Page images
PDF
EPUB

and the president, trustees and police justice shall be frecholders in said village; the said president shall be elected at each annual election of said village to serve for one year, two of said trustees shall be elected each year as their terms expire for three years, and the police justice shall be elected, when his term expires, to serve for two years.

§ 2. Sections forty-six and forty-seven of such act are hereby amended to read, respectively, as follows:

§ 46. It shall be the duty of the board of trustees of said village to make an annual assessment of the taxable property of the said village, both real and personal, within thirty days after the annual election of officers in each year, and it shall be the duty of the trustees whenever they shall have completed such assessment to prepare an assessment-roll, and for that purpose shall adopt the assessment-roll of the town of Mount Morris of the last preceding year as a basis of their assessment, so far as practicable, and shall copy therefrom a description of all real property of the village and the value thereof as the same appears thereon; also all personal property and the value thereof assessed on said town roll to residents of the village, or to corporations taxable therefor therein, together with the names of the persons or corporations, respectively, to which such real or personal property is or should be assessed. If the valuation of any taxable property cannot be ascertained therefrom, or where the value of such property shall have increased. or diminished since the last assessment-roll of said town was completed, or an error, mistake or omission on the part of the town assessors of said town shall have been made in the description or valuation of taxable property, the board of trustees shall ascertain the true value of the property to be taxed from the best evidence available. The board of trustees of said village is hereby vested with all the powers of town assessors to complete assessments and carry into effect the provisions of this act.

847. Whenever the said board of trustees shall have completed an assessment-roll for any purpose whatever, they shall leave the same with the village clerk, and forthwith cause a notice to be conspicuously posted in three or more public places in said village, stating that they have completed the assessment-roll, and that the same has been left with the village clerk where it may be seen and examined by any person until a day fixed which shall not be less than ten days after posting said notices. The said board of trustees shall meet at the time and place specified in such notice and hear and determine all complaints in relation to any

assessments made by them. Such board of trustees shall have the same powers to review said assessments and shall proceed in all matters in relation thereto as town assessors.

§ 3. This act shall take effect immediately.

Chap. 13.

AN ACT to amend chapter four hundred and fourteen of the laws of eighteen hundred and eighty-seven, entitled "An act for the reorganization and incorporation of Syracuse university," relative to removing the limitation on the amount of property the university can take and hold.

Became a law, February 26, 1906, with the approval of the Governor. Passed, three-fifths being present.

The People of the State of New York, represented in Senate and Assembly, do enact as follows:

Section 1. Section one of chapter four hundred and fourteen of the laws of eighteen hundred and eighty-seven, entitled "An act for the reorganization and incorporation of Syracuse university," is hereby amended so as to read as follows:

§ 1. That the present trustees of Syracuse university, to wit: Charles Andrews, O. H. P. Archer, Erastus F. Holden, John F. Hurst, Benoni I. Ives, George F. Comstock, John Crouse, Francis E. Trowbridge, Peter Burns, James J. Belden, Alfred A. Howlett, John W. Archbold, Theodore Irwin, Edwin Nottingham, James H. Hoose, Isaac Gibbard, Luke C. Queal, David Decker, Forest G. Weeks, James B. Brooks, Edmund Ocumpaugh, J. E. Bills, J. B. Wentworth, Francis H. Root, Nathaniel C. Husted, John D. Slayback, John T. Martin, Wm. I. Preston, George Lansing Taylor, 'Philo Remington, George P. Folts, William H. Reese, Edwin R. Redhead, J. W. Eaton, William H. Hughes, L. L. Sprague, A. Griffin, William Connell, William H. Olin, and their successors, shall be and forever remain a body politic and corporate, in fact and in name, by the name of the Syracuse university; and by that name may and shall have continual succession forever hereafter, and shall have power and be able in law to sue and be sued, defend and be defended, in all courts and places whatsoever; to make and use a common seal, and to change and alter the same at their pleasure, to take by purchase, gift, grant, bequest, devise or in any

other manner, and to hold, for the purposes for which the said corporation is organized, any real or personal property and estate whatsoever; to take and receive any grant, gift, devise or bequest charged with one or more estates for life or for years or life annuities or annuities for a term of years, in which the reversion or remainder shall go to said university for the use of such university; and the said trustees and their successors shall have power to give, grant, demise, mortgage or otherwise dispose of, with or without the usual covenants of warranty, all or any part of the said real and personal estate as to them shall seem best for the interests of said university.

§ 2. This act shall take effect immediately.

Chap. 14.

AN ACT to amend chapter six hundred and thirty-eight of the laws of eighteen hundred and eighty-one, entitled "An act to amend chapter three hundred and thirty of the laws of eighteen hundred and sixty-seven, entitled 'An act to amend the incorporation of the village of Fairport in the county of Monroe,'' in relation to the compensation of assessors.

Became a law, February 26, 1906, with the approval of the Governor. Passed, three-fifths being present.

The People of the State of New York, represented in Senate and Assembly, do enact as follows:

Section 1. Subdivision two of section twenty-nine of chapter six hundred and thirty-eight of the laws of eighteen hundred and eighty-one, entitled "An act to amend chapter thirty-three of the laws of eighteen hundred and sixty-seven, entitled 'An act to amend the incorporation of the village of Fairport in the county of Monroe,"" is hereby amended to read as follows:

2. To prescribe and define the powers and duties of the officers and agents of said village, whose powers and duties are not wholly specifically declared in this act, and fix the compensation of all officers and agents of said village whose compensation is not fixed by this act, except the compensation of the assessors of said village, whose compensation shall be three dollars per day for each day actually and necessarily devoted to the performance of their duties, and to confer such other additional powers and duties upon all officers and agents of said village as are not inconsistent or in conflict with the provisions of this act, or the laws of this state.

§ 2. This act shall take effect immediately.

Chap. 15.

AN ACT to amend chapter fifty-three of the laws of eighteen hundred and twenty-one, entitled "An act to incorporate the female academy of the city of Albany" by changing its corporate name and by fixing the amount of property it may take and hold and also in relation to the number, tenure of office, manner of election and quorum of its trustees and in relation to the annual meetings.

Became a law, February 26, 1906, with the approval of the Governor. Passed, three-fifths being present.

The People of the State of New York, represented in Senate and Assembly, do enact as follows:

Section 1. Section one of chapter fifty-three of the laws of eighteen hundred and twenty-one, entitled " An act to incorporate the female academy of the city of Albany," is hereby amended so as to read as follows:

§ 1. That the said James Kent, John Chester, Joseph Russell and others, their associates, together with such other persons as may become members of the corporation hereby created, shall be and hereby are constituted and declared to be a body corporate and politic, by the name of the Albany academy for girls; and by that name they and their successors, forever hereafter shall and may have succession, and be persons capable in law of suing and being sued, pleading and being impleaded, answering and being answered unto, defending and being defended, in all courts and places whatsoever, in all manner of actions, complaints, matters and causes whatsoever, and may have a common seal, and may change and alter the same at pleasure, and that they and their successors, by the said name, shall be forever capable in law to purchase, take, receive, hold and enjoy any estate, real and personal whatsoever, to the use of them and their successors, and to lease, sell, convey, or otherwise dispose of the same at their will and pleasure, and as to them shall appear most advantageous for promoting the purposes of the incorporation; provided always, that the amount of property which said corporation may take and hold shall not exceed the value of three million dollars ($3,000,000), or the yearly income derived from which shall not exceed the sum of five hundred thousand dollars ($500,000).

§ 2. Section two of said act is hereby amended so as to read as follows:

§ 2. There shall be forever hereafter thirteen trustees of the said corporation, who shall be members thereof, and who shall manage all the affairs thereof, and who shall hold their offices until the next annual election of trustees as hereinafter provided and until the election of their successors.

§ 3. Section three of said act is hereby amended so as to read as follows:

§ 3. The annual meeting of said corporation shall be held on the second Wednesday of January, or at such other time in each year, and at such place in the city of Albany, as may be fixed by a resolution, or by the by-laws of said corporation, and a majority of the members who shall so meet, shall elect, by a ballot thirteen of their members to be trustees of the said corporation for the year then next ensuing; and the said trustees shall have power to choose out of their own number a president, a treasurer, and a secretary, who shall immediately enter on their offices and hold the same until the next annual election, and until others shall be chosen in their stead. And in case any of the trustees shall die, resign, remove from the state, or refuse or neglect to act, then, and in every such case, the remaining trustees shall and may thereafter elect by ballot a successor or successors who shall hold their offices until the next annual meeting and until others shall be chosen in their stead. The said trustees are further authorized by a resolution or by said by-laws to determine and fix a quorum, not less, however, than five members for each regular or special meeting of said trustees.

4. This act shall take effect immediately.

Chap. 16.

AN ACT to amend the military code, relative to miscellaneous

provisions.

Became a law, February 26, 1906, with the approval of the Governor. Passed, three-fifths being present.

The People of the State of New York, represented in Senate and Assembly, do enact as follows:

Section 1. Section one hundred and eighty-four of chapter two hundred and twelve of the laws of eighteen hundred and ninetyeight, entitled "An act in relation to the militia, constituting chapter sixteen of the general laws," as amended by chapter

« PreviousContinue »