Imágenes de páginas
PDF
EPUB

CHAP. 304.

AN ACT to authorise a tax upon the town of Canton to complete the embankment between the two bridges over Grass

river.

Passed April 12, 1848. "Three-fifths being present." The People of the State of New-York, represented in Senate and Assembly, do enact as follows:

be raised

§ 1. The board of supervisors of the county of St. Law- Money to rence are hereby authorised to levy upon the taxable inhabi- by tax tants of the town of Canton, at their next annual meeting, the sum of three hundred dollars, in the same manner as other taxes for town expenses are levied and collected, which sum when collected shall be paid to the commissioners of highways of said town, for the purpose of completing the embankment between the two bridges over the Grass river, in the town of Canton, and shall be expended for that purpose.

CHAP. 305.

AN ACT for the relief of John Tice, Samuel Shelland, Alfred White and Peter Hynds, late commissioners of highways of the town of Seward.

Passed April 12, 1848, "three-fifths being present." The People of the State of New-York, represented in Senate and Assembly, do enact as follows:

others to be

a certain

§1. John Tice, Samuel Shelland and Alfred White, late J. Tice & commissioners of highways of the town of Seward, in the paid the county of Schoharie, and Peter Hynds, late an overseer of amount of highways in said town, shall be paid in the manner herein- judgment. after provided, the amount of a judgment recovered against them in the late court of common pleas of the county of Schoharie, by Luther Calkins, on the twenty-ninth day of October, eighteen hundred and forty-six, for damages and costs, one hundred and twelve dollars and fifty-three cents, and also the amount of costs and expenses incurred by them for attorney and counsel and witnesses' fees, and necessary disbursements in the defence of the suit wherein such judgment was recovered against them, with interest on said judgment from the date of its recovery, and upon the amount of such costs and expenses, from the time they were paid by them. But no such account or claim shall be audited or levied upon said town of Seward, by the supervisors of the county of Schoharie, unless the inhabitants of said town of Seward shall by vote taken at their next annual town meeting, determine and decide that such judgment, costs and expenses ought to be paid by said town to the said John Tice, Samuel Shelland, Alfred White and Peter Hynds.

Claim and account

how to be

audited.

eroated.

§ 2. The aforesaid claim and account shall be audited by the board of town auditors of the town of Seward, and the amount allowed shall be included in the next annual tax to be levied and raised upon said town, in the same manner as other town charges are directed to be levied and raised, and when collected the same shall be paid to the said John Tice, Samuel Sheland, Alfred White and Peter Hynds.

CHAP. 306.

AN ACT to incorporate the Port Richmond and Bergen Point,
Ferry Company.

Passed April 12, 1848.

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

Corporati'n § 1. George W. Sands, David Sands, Oliver R. Martin, Robert S. Lockwood and Andrew J. Roe and their associates are hereby constituted a body corporate by the name and description of the Port Richmond and Bergen Point Ferry Company for the purpose of establishing and maintaining a ferry across the river Kill Von Kull from Port Richmond, Richmond county and state of New-York, to Bergen Point, Hudson county and state of New Jersey, on the opposite side of the river, to erect all necessary wharves, docks and bridges for the accommodation of the ferry trade, and by that name shall have power to purchase, hold and convey real and personal estate, provided such real estate shall not exceed in value the sum of five thousand dollars.

Capital stock.

Election of

§2. The capital stock of the said company shall not exceed ten thousand dollars, to be divided into shares of fifty dollars each, which shall be deemed personal property and shall be transferable in such manner as the said company shall by their by-laws direct.

§3. The management of the affairs of the said company directors. shall be entrusted to three directors being stockholders of the said corporation, an election of directors shall be held immediately after the passage of this act at such particular time and place in the county of Richmond as the said company shall appoint, which said directors shall hold their offices until the first Monday of May one thousand eight hundred and forty eight at and after which time an annual election of directors shall be held on the first Monday of May in each year at such place in the county of Richmond as the said directors may from time to time appoint which directors so elected shall hold their offices for one year from the first Monday of May in each year and until others are elected in their stead. The election shall be by ballot and each stockholder shall at

such election, be entitled to one vote for each share of the capital stock held by him and may vote either in person or by proxy.

be appoint

4. The directors of the said company shall have power to Officers to appoint all the officers and agents which may be necessary ed. for conducting the business of the said ferry, and to remove the same at pleasure, to establish rules, regulations and bylaws not inconsistent with the laws of this state, of the state of New Jersey, or of the United States, for the government of the stockholders, officers and agents of the said company and generally to control and superintend the business of the said company.

boats.

§5. To entitle the said company to the benefits and privileges Provision conferred by this act they shall at all reasonable times here- respecting after between sunrise in the morning and sundown in the evening or whenever the travel shall require between those hours, have a boat or scow of sufficient dimensions to be propelled by horse or steam power, to contain and accommodate any reasonable number of persons, horses, carriages or cattle and so many and such other boats as shall be necessary, safe and convenient for the transportation of passengers across the said river, with safe and skillful ferrymen to attend the same.

ferriage.

§ 6. It shall be lawful for the said company to charge and Rates of receive the following rates of ferriage to wit, For each and every passenger six and one quarter cents, every man and horse twelve and one half cents, for every horse or mule led or driven twelve and one half cents, every one horse carriage with horse and driver twenty-five cents, every two horse carriage with horses and driver thirty-seven and one half cents, every head of meat cattle eighteen and three quarters cents, every sheep, calf or hog three cents.

§7. If the said company or any person in their employ, Penalty. shall demand or receive any higher rates of ferriage than those established by this act, or if the said company shall refuse or neglect to transport passengers or property in pursuance of the provisions of this act, the said company shall forfeit to the party aggrieved the sum of five dollars to be recovered in any court of the state having cognizance thereof. § 8. If any person or persons after the passage of this act, Restriction shall transport across the said river Kill Von Kull any person or persons or property for hire or pay between any point in the said county of Richmond within one mile of the dock or landing place of the said company, the said person or persons first mentioned shall each forfeit and pay for every such offence the sum of five dollars to the said company, who may sue for the same in any court having cognizance thereof but nothing herein contained shall be construed so as to exclude any person or persons from the right of making use of their

Provision respecting

prisoners.

own boats and transporting themselves and property across the same at their pleasure.

§ 9. The legislature may at any time alter or repeal this act.

CHAP. 307.

AN ACT to amend an act entitled "An act authorising the supervisors of the county of Kings, to create a loan and provide further accommodations for the confinement of prisoners," passed April 21, 1846.

Passed April 12, 1848, "three-fifths being present." The People of the State of New-York, represented in Senate and Assembly, do enact as follows:

§ 1. Section fourth of the act entitled "An act authorising the supervisors of the county of Kings, to create a loan, and provide further accommodations for the confinement of prisoners," passed April 21, 1846, is hereby amended, so as to read as follows:

§ 4. The board of supervisors of said county if land should the labor of be purchased, are authorised to remove as many prisoners sentenced to hard labor in the county jail, as they may deem necessary to the lands so purchased; to place them under such keeper or keepers as they may appoint for that purpose, to direct their confinement in such buildings as they may erect for that purpose, and to employ them in erecting said penitentiary, and work-house, or such other labor as may be deemed expedient; and they may also authorize and direct the superintendents of the poor of said county, to take charge of the establishment, (subject to the directions of said board,) and provide the necessary food and clothing for said prisoners, and for those committed as herein next provided. And it shall be lawful for the several magistrates and justices of the peace in said county, to commit all offenders convicted before them of petty causes, offences, or misdemeanors, who are in their judgment proper subjects for the penitentiary and work house herein before mentioned, to said penitentiary and work-house in their discretion.

§ 2. This act shall take effect immediately.

CHAP. 308.

AN ACT to change the name of Charles Dexter Beers to
Charles Dexter Gambrill.

Passed April 12, 1848.

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

changed.

§ 1. The name of Charles Dexter Beers, the son of Samuel Name Dexter Beers, formerly of Boston, in the state of Massachusetts, now deceased, is hereby changed to Charles Dexter Gambrill, by which latter name he shall hereafter be known and called.

§2. This act shall take effect immediately.

CHAP. 309.

AN ACT in relation to the Prattsville Turnpike Company and the inhabitants living along the same in the town of Lexington.

Passed April 12, 1848. The People of the State of New-York, represented in Senate and Assemby, do enact as follows:

may work

§ 1. Such of the inhabitants of the town of Lexington as Inhabitants reside on the Prattsville turnpike road, shall work their as- on turnpike sessment on the said turnpike road, under the direction and road. snpervision of the directors of said turnpike company; and it shall be the duty of the commissioners of highways of the said town of Lexington hereafter to cause the said inhabitants residing on the said turnpike road in said town, to be assessed in the same proportion with the other inhabitants of said town: Provided always, that said inhabitants shall have Proviso. a right to commute, as in other cases.

respecting

§ 2. All the inhabitants in said town of Lexington shall be Provision allowed to pass and repass toll free, at any and all times, toll, through the turnpike gate number two, near the house of Hiram Wheeler, in said town; but this privilege shall not extend to any other gate upon said turnpike road, nor to any other person or persons than the inhabitants of said town of Lexington.

§3. This act shall take effect immediately.

« AnteriorContinuar »