Imágenes de páginas
PDF
EPUB

tion. A woman who possesses the qualifications to vote at a town meeting, except the qualification of sex, and who has been a resident of such territory for at least thirty days next preceding such election, and who is the owner of property, within such territory, which was assessed upon the last assessment-roll of the town, may vote at such election.

§ 2. Section forty-one of said chapter as amended by chapter five hundred and nine of the laws of nineteen hundred and one is hereby further amended to read as follows:

§ 41. Qualifications of voters.-A voter at a village election, other than the first, must possess the following qualifications:

1. To entitle him to vote for an officer, he must be qualified to vote at a town meeting of the town in which he resides, and must have resided in the village thirty days next preceding such election.

2. To entitle him to vote upon a proposition, he must be entitled to vote for an officer, and he must also be the owner of property in the village assessed upon the last preceding assessment-roll thereof. A woman who possesses the qualifications to vote for village officers, except the qualification of sex, who is the owner of property in the village assessed upon the last preceding assessment-roll thereof, is entitled to vote upon a proposition to raise money by tax or assessment, or for the dissolution of the village.

§ 3. This act shall take effect immediately.

Chap. 405.

AN ACT dedicating Bridge square in the city of Rochester extending from Caledonia avenue to West avenue, as a public street, and abandoning the use of same for canal purposes. Became a law, May 11, 1906, with the approval of the Governor. Passed, three-fifths being present.

Accepted by the city.

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

Section 1. Bridge square as now laid out and existing in the city of Rochester, extending from Caledonia avenue to West avenue, is hereby dedicated to the public use as and for a public

street of the city of Rochester, and is hereby declared abandoned for use for canal purposes.

§ 2. This act shall take effect immediately.

[ocr errors]

Chap. 406.

AN ACT relative to the Hebrew benevolent and orphan asylum society of the city of New York.

Became a law, May 11, 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. The name of the corporation now known and called the Hebrew benevolent and orphan asylum society of the city of New York, is hereby changed to, and henceforth the said corporation shall be called and known by the name of the Hebrew orphan asylum of the city of New York.

§ 2. This act shall take effect immediately.

Chap. 407.

AN ACT reappropriating certain unexpended balances of appropriations hitherto made for state hospitals for the insane so that the same may be used for the erection of buildings for the care and treatment of the acute insane.

Became a law, May 11, 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. The sum of eighty-eight thousand dollars, the unexpended balance of an appropriation made by chapter seven hundred and two of the laws of nineteen hundred and five for the erection of two hospitals for the acute insane, and the sum of two hundred and thirty-two thousand two hundred and six dollars and forty-five cents, the unexpended balance of an appropriation made by chapter seven hundred and twenty-eight of the laws of nineteen hundred and four for the support and mainte

nance of the state hospitals, are hereby reappropriated for the erection of buildings for the care and treatment of the acute insane at such hospitals as the state commission in lunacy may designate.

§ 2. The state architect shall prepare necessary plans and specifications for the erection of such buildings to be approved by the governor and the state commission in lunacy, and subject in all respects to the provisions of the insanity law, relating to the preparation of plans and specifications for the erection of other buildings at state hospitals, except that the cost of such buildings shall not exceed the sum of one thousand dollars for each person treated and cared for in such buildings. The state commission in lunacy shall cause such buildings to be erected in accordance with such plans, under contracts duly let therefor, in the manner and under the terms and restrictions prescribed by the insanity law for the erection of state hospital buildings. 3. This act shall take effect immediately.

Chap. 408.

AN ACT authorizing the comptroller of the city of New York to annul certain taxes in said city against certain real estate owned by the congregation B'nai Peiser.

Became a law, May 11, 1906, with the approval of the Governor. Passed, three-fifths being present.

Accepted by the city.

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

Section 1. The comptroller of the city of New York is hereby authorized to cancel and annul the taxes remaining unpaid for the year nineteen hundred and four, and appearing on the assessment books of said city for such year, against certain real property owned by the congregation B'nai Peiser, situate at one hundred and twenty-seven East eighty-second street, in said city. § 2. This act shall take effect immediately.

Chap. 409.

AN ACT to amend the forest, fish and game law, relative to the establishment of a close season in towns.

Became a law, May 11, 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 fifty-six of chapter twenty of the laws of nineteen hundred, entitled "An act for the protection of the forest*, fish and game of the state, constituting chapter thirty-one of the general laws," as amended by chapter six hundred and sixty-two of the laws of nineteen hundred and one, is hereby amended to read as follows:

§ 156. Close season established in towns. The commission may on the request of a majority of the town board of any town in which fish have been or shall be placed at the expense of the state, prohibit or regulate the taking of fish from inland waters therein, for not exceeding five years, from the first of May next after such fish have been furnished. At least thirty days before such prohibition or regulation shall take effect, a copy of the same shall be filed in the office of the clerk of the town to which the prohibition or regulation applies, and printed copies thereof at least one foot square shall be posted along the shores of the waters affected, not more than fifty rods apart. Whoever shall violate or attempt to violate any such prohibition or regulation is guilty of a misdemeanor, and in addition thereto shall be liable to a penalty of sixty dollars for each violation and an additional penalty of five dollars for each fish, taken or possessed in violation of this section.

§ 2. This act shall take effect immediately.

So in original.

Chap. 401.

AN ACT to amend chapter three hundred and fifty-seven of the laws of nineteen hundred and five, entitled "An act to revise the several acts relative to the city of Tonawanda."

Became a law, May 11, 1906, with the approval of the Governor. Passed, three-fifths being present.

Accepted by the city.

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

Section 1. Sections six and seven of title two of chapter three hundred and fifty-seven of the laws of nineteen hundred and five, entitled "An act to revise the several acts relative to the city of Tonawanda," are hereby amended to read respectively as follows:

§ 6. Elective officers; terms and compensations. There shall be elected under this act at the time and for the terms of office herein stated, the following officers, whose terms of office shall begin on the first day of January, next, after their election; and said officers shall receive for their services as such, the compensation and salaries herein stated.

1. A mayor, for the term of two years, at the city election. in November, nineteen hundred and five, and every second year thereafter. He shall serve without compensation.

2. A president of the common council for the term of one year. He shall serve without compensation.

3. Six aldermen; two from each ward of the city; three of whom, one from each ward of the city, shall be elected at the annual election in November of each year for a term of two years. They shall serve without compensation.

4. A city treasurer for a term of two years, at the city election in November, nineteen hundred and five, and every second year thereafter. He shall receive a salary of fifteen hundred dollars per year, which shall include his clerk hire, and be in full of all services rendered to the city. He shall be ineligible for more than two successive terms.

5. A city judge, who shall be ex officio a justice of the peace, for a term of four years, at the city election in November, nineteen hundred and seven, and every fourth year thereafter. He shall receive a salary of one thousand dollars per year, and shall

« AnteriorContinuar »