Page images
PDF
EPUB

S$ 31-33

The Statutory Construction Law.

deemed to have had any force or effect in this state since December 29, 1828.

The resolutions of the congress of such colony and of the convention of the state of New York, shall not be deemed to be the laws of this state hereafter.

§ 31. Limiting the effect of repealing statutes.-The repeal hereafter or by this chapter of any provision of a statute, which repeals any provision of a prior statute, does not revive such prior provision. The repeal hereafter or by this chapter of any provision of a statute, which amends a provision of a prior statute, leaves such prior provision in force unless the amendatory statute be a substantial re-enactment of the statute amended. The repeal of a statute or part thereof shall not affect or impair any act done or right accruing, accrued or acquired, or liability, penalty, forfeiture or punishment incurred prior to the time such repeal takes effect, but the same may be asserted, enforced, prosecuted or inflicted, as fully and to the same extent as if such repeal had not been effected; and all actions and proceedings, civil or criminal, commenced under or by virtue of any provision of a statute so repealed, and pending immediately prior to the taking effect of such repeal, may be prosecuted and defended to final effect in the same manner as they might if such provisions were not so repealed.

§ 32. Effect of repeal and re-enactment.-The provisions of a law repealing a prior law, which are substantial re-enactments of provisions of the prior law, shall be construed as a continuation of such provisions of such prior law, and not as new enactments. If any provision of a law be repealed and, in substance, re-enacted, a reference in any law to such repealed provision shall be deemed a reference to such re-enacted provision. (As amended by chap. 448 of 1894,

1.)

833. Effect of revision upon laws passed at same session or before revision takes effect.--No provision of any chapter of the revision of the general laws, of which this chapter is a part, shall supersede or repeal by implication any law passed at the same session of the legislature at which any such chapter was enacted, or passed after the enactment of any such chapter and before it shall have taken effect; and an amendatory law passed at such session or at any subsequent session begun before any such chapter takes effect, shall not be deemed repealed, unless specifically designated in the repealing schedule of such chapter.

e

The Statutory Construction Law.

§§ 34-36

§ 34. Alterations of titles and head notes.-If the title of any article or other division of a statute, or the head note of a section shall be amended or repealed in the body of the statute, or if a new article or other division having a title, or a new section having a new head note be added to a statute, the corresponding title or head note, if any, in an abstract of contents at the beginning of the article or other division of the statute shall be deemed to be correspondingly amended or repealed, although there be no express reference thereto.

35. Laws repealed.-Of the laws enumerated in the schedule hereto annexed, that portion specified in the last column is repealed.

§ 36. Time of taking effect.-This chapter shall take effect immediately.

Sections repealed.

Revised Statutes, part I, chapter 8, title 8.
Revised Statutes, part I, chapter 19, title 1.
Revised Statutes, part II, chapter 4, title 2.
Revised Statutes, part II, chapter 4, title 3.
Revised Statutes, part III, chapter 8, title 17.
Revised Statutes, part III, chapter 10, title 4.
Revised Statutes, part IV, chapter 2, title 8.
Laws 1828, second meeting, 51st session,
chapter 20....

Laws 1828, second meeting, 51st session,
chapter 21.

Laws 1857, chapter 536...
Laws 1874, chapter 321..
Laws 1877, chapter 466..
Laws 1884, chapter 14..
Laws 1886, chapter 21...
Code of Civil Procedure.

...

Code of Criminal Procedure.....
Penal Code.

[blocks in formation]

CHAPTER II

OF THE GENERAL LAWS.

[CHAP. 678 OF 1892.]

THE STATE LAW.

ARTICLE I. The state boundaries (§§ 1-11).

II. Cessions to the United States (§§ 20-37).

III. The arms and great seal of the state (§§ 40-46).

SECTION 1. Short title.

ARTICLE I.

THE STATE BOUNDARIES.

2. The Connecticut boundary line.

3. The Massachusetts boundary line.
4. The Vermont boundary line.
5. The Canada boundary line.
6. The Pennsylvania boundary line.

7. The New Jersey boundary line.

8. Preservation of monuments.

9. Restoration of monuments.

10. Saving clause.

11. Defense of state sovereignty and jurisdiction.

SECTION 1. Short title.-This chapter shall be known as the state law.

§ 2. The Connecticut boundary line. The boundary line between the states of New York and Connecticut is as follows:

Beginning at a point in the east boundary line of Connecticut on a line running northwesterly between points marked 3 and 2, in the channel north of Fisher's island, at the east end of Long Island sound, as shown on the United States coast survey chart of Fisher's Island sound, and running northwesterly to point

50

[ocr errors]
[merged small][ocr errors]

marked No. 2; thence following the west south sailing course westerly to point marked No. 1, about 1,000 feet northerly from the Hammock or North Dumpling lighthouse; thence running southwesterly to a point four statute miles true south of New London lighthouse; thence in a straight line (the arc of a great circle) southwesterly to a point 3 statute miles true southeast from a point marked No. o in the centre of the channel, about 600 feet south of the extreme rocks of Byram point, formerly called Lyon's point; thence 3 statute miles true northwest to the said point marked No. o; thence following up the centre of Byram river on courses marked by bolts set in rocks on the banks of the river, to the great stone with bolt fixed in it, at the ancient wading place on the east bank of Byram river, and which has always been known as a point in the state line; thence N. 24° 19° W. 173.07 chains to the monument point in highway; thence N. 24° 21' W. 224.78 chains to point near old Clapp House; thence N. 23° 38′ W. 172.93 chains to a stone marked G. R. in the highway at Duke's trees; thence N. 66° 25′ E. 398.40 chains to the fifth mile monument; thence N. 66° 45′ E. 319.12 chains to the ninth mile monument; thence N. 66° 56' E. 241.93 chains. to the point of original twelfth mile monument; thence N. 65° 44′ E. 90.87 chains to the southwest corner of oblong, where survey of 1725 terminated; thence N. 67° 45′ E. 138.76 chains to Wilton angle monument at the southeast corner of oblong, as set off by commissioners of 1731; thence N. 24° 14′ W. 167.28 chains to the two mile monument; thence N. 24° 48′ W. 157.63 chains to the 4th mile monument, on east line of the oblong; thence N. 25° 8' W. 213.39 chains to the Ridgefield angle monument; thence N. 14° 10' E. 109.41 chains to the two mile monument; thence N. 11° 44′ E. 158.99 chains to the 4th mile monument 20.5 rods east from Mopo creek; thence N. 12° 10′ E. 164.42 chains to the 6th mile monument; thence N. 10° 19' E. 159.28 chains to the 8th mile monument; thence N. 12° 24′ E. 155.71 chains to the tenth mile monument; thence N. 10° 51′ E. 313.41 chains to the fourteenth mile monument; thence N. 10° II' E. 161.07 chains to the sixteenth mile monument; thence N. 12° 19′ E. 157.15 chains to the eighteenth mile monument; thence N. 11° 49′ E. 159.09 chains to the twentieth mile monument; thence N. 12° 18′ E. 163.17 chains to the twenty-second mile monument; thence N. 11° 39′ E. 320.11 chains to the twenty-sixth mile monument; thence N. 10° 56' E. 160 chains.

[blocks in formation]

to the twenty-eighth mile monument; thence N. 12° 27′ E. 161.32 chains to the thirtieth mile monument; thence N. 11° 44′ E. 243.37 chains to the thirty-third mile monument; thence N. 12° 32′ E. 158.96 chains to the thirty-fifth mile monument; thence N. 12° 21′ E. 398.21 chains to the fortieth mile monument in Sharon valley, forty rods east from Ten Mile river; thence N. 13° 16′ E. 161.24 chains to the forty-second mile monument; thence N. 11° 33′ E. 160.99 chains to the fortyfourth mile monument, twelve rods east from Indian pond; thence N. 12° 34′ E. 239.57 chains to the forty-seventh mile monument; thence N. 11° 20′ E. 464.69 chains to the monument in the Massachusetts line, erected in 1731 as the northeast corner of equivalent or oblong in that year ceded to New York by Connecticut and standing in a valley of the Taghanic mountains 160 rods east from the southwest corner of Massachusetts, and 122 rods eastward from a bolt placed in a rock on the top of the most westerly of said mountains where the southerly Massachusetts line crosses it.

The said metes and bounds are those defined by monuments erected by commissioners appointed by the legislature of the state of New York and completed in the year 1860, as shown by the report of such commissioners dated February 8, 1861, and adopted by agreement between commissioners of New York and Connecticut, made December 8, 1879, and consented to by act of congress approved February 26, 1881, and which took effect by the terms of the act of the legislature of this state, ratifying and confirming the same, on July 6, 1880, the date of the filing in the office of the secretary of state, of the notice of the adop tion of such agreement by the state of Connecticut. The ratifica tion and confirmation by this state, of such agreement, is con tinued in force.

The following is a copy of such agreement:

Memorandum of agreement by and between the subscribers, commissioners of the states of New York and Connecticut, respect. ively, to settle the question of the boundaries between said states, being thereunto authorized by the resolutions of said states respectively passed by them, is hereunto annexed. That is to say, we, Allen C. Beach, secretary of state; Augustus Schoonmaker, Jr., attorney-general, and Horatio Seymour, Jr., state engineer and surveyor, commissioners of the state of New York, and we, Origen S. Seymour, La Fayette S. Foster, and

1

« PreviousContinue »