Following is a list of acts of the State Legislature pertaining specifically to the Village of Green Island. This list will be updated as new legislative acts are enacted.
Year
Matter of
Chapter
Page No. in State Law Book
1869
Charter
2167
1869
Docks and land under water
2168
1871
Police Commissioner and force
1384
1872
Police Commissioner and force amended
989
1874
Charter amended
765
1876
Time of tax meeting
298
292
1877
Police Justice
93
99
1877
Water contract
221
240
1881
Water supply
102
140
1881
Police Act amended
206
305
1882
Mohawk River Bridge
396
562
1885
State lands
222
388
1887
Sewers
71
80
1895
Electric light
593
1280
1896
Town of Green Island
811
1069
1897
Electric light plant
158
140
1901
Electric light
623
1490
1902
Assessment roll
47
94
1906
Improvement of streets
25
35
1906
Public Improvement Commission
25
35
1907
Electric light plant
150
198
1907
Release of Centre Street
298
548
1908
Public Improvement Commission
21
34
1913
313
584
1915
Police Department
162
546
1915
Lands to United States
2498
1917
Electric Light Commission
346
1146
1917
Mohawk Dyke
780
2495
1920
Annual election
3
4
1922
Police expense
56
214
1922
Public Improvement Commission
57
215
1922
Paving, etc.
57
219
1923
President
121
152
1923
Board of Trustees
121
152
1923
Police
413
651
1923
Electric light
414
652
1923
Paving bonds
420
658
1923
Basin ice
845
1501
1924
Bonds
270
527
1924
Officers
271
528
1924
Public works
271
528
1924
Police
324
597
1927
Paving bonds
625
1545
1929
Paving bonds
46
44
1929
Police
47
45
1932
Paving bonds
57
1935
Fire apparatus
824
1938
Treasurer