Year
Chapter
Subject Matter
1868
335
City incorporated and City Charter
1868
180
Hydraulic power at city
1869
194
Amends Charter regarding officers; state lands under water in Saint Lawrence River ceded to City
1870
709
Amends Charter regarding Assessor
1871
360
Hydraulic power at city
1872
405
Charter amended regarding Treasurer
1874
187
Charter amended regarding official notices
1874
561
Authorized bridge over Oswegatchie River
1875
135
Improving hydraulic power
1877
453
Bridge at Ogdensburg
1878
272
Charter amended regarding depository of public funds
1881
95
Charter generally amended regarding boundaries and officers
1881
631
Waterworks
1883
19
Town Hall of Town of Oswegatchie situate in City of Ogdensburg
1884
156
Charter amended regarding Assessor, Recorder, etc.
1884
283
Raise money to pay past-due indebtedness
1889
457
Assessments rolls, town to make for inside and outside City of Ogdensburg
1889
458
Support of the poor
1890
216
Charter amended regarding highway tax
1893
87
Charter reenacted with amendments
1894
191
Charter amended regarding bonds and interest thereon
1894
330
Pollution of water supply
1894
395
Charter amended regarding officers
1897
131
Protection of water supply
1897
747
Issuance of bonds for waterworks
1897
749
Charter amended regarding auction sales, peddling and hawking
1898
299
Charter amended regarding city tax; jurisdiction and power of Recorder
1900
239
Charter amended
1900
705
Town Hall act amended
1900
158
Issue bonds for waterworks
1902
592
Charter amended
1903
208
Charter amended regarding powers and duties of Common Council
1904
338
Charter amended regarding fire precautions
1905
579
Charter amended regarding streets, highways and sidewalks; Superintendent of Waterworks
1906
494
Charter amended regarding city officers and city elections
1907
268
Charter amended regarding sidewalks and curbing
1910
370
Refunding of water bonds
1910
371
Waterworks bond issue authorized
1910
513
Erection of cemetery monument to General Curtis
1912
84
Improvement of streets
1912
85
Charter amended regarding Sanitary Code; meat inspections
1913
734
Commission and appropriations for Curtis monument
1914
339
Charter amended regarding unpaid taxes
1915
112
Charter amended regarding borrowing moneys, etc.
1915
525
Charter generally amended
1915
542
Grade crossing eliminated
1915
728
Curtis monument, site and foundation
1916
285
Charter amended regarding street sprinkling and oiling
1916
304
Charter amended regarding tax roll
1917
181
State appropriations for Ford Street paving
1917
252
Charter amended regarding street sprinkling and oiling
1917
450
Charter amended regarding snow removal on sidewalks
1918
208
Snow and ice removal; temporary loans
1918
217
Charter amended regarding tax collections
1918
218
Street sprinkling and oiling, temporary loans
1918
431
State appropriations for public market
1919
350
Charter amended regarding tax warrants
1920
254
Sewer bonds, issuance and sale
1920
256
Acting Recorder, qualifications and compensation
1920
257
Water regulations, violations by owner or occupant
1921
65
Sewer assessments, payments in installments
1921
66
Fiscal year
1922
174
Police Department, fund for salaries, etc.
1922
175
Fire Department, fund for salaries, etc.
1922
176
Water bonds, issuance, etc.
1927
29
Separation from Town of Oswegatchie; appointment of Overseer of the Poor
1927
379
Assessment rolls, provisions repealed
1927
381
Establishment of City Court
1928
372
Charter amended regarding tax sales
1928
577
Paving differences with City of Ogdensburg St. Railroad Co.
1928
695
City Court; powers of Clerk
1929
155
Waterworks, extension, etc.
1930
403
City Treasurer empowered to collect state and county taxes
1932
47
Retirement of water bonds
1937
870
Temporary Assessor, etc. (proceedings legalized)
1938
665
Authorizing city to convert city market into central fire station
1941
768
MacNaughton market, acquire state rights
1942
236
Tax limit, exclude school taxes
1942
357
Tax election regarding Fire Department expenses
1945
839
Local finance, harmonize provisions
1946
981
City Court Clerk, appointment and salary
1946
987
City Judge, salary increase
1947
99
Tax levy for city purposes
1948
314
Tax limit, exclude school taxes
1949
549
Publicity fund, maximum appropriation
1950
773
Creation of Bridge Authority
1951
25
Establishment of Ogdensburg Housing Authority
1953
23
Appropriations for Bridge Authority
1953
583
City Court, increase civil jurisdiction
1953
878
City fiscal affairs, omit schools
1955
331
Publicity fund
1955
846
State arterial highway in city
1955
847
State arterial highway
1957
913
Ogdensburg Housing Authority
1958
647
Ogdensburg Port Authority
1959
796
Extension of boundaries
1959
842
Ogdensburg Port Authority; Ogdensburg Bridge Authority
1959
884
Airport, operate and maintain
1960
1070
Industrial park on state land by Ogdensburg Port Authority
1961
621
Water Department, equipment purchase to use unexpected funds
1961
1071
Ogdensburg Port Authority, abolish and transfer functions to Ogdensburg Bridge Authority, etc.
1962
60
Ogdensburg Bridge and Port Authority, jurisdiction of General Services Commissioner
1962
852
Ogdensburg Bridge and Port Authority conveyed to state
1963
931
Expansion of port district territory
1964
965
Ogdensburg Bridge and Port Authority, powers and finances
1964
966
Ogdensburg Bridge and Port Authority, railroad property
1965
581
Urban Renewal Agency
1971
196
City Court, change monetary jurisdiction
1971
317
Ogdensburg Bridge and Port Authority, leasing facilities
1971
758
Ogdensburg Bridge and Port Authority, establishment of foreign trade zone
1973
362
Publicity fund
1974
798
Ogdensburg port district, generally
1975
202
State arterial routes designation