Page images
PDF
EPUB

Chap. 69.

AN ACT to provide for the payment to Mrs. Martha I. Green, widow of the late Manly C. Green, justice of the supreme court for the eighth judicial district of this state, the remainder of his salary as said justice for the unexpired portion of the year eighteen hundred and ninety-eight.

Became a law March 10, 1899, with the approval of the Governor. Passed, by a two-thirds vote.

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

to widow.

Section 1. The treasurer shall pay on the warrant of the comp- Payment troller, to the order of Mrs. Martha I. Green, widow of the late Manly C. Green, justice of the supreme court for the eighth judicial district of this state, who died October tenth, eighteen hundred and ninety-eight, so much of the annual compensation of said justice for the year eighteen hundred and ninety-eight as would have been earned by him had he continued to live until the close of that year, and had served as said justice. And for that Appropria purpose the sum of sixteen hundred dcilars, or so much thereof as may be necessary, is hereby appropriated out of any moneys not otherwise appropriated.

§ 2. This act shall take effect immediately.

tion.

Chap. 70.

AN ACT to authorize the city of Syracuse to levy a tax to provide the means to defray the cost of constructing a steel girder bridge over the Onondaga creek at its intersection with Rich street in the city of Syracuse.

Passed without the acceptance of the city.

Became a law March 10, 1899, 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:

bridge au

Section 1. The common council of the city of Syracuse is hereby Tax for authorized and directed to levy a tax in the general tax levy for thorized. the year eighteen hundred and ninety-nine, to the amount of ten thousand dollars for the purpose of defraying the cost of constructing a steel girder bridge over Onondaga creek at its inter

Unexpended

balance.

section with Rich street in said city; the sum so authorized to be levied and raised to be in addition to the sum now authorized by law to be levied and collected by said city. Any unexpended balance of said sum remaining after the payment of the cost of construction of said bridge shall be transferred to the contingent fund, and be expended for the purposes for which said fund is authorized to be expended..

§ 2. This act shall take effect immediately.

Corporators.

Name.

Membership.

Objects

and pur

poses of corporation.

Chap. 71.

AN ACT incorporating "The Alumnae Association of the Presbyterian Hospital Training School for Nurses in the city of New York."

Became a law March 10, 1899, with the approval of the Governor. Passed, a majority being present.

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

Section 1. Frances Abbette Stone, Edith Margaret Ambrose, Alice May Perrigo, Emma Anna Kuroski, Josephine Cordelia Martin, Amy Elizabeth Pope, Frances Ward Carpenter, Alvina McDade, Araminta Whitley Beatty, Henrietta Van Cleft, and Amelie Jean Inglis Young, and their successors, are hereby constituted, and shall forever continue to be, a body corporate by the name "The Alumnae Association of the Presbyterian Hospital Training School for Nurses in the city of New York."

§ 2. No person other than a graduate of the Presbyterian Hospital in the city of New York, in good and regular standing, shall be eligible to membership in this corporation; but all members of the present association The Alumnae Association of the Presbyterian Hospital Training School for Nurses in the city of New York, (unincorporated), shall be eligible to membership in this corporation.

§ 3. The objects and purposes of the said corporation are: (1) To promote a common fellowship among graduate, nurses. (2) To advance in every way the interests of all graduate nurses. (3) To provide a benefit or loan fund for its members, when ill or otherwise in need, and to tender them pecuniary and other assistance.

(4) To secure a permanent home or club house for its members,

and to provide such other home or homes or buildings as may be required to fully carry out the objects and purposes of said corporation.

§ 4. The said corporation shall possess all the powers and privileges conferred by chapters twenty-four, thirty-five and forty-three of the general laws of the state of New York, known respectively as the tax law, the general corporation law and the membership corporation law.

Executive

and of

cers.

§ 5. The persons named in section one hereof, and their suc- committee cessors in office to be chosen as provided by the by-laws of the corporation, shall constitute an executive committee of eleven members, five of which members shall be the president, the vicepresident, the treasurer, the recording secretary and the corresponding secretary, respectively; and all the property, business and concerns of the corporation shall, subject to the directions of the board of advisers, as hereinafter provided, be managed and controlled by the said executive committee. Seven members of the executive committee shall constitute a quorum for the transaction of business, and the president of the corporation shall be chairman of said committee.

advisers.

§ 6. John Stewart Kennedy, Frederick Sturges, John Sloane, Board of Charles K. Briddon, and C. Irving Fisher, and their duly elected successors shall constitute a board of advisers, and shall be the overseers of all the property of the corporation; and no conveyance or mortgage or other disposition by the corporation of any such property exceeding five hundred dollars in value shall be made, or shall be effective as such, without the approval in writ ing of at least three of said advisers; nor shall any single disbursement of the corporation's funds be made in excess of five hundred dollars, without the like approval of at least three of said advisers. Upon the death, removal, resignation or disability to Election. act of any of the above named advisers, his or their successor or successors shall be elected by the executive committee at its meeting next following; provided, however, that no person shall be chosen, nor continue, as such adviser who shall not be a member in good and regular standing of the Presbyterian hospital in the city of New York, or a member of the board of managers or of the medical board thereof or the superintendent of said hospital. § 7. The said corporation is authorized to take by purchase, personal devise, gift or otherwise, and may hold, lease, mortgage, transfer and convey, for the purposes aforesaid, real and personal prop

Real and

property.

erty, and may invest and reinvest its moneys in such manner as the executive committee, as approved by the board of advisers, shall see fit, and for the purposes aforesaid, may erect and maintain all necessary and suitable buildings.

§ 8. This act shall take effect immediately.

City

charter

Chap. 72.

AN ACT to amend chapter two hundred and eighty of the laws of eighteen hundred and ninety-eight, entitled "An act to amend chapter one hundred and five of the laws of eighteen hundred and ninety-one, entitled 'An act to revise the charter of the city of Buffalo,' and the several acts amendatory thereof and supplementary thereto in relation to taxes."

Accepted by the city.

Became a law March 10, 1899, 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 six of chapter two hundred and eighty of the amended. laws of eighteen hundred and ninety-eight, entitled "An act to amend chapter one hundred and five of the laws of eighteen hundred and ninety-one, entitled 'An act to revise the charter of the city of Buffalo,' and the several acts amendatory thereof and supplementary thereto in relation to taxes," is hereby amended so as to read as follows:

Application of act.

§ 6. This act shall apply to taxes covered by the annual tax sale held in the year 1897, and in each and every year thereafter, pursuant to the acts hereby amended, and all subsequent proceedings relating thereto shall be taken pursuant to the provisions of this act.

§ 2. This act shall take effect immediately.

Chap. 73.

AN ACT to amend chapter four hundred and eighty of the laws of eighteen hundred and ninety-eight, entitled "An act to provide for the election and to prescribe the terms of town trustees and of additional justices of the peace, assessors and constables in the town of Brookhaven, county of Suffolk" in relation to justices of the peace and town trustees.

Became a law March 14, 1899, with the approval of the Governor. Passed, a majority being present.

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

amended.

Section 1. Section one of chapter four hundred and eighty of Act the laws of eighteen hundred and ninety-eight, entitled "An act to provide for the election and to prescribe the terms of town trustees and of additional justices of the peace, assessors and constables in the town of Brookhaven, county of Suffolk," is hereby amended to read as follows:

Election of

§ 1. There shall be elected in the town of Brookhaven, county assessors. of Suffolk, at the town meeting to be held in spring of eighteen hundred and ninety-eight, two justices of the peace for a term of four years each, beginning on the first day of January, eighteen hundred and ninety-nine; at the town meeting to be held in the spring of eighteen hundred and ninety-nine, and biennially thereafter, four justices of the peace shall be elected in such town for a term of four years each, the term of two of whom, beginning on the first day of January succeeding their election, and the term of two of whom, beginning on the first day of January of the second year succeeding their election.

§ 2. Section four of said act is hereby amended to read as follows:

trustees.

§ 4. At the town meeting to be held in such town in the spring Election o of eighteen hundred and ninety-eight, there shall be elected seven trustees for a term of one year each, and at the town meeting to be held in the spring of eighteen hundred and ninety-nine seven trustees, four, for a term of two years each, and three for a term of four years each, and at the town elections thereafter, at which their terms of office shall expire, their successors shall be elected for a term of four years each. The said trustees are authorized

« PreviousContinue »