Page images
PDF
EPUB

chapter three hundred and fifty-three of the laws of eighteen hundred and ninety-two, is hereby amended to read as follows:

§ 1. Edward H. Butler, John B. Weber, Henry D. Kirkover, Augustus. F. Scheu, James Ryan, Charles F. Bishop, William P. Northrup, Andrew Langdon, John Esser and Henry Schaefer of the county of Erie, are hereby appointed commissioners, any six of whom are authorized to enter into contracts from time to time on behalf of the city of Buffalo with any railroad company or companies or any terminal company organized for that purpose, and any bridge or other corporation owning or operating a steam railroad wholly or in part in said city, for the relief of the city from the obstruction of the streets of the city of Buffalo by railroads crossing the same at grade upon plans adopted or to be adopted by said commissioners as hereinafter provided. All agreements so made shall be binding upon the city.

§ 2. Said chapter is also amended by adding thereto a new section to be known as section two-a, and to read as follows:

2-a. The said commissioners are hereby authorized to contract on behalf of the city of Buffalo with the railroad companies interested to eliminate all crossings at grade of the streets of the city by railroad companies on Broadway, Bailey avenue, Sycamore street, Walden avenue, Genesee street, Fougeron street, Urban street, French street, Box avenue, East Ferry street, Northland avenue, Fillmore avenue, East Delavan avenue, Kensington avenue, Dewey avenue, Le Roy avenue, Jewett avenue, Main street, Amherst street, Parkside avenue, Colvin street (Niagara Falls boulevard), Delaware avenue, Elmwood avenue, Military road, Hertel avenue, Elk street at the Market, Niagara street at International bridge, Amherst and Austin streets, where the New York Central and Hudson River, Erie, Delaware, Lackawanna and Western and Grand Trunk railroads cross. The contracts so made shall be binding upon the city. They may, by agreement with the contracting company, alter, modify, or change any contract heretofore or hereafter made by them; they shall before entering into any contract, cause the detail plans of the work to be done by the contracting parties to be prepared by the chief engineer of the commission, and the engineer representing the company or companies with whom said contract is to be made may join with him in preparing such plans; and said. detail plans shall enter into and form a part of said contract. § 3. This act shall take effect immediately.

Chap. 145.

AN ACT to permit the Carnegie foundation, a corporation duly incorporated under the laws of New York, to convey its property to the Carnegie foundation for the advancement of teaching.

Became a law, April 5, 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 Carnegie foundation, a corporation heretofore organized on or about the eighth day of May, in the year nineteen hundred and five, pursuant to the acts of the legislature of the state of New York, relative to membership corporations, is hereby authorized and empowered to grant, conyey, assign and transfer all real and personal property of which it may be seized or possessed, to the Carnegie foundation for the advancement of teaching, incorporated by act of congress of the United States for the purpose of more effectually carrying out the gift of Andrew Carnegie to provide retiring pensions for the teachers of universities, colleges and technical schools, and to promote the cause of higher education, upon such terms, conditions or limitations as may be agreed upon between said two corporations, notwithstanding the fact that both said corporations have directors in

common.

§ 2. Notwithstanding such conveyance and transfer, all and singular the obligations of the Carnegie foundation shall remain in full force, and the rights of the creditors thereof shall not in any manner be impaired by the passage of this act or the transfer of such property; and the said the Carnegie foundation for the advancement of teaching shall be liable on all contracts made by the said the Carnegie foundation, and to pay and discharge all the debts, liabilities and contracts of the said the Carnegie foundation to the same effect as if such corporation so incorporated had itself incurred the obligation or liability to pay the same; and no action or proceeding before any court or tribunal shall be deemed to have abated or been discontinued by the passage of this act.

§ 3. This act shall take effect immediately.

Chap. 146.

AN ACT making an appropriation for expenses of the senate and

assembly.

Became a law, April 5, 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 thirty-three thousand dollars, or so much thereof as may be necessary, is hereby appropriated, for the use of the senate and assembly, in the proportion to which each may be entitled, respectively, for the following purposes: For the clergymen officiating as chaplain of the senate and assembly during the session of nineteen hundred and six to be paid by the clerks of the senate and assembly, respectively, to those clergymen at the rate of five dollars per day for every day of attendance, for stationery and supplies, file boards, index clerk books, comparison of journals, financial reports, furniture and alteration of legislative rooms, law books for the use of the senate and assembly libraries and committees as may be authorized by concurrent resolution or resolution of either house; for expenses of receiving reports and printed documents from the several state departments, addressing and forwarding the same, care of bills and documents, and for engrossing resolutions ordered by the senate and assembly of nineteen hundred and six and for supplying deficiencies in appropriations heretofore made for said purposes; the payments for the foregoing to be made after audit by the comptroller of itemized accounts therefor duly certified by the clerks of the senate and assembly, respectively; and also for the preparation of session indices to senate and assembly bills, journals and documents and indexing of the executive journals of the senate for the legislative session of nineteen hundred and six, and for supplementary indices to senate and assembly bills, journals and documents during the legislative session of nineteen hundred and six, and for revision of clerks' manual, books and blanks, the same to be paid after audit by the comptroller of itemized accounts therefor duly certified by the president of the senate or speaker of the assembly, respectively.

§ 2. This act shall take effect immediately.

Chap. 147.

AN ACT to amend chapter five hundred and ninety-nine of the laws of eighteen hundred and ninety-eight, entitled "An act to incorporate the Security assurance company," relative to authorizing the Security assurance company to change its name and increase the number of its officers and directors.

Became a law, April 5, 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 of chapter five hundred and ninety-nine of the laws of eighteen hundred and ninety-eight, entitled "An act to incorporate the Security assurance company," is hereby amended to read as follows:

§ 1. From the time this act shall commence and take effect Thomas E. Murray, T. P. Meehan, E. L. Conant, H. L. Scheuerman, Thomas Kelly and Charles Tracy, and all such persons as shall hereafter become stockholders in the company hereby incorporated, shall be a body politic and corporate by the name of the Security assurance company, with power in the board of directors upon approval of the superintendent of banks to change its corporate name and adopt another name, which shall not be a name so nearly resembling the name of any other domestic corporation as to be calculated to deceive, upon due notice in writing of such change filed with the secretary of state and with the superintendent of banks and published in two of the public newspapers of the city and county of New York.

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

84. The persons named in the first section of this act, together with seven others to be designated by a majority of said persons, shall constitute, the first board of directors of said corporation, and shall hold their places as such until the first day of June, eighteen hundred and ninety-eight and annually on said day thereafter, at an hour and place to be designated by the by-laws; and the persons then elected by a majority of the shares voted upon by the stockholders, in person or by proxy, shall constitute the board for the then ensuing year and until other* shall be elected in their places. All the vacancies which shall be caused

So in original.

in the board of directors, by death, resignation, mental incompetency, removal from the state, or otherwise shall be filled by appointment by a majority of the remaining members for the balance of the term thus vacated. The board of directors shall have power to make all reasonable by-laws and rules for the government of the corporation and its officers and agents. A majority of said board shall constitute a quorum. The board of directors may, by a majority vote, increase the number of directors, from time to time, as in their judgment is for the best interest of the company, to a number not exceeding the maximum number of directors permitted by the banking law for any trust company of which not more than one-half of the number at any time may be chosen who are not residents of this state, or not citizens of the United States.

§ 3. Section five of said chapter, is hereby amended to read as follows:

§ 5. The officers of the corporation shall consist of a president, vice-president, secretary and treasurer, who, except as hereinbefore provided shall be annually elected by the incoming board of directors; such subordinates may be appointed from time to time, as the board may direct, and such additional officers may be elected, from time to time, as the board deems necessary.

§ 4. This act shall take effect immediately.

Chap. 148.

AN ACT to amend the tenement-house act in relation to buildings of a certain character.

Became a law, April 5, 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. Chapter three hundred and thirty-four of the laws of nineteen hundred and one, entitled "An act in relation to tenementhouses in cities of the first class," as amended by the laws of nineteen hundred and two, chapter three hundred and fifty-two, and the laws of nineteen hundred and three, chapter one hundred and seventy-nine, is hereby amended by adding at the end of chapter one a new section to be section six thereof, and to read as follows: § 6. A studio building erected after May first, nineteen hundred and one, and prior to October first, nineteen hundred and five, in a

« PreviousContinue »