Page images
PDF
EPUB

the passage or defeat of any legislative measure or measures. No person shall for compensation engage in promoting or opposing legislation except upon appearance entered in accordance with the foregoing provisions of this section. And no person shall accept any such employment or render any such service for compensation contingent upon the passage or defeat of any legislative measure or measures. It shall be the duty of every person, firm, corporation or association within two months after the adjournment of the legislature to file in the office of the secretary of state an item ized statement verified by the oath of such person, or in case of firm of a member thereof, or in case of a domestic corporation or association of an officer thereof, or in case of a foreign corporation or association of an officer or agent thereof, showing in detail all expenses paid, incurred or promised directly or indirectly in connection with legislation pending at the last previous session, with the names of the payees and the amount paid to each, including all disbursements paid, incurred or promised to counsel or agents, and also specifying the nature of said legislation and the interest of the person, firm, corporation or association therein. The provisions, however, of this section requiring docket entries shall not apply to duly accredited counsel or agents of counties, cities, towns, villages, public boards and public institutions. And the provisions hereof shall not be construed as affecting professional services in drafting bills or in advising clients and in rendering opinions as to the construction and effect of proposed or pending legislation where such professional service is not otherwise connected with legislative action. Every person, every member of any firm, and every association or corporation violating any provision of this section and every person causing or participating in a violation thereof shall be guilty of a misdemeanor and, in case of an individual, shall be punishable by imprisonment in a penitentiary or county jail for not more than one year or by a fine of not more than one thousand dollars or by both, and, in case of an association or corporation, by a fine of not more than one thousand dollars. And in addition to the penalties hereinbefore imposed any corporation or association failing to file the statement of legislative expenses within the time required shall forfeit to the people of the state the sum of one hundred dollars per day for each day after the expiration of the two months within which such statement is required to be filed, to be recovered in an action to be brought by the attorney-general.

§ 2. This act shall take effect immediately.

Chap. 322.

AN ACT to legalize the annual charter election of the village of Montour Falls, New York, for the purpose of voting for candidates and also upon the question of raising moneys to carry on the excavation of Catharine creek, and to authorize such village to issue notes pursuant to a proposition adopted thereat.

Became a law, April 26, 1906, without 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 annual charter election of the village of Montour Falls, county of Schuyler, and state of New York, called by the board of trustees and held upon the twentieth day of March, nineteen hundred and six, at which election a proposition for the raising of a sum of twenty-five hundred dollars, as will be necessary to finish the excavation on Catharine creek, and empowering and authorizing the trustees of said village to borrow same, was submitted and adopted, which election was called and conducted in accordance with the provisions of the village law, is hereby legalized and shall be deemed to be as valid and binding as if the provisions of the charter of said village had been complied with in all respects. All the acts and proceedings of the board of trustees of said village based upon the proposition so adopted at such election are hereby legalized and confirmed. The board of trustees of said village of Montour Falls is hereby authorized to issue notes thereof in the amount stated in the proposition submitted to and adopted at such annual charter election, notwithstanding any provisions to the contrary contained in the charter of said village and the acts amendatory thereof.

§ 2. This act shall not affect any action or proceeding now pending in any court.

3. This act shall take effect immediately.

Chap. 323.

AN ACT authorizing the board of supervisors of Cayuga county to appropriate moneys to provide quarters for Grand Army posts.

Became a law, April 26, 1906, without 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 board of supervisors of the county of Cayuga, is hereby empowered to raise by taxation annually, a sum not to exceed fifty dollars for any town within said county, outside of the city of Auburn, which amount shall be used for the purpose of providing suitable rooms for Grand Army posts within such town or towns and for lighting and heating the same.

§ 2. The board of supervisors of said county upon the passage of a resolution providing for the payment herein before set forth may arrange for the manner in which said money shall be distributed and for any rules which may be deemed necessary in making such distribution.

§ 3. This act shall take effect immediately.

Chap. 324.

AN ACT to amend the penal code relative to the crime of perjury. Became a law, April 27, 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 penal code is hereby amended by adding thereto an additional section to be known as section one hundred and one-a, to read as follows:

§ 101-a. Contradictory statements under oath.-In any prosecution for perjury the falsity of the testimony or statement set forth in the indictment shall be presumptively established by proof that the defendant has testified, declared, deposed or certified under oath to the contrary thereof in any other written testimony, declaration, deposition, certificate, affidavit or other writing by him subscribed.

§ 2. This act shall take effect on the first day of September, nineteen hundred and six.

Chap. 325.

AN ACT to establish the Hudson-Fulton celebration commission, and to prescribe the powers and duties thereof and making an appropriation therefor.

Became a law, April 27, 1906, with the approval of the Governor. Passel, three-fifths being present.

Accepted by the city.

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

Section 1. Grover Cleveland, Levi P. Morton, David B. Hill, Frank S. Black, Benjamin B. Odell, junior, Stewart L. Woodford, Robert B. Roosevelt, Andrew Carnegie, Frederick D. Grant, Morris K. Jesup, William Rockefeller, William B. Van Rensselaer, Andrew D. White, J. Pierpont Morgan, Henry W. Sackett, Edward Hagaman Hall, Herbert Adams, R. B. Aldcroft, junior, John G. Agar, B. Altman, Louis Annin Ames, John E. Andrus, James K. Apgar, John D. Archbold, John Jacob Astor, Theodore M. Banta, Franklin Bartlett, James C. Bayles, James M. Beck, August Belmont, William Berri, Cornelius M. Bliss, E. W. Bloomingdale, Reginald Pelham Bolton, Thomas W. Bradley, George V. Brower, E. Parmly Brown, Henry K. Bush-Brown, William L. Bull, E. H. Butler, Nicholas Murray Butler, J. Rider Cady, J. H. Callanan, Henry W. Cannon, Joseph H. Choate, Caspar Purdon Clarke, George C. Clausen, A. T. Clearwater, Thomas Clyde, E. C. Converse, Walter Cook, John H. Coyne, E. D. Cummings, William J. Curtis, Paul D. Cravath, Charles de Kay, James de la Montayne, Chauncey M. Depew, Edward DeWitt, William Draper, Charles A. DuBois, John C. Eames, George Ehret, Smith Ely, Arthur English, John M. Farley, J. Sloat Fassett, Barr Ferree, Stuyvesant Fish, Theodore Fitch, Winchester Fitch, J. J. Fitzgerald, Thomas Powell Fowler, Austen G. Fox, Charles S. Francis, Henry C. Frick, Frank S. Gardner, Garret J. Garretson, Theodore P. Gilman, Robert Walton Goelet, William W. Goodrich, George J. Gould, George F. Gregory, Henry E. Gregory, W. L. Guillaudeu, Abner S. Haight, Benjamin F. Hamilton, William S. Hawk, James A. Hearn, Peter Cooper Hewitt, Warren Higley, Michael H. Hirschberg, Samuel Verplanck Hoffman, Willis Holly, Colgate Hoyt, LeRoy IIubbard, Thomas H. Hubbard, T. D. Huntting, August F. Jaccaci, William Jay, Hugh Kelly, James H.

Kennedy, John H. Ketcham, Horatio C. King, Albert E. Kleinert, George F. Kunz, John LaFarge, Charles R. Lamb, Frederick S. Lamb, Homer Lee, Charles W. Lefler, Julius Lehrenkrauss, Henry M. Leipziger, Clarence Lexow, Gustav Lindenthal, Walter Seth Logan, Charles H. Loring, Seth Low, William A. Marble, George E. Matthews, William McCarroll, Donald McDonald, William J. McKay, St. Clair McKelway, George W. Melville, John G. Milburn, Frank D. Millet, A. L. Mills, Ogden Mills, C. H. Niehaus, Ludwig Nissen, Jacob W. Miller, W. R. O'Donovan, Eben E. Olcott, William Church Osborn, Percy B. O'Sullivan, Orrel A. Parker, John E. Parsons, Samuel Parsons, junior, Samuel H. Parsons, Sereno E. Payne, George Foster Peabody, R. E. Peary, Bayard L. Peck, Gordon H. Peck, Howland Pell, George W. Perkins, N. Taylor Phillips, Thomas C. Platt, George A. Plimpton, Eugene H. Porter, Horace Porter, Henry C. Potter, Cornelius A. Pugsley, Louis C. Raegener, Herman Ridder, Charles F. Roe, Carl J. Roehr, Louis T. Romaine, Thomas F. Ryan, George Henry Sargent, Herbert L. Satterlee, Charles A. Schermerhorn, Jacob Gould Schurman, Gustav H. Schwab, Isaac N. Seligman, Louis Seligsburg, Joseph H. Sonner, Frederick W. Seward, George F. Seward, William F. Sheehan, J. Edward Simmons, John W. Simpson, E. V. Skinner, Charles Stewart Smith, Nelson S. Spencer, John H. Starin, Isaac Stern, Louis Stern, Francis Lynde Stetson, Louis Stewart, James Stillman, Oscar S. Straus, Theodore Sutro, Henry R. Towne, Irving Townsend, Spencer Trask, C. Y. Turner, Albert Ulmann, Aaron Vanderbilt, Alfred G. Vanderbilt, Cornelius Vanderbilt, Henry Van Dyke, Warner Van Norden, Mistress Anson P. Atterbury, Miss A. T. Van Santvoord, J. Leonard Varick, E. B. Vreeland, Charles G. F. Wahle, Samuel B. Ward, W. L. Ward, William C. Warren, Edward Wells, junior, Charles W. Wetmore, Edmund Wetmore, J. Du Pratt White, Fred C. Whitney, William R. Willcox, James Grant Wilson, Charles B. Wolffram, Timothy L. Woodruff, W. E. Woolley, and James A. Wright, who were named by the governor of the state of New York, or by the mayor of the city of New York as members of the Hudson tercentenary joint committee and of the Fulton centennial committee, and all such persons as are or may hereafter be associated with them, by the appointment of the governor or of the said mayor, shall be and are hereby constituted a body politic and corporate by the name of the Hudson-Fulton celebration commission, which corporation shall be a public corporation, with all the powers specified in the eleventh section of the general corporation

« PreviousContinue »