Page images
PDF
EPUB

Comptroller to is

cates of

certain certificates.

Effect

thereof.

tion of

certifi cates.

Chap. 10.

AN ACT to provide for the issue to the Manhattan Savings
Institution of duplicates of certain certificates of debt and
stock of the city of New York and of the county of New
York.

PASSED January 27, 1879; three-fifths being present.

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

SECTION 1. Upon being furnished with satisfactory evidence that the sue dupli- stock or debt of the city of New York and of the county of New York, of which stock or debt the hereinafter mentioned certificates appear to have been stolen on the twenty-seventh day of October, eighteen hundred and seventy-eight, from the Manhattan Savings Institution, in whose name they are registered on the books of said city and county, is still the property of the said institution, and not subject to any lawful right adverse to its title, the comptroller of the city of New York is directed to issue to the said Manhattan Savings Institution duplicates of the certificates of such stock or debt. The duplicates so issued shall take the place of and may be used with like effect as the escrip originals. And the said certificates, the issue of duplicates whereof is intended to be hereby authorized, are one certificate, number seven hundred and twenty-four of New York City Central Park Fund Stock for twenty-two thousand seven hundred dollars, and ten certificates, numbers one to ten, both inclusive, of New York City Improvement seven per centum stock for twenty thousand dollars each, and one certificate or New York City Revenue bond number one hundred and ninety-three for two hundred thousand dollars, and two certificates numbered one and two of New York county accumulated seven per centum debt due eighteen hundred and eighty-six for one hundred thousand dollars each, and one certificate numbered one of the like debt due eighteen hundred and eighty-seven for fifty thousand dollars, and six certificates of New York County Court house six per centum stock number two, being certificate number twenty-three for thirty-five thousand dollars, and certificate number twenty-four for five thousand dollars, and certificate number thirty-two for ten thousand dollars, and certificate number thirty-three for forty-seven thousand dollars, and certificate number thirty-nine for ninety-five thousand dollars, Descrip- and certificate number forty for ten thousand dollars. This descripto apply. tion of the certificates is to apply to the stock or debt intended to be thereby described, as the same is registered in the name of the said institution on the books of the city or county aforesaid.

tion, how

Noticefor objections

cates.

§ 2. The said comptroller before issuing such duplicates may, if he to issue of shall deem it advisable, require the publication for ten days succesdupli- sively in three newspapers to be designated by him, of a notice to the effect that the said duplicates are applied for, and that written objections to the issue thereof can be presented to him on or before the last Proceed day of such publication. In case objection is so made, and is accompanied by presentment of the original certificates, or by evidence reasonably tending to show that the same are held by lawful title adverse to that of the said Manhattan Savings Institution, the comptroller is authorized to cause inquiry to be made, and such proceedings to be taken as may be necessary or proper for the protection of the

ings in

case of objection.

city or county in respect to the claims for said certificates of debt or stock, and for such disposition of the original and duplicate certificates pending the said proceedings as may be ordered by a court of compe tent jurisdiction, provided that all expenses attending such proceedings Expenses. and advertising shall be borne and defrayed by said Manhattan Savings Institution. And the said comptroller is authorized to administer Comptrolan oath or affirmation to every person giving evidence before him con- ler may cerning the matters mentioned in the first and second sections of this ter oaths act, and every person who shall willfully swear or affirm falsely to any mations. material matter upon any oath or affirmation so administered, shall be deemed guilty of perjury and shall be punished accordingly. § 3. This act shall take effect immediately.

Chap. 11.

AN ACT to provide for more completely equipping the National Guard of the State of New York.

PASSED January 28, 1879; three-fifths being present.

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

adminis

and air

SECTION 1. Two hundred thousand dollars, or so much thereof as Appropri may be necessary, is hereby appropriated, to be expended by the ation. commissary-general and chief of ordnance, to be approved by the commander-in-chief, in the purchase of overcoats, blouses, blankets, haversacks, canteens and equipments, as may be deemed necessary for the purpose of more completely equipping the National Guard of the State of New York.

sary-gen

§ 2. Before the said commissary-general shall be authorized to ex- Security pend any of said appropriation, he shall give security for the faithful by comis execution of the duties imposed by the first section of this act as pro- eral. vided by chapter two hundred and twenty-seven of the laws of eighteen hundred and forty-eight, in the sum of fifty thousand dollars.

where and

§3. Such overcoats, blouses, blankets, haversacks, canteens and Equipequipments as may be issued to the various military organizations of ments, this State, shall be kept, when not in actual use by such organizations, how kept. at the head-quarters thereof in lockers provided, or to be provided, therefor by the respective counties.

§ 4. This act shall take effect immediately.

Chap. 12.

AN ACT to authorize the extension of the time for the collection of taxes in the several towns of this State.

PASSED January 28, 1879; three-fifths being present.

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

to renew

SECTION 1. If any collector or receiver of taxes, in any town of this Collector State, shall pay over all moneys collected by him, shall make his official return to the treasurer of his county, as now required by law, of all bond.

Bond,

newed.

and filing

unpaid taxes on lands of non-residents, and shall renew his bond as Extension herein provided, the time for the collection of all other taxes and for making return thereof by him, shall be, and is hereby extended to the first day of May, eighteen hundred and seventy-nine, such bond shall how re- be renewed with such sureties as in any town shall be approved by the supervisor thereof; or, in case of his absence or inability to act, by Penalty. the town clerk thereof. The penalty thereof in any case shall be double the amount of taxes in that case remaining uncollected. The Approval bond shall be approved in writing and filed in the same manner as the of bond. original bond is required by law to be filed, and have all the effect of the collector's or receiver's bond. A copy of the bond and the approval thereof shall, within fifteen days after the passage of this act, be delivered to the county treasurer of the county in which said town is; Proviso. but nothing herein contained shall be construed as extending the time for the payment of the State tax, or any part thereof, by the county treasurer of said county to the comptroller as now provided by law. § 2. It shall be the duty of the secretary of state, immediately after the passage of this act, to cause it to be printed on slips of paper and delivered to each county treasurer, a sufficient number thereof to supply one copy to each collector or receiver of taxes in said county, and it shall be the duty of said county treasurer to deliver one copy thereof to each collector or receiver of taxes in his county. § 3. This act shall take effect immediately.

Distribu tion of act.

State title to lands in Madrid

Chap. 13.

AN ACT to release the interest of the people of the State of New York in certain real estate of which Roger Waters died seized, to John C. Gage and Silvanus D. Gage.

PASSED January 28, 1879; by a two-third vote.

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

SECTION 1. All the estate, right, title and interest of the People of the State of New York acquired by escheat of, in and to all the real released. estate situate in mile squares eighty-five and ninety-five, in the town of Madrid, county of St. Lawrence, of which Roger Waters, late of Madrid, in said county, died seized, consisting of fifty-nine acres and fifty one-hundredths of an acre, is hereby released to John C. Gage and Silvanus D. Gage, both of Madrid aforesaid.

Proviso.

§ 2. Nothing in this act contained shall impair or affect the right of any heir-at-law, devisee, purchaser or creditor by mortgage, judgment, or otherwise.

§ 3. This act shall take effect immediately.

Chap. 14.

AN ACT to provide for the election of a trustee-at-large of the village of Edgewater, to fill the vacancy occasioned by the resignation of William Corry.

PASSED January 28, 1879; three-fifths being present.

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

election to be held.

SECTION 1. A special election shall be held in the village of Edge- Special water, on the second Tuesday of February, one thousand eight hundred and seventy-nine, for the election of a trustee-at-large to fill the vacancy occasioned by the resignation of William Corry, at the same time and place as the annual election for town officers of the towns of Middletown and Southfield shall be held.

of elec

§ 2. In addition to the duties now required by law, it shall be the Duty of induty of the inspectors of election of the several election districts in said spectors towns, at said election, to provide a separate box for the deposit of all tionvotes for the office of trustee-at-large of the village of Edgewater, properly labeled and designated "trustee-at-large," in which they shall deposit the votes of all persons lawfully entitled to vote in said village for said office, and who shall offer to vote thereat, and at the close of the polls, in each of said election districts, the votes cast for trustee-atlarge shall first be counted and a true statement thereof proclaimed to all persons present, and a true certificate thereof shall thereupon be made, showing the number of votes cast for each person voted for, which shall be signed by the said inspectors of election and sworn to by them and filed forthwith in the office of the clerk of the village, and shall therafter remain a public record of the village.

to canvass

result.

§ 3. The trustees shall meet at the office of the clerk of the village Trustees on the Friday succeeding said election, and shall canvass the votes votes and which shall appear by the certificates on file from each of the said elec- declare tion districts to have been cast for trustee-at-large, and shall thereupon certify, declare and determine the result of said election in the same manner as now required by the charter of the village of Edgewater for the election of trustee-at-large of said village.

of

§ 4. The person so elected trustee-at-large, shall immmediately Term of enter upon the duties of said office and hold the same for the full resi-tee-atdue of said term.

§ 5. This act shall take effect immediately.

2

large.

Issue of warrant authorized.

Chap. 15.

AN ACT to enable the board of trustees of the village of Edgewater to issue a warrant for the collection of the taxes of the said village, for the year one thousand eight hundred and seventy-eight, and to provide for the collection of said taxes, for the return of said warrant, and the advertisement and sale of lands for unpaid taxes thereunder.

PASSED January 28, 1879; three-fifths being present. The People of the State of New York, represented in Senate and Assembly, do enact as follows:

SECTION 1. It shall be lawful for the board of trustees of the village of Edgewater to issue a warrant to the treasurer of said village for the collection of taxes for the year one thousand eight hundred and seventy-eight, in the manner provided by the charter of said village Collection with the same force and effect, and the like proceedings shall be had of taxes. for the collection of the said taxes as if the said warrant had been issued within the time prescribed by said charter.

warrant.

Advertisement

Return of § 2. The said warrant shall be returned by said treasurer in ninety days from the date of his receipt of the same under oath, as provided in said charter, and such return, when so made and filed, shall be as valid and effectual to all intents and purposes as if made within the time now provided by law; and the said treasurer is hereby authorized and empowered at any time before the first day of August, one thousand eight hundred and seventy-nine, to cause the lands and premises, the taxes upon which are so returned unpaid, to be advertised for sale in the manner prescribed by law, and such advertisement, and any sale had in pursuance thereof shall be as valid and effectual to all intents and purposes as if made within the time now prescribed by law.

and sale of lands

for unpaid taxes.

Certificate of incorporation validated.

§ 3. This act shall take effect immediately.

Chap. 16.

AN ACT to validate the certificate of incorporation of the
Rossie Iron Ore Paint Company.

PASSED January 31, 1879.

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

SECTION 1. The certificate of incorporation of the Rossie Iron Ore Paint Company, filed in the office of the clerk of St. Lawrence county, on the twenty-first day of March, eighteen hundred and seventyeight, and a duplicate whereof was filed in the office of the secretary of state, on the twenty-third day of March, eighteen hundred and seventy-eight, shall not be deemed invalid by reason of the alienage of William Endon, one of the persons who signed said certificate, and one of the trustees named therein for the first year, but the said cer

« PreviousContinue »