Page images
PDF
EPUB

Chap. 111.

AN ACT appointing the time for holding the annual town meetings in the county of Livingston in and for the year eighteen hundred and seventy-nine, and subsequent thereto.

PASSED March 26, 1879.

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

SECTION 1. The annual town meetings in the county of Livingston, in and for the year eighteen hundred and seventy-nine, shall be held on the first Tuesday of April next, such annual town meetings not having yet been held for this year, the day legally appointed for that purpose having passed by.

$2. The annual town meetings in Livingston county shall continue to be so held on the first Tuesday of April in each year, until the time for holding the same shall be changed by the board of supervisors of said county according to law.

§3. This act shall take effect immediately.

Chap. 112.

AN ACT to release the interest and title of the people of the State of New York in and to certain real estate in the city of Brooklyn to William H. Chase.

PASSED March 26, 1879; by a two-third vote.

The People of the State of New York, represented in Senate and Assembly,

do enact as follows:

Brooklyn

SECTION 1. All the right, title and interest of the people of the State state title of New York in and to all those certain eight lots of land situate in to lardisin the Eighteenth ward of the city of Brooklyn, bounded as follows: Begin- released. ning at the corner formed by the intersection of the south-easterly side of Covert street (late Palmer street) with the north-easterly side of Broadway (late Division avenue), running thence south-easterly along Broadway one hundred feet; thence north-easterly parallel with Covert street two hundred feet; thence north-westerly parallel with Broadway one hundred feet to the said south-easterly side of Covert street; and thence south-westerly along the same two hundred feet to the place of beginning; being known and distinguished on a certain map of the property of Chauncey Shaffer, made by Thomas W. Field, and filed in the office of the register of the county of Kings, by the numbers eighty-four, eighty-five, eighty-six, eighty-seven, eighty-eight, eighty-nine, ninety and ninety-one, being the same premises conveyed to the said William H. Chase by the National Butchers and Drovers' Bank of the city of New York, by deed bearing date the twenty-second day of November, eighteen hundred and seventy-eight, and recorded in the register's office, Kings county, in liber thirteen hundred and forty of conveyances, page three hundred and twenty-three, January

Proviso.

State title to lands in

fourth, eighteen hundred and seventy-nine, is hereby released to William H. Chase, his heirs and assigns forever.

§ 2. Nothing herein contained shall impair, release or discharge any right, claim or interest of any purchaser, heir-at-law, or devisee, or of any creditor by judgment, mortgage, or otherwise, in said real

estate.

§3. This act shall take effect immediately.

Chap. 113.

AN ACT to release to Edward Kennedy and others, the right, title and interest of the people of the State of New York to certain real estate in the city of New York.

PASSED March 27, 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 New York the State of New York, of, in and to the piers known as numbers ninereleased. teen (19) and twenty (20), in the East river, in the city of New York, of which Robert Kennedy, late of said city, died seized and possessed, with the appurtenances and right of wharfage thereunto respectively belonging, are released to Edward Kennedy, as devisee under the will of Jane Kennedy, deceased, who was a daughter and one of the devisees under the will of the said Robert Kennedy, to Theophilus J. Levett, as devisee under the will of Sophia E. Levett, deceased, who was a daughter and one of the devisees under the will of the said Robert Kennedy, to Charlotte A. A. Disbrowe and Jane Harriet Wise, as heirs-at-law of Charlotte Disbrowe, deceased, who was a daughter and one of the devisees under the will of the said Robert Kennedy, to Charlotte A. A. Disbrowe and Theophilus J. Levett, as grantees of Isabella Campbell, who is a daughter and one of the devisees under the will of the said Robert Kennedy, in the same proportions, and to the same extent, as if the said several above-named heirs-at-law, grantees and devisees had been citizens of the United States at the time of the death of, conveyance from, or devise by, the said several daughters and devisees of the said Robert Kennedy, or of any or either of them, to them, their heirs and assigns forever; subject, however, to, and charged with, any valid and existing trust created by the will of the said Robert Kennedy, relating to or affecting said real estate, or Authority any part thereof. And the said Theophilus J. Levett, Edward Kento sell and nedy, Charlotte A. A. Disbrowe and Jane Harriet Wise, are hereby authorized to sell, convey, mortgage and devise the same in the same manner and with like effect as if they were citizens of the United States of America.

convey

same.

State title

New York

§ 2. All the estate, right, title and interest of the people of the State to landsin of New York, of, in and to, all those lots of land situate in the city of released. New York, of which Margaret Kennedy, formerly of said city of New York, died seized and possessed, and the buildings thereon, now known as numbers one hundred and forty-three (143), one hundred and fortyfive (145), one hundred and forty-seven (147), one hundred and forty-nine (149), one hundred and sixty-one (161), one hundred and sixty-three (163), and one hundred and sixty-five (165) Maiden lane; numbers

one hundred and fifty-nine. (159), and one hundred and sixty (160) Front street; and numbers seventy-six (76) and seventy-seven (77) South street, all in the said city of New York, with the appurtenances thereunto respectively belonging; and also in the piers known as numbers nineteen (19) and twenty (20), in the East river, in the city of New York, are released to John Gordon Kennedy, as devisee under the will of said Margaret Kennedy; subject, however, to any valid trusts existing thereon under the wills of the said Robert Kennedy and Margaret Kennedy, or of either of them. And the said John Gordon Authority Kennedy is hereby authorized to sell, convey, mortgage and devise the to sell and same in the same manner and with like effect as if he were a citizen same. of the United States.

convey

§ 3. Nothing herein contained shall be construed to impair, release Proviso. or discharge any right, claim or interest of any heir-at-law, devisee or grantee of the said Robert Kennedy, or of any creditor by judgment, mortgage or otherwise.

§ 4. This act shall take effect immediately.

Chap. 114.

AN ACT to release to Alice Casey the interest of the people of the State of New York in and to certain real estate in the county of Tompkins.

PASSED March 27, 1879; by a two-third vote. The People of the State of New York, represented in Senate and Assembly, do enact as follows:

released.

SECTION 1. All the right, title and interest of the people of the State State title of New York in and to all that certain tract or parcel of land, situate, to lands lying and being in the county of Tompkins, and State of New York, described as follows: Beginning in the center of the highway and on the west line of lot number fourteen, two chains and fifty-four links south from the north-west corner of lands deeded by John W. Baker to George F. A. Baker, running thence east twenty chains and seventeen links to Jesse Blue's land; thence south nineteen rods, thirteen feet and eight inches; thence west twenty chains and seventeen links to the center of said highway, nineteen rods and thirteen feet and eight inches to the place of beginning, containing ten acres of land, are hereby released to Alice Casey, widow of William Casey, deceased, her heirs, executors, and assigns forever.

§ 2. Nothing in this act shall be held or construed to affect the Proviso. right, title, interest or demand of any heir-at-law, devisee, grantee or vendee, or of any creditor by mortgage or otherwise.

§ 3. This act shall take effect immediately.

11

Name changed.

Repeal.

Corporation dissolved.

Division

Chap. 115.

AN ACT to amend an act entitled "An act to amend an act entitled 'An act for the relief of the Co-operative Iron Founders' Association of Troy,' passed April twenty-three, eighteen hundred and sixty-seven," passed June sixth, eighteen hundred and seventy-four.

PASSED March 27, 1879.

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

SECTION 1. Section one of the act entitled "An act to amend an act entitled 'An act for the relief of the Co-operative Iron Founders' Association of Troy,' passed April twenty-three, eighteen hundred and sixtyseven," passed June sixth, eighteen hundred and seventy-four, is hereby amended so as to read as follows:

§ 1. The name of the Troy Co-operative Foundry Company, from and after the passage of this act, shall be the Co-operative Stove Works. § 2. All acts and parts of acts inconsistent here with are hereby repealed.

§3. This act shall take effect immediately.

Chap. 116.

AN ACT to provide for the dissolution of the corporation of The Society of Members of the New York Stock Exchange for Mutual Relief in the city, county and State of New York, under chapter three hundred and ninety-five of the laws of eighteen hundred and seventy-two, and for the distribution of its property and effects among its members.

PASSED March 27, 1879.

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

SECTION 1. The said corporation, "The Society of Members of the New York Stock Exchange for Mutual Relief," is hereby dissolved.

§ 2. All of its funds, property and effects, of whatever kind or nature, of funds, shall be divided equally among its members, after having paid all just claims and necessary costs and expenses of such dissolution.

etc.

Trustees to carry

act.

§ 3. The following-named persons, members of said society, namely: out pro George H. Brodhead, James M. Hartshorne, Abraham B. Baylis, Henry visions of Meigs and William Lummis, are hereby appointed trustees, with full power and authority to carry out the provisions of this act. To receive, safely keep, as hereinafter directed, and dispose of the property of this society, for the purposes intended herein. To settle all outstanding claims and liabilities, and to do and perform all matters incidental to Vacancies this act. All vacancies occurring in their own membership shall be filled by the remaining trustee or trustees from among the members of the society.

property

credit of

§ 4. The trustees and other officers of "The Society of Members of Funds and the New York Stock Exchange for Mutual Relief" shall immediately, to be de upon the passage of this act, cause all of the property of said society in po-ited to their hands, including bonds, stocks, money or moneyed securities of trustees. any kind or nature, to be deposited in the United States Trust Company in the city of New York, to the credit of said trustees created by this act and their successors. Such funds and property, so deposited How kept to the credit of such trustees, shall be kept in the United States Trust out. Company in the city of New York, in the name of such trustees or their successors, and shall be transferred or drawn out only upon their joint order for carrying out the purposes of this act.

anddrawa

of books

§ 5. The trustees and officers of "The Society of Members of the Delivery New York Stock Exchange for Mutual Relief" shall immediately, upon and pa the passage of this act, deliver all the books and papers in their pos- pers." session to the trustees herein designated.

referee.

§ 6. The said trustees, for the purpose of ascertaining what lawful Order for claims or liabilities exist against the corporation hereby dissolved, shall, presenta within thirty days from the passage of this act, apply to the supreme claims to court by petition, for an order requiring all persons having any claim or demand against the said society or the said trustees, to present such claim and demand before some referee to be named in such order, at some time and place therein to be specified, not less than three nor more than four months from the date thereof, or be debarred from participating in any distribution of the property and funds of said society. § 7. Notice of the contents of such order shall be published twice in Notice of each week for six weeks successively in the State paper, and in one or more daily newspapers published in the city of New York. And a written or printed copy of such notice enclosed in an envelope, addressed to each person who is or has been a member of said society at his usual place of residence, shall be deposited in the post-office in the city of New York, the postage thereon prepaid, at least sixty days previous to the time mentioned in said order for the presentation of claims to said referee.

contents

of order.

court.

§ 8. On the day appointed in such order, such referee shall proceed Hearing. to hear the proofs and allegations of the parties, and shall take testimony in relation thereto; and shall, with all convenient speed, report Report to the same to the court, with a statement of the property, effects, debts, credits and engagements of the said society, and of any matters or things which he may deem proper, and with his opinion as to the validity of the claims and demands so presented.

decree.

§ 9. Upon the coming in of said report, any party interested in the Excep subject thereof may, within eight days, file exceptions thereto, which tions. shall be heard according to the practice of the court; if no exceptions are filed, or if the exceptions filed are disposed of, the court shall pro- Final ceed to pass upon the claims and demands so presented, and to make a final decree for the distribution of all the property and effects of said society among the persons entitled thereto, after deducting such charges Trustees and expenses as may be allowed; and the said trustees, after duly discharg accounting under the order of the court for all the property which may further have come into their hands, shall, by the decree and judgment thereof, liability. be discharged from all further liability.

§ 10. This act shall take effect immediately.

ed from

« PreviousContinue »