Imágenes de páginas
PDF
EPUB

given.

the said company. The said commissioners, or a majority of them, before opening books to receive said subscriptions, shall publish notice in one or more newspapers printed in the county of Niagara, for the space of twenty days, of the Notice how amount of said increased stock, and of the time and place when and where subscriptions will be received. The holders of such increased stock shall be entitled to all the privileges, rights and immunities, and shall be subject to all the liabilities and responsibilities of the holders of the original stock. § 6. This act shall take effect immediately.

No. of Trus sees.

Director,

Chap. 49.

AN ACT to amend the several acts relating to Rensselaer Institute.

Passed March 8, 1850.

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

§1. The board of trustees of the Rensselaer Institute shall be enlarged to the number of nineteen members, and the following persons shall constitute the said board: Nathan S. S. Beman, William P. Van Rensselaer, Isaac Mc.Conihe, Thomas C. Brinsmade, John Holme, Alva T. Twing, Benjamin P. Johnson, Amos Dean, Alexander Van Rensselaer, Joseph L. White, John Wilkinson, Joseph M. Warren, Le Grand B. Cannon, Stephen Wicker, Orsamus Eaton, Hiram Slocum, D. Thomas Vail, John B. Tibbits, and the mayor of Troy ex officio. Hereafter no restriction shall exist in reference to the place of residence of the trustees of said Institute; and further, that the offices of ex officio trustees shall be and are hereby abolished, except that the mayor of the city of Troy shall still be a trustee of said Institute, by virtue of office.

§ 2. The office of director is hereby created, the incumhis powers. bent of which shall always be an acting member of the faculty; and he shall possess such powers and be liable to such duties, not contrary to law, as shall be ordained by the statutes of the board of trustees of said Institute.

Annual meeting.

Special meeting.

§ 3. The annual meeting of the board of trustees of said Institute shall hereafter be held at or near the close of each scholastic year, on such day as shall be fixed by said board. No special meeting of said board shall be called, except by a notice served by the secretary upon said trustees, either in person or sent by mail on an order from the president five

1

days prior to any such special meeting. Seven members may Quorum.
constitute a quorum for the transaction of any business of
the board, except the purchase, sale or other transfer of real
estate, and the election of trustees, president, vice-president,
director and professors in said Institute, for doing which a
majority quorum of ten members shall be requisite.

4. All laws inconsistent with the provisions of this act
are hereby repealed.

§ 5. This act shall take effect immediately.

Chap. 50.

AN ACT making an appropriation for the relief of the
Brooklyn Orphan Asylum.

Passed March 8, 1850, "three-fifths being present."
The People of the State of New York, represented in
Senate and Assembly, do enact as follows:

$893 66 ap

§ 1. The treasurer shall pay, on the warrant of the comptroller, to the Brooklyn Orphan Asylum, the sum of priated. eight hundred and ninety-three dollars and sixty-six cents, to which amount it would have been entitled by virtue of an act entitled "An act making an appropriation for the support in part of certain incorporated orphan asylums in this state," passed April 11, 1849, if the report made by said asylum, pursuant to the second section of said act, had been received by the comptroller prior to the first distribution of monies directed by said act; and the said sum of eight hundred and ninety-three dollars and sixty-six cents is hereby appropriated for that purpose.

§ 2. This act shall take effect immediately.

Chap. 51.

AN ACT to amend an act entitled "An act to provide for
the education of the children of the Onondaga Indians in
the county of Onondaga, and the children of the other
Indians residing in this state," passed April 30th, 1846.

Passed March 8, 1850, "three-fifths being present."
The People of the State of New York, represented in
Senate and Assembly, do enact as follows:

§ 1. So much of the eighth section of the act entitled " An Part of 8, act to provide for the education of the children of the Onon- repealed.

$300 appro. priated.

May sell real estate.

daga Indians in the county of Onondaga, and the children of the other Indians residing in this state," passed April 30th, 1846, as provides that the last two of the several annual payments therein provided for, shall not be paid for the Indians residing on the St. Regis reservation, unless the Indians on such reservation shall, before such payment in each year, pay into the hands of the person authorized to receive and expend the monies appropriated by said act, at least twenty per cent of the sum authorized to be paid annually for the maintenance of the school on said reservation, is hereby repealed.

§ 2. The treasurer shall pay, on the warrant of the comptroller, out of the income of the United States deposite fund for the years one thousand eight hundred and forty-nine and one thousand eight hundred and fifty, for the support of a school among the Indians on the St. Regis reservation in the county of Franklin, three hundred dollars each year. §3. This act hall take effect immediately.

Chap. 52.

AN ACT to authorize the surviving trustees of the New
York Chemical Manufacturing Company to sell their real

estate.

Passed March 8, 1850.

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

§ 1. Isaac Jones, George Jones, A. Gordon Hamersley, William T. McCoun, Moses Tucker, and George B. Gilbert, the surviving trustees by law of the property and effects, real and personal, of the late "New York Chemical Manufacturing Company," whereof they and Gideon Tucker, now deceased, were directors at the time the charter of said company expired, and the survivors of them, are hereby authorized to sell all the real estate of which the said company was seised and possessed, viz: a plat or block of land lying between Thirty-second and Thirty-third streets and Tenth and Eleventh avenues, in the sixteenth ward of the city of New York; a similar plat or block of land, mostly water lots, lying between the same Thirty-second and Thirty-third streets and Eleventh and Twelfth avenues; another parcel of land lying on the west side of the Tenth avenue, between Thirtythird and Thirty-fourth streets, extending west about two hundred feet from the Tenth avenue on each of those streets;

two lots of ground on the westerly side of Court street, in the sixth ward of the city of Brooklyn; and an undivided moiety or half part of a certain lot or parcel of land in the city of Newark, state of New Jersey. And the said trustees, and the survivors of them, are hereby authorized to execute and execute deeds of conveyance to the purcharers, respectively, of all deeds. and every part of the said real estate; which deeds, when delivered, shall be deemed sufficient in law to vest a good and absolute estate in fee simple in the purchasers.

in lots or

§ 2. It shall be lawful for the trustees to sell the real May sell estate in lots or parcels, at private sale or by auction, for parcels. cash or partly on credit, as the said trustees shall deem most advisable; and to take bonds and mortgages for purchase money in their names as trustees, which bonds and mortgages they, or the survivors of them, may transfer to creditors or stockholders who will agree to receive the same, or hold the And take same in trust to be collected; and the proceeds thereof, with bonds and the other proceeds of the sales to be divided among the stockholders, after the payment of debts and all proper charges and necessary expenses and disbursements.

mortgages.

§ 3. Nothing in this act contained shall be construed to Proviso. impair or in any wise affect the rights or claims of any creditor of the said New York Chemical Manufacturing Company.

§ 4. This act shall take effect immediately.

Chap. 53.

AN ACT in relation to the Utica Water-Works Company.
Passed March 8, 1850.

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

Increasc

§ 1. The Utica Water-Works Company may from time to time increase their capital stock, in such sums as the di- of stock. rectors may deem best; so, however, that the whole amount, including the present stock, shall not exceed one hundred and fifty thousand dollars.

how mana

§ 2. The regulations and provisions of the act entitled New stock, "An act to incorporate the Utica Water-Works Company,' ged. passed March 31st, 1848, in relation to the original capital stock as fixed by the directors, shall be applicable to said additional stock, except that the directors may prescribe the times for the payment thereof, and the non-payment of the same shall not affect the corporation.

Road may be connected with the Chemang road.

Construction when to be

Chap. 54.

AN ACT to amend the charter of the Canandaigua and
Corning Railroad Company.

Passed March 8, 1850.

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

§ 1. The first section of the act entitled "An act to pro-
vide for the construction of a railroad from the village of
Canandaigua in the county of Ontario, to the village of
Corning in the county of Steuben," passed May 14, 1845, is
hereby amended, by adding at the end of the said section the
following clause: It shall be lawful, and it is hereby de-
clared to be a full compliance with the requirements of this
section, for the said company to construct the said railroad
so as to connect the same with the Chemung railroad at
the most eligible point in the county of Steuben or of
Chemung, by such route as the directors of the said company,
or a majority of them, shall deem to be most eligible and con-
ducive to the public convenience; and the railroad of the
said company, when so constructed, shall be deemed to be
finished.

§ 2. It shall be lawful for the said company to commence commenced. the construction of its railroad when the sum of three hundred and fifty thousand dollars shall have been subscribed to the capital stock thereof, exclusive of stock liable to be cancelled under the provisions of the fourth section of this act, and ten dollars on every hundred dollars of the said sum shall have been actually paid to the said company.

directors.

Residence of § 3. Three of the directors of the said company, hereafter chosen, shall be residents of the county of Ontario, three of the county of Yates, and three of the county of Steuben or of the county of Chemung.

Notice of this act when and how given.

§ 4. It shall be the duty of the directors of said company, within thirty days after the passage of this act, to give to each subscriber to the stock of said company a written or printed notice of the provisions of this act: such notice shall be served on such subscribers personally, or by putting the same into the post office, properly directed to each of said subscribers at his usual place of residence. Each subscriber shall have the right, at any time within sixty days from the time of the service of such notice as aforesaid, to surrender the stock subscribed by him; and it shall be the duty of the

[merged small][ocr errors]
« AnteriorContinuar »