Sidebilder
PDF
ePub

to provide for reporting the decisions of the inferior courts of record in the state of New York," is hereby amended to read as follows:

Miscellaneous re

appointed.

Section 1. The governor shall appoint a member of the bar to be known as the miscellaneous reporter, who shall hold office for five porter, how years from the first day of July, eighteen hundred and ninety-two, and until his successor shall be appointed in like manner, whose duty it shall be to report every opinion involving a question of law, concurred in by a majority of the appellate term of the supreme court, and of the surrogates' courts, and such other opinions as the public interest in his judgment require, in causes decided in any court of record of this state, other than the appellate divisions of the supreme court and in the court of appeals, and it shall be the duty of every judge of the said courts of record herein named, and of every surrogate, to furnish a copy of any such opinion written by him, on request of the reporter without charge. Each counsel who shall argue or submit a cause in the appellate term of the supreme court shall deliver to the clerk of the court a duplicate of each paper furnished for the use of the court, and it shall be the duty of such clerk immediately after the adjournment of the term, to transmit Coples of the same to the miscellaneous reporter, or his representative, to- and opingether with a certified copy of all the decisions rendered at such furnished term, and each of the judges sitting in the appellate term of the supreme court shall furnish the miscellaneous reporter, or his representative, with the original opinions filed by him at any such term, or true copies thereof, without charge.

§ 2. This act shall take effect immediately.

documenta

ions to be

reporter.

Chap. 497.

AN ACT to legalize the marriage of Albert K. Shorey and Catherine Cacouna Buntin, deceased, and to legitimatize the children of such marriage.

Became a law, May 9, 1903, 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 marriage of Albert K. Shorey and Catherine Cacouna Buntin, since deceased, solemnized in the city of New York, on the seventeenth day of August, eighteen hundred and ninety

eight, is hereby legalized, ratified and confirmed, and made of the same force and effect, as though the said Catherine Cacouna Buntin, who had been divorced from her former husband R. B. Hart, by an act of the parliament of Canada, had been capable and legally qualified to marry in this state. The children of the said Albert K. Shorey and Catherine Cacouna Buntin, are hereby legitimatized, and shall be deemed legitimate for all purposes and entitled to all the rights and privileges of legitimate children, in the same manner and to the same extent as though there was no legal impediment to the marriage of such persons within the state of New York. § 2. This act shall take effect immediately.

Chap. 498.

AN ACT to legalize, ratify and confirm the act of the board of estimate and apportionment of the city of New York, in vesting the title to Bedford avenue in the borough of Brooklyn, the city of New York.

Accepted by the city.

Became a law, May 9, 1903, 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 title to the land and premises to be acquired for the opening and extending of Bedford avenue from the dividing line between the twenty-fourth ward and the twenty-ninth ward, to Flatbush avenue, in the borough of Brooklyn, in the city of New York, pursuant to the provisions of chapter seven hundred and sixtyfour of the laws of nineteen hundred as amended by chapter five hundred and ninety of the laws of nineteen hundred and one, shall be deemed to have vested in the city of New York on the sixteenth day of June, nineteen hundred and two, pursuant to the resolution of the board of estimate and apportionment of the city of New York, adopted on the twenty-sixth day of May, in the year nineteen hundred and two, and the act of the board of estimate and apportionment in vesting the title to Bedford avenue, as aforesaid is hereby legalized, ratified and confirmed.

§ 2. This act shall take effect immediately.

Chap. 499.

AN ACT authorizing the common council of the city of Ithaca, New York, to make confirmations of paving assessments heretofore made by the pavement commissioners of said city pursuant to chapter sixty-two of the laws of eighteen hundred and ninety-two, and authorizing the clerk of said city to give public notice as provided by said act.

Accepted by the city.

Became a law, May 9, 1903, 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 common council of the city of Ithaca is hereby authorized and empowered to take any and all steps necessary to confirm, and said council may confirm, in the manner provided by chapter sixty-two of the laws of eighteen ninety-two, any and all assessments made by the pavement commissioners, under the authority of said act, between the first day of April, eighteen hundred and ninety-two and the first day of April, nineteen hundred and two. The clerk of said city is hereby authorized and empowered to give the public notice, with reference to any of said assessments, provided and required in and by said act. Publication of such notice in the newspaper or newspapers now employed by said city shall be sufficient.

Assess

firmed by

§ 2. All assessments which may be confirmed by said common council under the authority of this act shall be valid and enforce- ments conable to the same extent and in the same manner as they would have common been had they been duly and legally confirmed from time to time as valid. they were respectively made by said pavement commissioners.

3. After confirmation of the assessments hereby authorized, it shall be the duty of the clerk of said city to ascertain upon what lots or portions of the real estate embraced therein the sums assessed in and by said assessments shall have been wholly or partly paid; and whenever it shall be ascertained to the satisfaction of said clerk from the assessment rolls, or otherwise, that the sum embraced in said assessment against any lot or portion of real estate shall have been wholly or partly paid, such lot or portion of real estate to the extent of such payment shall be forever discharged of and from all lien, charge or incumbrance by virtue of any action taken under the authority of this act.

§ 4. This act shall take effect immediately.

council,

Election of officers and

tion.

Terms of office.

Chap. 500.

AN ACT to amend chapter six hundred and six of the laws of nineteen hundred and two, entitled "An act to incorporate the Brooklyn public library and to permit libraries in the borough of Brooklyn, of the city of New York, to convey their property thereto, and limiting and defining the powers thereof," with reference to the appointment of members thereof.

Accepted by the city.

Became a law, May 9, 1903, 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 two of chapter six hundred and six of the laws of nineteen hundred and two, entitled "An act to incorporate the Brooklyn public library, and to permit libraries in the borough of Brooklyn of the city of New York to convey their property thereto and limiting and defining the powers thereof," is hereby amended so as to read as follows:

§ 2. Upon the designation and appointment of members of the organiza- said corporation by the mayor of the city of New York, as above provided, the said corporation shall organize by the adoption of by-laws and the election of officers, and it shall proceed to divide the membership thereof other than the city officials who are members ex officio, by lot into five classes as nearly equal as may be. The term of office of the first of said classes shall expire one year from and after the date fixed by the by-laws of said corporation for its annual meeting in the year nineteen hundred and three; the term of office of the second of said classes shall expire two years from said date; the term of office of the third of said classes shall expire three years from said date; the term of office of the fourth of said classes shall expire four years from said date, and the term of office of the fifth of said classes shall expire five years from said date. Beginning with the annual meeting in nineteen hundred and three the term of office for which a member shall be appointed or elected shall not exceed three years, but any member shall be eligible for reappointment Vacancies or re-election. Vacancies occuring in cases of those originally appointed pursuant to section one of this act, from the directors of the Brooklyn public library and of their successors, shall be filled by appointment by the mayor of the city of New York on such date as may be fixed by the by-laws for the annual meeting or within

occurrence.

thirty days thereafter, or in cases of such vacancies existing otherwise than by expiration of a term, within thirty days after their Membership in this corporation shall not operate to vacate any non-salaried city office. In case of vacancies occurring otherwise than by the expiration of a term, such vacancies shall be filled for the unexpired term. Vacancies occurring in cases of members originally appointed pursuant to section one of this act, from the trustees of the corporation of the Brooklyn library, and in cases of their successors, shall, until January first, nineteen hundred and twenty-nine, be filled by election by the remaining members so originally appointed and their successors, who shall separately convene for such purpose, a majority being a quorum, at such date as may be fixed by the by-laws for the annual meeting, or within thirty days thereafter, or for the purpose of filling a vacancy existing otherwise than by expiration of a term within thirty days after its occurrence. After January first, nineteen hundred and twenty-nine, such vacancies shall be filled by appointment of the mayor unless otherwise provided by the legislature. The said corporation shall make and publish an annual report in detail of its proceedings and transactions for each year, including a full and detailed statement of its revenues report. and expenses, and it shall furnish copies thereof to the board of estimate and apportionment of the city of New York. § 2. This act shall take effect immediately.

Annual

Chap. 501.

AN ACT to amend the charter of the city of New Rochelle in relation to the New Rochelle hospital.

Accepted by the city.

Became a law, May 9, 1903, 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 fifty-two of article four of chapter one hundred and twenty-eight of the laws of eighteen hundred and ninety-nine, entitled "An act to incorporate the city of New Rochelle," is hereby amended by adding thereto a new subdivision to be known as subdivision thirteen, to read as follows:

13. The sum of twenty-five hundred dollars annually to be paid to the New Rochelle Hospital association towards the maintenance of

« ForrigeFortsett »