Page images
PDF
EPUB

such filing ascertain the whole number of affirmative and negative votes given at such election, either general or special, as the case may be, and a written statement and declaration thereof shall be recorded by him in a book or books, in which other election canvasses are recorded. All of the provisions of law relating to applicable. elections, and to the registration of voters now in force at general and municipal special elections, so far as the same are applicable, apply to the said election required to be held under this act.

Election laws

Special election, if expedient.

Number of ballots.

Distribution.

Notice of such election.

30. The common council of the city of Auburn is hereby authorized and directed to order a special election prior to said general election in November, nineteen hundred and ten, if said council shall determine it to be proper and expedient so to do, and in case the common council determines to hold said special election, all of the provisions of law relating to special elections and the registration of voters now in force shall apply to and govern said special election.

§ 31. The city clerk of the city of Auburn shall cause to be printed at least fifteen thousand of each of said ballots which shall be distributed to the inspectors of the several election districts of said city for use at the election, proportionate to the vote of said district at the general or special election next preceding such election, either general or special, as the case may be, and it shall be the duty of the inspectors to have at least half of each kind of said ballots so furnished them at the polls at such election, either general or special, for distribution on election day.

§ 32. The city clerk of the city of Auburn shall cause a proper notice of said election herein provided for to be published once a day for at least one week prior to said election in each of the daily papers published in said city, and shall also cause three copies of said notice to be posted in conspicuous places in each ward of said city, at least one week prior to said election.

§ 2. This act shall take effect immediately.

1

Chap. 405.

AN ACT to amend chapter twenty-six of the laws of nineteen hundred and ten, entitled "An act creating a commission for the government and control of a municipal hospital for the city of Buffalo for the care and treatment of persons affected with incipient tuberculosis, and defining the powers and prescribing the duties of said commission," relating to the name of the hospital.

Became a law June 7, 1910, with the approval of the Governor. Passed, 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:

26, 1

Section 1. Section one of chapter twenty-six of the laws of nine- L. 1910, ch. teen hundred and ten, entitled "An act creating a commission for amended. the government and control of a municipal hospital for the city of Buffalo for the care and treatment of persons affected with incipient tuberculosis, and defining the powers and prescribing the duties of said commission," is hereby amended so as to read as follows:

created.

hospital,

sioners.

Section 1. There is hereby created a commission for the govern- Commission ment and control of a municipal hospital for the city of Buffalo for the care and treatment of persons affected with incipient tuberculosis.1 Such hospital shall be known as the J. N. Adam memorial Name of hospital for the treatment of incipient tuberculosis. Such commission shall consist of the persons named in this section, who shall commisserve for the length of time herein specified, and their successors, inhabitants of Buffalo, who shall be appointed as provided in this act, namely: Dr. John H. Pryor, president, six years; Thomas B. Lockwood, secretary, five years; William A. Douglas, four years; Dr. Roswell Park, three years; Maria M. Love, two years; Daniel J. Kenefick, one year. The mayor of the city of Buffalo, the president of its common council and its commissioner of public works shall also be members of said commission by virtue of their respective offices. The respective terms of office of the commissioners herein before named shall begin on the day when this act

1 See L. 1909, ch. 115.

2 Following sentence new.

Appointment.

physicians.

Vacancies.

becomes of force. Their successors shall be appointed by the mayor and shall hold office for the term of six years each. There Woman and shall always be at least one woman upon said commission. There shall also be at all times upon said commission two physicians. Vacancies in said commission whether by death, resignation or disability, shall be filled by the mayor. Vacancies caused by death, resignation or disability shall be filled for the unexpired term. Compensa- Each of said commissioners shall serve without compensation, but tion. shall be entitled to receive his actual disbursements for expenses in visiting said hospital or in discharging any of the necessary duties Commission, devolving upon him as such commissioner. Said commission shall designated. be designated the board of trustees of the municipal hospital for the care and treatment of persons affected with incipient tuberculosis.

how

§ 2. This act shall take effect immediately.

Corporators.

Corporate

name. Corporate

powers as

to property.

Chap. 406.

AN ACT to incorporate the Xavier Alumni Sodality of the City of New York.

Became a law June 7, 1910, 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. Reverend Thomas J. McCluskey, S. J., Francis J. Quinlan, M. D., Frank S. Gannon, junior, Joseph T. Ryan, James R. Mulligan, John A. Tennant, Francis J. Sullivan, Francis J. Hogan, John A. Ryan, Edward Berge, John E. O'Brien, W. Clayton Woods, James T. Ryan, Michael F. O'Rourke, M. D., T. Louis A. Britt, Stephen V. Duffy, Thomas F. Noonan, Percy J. King, George F. Roesch, Stephen H. Horgan, Joseph P. Connor and William E. Hill, and all persons who are now, or shall hereafter become, associated with them, shall be and continue a body corporate by the name of the Xavier Alumni Sodality of the City of New York, and they or their successors, by the same name, are authorized to purchase, receive by gift, grant, devise or otherwise, and to hold and convey, lease and mortgage such real or personal property as may be requisite and necessary for the purposes of the said corporation.

§ 2. There shall be a council of the sodality which shall have Council, the management and control of the property and affairs of the said corporation, and the first members of the said council shall be Reverend Thomas J. McCluskey, S. J., Francis J. Quinlan, M. D., Frank S. Gannon, junior, Joseph T. Ryan, James R. Mulligan, John A. Tennant, Francis J. Sullivan, Francis J. Hogan, John A. Ryan, Edward Berge, John E. O'Brien, W. Clayton Woods, James T. Ryan, Michael F. O'Rourke, M. D., T. Louis A. Britt, Stephen V. Duffy, Thomas F. Noonan, Percy J. King, George F. Roesch, Stephen H. Horgan, Joseph P. Connor and William E. Hill, of whom the following shall be the first officers who shall hold ofcers. their respective offices until others shall be chosen in their stead: Reverend Thomas J. McCluskey, S. J., moderator; Francis J. Quinlan, M. D., president; Frank S. Gannon, junior, first vicepresident; Joseph T. Ryan, second vice-president; James R. Mulligan, recording secretary; John A. Tennant, corresponding secretary; Francis J. Sullivan, treasurer; Francis J. Hogan, register; John A. Ryan, master of probationers; Edward Berge, music leader; John E. O'Brien, W. Clayton Woods, James T. Ryan, Michael F. O'Rourke, M. D., T. Louis A. Britt and Stephen V. Duffy, consultors to hold office until July one, nineteen hundred and ten, and Thomas F. Noonan, Percy J. King, George F. Roesch, Stephen II. Horgan, Joseph P. Connor and William E. Hill consultors to hold office until January one, nineteen hundred and eleven, all of whom shall hold their respective offices until others shall be chosen or appointed in their stead.

when held.

and election

officers.

§ 3. The election of officers of said corporation shall be held Elections, on the first Sunday in December of each year or on such other days and at such other intervals as the said corporation, in and by its constitution and by-laws, may appoint. The council of the Nomination sodality shall nominate three candidates equally eligible to the of certain presidency, or vice-presidencies and two additional candidates eligible to the vice-presidencies only, which officers shall be elected by the members from among the candidates proposed to them by the council. The other officers shall be appointed by the president Appointand two vice-presidents voting viva voce in the presence of the director as follows: A corresponding secretary, treasurer, master officers. of probationers, two masters of ceremonies, a music leader, and six consultors shall be appointed within one week after the regular election in December of each year, and shall hold office for one year, commencing on the first of January following. A recording

ment of

other

By-laws, rules, etc.

Location.
Objects.

creditors.

secretary, registrar and six consultors shall be appointed previous to the first Sunday of June in each year, and shall hold office for one year commencing on the first of July following.

84. The said corporation shall have power to make such a constitution and such by-laws, rules and regulations, from time to time as they may deem proper, including in said constitution and by-laws provision for the continuance, suspension and expulsion of members, and the said constitution, by-laws, rules and regulations to amend and alter from time to time.

§ 5. The said corporation shall be located in the city of New York, and the objects thereof shall be the encouragement of virtue and piety, and the perpetuation of friendship formed by them during their college life, and the promotion of their mutual interests. And the means to obtain these ends shall be principally religious and social meetings at stated intervals.

Rights of § 6. Nothing herein provided or contained shall affect the rights of any creditor or creditors of the corporation hereby created.

Constitution

and general laws

§ 7. The corporation hereby created shall possess the general powers, and be subject to the restrictions and liabilities provided applicable. by the constitution and laws of the state of New York. 8. This act shall take effect immediately.

Fund association, created.

Trustees.

Chap. 407.

AN ACT to establish a public school teachers' retirement fund in
Nassau county.

Became a law June 7, 1910, 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 Nassau county public school teachers' retirement fund association is hereby created. The county judge of said county shall appoint a board of trustees consisting of five members, one or more from each of the following and who shall be residents of Nassau county: A member of a board of education; a school superintendent or principal; a school commissioner; other county official or resident, to serve one, two, three, four, five years respectively, after which one shall be appointed each year

« PreviousContinue »