Obrázky stránek
PDF
ePub

lish the New York state hospital for the care of crippled and deformed children ", is hereby amended to read as follows:

§ 4. Powers and duties of the surgeon in chief. The surgeon in chief shall be the superintendent of the hospital He shall appoint and may remove an assistant superintendent, steward, matron, and such assistant physicians and surgeons, assistants and attendants as may be necessary for the proper treatment of the patients under the care of the hospital, and shall have power to fill vacancies as often as they occur. The assistant superintendent shall act as the assistant to the surgeon in chief, so far as the superintendence of the hospital is concerned, to such extent as said surgeon in chief may from time to time authorize and direct. The first assistant surgeon shall be clothed with all the authority and power of the surgeon in chief during the absence or disability of the surgeon in chief. Subject to the by-laws and regulations established by the board of managers the surgeon in chief shall have the general superintendence of the property, buildings, grounds, fixtures and effects, and control of all persons therein. He shall also,

1. Provide for ascertaining daily the condition of all the pa tients and proper prescription for their treatment.

2. Keep a book in which he shall cause to be entered at the time of the reception of any patient, his or her name, residence and occupation, and the date of such reception, by whom brought and by what authority committed, and an abstract of all orders, warrants, requests, certificates and other papers accompanying such person.

3. On or before the fifteenth of each month cause to be prepared by the assistant superintendent or steward, estimates in duplicate of the amount required for the expenses of the hospital for the current month, including salaries and compensation of employes, which estimate shall be certified by him to be required for the hospital. When approved by the board of managers, one of said estimates shall be transmitted to the comptroller who shall, if he approve of the same, issue his warrant for the amount thereof and transmit the same to the treasurer of the hospital.

§ 2. Section seven of said chapter three hundred and sixty-nine of the laws of nineteen hundred is hereby amended to read as follows:

§ 7. Official oath.-The surgeon in chief, treasurer, first assistant surgeon, assistant superintendent and steward, before enter ing upon their duties as such, shall take the constitutional oath of office and file same in the office of the clerk of the county of New York.

§ 3. This act shall take effect immediately.

Charter amended.

Corporate

name.

Extension

ial limits.

Chap. 39.

AN ACT to amend chapter two hundred and sixty-nine of the
laws of eighteen hundred and fifty-two, entitled "An act to
amend the charter of the Church charity foundation in the
county of Kings", as amended by chapter four hundred and
twenty-eight of the laws of eighteen hundred and sixty-eight,
entitled "An act further to amend the charter of the Church
charity foundation of the county of Kings, and to extend the
territorial limits thereof ", relative to the number of managers
et cetera.

Became a law, February 22, 1901, 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. Chapter two hundred and sixty-nine of the laws of eighteen hundred and fifty-two, entitled "An act to amend the charter of the Church Charity Foundation in the county of Kings," as amended by chapter four hundred and twenty-eight of the laws of eighteen hundred and sixty-eight, entitled "An act further to amend the charter of the Church Charity Foundation of the county of Kings, and to extend the territorial limits thereof," and by chapter four hundred and seventy-eight of the laws of eighteen hundred and eighty-eight, is hereby amended so that the second and third sections of the said act shall respectively read as follows:

§ 2. The name by which the said corporation shall be hereafter known in law, shall be "The Church Charity Foundation of

of territor Long Island," and the territorial limits within which said corporation may exercise its functions are extended so as to consist of the counties of Kings, Queens, Nassau and Suffolk. Any

misnomer of said corporation in any will or instrument shall not vitiate or impair any right or claim of such corporation under such will or instrument, provided there shall be a sufficient description or other evidence from which to ascertain the intention of the parties.

managers.

§ 3. The said corporation shall hereafter consist of nine Board of clergymen of the Protestant Episcopal church, who shall be rectors or assistant ministers of parishes in the counties of Kings, Queens, Nassau or Suffolk, and also of twelve laymen, who shall be communicants of said church and residents in any of said counties, who shall together constitute the board of managers. The office of the managers in office at the time this act shall take effect shall be and hereby is vacated and terminated, and in their place Rev. Reese F. Alsop, D. D., Rev. Frederick Burgess, D. D., Rev. Samuel D. McConnell, D. D., Rev. J. Clarence Jones, Ph. D., Rev. Arthur B. Kinsolving, Rev. Henry C. Swentzel, D. D., Rev. Ralph L. Brydges, Rev. H. D. Waller, and Rev. Saint Clair Hester, and A. Augustus Low, Alexander E. Orr, Lyman R. Greene, J. Sherlock Davis, Albert G. McDonald, Wilhelmus Mynderse, Frank L. Townsend, William H. Wallace, William II. Male, G. Webster Peck, Henry C. Hulbert and Frederick C. Cocheu, are hereby appointed to be and to constitute the board of managers of said corporation until the second Monday of January, nineteen hundred and two, at which time one-third in num ber of the said board, that is, three clergymen and four laymen thereof, shall go out of office and their successors be elected by the board of managers for a term of three years, and each year thereafter one-third of the said board, that is, three clergymen and four laymen thereof, shall go out of office and their successors be elected for a term of three years, so that each year onethird of the said board, that is, three clergymen and four laymen, shall be elected for a term of three years; and it shall be regulated by and provided in the by-laws as to what individuals of those herein named shall go out of office in each year successively, as herein provided. And whenever any vacancies shall occur by Vacancies death or resignation or in any such other manner as may be provided by the by-laws, such vacancies may be filled by the board of managers for the unexpired term. In case Proviso in it shall happen that the annual election as herein required ure to hold shall not take place, the said corporation shall not by reason there

in board.

case of fail

election.

Fusiness quorum.

of be dissolved; but the managers in office shall hold over until their successors shall be elected, and such election may be held at such time as may be designated by the board, of which due notice shall be given to all the members. Any seven managers shall constitute a quorum for the transaction of business.

§ 2. This act shall take effect immediately.

Chap. 40.

AN ACT to amend the executive law, in relation to the deputies
of the comptroller.

Became a law, February 27, 1901, 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 thirty-one of chapter six hundred and eightythree of the laws of eighteen hundred and ninety-two, entitled "An act in relation to executive officers, constituting chapter nine of the general laws," as amended by chapter two hundred and seventeen of the laws of eighteen hundred and ninety-seven, is hereby amended to read as follows:

§ 31. Deputies.-The comptroller shall appoint a deputy who shall be paid an annual salary of four thousand five hundred dollars and who may perform any of the duties of the comptroller, except the drawing of warrants on the treasury, the auditing of public accounts, and the duties of the comptroller as commissioner of the land office, commissioner of the canal fund, and as state canvasser. The comptroller shall also appoint one of his clerks as second deputy, who shall assist the deputy comptroller in performing any and all of the duties of that position as the comptroller shall direct, and such second deputy comptroller shall be paid an annual salary of four thousand dollars. In case of a vacancy in office or the physical disability of the comptroller, the deputy may perform any of the duties of the office, except acting as a member of a constitutional board, and the comptroller may, by notice in writing filed with the state treasurer, designate either or both of his deputies to sign warrants and audit accounts during his absence from the office.

§ 2. This act shall take effect immediately.

Chap. 41.

AN ACT to revise, amend and consolidate the several acts relat ing to the village of Montgomery, in the county of Orange, and to repeal certain acts in relation thereto.

Became a law, February 27, 1901, 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. Former acts revised. The act to incorporate the village of Montgomery, in the county of Orange, passed February seventeenth, eighteen hundred and ten, and the acts amendatory thereof passed April eleventh, eighteen hundred and seventeen; March twenty-ninth, eighteen hundred and forty-two; May eighth, eighteen hundred and sixty-nine, and June twenty-second, eighteen hundred and eighty-one, are hereby revised, amended and consolidated, so as to read as follows:

§ 2. Corporate powers.-That part of the town of Montgomery in the county of Orange contained in the boundaries hereinafter described shall be a village by the name of Montgomery, and the citizens of the state, from time to time inhabitants within said boundaries, shall be a municipal corporation under the corporate name of "the village of Montgomery ", and by that name shall have perpetual succession, shall be capable of suing and being sued, complaining and defending in any court of law or equity, may make and use a common seal and alter the same at pleasure and shall have the power to receive by gift, grant, devise, bequest or purchase such real and personal estate as the purposes of the corporation may require, and may hold and convey the same; and shall also have the general powers and privileges conferred by the statutes of this state upon municipal corporations, not in conflict with the provisions of this act, as well as those conferred by this act or which may be necessary to carry it into effect, which act shall be known as the charter of said village.

§ 3. Boundaries.-The territory within the following boundaries shall constitute the village of Montgomery, to wit: Commencing in the center of the Wallkill river on a projection of the line dividing the farms of Crabtree and Patchett and Jansen Fowler and opposite to the entrance to the Trout brook into the

« PředchozíPokračovat »