صور الصفحة
PDF
النشر الإلكتروني

twelfth ward in the same city, whereof the said John Patrick died seized.

CHAP. 77.

AN ACT to extend the several Terms of the Supreme Court. Passed March 16, 1827.

BE it enacted by the People of the State of New-York, represented in Senate and Assembly, That the several terms of the supreme court may be continued by the justices of that court, one week beyond the time now allowed by law: Provided. That this act shall not warrant the teste or return of process otherwise than as heretofore: And provided further, That during the fifth week of any term, no argument of any cause shall be heard unless by the consent of the parties or their counsel.

CHAP. 78.

AN ACT to continue in force the act to incorporate the Wilberforce Philanthropic Association, passed the eighth day of June

1812.

Passed March 16, 1827.

BE it enacted by the People of the State of New-York, represented in Senate and Assembly, That the act entitled "an act to incorporate the Wilberforce Philanthrophic Association," passed the eighth day of June, in the year of our Lord one thousand eight hundred and twelve, be and the same is hereby continued for the further term of fifteen years, from and after the eighth day of June

next.

CHAP. 79.

AN ACT for the relief of William D. Page.

Passed March 16, 1827.

BE it enacted by the People of the State of New-York, represented in Senate and Assembly, That it shall be the duty of the sheriff of the county of Oneida, to discharge William D. Page from imprisonment at the suit of the people of this state, on receiving from the said William D. Page, his bond to the people of this state, conditioned for the payment of the amount for which the said William D. Page is imprisoned, together with the sheriff's fees, which bond shall be transmitted by the said sheriff to the attorneygeneral of this state.

Preamble.

created.

Name.

General powers.

CHAP. 80.

AN ACT for the relief of Howland Soule.
Passed March 16, 1827.

BE it enacted by the People of the State of New-York, represented in Senate and Assembly, That Howland Soule, collector of taxes of the town of Hillsdale in the county of Columbia, shall have until the first day of February next, to collect the taxes of said town, and to settle the same with the treasurer of said county, any law to the contrary notwsthstanding: Provided, That nothing hereîn contained shall discharge the said Howland Soule, or his sureties, from the ultimate payment of said taxes.

CHAP. 81.

AN ACT to incorporate the American Gas Light Company.
Passed March 17, 1827.

WHEREAS Benjamin Bailey, Noah Jarvis and James Wallace, and their associates, have formed a gas light company in the city of New-York, and have prayed to be incorporated the better to carry on the business of the association: Therefore,

1. BE it enacted by the People of the State of New-York, repCorporation resented in Senate and Assembly, That the said Benjamin Bailey, Noah Jarvis and James Wallace, and their present and future associates, shall be and hereby are created, constituted and declared to be a body politic and corporate, in fact by the name of "the American Gas Light company," and by that name, they and their successors may have perpetual succession, and shall in law be capable of suing and being sued, in all courts and places whatsoever, and may have a common seal, with power to alter the same; and by the name and style aforesaid, the said corporation shall have full power and authority to manufacture, make and sell gas, to be made of wood, coals, oil, tar, peat, pitch, turpentine, or other materials, Certain dis- and to light that part of the city of New-York, situate, lying and being north of a line commencing at the foot of Grand-street, on the east river, and running through Grand-street to Sullivan-street, down Sullivan-street to Canal-street, and down Canal-street to the north or Hudson river, and the streets, buildings, manufactories or houses north of said line, and to enter into and make and exe cute any contracts, agreements or covenants, in relation to the objects of this incorporation, and of enforcing the same, and be capable of purchasing, taking, and holding any estate or property, real or personal, as shall be necessary to give effect to the purposes of this incorporation, or for the accommodation of their business and concerns: Provided, The value of such real estate shall not exceed one hundred thousand dollars: And provided also, That no public street or highway in the city of New-York shall be dug into,

trict to be

lighted with gas

Proviso.

injured or defaced without the permission of the municipal authority thereof first had and obtained.

Notice,

2. And be it further enacted, That the capital stock of the said Capital stock corporation shall not exceed five hundred thousand dollars, and that a share in the same shall be fifty dollars, and the subscriptions to the same be opened by the appointment or under Subscriptions the direction of the directors hereinafter named, or a majority of them; and public notice shall be given by the said directors, of the time and place of opening the books for subscriptions by advertisements in at least two of the newspapers published in the city of New-York, for at least fifteen days previous to the day appointed for that purpose; and it shall be the duty of the said directors to keep the books open, from ten o'clock in the morning of the day so appointed until three o'clock in the afternoon of the same day as aforesaid, and to receive subscriptions of all persons inclined to subscribe therein, being residents of this state, under such regulations for the payment of the subscriptions as are usual in such cases; and in case there shall be subscribed a number of shares beyond the capital stock created by this act, or that may be necessary according to the provisions of this act to commence the opera- to be appor tions of this corporation, according to the intent and meaning of tioned. this act, that then in that case, the directors aforesaid, shall apportion the shares so subscribed, in equitable distributions among the said subscribers, as to them may appear just, in proportion as the shares have been subscribed.

Whenshares

3. And be it further enacted, That the stock, property, affairs Directors and concerns of the said corporation, shall be ordered, managed and conducted under the direction of fifteen directors, being stockholders; that the said directors shall hold their offices from the third Tuesday in March in every year, for one year, and shall be elected on the first Tuesday in March in each year, at such time and place within the city of New-York, as a majority of the directors for the time being shall appoint; and that notice of the time and place of hold- Notice of ing such election, shall be published in at least two of the public election. newspapers printed in the city of New-York, at least fourteen days previous to the time of holding the said election; and that all elections for directors shall be by ballot, and made by such of the stockholders as shall attend for that purpose, either in person or by To be by proxy; and that each stockholder shall be entitled to one vote for ballot each share which he, she, or they shall have held in his, her or their own name or names, at least fourteen days before the time for voting; and that the persons having the greatest number of votes shall be directors; and if it shall happen that two or more persons have an equal number of votes, the directors in office at the time of such election, shall by a plurality of votes given by ballot, determine which of the persons so having an equal number of votes shall be director or directors, so as to complete the whole number; and the directors so chosen shall as soon as may be thereafter proceed in like manner to elect one of their number by ballot for their president; and if any director shall cease to be a stockholder, or shall resign, his office shall be vacant; and whenever any vacancy shall in any way happen, the same shall be filled by the remaining directors, by a plurality of votes, till the next annual election; and that Benjamin Bailey, Noah Jarvis, James Wallace, William T. Mc- tors.

Tje

President.

First direc

Provision in

election.

Coun, George Howard, William E. Ross, Charles H. Hall, William H. Shipman, Moses Cunningham, Jacob Aims, William L. Morris, Stephen Kingsland, Nehemiah Brush, George Dutch and John B. Schmelzel, shall be the present directors, and shall hold their offices respectively until the third Tuesday of March inclusive, which will be in the year of our Lord one thousand eight hundred and twenty-nine, and until others are chosen in their place, and to choose their president at such time and place as they or a ma、 jority of them shall determine.

4. And be it further enacted, That in case it shall at any time case of non- happen that an election of directors, shall not be made on the day appointed by this act for that purpose, the said corporation shall not for that cause be deemed to be dissolved, but it shall and may be lawful to hold any election for directors on any other day in such manner as shall be provided for by the by-laws and ordinances of the said corporation.

Quorum.

By-laws,

transferable.

5. And be it further enacted, That the directors for the time being form a board, and they or a majority of them shall be a quorum for transacting the business of the said corporation, and shall have power to make such by-laws, rules and regulations not repugnant to the constitution or laws of the United States or of this state, as to them shall seem needful and proper, touching the gov ernment of the said corporation, the management and disposition of the stock, property, estate and effects thereof, the duty of the of ficers, clerks and servants employed therein, the election of directors, and all such other matters as may appertain to the concerns of the said corporation; and shall have power to appoint so many of ficers, clerks and servants for carrying on the business thereof, with such salaries and allowances as to them shall seem meet.

6. And be it further enacted, That the stock of the said corStock how poration shall be assignable and transferable according to such rules, and subject to such regulations as the board of directors shall from time to time make and establish, and shall be considered personal property.

fastallments

Notice.

Penalty for injuring works.

7. And be it further enacted, That it shall and may be law. ful for the directors, or a majority of them, to require payment of the sums to be subscribed at such time and in such proportions as they or a majority of them shall deem fit, under the penalty of the forfeiture of all previous payments thereon, and that previous notice of the installments required after the first, and of the time when the same are to be paid, shall be published at least fourteen days, in two of the public newspapers printed in the city of NewYork.

8. And be it further enacted, That if any person or persons shall wilfully do or cause to be done, any act whatever, whereby the works of the said corportion, or any pipe, conduit, plug, cock, reservoir, or any engine, machine or structure, or any matter or thing appertaining to the same, shall be stopped, obstructed, impaired, weakened, injured or destroyed, the person or persons so offending shall forfeit and pay to the said corporation, double the amount of the damage sustained by means of such offence or injury, to be recovered in the name of the said corporation, with costs of suit, by action of debt, to be brought in any court of record in the state.

or

prohibited.

9. And be it further enacted, That nothing in this act contained Banking and shall be construed to authorise any banking or insurance privileges, insurance the issuing of any notes, bills or other negociable paper, all of which are prohibited to the said corporation, and every violation of this section shall be deemed and taken to be a forfeiture of all the privileges and franchises hereby granted.

10. And be it further enacted, That this act shall be deemed a Public act. public act, and shall be benignly and favourably construed for the purposes therein expressed and declared, in all courts and places whatsoever.

11. And be it further enacted, That the legislature hereby reserves May be reto itself the right at any time hereafter to alter, modify or repeal this pealed.

act.

CHAP. 82.

AN ACT granting to Lydia Hendricks a certain House and Lot, in the Stockbridge Reservation.

Passed March 19, 1827.

WHEREAS the said Lydia Hendricks, one of the Stockbridge tribe of Indians, within this state, became the purchaser of the meeting-house, and one acre of land on which it stands, in the Stockbridge reservation, in the county of Madison: And whereas the said Lydia Hendricks has paid the consideration money in full to the treasurer: Therefore,

Preamble.

dricks.

BE it enacted by the People of the State of New-York, repre- Patent to sented in Senate and Assembly, That the commissioners of the land- Lydia Henoffice be and they are hereby authorized and required to issue letters patent, conveying the said house and lot, so as aforesaid purchased and paid for, to the said Lydia Hendricks, her heirs and assigns, for ever; and that the said Lydia Hendricks hold the same, with every appurtenance thereunto belonging, or in any wise appertaining, under and by virtue of the said conveyance.

CHAP. 83.

AN ACT for the relief of Simeon Pierce.

Passed March 19, 1827.

BE it enacted by the People of the State of New-York, represented in Senate and Assembly, That the time for complying with the provisions of the act, entitled "an act for the relief of the settlers on lot number fifteen, in the township of Solon, in the military tract," passed April 15th, 1823, be and the same is hereby extended to the first day of January next, instead of the time mentioned in the proviso of said act: Provided, That this act shall not be taken or construed to enure or extend to the benefit or relief of any person or persons whatever, except Simeon Pierce And provided also, That the said Simeon Pierce shall first pay to the commissioners of the

« السابقةمتابعة »