Gambar halaman
PDF
ePub

The Comptroller presented the following statement and resolution relative to fines payable to the Dental Society of the State of New York:

Hon. BIRD S. COLER, Comptroller:

MARCH 6, 1901.

SIR-In Court of Special Sessions, First Division, February 27, 1901, Charles L. Fox was convicted and fined $100 for illegally practicing dentistry.

The amount of fine was deposited in the City Treasury to the credit of the Sinking Fund for the Payment of the Interest on the City Debt.

The case was prosecuted by the Dental Society of the State of New York. Pursuant to section 164, chapter 661 of the Laws of 1893, the said Society is entitled to the amount of said fine.

Respectfully,

I. S. BARRETT, General Bookkeeper.

Resolved, That a warrant, payable from the Sinking Fund for the Payment of the Interest on the City Debt, be drawn in favor of the Dental Society of the State of New York, for the sum of one hundred dollars ($100), being amount of fine for illegally practicing dentistry, imposed and collected by the Court of Special Sessions, First Division, in the month of February, 1901, and payable to said Society pursuant to section 164, chapter 661, Laws of 1893.

Which resolution was unanimously adopted.

The Comptroller presented the following statement and resolution relative to the refunding of Croton water rents paid in error:

Hon. BIRD S. COLER, Comptroller:

MARCH 6, 1901.

SIR-Application has been made, as per statement herewith, for the refund of Croton water rents paid in error. The applications are severally approved by the Commissioner of Water Supply, the Receiver of Taxes or the Clerk of Arrears, and the amount so paid, four hundred and ninety-one dollars and forty-one cents ($491.41), has been deposited in the City Treasury to the credit of the Sinking Fund for the Payment of Interest on the City Debt.

[blocks in formation]
[blocks in formation]

Resolved, That a warrant payable from the Sinking Fund for the Payment of the Interest on the City Debt be drawn in favor of the Chamberlain for the sum of four hundred and ninety-one dollars and forty-one cents ($491.41), for deposit in the City Treasury to the credit of "Croton Water Rents-Refunding Account" for refunding erroneous payments of Croton water rents, as per statement submitted here with.

Which resolution was unanimously adopted.

The Comptroller presented the following statement and resolution relative to a refund to James J. O'Brien :

Hon. BIRD S. COLER, Comptroller:

MARCH 7, 1901.

SIR-On June 20, 1899, James J. O'Brien was convicted of assault, third degree, by Court of General Sessions and fined $50. The judgment was reversed by the Appellate Division of the New York Supreme Court February 9, 1900.

Court of General Sessions, by an order entered February 28, 1901, directs the repayment to the said defendant of the fine imposed and paid.

The amount of fine was paid into the Sinking Fund for the Payment of the City Debt.
Copy of order, with approval by Corporation Counsel, submitted herewith.

Respectfully,

I. S. BARRETT, General Bookkeeper.

Resolved, That a warrant payable from the Sinking Fund for the Payment of the Interest on the City Debt be drawn in favor of James J. O'Brien for the sum of fifty dollars ($50) being the amount of fine imposed upon and collected from the said O'Brien by the Court of General Sessions, June 20, 1899, and now refunded by order of said Court, entered February 28, 1901, on reversal of judgment by Appellate Division of the New York Supreme Court, entered February 9, 1900.

Which resolution was unanimously adopted.

[ocr errors]

The Comptroller presented the following statement and resolution relative to account Refunding Assessments Paid in Error":

Hon. BIRD S. COLER, Comptroller:

MARCH 7, 1901.

SIR-On July 10, 1894, De Grove & Riker overpaid in error $19.08, an assessment on Lot No. 39B, Block No. 253, for Riverside Avenue Improvement, and on December 5, 1899, Mrs. R. Sampter paid in error $8.50, assessment on Lot No. 21, now known as Block No. 985, Lot No. 113, for Brook Avenue Sewer. The amount of these overpayments was deposited in the City Treasury to the credit of the Sinking Fund for the Redemption of the Interest on the City Debt. Both parties have been paid the amounts overpaid by them respectively from the account, Refunding Assessments Paid in Error.

Request is hereby made to reimburse the account, Refunding Assessments Paid in Error, with the amount of assessment as above, $27.58, paid into the Sinking Fund for the Redemption of the City Debt. Respectfully,

I. S. BARRETT, General Bookkeeper.

Resolved, That a warrant payable from the Sinking Fund for the Redemption of the City Debt be drawn in favor of the Chamberlain for the sum of twenty-seven dollars and fifty-eight cents ($27.58) for deposit in City Treasury to credit of account "Refunding Assessments Paid in Error," to reimburse said account for the amount of assessments paid in error into the said Sinking Fund, and refunded from said “Refunding Account," as per statement submitted herewith. Which resolution was unanimously adopted.

Adjourned.

EDGAR J. LEVEY, Secretary.

COMMISSIONERS OF THE

SINKING FUND OF

THE CITY OF NEW YORK.

Proceedings of the Commissioners of the Sinking Fund, at a Meeting held at the Mayor's Office at 12 o'clock M., on Wednesday, April 10, 1901.

Present-Robert A. Van Wyck, Mayor; Bird S. Coler, Comptroller; Patrick Keenan, Chamberlain; Randolph Guggenheimer, President of the Council, and Robert Muh, Chairman, Finance Committee, Board of Aldermen.

The minutes of the meeting held March 8, 1901, were approved as printed.

The Comptroller presented the following report relative to bonds sold March 25, 1901 : NEW YORK, March 27, 1901.

To the Commissioners of the Sinking Fund:

GENTLEMEN-Sealed proposals were received by the Comptroller, at his office, on March 25, 1901, after due advertisement, in pursuance of law, for $2,500,000 of three and one-half per cent. Registered Corporate Stock of The City of New York (as hereinafter more particularly described), "exempt from taxation," principal and interest payable in gold coin of the United States of America, of the present standard of weight and fineness.

[merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][ocr errors][merged small][merged small][merged small]

The above-described stock is free and exempt from all taxation in the State of New York, except for State purposes, pursuant to the provisions of section 169 of chapter 378 of the Laws of 1897.

The principal of and interest on said stock are payable in gold coin of the United States of America, of the present standard of weight and fineness, pursuant to a resolution of the Commissioners of the Sinking Fund adopted June 9, 1898.

[merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][ocr errors][merged small][merged small]

The following communication was received from the Department of Street Cleaning relative to a renewal of the lease of premises Nos. 1897 and 1899 Park avenue, Borough of Manhattan :

NEW YORK, March 9, 1901.

Hon. ROBERT A. VAN WYCK, Mayor, Chairman, Board of Sinking Fund Commissioners :

SIR--I desire the consent and approval of your Board, pursuant to section 541 of the Greater New York Charter, for a renewal of the lease from John Dobbins, of the premises and buildings known as Nos. 1897 and 1899 Park avenue, in the Borough of Manhattan, City of New York, for the use of the Department, for a term of one year from May 1, 1901, at an annual rental of $838.50, payable quarterly; otherwise on the same terms and conditions as the existing lease.

Respectfully,

P. E. NAGLE, Commissioner.

In connection therewith the Comptroller offered the following resolution : Resolved, That the Commissioners of the Sinking Fund hereby approve of and consent to the execution by the Commissioner of Street Cleaning of a renewal of the lease to the City, from John Dobbins, of premises and buildings Nos. 1807 and 1899 Park avenue, Borough of Manhattan, for a term of one year from May 1, 1901, at an annual rental of eight hundred and thirty

« SebelumnyaLanjutkan »