Gambar halaman
PDF
ePub
[blocks in formation]
[blocks in formation]
[blocks in formation]
[blocks in formation]

REPORT.

To the Honorable the Legislature of the State of New York:

In conformity with the requirements of chapters 225 and 546 of the Laws of 1896, known as the Poor Law and the State Charities Law, respectively, the State Board of Charities herewith submits its thirty-fifth annual report to your honorable body.

THE MEMBERSHIP OF THE BOARD.

The expiration of the term of Commissioner Harvey W. Putnam of Buffalo, from the Eighth Judicial District, and his removal to another State because of business reasons, caused a vacancy in the membership of the Board which was filled by Governor Odell on April 17th by the appointment of William H. Gratwick, Esq., of Buffalo.

The faithful and efficient services rendered by Commissioner Putnam had won for him the respect and regard of his colleagues, and his withdrawal from the Board's councils was a source of much regret.

The vacancy caused by the resignation of Commissioner Eugene A. Philbin from New York county, on December 22, 1900, upon his appointment by Governor Roosevelt to the office of District Attorney of the county of New York, was filled by Governor Odell on May 20th by the appointment of Michael J. Scanlan, Esq., of New York city.

Both of these new Commissioners have brought to the service of the Board valuable experience gained from active participation in charitable and kindred work in their respective districts.

ATTENDANCE AT MEETINGS.

The following table giving the names of the Commissioners of the Board, the district or county from which they were respectively appointed, together with their length of service and the record of their attendance at Board meetings during the year 1901, is respectfully presented in accordance with a requirement of the State Charities Law:

« SebelumnyaLanjutkan »