Gambar halaman
PDF
ePub

tution of learning, and the property appropriated hereinbefore for the erection, maintenance and establishment thereof; and I do, with reference to the said sum and interest, and the income thereof, declare my devise and intention to be the same as I have before fully expressed with reference to the property before devised and bequeathed for the same purposes;" therefore,

stitute.

1. BE IT ENACTED by the Senate and General Assembly of Trustees of inthe State of New Jersey, That Martha B. Stevens, William W. Shippen and Samuel B. Dod, and their successors, shall be and they are hereby constituted a body politic and corporate by the name of "The Trustees of the Stevens Institute of Technology," and by that name shall have perpetual succession according to the provisions of said codicil, and may sue and be sued, implead and be impleaded, and may purchase and hold property whether acquired by purchase, gift or devise, and whether real, personal or mixed, and may make and have a corporate seal, and the same break and alter at their pleasure, and shall have all other rights belonging to similar corporations by the laws of this state.

vested in

2. And be it enacted, That the entire management of the Management affairs and concerns of the said corporation, and all the cor- trustees. porate powers hereby granted, shall be and hereby are vested in the above mentioned trustees to manage and control the same as in said codicil provided.

trustees.

3. And be it enacted, That the trustees shall have power Powers of from time to time to enact by-laws, not repugnant to the constitution or laws of the United States or of this state or to this act, for the regulation and management of the said corporation or institution of learning, to fill up vacancies in the board, and to prescribe the number and description, the duties and powers of the officers, the manner of their appointment and the term of their office, as in said codicil directed and empowered to do.

hold and sell

sonal estate.

4. And be it enacted, That for the purpose of carrying May purchase, out the object of this act the said corporation shall have real and perpower from time to time to purchase, take and hold real and personal estate, and to sell, lease and dispose of the same; provided, that nothing in this act contained shall empower Proviso. the said corporation to sell, lease or dispose of that block of land in Hoboken, bounded by Hudson street, River street, and Fifth and Sixth streets, if at any time the title to the same shall become vested in the said corporation.

May confer degrees.

5. And be it enacted, That the said corporation shall have and possess the right and power of conferring the usual degrees appropriate to a school of technology.

6. And be it enacted, That this act shall take effect immediately.

Approved February 15, 1870.

Preamble.

Change of

name.

CHAPTER LIII.

An Act to change the name of Anna Elizabeth Springer to Anna
Elizabeth Schalkhausser.

WHEREAS, Anna Elizabeth Springer, of the county of Hudson, has been adopted by Aginta Magdalena Schaulkhausser, of the same place, who is desirous of having the name of said Anna Elizabeth Springer changed to Anna Elizabeth Schalkhausser, and no reason appearing to the contrary, therefore,

1. BE IT ENACTED by the Senate and General Assembly of the State of New Jersey, That the name of Anna Elizabeth Springer, of the county of Hudson, be, and the same is hereby changed to Anna Elizabeth Schalkhausser, and by that name she shall possess and enjoy all the rights, powers and privileges which she would have possessed and enjoyed had she retained her original name of Anna Elizabeth Springer. 2. And be it enacted, That this act shall take effect immediately.

Approved February 15, 1870.

CHAPTER LIV.

An Act to change the name of Edward L. Smith, to that of Edward Stewart.

WHEREAS, Edward L. Smith, of Bordentown, in Burlington Preamble. county, is desirous of having his name changed to Edward Stewart, and no reason appearing to the contrary.

name.

1. BE IT ENACTED by the Senate and General Assembly of Change of the State of New Jersey, That the name of Edward L. Smith, of Bordentown, of the county of Burlington, be, and the same is hereby changed to Edward Stewart, and by that name he shall possess and enjoy all the rights, powers and privileges which he would have possessed and enjoyed, had he retained his original name, of Edward L. Smith.

2. And be it enacted, That this act shall take effect immediately.

Approved February 15, 1870.

CHAPTER LV.

An Act to incorporate the Saint Patrick's Benevolent Society,
Number Two, of South Amboy.

1. BE IT ENACTED by the Senate and General Assembly of Names of corthe State of New Jersey, That John Rea, Thomas Mullen, poraters. William Rea, William Brophy, Michael Byrne, Junior, Patrick Campton, John F. Rea, John Campton, Cornelius McGerrigle. Patrick W. Rea, William Sullivan, James Clavens, and such other persons as now are, or hereafter shall become members of the St. Patrick's Benevolent Society, Corporate Number Two, are hereby constituted a body incorporate by

name.

Object.

laws.

the name aforesaid, to have perpetual succession, and to have a common seal.

2. And be it enacted, That the object of the corporation shall be the relief of the sick, the burial of the dead, and the protection of the widow and orphan.

May make by- 3. And be it enacted, That the said corporation shall have power to adopt a code of by-laws for the better management of its finances, general business, election and duty of its of ficers; provided, that such by-laws shall not be repugnant to, nor inconsistent with the constitution of the United States or of this state.

Proviso.

May hold real and personal estate.

General pow

ers.

4. And be it enacted, That the said corporation may hold real or personal estate, either purchased or devised, not to exceed the amount of twenty thousand dollars.

5. And be it enacted, That the said corporation shall possess all the powers and privileges, and be subject to all the restrictions and liabilities contained in the act entitled "An Act concerning corporations," passed and approved February fourteenth, one thousand eight hundred and forty-six, and the various supplements thereto.

6. And be it enacted, That this act shall take effect immediately.

Approved February 15, 1870.

Names of corporators.

Corporate

name.

CHAPTER LVI.

An Act to incorporate the New Jersey Academy.

1. BE IT ENACTED by the Senate and General Assembly of the State of New Jersey, That John Reynolds, William Ryle, Henry A. Williams, Andrew Derrom, William Pennington, John Hopper, Charles Keeler, Socrates Tuttle and Theodore Ryerson, and their associates and successors, be and they are hereby constituted a body politic and corporate, in law, by the name of The New Jersey Academy," for the purpose of establishing, maintaining and conducting an institution for the education of youth, to be located in the city of Pater

son, in the county of Passaic; and that for the purpose. aforesaid the said corporation may purchase or hire, hold or receive real and personal property, and may mortgage, sell or let and dispose of the same in any manner not inconsistent with the laws and constitution of this state and of the United States; provided, that the real estate of the said cor- Provise. poration shall not at any time exceed in value the sum of one hundred thousand dollars.

subscriptions.

2. And be it enacted, That for the purposes of this act Commissionthe persons named in the first section hereof or a majority of ers to receive them may open books of subscription to the capital stock of said corporation, giving ten days' notice of the time and place of opening the same in two newspapers published in the city of Paterson; and when ten thousand dollars of said stock is subscribed for, the said corporation may organize and proceed with the business hereby authorized; and that all subscriptions for said stock shall be paid at such time or times, and in such manner as the directors of said corporation may deem proper; and that the said persons named in the first section of this act and the survivors of them shall constitute the first board of directors of said corporation, and shall hold their offices until the last Wednesday in July next succeeding such organization and until others are duly elected in their stead.

3. And be it enacted, That the capital of said corporation Amount of shall be fifty thousand dollars, which shall be divided into capital stock. shares of cne hundred dollars each, and shall be considered personal property, and transferred as the by-laws of said corporation may direct; but no transfer shall be lawful until the same shall be entered upon the books of said corporation; and that at all meetings of the stockholders of said corporation, each stockholder shall be entitled to one vote for every share of stock held by him, to be cast in person or by proxy, and a majority of all the votes cast shall decide all elections and questions at issue in such meetings.

rectors.

4. And be it enacted, That the business and affairs of said Election of dicorporation shall be managed by a board of nine directors, all of whom shall be stockholders of said corporation, and residents of the state of New Jersey, who shall hold their offices for one year, and until others are duly elected in their stead; and that the said directors shall be chosen on the last Wednesday in July in every year, at a meeting of the stockholders held for that purpose, at such time and place, and

« SebelumnyaLanjutkan »