Слике страница
PDF
ePub

De ds Ceding Lands to the United States.

States of America, party of the second part, conveying to the said United States of America a parcel of land described as follows:

ALL that tract, piece, or parcel of land situate, lying and being in the county of Jefferson and State of New York, and bounded and described as follows: Beginning at a stake located south fortysix degrees fifty-two minutes west ten feet from the center of a basswood tree, twelve inches in diameter and twenty-one feet high, near the westerly corner of Cherry Island, Chaumont Bay, said stake being about one hundred seventy-seven feet from the water line to the southwestward and about ninety-seven feet from the water line to the northwestward (the apparent extremity of Pillar Point bears south twenty-five degrees fifty-six minutes west from said stake); thence south forty-six degrees fifty-two minutes west twenty-five feet to a stake (this line being approximately parallel to the axis of the island); thence north forty-three degrees eight minutes west twenty-five feet to a stake; thence north forty-six degrees fifty-two minutes east twenty-five feet to a stake; thence south forty-three degrees eight minutes east twenty-five feet to the point of beginning, being a square twenty-five feet on a side, containing six hundred twenty-five square feet. Bearings are true. Together with, and the parties of the first part do hereby grant to the party of the second part a right of way and right of access to the said above described premises for all purposes over the surrounding property from any point on the shore of the island, it being understood that this right will be exercised by the United States in a reasonable manner.

AND WHEREAS, The said United States has also caused to be filed and recorded in said office of the Secretary of State, by said agent, a map and description of said lands by metes and bounds, and a certificate of the Attorney-General of the United States that the United States is in possession of said lands and premises for the works and purposes mentioned in section 52, article 4, chapter 59 of the consolidated laws of the State of New York, under a clear and complete title,

NOW, THEREFORE, I, JOHN A. DIX, Governor of the State of New York, by the authority vested in me by said Act, do hereby, in the name and on behalf of the State of New York, cede, grant and release to the United States of America the jurisdiction of the State of New York on and over said parcel of land above de

Deeds Ceding Lands to the United States.

scribed, the United States to hold, possess and exercise such jurisdiction subject to the condition that the State of New York shall retain a concurrent jurisdiction with the United States on and over the property and premises so conveyed, so far as that all civil and criminal process, which may issue under the laws or authority of the State of New York may be executed thereon in the same way and manner as if such jurisdiction had not been ceded, except so far as such process may affect the real or personal property of the United States and subject also to the other terms and conditions of said Act of the Legislature of the State of New York.

IN WITNESS WHEREOF, I, JOHN A. DIX, GOVERNOR OF THE STATE OF NEW YORK, have sub[GREAT SEAL.] scribed my name and have caused to be affixed the Great Seal of the State of New York to this deed, in duplicate, this sixth day of March, one thousand nine hundred eleven.

By the Governor, Attest:

JOHN A. DIX.

EDWARD LAZANSKY,

Secretary of State.

Application of the United States for said deed made February 20, 1911.

[blocks in formation]

I, EDWARD LAZANSKY, Secretary of State of the State of New York, do hereby certify that the duplicate of this deed has been filed and recorded in the office of the Secretary of State of the State of New York.

Dated, March 7, 1911.

EDWARD LAZANSKY,
Secretary of State.

TABULAR STATEMENT OF NAMES CHANGED.

The following table is published pursuant to the executive law (L. 1909, ch. 23), § 34, which directs the secretary of state to publish "in the next volume of the session laws following the report of names changed made to him by county clerks pursuant to the county law,' a tabular statement showing the original name of each person and corporation and the name he or it has been authorized to assume." The procedure for the change of name of corporations is prescribed by the general corporation law (L. 1909, ch. 28), §§ 60-65,2 and for the change of name of individuals by the code of civil procedure, §§ 2410, 2412-2415.

In the first column both the old and the new names will be found arranged alphabetically. In the second column is given the name of the county in the county clerk's office of which is entered the court order changing the name; and in the third column the date of the entry of this order. Where the order changing the name of an individual, having been made by the city court of New York, is entered in the office of the clerk of that court (see code of civil procedure, § 2414), the name of the county, New York, is printed in italics.

[blocks in formation]

1 L. 1909, ch. 16, § 161, subd 7: see also judiciary law (L. 1909, ch. 35). § 254. Sections 60, 62, 63, as amended by L. 1910, ch. 296.

April 4, 1911

TABULAR STATEMENT OF NAMES CHANGED (Continued).

ΝΑΜΕ.

County.

Date.

A. E. Benedict Company, from Charles W. Burrows Company
A. J. Bien Braid Company, from Schneitzer Company..
A. J. Myers, Inc., to G. & A. Carburettor Co..
Ajolo, Irving, to Alexander A. Irving...

A. Kaufman & Co., to Loverthal Company.

Alamo Hueco Ranch and Cattle Company, from Old and New Mexico Ranch and Cattle Company.

Alba, Albert, from Albert Zan..

Alden Knitting Company, to Edmund Church Company.
Aldrew Company, to International Concentrator Co....
Allen Dangremond Company, from James McDonall Com-

pany.

Alois, Julius, to Julius Spisak.

Amalfitano, Christopher, to Paul Dalmont.

American Bank Note Company, from United Bank Note Corporation...

American Grondal Company, from American Grondal Kjellin Company...

American Grondal Kjellin Company, to American Grondal Company..

American Hospital at Konia, Asia Minor, from Board of Trustees of The American Christian Hospital at Ceserea, Asia Minor, Turkey..

American Nurses Association, from Nurses Associated Alumnae of the United States..

American Rubel Loose Leaf Co., from Rubel Manufacturing Co. of New York.

Anderson Airship Company, to Anderson Nielsen Airship Company..

Anderson, Archibald, from Aaron Schonbrunn..

Anderson Nielsen Airship Company, from Anderson Airship Company...

Andrews, Allen Donald, to Allen Donald Cardwell. Andrews, Susan Van Wyck, from Susan Van Wyck Benham. Andtassy, Joseph, from Joseph Szentandrassey..

"Annette Kellerman," from Annette Kellerman Natatorial & Physical Development School of Correspondence.. Annette Kellerman Natatorial & Physical Development School of Correspondence, to "Annette Kellerman

Anson, Cecilia, from Cecilia Aronson..

Anson, Mortimer L., from Mortimer L. Aronson..

Anthony Stumpf Publishing Company to Bankers Encyclopedia Company..

Antonelli, Rosaria Pagnotti, from Rosaria Pagnotti.
Appelgate, D. V., Company, from H. W. Faraday Co.......
Archer, Louis L., from Louis L. Lipschitz.

Arishufski, Peter, to Peter Bader..

Armeline, Joseph, to Joseph Blaney.

Armsburg, Henry, to Henry Armstrong..

Armstrong, Henry, from Henry Armsburg.

Aronson, Cecilia, to Cecilia Anson..

Aronson, Mortimer L., to Mortimer L. Anson.

Arthur, Elbert Finalyson, to Elbert Finlayson Arthur Newins. Aschenbach, Chas. W., Company, to Roberts & Hanford Company..

[blocks in formation]
[blocks in formation]

Atlantic Co-operative Savings and Loan Association, to At-
lantic Savings and Loan Association...

Atlantic Co-operative Savings and Loan Association, to At-
lantic Savings and Loan Association..
Atlantic Fireproofing Company, from Electric Fireproofing
Company..

Atlantic Mortgage Bond Company, to Estates Investing
Company

Kings.

Nov. 25, 1911

Kings..

Nov. 25, 1911

New York..

May 28, 1911

Kings..

May 11, 1911

New York..

Oct.

2, 1911

Oct. 2, 1911

Mar. 2, 1911

April 20, 1911

New York.

Kings.

Kings...

[blocks in formation]

Atlantic Savings and Loan Association, from Atlantic Cooperative Savings and Loan Association.

[blocks in formation]

Bagg, Edward, to Edward Homer Dow.

Baline, Irving, to Irving Berlin...

Ballenberger, Adam, to Edward Wolf.

Ballow, Allen & Gundersheimer, to Ballow & Allen.

Ballow & Allen, from Ballow, Allen & Gundersheimer.
Bancroft Holding Co., from Sethlow Realty Co...
Bankers Encyclopedia Company, from Anthony Stumpf|
Publishing Company.

Bankers Life Insurance Company of the City of New York,
to Niagara Life Insurance Company.

Banks, Abraham, from Abraham Bonk..

Baptist Church of Christ of Poughkeepsie, to First Baptist

Church of Christ of Poughkeepsie...

Baracoa Fruit Company, from J. Simon & Company.
Baranello, John W., to John W. Barnell..

Barbarossa Distributing Co., to Meckel Distributing Co..

[blocks in formation]

Barnett-Conkling Company, from Bradley-Conkling Company Chenango.

Barnett, Elizabeth, from Libby Levy.

Barnett, Melville, from Melville Levy.

Barnett, Rosell, from Rosell Levy..

Barnett, Thusenedder, from Theresa Levy.

Barrington, William Alfred, from William Alfred Jones.

Barthes, Anna, to Lucile Binney..

Barton, F. C., Company, to Hyklas Shoe Lace and Notion
Company.

Bay Ridge Savings and Loan Association, from Town of New
Utrecht Co-operative Building and Loan Association..
Bayton, Daniel, from Daniel Baetu..

Nov. 8, 1911

New York..

June 8, 1911

Queens....

May 8, 1911

[blocks in formation]
« ПретходнаНастави »