Page images
PDF
EPUB

PUBLICATION OF SESSION LAWS

(Legislative law, L. 1909, ch. 37.) § 45. Publication of session laws; contents of published volumes of session laws. The secretary of state shall annually cause the session laws to be published as soon as possible after the adjournment of the legislature. Such volumes shall contain:

1. A statement of the names and residences of the governor, lieutenant-governor, senators and members of assembly, the presiding officers and clerks of both houses in office during each session.

2. The laws, and concurrent resolutions proposing amendments to the constitution of the state and concurrent resolutions proposing or ratifying amendments to the constitution of the United States, passed at each session.

3. Amendments to the state constitution approved and ratified by the people at the last preceding general election.

4. Tables showing the laws and parts thereof amended or repealed by such laws.

5. Indexes of the laws and concurrent resolutions contained in such volumes.

6. Such other matters as are required by law to be published in such volumes.

Such laws, concurrent resolutions, tables, indexes and other matters so required to be published shall be prepared for publication in the state library under the supervision of the director thereof. Side notes or section headings shall be inserted indicating the subject-matter of the several sections of the laws and concurrent resolutions. Suitable references to existing general or consolidated laws, codes, or special or local laws may be made in foot notes or otherwise. The said director may submit to the state printing board changes in the style of execution as to type and paper, which, when approved by such board, shall be the style of execution to be thereafter followed in the publication of session laws. All contracts hereafter entered into for the print

. ing of session laws shall be for terms of two years, and shall provide for the printing thereof in the style as so approved, and with the notes and references and in the form, and containing the matter, herein authorized or required. Each volume printed for the state shall contain the certificate of the secretary of state that it was printed under his direction. (As amended by L. 1911, ch. 272; L. 1921, ch. 13.)

List of Officers and Members of the Legislature

1925

NAMES AND RESIDENCES

OF THE GOVERNOR, LIEUTENANT-GOVERNOR, SENATORS AND MEMBERS OF ASSEMBLY,

THE PRESIDING OFFICERS AND CLERKS OF BOTH HOUSES OF THE LEGISLATURE OF
THE STATE OF NEW YORK AT THE TIME OF THE PASSAGE OF THE LAWS CONTAINED
IN THIS VOLUME

[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]

George L. Thompson.
2 John L. Karle..
3 Peter J. McGarry
4 Philip M. Kleinfeld.
5 Daniel F. Farrell..
6 James A. Higgins.
7 John A. Hastings.
8 Dr. William Lathrop Love.
9 Frank E. Johnson.
10 Jeremiah F. Twomey.
11 Daniel J. Carroll.
12 James J. Walker.
13 Thomas F. Burchill.
14 Bernard Downing.
15 Nathan Straus, Jr..
16 Thomas I. Sheridan.
17 Courtlandt Nicoll.

Martin J. Kennedy.

Suffolk..
Kings.
Queens.
Kings.
Kings.
Kings.
Kings.
Kings.
Kings.
Kings.
Kings..
New York...
New York..
New York..
New York..
New York.
New York.
New York.
New York..
New York..
New York.
Bronx..

Kings Park
Ridgewood, L. I.
Long Island City
Brooklyn
Brooklyn
Brooklyn
Brooklyn
Brooklyn
Brooklyn
Brooklyn
Brooklyn
New York city
New York city
New York city
New York city
New York city
New York city
New York city
New York city
New York city
New York city
New York city

18

19

Duncan T. O'Brien. 20 Michael E. Reiburn. 21 Henry G. Schackno. 22 ) Benjamin Antin..

1 Official residence.

[blocks in formation]

Bronx... Richmond. Westchester. Westchester. Orange... Dutchess. Ulster.. Albany. Rensselaer. Schenectady. Essex.. Franklin. Fulton. Oneida. Jefferson. Onondaga. Montgomery Broome. Tioga. Cayuga Steuben. Wyoming Monroe. Monroe. Niagara. Erie. Erie. Erie.. Cattaraugus.

New York city St. George, s. I. White Plains Pleasantville Newburgh Clinton Corners Roxbury Loudenville Troy, R. F. D.3 Schenectady Ticonderoga Chateaugay Johnstown Utica Watertown Syracuse Amsterdam Binghamton Owego Locke Bath Arcade Rochester Rochester Lockport Buffalo Buffalo Buffalo Randolph

District

NAME

23 John J. Dunnigan. 24 Thomas J. Walsh.. 25 Walter W. Westall. 26 | Seabury C. Mastick. 27 Caleb H. Baumes. 28 J. Griswold Webb. 29 Arthur F. Bouton. 30 William T. Byrne. 31 John F. Williams. 32 Thomas C. Brown. 33 Mortimer Y. Ferris. 34 Warren T. Thayer. 35 Jeremiah Keck.. 36 Henry D. Williams. 37 | Perley A. Pitcher. 38 George R. Fearon. 39 Willis Wendell. 40 B. Roger Wales. 41 James S. Truman. 42 Charles J. Hewitt. 43 Ernest E. Cole.. 44 John Knight? 45 James L. Whitley 46 Homer E. A. Dick. 47 William W. Campbell. 48 William J. Hickey. 49 Leonard R. Lipowicz. 50 Leonard W. H. Gibbs. 51 | Leigh G. Kirkland..

巴:

2 Temporary president.

MEMBERS OF ASSEMBLY

County

Address

Albany. Albany. Albany Allegany. Bronx.. Bronx. Bronx. Bronx. Bronx. Bronx. Bronx. Bronx. Broome. Broome. Cattaraugus. Cayuga.. Chautauqua. Chautauqua. Chemung. Chenango. Clinton. Columbia, Cortland. Delaware. Dutchess. Dutchess. Erie.. Erie. Erie. Erie. Erie. Erie. Erie. Erie. Essex. Franklin. Fulton-Hamilton. Genesee.. Greene. Herkimer. Jefferson. Kings. Kings. Kings. Kings. Kings. Kings.

Albany Albany Cohoes West Clarksville New York city New York city New York city New York city New York city New York city New York city New York city Whitney Point Endicott New Albion Aurora Jamestown Ripley Lowman Afton Ellenburg Depot Philmont Cortland Sidney Pawling Poughkeepsie Buffalo Buffalo Buffalo Buffalo Buffalo Buffalo Alden Eden Crown Point Malone Green Lake South Byron Windham Little Falls Cape Vincent Brooklyn Brooklyn Brooklyn Brooklyn Brooklyn Brooklyn

SPEAKER OF THE ASSEMBLY JOSEPH A. McGINNIES..

. RIPLEY, CHAUTAUQUA COUNTY

FRED W. HAMMOND.

CLERK OF THE ASSEMBLY

. SYRACUSE, ONONDAGA COUNTY

District

NAME

ر ا ب

ܢܟܬ ܗܗܪܣܢܘܬ

1 Delbert C. Hall.
2 John P. Hayes.
3 Frederick B. Linen.

Cassius Congdon.
1 Nicholas J. Eberhard.
2 Lester W. Patterson.
3

Julius S. Berg... 4 Louis A. Schoffel. 5 Harry A. Samberg. 6 Thomas J. McDonald. 7 John F. Reidy. 8 Joseph E. Kinsley. 1 Edmund B. Jenks. 2 Forman E. Whitcomb.

James W. Watson..

Sanford G. Lyon.
1 Adolf F. Johnson.
2 | Joseph A. McGinnies.

Hovey E. Copley.
Bert Lord.
George W. Gilbert.
Lewis F. Harder.
Irving F. Rice.

Ralph H. Loomis.
1 Howard N. Allen.
2 John M. Hackett.
1 John S. N. Sprague.
2 Henry W. Hutt.
3 Frank X. Bernhardt.
4

John J. Meegan.. 5 Ansley B. Borkowski. 6 Charles A. Freiberg. 7 Edmund F. Cooke. 8 Nelson W. Cheney.

Fred L. Porter.. George J. Moore. Eberly Hutchinson. Charles P. Miller. Ellis W. Bentley. Theodore L. Rogers.

Jasper W. Cornaire. 1 Charles F. Cline.. 2 Murray Hearn.. 3 Frank J. Taylor. 4 Peter A. McArdle 3 5 Robert C. Shephard. 6 Joseph Reich... 3 Resigned April 19, 1925.

ܟܬܟܬ ܚܬ ܗܘ ܗܙܤ

ܝܟܬ ܟܝܩܗ

« PreviousContinue »