LIST OF OFFICERS, 1878. "84. There shall be prefixed to each volume of the Session Laws, hereafter published, the names and residence of the Governor, Lieutenant-Governor, Senators and Members of Assembly, and presiding officers of both Houses, in office at the time of the passage of the Laws contained in such Tolumes." -Laws of 1847, Chap. 458, Sec. 4. NAMES AND RESIDENCES OF THE GOVERNOR, LIEUTENANT-GOVERNOR, SENATORS, MEMBERS OF ASSEMBLY, AND PRESIDING OFFICERS 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. NAME. Office. County. Residence, nearest P.O. do LA...... Lucius Robinson... Governor........ Albany. Buffalo. Jamaica. Brooklyn. Newburgh. Sandy Hill. Albany. Catskill. Glens Falls. Rochester. Tonawanda, Attica. Buffalo. Albany...... Albany. Albany. West Troy. * Died May 1, 1878. Erie...... I Albany........ NAME. Omice. County. Residenco, nearest P. 0. Erie.... Erie ... Erie...... Fliram H. Wakely .... Assemblyman ... do do Allegany.... Black Creek. Owasco. South Dover. Poughkeepsie. Buffalo. Buffalo. Gowanda. Windham. Brooklyn. Brooklyn. Brooklyn, E, D. Brooklyn. Lowville. Kings . .... do do do NAMES. omco. County. Residence, nearest P. O. Utica. Otsego.... Maurice F. Holahan... Assemblyman New York .. New York city. *John Clark..... New York .. New York city. James Daly........... New York.. New York city. Christopher Bathe ... New York .. New York city. James Fitzgerald...... New York .. New York city. James T. Taylor ...... New York .. New York city. Joseph P. McDonough. New York .. New York city. David L. Baker... New York .. New York city. Marks L. Frank ...... New York .. New York city. Alexander Thain .. New York .. New York city. Joseph D. Loveland... Niagara..... Beach Ridge. Sherburne B. Piper... Niagara.... Lewiston. William Jones. ........ Oneida .... A. De Verney Townsley Oneida .... Vernon. Cyrus D. Prescott.... Oneida ..... Rome. Robert H. Roberts.... Oneida ..... Boonville. Thomas G. Alvord... Onondaga... Syracuse. Samuel Willis ... Onondaga... Tully. Josiah G. Holbrook... Onondaga... Jamesville. David Cosad, Jr..... Ontario ..... Oaks Corners. Amasa T. Winch .... Ontario Canadice. James G. Graham... Orange...... Newburgh. James W. Hoyt ..... Orange...... Goshen. Charles H. Mattison... Orleans ..... South Barre. do Oswego. do Fulton. Oswego.... Mexico. Azro Chage........ Otsego. Chaseville, Daniel F. Pattingill.. Hartwick. Hamilton Fish, Jr.. do Putnam. Garrisons. Elbert Floyd-Jones .... Queens...... Seaford. John Keegan........ Queens...... Astoria. John H. Burns... Rensselaer .. Troy. Solomon V. R. Miller. Rensselaer .. Mechanicville. William H. Sliter.. Rensselaer .. Greenbush. Erastus Brooks...... do Richmond... West New Brighton. James M. Nelson ..... Rockland ... Stony Point. George F. Rowland.. St. Lawrence Edwardsville. A. Barton Hepburn.... St. Lawrence Colton. Rufus S. Palmer.... St. Lawrence North Lawrence. George W. Neilson .. Saratoga .... Ketchams Corners. Daniel H. Deyoe ....... Saratoga .... Bacon Hill. Arthur D. Mead..... Schenectady. Quaker Street. Charles Bouck .... Schoharie...) Fultonham. Abram V. Mekeel.. Schuyler .... North Hector. Diedrich Willers, Jr.... Seneca ...... Varick. Azariah C. Brundage... Steuben..... Bath. George R. Sutherland.. Steuben..... Campbelltown. Charles S. Havens. Suffolk .... Center Moriches. Thornton A. Niven.... Sullivan .... Monticello. J. Theodore Sawyer . Tioga....... Waverly. Samuel D. Halliday. Tompkins ... Ithaca. Seaman G. Searing . do Saugerties. Nathan Keator... Ulster ...... Roseudale. Isaac Hamilton..... do Ulster ...... Deming. Alson B. Abbott.... Warren ..... Glens Falls. Abram Reynolds .. Washington . Greenwich. George L. Terry..... Washington . Sandy Hill. Jackson Valentine.... Wayne ..... Rose. * Soat awarded to Charles H. Duell, April 2, 1878. do do do Ulster ...... do do LAWS OF THE STATE OF NEW YORK, PASSED AT THE ONE HUNDRED AND FIRST REGULAR SESSION OF THE LEGISLA. TURE, BEGUN THE FIRST DAY OF JANUARY, AND ENDED THE FIFTEENTH DAY OF MAY, 1878, AT THE CITY OF ALBANY, CHAP. 1. AN ACT to legalize certain proceedings of the board of super visors of the county of Saratoga. PASSED January 10, 1878; three-fifths being present. The People of the State of New York, represented in Senate and Assembly, do enact as follows : SECTION 1. So much of the proceedings of the board of supervisors of the county of Saratoga, at their annual meeting in the year one thousand eight hundred and seventy-seven, as provide for a loan by the said county of twenty thousand dollars are hereby legalized, and the obligations which shall be issued in compliance therewith shall constitute a valid debt against the said county. 82. This act shall take effect immediately. |