Imágenes de páginas
PDF
EPUB

OF THE

ASSEMBLY

OF THE

STATE OF NEW YORK:

AT THEIR

NINETY-EIGHTH SESSION.

BEGUN AND HELD AT THE CAPITOL, IN THE CITY OF ALBANY, ON THE FIFTH
DAY OF JANUARY, 1875.

VOLUME I.

EXCELSIOR

ALBANY:

WEED, PARSONS & CO., PRINTERS.

[ocr errors]
[merged small][ocr errors][merged small][merged small][merged small]

UNIVERSITY OF CHICAGO
LIBRARIES
266892
MARCH 1930

JOURNAL OF THE ASSEMBLY.

STATE OF NEW YORK:

ASSEMBLY CHAMBER, IN THE CITY OF ALBANY.

TUESDAY, JANUARY 5, 1875.

Pursuant to the sixth section of the tenth article of the Constitution of this State, the gentlemen whose names are given in the following list (except those marked with an asterisk) appeared in the Assembly chamber. The said list contains the names of the representatives elected to the Assembly in the several districts, for the current year, as certified by the Secretary of State, viz.:

[blocks in formation]

2.... Leopold C. G. Kshinka
3.... Francis W. Vosburgh..
4.... Waters W. Braman.
Orrin T. Stacy..
George Sherwood.

1.... Commodore P. Vedder..
2.... Samuel Scudder.....
1.... Charles S. Beardsley, Jr

2.... Erastus H. Hussey
1.... Otis E. Hinckley.
2.... Obed Edson ...

Jeremiah McGuire
Daniel M. Holmes...
Shepard P. Bowen.

1.... Henry Lawrence
2.... Alonzo H. Farrar

Daniel E. Whitmore..
1.... Warren G. Willis.....
2.... George G. Decker
1.... James Mackin ....
2.... Benjamin S. Broas
1.... Patrick Hanrahan..
2.... William W. Lawson.

[blocks in formation]

3.... Edward Gallagher

Erie.

4.... Harry B. Ransom..

Erie.

5.... William A. Johnson

Erie.

William E. Calkins.

Essex.

John P. Badger...

Franklin.

« AnteriorContinuar »