NAME. Office. Assemblyman do do do do do do do do do do do do do do do Michael J. Gorman.. do do do do do do do do do do do do do do do do do do do do do do do do do do do do do County. Residence. Albany Albany. Fuller's Station. Albany. West Troy. Granger. Union. Limestone. Sterling. Owasco. Sherman, Fredonia. Van Ettenville. Keeseville. Stuyvesant. Marathon. Croton. Rhinebeck. Buffalo. Buffalo. Buffalo. Akron. North Collins. Port Henry. St. Regis Falls. Batavia. Athens. llion. Adams. Dexter. Brooklyn Brooklyn. Brooklyn. Brooklyn. Brooklyn. Brooklyn. Brooklyn Brooklyn. Brooklyn. Brooklyn. Brooklyn. Gravesend. Lyon's Falls. Geneseo. Lebanon. Honeoye Falls, Rochester. Brockport. Port Jackson. New York. New York. New York. New York. New York. do do do do do do do do do do do do do do NAME Office. County. Residence. Assemblyman do do do do do do do do do 重 do do do do do do do do do do do do do do do do do do do John E. Brodsky.. James D. McClelland. John C. Niglutsch J. Hampden Robb. David Gideon Henry L. Sprague Jaines J. Costello, Jacob Cooper James E. Morrison Michael J. Costello.. John J. Cullen ... John McManus James Haggerty Theodore Roosevelt. Edward C. Sheehy Leroy B. Crane Matthew P. Breen. Joseph W. Higgins.. Thomas V. Welch,. Patrick Griffin Morris R. Jones, Frank A. Edgerton. Thomas G. Alvord. Elbert O. Farrar. John Lighton John Raines Joseph Lomas. William H. Clark Henry M. Hard William A. Poucher Byron Helm .. J. Stanley Browne. Henry T. Harris. Robert A. Livingston. Townsend D. Cock John J. Mitchell Charles E. Patterson.. Richard A. Derrick Rufus Sweet. Erastus Brooks. John Cleary Abel Godard. Worth Chamberlain. George 2. Erwin Benjamin F. Baker .. Delcour S. Potter John D. Campbell. Edwin D. Hager Minor T. Jones.. Albert M. Patterson. Orange S. Searl Allen A. Van Orsdale. George M. Fletcher, Edward H. Pinney Jacob B. Floyd John E. Beers George H. Sharpe. Eugene F: Patten Thomas E. Penedict. do do do do do do do do do do do do do da do do do do do do do do do do do New York New York New York New York New York New York New York New York New York New York New York New York New York New York New York New York New York Niagara. Niagar: Oneida Oneida Oneida Onondaga Onondaga Onondaga Ontario Orange Orange Orleans Oswego Oswego. Otsego. Otsego. Putnam. Queens Queens Rensselaer Rensselaer Renssclaer Richmond. Rockland St. Lawrence St. Lawrence St. Lawrence Saratoga . Saratoga. Schenectady. Schoharie Schuyler.. Seneca. Steuben, Steuben. Suffolk Sullivan Tioga.. Tompkins Ulster Ulster Ulster New York. New York. New York. New York. New York, New York. New York. New York. New York. New York. New York, New York. New York. New York, New York. New York. New York. Lockport. Niagara Falls. Utica. Rome. Ava. Syracuse. Syracuse. Syracuse. Canandaigua. Newburgh. Westtown. Lyndonville. Oswego. Sand Bank. Schenevus. Laurens. Garrisons. Locust Valley. Long Island City. Troy. Centre Brunswick. Stephentown. West New Brigliton, Haverstraw. Richville. Canton. Potsdam. Ballston Spa. Schuylerville. Rotterdam. New Blenhiem. llector. Genera, Ont. Co. Cochocton. Jasper. Huntington. Jeffersonville, Waverly. Danby. Kingston. Milton. Elleuville. do do do do do NAME. Nelson W. Van Dusen PRESIDING OFFICERS AND CLERKS. NAME. George G. Hoskins Charles H. Patterson Rensselaer Office. Assemblyman do do do do do do do do do Office. President of the Senate ... Speaker of the Assembly Clerk of the Sen ate ... Clerk of the As sembly Troy. John W. Vrooman Edward M. Johnson. ONE HUNDRED AND FIFTH REGULAR SESSION OF THE LEGISLA. AN ACT to amend sections one and five of chapter three hun- dred and twenty-two of the laws of eighteen hundred and seventy-nine, entitled “ An act to incorporate the Mary Washington School at Mayville, Chautauqua county." The People of the State of New York, represented in Senate and Assembly, do enact as follows : SECTION 1. Section one of chapter three hundred and twenty-two of the laws of eighteen hundred and seventy-nine, entitled "An act to incorporate the Mary Washington School at Mayville, Chautauqua county,” is hereby amended so as to read as follows: § 1. That the persons named as incorporators, Arthur Cleveland Corpora- Coxe, George Barker, Spruille Burford, J. Franklin Bly, James H. § 2. Section five of said act is hereby amended so as to read as fol- 85. All vacancies in the said board of trustees caused by death, res- Vacancies. ignation or otherwise, shall be filled by the said bishop and standing committee upon the nomination of the existing trustees. But no per- son can be appointed a trustee unless he be a communicant of the CHAP. 2. If collec tor pays over money and renews AN ACT to authorize the extension of the time for the collec. tion of taxes in the several towns of this State. Passei Pebruary 11, 1882; three-fifths being present. The People of the State of New York, represented in Senate and Assembly, do enact:«s.follows : Section 1. if any collector or receiver of taxes, in any town of this state, strall pay over all moneys collected by him, and shall make his return to:.thie treasurer of his county, aš now required by law, of all hond, ting unpaid taxes, on lands of non-residents, and shall renew his bond as extended herein provided, the time for the collection of all other taxes, and for to April : making return thereof by him, shall be and is hereby extended to the first day of April,one thousand eight hundred and eighty-two; such bond shall be renewed with such sureties as in any town shall be approved by the supervisor thereof, or, in case of his absence or inability to act, Penalty of by the town clerk thereof. The penalty thereof, in any case, shall be double the amount of taxes in that case remaining uncollected. The bond shall be approved in writing, and filed in the same manner as the original bond is required by law to be filed, and to have all the effect Copy bond of the collector's or receiver's bond. A copy of the bond, and the tivered to approval thereof, shall, within fifteen days after the passage of this act, treasurer. be delivered to the county treasurer of the county in which said town is; bnt nothing herein contained shall be construed as extending the time for the payment of the state tax, or any part thereof, by the county treasurer of said county to the coniptroller, as now provided by law. Secretary § 2. It shall be the duty of the secretary of state, immediately after the passage of this act, to cause to be printed on slips of paper, and copies of law. deivered to each county treasurer, a sufficient number thereof, to supply one copy to each collector or receiver of taxes in said county, and it shall be the duty of the said county treasurer to deliver one copy thereof to each collector or receiver of taxes in his county. $ 3. This act shall take effect immediately. bond. to be de of State to distribute AN ACT to legalize and confirm the election of trustees and other corporation officers of the village of Dansville, in the county of Livingston, held on the seventh day of February, one thousand eight hundred and eighty-two, and the appropriation made at such election. PASSED February 18, 1882; three-fifths being present. The People of the State of New York, represented in Senate and Assembly, do enact as follows: SECTION 1. The election of village officers, held in the village of of officers Dansville, in the county of Livingston, on the seventh day of Febru ary, one thousand eight hundred and eighty-two, and the appropriations made thereat, are hereby legalized and confirmed, notwithstanding the time of holding such election was not as required by section one of chapter four hundred and thirty-one of the laws of eighteen Election ized. |