Page images
PDF
EPUB

MEMBERS OF ASSEMBLY—(Continued)

District

NAME

County

Address

10

15

20

7 John J. Howard.
8 Michael J. Reilly.
9 Richard J. Tonry.

Bernard F. Gray.
11 Edward J. Coughlin.
12 Marcellus H. Evans.
13 William Breitenbach.
14 Joseph R. Blake.

Gerald F. Dunne. 16 Maurice Z. Bungard. 17 Edward E. Fay. 18 Irwin Steingut.. 19 Jerome G. Ambro.

Frank A. Miller.
21 Walter F. Clayton.
22 Howard C. Franklin.
23 Joseph F. Ricca..

Clarence L. Fisher.
Lewis G. Stapley.

John W. Gates.
1 Arthur T. Pammenter.
2 Simon L. Adler.
3 Cosmo A. Cilano..
4 Frederick J. Slater.
5 Wallace R. Austin.

Samuel W. McCleary 1 Edwin W. Wallace. 2 F. Trubee Davison. 1 Peter J. Hamill. 2 Frank R. Galgano. 3 Sylvester A. Dineen. 4 Samuel Mandelbaum. 5 Frank A. Carlin. 6 Morris Weinfeld.. 7 John L. Buckley. 8 Henry 0. Kahan. 9 John H. Conroy. 10 | Phelps Phelps. 11 Samuel I. Rosenman. 12 Paul T. Kammerer, Jr. 13 John P. Nugent. 14 Frederick L. Hackenburg. 15 Samuel H. Hofstadter. 16 Maurice Bloch.. 17 Meyer Alterman. 18 Owen M. Kiernan.. 19 Abraham Grenthal.

Louis A. Cuvillier. 21 Pope B. Billups. 22 Joseph A. Gavagan. 23 A. Spencer Feld. 1 Mark T. Lambert. 2 Frank S. Hall. 1 Gordon C. Ferguson. 2 Russell G. Dunmore.

Kings. Kings. Kings. Kings. Kings. Kings. Kings. Kings. Kings. Kings. Kings. Kings. Kings. Kings. Kings. Kings. Kings. Lewis. Livingston.. Madison.. Monroe. Monroe. Monroe. Monroe. Monroe. Montgomery Nassau.. Nassau. 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. New York. New York. New York. New York. New York. New York, Niagara. Niagara. Oneida. Oneida.

Brooklyn
Brooklyn
Brooklyn
Brooklyn
Brooklyn
Brooklyn
Brooklyn
Brooklyn
Brooklyn
Brooklyn
Brooklyn
Brooklyn
Brooklyn
Brooklyn
Brooklyn
Brooklyn
Brooklyn
Lyons Falls
Geneseo
Chittenango
Irondequoit
Rochester
Rochester
Rochester
Spencerport
Canajoharie
Rockville Centre
Locust Valley
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
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
New York city
Lockport
Lewiston
Utica
New Hartford

20

MEMBERS OF ASSEMBLY-(Concluded)"

NAME

County

Address

District

WN

3 | George J. Skinner. 1 Horace M. Stone.. 2

Willis H. Sargent. 3 Richard B. Smith.

Oneida.. Onondaga. Onondaga. Onondaga. Ontario. Orange. Orange. Orleans. Oswego. Otsego. Putnam. Queens. Queens. Queens. Queens. Queens. Queens. Rensselaer. Rensselaer. Richmond. Richmond. Rockland. St. Lawrence. St. Lawrence. Saratoga. Schenectady. Schenectady Schoharie. Schuyler. Seneca. Steuben. Steuben. Suffolk. Suffolk. Sullivan. Tioga. Tompkins. Ulster. Warren Washington. Wayne.. Westchester. Westchester. Westchester. Westchester. Westchester. Wyoming. Yates..

Camden
Marcellus
Syracuse
Syracuse
Geneva
Walden
Middletown
Albion
Fulton
Springfield Center
Brewster
Long Island City
Ridgewood, L. I.
Whitestone, L. I.
Bayside, L. I.
Rockaway Beach, L.I.
Woodhaven, L. I.
Troy
Hoosick Falls
West Brighton, S. I.
Tottenville, S. I.
Nyack
Gouverneur
Massena
Ballston Spa
Schenectady
Scotia
Cobleskill
Hector
Seneca Falls
Corning
Hornell
Cutchogue
Huntington
Hurleyville
Berkshire
Ithaca
Kerhonkson
Hague
Whitehall
North Rose
Bronxville
Scarsdale
Ossining
Yonkers
Yonkers
Attica
Middlesex

Robert A. Catchpole. 1 De Witt C. Dominick.. 2 Charles L. Mead.

Frank H. Lattin.
Victor C. Lewis.
Frank M. Smith.

John R. Yale.
1 Henry M. Dietz.
2 Owen J. Dever 4.
3 Alfred J. Kennedy.
4

Daniel L. Dayton. 5 William F. Brunner. 6 Henry Baum.. 1 Edward J. Donohue. 2 William D. Thomas, 1 William S. Hart.. 2 William L. Vaughan.

Walter S. Gedney. 1 Rhoda Fox Graves. 2 Walter L. Pratt..

Burton D. Esmond.
1 Charles W. Merriam.
2 William M. Nicoll..

Kenneth H. Fake.
William Wickham.

William H. Van Cleef.
1 Wilson Messer..
2 Leon F. Wheatley.
1 John G. Downs.
2 John Boyle, Jr..

J. Maxwell Knapp.
Daniel P. Witter..
James R. Robinson.
Millard Davis...
Richard J. Bolton.
Herbert A. Bartholomew

Harry A. Tellier.. 1 T. Channing Moore. 2 Herbert B. Shonk. 3 Milan E. Goodrich. 4 Alexander H. Garnjost. 5 George A. Krug.

Webb A. Joiner.
James H. Underwood.

* Resigned March 28, 1925.

LAWS OF THE STATE

OF NEW YORK

PASSED AT THE 148TH REGULAR SESSION OF THE LEGISLATURE, BEGUN
JANUARY 7, 1925, AND ENDEN MARCH 27. 1925, AT THE CITY OF ALBANY, AND
INCLUDING CHAPTERS 687 AND 638, PASSED AT THE EXTRAORDINARY SESSION,
BEGUN JUNE 22, 1925, AND ENDED JUNE 26, 1925.

VOLUME I

CHAPTER 1

sion created.

AN ACT creating a temporary commission to investigate the relationship

between the port authority and the respective municipalities wherein is situated property of the port authority and particularly the subject of taxing such property; to confer thereon with a similar commission when and if appointed by the state of New Jersey and to report its findings

to the legislature; and making an appropriation therefor. Became a law February 4, 1925, with the approval of the Governor. Passed,

three-fifths being present. The People nf the State of New York, represented in Senate and Assembly, do enact as follo108 :

Section 1. A temporary commission is hereby created, consisting Commisof the vice-chairman of the port authority, ex-officio, two senators, to be appointed by the temporary president of the senate, two members of the assembly, to be appointed by the speaker of the assembly and two members to be appointed by the governor to investigate Duties. the relationship between the port authority and the respective municipalities wherein is situated property of the port authority and particularly the subject of taxing such property and whether such property shall be taxed, and if so to what extent, with authority to confer with a similar commission of the state of New Jersey, when and if such commission shall be appointed.

§ 2. Such commission shall choose a chairman from among its Organizaown members; may employ necessary assistants; may meet within thos: meet

ings; proor without the state of New York; may take testimony and sub- cedure. poena witnesses and compel the production of books, records and papers, and have all the powers of a legislative committee under the legislative law. § 3. The members of such commission shall be entitled to no com- No com

pensation ; pensation for their services, but shall be paid their actual and neces- expenses. sary expenses incurred in the performance of their duty.

§ 4. Such commission shall report its recommendations and find- Report. ings to the legislature, at the present session, if practicable.

§ 5. The sum of five thousand dollars ($5,000), or so much thereof Appropriaas may be needed is hereby appropriated for the purposes of this

tion.

1 See L. 1922, ch. 43, as amended by L. 1924, ch. 623.

act, out of any money in the treasury not otherwise appropriated,
payable by the treasurer on the warrant of the comptroller, on the
certificate of the chairman of such commission.

§ 6. This act shall take effect immediately.

L. 1869, ch. 182, 8 3 amended.

CHAPTER 2
AN ACT to amend chapter one hundred and eighty-two of the laws of eighteen

hundred and sixty-nine, entitled “ An act to establish and incorporate the
Board of Education of the Methodist Episcopal Church,” in relation to

the number and manner of electing the trustees thereof.
Became a law February 5, 1925, with the approval of the Governor. Passed,

three-fifths being present.
The People of the State of New York, represented in Senate and Assembly,
do enact as follows:

Section 1. Section three of chapter one hundred and eighty-two
of the laws of eighteen hundred and sixty-nine, entitled “An act to
establish and incorporate the Board of Education of the Methodist
Episcopal Church,'' as amended by chapter two hundred and fifty-
three of the laws of nineteen hundred and nine, is hereby amended
to read as follows:1

§ 3. The government of the said corporation and the management of its property, business and affairs are hereby vested in a board of trustees which shall consist of forty-five members. The general conference of the Methodist Episcopal Church may from time to time fix or change the term for which such trustees shall hold office, determine the manner of their election or change the number thereof, and said trustees shall be elected accordingly. The said trustees, as such, shall constitute the corporation. Twelve members shall constitute a quorum.

$ 2. Section four of chapter one hundred and eighty-two of the laws of eighteen hundred and sixty-nine, entitled “An act to establish and incorporate the Board of Education of the Methodist Episcopal Church," as amended by chapter two hundred and fifty-three of the laws of nineteen hundred and nine, is hereby repealed.

§ 3. This act shall take effect immediately.

Board of trustees ; nuunber, terms, power, quorum.

2

repealed.

CHAPTER 3
AN ACT to amend the conservation law, in relation to the use of nets in

the Hudson and Delaware rivers and adjacent waters.
Became a law February 10, 1925, with the approval of the Governor. Passed,

three-fifths being present.
The People of the State of New York, represented in Senate and Assembly,
do enact as follows:

Section 1. Section two hundred and seventy-nine of chapter
six hundred and forty-seven of the laws of nineteen hundred and

[ocr errors]

1 Section 3 materially amended.

L. 1911, ch. 647, § 279 amended.

« PreviousContinue »