MEMBERS OF ASSEMBLY—(Continued) District NAME County Address 10 15 20 7 John J. Howard. Bernard F. Gray. Gerald F. Dunne. 16 Maurice Z. Bungard. 17 Edward E. Fay. 18 Irwin Steingut.. 19 Jerome G. Ambro. Frank A. Miller. Clarence L. Fisher. John W. Gates. 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 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 Robert A. Catchpole. 1 De Witt C. Dominick.. 2 Charles L. Mead. Frank H. Lattin. John R. Yale. 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. Kenneth H. Fake. William H. Van Cleef. J. Maxwell Knapp. 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. * Resigned March 28, 1925. LAWS OF THE STATE OF NEW YORK PASSED AT THE 148TH REGULAR SESSION OF THE LEGISLATURE, BEGUN 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, § 6. This act shall take effect immediately. L. 1869, ch. 182, 8 3 amended. CHAPTER 2 hundred and sixty-nine, entitled “ An act to establish and incorporate the the number and manner of electing the trustees thereof. three-fifths being present. Section 1. Section three of chapter one hundred and eighty-two § 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 the Hudson and Delaware rivers and adjacent waters. three-fifths being present. Section 1. Section two hundred and seventy-nine of chapter 1 Section 3 materially amended. L. 1911, ch. 647, § 279 amended. |