Слике страница
PDF
ePub

as a claim against the state. From and after the acquisition of any such piece of land by the state it shall be kept and remain and be known as a part of the state reservation at Saratoga Springs for the purposes of restoring and forever preserving the mineral springs and wells and mineral water and natural carbonic acid gas on and in and under said lands. No part of such lands or rights or easements shall be sold without the express direction of the Legislature.

Said board shall have the custody and control of the reservation and all mineral springs, wells, mineral water and natural carbonic acid gas thereon, and shall enforce all proper regulations for the maintenance, care and protection of said properties. The board may grant leases and concessions of any part of the same on terms to be fixed by it, and may limit and prescribe the terms on which any excess of mineral water not used on said premises shall be sold and the labels to be attached thereto, or may itself sell such excess of water. Any violation of the regulations of the commission may be punished as a misdemeanor. A bond issue of $600,000 is authorized to acquire lands and rights and easements.

Chapter 463 created a forest reservation in the Highlands of the Hudson. west of the Hudson River, and made an appropriation of $5,000 to carry out the purposes of the act. This reservation shall include all lands, Hudson Highlands rights and interests therein, now owned or hereafter acquired Reservation. by the state within the mountains touching the Hudson River, lying in the towns of Cornwall, Woodbury and Highland, in Orange County, and Stony Point, in Rockland County, with certain specified boundaries. Those lands which are suitable for the growth of timber only are constituted a forest reservation to be managed and controlled after the methods of modern forestry, and the Forest, Fish and Game Commission is authorized to acquire and preserve, according to such methods, the lands and property within this forest rservation. The Commission shall have power to police and inspect the lands in the same manner as in the Adirondack Park and the forest preserves.

Chapter 171 wiped out the necessity for consent of the board of supervisors of a county and the town board to the establishment of a tuberculosis camp or hospital. It provides that any person, association, corporation or Tuberculosis municipality desiring to establish such camp or hospital shall fille Camps. with the State Commissioner of Health a petition describing its character and the site desired, and requesting a hearing before the State Health Commissioner and the local health officer, who shall constitute a board to approve or disapprove the establishment of such institution. The State Commissioner shall fix a date for a hearing, send notices to the local health officer and each member of the Board of Health, and publish the notice twice in a local newspaper. Within thirty days after the hearing the Health Commissioner and the local health officer, if they are able to agree, shall give a final answer to the petition. If within thirty days they are unable to agree they shall so notify the petitioners, and within ten days after such notice a request may be filed with the Health Commissioner that the petition be referred to a board consisting of the Lieutenant Governor, the Speaker of the Assembly and the State Health Commissioner, who, after a hearing or on the evidence filed with the Health Commissioner, shall make a final decision within thirty days.

Chapter 106 appropriated $278.000 for the construction and equipment at the State Fair Grounds, at Syracuse, of a state instituState Fair Improvements. tions, grange, administration, press and dairy building, a stable and carriage building and the permanent improvement of the grounds. Chapter 278 provided that no owner, lessee, manager or controller or doorkeeper, ticket seller or ticket taker of a kinetoscope of Moving Picture Shows. moving picture exhibition may admit to the performance a child actually or apparently under sixteen years of age, unless accompanied by parent or guardian. Chapter 246 amended the penal law by making the punishment for kidnapKidnapping. than ping imprisonment for not less than five years nor more fifty years.

Chapter 375 amended the public health law by abolishing, after June 1, 1909, the board of Commissioners of Quarantine at the Port o Quarantine Com- New York, and transferring all the powers and duties posmission Abolished. sessed by or imposed on the Commissioners of Quarantine to the Health Officer of the Port of New York.

The session of 1909 was notable for the enactment of the "consolidated laws" -a revision, codification and consolidation of all existing statutes, effected by the Statutory Revision Commission. Also there was passed for the Consolidation- second time a constitutional amendment exempting from compuOther Laws. tation in the debt limit of New York City income producing transit, water supply and dock bonds, and in the debt limits of third class cities income producing water supply bonds. Resolutions were adopted creating special legislative committees to investigate direct primaries; to consider the advisability of placing telephone and telegraph companies under the control of the Public Service commissions and to inquire into the work of the commissions themselves; to consider a proposed draft for a New York City charter, and to take up the

A

subject of creating a board of fiscal control for state institutions and departments. law was passed creating a commission appointed by the Governor and leaders of the two legislative houses to study the subject of employers' liability and the condition of the unemployed. Among other laws passed were two forbidding the practice of law by corporations except charitable legal aid associations; making the removal of an automobile from a garage and its use by any person without the consent of the owner, larceny; creating a board of ambulance control in New York City, and forbidding the issuance of corporate stock of New York City to pay running expenses.

NEW YORK ORGANIZED MILITIA.

The military forces of this state are under the command of the Governor, the commander-in-chief of all forces. General headquarters, adjutant general's office, Albany, N. Y., and State Arsenal, 35th street and Seventh avenue, New York City. All orders governing the military forces of this state are promulgated from this office by command of the Governor, and all correspondence upon military subjects is transmitted to the adjutant general's office. The organized militia of the state consists of the National Guard and the Naval Militia. Adjutant general, State of New York, Brigadier General Nelson H. Henry.

The National Guard consists of the several staff departments, one field hospital, two companies of signal corps, two squadrons and two separate troops of cavalry, one battalion of three batteries and one separate battery of field artillery, one regiment of engineers, thirteen regiments of infantry, a medical department and a coast artillery corps of thirty-one companies, organized in three artillery districts. The strength of the guard on September 30, 1909, was as follows:

[blocks in formation]

The National Guard is commanded under the orders of the Governor by Major General Charles F. Roe, with headquarters at the Capitol, Albany, and an office at No. 280 Broadway, New York City, to which headquarters are attached the Field Hospital, 1st and 2d companies, Signal Corps, Squadrons A and C, Troops B and D. Cavalry; the 1st Battalion and 6th Battery, Field Artillery; the Coast Artillery Corps and the 22d Regiment, Engineers.

The Coast Artillery Corps comprises three districts, the 13th, 9th and 8th Artillery districts, and the Chief of Coast Artillery is Brigadier General David E. Austen, with headquarters at the 13th District Coast Artillery Armory, Sumner and Jefferson avenues, Brooklyn, N. Y.

The infantry is organized in four brigades, as follows:

First Brigade-Brigadier general, George Moore Smith; headquarters, Park avenue and 34th street, New York City; composed of the 7th, 12th, 69th and 71st regiments.

Second Brigade-Brigadier general, John G. Eddy; headquarters, No. 1322 Bedford avenue, Brooklyn; composed of the 14th, 23d and 47th regiments.

Third Brigade-Brigadier general, James H. Lloyd; headquarters, No. 72 Chapel street, Albany; composed of the 1st, 2d and 10th regiments.

Fourth Brigade Brigadier general, Lauren W. Pettebone; headquarters, No. 451 Main street, Buffalo; composed of the 3d, 65th and 74th regiments.

The Naval Militia is composed of two battalions and two separate divisions. The strength of the Naval Militia is 55 officers and 755 enlisted men, a total of 810. The Naval Militia is commanded under the orders of the Governor by Captain Jacob | W. Miller, with headquarters on board the U. S. S. Granite State, foot of West 97th street, N. R., New York City. The vessels of the United States Navy loaned the State of New York for the use of the Naval Militia are: Wasp, 630 tons; Aileen, 192 tons; Sandoval, 100 tons; Granite State, 4,150 tons.

Headquarters-First Battalion, U. S. S. Granite State. U. S. S. Gloucester, 97th street and North River, New York City; Second Battalion, U. S. S. Aileen. 52d street, Brooklyn; Second Separate Division, Rochester, U. S. S. Sandcval, Charlotte Harbor: Third Separate Division, Buffalo, U. S. S. Wasp.

CONGRESS DISTRICTS OF NEW YORK STATE.

LAW OF APRIL 27, 1901.

The Reapportionment Act of 1901 divided the state into Congress districts in accordance with the terms of the Federal Apportionment law of the same year, which increased New York's representation in the lower branch of Congress from thirty-four members to thirty-seven. It provided as follows:

Section 1. For the election of Representatives in Congress of the United States this State shall be and is hereby divided into thirty-seven districts, namely:

1st-Counties of Suffolk, Nassau and the 3d, 4th and 5th wards of Queens

[graphic]
[ocr errors]
[ocr errors][merged small][merged small][ocr errors][merged small][merged small][subsumed][subsumed][subsumed][subsumed][subsumed][merged small][graphic][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][ocr errors][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][ocr errors][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][ocr errors][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed][subsumed]

Congress Districts in New York, Queens and Richmond Counties.

SENATE AND ASSEMBLY APPORTIONMENTS. XLII. Wayne, Ontario and Yates116,803.

Senate.

The apportionment act of 1906, approved May 14, having been pronounced XLIII. Steuben and Livingston-115,void by the Court of Appeals, the Legis-581.

lature of 1907 passed in special session XLIV. Genesee, Wyoming and Allean act, approved July 25, rearranging the gany-107,281. Senate districts as follows: XLV and XLVI. Monroe- - Average, 113,804.

I. Suffolk and Nassau counties-Citizen

population, 137,175.

II. Queens-179,746.

III to X. Kings-Average, 150,024.
XI to XXII. New

149.390.

York-Average,

XXIII. Richmond and Rockland-107,681.

XXIV. Westchester-202,650.
XXV.

Orange and Sullivan-135,236. XXVI. Columbia, Dutchess and Putnam–132,215.

XXVII. Ulster and Greene-113,619.
XXVIII. Albany-163,983.
XXIX. Rensselaer-118,732.

XXX. Washington and Saratoga-106,-
103.
XXXI. Schenectady, Montgomery and
Schoharie-136,383.

XXXII. Lewis, Fulton. Hamilton and
Herkimer-122,441.

XXXIII. Clinton, Essex and Warren107,886.

XXXIV. St. Lawrence and Franklin127,796.

XXXV. Jefferson and Oswego-143,527.
XXXVI. Oneida-131,390.
XXXVII. Otsego, Madison and Che-
nango-122,969.

XXXVIII. Onondaga-169,732.
XXXIX. Delaware and Broome, 115,994.
XL Cayuga, Seneca and Cortland-
116,681.

XLI. Tompkins, Chemung, Tioga and
Schuyler-125,451.

XLVII. Niagara and Orleans-107,328.
XLVIII to L. Erie-Average, 146,192
LI. Chautauqua and Cattaraugus-155,-

322.

No change was made in the apportionment of Assemblymen, which remains as follows:

Assembly.

Counties Having 1 Member.-Allegany. Broome, Cattaraugus, Cayuga, Chemung, Chenango, Clinton, Columbia, Cortland, Delaware, Essex. Franklin, Fulton and Hamilton, Genesee, Greene, Herkimer, Lewis, Livingston, Madison, Montgomery, Nassau, Ontario, Orleans, Oswego, Otsego, Putnam, Richmond, Rockland, Saratoga, Schenectady, Schoharie, Schuyler, Seneca, Sullivan, Tioga, Tompkins, Warren, Washington, Wayne, Wyoming and Yates.

Two Members.-Chautauqua, Dutchess, Jefferson, Niagara, Orange, Rensselaer, St. Lawrence, Steuben, Suffolk and Ulster. Three Members.-Albany, Oneida and Onondaga.

Four Members.-Queens and West

chester.

Five Members.-Monroe.
Nine Members.-Erie.

Twenty-three Members.-Kings.
Thirty-five Members.-New York.

GOVERNORS OF NEW YORK STATE.

.....

Fish........Whig......1849-1851

.1853-1855

The following table gives the names and politics of the Governors of New York State and the terms which they have served since the first election. Those marked with an asterisk were elected for three-year terms and the others for two-year terms Name. Politics. Years served. Name. George Clinton.......D. R......1777-1795 John Young.. John Jay. .Federal...1795-1801 Hamilton George Clinton.......D. R......1801-1804 Morgan Lewis........D. R......1804-1807 *D. D. Tompkins.....D. R......1808-1817 (John Taylor, Lieutenant-Governor, succeeded D. D. Tompkins when the latter became Vice-President, March 4, 1817. Name. Politics. Years served. *De Witt Clinton.....D. R......1817-1823 Joseph C. Yates.... De Witt Clinton......D. R......1826-1828 (Nathaniel Pitcher, Lieutenant-Governor, succeeded Gov. Clinton February 11, 1828. Name. Politics. Years served. Martin Van Buren....D.........1829

Name.

D. R.... 1823-1826

(Enos T. Throop, Lieutenant-Governor, succeeded Gov. Van Buren March 12, 1829. Politics. Years served. Enos T. Throop.......D.........1831-1833 William L. Marcy....D.. .1833-1839 William H. Seward...Whig. ....1839-1843 William C. Bouck....D.. 1843-1845 1845-1847

Silas Wright..

.D..

.1873-1875

Politics. Years served.
.. Whig......1847-1849
Washington Hunt..... Whig......1851-1853
Horatio Seymour......
..D...
Myron H. Clark....... Whig......1855-1857
John A. King.........R.........1857-1859
Edwin D. Morgan....R.........1859–1863
Horatio Seymour......D.........1863-1865
Reuben E. Fenton....R...... .1865-1869
John T. Hoffman.....D.........1869-1873
John A. Dix.. .......R.......
Samuel J. Tilden.....D.........1875-1877
Lucius Robinson ....D.........1877-1880
Alonzo B. Cornell....R.........1880-1882
Grover Cleveland....D.........1883-1885
(David B. Hill, Lieutenant-Governor,
succeeded Governor Cleveland Jan. 6, 1885.
Name.
Politics. Years served.
David B. Hill........D.........1885-1891
Roswell P. Flower...D... ......1892-1804
Levi P. Morton.......R.........1895–1896
Frank S. Black.. ....R...... .1897-1898
Theodore Roosevelt...R.......................1899-1900
B. B. Odell, jr..............R.......................1901-1904
Frank W. Higgins....K.........1905-1906
Charles E. Hughes....R... ......1907-1910

« ПретходнаНастави »