Слике страница
PDF
ePub
[merged small][ocr errors][merged small][merged small][merged small][merged small][merged small]

BEGUN AND HELD AT THE CAPITOL, IN THE CITY OF ALBANY, ON THE SIXTH

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

، وما جاوه ، فهنا

BUPLICATE

FICHAMED

UNIVERSITY OF CHICAGO

LIBRARIES

266892 MARCH 1930

JOURNAL OF THE ASSEMBLY.

STATE OF NEW YORK:

ASSEMBLY CHAMBER, IN THE CITY OF ALBANY.

TUESDAY, JANUARY 6, 1874.

[ocr errors]

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 (with the exception of 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 certitied by the Secretary of State, viz.: County,

District.

Name.
Albany

1 Fred. Schifferdecker.
2 Leopold C. G. Kshinka.
3 Terrence J. Quinn.

4 Waters W. Braman.
Allegany..

Orrin T. Stacy.
Broome.

George Sherwood.
Cattaraugus

1 Commodore P. Vedder.

2 John Manley. Cayuga .

1 Leonard F. Hardy.

2 Erastus H. Hussey. Chautauqua.

1 Francis B. Brewer.

2 John D. Hiller.
Chemung

Edmund Miller.
Chenango

Harris H. Beecher.
Clinton.

Smith M. Weed.
Columbia

1 Henry Lawrence.

2 A. H. Farrar.
Cortland ...

George W. Phillips.
Delaware..

1 Benjamin J. Bassett.

2 Matthew Griffin. Dutchess

1 James Mackin.

2 Harvey G. Eastman.
Erie

1 Patrick Hanrahan.
2 Joseph W. Smith.
3 Franklin A. Alberger.
4 John Nice.

5 Robert B. Foote.
Essex....

Gardner Pope.

1.

« ПретходнаНастави »