OF THE T ASSEMBLY OF THE STATE OF NEW YORK: AT THEIR ONE HUNDREDTH SESSION. BEGUN AND HELD AT THE CAPITOL, IN THE CITY OF ALBANY, ON THE SECOND UNIVERSITY OF CHICACO MARCH 1930 JOURNAL OF THE ASSEMBLY. STATE OF NEW YORK: ASSEMBLY CHAMBER, IN THE CITY OF ALBANY, TUESDAY, JANUARY 2, 1877. Pursuant to section six of article ten of the Constitution of this State, the gentlemen whose names are given in the following list (except 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 certified by the Secretary of State, viz: District. 1 2 Name. John Sager. Jonathan R. Herrick. 3 William J. Maher. 1 Sumner Baldwin. 2 1 2 John S. Brown. Theodore A. Case. Hosea H. Rockwell. J. Hudson Skillman. Columbia. Cortland .. Dutchess... Erie..... Essex. Charles A. Orr. Benjamin D. Clapp. The members elect were called to order at 11 o'clock a. M., by Edward M. Johnson, Clerk of the last Assembly. The proceedings were opened with prayer by Rev. Dr. Upson. The Hon. John Bigelow, Secretary of State, administered to the members present the oath of office, prescribed by section one of article twelve of the Constitution of this State, and said oath was thereupon subscribed by the members. |