LAWS OF THE STATE OF NEW YORK. PASSED AT THE ONE HUNDRED AND TWENTY-NINTH SESSION OF THE LEGISLATURE, BEGUN JANUARY THIRD, 1906, AND ENDED MAY VOL. I. EXCELSIOR ALBANY: J. B. LYON COMPANY, PRINTERS. 1906. CERTIFICATE. STATE OF NEW YORK, OFFICE OF THE SECRETARY OF STATE, ALBANY, July 2, 1906. Pursuant to the directions of chapter 682, Laws of 1892, entitled "The Legislative Law," I hereby certify that the following volume of the Laws of this State was printed under my direction. JOHN F. O'BRIEN, In this volume, every act which received the assent of a majority of all the members of the Legislature, three-fifths of all the members elected to either House thereof being present, pursuant to section 25 of article 3 of the Constitution of this State, is designated under its title by the words "passed, threefifths being present." And every act which received the assent of a majority of all the members elected to each branch of the Legislature, pursuant to section 15 of article 3 of the Constitution of this State, is designated under its title by the words "passed, a majority being present." And every act which received the assent of two-thirds of all the members elected to each branch of the Legislature, pursuant to section 20 of article 3 of the Constitution of this State, is designated under its title. by the words "passed by a two-thirds vote." [See "The Legislative Law," chapter 682, Laws of 1892, as amended by chapter 53, Laws of 1894.] LIST OF OFFICERS. 45. Contents of published volumes of session laws-The Secretary of State shall annually cause * a statement of the names and residences of the Governor, Lieu- tenant-Governor, Senators and Members of Assembly and presiding officers of both OF THE GOVERNOR, LIEUTENANT-GOVERNOR, SENATORS, MEMBERS OF ASSEM- BLY AND PRESIDING OFFICERS OF BOTH HOUSES OF THE LEGISLATURE OF THE STATE OF NEW YORK AT THE TIME OF THE PASSAGE OF THE LAWS |