Слике страница
PDF
ePub

OF THE

ASSEMBLY

OF THE

STATE OF NEW-YORK:

AT THEIR

NINETIETH SESSION,

BEGUN AND HELD AT THE CAPITOL, IN THE CITY OF ALBANY, ON THE
FIRST DAY OF JANUARY, 1867.

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

UNIVERSITY OF CHICAGO
LIBRARIES

266892
MARCH 1930

JOURNAL OF THE ASSEMBLY.

STATE OF NEW YORK:

ASSEMBLY CHAMBER, IN THE CITY OF ALBANY.

CHAMBE

TUESDAY, JANUARY 1, 1867.

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 certified by the Secretary of State, viz:

County.

District.

Albany

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

1 Hugh Conger.

Henry Smith.

Alexander Robertson.
Oscar F. Potter.
Charles M. Crandall.

James Van Valkenburgh.

2

3

4

Name.

1 Heman G. Button.

2 William E. Hunt.

1

Homer N. Lockwood.

2

John L. Parker.

1

Joseph B. Fay.
2 Orson Stiles.
George W. Buck.
Frederick Juliand.
Smith M. Weed.
1 Jacob H. Duntz.

2 Stephen H. Wendover.

Horatio Ballard.

[blocks in formation]
[ocr errors]
« ПретходнаНастави »