Page images
PDF
EPUB

LAWS

OF THE

STATE OF NEW YORK.

PASSED AT THE

ONE HUNDRED AND SIXTH SESSION

OF THE

LEGISLATURE.

BEGUN JANUARY SECOND AND ENDED MAY FOURTH, 1883,
IN THE CITY OF ALBANY.

EXCELSIOR

ALBANY:

WEED, PARSONS AND COMPANY, PRINTERS.

1883.

[merged small][ocr errors][merged small]
[blocks in formation]

Pursuant to the direction of the act entitled "An act relative to the publiation of the Laws," passed April 12, 1843, I hereby certify that the following lume of the Laws of this State was printed under my direction.

JOSEPH B. CARR,

Secretary of State.

In this volume, every act which received the assent of a majority of all the embers of the Legislature, "three-fifths of all the members of either House" ereof being present, pursuant to section 21 of Article 3 of the Constitution f this State, is designated under its title by the words "Three-fifths being resent." [See Laws of 1847, Vol. I, Chap. 253.]

And every act which received "the assent of two-thirds of all the members Rected to each branch of the Legislature," pursuant to section 9 of Article 1 of the State Constitution, is designated under its title by the words “By a wo-third vote." [See Laws of 1842, Chap. 306.]

LIST OF OFFICERS.

$4. There shall be prefixed to each volume of the Session Laws hereafter published the names and residence of the Governor, Lieutenant-Governor, Senators and Members of Assembly, and preading officers of both Houses, in office at the time of the passage of the Laws contained in such volumes."-Laws of 1847, chap. 458, sec. 4.

NAMES AND RESIDENCES

OF THE GOVERNOR, LIEUTENANT-GOVERNOR, SENATORS, MEMBERS OF ASSEMBLY, AND PRESIDING OFFICERS OF BOTH HOUSES OF THE LEGISLATURE OF THE STATE OF NEW YORK, AT THE TIME OF THE PASSAGE OF THE LAWS CONTAINED IN THIS VOLUME.

[blocks in formation]
« PreviousContinue »