107th New York State Legislature - Biblioteka.sk

Upozornenie: Prezeranie týchto stránok je určené len pre návštevníkov nad 18 rokov!
Zásady ochrany osobných údajov.
Používaním tohto webu súhlasíte s uchovávaním cookies, ktoré slúžia na poskytovanie služieb, nastavenie reklám a analýzu návštevnosti. OK, súhlasím


Panta Rhei Doprava Zadarmo
...
...


A | B | C | D | E | F | G | H | CH | I | J | K | L | M | N | O | P | Q | R | S | T | U | V | W | X | Y | Z | 0 | 1 | 2 | 3 | 4 | 5 | 6 | 7 | 8 | 9

107th New York State Legislature
 ...

107th New York State Legislature
106th 108th
The facade of the New York State Capitol building in bright daylight
Overview
Legislative bodyNew York State Legislature
JurisdictionNew York, United States
TermJanuary 1 – December 31, 1884
Senate
Members32
PresidentLt. Gov. David B. Hill (D)
Temporary PresidentDennis McCarthy (R)
Party controlRepublican (19-13)
Assembly
Members128
SpeakerTitus Sheard (R)
Party controlRepublican (72-56)
Sessions
1stJanuary 1 – May 16, 1884

The 107th New York State Legislature, consisting of the New York State Senate and the New York State Assembly, met from January 1 to May 16, 1884, during the second year of Grover Cleveland's governorship, in Albany.

Background

Under the provisions of the New York Constitution of 1846, 32 Senators and 128 assemblymen were elected in single-seat districts; senators for a two-year term, assemblymen for a one-year term. The senatorial districts were made up of entire counties, except New York County (seven districts) and Kings County (three districts). The Assembly districts were made up of entire towns, or city wards,[1] forming a contiguous area, all within the same county.

At this time there were two major political parties: the Democratic Party and the Republican Party. In New York City the Democrats were split into three factions: Tammany Hall, "Irving Hall" and the "County Democrats". The Prohibition Party and the Greenback Party also nominated tickets.

Elections

The New York state election, 1883 was held on November 6. Of the five statewide elective offices up for election, four were carried by the Democrats, and one by a Republican. The approximate party strength at this election was: Democratic 446,000; Republican 430,000; Prohibition 18,000; and Greenback 7,000.

Sessions

The Legislature met for the regular session at the State Capitol in Albany on January 1, 1884; and adjourned on May 16.

Titus Sheard (R) was elected Speaker against Frank Rice (D).

Dennis McCarthy (R) was elected president pro tempore of the State Senate.

State Senate

Districts

Note: There are now 62 counties in the State of New York. The counties which are not mentioned in this list had not yet been established, or sufficiently organized, the area being included in one or more of the abovementioned counties.

Members

The asterisk (*) denotes members of the previous Legislature who continued in office as members of this Legislature. Michael C. Murphy and Timothy J. Campbell changed from the Assembly to the Senate.

District Senator Party Notes
1st James Otis Republican
2nd John J. Kiernan* Democrat re-elected
3rd Albert Daggett Republican
4th John C. Jacobs* Democrat re-elected
5th Michael C. Murphy* County/Irv. H. Dem.
6th Timothy J. Campbell* County/Irv. H. Dem.
7th James Daly* County Dem. re-elected
8th Frederick S. Gibbs Republican
9th John J. Cullen Tammany Dem.
10th J. Hampden Robb Democrat
11th George W. Plunkitt Tammany Dem.
12th Henry C. Nelson* Democrat re-elected
13th Henry R. Low Republican
14th John Van Schaick Democrat
15th Thomas Newbold Democrat
16th Albert C. Comstock Republican
17th John B. Thacher Democrat
18th James Arkell Republican
19th Shepard P. Bowen* Republican re-elected
20th John I. Gilbert Republican
21st Frederick Lansing* Republican re-elected
22nd Henry J. Coggeshall Republican
23rd Andrew Davidson Republican
24th Edward B. Thomas* Republican re-elected
25th Dennis McCarthy* Republican re-elected; elected president pro tempore
26th Edward S. Esty Republican
27th J. Sloat Fassett Republican
28th Thomas Robinson Republican
29th Charles S. Baker Republican on November 4, 1884, elected to the 49th U.S. Congress
30th Timothy E. Ellsworth* Republican re-elected
31st Robert C. Titus* Democrat re-elected
32nd Commodore P. Vedder Republican

Employees

  • Clerk: John W. Vrooman
  • Sergeant-at-Arms: George A. Goss
  • Doorkeeper: David W. Bogert
  • Stenographer: Hudson C. Tanner
  • Postmaster: A. E. Darrow
  • Janitor: A. L. Neidick
  • Chaplain: S. V. Leech

State Assembly

Assemblymen

The asterisk (*) denotes members of the previous Legislature who continued as members of this Legislature.

District Assemblymen Party Notes
Albany 1st John Zimmerman Rep./Citizens
2nd Hiram Becker Republican
3rd Edward A. Maher* Democrat
4th James Forsyth Jr. Republican
Allegany Charles S. Hall* Republican
Broome William H. Olin Republican
Cattaraugus 1st Frederick W. Kruse Republican
2nd Eugene A. Nash Republican
Cayuga 1st Willoughby B. Priddy Republican
2nd William Howland* Republican
Chautauqua 1st Dana P. Horton Republican
2nd Oscar F. Price* Republican
Chemung Jonas S. Van Duzer Republican
Chenango Charles W. Brown Democrat
Clinton William E. Smith Democrat
Columbia Gilbert A. Deane Republican
Cortland A. Judson Kneeland Republican
Delaware Silas S. Cartwright Republican
Dutchess 1st James Kent Jr.[2] Republican
2nd Edward B. Osborne Democrat
Erie 1st Cornelius Donohue* Democrat
2nd Frank Sipp Republican
3rd George Clinton[3] Republican
4th Timothy W. Jackson* Democrat
5th David J. Wilcox* Democrat
Essex Nathaniel C. Boynton* Republican
Franklin William T. O'Neil* Republican
Fulton and Hamilton Linn L. Boyce Republican
Genesee Lucien R. Bailey Republican
Greene Bradley S. McCabe Democrat
Herkimer Titus Sheard Republican elected Speaker
Jefferson 1st Isaac L. Hunt Jr.* Republican
2nd Eli J. Seeber Republican
Kings 1st Michael E. Butler* Democrat
2nd Richard Nagle Democrat
3rd Peter J. Kelly Democrat
4th Patrick Burns* Democrat
5th Michael J. Coffey Democrat
6th Thomas F. Farrell Democrat Zdroj:https://en.wikipedia.org?pojem=107th_New_York_State_Legislature
Text je dostupný za podmienok Creative Commons Attribution/Share-Alike License 3.0 Unported; prípadne za ďalších podmienok. Podrobnejšie informácie nájdete na stránke Podmienky použitia.






Text je dostupný za podmienok Creative Commons Attribution/Share-Alike License 3.0 Unported; prípadne za ďalších podmienok.
Podrobnejšie informácie nájdete na stránke Podmienky použitia.

Your browser doesn’t support the object tag.

www.astronomia.sk | www.biologia.sk | www.botanika.sk | www.dejiny.sk | www.economy.sk | www.elektrotechnika.sk | www.estetika.sk | www.farmakologia.sk | www.filozofia.sk | Fyzika | www.futurologia.sk | www.genetika.sk | www.chemia.sk | www.lingvistika.sk | www.politologia.sk | www.psychologia.sk | www.sexuologia.sk | www.sociologia.sk | www.veda.sk I www.zoologia.sk