Home  

Random  

Nearby  



Log in  



Settings  



Donate  



About Wikipedia  

Disclaimers  



Wikipedia





140th New York State Legislature





Article  

Talk  



Language  

Watch  

Edit  





The 140th New York State Legislature, consisting of the New York State Senate and the New York State Assembly, met from January 3 to October 2, 1917, during the third year of Charles S. Whitman's governorship, in Albany.

140th New York State Legislature
139th 141st
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, 1917
Senate
Members51
PresidentLt. Gov. Edward Schoeneck (R)
Temporary PresidentElon R. Brown (R)
Party controlRepublican (35-15)
Assembly
Members150
SpeakerThaddeus C. Sweet (R)
Party controlRepublican (99-49-2)
Sessions
1stJanuary 3 – May 10, 1917
2ndJuly 31 – October 2, 1917

Background

edit

Under the provisions of the New York Constitution of 1894, re-apportioned in 1906 and 1907, 51 Senators and 150 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 (twelve districts), Kings County (eight districts), Erie County (three districts) and Monroe County (two districts). The Assembly districts were made up of contiguous area, all within the same county.

At this time there were two major political parties: the Republican Party and the Democratic Party. The Socialist Party, the Prohibition Party, the Progressive Party, the Independence League, the Socialist Labor Party and the American Party also nominated tickets.

Elections

edit

The New York state election, 1916, was held on November 7. Charles S. Whitman and Edward Schoeneck were re-elected Governor and Lieutenant Governor; both Republicans. The other eight statewide elective offices were also carried by Republicans. The approximate party strength at this election, as expressed by the vote for Governor, was: Republicans 836,000; Democrats 687,000; Socialists 63,000; Prohibition 22,000; Progressives 7,000; Independence League 5,000; Socialist Labor 4,000; and American 2,000.

Sessions

edit

The Legislature met for the regular session at the State Capitol in Albany on January 3, 1917; and adjourned on May 10.

Thaddeus C. Sweet (R) was re-elected Speaker.

Elon R. Brown (R) was re-elected Temporary President of the State Senate.

The Legislature redistricted the Senate seats,[1] and re-apportioned the number of assemblymen per county. Bronx County—which had been part of New York County at the time of the previous apportionment and occupied roughly the area of four Assembly districts—was properly separated, and was apportioned eight seats. New York County (without the Bronx) lost eight seats; and Erie, Jefferson and Ulster counties lost one seat each. Queens County gained two seats; and Broome, Nassau, Richmond, Schenectady and Westchester counties gained one seat each.[2]

The Legislature met for a special session at the State Capitol in Albany on July 31, 1917. This session was called to enact food control legislation, which would regulate the seizure and shipping of food to the Allies in Europe, helping them with their war effort against Germany during World War I.[3]

On August 24, the Food Control Bill was passed by the Legislature. The bill established a three-member Food Control Commission. The Legislature took a recess until September 6.[4]

On September 7, the State Senate rejected the nomination of George Walbridge Perkins as Chairman of the Food Control Commission, and took a recess until September 25.[5]

On October 2, the State Senate rejected again the nomination of Perkins; and then confirmed the appointment of John Mitchell, Jacob Gould Schurman and Charles A. Wieting to the Food Control Commission. The Legislature then adjourned sine die.[6]

State Senate

edit

Districts

edit
  • 2nd District: Queens County, i.e the Borough of Queens
  • 3rd, 4th, 5th, 6th, 7th, 8th, 9th and 10th District: Parts of Kings County, i.e. the Borough of Brooklyn
  • 11th, 12th, 13th, 14th, 15th, 16th, 17th, 18th, 19th and 20th District: Parts of New York County, i.e. the Borough of Manhattan
  • 21st and 22nd District: Parts of Bronx County, i.e. the Borough of the Bronx
  • 23rd District: Richmond and Rockland counties
  • 24th District: Westchester County
  • 25th District: Orange and Sullivan counties
  • 26th District: Columbia, Dutchess and Putnam and counties
  • 27th District: Greene and Ulster counties
  • 28th District: Albany County
  • 29th District: Rensselaer County
  • 30th District: Saratoga and Washington counties
  • 31st District: Montgomery, Schenectady and Schoharie counties
  • 32nd District: Lewis, Fulton, Hamilton and Herkimer counties
  • 33rd District: Clinton, Essex and Warren counties
  • 34th District: Franklin and St. Lawrence counties
  • 35th District: Jefferson and Oswego counties
  • 36th District: Oneida County
  • 37th District: Chenango, Madison and Otsego counties
  • 38th District: Onondaga County
  • 39th District: Broome and Delaware counties
  • 40th District: Cayuga, Cortland and Seneca counties
  • 41st District: Chemung, Schuyler, Tioga and Tompkins counties
  • 42nd District: Ontario, Wayne and Yates counties
  • 43rd District: Steuben and Livingston counties
  • 44th District: Allegany, Genesee and Wyoming counties
  • 45th and 46th District: Monroe County
  • 47th District: Niagara and Orleans counties
  • 48th, 49th and 50th District: Erie County
  • 51st District: Cattaraugus and Chautauqua counties
  • Members

    edit

    The asterisk (*) denotes members of the previous Legislature who continued in office as members of this Legislature. Salvatore A. Cotillo, John Knight, Ross Graves and Leonard W. H. Gibbs changed from the Assembly to the Senate.

    Note: For brevity, the chairmanships omit the words "...the Committee on (the)..."

    District Senator Party Notes
    1st George L. Thompson* Republican re-elected
    2nd Peter M. Daly Democrat resigned on October 11[7]
    3rd Thomas H. Cullen* Democrat re-elected
    4th Charles C. Lockwood* Republican re-elected
    5th William J. Heffernan* Democrat re-elected
    6th Charles F. Murphy Republican
    7th Daniel J. Carroll* Democrat re-elected
    8th Alvah W. Burlingame Jr.* Republican re-elected
    9th Robert R. Lawson* Republican re-elected
    10th Alfred J. Gilchrist* Republican re-elected
    11th Bernard Downing Democrat
    12th Jacob Koenig Democrat
    13th Jimmy Walker* Democrat re-elected
    14th James A. Foley* Democrat re-elected
    15th John J. Boylan* Democrat re-elected
    16th Robert F. Wagner* Democrat re-elected; Minority Leader
    17th Ogden L. Mills* Republican re-elected; resigned on July 31, 1917[8]
    Chairman of Affairs of the City of New York[9]
    18th Albert Ottinger Republican
    19th Edward J. Dowling Democrat
    20th Salvatore A. Cotillo* Democrat
    21st John J. Dunnigan* Democrat re-elected
    22nd John V. Sheridan Democrat
    23rd George Cromwell* Republican re-elected
    24th George A. Slater* Republican re-elected
    25th John D. Stivers* Republican re-elected
    26th James E. Towner* Republican re-elected
    27th Charles W. Walton* Republican re-elected
    28th Henry M. Sage* Republican re-elected
    29th George B. Wellington* Republican re-elected
    30th George H. Whitney* Republican re-elected
    31st James W. Yelverton Republican
    32nd Theodore Douglas Robinson Republican
    33rd James A. Emerson* Republican re-elected
    34th N. Monroe Marshall* Republican re-elected
    35th Elon R. Brown* Republican re-elected; re-elected Temporary President
    36th Charles W. Wicks* Republican re-elected
    37th Adon P. Brown Republican
    38th J. Henry Walters* Republican re-elected
    39th William H. Hill* Republican re-elected
    40th Charles J. Hewitt* Republican re-elected
    41st Morris S. Halliday* Republican re-elected
    42nd William A. Carson Republican
    43rd Charles D. Newton* Republican re-elected
    44th John Knight* Republican
    45th George F. Argetsinger* Republican re-elected
    46th John B. Mullan* Republican re-elected
    47th George F. Thompson* Republican re-elected
    48th Ross Graves* Republican
    49th Samuel J. Ramsperger* Democrat re-elected
    50th Leonard W. H. Gibbs* Republican
    51st (George E. Spring)* Republican re-elected; did not attend the session[10]
    and died on January 25, 1917

    Employees

    edit

    State Assembly

    edit

    Note: For brevity, the chairmanships omit the words "...the Committee on (the)..."

    Assemblymen

    edit
    District Assemblymen Party Notes
    Albany 1st Clarence F. Welsh* Republican
    2nd John G. Malone* Republican
    3rd William C. Baxter* Republican
    Allegany William Duke Jr.* Republican
    Broome Edmund B. Jenks Republican
    Cattaraugus DeHart H. Ames* Republican
    Cayuga L. Ford Hager Republican
    Chautauqua 1st Leon L. Fancher* Republican
    2nd Joseph A. McGinnies* Republican
    Chemung Robert P. Bush* Democrat
    Chenango Bert Lord* Republican
    Clinton Wallace E. Pierce Republican
    Columbia William Wallace Chace* Republican
    Cortland George H. Wiltsie* Republican
    Delaware James S. Allen Republican
    Dutchess 1st James C. Allen* Republican
    2nd Frank L. Gardner* Republican
    Erie 1st Alexander Taylor* Republican
    2nd John W. Slacer Republican
    3rd Nicholas J. Miller* Republican
    4th James M. Mead* Democrat
    5th John A. Lynch* Democrat
    6th Alexander A. Patrzykowski Democrat
    7th Earl G. Danser Republican
    8th Herbert A. Zimmerman Republican
    9th Nelson W. Cheney* Republican
    Essex Raymond T. Kenyon* Republican
    Franklin Warren T. Thayer* Republican
    Fulton and Hamilton Burt Z. Kasson* Republican
    Genesee Louis H. Wells* Republican
    Greene Harding Showers Republican
    Herkimer Edward O. Davies Republican
    Jefferson 1st H. Edmund Machold* Republican Chairman of Ways and Means
    2nd Willard S. Augsbury* Republican
    Kings 1st George H. Ericson Republican
    2nd Patrick H. Larney Democrat
    3rd Frank J. Taylor* Democrat
    4th Peter A. McArdle* Democrat
    5th James H. Caulfield Jr. Republican
    6th Nathan D. Shapiro* Republican
    7th Daniel F. Farrell* Democrat
    8th John J. McKeon* Democrat
    9th Frederick S. Burr* Democrat
    10th Fred M. Ahern* Republican
    11th George R. Brennan* Republican
    12th William T. Simpson* Republican
    13th Morgan T. Donnelly Democrat
    14th John Peter La Frenz* Democrat
    15th Jeremiah F. Twomey* Democrat
    16th Samuel R. Green Republican
    17th Frederick A. Wells* Republican
    18th Wilfred E. Youker Republican
    19th Benjamin C. Klingmann Democrat
    20th August C. Flamman* Republican
    21st Joseph A. Whitehorn Socialist unsuccessfully contested by Isaac Mendelsohn (D)[11]
    22nd Charles H. Duff* Republican
    23rd Abraham I. Shiplacoff* Socialist
    Lewis Henry L. Grant* Republican
    Livingston George F. Wheelock* Republican
    Madison Morell E. Tallett* Republican
    Monroe 1st James A. Harris* Republican
    2nd Simon L. Adler* Republican Majority Leader
    3rd Harry B. Crowley Republican
    4th Frank Dobson* Republican
    5th Franklin W. Judson* Republican
    Montgomery Erastus Corning Davis* Republican
    Nassau Thomas A. McWhinney* Republican
    New York 1st John J. Ryan* Democrat
    2nd Peter J. Hamill* Democrat
    3rd Caesar B. F. Barra* Democrat
    4th Henry S. Schimmel* Democrat
    5th Maurice McDonald* Democrat
    6th Nathan D. Perlman* Republican
    7th Peter P. McElligott* Democrat
    8th Abraham Goodman* Democrat
    9th Charles D. Donohue* Democrat
    10th Abner Greenberg Democrat contested by Max S. Seidler (R)
    11th James F. Mahony* Democrat
    12th Joseph D. Kelly* Democrat
    13th Fredolin F. Straub Democrat
    14th Robert Lee Tudor* Democrat
    15th Abram Ellenbogen* Republican
    16th Martin G. McCue* Democrat
    17th Martin Bourke Republican
    18th Mark Goldberg* Democrat
    19th Perry M. Armstrong* Democrat
    20th Frank Aranow* Democrat
    21st Harold C. Mitchell Republican
    22nd Maurice Bloch* Democrat
    23rd Earl A. Smith Democrat
    24th Owen M. Kiernan* Democrat
    25th Robert McC. Marsh* Republican
    26th Meyer Levy* Democrat
    27th Schuyler M. Meyer Republican
    28th Charles Novello Republican contested by James M. Vincent (D)
    29th Alfred D. Bell* Republican
    30th Timothy F. Gould* Democrat
    31st Jacob Goldstein* Democrat
    Bronx 32nd William S. Evans* Democrat
    33rd Earl H. Miller* Democrat
    34th M. Maldwin Fertig* Democrat
    35th Joseph M. Callahan* Democrat Minority Leader; on November 6, 1917, elected Clerk of Bronx Co.
    Niagara 1st William Bewley* Republican
    2nd Alan V. Parker* Republican
    Oneida 1st Albert H. Geiersbach Democrat
    2nd Louis M. Martin* Republican
    3rd George T. Davis* Republican
    Onondaga 1st Manuel J. Soule Republican
    2nd Harley J. Crane Republican
    3rd George R. Fearon* Republican
    Ontario Heber E. Wheeler* Republican
    Orange 1st William F. Brush Republican
    2nd Charles L. Mead* Republican
    Orleans Frank H. Lattin Republican
    Oswego Thaddeus C. Sweet* Republican re-elected Speaker
    Otsego Allen J. Bloomfield* Republican
    Putnam John P. Donohoe Republican
    Queens 1st Peter A. Leininger Democrat
    2nd Peter J. McGarry* Democrat
    3rd William H. O'Hare* Democrat
    4th Frank E. Hopkins Republican
    Rensselaer 1st John F. Shannon* Democrat
    2nd Arthur Cowee* Republican
    Richmond Henry A. Seesselberg Democrat
    Rockland William A. Serven* Republican
    St. Lawrence 1st Frank L. Seaker* Republican
    2nd Edward A. Everett* Republican
    Saratoga Gilbert T. Seelye* Republican
    Schenectady Walter S. McNab* Republican
    Schoharie George A. Parsons Democrat
    Schuyler Henry J. Mitchell* Republican
    Seneca Lewis W. Johnson Republican
    Steuben 1st Samuel E. Quackenbush Republican
    2nd Richard M. Prangen* Republican
    Suffolk 1st DeWitt C. Talmage* Republican
    2nd Henry A. Murphy* Republican
    Sullivan Seymour Merritt Democrat
    Tioga Daniel P. Witter* Republican
    Tompkins Casper Fenner* Republican
    Ulster 1st Joel Brink Republican
    2nd Abram P. Lefevre* Republican
    Warren Henry E. H. Brereton* Republican
    Washington Charles O. Pratt* Republican Chairman of Judiciary
    Wayne Frank D. Gaylord Republican
    Westchester 1st George Blakely* Republican
    2nd William S. Coffey* Republican
    3rd Walter W. Law Jr.* Republican
    4th Floy D. Hopkins* Republican
    Wyoming Bert P. Gage Republican
    Yates Howard S. Fullagar* Republican

    Employees

    edit

    Notes

    edit
    1. ^ For the exact boundaries of the senate districts see Manual for the Use of the Legislature (1921; pg. 549–560)
  • ^ For the number of assemblymen per county, and the exact boundaries of the Assembly districts, see Manual for the Use of the Legislature (1921; pg. 596–633)
  • ^ LEGISLATURE MEETS TO PASS FOOD ACT in NYT on August 1, 1917
  • ^ FOOD BILL WINS IN LEGISLATURE in NYT on August 25, 1917
  • ^ REJECTS PERKINS FOR FOOD BOARD in NYT on September 8, 1917
  • ^ PERKINS REJECTED; MITCHELL CHOSEN in NYT on October 3, 1917
  • ^ Journal of the Senate (140th Session) (1918; pg. 3f)
  • ^ MILLS QUITS STATE SENATE in NYT on August 1, 1917
  • ^ COMMITTEE ON CITY NAMED in NYT on January 11, 1917
  • ^ State Senator Spring Is Dying in NYT on January 6, 1917
  • ^ Mendelsohn claimed that Whitehorn was ineligible because he was not a resident of the 21st District. Whitehorn admitted that he resided in the 6th District of Kings County, but the Assembly Committee on the Judiciary rejected Mendelsohn's claim, upholding previous decisions in similar cases: while the voters were legally required to reside within the district where they vote, the candidates were not; see Whitehorn Keeps His Place in NYT on April 6, 1917
  • ^ Malcolm, James (1917). The New York Red Book. Albany, N.Y.: J. B. Lyon Company. p. 203 – via Google Books.
  • ^ Malcolm, James, ed. (1917). The New York Red Book. Albany, N.Y.: J. B. Lyon Company. p. 204 – via Google Books.
  • Sources

    edit

    Retrieved from "https://en.wikipedia.org/w/index.php?title=140th_New_York_State_Legislature&oldid=1194149567"
     



    Last edited on 7 January 2024, at 13:24  





    Languages

     



    This page is not available in other languages.
     

    Wikipedia


    This page was last edited on 7 January 2024, at 13:24 (UTC).

    Content is available under CC BY-SA 4.0 unless otherwise noted.



    Privacy policy

    About Wikipedia

    Disclaimers

    Contact Wikipedia

    Code of Conduct

    Developers

    Statistics

    Cookie statement

    Terms of Use

    Desktop