Home  

Random  

Nearby  



Log in  



Settings  



Donate  



About Wikipedia  

Disclaimers  



Wikipedia





141st New York State Legislature





Article  

Talk  



Language  

Watch  

Edit  





The 141st New York State Legislature, consisting of the New York State Senate and the New York State Assembly, met from January 2 to April 13, 1918, during the fourth year of Charles S. Whitman's governorship, in Albany.

141st New York State Legislature
140th 142nd
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, 1918
Senate
Members51
PresidentLt. Gov. Edward Schoeneck (R)
Temporary PresidentElon R. Brown (R)
Party controlRepublican (36–14)
Assembly
Members150
SpeakerThaddeus C. Sweet (R)
Party controlRepublican (97–43–10)
Sessions
1stJanuary 2 – April 13, 1918

Background

edit

Under the provisions of the New York Constitution of 1894, re-apportioned in 1917, 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.

In 1917, 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]

At this time there were two major political parties: the Republican Party and the Democratic Party. The Socialist Party and the Prohibition Party also nominated tickets.

Elections

edit

The New York state election, 1917, was held on November 6. The three statewide elective offices up for election were carried by the three incumbents: Attorney General Merton E. Lewis and two cross-endorsed judges of the New York Court of Appeals, viz. Democrat Benjamin N. Cardozo and Republican Chester B. McLaughlin. The approximate party strength at this election, as expressed by the vote for Attorney General, was: Republicans 697,000; Democrats 542,000; Socialists 169,000 and Prohibition 26,000.

Also, a constitutional amendment was adopted by the voters, which gave women the right to vote.

Sessions

edit

The Legislature met for the regular session at the State Capitol in Albany on January 2, 1918; and adjourned on April 13.[3]

Thaddeus C. Sweet (R) was re-elected Speaker, with 88 votes against 33 for Charles D. Donohue (D) and 9 for Abraham I. Shiplacoff (S).

State Senate

edit

Districts

edit

Note: The senators had been elected to a two-year term in November 1916 under the 1907 apportionment, as stated below. Although the Legislature re-apportioned the Senate districts in 1917, the first senatorial election under the new apportionment occurred in November 1918.

  • 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.

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

    District Senator Party Notes
    1st George L. Thompson* Republican
    2nd August E. Farrenkopf Democrat elected to fill vacancy, in place of Peter M. Daly
    3rd Thomas H. Cullen* Democrat on November 5, 1918, elected to the 66th U.S. Congress
    4th Charles C. Lockwood* Republican Chairman of Public Education
    5th (William J. Heffernan)* Democrat did not attend the session, and resigned on January 1 to
    accept an appointment as Deputy Clerk of Kings County
    6th Charles F. Murphy* Republican
    7th Daniel J. Carroll* Democrat
    8th Alvah W. Burlingame Jr.* Republican Chairman of Revision
    9th Robert R. Lawson* Republican Chairman of Printed and Engrossed Bill
    10th Alfred J. Gilchrist* Republican Chairman of Commerce and Navigation
    11th Bernard Downing* Democrat
    12th Jacob Koenig* Democrat
    13th Jimmy Walker* Democrat
    14th James A. Foley* Democrat
    15th John J. Boylan* Democrat
    16th Robert F. Wagner* Democrat Minority Leader; on November 5, 1918, elected
    to the New York Supreme Court
    17th Courtlandt Nicoll Republican elected to fill vacancy, in place of Ogden L. Mills;
    Chairman of Penal Institutions
    18th Albert Ottinger* Republican
    19th Edward J. Dowling* Democrat
    20th Salvatore A. Cotillo* Democrat
    21st John J. Dunnigan* Democrat
    22nd John V. Sheridan* Democrat
    23rd George Cromwell* Republican Chairman of Affairs of the City of New York
    24th George A. Slater* Republican on November 5, 1918, elected Surrogate of Westchester Co.
    25th John D. Stivers* Republican Chairman of Military Affairs
    26th James E. Towner* Republican Chairman of Insurance
    27th Charles W. Walton* Republican Chairman of Conservation
    28th Henry M. Sage* Republican Chairman of Finance
    29th George B. Wellington* Republican Chairman of Canals
    30th George H. Whitney* Republican Chairman of Public Health
    31st James W. Yelverton* Republican
    32nd Theodore Douglas Robinson* Republican
    33rd James A. Emerson* Republican Chairman of Taxation and Retrenchment
    34th N. Monroe Marshall* Republican Chairman of Banks
    35th Elon R. Brown* Republican Temporary President; Chairman of Rules;
    Chairman of War Measures
    36th Charles W. Wicks* Republican Chairman of Agriculture
    37th Adon P. Brown* Republican
    38th J. Henry Walters* Republican Chairman of Judiciary
    39th William H. Hill* Republican on November 5, 1918, elected to the 66th U.S. Congress
    40th Charles J. Hewitt* Republican Chairman of Internal Affairs of Towns,
    Counties and Public Highways
    41st Morris S. Halliday* Republican Chairman of Privileges and Elections;
    resigned on March 1 to join the U.S. Army Signal Corps
    42nd William A. Carson* Republican Chairman of Labor and Industry
    43rd Charles D. Newton* Republican Chairman of Codes;
    on November 5, 1918, elected New York Attorney General
    44th John Knight* Republican Chairman of Affairs of Villages
    45th George F. Argetsinger* Republican Chairman of Affairs of Cities
    46th John B. Mullan* Republican Chairman of Civil Service
    47th George F. Thompson* Republican Chairman of Public Service
    48th Ross Graves* Republican
    49th Samuel J. Ramsperger* Democrat
    50th Leonard W. H. Gibbs* Republican Chairman of Public Printing
    51st J. Samuel Fowler Republican elected to fill vacancy, in place of George E. Spring

    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 Chairman of Affairs of Cities
    3rd James M. Gaffers Republican
    Allegany William Duke Jr.* Republican Chairman of Codes
    Bronx 1st Earl H. Miller* Democrat
    2nd Edward J. Flynn Democrat
    3rd Benjamin Gitlow Socialist
    4th Samuel Orr Socialist
    5th Charles B. Garfinkel Socialist
    6th Thomas J. McDonald Democrat
    7th Joseph V. McKee Democrat
    8th J. Fairfax McLaughlin Democrat
    Broome 1st Edmund B. Jenks* Republican
    2nd Forman E. Whitcomb Republican
    Cattaraugus DeHart H. Ames* Republican Chairman of Charitable and Religious Societies
    Cayuga L. Ford Hager* Republican
    Chautauqua 1st Hermes L. Ames Republican
    2nd Joseph A. McGinnies* Republican
    Chemung John J. Richford Republican
    Chenango Bert Lord* Republican
    Clinton Wallace E. Pierce* Republican
    Columbia William J. Alvord Republican
    Cortland George H. Wiltsie* Republican Chairman of Banks
    Delaware James C. Nesbitt Republican
    Dutchess 1st James C. Allen* Republican
    2nd Frank L. Gardner* Republican Chairman of Insurance
    Erie 1st Alexander Taylor* Republican
    2nd John W. Slacer* Republican
    3rd Nicholas J. Miller* Republican Chairman of Excise
    4th James M. Mead* Democrat on November 5, 1918, elected to the 66th U.S. Congress
    5th Alexander A. Patrzykowski* Democrat
    6th George H. Rowe Republican
    7th Herbert A. Zimmerman* Republican
    8th Nelson W. Cheney* Republican Chairman of Claims
    Essex Raymond T. Kenyon* Republican Chairman of War
    Franklin Warren T. Thayer* Republican Chairman of Public Printing
    Fulton and Hamilton Burt Z. Kasson* Republican
    Genesee Louis H. Wells* Republican Chairman of Internal Affairs
    Greene Harding Showers* Republican
    Herkimer Edward O. Davies* Republican
    Jefferson H. Edmund Machold* Republican Chairman of Ways and Means
    Kings 1st Patrick H. Larney* Democrat
    2nd William H. Fitzgerald Republican
    3rd Frank J. Taylor* Democrat
    4th Peter A. McArdle* Democrat
    5th James H. Caulfield Jr.* Republican Chairman of Commerce and Navigation
    6th William M. Feigenbaum Socialist
    7th Daniel F. Farrell* Democrat
    8th John J. McKeon* Democrat
    9th Frederick S. Burr* Democrat
    10th Hoxie W. Smith Democrat
    11th Thomas E. Brownlee Republican
    12th Albert Link Democrat
    13th Morgan T. Donnelly* Democrat
    14th Joseph A. Whitehorn* Socialist
    15th Jeremiah F. Twomey* Democrat
    16th Kenneth F. Sutherland Democrat
    17th Frederick A. Wells* Republican Chairman of Military Affairs
    18th Marshall Snyder Republican
    19th Benjamin C. Klingmann* Democrat
    20th George J. Braun Democrat
    21st Wilfred E. Youker* Republican
    22nd James J. Morris Democrat
    23rd Abraham I. Shiplacoff* Socialist Socialist Leader
    Lewis Albert A. Copeley Republican
    Livingston George F. Wheelock* Republican
    Madison Morell E. Tallett* Republican Chairman of Public Education
    Monroe 1st James A. Harris* Republican
    2nd Simon L. Adler* Republican Majority Leader
    3rd Harry B. Crowley* Republican
    4th Frank Dobson* Republican Chairman of Social Welfare
    5th Franklin W. Judson* Republican Chairman of Taxation and Retrenchment
    Montgomery Erastus Corning Davis* Republican Chairman of Revision
    Nassau 1st Thomas A. McWhinney* Republican
    2nd Franklin A. Coles Republican
    New York 1st Peter J. Hamill* Democrat
    2nd Caesar B. F. Barra* Democrat
    3rd Peter P. McElligott* Democrat
    4th William Karlin Socialist
    5th Charles D. Donohue* Democrat Minority Leader
    6th Elmer Rosenberg Socialist
    7th Abram Ellenbogen* Republican Chairman of General Laws
    8th Louis Waldman Socialist
    9th Martin Bourke* Republican
    10th Eliot Tuckerman Republican
    11th William C. Amos Republican contested by Joseph Shalleck (D)
    12th Martin G. McCue* Democrat
    13th Charles M. Havican Democrat
    14th Mark Goldberg* Democrat
    15th Schuyler M. Meyer* Republican
    16th Maurice Bloch* Democrat
    17th August Claessens Socialist
    18th Owen M. Kiernan* Democrat
    19th Edward A. Johnson Republican
    20th Charles A. Winter Democrat
    21st Harold C. Mitchell* Republican Chairman of Printed and Engrossed Bills
    22nd Earl A. Smith* Democrat
    23rd Ellis A. Bates Republican
    Niagara 1st William Bewley* Republican Chairman of Labor and Industries
    2nd Nicholas V. V. Franchot II Republican
    Oneida 1st Henry D. Williams Republican
    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 George M. Tyler Republican
    Orange 1st William F. Brush* Republican
    2nd Charles L. Mead* Republican Chairman of Penal Institutions
    Orleans Frank H. Lattin* Republican
    Oswego Thaddeus C. Sweet* Republican re-elected Speaker; Chairman of Rules
    Otsego Allen J. Bloomfield* Republican
    Putnam John P. Donohoe* Republican
    Queens 1st Peter A. Leininger* Democrat
    2nd Peter J. McGarry* Democrat
    3rd John Kennedy Democrat
    4th L. Eugene Decker Democrat
    5th Albert J. Brackley Democrat
    6th William H. O'Hare* Democrat
    Rensselaer 1st John F. Shannon* Democrat
    2nd Arthur Cowee* Republican
    Richmond 1st Thomas F. Curley Democrat
    2nd Henry A. Seesselberg* Democrat
    Rockland Gordon H. Peck Republican
    St. Lawrence 1st Frank L. Seaker* Republican Chairman of Railroads
    2nd Edward A. Everett* Republican Chairman of Public Institutions
    Saratoga Gilbert T. Seelye* Republican Chairman of Public Health
    Schenectady 1st Walter S. McNab* Republican Chairman of Canals
    2nd A. Edgar Davies Republican
    Schoharie George A. Parsons* Democrat
    Schuyler Hiram H. Graham Republican
    Seneca Lewis W. Johnson* Republican
    Steuben 1st Samuel E. Quackenbush* Republican Chairman of Soldiers' Home
    2nd Richard M. Prangen* Republican Chairman of Electricity, Gas and Water
    Suffolk 1st DeWitt C. Talmage* Republican Chairman of Conservation
    2nd Henry A. Murphy* Republican
    Sullivan William B. Voorhees Republican
    Tioga Daniel P. Witter* Republican Chairman of Agriculture
    Tompkins Casper Fenner* Republican
    Ulster Joel Brink* Republican
    Warren Frank C. Hooper Republican
    Washington Charles O. Pratt* Republican Chairman of Judiciary
    Wayne Frank D. Gaylord* Republican
    Westchester 1st Bertrand G. Burtnett Republican
    2nd William J. Fallon Republican
    3rd William Belknap Democrat
    4th Mitchell A. Trahan Jr. Republican
    5th George Blakely* Republican Chairman of Affairs of Villages
    Wyoming Bert P. Gage* Republican
    Yates James M. Lown Jr. 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 ENDS SESSION FOR YEAR in NYT on April 14, 1918
  • ^ Malcolm, James (1918). The New York Red Book. Albany, N.Y.: J. B. Lyon Company. p. 183 – via Google Books.
  • Sources

    edit

    Retrieved from "https://en.wikipedia.org/w/index.php?title=141st_New_York_State_Legislature&oldid=1194149527"
     



    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