fbpx
Wikipedia

144th New York State Legislature

The 144th New York State Legislature, consisting of the New York State Senate and the New York State Assembly, met from January 5 to April 16, 1921, during the first year of Nathan L. Miller's governorship, in Albany.[1]

144th New York State Legislature
143rd 145th
Overview
Legislative bodyNew York State Legislature
JurisdictionNew York, United States
TermJanuary 1 – December 31, 1921
Senate
Members51
PresidentLt. Gov. Jeremiah Wood (R)
Temporary PresidentClayton R. Lusk (R)
Party controlRepublican (39–11–1)
Assembly
Members150
SpeakerH. Edmund Machold (R)
Party controlRepublican (120–28–3)
Sessions
1stJanuary 5 – April 16, 1921

Background

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 consisted either of one or more entire counties; or a contiguous area within a single county. The counties which were divided into more than one senatorial district were New York (nine districts), Kings (eight), Bronx (three), Erie (three), Monroe (two), Queens (two) and Westchester (two). 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 Farmer–Labor Party, the Prohibition Party and the Socialist Labor Party also nominated tickets. The Prohibition Party endorsed the "dry" candidates for the Legislature, mostly Republicans, and nominated own candidates only where the major parties' candidates where "wet". In most of the Socialist strongholds in New York City, Democrats and Republicans nominated fusion candidates.

Elections

The New York state election, 1920, was held on November 2. Nathan L. Miller and Jeremiah Wood were elected Governor and Lieutenant Governor, both Republicans. The incumbent Governor Al Smith ran on the Democratic ticket for re-election, but was defeated by Miller with a plurality of about 75,000 votes out of more than two and a half million.

The other eight statewide elective offices up for election were also carried by the Republicans. The approximate party strength at this election, as expressed by the vote for governor, was: Republicans 1,335,000; Democrats 1,260,000; Socialists 172,000; Farmer-Labor 68,000; Prohibition 36,000; and Socialist Labor 5,000.

Only one woman was elected to the State Assembly: Marguerite L. Smith (Rep.), an athletics teacher, of Harlem, became the first woman to serve a second term in the Assembly.

Sessions

The Legislature met for the regular session at the State Capitol in Albany on January 5, 1921.

H. Edmund Machold (Rep.) was elected Speaker with 114 votes against 25 for Charles D. Donohue (Dem.) and 2 for Charles Solomon (Soc.).

Clayton R. Lusk (Rep.) was elected Temporary President of the State Senate with 38 votes against 8 for Jimmy Walker (Dem.) and one for Edmund Seidel (Soc.).

At the beginning of the session, resolutions were offered to expel Henry Jager, Samuel Orr and Charles Solomon from the Assembly for being Socialists and thus unfit to sit, which were referred to the Committee on the Judiciary.[2] On January 12, another resolution was offered, contesting the eligibility of Henry Jager because he was alleged to be a resident of New Jersey.[3]

On March 29, the Assembly Committee on the Judiciary presented its final report in the matter of the eligibility of Henry Jager. The majority (Rowe, Lown, T. K. Smith and Everett) concluded that Jager was a resident of Maywood, New Jersey, and therefore was ineligible for office under the provisions of the Public Officers Law of New York. A minority—in one report by Bloch and McKee, and another by Stitt and Ullman—concluded that Jager was a resident of Brooklyn.[4] On the next day, Jager's seat was declared vacant by a vote of 77 to 62.[5]

On April 4, the members who had offered the resolutions against Orr and Solomon attempted to call the resolutions up, which was voted down. Thus the resolutions remained on the table of the Committee on the Judiciary until the end of the session, without any action taken.[6]

State Senate

Districts

Members

The asterisk (*) denotes members of the previous Legislature who continued in office as members of this Legislature. William T. Simpson, Martin G. McCue, Frank L. Wiswall, Warren T. Thayer, George R. Fearon, Allen J. Bloomfield and DeHart H. Ames 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* Rep./Proh. re-elected; Chairman of Conservation
2nd John L. Karle* Republican re-elected; Chairman of Commerce and Navigation
3rd Peter J. McGarry* Democrat re-elected
4th Maxwell S. Harris Republican
5th Daniel F. Farrell* Democrat re-elected
6th William T. Simpson* Republican Chairman of Penal Institutions
7th Charles C. Lockwood* Republican re-elected; Chairman of Public Education
8th Alvah W. Burlingame, Jr.* Republican re-elected; Chairman of Judiciary
9th George M. Reischmann Republican
10th Jeremiah F. Twomey* Democrat re-elected
11th Abraham L. Katlin Republican unsuccessfully contested by Daniel J. Carroll (D)
12th Jimmy Walker* Democrat re-elected; Minority Leader
13th John J. Boylan* Democrat re-elected
14th Bernard Downing* Dem./Rep. re-elected
15th Nathan Straus, Jr. Democrat
16th Martin G. McCue* Democrat resigned on June 17, to accept an appointment as
Clerk of the New York Co. Surrogate's Court[7]
17th Schuyler M. Meyer Republican Chairman of Privileges and Elections
18th Salvatore A. Cotillo* Democrat re-elected
19th William Duggan Republican
20th Ward V. Tolbert Republican
21st Henry G. Schackno* Democrat re-elected
22nd Edmund Seidel Socialist
23rd George H. Taylor Republican contested; seat vacated on February 15[8]
John J. Dunnigan Democrat took his seat on February 17
24th C. Ernest Smith Republican
25th George T. Burling* Rep./Proh. re-elected; Chairman of Revision
26th Holland S. Duell Republican Chairman of Labor and Industry
27th Caleb H. Baumes* Rep./Proh. re-elected; Chairman of Printed and Engrossed Bills
28th James E. Towner* Rep./Proh. re-elected; Chairman of Insurance
29th Charles W. Walton* Rep./Proh. re-elected; Chairman of Codes
30th Frank L. Wiswall* Republican
31st Frederick E. Draper Republican
32nd Frederick W. Kavanaugh Rep./Proh.
33rd Mortimer Y. Ferris* Rep./Proh. re-elected; Chairman of Agriculture
34th Warren T. Thayer* Rep./Proh.
35th Theodore Douglas Robinson Republican Chairman of Civil Service
36th Frederick M. Davenport* Rep./Proh. re-elected; Chairman of Taxation and Retrenchment
37th Fred B. Pitcher* Rep./Proh. re-elected; Chairman of Banks
38th George R. Fearon* Republican Chairman of Public Printing
39th Allen J. Bloomfield* Rep./Proh.
40th Clayton R. Lusk* Rep./Proh. re-elected; elected Temporary President; Chairman of Rules
41st Seymour Lowman* Rep./Proh. re-elected; Chairman of Internal Affairs
42nd Charles J. Hewitt* Rep./Proh. re-elected; Chairman of Finance
43rd William A. Carson* Rep./Proh. re-elected; Chairman of Affairs of Villages
44th John Knight* Rep./Proh. re-elected; Chairman of Public Service
45th James L. Whitley* Republican re-elected; Chairman of Canals
46th John B. Mullan* Rep./Proh. re-elected; Chairman of Affairs of Cities;
resigned on July 28 to become Postmaster of Rochester
47th William W. Campbell Rep./Proh.
48th Parton Swift* Rep./Proh. re-elected; Chairman of Military Affairs
49th William E. Martin Rep./Proh.
50th Leonard W. H. Gibbs* Rep./Proh. re-elected; Chairman of Public Health
51st DeHart H. Ames* Rep./Proh.

Employees

  • Clerk: Ernest A. Fay
  • Sergeant-at-Arms: Charles R. Hotaling
  • Assistant Sergeant-at-Arms: Henry Witbeck, Jr.
  • Principal Doorkeeper: Lee V. Gardner
  • First Assistant Doorkeeper: Frank Heilbron
  • Stenographer: John K. Marshall

State Assembly

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

Assemblymen

District Assemblymen Party Notes
Albany 1st Edgar C. Campbell* Republican
2nd John T. Merrigan Democrat
3rd James M. Gaffers Republican
Allegany William Duke, Jr.* Rep./Proh. Chairman of Codes
Bronx 1st Albert H. Henderson* Democrat
2nd Edward J. Flynn* Democrat on November 8, 1921, elected Sheriff of Bronx Co.
3rd Benjamin Antin Dem./Rep.
4th Samuel Orr* Socialist
5th William Lyman Dem./Rep.
6th Thomas J. McDonald* Democrat unsuccessfully contested by Henry V. Beecher (R)[9]
7th Joseph V. McKee* Democrat unsuccessfully contested by Charles Tremonti (R)[10]
8th Edward J. Walsh Democrat unsuccessfully contested by Charles A. Conner (R)[11]
Broome 1st Edmund B. Jenks* Rep./Proh.
2nd Forman E. Whitcomb* Rep./Proh.
Cattaraugus Leigh G. Kirkland Rep./Proh.
Cayuga L. Ford Hager* Rep./Proh. Chairman of Penal Institutions
Chautauqua 1st Judson S. Wright Rep./Proh.
2nd Joseph A. McGinnies* Rep./Proh. Chairman of Ways and Means
Chemung John J. Richford* Rep./Proh. Chairman of General Laws
Chenango Bert Lord* Rep./Proh. Chairman of Soldiers' Home;
resigned on July 1, 1921, to take office as Director
of the New York State Motor Vehicle Bureau
Clinton Charles M. Harrington* Rep./Proh.
Columbia George H. Finch Rep./Proh./Soc.
Cortland Irving F. Rice* Rep./Proh.
Delaware Lincoln R. Long* Rep./Proh.
Dutchess 1st J. Griswold Webb* Rep./Proh.
2nd Frank L. Gardner* Rep./Proh. Chairman of Insurance
Erie 1st George E. D. Brady* Rep./Proh. Chairman of Labor and Industries
2nd John W. Slacer* Rep./Proh.
3rd August Seelbach* Rep./Proh.
4th Andrew T. Beasley* Democrat
5th Ansley B. Borkowski Rep./Proh.
6th George H. Rowe* Rep./Proh.
7th Herbert A. Zimmerman* Rep./Proh. Chairman of Canals
8th Nelson W. Cheney* Rep./Proh. Chairman of Banks
Essex Fred L. Porter Rep./Proh.
Franklin Anson H. Ellsworth Rep./Proh.
Fulton and Hamilton Eberly Hutchinson* Rep./Proh.
Genesee Charles P. Miller* Rep./Proh. Chairman of Printed and Engrossed Bills
Greene Frank G. Jacobs* Rep./Proh.
Herkimer James A. Evans Republican
Jefferson H. Edmund Machold* Rep./Proh./Soc. elected Speaker; Chairman of Rules
Kings 1st John A. Warren Republican
2nd James J. Mullen* Republican
3rd Frank J. Taylor* Democrat
4th Peter A. McArdle* Democrat
5th James H. Caulfield, Jr.* Republican Chairman of Commerce and Navigation
6th John R. Crews Republican
7th John J. Kelly* Democrat
8th Michael J. Reilly* Democrat
9th James T. Carroll* Republican
10th Leo V. Doherty* Republican
11th James F. Bly* Republican
12th James G. Moore Republican
13th John J. Wackerman Democrat
14th Henry Jager Socialist seat vacated on March 30[12]
15th John J. McLoughlin* Democrat
16th Leon G. Moses Republican
17th Frederick A. Wells* Republican Chairman of Military Affairs
18th Theodore Stitt* Republican
19th Francis X. Giaccone Republican
20th John O. Gempler* Republican
21st Walter F. Clayton Republican
22nd Louis J. Druss Republican
23rd Charles Solomon* Socialist Socialist Leader
Lewis Miller B. Moran Republican
Livingston George F. Wheelock* Rep./Proh. Chairman of Internal Affairs
Madison J. Arthur Brooks Rep./Proh.
Monroe 1st James A. Harris* Rep./Proh. Chairman of Public Education
2nd Simon L. Adler* Rep./Proh. Majority Leader
3rd Harry B. Crowley* Republican
4th Gilbert L. Lewis Republican
5th Franklin W. Judson* Rep./Proh. Chairman of Taxation and Retrenchment
Montgomery Samuel W. McCleary Rep./Proh.
Nassau 1st Thomas A. McWhinney* Republican Chairman of Affairs of Villages
2nd Theodore Roosevelt, Jr.* Republican resignation announced on March 15, after
appointment as Assistant Secretary of the Navy[13]
New York 1st Peter J. Hamill* Democrat
2nd Frank R. Galgano Democrat
3rd Thomas F. Burchill* Democrat
4th Samuel Dickstein* Dem./Rep.
5th Charles D. Donohue* Democrat Minority Leader
6th Sol Ullman* Rep./Dem.
7th Noel B. Fox* Republican
8th Morris D. Reiss Rep./Dem.
9th Edward R. Rayher Republican
10th Bernard Aronson Republican
11th Frederick H. Nichols Republican
12th John J. O'Connor Democrat
13th Robert B. Wallace* Republican
14th Frederick L. Hackenburg Democrat
15th Joseph Steinberg* Republican Chairman of Claims
16th Maurice Bloch* Democrat
17th Nathan Lieberman Rep./Dem.
18th Owen M. Kiernan* Democrat
19th Marguerite L. Smith* Republican Chairwoman of Social Welfare
20th Mario G. DiPirro Republican
21st John Clifford Hawkins* Republican
22nd Michael E. Reiburn Democrat
23rd George N. Jesse* Republican
Niagara 1st David E. Jeffery* Rep./Proh.
2nd Nicholas V. V. Franchot II Republican
Oneida 1st Hartwell W. Booth* Rep./Proh.
2nd Louis M. Martin* Rep./Proh. Chairman of Judiciary
3rd Chauncey J. Williams* Rep./Proh.
Onondaga 1st Manuel J. Soule* Republican
2nd Gardner J. Chamberlin* Republican
3rd Thomas K. Smith Republican
Ontario Charles C. Sackett Rep./Proh.
Orange 1st Arthur E. Brundage* Republican
2nd Charles L. Mead* Republican Chairman of Public Institutions
Orleans Frank H. Lattin* Rep./Proh. Chairman of Public Health
Oswego Ezra A. Barnes Republican
Otsego Julian C. Smith Rep./Proh.
Putnam John R. Yale Republican
Queens 1st Peter A. Leininger* Democrat
2nd Bernard Schwab* Democrat
3rd Edward J. Neary* Republican
4th Nicholas M. Pette* Republican resigned on May 2
5th Ralph Halpern* Republican
6th Henry Baum* Republican
Rensselaer 1st Hugh C. Morrissey* Republican
2nd Arthur Cowee* Rep./Proh.
Richmond 1st Thomas F. Cosgrove* Democrat
2nd Ernest V. Frerichs Republican
Rockland Gordon H. Peck* Rep./Proh. Chairman of Charitable and Religious Societies;
died on February 18, 1921[14]
St. Lawrence 1st Frank L. Seaker* Rep./Proh. Chairman of Railroads
2nd Edward A. Everett* Rep./Proh. Chairman of Conservation
Saratoga Clarence C. Smith* Rep./Proh.
Schenectady 1st Harold E. Blodgett* Rep./Proh.
2nd William W. Campbell Rep./Proh.
Schoharie Harry M. Greenwald Republican
Schuyler Clarence W. Hausner* Rep./Proh.
Seneca George A. Dobson* Republican
Steuben 1st Ernest E. Cole* Rep./Proh./Soc.
2nd Delevan C. Hunter* Rep./Proh. Chairman of Revision
Suffolk 1st John G. Downs* Rep./Proh.
2nd Paul Bailey Republican
Sullivan John G. Gray Republican
Tioga Daniel P. Witter* Rep./Proh. Chairman of Agriculture
Tompkins Casper Fenner* Republican Chairman of Electricity, Gas and Water Supply
Ulster Simon B. Van Wagenen* Republican
Warren Stewart MacFarland* Rep./Proh.
Washington Herbert A. Bartholomew Republican
Wayne Charles H. Betts* Republican Chairman of Public Printing
Westchester 1st Thomas Channing Moore* Republican
2nd Walter W. Westall* Republican
3rd Seabury C. Mastick Republican
4th Mitchell A. Trahan, Jr.* Republican
5th George Blakely* Republican Chairman of Affairs of Cities
Wyoming Bert P. Gage* Rep./Proh. Chairman of Excise
Yates James M. Lown* Republican

Employees

  • Clerk: Fred W. Hammond
  • Sergeant-at-Arms: Harry W. Haines
  • Principal Doorkeeper: James B. Hulse
  • First Assistant Doorkeeper: Walter S. Gay
  • Second Assistant Doorkeeper: Charles H. Jackson
  • Stenographer: George Munson
  • Postmaster: James H. Underwood[15]

Notes

  1. ^ Crawford, F. G. (1921). "The New York State Legislative Session of 1921". American Political Science Review. 15 (3): 384–386. doi:10.2307/1946697. ISSN 0003-0554.
  2. ^ see Assembly Journal, Vol I., pg. 19ff
  3. ^ see Assembly Journal, Vol I., pg. 57ff
  4. ^ see Assembly Journal, Vol. II, pg. 1380–1391
  5. ^ see Assembly Journal, Vol. II, pg. 1463
  6. ^ see Assembly Journal, Vol. II, pg. 1606f
  7. ^ McCUE SURROGATE'S CLERK in NYT on June 19, 1921
  8. ^ see Senate Journal, pg. 217ff
  9. ^ see Assembly Journal, Vol I., pg. 470–476
  10. ^ see Assembly Journal, Vol I., pg. 481–487
  11. ^ see Assembly Journal, Vol I., pg. 476–481
  12. ^ On March 14, his defeated opponent Andrew B. Yacenda (D) belatedly sent a notice of contest to the Assembly, but no action was taken, and he was not seated; see Assembly Journal, Vol I., pg. 874; and Vol. II, pg. 1463
  13. ^ see Assembly Journal, Vol. I, pg. 959
  14. ^ Assemblyman Gordon H. Peck in NYT on February 19, 1921
  15. ^ Malcolm, James (1921). The New York Red Book. Albany, N.Y.: J. B. Lyon Company. p. 148 – via Google Books.

Sources

  • Journal of the Senate (144th Session) (1921; Vol. I, January 5 to April 4)
  • Journal of the Senate (144th Session) (1921; Vol. II, April 4 to 16)
  • Journal of the Assembly (144th Session) (1921; Vol. I, January 5 to March 16)
  • Journal of the Assembly (144th Session) (1921; Vol. II, March 16 to April 16)
  • SENATE IS MEDIOCRE, SAYS CITIZENS UNION in NYT on July 15, 1921
  • Manual for the Use of the Legislature of the State of New York prepared by Secretary of State John J. Lyons (1921)

144th, york, state, legislature, consisting, york, state, senate, york, state, assembly, from, january, april, 1921, during, first, year, nathan, miller, governorship, albany, 143rd, 145th, york, state, capitol, 2009, overviewlegislative, bodynew, york, state,. The 144th New York State Legislature consisting of the New York State Senate and the New York State Assembly met from January 5 to April 16 1921 during the first year of Nathan L Miller s governorship in Albany 1 144th New York State Legislature 143rd 145th New York State Capitol 2009 OverviewLegislative bodyNew York State LegislatureJurisdictionNew York United StatesTermJanuary 1 December 31 1921SenateMembers51PresidentLt Gov Jeremiah Wood R Temporary PresidentClayton R Lusk R Party controlRepublican 39 11 1 AssemblyMembers150SpeakerH Edmund Machold R Party controlRepublican 120 28 3 Sessions1stJanuary 5 April 16 1921 Contents 1 Background 2 Elections 3 Sessions 4 State Senate 4 1 Districts 4 2 Members 4 3 Employees 5 State Assembly 5 1 Assemblymen 5 2 Employees 6 Notes 7 SourcesBackground EditUnder 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 consisted either of one or more entire counties or a contiguous area within a single county The counties which were divided into more than one senatorial district were New York nine districts Kings eight Bronx three Erie three Monroe two Queens two and Westchester two 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 Farmer Labor Party the Prohibition Party and the Socialist Labor Party also nominated tickets The Prohibition Party endorsed the dry candidates for the Legislature mostly Republicans and nominated own candidates only where the major parties candidates where wet In most of the Socialist strongholds in New York City Democrats and Republicans nominated fusion candidates Elections EditThe New York state election 1920 was held on November 2 Nathan L Miller and Jeremiah Wood were elected Governor and Lieutenant Governor both Republicans The incumbent Governor Al Smith ran on the Democratic ticket for re election but was defeated by Miller with a plurality of about 75 000 votes out of more than two and a half million The other eight statewide elective offices up for election were also carried by the Republicans The approximate party strength at this election as expressed by the vote for governor was Republicans 1 335 000 Democrats 1 260 000 Socialists 172 000 Farmer Labor 68 000 Prohibition 36 000 and Socialist Labor 5 000 Only one woman was elected to the State Assembly Marguerite L Smith Rep an athletics teacher of Harlem became the first woman to serve a second term in the Assembly Sessions EditThe Legislature met for the regular session at the State Capitol in Albany on January 5 1921 H Edmund Machold Rep was elected Speaker with 114 votes against 25 for Charles D Donohue Dem and 2 for Charles Solomon Soc Clayton R Lusk Rep was elected Temporary President of the State Senate with 38 votes against 8 for Jimmy Walker Dem and one for Edmund Seidel Soc At the beginning of the session resolutions were offered to expel Henry Jager Samuel Orr and Charles Solomon from the Assembly for being Socialists and thus unfit to sit which were referred to the Committee on the Judiciary 2 On January 12 another resolution was offered contesting the eligibility of Henry Jager because he was alleged to be a resident of New Jersey 3 On March 29 the Assembly Committee on the Judiciary presented its final report in the matter of the eligibility of Henry Jager The majority Rowe Lown T K Smith and Everett concluded that Jager was a resident of Maywood New Jersey and therefore was ineligible for office under the provisions of the Public Officers Law of New York A minority in one report by Bloch and McKee and another by Stitt and Ullman concluded that Jager was a resident of Brooklyn 4 On the next day Jager s seat was declared vacant by a vote of 77 to 62 5 On April 4 the members who had offered the resolutions against Orr and Solomon attempted to call the resolutions up which was voted down Thus the resolutions remained on the table of the Committee on the Judiciary until the end of the session without any action taken 6 State Senate EditDistricts Edit 1st District Nassau and Suffolk counties 2nd and 3rd District Parts of Queens County i e the Borough of Queens 4th 5th 6th 7th 8th 9th 10th and 11th District Parts of Kings County i e the Borough of Brooklyn 12th 13th 14th 15th 16th 17th 18th 19th and 20th District Parts of New York County i e the Borough of Manhattan 21st 22nd and 23rd District Parts of Bronx County i e the Borough of the Bronx 24th District Richmond County i e the Borough of Richmond now the Borough of Staten Island and Rockland County 25th District Part of Westchester County 26th District Cortlandt Greenburgh Mount Pleasant Ossining and part of Yonkers in Westchester County 27th District Orange and Sullivan counties 28th District Columbia Dutchess and Putnam counties 29th District Delaware Greene and Ulster counties 30th District Albany County 31st District Rensselaer County 32nd District Saratoga and Schenectady counties 33rd District Clinton Essex Warren and Washington counties 34th District Franklin and St Lawrence counties 35th District Fulton Hamilton Herkimer and Lewis counties 36th District Oneida County 37th District Jefferson and Oswego counties 38th District Onondaga County 39th District Madison Montgomery Otsego and Schoharie counties 40th District Broome Chenango and Cortland counties 41st District Chemung Schuyler Tioga and Tompkins counties 42nd District Cayuga Seneca and Wayne counties 43rd District Ontario Steuben and Yates counties 44th District Allegany Genesee Livingston and Wyoming 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 William T Simpson Martin G McCue Frank L Wiswall Warren T Thayer George R Fearon Allen J Bloomfield and DeHart H Ames changed from the Assembly to the Senate Note For brevity the chairmanships omit the words the Committee on the District Senator Party Notes1st George L Thompson Rep Proh re elected Chairman of Conservation2nd John L Karle Republican re elected Chairman of Commerce and Navigation3rd Peter J McGarry Democrat re elected4th Maxwell S Harris Republican5th Daniel F Farrell Democrat re elected6th William T Simpson Republican Chairman of Penal Institutions7th Charles C Lockwood Republican re elected Chairman of Public Education8th Alvah W Burlingame Jr Republican re elected Chairman of Judiciary9th George M Reischmann Republican10th Jeremiah F Twomey Democrat re elected11th Abraham L Katlin Republican unsuccessfully contested by Daniel J Carroll D 12th Jimmy Walker Democrat re elected Minority Leader13th John J Boylan Democrat re elected14th Bernard Downing Dem Rep re elected15th Nathan Straus Jr Democrat16th Martin G McCue Democrat resigned on June 17 to accept an appointment as Clerk of the New York Co Surrogate s Court 7 17th Schuyler M Meyer Republican Chairman of Privileges and Elections18th Salvatore A Cotillo Democrat re elected19th William Duggan Republican20th Ward V Tolbert Republican21st Henry G Schackno Democrat re elected22nd Edmund Seidel Socialist23rd George H Taylor Republican contested seat vacated on February 15 8 John J Dunnigan Democrat took his seat on February 1724th C Ernest Smith Republican25th George T Burling Rep Proh re elected Chairman of Revision26th Holland S Duell Republican Chairman of Labor and Industry27th Caleb H Baumes Rep Proh re elected Chairman of Printed and Engrossed Bills28th James E Towner Rep Proh re elected Chairman of Insurance29th Charles W Walton Rep Proh re elected Chairman of Codes30th Frank L Wiswall Republican31st Frederick E Draper Republican32nd Frederick W Kavanaugh Rep Proh 33rd Mortimer Y Ferris Rep Proh re elected Chairman of Agriculture34th Warren T Thayer Rep Proh 35th Theodore Douglas Robinson Republican Chairman of Civil Service36th Frederick M Davenport Rep Proh re elected Chairman of Taxation and Retrenchment37th Fred B Pitcher Rep Proh re elected Chairman of Banks38th George R Fearon Republican Chairman of Public Printing39th Allen J Bloomfield Rep Proh 40th Clayton R Lusk Rep Proh re elected elected Temporary President Chairman of Rules41st Seymour Lowman Rep Proh re elected Chairman of Internal Affairs42nd Charles J Hewitt Rep Proh re elected Chairman of Finance43rd William A Carson Rep Proh re elected Chairman of Affairs of Villages44th John Knight Rep Proh re elected Chairman of Public Service45th James L Whitley Republican re elected Chairman of Canals46th John B Mullan Rep Proh re elected Chairman of Affairs of Cities resigned on July 28 to become Postmaster of Rochester47th William W Campbell Rep Proh 48th Parton Swift Rep Proh re elected Chairman of Military Affairs49th William E Martin Rep Proh 50th Leonard W H Gibbs Rep Proh re elected Chairman of Public Health51st DeHart H Ames Rep Proh Employees Edit Clerk Ernest A Fay Sergeant at Arms Charles R Hotaling Assistant Sergeant at Arms Henry Witbeck Jr Principal Doorkeeper Lee V Gardner First Assistant Doorkeeper Frank Heilbron Stenographer John K MarshallState Assembly EditNote For brevity the chairmanships omit the words the Committee on the Assemblymen Edit District Assemblymen Party NotesAlbany 1st Edgar C Campbell Republican2nd John T Merrigan Democrat3rd James M Gaffers RepublicanAllegany William Duke Jr Rep Proh Chairman of CodesBronx 1st Albert H Henderson Democrat2nd Edward J Flynn Democrat on November 8 1921 elected Sheriff of Bronx Co 3rd Benjamin Antin Dem Rep 4th Samuel Orr Socialist5th William Lyman Dem Rep 6th Thomas J McDonald Democrat unsuccessfully contested by Henry V Beecher R 9 7th Joseph V McKee Democrat unsuccessfully contested by Charles Tremonti R 10 8th Edward J Walsh Democrat unsuccessfully contested by Charles A Conner R 11 Broome 1st Edmund B Jenks Rep Proh 2nd Forman E Whitcomb Rep Proh Cattaraugus Leigh G Kirkland Rep Proh Cayuga L Ford Hager Rep Proh Chairman of Penal InstitutionsChautauqua 1st Judson S Wright Rep Proh 2nd Joseph A McGinnies Rep Proh Chairman of Ways and MeansChemung John J Richford Rep Proh Chairman of General LawsChenango Bert Lord Rep Proh Chairman of Soldiers Home resigned on July 1 1921 to take office as Director of the New York State Motor Vehicle BureauClinton Charles M Harrington Rep Proh Columbia George H Finch Rep Proh Soc Cortland Irving F Rice Rep Proh Delaware Lincoln R Long Rep Proh Dutchess 1st J Griswold Webb Rep Proh 2nd Frank L Gardner Rep Proh Chairman of InsuranceErie 1st George E D Brady Rep Proh Chairman of Labor and Industries2nd John W Slacer Rep Proh 3rd August Seelbach Rep Proh 4th Andrew T Beasley Democrat5th Ansley B Borkowski Rep Proh 6th George H Rowe Rep Proh 7th Herbert A Zimmerman Rep Proh Chairman of Canals8th Nelson W Cheney Rep Proh Chairman of BanksEssex Fred L Porter Rep Proh Franklin Anson H Ellsworth Rep Proh Fulton and Hamilton Eberly Hutchinson Rep Proh Genesee Charles P Miller Rep Proh Chairman of Printed and Engrossed BillsGreene Frank G Jacobs Rep Proh Herkimer James A Evans RepublicanJefferson H Edmund Machold Rep Proh Soc elected Speaker Chairman of RulesKings 1st John A Warren Republican2nd James J Mullen Republican3rd Frank J Taylor Democrat4th Peter A McArdle Democrat5th James H Caulfield Jr Republican Chairman of Commerce and Navigation6th John R Crews Republican7th John J Kelly Democrat8th Michael J Reilly Democrat9th James T Carroll Republican10th Leo V Doherty Republican11th James F Bly Republican12th James G Moore Republican13th John J Wackerman Democrat14th Henry Jager Socialist seat vacated on March 30 12 15th John J McLoughlin Democrat16th Leon G Moses Republican17th Frederick A Wells Republican Chairman of Military Affairs18th Theodore Stitt Republican19th Francis X Giaccone Republican20th John O Gempler Republican21st Walter F Clayton Republican22nd Louis J Druss Republican23rd Charles Solomon Socialist Socialist LeaderLewis Miller B Moran RepublicanLivingston George F Wheelock Rep Proh Chairman of Internal AffairsMadison J Arthur Brooks Rep Proh Monroe 1st James A Harris Rep Proh Chairman of Public Education2nd Simon L Adler Rep Proh Majority Leader3rd Harry B Crowley Republican4th Gilbert L Lewis Republican5th Franklin W Judson Rep Proh Chairman of Taxation and RetrenchmentMontgomery Samuel W McCleary Rep Proh Nassau 1st Thomas A McWhinney Republican Chairman of Affairs of Villages2nd Theodore Roosevelt Jr Republican resignation announced on March 15 after appointment as Assistant Secretary of the Navy 13 New York 1st Peter J Hamill Democrat2nd Frank R Galgano Democrat3rd Thomas F Burchill Democrat4th Samuel Dickstein Dem Rep 5th Charles D Donohue Democrat Minority Leader6th Sol Ullman Rep Dem 7th Noel B Fox Republican8th Morris D Reiss Rep Dem 9th Edward R Rayher Republican10th Bernard Aronson Republican11th Frederick H Nichols Republican12th John J O Connor Democrat13th Robert B Wallace Republican14th Frederick L Hackenburg Democrat15th Joseph Steinberg Republican Chairman of Claims16th Maurice Bloch Democrat17th Nathan Lieberman Rep Dem 18th Owen M Kiernan Democrat19th Marguerite L Smith Republican Chairwoman of Social Welfare20th Mario G DiPirro Republican21st John Clifford Hawkins Republican22nd Michael E Reiburn Democrat23rd George N Jesse RepublicanNiagara 1st David E Jeffery Rep Proh 2nd Nicholas V V Franchot II RepublicanOneida 1st Hartwell W Booth Rep Proh 2nd Louis M Martin Rep Proh Chairman of Judiciary3rd Chauncey J Williams Rep Proh Onondaga 1st Manuel J Soule Republican2nd Gardner J Chamberlin Republican3rd Thomas K Smith RepublicanOntario Charles C Sackett Rep Proh Orange 1st Arthur E Brundage Republican2nd Charles L Mead Republican Chairman of Public InstitutionsOrleans Frank H Lattin Rep Proh Chairman of Public HealthOswego Ezra A Barnes RepublicanOtsego Julian C Smith Rep Proh Putnam John R Yale RepublicanQueens 1st Peter A Leininger Democrat2nd Bernard Schwab Democrat3rd Edward J Neary Republican4th Nicholas M Pette Republican resigned on May 25th Ralph Halpern Republican6th Henry Baum RepublicanRensselaer 1st Hugh C Morrissey Republican2nd Arthur Cowee Rep Proh Richmond 1st Thomas F Cosgrove Democrat2nd Ernest V Frerichs RepublicanRockland Gordon H Peck Rep Proh Chairman of Charitable and Religious Societies died on February 18 1921 14 St Lawrence 1st Frank L Seaker Rep Proh Chairman of Railroads2nd Edward A Everett Rep Proh Chairman of ConservationSaratoga Clarence C Smith Rep Proh Schenectady 1st Harold E Blodgett Rep Proh 2nd William W Campbell Rep Proh Schoharie Harry M Greenwald RepublicanSchuyler Clarence W Hausner Rep Proh Seneca George A Dobson RepublicanSteuben 1st Ernest E Cole Rep Proh Soc 2nd Delevan C Hunter Rep Proh Chairman of RevisionSuffolk 1st John G Downs Rep Proh 2nd Paul Bailey RepublicanSullivan John G Gray RepublicanTioga Daniel P Witter Rep Proh Chairman of AgricultureTompkins Casper Fenner Republican Chairman of Electricity Gas and Water SupplyUlster Simon B Van Wagenen RepublicanWarren Stewart MacFarland Rep Proh Washington Herbert A Bartholomew RepublicanWayne Charles H Betts Republican Chairman of Public PrintingWestchester 1st Thomas Channing Moore Republican2nd Walter W Westall Republican3rd Seabury C Mastick Republican4th Mitchell A Trahan Jr Republican5th George Blakely Republican Chairman of Affairs of CitiesWyoming Bert P Gage Rep Proh Chairman of ExciseYates James M Lown RepublicanEmployees Edit Clerk Fred W Hammond Sergeant at Arms Harry W Haines Principal Doorkeeper James B Hulse First Assistant Doorkeeper Walter S Gay Second Assistant Doorkeeper Charles H Jackson Stenographer George Munson Postmaster James H Underwood 15 Notes Edit Crawford F G 1921 The New York State Legislative Session of 1921 American Political Science Review 15 3 384 386 doi 10 2307 1946697 ISSN 0003 0554 see Assembly Journal Vol I pg 19ff see Assembly Journal Vol I pg 57ff see Assembly Journal Vol II pg 1380 1391 see Assembly Journal Vol II pg 1463 see Assembly Journal Vol II pg 1606f McCUE SURROGATE S CLERK in NYT on June 19 1921 see Senate Journal pg 217ff see Assembly Journal Vol I pg 470 476 see Assembly Journal Vol I pg 481 487 see Assembly Journal Vol I pg 476 481 On March 14 his defeated opponent Andrew B Yacenda D belatedly sent a notice of contest to the Assembly but no action was taken and he was not seated see Assembly Journal Vol I pg 874 and Vol II pg 1463 see Assembly Journal Vol I pg 959 Assemblyman Gordon H Peck in NYT on February 19 1921 Malcolm James 1921 The New York Red Book Albany N Y J B Lyon Company p 148 via Google Books Sources EditJournal of the Senate 144th Session 1921 Vol I January 5 to April 4 Journal of the Senate 144th Session 1921 Vol II April 4 to 16 Journal of the Assembly 144th Session 1921 Vol I January 5 to March 16 Journal of the Assembly 144th Session 1921 Vol II March 16 to April 16 SENATE IS MEDIOCRE SAYS CITIZENS UNION in NYT on July 15 1921 Manual for the Use of the Legislature of the State of New York prepared by Secretary of State John J Lyons 1921 Retrieved from https en wikipedia org w index php title 144th New York State Legislature amp oldid 1066067809, wikipedia, wiki, book, books, library,

article

, read, download, free, free download, mp3, video, mp4, 3gp, jpg, jpeg, gif, png, picture, music, song, movie, book, game, games.