141st_New_York_State_Legislature

141st New York State Legislature

141st New York State Legislature

New York state legislative session


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.

Quick Facts Overview, Legislative body ...

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 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

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

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

Districts

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.

Members

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)..."

More information District, Senator ...

Employees

  • Clerk: Ernest A. Fay
  • Sergeant-at-Arms: Charles R. Hotaling
  • Assistant Sergeant-at-Arms: N. B. Sherrill
  • Principal Doorkeeper: Lee V. Gardner
  • First Assistant Doorkeeper: George W. Van Hyning
  • Stenographer: John K. Marshall

State Assembly

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

Assemblymen

More information District, Assemblymen ...

Employees

  • Clerk: Fred W. Hammond
  • Sergeant-at-Arms: Harry W. Haines
  • Principal Doorkeeper: Charles Furman
  • First Assistant Doorkeeper: James B. Hulse
  • Second Assistant Doorkeeper: A. H. Bunnell
  • Stenographer: Samuel Bruckheimer
  • Committee Clerk: Wilson Messer
  • Postmaster: James H. Underwood[4]

Notes

  1. For the exact boundaries of the senate districts see Manual for the Use of the Legislature (1921; pg. 549–560)
  2. 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)
  3. LEGISLATURE ENDS SESSION FOR YEAR in NYT on April 14, 1918
  4. Malcolm, James (1918). The New York Red Book. Albany, N.Y.: J. B. Lyon Company. p. 183 via Google Books.

Sources


Share this article:

This article uses material from the Wikipedia article 141st_New_York_State_Legislature, and is written by contributors. Text is available under a CC BY-SA 4.0 International License; additional terms may apply. Images, videos and audio are available under their respective licenses.