Gambar halaman
PDF
ePub

LAWS

OF THE

STATE OF NEW YORK,

PASSED AT THE

EIGHTY-FIRST SESSION

OF THE

LEGISLATURE,

BEGUN JANUARY FIFTH, AND ENDED APRIL NINETEENTH, 1858,
IN THE CITY OF ALBANY,

EXCELSIOR

ALBANY:

W. C. LITTLE & CO., LAW BOOKSELLERS.

CERTIFICATE.

STATE OF NEW YORK,
SECRETARY'S OFFICE,
Albany, June 1st, 1858.

Pursuant to the directions of the act entitled "An act relative to the publication of the Laws," passed April 12, 1843, I hereby certify that the following volume of the Laws of this State, was printed under my direction.

GIDEON J. TUCKER, Secretary of State.

In this volume, "every act which received the assent of three-fifths of all the Members elected to either House of the Legislature," pursuant to Section 14, of Article 7, of the Constitution of this State, is designated under its title by the words "Threefifths being present." [See Laws of 1847, Vol. 1, Chap. 253.]

And every" act which received the assent of two-thirds of all the Members elected to each branch of the Legislature," pursuant to Section 9, of Article 1, of the Constitution, is designated under its title by the words " By a two-third vote." [See Laws of 1842, Chap. 306.]

[merged small][ocr errors]

LIST OF OFFICERS.

"§4. There shall be prefixed to each volume of the Session Laws, hereafter published, the names and residence of the Governor, Lieutenant-Governor, Senators and Members of Assembly, and presiding officers of both Houses in office at the time of the passage of the Laws contained in such volumes."-Laws 1847, Chap. 458, Sec. 4.

NAMES AND RESIDENCE

Of the Governor, Lieutenant-Governor, Senators, Members of Assembly, and presiding officers of both Houses, in office at the time of the passage of the Laws contained in this volume.

[blocks in formation]
« SebelumnyaLanjutkan »