142nd New York State Legislature

From Wikipedia, the free encyclopedia

142nd New York State Legislature
141st 143rd
Overview
Legislative bodyNew York State Legislature
JurisdictionNew York, United States
TermJanuary 1 – December 31, 1919
Senate
Members51
PresidentLt. Gov. Harry C. Walker (D)
Temporary PresidentJ. Henry Walters (R)
Party controlRepublican
(29–22)
Assembly
Members150
SpeakerThaddeus C. Sweet (R)
Party controlRepublican
(96–52–2)
Sessions
1stJanuary 1 – April 19, 1919
2ndJune 16, 1919 –

The 142nd New York State Legislature, consisting of the New York State Senate and the New York State Assembly, met from January 1 to June 16, 1919, during the first year of Al Smith's governorship, in Albany.

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 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 Prohibition Party and the Socialist Labor Party also nominated tickets.

Elections[edit]

The New York state election, 1918, was held on November 5. This was the first election at which women had the right to vote, and the right to run for elective offices.[1] Two women were elected to the State Assembly: Ida B. Sammis (Rep.) and Mary M. Lilly (Dem.).

Al Smith and Harry C. Walker were elected Governor and Lieutenant Governor, both Democrats. The incumbent Governor Charles S. Whitman ran on the Republican and the Prohibition tickets for re-election, but was defeated by Smith in a tight race, with a plurality of about 15,000 votes out of more than two million.

The other five statewide elective offices up for election were carried by the Republicans. The approximate party strength at this election, as expressed by the vote for Governor, was: Democrats 1,010,000; Republicans 956,000; Socialists 122,000; Prohibition 39,000; and Socialist Labor 5,000.

In New York City, where in November 1917 ten Socialists had been elected to the Assembly by pluralities in three-way races, Republicans and Democrats combined to stem the "red flood", and nominated joint candidates in most of the "Socialist" districts. Thus they managed to outpoll the Socialists in eight of the ten districts; only two Socialists, August Claessens and Charles Solomon, managed to get elected.

Sessions[edit]

The Legislature met for the regular session at the State Capitol in Albany on January 1, 1919; and adjourned on April 19.

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

J. Henry Walters (R) was elected president pro tempore of the State Senate.

The Legislature met for a special session at the State Capitol in Albany in the evening of June 16.[2] This session was called to ratify the Nineteenth Amendment to the United States Constitution which established women's suffrage. The amendment was ratified by a vote of 44 to 0 in the Senate, and 137 to 0 in the Assembly. State Senator Henry M. Sage—who was an outspoken opponent of women's suffrage–was, on his request, excused from voting because "he did not care to vote against it, but could not possibly vote to ratify." The Legislature also passed four bills concerning the housing situation in New York City; and adjourned after four hours.[3]

State Senate[edit]

Districts[edit]

Members[edit]

The asterisk (*) denotes members of the previous Legislature who continued in office as members of this Legislature. Peter J. McGarry, Kenneth F. Sutherland, Daniel F. Farrell, Jeremiah F. Twomey and Burt Z. Kasson changed from the Assembly to the Senate.

District Senator Party Notes
1st George L. Thompson* Republican re-elected
2nd Frank F. Adel Democrat resigned his seat and ran unsuccessfully for
Municipal Court Judge in the 3rd District of Queens
3rd Peter J. McGarry* Democrat
4th Kenneth F. Sutherland* Democrat
5th Daniel F. Farrell* Democrat
6th Loring M. Black Jr. Democrat
7th Charles C. Lockwood* Republican re-elected
8th Alvah W. Burlingame Jr.* Republican re-elected
9th Charles E. Russell Democrat
10th Jeremiah F. Twomey* Democrat
11th Daniel J. Carroll* Democrat re-elected
12th Jimmy Walker* Democrat re-elected
13th John J. Boylan* Democrat re-elected
14th Bernard Downing* Dem./Rep. re-elected
15th Abraham Kaplan Democrat
16th James A. Foley* Democrat re-elected; Minority Leader; resigned; on
November 4, 1919, elected Surrogate of New York Co.
17th Julius Miller Democrat
18th Salvatore A. Cotillo* Democrat re-elected
19th Edward J. Dowling* Democrat re-elected
20th William C. Dodge Democrat
21st Henry G. Schackno Democrat
22nd Peter A. Abeles Rep./Dem.
23rd John J. Dunnigan* Democrat re-elected
24th John A. Lynch Democrat
25th George T. Burling Republican
26th Walter W. Law Jr. Republican
27th Caleb H. Baumes Republican
28th James E. Towner* Republican re-elected
29th Charles W. Walton* Republican re-elected
30th Henry M. Sage* Republican re-elected
31st John J. Mackrell Democrat
32nd James W. Yelverton* Republican re-elected
33rd Mortimer Y. Ferris Republican
34th N. Monroe Marshall* Republican re-elected
35th Burt Z. Kasson* Republican
36th Frederick M. Davenport Republican
37th Fred B. Pitcher Republican
38th J. Henry Walters* Republican re-elected; elected president pro tempore
39th Adon P. Brown* Republican re-elected
40th Clayton R. Lusk Republican
41st Seymour Lowman Republican
42nd Charles J. Hewitt* Republican re-elected
43rd William A. Carson* Republican re-elected
44th John Knight* Rep./Dem. re-elected
45th James L. Whitley Republican
46th John B. Mullan* Republican re-elected
47th George F. Thompson* Republican re-elected
48th Ross Graves* Republican re-elected; resigned on December 27, after his election
as Commissioner of Finance and Accounts of Buffalo
49th Samuel J. Ramsperger* Democrat re-elected
50th Leonard W. H. Gibbs* Republican re-elected
51st J. Samuel Fowler* Republican re-elected

Employees[edit]

  • Clerk: Ernest A. Fay
  • Sergeant-at-Arms: Charles R. Hotaling
  • Assistant Sergeant-at-Arms:
  • Principal Doorkeeper:
  • First Assistant Doorkeeper:
  • Stenographer: John K. Marshall

State Assembly[edit]

Assemblymen[edit]

District Assemblymen Party Notes
Albany 1st Clarence F. Welsh* Republican
2nd John G. Malone* Republican
3rd James M. Gaffers* Republican
Allegany William Duke Jr.* Republican
Bronx 1st Earl H. Miller* Democrat
2nd Edward J. Flynn* Democrat
3rd Robert S. Mullen Dem./Rep.
4th M. Maldwin Fertig Dem./Rep.
5th William S. Evans Dem./Rep.
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
Cayuga L. Ford Hager* Republican
Chautauqua 1st Hermes L. Ames* Rep./Dem.
2nd Joseph A. McGinnies* Republican
Chemung John J. Richford* Republican
Chenango Bert Lord* Republican
Clinton Wallace E. Pierce* Rep./Dem.
Columbia John W. Scott Republican
Cortland Irving F. Rice Republican
Delaware Lincoln R. Long Republican
Dutchess 1st J. Griswold Webb Republican
2nd Frank L. Gardner* Republican
Erie 1st George E. D. Brady Republican
2nd John W. Slacer* Republican
3rd Nicholas J. Miller* Republican
4th Andrew T. Beasley Dem./Rep.
5th Alexander A. Patrzykowski* Democrat
6th George H. Rowe* Republican
7th Herbert A. Zimmerman* Republican
8th Nelson W. Cheney* Republican
Essex Raymond T. Kenyon* Rep./Dem.
Franklin Warren T. Thayer* Republican
Fulton and Hamilton Eberly Hutchinson Republican
Genesee Charles P. Miller Rep./Dem.
Greene Harding Showers* Republican
Herkimer Edward O. Davies* Republican
Jefferson H. Edmund Machold* Republican
Kings 1st John J. Griffith Democrat
2nd Thomas J. Cox Democrat
3rd Frank J. Taylor* Democrat
4th Peter A. McArdle* Democrat
5th James H. Caulfield Jr.* Republican
6th Martin Solomon Democrat
7th John J. Kelly Democrat
8th Edward J. Flanagan 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 Lentol Democrat
15th Christian J. McWilliams Democrat
16th David Drechsler Democrat
17th Frederick A. Wells* Republican
18th Charles C. Johnson Democrat
19th Benjamin C. Klingmann* Democrat
20th George J. Braun* Democrat
21st Wilfred E. Youker* Republican
22nd James J. Morris* Democrat
23rd Charles Solomon Socialist
Lewis Albert A. Copeley* 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 Alton A. Walrath Republican
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 Samuel Dickstein Dem./Rep.
5th Charles D. Donohue* Democrat Minority Leader
6th Sol Ullman Rep./Dem.
7th Mary M. Lilly Democrat
8th Herman Weiss Rep./Dem.
9th Philip A. Walter Democrat
10th William W. Pellet Republican
11th William C. Amos* Republican
12th Martin G. McCue* Democrat
13th John J. Cronin Democrat
14th Mark Goldberg* Democrat
15th Joseph Steinberg Republican
16th Maurice Bloch* Democrat
17th August Claessens* Socialist
18th Owen M. Kiernan* Democrat
19th Martin J. Healy Democrat
20th Charles A. Winter* Democrat
21st John Clifford Hawkins Republican
22nd Earl A. Smith* Democrat
23rd B. Elliot Burston Democrat
Niagara 1st William Bewley* Republican
2nd Nicholas V. V. Franchot II* Republican
Oneida 1st Hartwell W. Booth Republican
2nd Louis M. Martin* Republican
3rd George T. Davis* Republican
Onondaga 1st Manuel J. Soule* Republican
2nd Gardner J. Chamberlin Republican
3rd George R. Fearon* Republican
Ontario George M. Tyler* 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 Bernard Schwab Democrat
3rd John Kennedy* Democrat
4th Frank E. Hopkins Republican
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
2nd Edward A. Everett* Republican
Saratoga Clarence C. Smith Republican
Schenectady 1st Walter S. McNab* Republican
2nd A. Edgar Davies* Republican
Schoharie Harry M. Greenwald Republican
Schuyler Hiram H. Graham* Republican
Seneca Lewis W. Johnson* Republican
Steuben 1st Samuel E. Quackenbush* Republican
2nd Delevan C. Hunter Republican
Suffolk 1st John G. Downs Republican
2nd Ida B. Sammis Republican
Sullivan William J. Brown Republican
Tioga Daniel P. Witter* Republican
Tompkins Casper Fenner* Republican
Ulster Joel Brink* Republican
Warren Frank C. Hooper* Republican
Washington Eugene R. Norton Republican
Wayne Frank D. Gaylord* Republican
Westchester 1st Bertrand G. Burtnett* Republican
2nd Walter W. Westall Republican
3rd Edward J. Wilson Republican
4th Charles Vezin Jr. Republican
5th George Blakely* Republican
Wyoming Bert P. Gage* Republican
Yates James M. Lown Jr.* Republican

Employees[edit]

Notes[edit]

  1. ^ 2,916,974 MAY VOTE IN NEW YORK STATE in NYT on October 27, 1918
  2. ^ GOV. SMITH CALLS SUFFRAGE SESSION in NYT on June 11, 1919
  3. ^ WOMAN SUFFRAGE AMENDMENT WINS IN LEGISLATURE in NYT on June 17, 1919
  4. ^ Malcolm, James (1919). The New York Red Book. Albany, N.Y.: J. B. Lyon Company. p. 185 – via Google Books.

Sources[edit]