Imágenes de páginas
PDF
EPUB

AND

REPORTS

OF THE

Constitutional Convention

OF THE

STATE OF NEW YORK.-

1894.

REVISED, SELECTED AND EDITED.

JOHN PALMER, SECRETARY OF STATE.
JAMES A. ROBERTS, COMptroller.
THEO. E. HANCOCK, ATTORNEY-GENERAL.

BY GEORGE A. GLYNN, SYRACUSE, Compiler.

ALBANY :

THE ARGUS COMPANY, PRINTERS,

1895.

[ocr errors]

HARVARD

COLLEGE

APR 36 1902

LIBRARY

Stemmer Fund.

DOCUMENTS

CONSTITUTIONAL CONVENTION

OF THE

AS REVISED AND SELECTED.

Names and Post-office Addresses of Delegates to the Constitutional Convention.

Name.

Joseph H. Choate...
Elihu Root.

DELEGATES-AT-LARGE.

......

Post-office Address.

Edward Lauterbach.
Jesse Johnson....
Frederick W. Holls......
Michael H. Hirschberg...
J. Rider Cady.....
John T. McDonough...
John M. Francis...
John F. Parkhurst.......
Commodore P. Vedder....
John I. Gilbert.
Augustus Frank.....

... 50 West 47th street, New York city.
25 East 69th street, New York city.
2 East 78th street, New York city.
308 Clinton avenue, Brooklyn.
583 North Broadway, Yonkers.
Grand avenue, Newburgh.
25 Union street, Hudson.
21 Lake avenue, Albany.
191 Second street, Troy.
Bath, Steuben county.
Ellicottville, Cattaraugus county.
Malone, Franklin county.

Warsaw, Wyoming county.

William P. Goodelle...... 900 James street, Syracuse.

Daniel H. McMillan...... 233 Pennsylvania street, Buffalo.

« AnteriorContinuar »