91st New York State Legislature

From Wikipedia, the free encyclopedia

JurisdictionNew York, United States
TermJanuary 1 – December 31, 1868
Members32
91st New York State Legislature
90th 92nd
The Old State Capitol (1879)
Overview
Legislative bodyNew York State Legislature
JurisdictionNew York, United States
TermJanuary 1 – December 31, 1868
Senate
Members32
PresidentLt. Gov. Stewart L. Woodford (R)
Temporary PresidentCharles J. Folger (R), from January 15
Party controlRepublican (17-15)
Assembly
Members128
SpeakerWilliam Hitchman (D)
Party controlDemocratic (74-54)
Sessions
1stJanuary 7 – May 6, 1868

The 91st New York State Legislature, consisting of the New York State Senate and the New York State Assembly, met from January 7 to May 6, 1868, during the fourth year of Reuben E. Fenton's governorship, in Albany.

Under the provisions of the New York Constitution of 1846, 32 Senators and 128 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 (five districts) and Kings County (two districts). The Assembly districts were made up of entire towns, or city wards,[1] forming a contiguous area, all within the same county.

On April 25, 1866, the Legislature re-apportioned the Senate districts. The new apportionment was first used at the election of 1867.[2]

According to the Constitution of 1846, twenty years after its elaboration the electorate was asked if they wanted a Constitutional Convention to be held, which was answered at the 1866 New York state election, in the affirmative. On April 23, 1867, the delegates to the Constitutional Convention were elected, resulting in a Republican majority. On June 4, the Constitutional Convention met at Albany; adjourned on September 23; and met again on November 12.

At this time, there were two major political parties: the Republican and the Democratic.

Elections

The 1867 New York state election was held on November 5. All eight statewide elective offices up for election were carried by the Democrats. The approximate party strength at this election, as expressed by the vote for secretary of state, was: Democrats 373,000 and Republicans 325,000.

Sessions

The Legislature met for the regular session at the Old State Capitol in Albany on January 7, 1868; and adjourned on May 6. At the same time, the Constitutional Convention continued in session.

William Hitchman (D) was elected speaker.

On January 15, Charles J. Folger (R) was re-elected president pro tempore of the State Senate.

On February 12, the Legislature elected Matthew T. Brennan (D) to take office on March 1 as a Metropolitan Police Commissioner, for a term of eight years.[3]

On February 28, the Constitutional Convention adjourned sine die. How to put the proposed amendments before the electorate was then debated throughout this and the next Legislature, and all amendments, except the re-organization of the judicial system, were eventually rejected by the voters at the 1869 New York state election.

On March 31, the trial of Canal Commissioner Robert C. Dorn (R) opened before the New York Court for the Trial of Impeachments, consisting of the State Senate and the judges of the New York Court of Appeals. Assemblymen William S. Clark, John L. Flagg, John C. Jacobs, John F. Little, William Lounsbery, Alpheus Prince, William B. Quinn (all seven Dem.), Nicholas B. La Bau and Edmund L. Pitts (both Rep.) appeared as the Managers to prosecute the impeachment. Smith M. Weed (D) appeared as counsel for the managers. Henry Smith (R) and John H. Reynolds appeared for the defense.

On April 7, the Legislature elected Abram B. Weaver (D) to succeed Victor M. Rice (R) as superintendent of public instruction for a term of three years.

On April 9, Assemblyman Elijah M. K. Glenn (R) accused Assemblyman Alexander Frear to have offered him on March 27 a bribe of $500.

On April 10, a select committee appointed to investigate concluded that "the evidence does not furnish any justification for the charges made by Mr. Glenn against Mr. Frear." Thereupon a resolution was passed to censure Glenn.[4]

On April 11, Glenn resigned his seat.

On June 12, the impeachment trial ended with the acquittal of Dorn on all articles.

State Senate

Districts

Note: There are now 62 counties in the State of New York. The counties which are not mentioned in this list had not yet been established, or sufficiently organized, the area being included in one or more of the abovementioned counties.

Members

The asterisk (*) denotes members of the previous Legislature who continued in office as members of this Legislature. Thomas J. Creamer and Henry W. Genet changed from the Assembly to the Senate.

Party affiliations follow the vote for Senate officers.

District Senator Party Notes
1st Lewis A. Edwards Democrat
2nd James F. Pierce Democrat
3rd Henry C. Murphy* Democrat re-elected; also a delegate to the Constitutional Convention
4th William M. Tweed Democrat
5th Michael Norton Democrat also an alderman of New York City
6th Thomas J. Creamer* Democrat
7th John J. Bradley Democrat
8th Henry W. Genet* Democrat
9th William Cauldwell Democrat
10th William M. Graham Democrat
11th Abiah W. Palmer Republican
12th Francis S. Thayer Republican
13th A. Bleecker Banks Democrat
14th George Beach Democrat
15th Charles Stanford* Republican re-elected
16th Matthew Hale Republican also a delegate to the Constitutional Convention
17th Abraham X. Parker Republican
18th John O'Donnell* Republican re-elected
19th Samuel Campbell* Republican re-elected
20th John B. Van Petten Republican
21st Abner C. Mattoon Republican
22nd George N. Kennedy Republican
23rd John F. Hubbard Jr. Democrat
24th Orlow W. Chapman Republican
25th Stephen K. Williams* Republican re-elected
26th Charles J. Folger* Republican re-elected; also a delegate to the Constitutional Convention;
on January 15, elected president pro tempore
27th John I. Nicks* Republican re-elected
28th Lewis H. Morgan Republican
29th Richard Crowley* Republican re-elected
30th Wolcott J. Humphrey* Republican re-elected
31st Asher P. Nichols Democrat
32nd Lorenzo Morris Democrat

Employees

  • Clerk: James Terwilliger
  • Sergeant-at-Arms: John H. Kemper
  • Assistant Sergeant-at-Arms: George H. Knapp
  • Doorkeeper: Charles V. Schram
  • Assistant Doorkeeper: Nathaniel Saxton
  • Assistant Doorkeeper: David L. Shields
  • Assistant Doorkeeper: Elisha T. Burdick

State Assembly

Notes

Sources

Related Articles

Wikiwand AI