LAWS OF THE STATE OF NEW YORK, PASSED AT THE SEVENTY-NINTH SESSION OF THE LEGISLATURE, BEGUN JANUARY FIRST, AND ENDED APRIL NINTH, 1866, IN THE CITY OF ALBANY. CERTIFICATE. STARTEROLINE WO-FIORI, } OFFICE ALBANY, 1856. 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. JOEL T. HEADLEY, 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 " three-fifths being present."--[See Laws of 1847, Vol. 1, Chap. 253.) And every "act which received the assent of two-thirds of aŬ the Members elected to each branch of the Legislature,” pursuant to Section 9, of Article 1, of the Consti. tation, is designated under its title by the words " by a two-third vote."-[See Laws of 1842, Chap. 306.) 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 the Assembly, and presiding officers of both Houses in office at the time of the passage of the Laws contained in such volume."-Laws of 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. NAME. Office, County. Nearest Post Onco. Governor, do New York. do Myron H. Clark, do do do do do do do do do do do do do do do New York,............ do Rbinebeck. do do do Allegany, do |