LBRARIES 266892 MARCH logo STATE OF NEW-YORK. Assembly Chamber; in the City of Albany; TUESDAY, JANUARY 2, 1849. PURSUANT to the sixth section of article tenth of the Constitution of this State, the gentlemen whose name are given in the following list, with the exception of those marked with an asterisk, appeared in the Assembly Chamber. The said list contains the names of the representatives in Assembly for the current year. County. Name. Assembly District. Albany, . 1 2 3 4 1 2 Allegany, Broome, Cayuga, Hiram Barber,... 1 2 1 2 3 1 2 Chautauque,.. Chemung, 1 2 Clinton, 1 2 Cortland, . 1 2 County. Name. Assembly District. 1 2 3 2 3 4 1 2 1 2 1 2 1 2 3 1 2 3 Dutchess, *Edgar Vincent, James Hammond, Benoni Thompson, Luther Buxton, George W. Goff,.... George B. R. Gove, Tracy Pardee, Martin C. Ward,... Alexander H. Bailey, Albert Tuttle, Frederick P. Bellinger, Asa Wilcox, George Gates, Bernard Bagley, . Joseph Boughton, John A. Cross, Diodate Pease,.. Archibald H. McLean, Philip Woodruff,. David Maine, Robert G. Stewart, Levi Kelsey, Elisha Harmon, Frothingham Fish, Lewis Averill, .... Ephraim H. Hudson, 1 2 1 2 1 2 3 1 2 1 2 3 4 5 6 7 8 9 10 1) 12 13 14 15 16 County. Name. Assembly District. Niagara,. . Oneida, Onondaga, 1 2 1 2 3 4 1 2 3 4 1 2 1 2 3 Ontario, .. Orange, Orleans, Otsego, 1 2 1 2 3 Putnam, Hollis White, 1 2 3 1 2 3 1 2 Saratoga, Schenectady, Seneca, 1 2 3 1 2 Suffolk, Sullivan, |