133rd New York State Legislature


The 133rd New York State Legislature, consisting of the New York State Senate and the New York State Assembly, met from January 5 to July 1, 1910, during the fourth year of Charles Evans Hughes's governorship, in Albany.

Background

Under the provisions of the New York Constitution of 1894, re-apportioned in 1906 and 1907, 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 were made up of entire counties, except New York County, Kings County, Erie County and Monroe County. 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.

Elections

The New York state election, 1909, was held on November 2. No statewide elective offices were up for election.

Sessions

On January 4, the Republican state senators met in caucus and nominated Jotham P. Allds for President pro tempore. Eight senators did not attend the caucus, and issued a statement opposing Allds.
The Legislature met for the regular session at the State Capitol in Albany on January 5, 1910; and adjourned on May 27.
James Wolcott Wadsworth, Jr. was re-elected Speaker.
Jotham P. Allds was elected President pro tempore of the State Senate.
On January 18, the press published that Senator Benn Conger accused Allds of having demanded and received bribes.
On January 19, Allds demanded an investigation by the State Senate.
On January 30, Conger filed the accusation before the State Senate, stating that Allds had "demanded, received and accepted $1,000 on or about April 23, 1901, in consideration for his failure to pass a certain bill then pending before the Assembly."
On February 3, Allds answered the accusation with a denial.
On February 8 and 9, Hiram G. Moe testified before the investigating committee that he had handed over the envelope containing the money.;
On February 23, Allds resigned the Presidency pro tempore.
On March 11, George H. Cobb was elected President pro tempore of the State Senate.
On March 29, the State Senate found Allds guilty by a vote of 40 to 9, but Allds had resigned just before the begin of the session to avoid expulsion.
On April 4, Conger resigned his seat, and retired from politics.
The Legislature met for a special session at the State Capitol in Albany on June 20, 1910; and adjourned on July 1. This session was called to consider legislation to abolish party conventions, and nominate candidates for office by primary elections instead. This measure had met with fierce resistance from the party bosses. The "Hinman-Green bill" had been defeated in the Senate and in the Assembly. The "Cobb compromise" had passed the State Senate, but was defeated in the Assembly on May 27.
On June 30, the "Cobb Direct Nominations bill" was defeated in the Assembly by a vote of 80 to 63.
On July 1, the State Senate also defeated the Cobb bill, with a vote of 25 for and 19 against it. The Legislature enacted a "Progressive Inheritance Tax bill", and then adjourned.

State Senate

Districts

Members

The asterisk denotes members of the previous Legislature who continued in office as members of this Legislature.
Note: For brevity, the chairmanships omit the words "the Committee on " from the titles of committees. The chairmanships are listed as appointed at the beginning of the session. The President pro tempore is ex officio Chairman of the Committee on Rules.
DistrictSenatorPartyNotes
1stOrlando Hubbs*Republican
2ndDennis J. Harte*Democrat
3rdThomas H. Cullen*Democrat
4thReuben L. Gledhill*Republican
5thBarth S. Cronin*Democrat
6thEugene M. Travis*RepublicanChairman of Banks
7thThomas C. HardenDemocratelected to fill vacancy, in place of Patrick H. McCarren
8thAlvah W. Burlingame, Jr.*Republican
9thJohn Kissel*Republican
10thCharles Alt*Republican
11thChristopher D. Sullivan*Democrat
12thTimothy D. Sullivan*Democrat
13thWilliam J. A. Caffrey*Democrat
14thThomas F. Grady*DemocratMinority Leader
15thThomas J. McManus*Democrat
16thRobert F. Wagner*Democrat
17thGeorge B. Agnew*Republican
18thAlexander Brough*Republican
19thJosiah T. Newcomb*Republican
20thJames J. Frawley*Democrat
21stStephen J. Stilwell*Democrat
22ndGeorge M. S. Schulz*Democrat
23rdHoward R. Bayne*Democrat
24thJ. Mayhew Wainwright*RepublicanChairman of Miscellaneous Corporations
25thJohn B. Rose*Republican
26thJohn F. Schlosser*Republican
27thJohn N. Cordts*RepublicanChairman of Commerce and Navigation
28thWilliam J. Grattan*Republican
29thVictor M. Allen*RepublicanChairman of Canals
30thEdgar T. Brackett*RepublicanChairman of Codes
31stWilliam A. Gardner*Democrat
32ndSeth G. Heacock*RepublicanChairman of Internal Affairs of Towns and Counties
33rdJames A. Emerson*Republican
34thHerbert P. CoatsRepublicanelected to fill vacancy, in place of William T. O'Neil;
Chairman of Revision
35thGeorge H. Cobb*RepublicanChairman of Railroads;
elected President pro tempore on March 11
36thFrederick M. Davenport*Republican
37thJotham P. Allds*Republicanelected President pro tempore on January 5;
resigned as President pro tempore on February 23;
resigned his seat on March 29 to avoid expulsion
37thRalph W. ThomasRepublicanelected to fill vacancy on April 28
38thHendrick S. Holden*Republican
39thHarvey D. Hinman*RepublicanChairman of Affairs of Cities
40thCharles J. Hewitt*Republican
41stBenn Conger*Republicanresigned his seat on April 4
42ndvacantSenator John Raines died on December 16, 1909
42ndFrederick W. GriffithRepublicanelected on January 25; took his seat on February 3
43rdFrank C. Platt*Republican
44thGeorge H. Witter*Republican
45thGeorge L. Meade*Republican
46thCharles J. White*Republican
47thJames P. Mackenzie*Republican
48thHenry W. Hill*RepublicanChairman of Finance
49thSamuel J. Ramsperger*Democrat
50thGeorge Allen Davis*RepublicanChairman of Judiciary
51stCharles Mann Hamilton*RepublicanChairman of Forest, Fish and Game

Employees

Assemblymen

Note: For brevity, the chairmanships omit the words "the Committee on " from the titles of committees.

Employees