LAWS OF THE STATE OF NEW YORK, PASSED AT THE ONE HUNDRED AND FORTIETH SESSION OF THE LEGISLATURE, BEGUN JANUARY THIRD, 1917, AND ENDED MAY ALSO CHAPTERS 810-821, PASSED AT THE EXTRAORDI- AT THE CITY OF ALBANY, AND ALSO OTHER MATTERS REQUIRED BY LAW TO VOL. III. EXCELSIOR. ALBANY J. B. LYON COMPANY, STATE PRINTERS .... Tables of laws and codes amended or repealed. I. Changes in the consolidated laws, 1909-1917.... II. Changes in the code of civil procedure, 1917.... III. Changes in the code of criminal procedure, 1917. IV. Changes in laws, other than the consolidated laws CERTIFICATE. STATE OF NEW YORK, OFFICE OF THE SECRETARY OF STATE, ALBANY, October 5, 1917. Pursuant to the directions of chapter 37, laws of 1909, entitled legislative law, I hereby certify that the following volume of the laws of this state was printed under my direction. FRANCIS M. HUGO, Secretary of State. In this volume, every act which received the assent of a majority of all the members of the legislature, three-fifths of all the members elected to either house thereof being present, pursuant to section 25 of article 3 of the constitution of this state, is designated under its title by the words "passed, three-fifths being present." And every act which received the assent of a majority of all the members elected to each branch of the legislature, pursuant to section 15 of article 3 of the constitution of this state, is designated under its title by the words "passed, a majority being present." And every act which received the assent of two-thirds of all the members elected to each branch of the legislature, pursuant to section 20 of article 3 of the constitution of this state, is designated under its title by the words "passed by a two-thirds vote." (See legislative law, laws of 1909, chapter 37, section 44.] [▼] |