Documents of the Assembly of the State of New York, Том 141,Издање 2 |
Друга издања - Прикажи све
Чести термини и фразе
1912 September 1913 September 3d av Albany Amsterdam April 30 benefit to county Benefits to localities Binghamton Broadway Buffalo Certificate Holder Location certificates in force Charles CITIES AND TOWNS comparative statement cost of collection COUNTY concluded county treasurer's fees county treasurers diminished State tax Edward Elmira ending April 30 ending September 30 excise boards excise receipts five months ending Flushing av force September 30 Frank Fulton st Genesee st George Gloversville Henry Holder Location Subdivision James John Joseph license towns Liquor Tax Law localities by diminished Main st Mary Michael months ending Sept Newburgh Niagara Falls number of certificates old law Olean paid on surrendered Park Patrick Poughkeepsie Rebates paid revenue for twenty-one Rochester share net receipts State's share surrendered certificates Syracuse Thomas Total amount received Total number Total receipts TOWNS Total amount Utica Washington st Westchester Yes All Nov Yes No Yes Yes None Nov