Documents of the Assembly of the State of New York, Volume 141, Issue 2 |
From inside the book
Results 1-5 of 100
Page 3
... Certificate Holder Location Dyer , Thomas S. Dzikas , Frances. Certificate Holder Connors , James H .... Conway , John J. Location .Watervliet , 436 2d av . Subdivision 1 · Green Island , 60 Paine st . 1 Corbett , Thomas H. Corea ...
... Certificate Holder Location Dyer , Thomas S. Dzikas , Frances. Certificate Holder Connors , James H .... Conway , John J. Location .Watervliet , 436 2d av . Subdivision 1 · Green Island , 60 Paine st . 1 Corbett , Thomas H. Corea ...
Page 21
... Certificate Holder Glutsch , Louis , jr ... Goldberg , Louis Goldberg , I. , Inc. Goldberg , I. , Inc. Goldberger , Inc. Goldfarb , Harry Goldstein , David ... Certificate Holder Location 550 Brook av CERTIFICATE HOLDERS BRONX COUNTY 21.
... Certificate Holder Glutsch , Louis , jr ... Goldberg , Louis Goldberg , I. , Inc. Goldberg , I. , Inc. Goldberger , Inc. Goldfarb , Harry Goldstein , David ... Certificate Holder Location 550 Brook av CERTIFICATE HOLDERS BRONX COUNTY 21.
Page 22
... Location Location Location Location Location Location Location Quaal. • Harbauer , Alfred Certificate Holder Location 550 Brook av . 401 E. 175th st .. • Subdivision 1 1 937 E. 172d st .. 1 944 Freeman st . 3 • Harris , James • 3063 3d ...
... Location Location Location Location Location Location Location Quaal. • Harbauer , Alfred Certificate Holder Location 550 Brook av . 401 E. 175th st .. • Subdivision 1 1 937 E. 172d st .. 1 944 Freeman st . 3 • Harris , James • 3063 3d ...
Page 23
New York (State). Legislature. Assembly. Location · Location Location Location Location Location Location Location Quaal , Sophie. Certificate Holder Subdivision Hussman , Theodor R ...... New York , 582 Westchester av . 2 • Huth , Edward ...
New York (State). Legislature. Assembly. Location · Location Location Location Location Location Location Location Quaal , Sophie. Certificate Holder Subdivision Hussman , Theodor R ...... New York , 582 Westchester av . 2 • Huth , Edward ...
Page 25
New York (State). Legislature. Assembly. Location Location Location Location Location Location ... Holder Laroina , Vitantonio ...... New York , Lehmann , Johanna Leipert , John M .. Lembach , Charles ... CERTIFICATE HOLDERS BRONX COUNTY 25.
New York (State). Legislature. Assembly. Location Location Location Location Location Location ... Holder Laroina , Vitantonio ...... New York , Lehmann , Johanna Leipert , John M .. Lembach , Charles ... CERTIFICATE HOLDERS BRONX COUNTY 25.
Other editions - View all
Common terms and phrases
1913 September 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 Henry HOTEL 1 HOTEL James John Joseph license towns Liquor Tax Law localities by diminished Louis Main st Mary Michael months ending Sept Newburgh Niagara Falls number of certificates old law Oswego paid on surrendered Park Patrick receipts and disbursements received for certificates revenue for twenty-one Rochester share net receipts share net revenue surrendered certificates Syracuse Thomas Total amount received Total receipts TOWNS Number TOWNS Total amount Utica Washington st Westchester William Yes All Nov Yes No Yes Yes None Nov