Documents of the Assembly of the State of New York, Volume 141, Issue 2 |
From inside the book
Results 1-5 of 100
Page
Certificate Holder Location Subdivision Komfort, William C. . . . . . . . . Albany, 355
S. Pearl st. . . . . . . . . . . . . . . . . 3 Koonz, Barbara . . . . . . . . . . . . . Albany, 109
Central av. . . . . . ... . . . . . . . . . 1 Koreman, Adrian C. . . . . . . . . . Albany, Morton av.
and ...
Certificate Holder Location Subdivision Komfort, William C. . . . . . . . . Albany, 355
S. Pearl st. . . . . . . . . . . . . . . . . 3 Koonz, Barbara . . . . . . . . . . . . . Albany, 109
Central av. . . . . . ... . . . . . . . . . 1 Koreman, Adrian C. . . . . . . . . . Albany, Morton av.
and ...
Page
New York (State). Legislature. Assembly. Greening, Anna M. . . . . . . . te Certificate
Holder Location Subdivision Harbauer, Alfred . . . . Certificate Holder Glutsch,
Louis, jr. . . . . . . . Goldberg, Louis . . . . . . . . . . Goldberg, I., Inc. . . . . . . . . . Goldberg
...
New York (State). Legislature. Assembly. Greening, Anna M. . . . . . . . te Certificate
Holder Location Subdivision Harbauer, Alfred . . . . Certificate Holder Glutsch,
Louis, jr. . . . . . . . Goldberg, Louis . . . . . . . . . . Goldberg, I., Inc. . . . . . . . . . Goldberg
...
Page
Certificate Holder Location Subdivision McDonald, Elizabeth . . . . Certificate
Holder Laroina, Vitantonio . . . . . . Lehmann, Johanna . . . . . . . Leipert, John M. .
Lembach, Charles Lenholt, Frederich C. M.. . . Leone, Raffaele . Leykam, Mary.
Certificate Holder Location Subdivision McDonald, Elizabeth . . . . Certificate
Holder Laroina, Vitantonio . . . . . . Lehmann, Johanna . . . . . . . Leipert, John M. .
Lembach, Charles Lenholt, Frederich C. M.. . . Leone, Raffaele . Leykam, Mary.
Page
New York (State). Legislature. Assembly. Location Certificate Holder, Location
Subdivision Murphy, Michael J. . . . Certificate Holder Mayer, Mary . . . . . . . . . . . .
New York, Mayer, David, Brewing Co. do Mayne, Bessie . . . . . . . . . . . do Mazza, ...
New York (State). Legislature. Assembly. Location Certificate Holder, Location
Subdivision Murphy, Michael J. . . . Certificate Holder Mayer, Mary . . . . . . . . . . . .
New York, Mayer, David, Brewing Co. do Mayne, Bessie . . . . . . . . . . . do Mazza, ...
Page
Certificate Holder Location Subdivision Romano, Frank . . . . . . . . . . New York,
1707 Melville st. . . . . . . . . . . . . . . . l Romanoff, Isidor L. . . . . . . do 481 Claremont p'
kway. . . . . . . . . . 3 Ronner, Charlotte ........ do 694 Courtlandt av. . . . . . . . . . . . . . 1.
Certificate Holder Location Subdivision Romano, Frank . . . . . . . . . . New York,
1707 Melville st. . . . . . . . . . . . . . . . l Romanoff, Isidor L. . . . . . . do 481 Claremont p'
kway. . . . . . . . . . 3 Ronner, Charlotte ........ do 694 Courtlandt av. . . . . . . . . . . . . . 1.
What people are saying - Write a review
We haven't found any reviews in the usual places.
Other editions - View all
Common terms and phrases
1895–96 September September Albany Amount received April 30 benefit to county Binghamton Broadway Buffalo Certificate Holder Location certificates in force CITIES AND TOWNS cost of collection COUNTY concluded county treasurers dered certifi diminished State tax e e º e e º º e g º e º e e º º e s e e s tº Elmira ending September 30 excise receipts five months five force September 30 Fulton St gº tº Holder Location Subdivision HOTEL John Joseph license towns Liquor Tax Law Main st number of certificates º a tº º e º º e s º º e º º º º ſº º tº rebates paid revenue Rochester s e º September old law September September old September September September ſº tº State's share tº e tº gº tº º tº tº twenty-one twenty-one William Yes All Nov Yes None Nov