Public Papers of Alfred E. Smith, Forty-seventh Governor of the State of New York, 1923-1928, Volume 3J. B. Lyon, 1938 - New York (State) |
Contents
Messages to the Legislature | 13 |
Part I Veto Messages | 153 |
Part II Memoranda on Legislative Bills Vetoed | 159 |
9 other sections not shown
Common terms and phrases
16 Children's 1928 Memorandum filed ACT to amend administration Albany County ALFRED ALFRED E appointed appropriation approved Assembly Bill assistant supervisors Attorney-General authority award bonds Bronx building Bureau of Workmen's census Chapter charge child claimants clerk Committee commutation of sentence Commuted Convicted cost County court of claims Department of Labor district attorney dollars duties election employees entitled An act enumeration examination Executive expenses February fund Governor grade crossing highways Hospital increase Industrial Board Industrial Commissioner insurance carriers investigation juvenile delinquents Knapp Laidlaw legislative Legislature Maintenance March March 19 March 21 Mark Stern ment nineteen hundred paid park Parkway payments payroll person Petit larceny Queens County Randall's Island reapportionment received recommendation referees relation Reorg salary scientific tabulation Secretary Senate Bill sentenced SMITH statute Stenographer Supreme Court term tion town York City York County YORK-EXECUTIVE CHAMBER ALBANY