Proceedings1904 - Finance, Public |
From inside the book
Results 1-5 of 97
Page xx
... County of New York , Court fines .. .422 . 499 , 501 , 521 .69 , 143 , 195 , 308 , 377 , 397 , 423 , 526 , 593 Municipal Building , new- Memorial to Legislature for . 54 , 59 Plans of Frank Waller and W. F. Widmayer , architects .. 41 ...
... County of New York , Court fines .. .422 . 499 , 501 , 521 .69 , 143 , 195 , 308 , 377 , 397 , 423 , 526 , 593 Municipal Building , new- Memorial to Legislature for . 54 , 59 Plans of Frank Waller and W. F. Widmayer , architects .. 41 ...
Page 10
... County of New York , amounting to the sum of $ 38.396,425.95 , as shown in detail by a statement herewith submitted . At the same date the cash in the Sinking Fund for the Redemption of the City Debt was $ 6.038,264.17 , which included ...
... County of New York , amounting to the sum of $ 38.396,425.95 , as shown in detail by a statement herewith submitted . At the same date the cash in the Sinking Fund for the Redemption of the City Debt was $ 6.038,264.17 , which included ...
Page 12
... County of New York held by the Commis- sioners of the Sinking Fund , December 31 , 1888 , as Investments . 4 per cent . 66 5 6 3 4 3 64 Additional Croton Water Stock . Additional Croton Water Stock ..... Additional Croton Water Stock ...
... County of New York held by the Commis- sioners of the Sinking Fund , December 31 , 1888 , as Investments . 4 per cent . 66 5 6 3 4 3 64 Additional Croton Water Stock . Additional Croton Water Stock ..... Additional Croton Water Stock ...
Page 14
... County Court - house Stock ...... . New York County Court - house Stock . 1890 59,700 00 1891 100,000 00 6 " New York County Court - house Stock .. 1892 95,300 00 260,000 00 6 44 New York County Court - house Stock , No. 4 . 1894 ...
... County Court - house Stock ...... . New York County Court - house Stock . 1890 59,700 00 1891 100,000 00 6 " New York County Court - house Stock .. 1892 95,300 00 260,000 00 6 44 New York County Court - house Stock , No. 4 . 1894 ...
Page 40
... County Clerk , as per his state- ment and return , May 24 , 1888 , and by him , the said County Clerk , deposited in the City Treasury to the credit of the Sinking Fund for the Payment of Interest on the City Debt , June 1 , 1888 ...
... County Clerk , as per his state- ment and return , May 24 , 1888 , and by him , the said County Clerk , deposited in the City Treasury to the credit of the Sinking Fund for the Payment of Interest on the City Debt , June 1 , 1888 ...
Other editions - View all
Common terms and phrases
amount annum application April April 13 April 27 Armory Board authorized and directed bidder Board of Aldermen Bonds cent Chamberlain chapter City Consolidation Act City Debt City Treasury Commissioner of Public Company Comptroller is hereby Comptroller presented COMPTROLLER'S OFFICE Consolidated Stock Corporation Counsel Croton water rents Cruelty to Children Department of Docks dollars drawn in favor East river Eighth Regiment Armory feet Fifty-sixth street fines for cruelty following resolution Frederick Smyth grant Harlem river hereby authorized hundred I. S. BARRETT imposed and collected Laws lots March 12 Mayor Meeting held MYERS North river northerly o'clock P. M. Park payable Payment of Interest petition petitioner pier premises presented the following pursuant refund rental resolution to authorize resolution was unanimously Resolved Respectfully Richard Croker Riker's Island Special Sessions statement herewith street submitted THEO Theodore W thereof Treasury to credit Twelfth Ward Water Stock York City Consolidation YORK-FINANCE DEPARTMENT
Popular passages
Page 129 - This act shall take effect immediately. STATE OF NEW YORK, \ OFFICE OF THE SECRETARY OF STATE, / I have compared the preceding with the original law on file in this office, and do hereby certify that the same is a correct transcript therefrom, and of the whole of said original law. Given under my hand and the seal of office of the Secretary of State...
Page 539 - An act to consolidate into one act and to declare the special and local laws affecting public interests in the city of New York," is hereby amended so as to read as follows : § 1850.
Page 536 - STATE OF NEW YORK,) County of New York,) ss. : On this day of , 1910, before me personally came to me known and known to me to be the individual described in and who executed the foregoing instrument, and he duly acknowledged to me that he executed the same.
Page 96 - of the Sinking Fund of the city of New York for the redemption of the city debt...
Page 535 - Dodd, deceased, to me known and known to me to be the individuals described in and who executed the foregoing instrument, and they severally acknowledged to me that they executed the same as such execntors and trustees as aforesaid and for the uses and purposes therein mentioned.
Page 230 - ... being duly sworn, deposes and says that he is the petitioner in the above-entitled proceeding ; that he has read the foregoing petition and knows the contents thereof; that the same is true of his own knowledge, except as to matters therein stated to be alleged upon information and belief, and that as to those matters he believes it to be true.
Page 534 - ... for and in consideration of the sum of one dollar, to them in hand paid...
Page 100 - An act laying out public places and parks and parkways in the twenty-third and twenty-fourth wards of the city of New York...
Page 28 - That it shall be lawful for the Mayor Aldermen and Commonalty of the City of New York...
Page 240 - ... said bonds for their redemption, by raising annually a sum which will produce an amount equal to the sum of the principal and interest of said bonds at their maturity.