Legislative Document, Volume 1J.B. Lyon Company, 1937 |
Dari dalam buku
Hasil 1-3 dari 56
Halaman 8
... June 30 , 1936 Date Item Principal Interest Total July 1 , 1935 June 30 , 1936 . Balance . $ 22,412 86 Interest . $ 605 41 115 07 June 30 , 1936 . June 30 , 1936 .. Total . $ 22,412 86 Expenditures . 24 08 June 30 , 1936 . Balance ...
... June 30 , 1936 Date Item Principal Interest Total July 1 , 1935 June 30 , 1936 . Balance . $ 22,412 86 Interest . $ 605 41 115 07 June 30 , 1936 . June 30 , 1936 .. Total . $ 22,412 86 Expenditures . 24 08 June 30 , 1936 . Balance ...
Halaman 9
... 30 , 1936 Printing and advertising Equipment , supplies and materials Balance , June 30 , 1936 .. $ 12 62 1,400 64 $ 1,413 26 $ 4,971 77 WOOD ACCOUNT - CAMP SMITH , PEEKSKILL , N. Y. July 1 , 1935 - June 30 , 1936 Authorized by Military ...
... 30 , 1936 Printing and advertising Equipment , supplies and materials Balance , June 30 , 1936 .. $ 12 62 1,400 64 $ 1,413 26 $ 4,971 77 WOOD ACCOUNT - CAMP SMITH , PEEKSKILL , N. Y. July 1 , 1935 - June 30 , 1936 Authorized by Military ...
Halaman 11
... June 30 , 1936 Authorized by Military Law , Section 17 First Trust Company , Albany , N. Y. Balance , July 1 , 1935 .... Receipts , July 1 , 1935 - June 30 , 1936 Interest and sale of condemned property . Total Expenditures , July 1 ...
... June 30 , 1936 Authorized by Military Law , Section 17 First Trust Company , Albany , N. Y. Balance , July 1 , 1935 .... Receipts , July 1 , 1935 - June 30 , 1936 Interest and sale of condemned property . Total Expenditures , July 1 ...
Isi
Roster of Officers 6 | 6 |
Proceedings of the Seventieth Annual Encampment | 33 |
Wednesday June 10 1936 Afternoon Session | 62 |
23 bagian lainnya tidak diperlihatkan
Edisi yang lain - Lihat semua
Legislative Document, Volume 2,Masalah 7,Bagian 1-2 New York (State). Legislature Tampilan utuh - 1924 |
Istilah dan frasa umum
Albany Allegany amended Applause armory ASSESSED Benzino bill Binghamton Board of Parole Bronx Btry Buffalo Canandaigua Capt cent Chairman Chautauqua Cities and towns COMMITTEE commuted sentence prisoners COMRADE THOMAS convicted Corp Cortland County crime December 31 declared delinquent definite or commuted definite sentence prisoners DEPARTMENT COMMANDER ROWND district Division of Parole Elmira Reformatory Erie Franchise tax Grand Army GRIFFITHS Headquarters Herkimer indeterminate sentence prisoners Infantry inmate institution John Maxwell June ment Monroe motion motor National Encampment National Guard Niagara Oneida Onondaga Oswego parole officer persons Post prisoners released property tax Re-desig real estate Reapportionment receipts Rensselaer Republic Saratoga Schenectady Senate Service Sons of Union special franchise STRITCH supervision Syracuse Tax Law tion Total towns Villages indented Trfd Union Veterans valuations Westchester York City York Telephone Co