Documents of the Assembly of the State of New York, Volume 141, Issue 2 |
From inside the book
Results 1-5 of 100
Page 22
... Location · 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 ...
... Location · 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 ...
Page 37
New York (State). Legislature. Assembly. Location Subdivision Binghamton ... Holder Hastings , Daniel Location .Binghamton , 348 Chenango. Certificate Holder ... Subdivision 1 1 2 • • . HOTEL 1 Certificate CERTIFICATE HOLDERS 37 BROOME COUNTY.
New York (State). Legislature. Assembly. Location Subdivision Binghamton ... Holder Hastings , Daniel Location .Binghamton , 348 Chenango. Certificate Holder ... Subdivision 1 1 2 • • . HOTEL 1 Certificate CERTIFICATE HOLDERS 37 BROOME COUNTY.
Page 41
New York (State). Legislature. Assembly. Location 94 Main st . Salamanca , 19 Main st . Certificate Holder Location Subdivision Olean Brew . Co. Palmer ,. Certificate Holder Forness , Henry French , John H. · Park Hotel ..Allegany ...
New York (State). Legislature. Assembly. Location 94 Main st . Salamanca , 19 Main st . Certificate Holder Location Subdivision Olean Brew . Co. Palmer ,. Certificate Holder Forness , Henry French , John H. · Park Hotel ..Allegany ...
Page 45
... Holder Location Subdivision Buczkowski , Ludwig S ...... Dunkirk. Certificate Holder Remer , Emerson Rindge , Julia Location .Montezuma , Cayuga and Main sts . ..Auburn , 101 State st ... Riordan , Michael J. ..Auburn , 29 Perrine st ...
... Holder Location Subdivision Buczkowski , Ludwig S ...... Dunkirk. Certificate Holder Remer , Emerson Rindge , Julia Location .Montezuma , Cayuga and Main sts . ..Auburn , 101 State st ... Riordan , Michael J. ..Auburn , 29 Perrine st ...
Page 46
New York (State). Legislature. Assembly. Certificate Holder Location Subdivision Buczkowski , Ludwig S ...... Dunkirk ... Holder Location Subdivision Johnson & Spera . Jones , 46 REPORT OF THE STATE COMMISSIONER OF EXCISE.
New York (State). Legislature. Assembly. Certificate Holder Location Subdivision Buczkowski , Ludwig S ...... Dunkirk ... Holder Location Subdivision Johnson & Spera . Jones , 46 REPORT OF THE STATE COMMISSIONER OF EXCISE.
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