Documents of the Assembly of the State of New York, Volume 141, Issue 2 |
From inside the book
Results 1-5 of 100
Page 16
$138,543 47 Ratio of expense of collection to gross amount collected 6/10 of one
per cent. ... Certificate Statement For the year beginning October 1, 1916, and
ending September 30, 1917 Number of certificates issued from October 1, 1916,
...
$138,543 47 Ratio of expense of collection to gross amount collected 6/10 of one
per cent. ... Certificate Statement For the year beginning October 1, 1916, and
ending September 30, 1917 Number of certificates issued from October 1, 1916,
...
Page 45
Assembly. Year 1897–98 Total number of certificates surrendered for rebate
between May 1, 1897, and April 30, 1898, inclusive o o so to e o e e o os o o o to
o o so to co e o e o 'o o 3 638 State's proportion of rebates paid subdivisions 1
and 2 ...
Assembly. Year 1897–98 Total number of certificates surrendered for rebate
between May 1, 1897, and April 30, 1898, inclusive o o so to e o e e o os o o o to
o o so to co e o e o 'o o 3 638 State's proportion of rebates paid subdivisions 1
and 2 ...
Page 46
10 266 67 Total amount paid . . . . . . . . . . . . . . . . . . . . $917 952 54. Year 1900–01
Total number of certificates surrendered for rebate between May 1, 1900, and
April 30, 1901, inclusive . . . . . . . . . . . . . . . . . . . . . . . . . 3 750 State's proportion of ...
10 266 67 Total amount paid . . . . . . . . . . . . . . . . . . . . $917 952 54. Year 1900–01
Total number of certificates surrendered for rebate between May 1, 1900, and
April 30, 1901, inclusive . . . . . . . . . . . . . . . . . . . . . . . . . 3 750 State's proportion of ...
Page 47
Total number of certificates surrendered for rebate between May 1, 1903, and
April 30, 1904, inclusive g to o e o 'o e o e o 'o o o e o Go & o e o do so e o o 2
6.42 State's proportion of rebates paid subdivisions 1 and 2 certificates.
Total number of certificates surrendered for rebate between May 1, 1903, and
April 30, 1904, inclusive g to o e o 'o e o e o 'o o o e o Go & o e o do so e o o 2
6.42 State's proportion of rebates paid subdivisions 1 and 2 certificates.
Page 48
Legislature. Assembly. Year 1905–06 Total number of certificates surrendered for
rebate between May 1, 1905, and April 30, 1906, inclusive . . . . . . . . . . . . . . . . . . . .
. . . . . 3 166. State's proportion of rebates paid subdivisions 1 and 2 certificates.
Legislature. Assembly. Year 1905–06 Total number of certificates surrendered for
rebate between May 1, 1905, and April 30, 1906, inclusive . . . . . . . . . . . . . . . . . . . .
. . . . . 3 166. State's proportion of rebates paid subdivisions 1 and 2 certificates.
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