Manual for the Use of the Legislature of the State of New YorkDepartment of State; Weed, Parsons and Comp printers., 1966 |
Dentro del libro
Resultados 1-3 de 75
Página 761
... Residence Terms expire Dec. 31 , 1969 Brooklyn .... Dec. 31 , 1970 Massapequa .. Dec. 31 , 1971 Port Washington . Dec. 31 , 1972 Brooklyn ..... Dec. 31 , 1973 Brooklyn .... Dec. 31 , 1974 New York City . Dec. 31 , 1975 Dr. Charles ...
... Residence Terms expire Dec. 31 , 1969 Brooklyn .... Dec. 31 , 1970 Massapequa .. Dec. 31 , 1971 Port Washington . Dec. 31 , 1972 Brooklyn ..... Dec. 31 , 1973 Brooklyn .... Dec. 31 , 1974 New York City . Dec. 31 , 1975 Dr. Charles ...
Página 762
... Residence Terms expire Victor O. Smith .. Mrs. Hester S. Roe ... Middletown .. Dec. 31 , 1969 Chester .. Dec. 31 , 1970 Mrs. Mildred F. Schips . Edward M. Mitchell . Port Jervis .... Dec. 31 , 1971 Middletown .. Dec. 31 , 1972 Mrs ...
... Residence Terms expire Victor O. Smith .. Mrs. Hester S. Roe ... Middletown .. Dec. 31 , 1969 Chester .. Dec. 31 , 1970 Mrs. Mildred F. Schips . Edward M. Mitchell . Port Jervis .... Dec. 31 , 1971 Middletown .. Dec. 31 , 1972 Mrs ...
Página 769
... Residence Terms expire Mrs. Merton W. Ulshafer . Camillus .. Dec. 31 , 1969 Mrs. William B. Westcott , Jr .... Utica .... Dec. 31 , 1970 Dr. Patrick J. LaFrate .. Fulton ... Dec. 31 , 1971 Rt . Rev. Albert L. Baner . Syracuse .. Dec. 31 ...
... Residence Terms expire Mrs. Merton W. Ulshafer . Camillus .. Dec. 31 , 1969 Mrs. William B. Westcott , Jr .... Utica .... Dec. 31 , 1970 Dr. Patrick J. LaFrate .. Fulton ... Dec. 31 , 1971 Rt . Rev. Albert L. Baner . Syracuse .. Dec. 31 ...
Contenido
NEW YORK STATE CONSTITUTION 1187 | 212 |
CHARTERS OF FREEDOM 350351 | 350 |
UNITED STATES CONSTITUTION 359399 | 359 |
Otras 8 secciones no mostradas
Otras ediciones - Ver todas
Términos y frases comunes
1938 and approved Administration agencies Albany Amended by Art amendment of section appellate division appointed approved by vote Assistant Attorney authorized avenue Binghamton Board boulevard Bronx Brooklyn Buffalo Bureau Chap Commission Commissioner Community College compensation Constitutional Convention contract Convention of 1938 corporation Council county line debt Deputy described as follows Director district East One Hundred Education election ex officio Executive facilities Fund Grand Central parkway Health House indebtedness intersection John judges June 30 jurisdiction justices legislature Lieutenant Governor Long Island expressway Loudonville Manhattan Massapequa municipal Nassau County northerly November Park parkway point of beginning President programs Re-enacted in Art Residence Terms expire road Robert Rochester salary Schenectady Secretary Senate Services Southern State parkway supreme court surrogate's court Syracuse thence tion town line Utica Vacancy village waters West William York City