Manual for the Use of the Legislature of the State of New YorkNew York State Department of State, 1949 |
Dentro del libro
Resultados 1-3 de 79
Página 649
... Rochester .. Dec. 31 , 1949 Rochester . Dec. 31 , 1950 Rochester . Dec. 31 , 1951 Rochester . Dec. 31 , 1952 Rochester . Dec. 31 , 1953 Rochester . Dec. 31 , 1954 Rochester . Dec. 31 , 1955 1 Int . appt . May 4 , 1949 ; death Dr. Arthur ...
... Rochester .. Dec. 31 , 1949 Rochester . Dec. 31 , 1950 Rochester . Dec. 31 , 1951 Rochester . Dec. 31 , 1952 Rochester . Dec. 31 , 1953 Rochester . Dec. 31 , 1954 Rochester . Dec. 31 , 1955 1 Int . appt . May 4 , 1949 ; death Dr. Arthur ...
Página 661
... Rochester . Feb. 1951 Alfred A. Johns . Rochester . Feb. 1951 Louis Guarnieri Buffalo . Feb. 1952 Harry P. Wareham , Jr. East Rochester Feb. 1952 Peter Tettelbach , Asst . Treas . Rochester . Feb. 1953 Mrs. Hubert Schoepperle .. Dr ...
... Rochester . Feb. 1951 Alfred A. Johns . Rochester . Feb. 1951 Louis Guarnieri Buffalo . Feb. 1952 Harry P. Wareham , Jr. East Rochester Feb. 1952 Peter Tettelbach , Asst . Treas . Rochester . Feb. 1953 Mrs. Hubert Schoepperle .. Dr ...
Página 1169
... Rochester 2 Joseph J. Oca , 1820 Culver rd . , Rochester . 4 Mrs. Julia Tierney , 29 Boardman st . , Rochester . 3 Roy F. Bush , 485 Rockingham st . , Rochester Mrs. Jesse Rowe , 120 Anthony st . , Rochester . William J. Carey , 262 ...
... Rochester 2 Joseph J. Oca , 1820 Culver rd . , Rochester . 4 Mrs. Julia Tierney , 29 Boardman st . , Rochester . 3 Roy F. Bush , 485 Rockingham st . , Rochester Mrs. Jesse Rowe , 120 Anthony st . , Rochester . William J. Carey , 262 ...
Contenido
CONSTITUTION OF THE UNITED STATES | 53 |
senator for office | 60 |
30 | 70 |
Otras 3 secciones no mostradas
Otras ediciones - Ver todas
Manual for the Use of the Legislature of the State of New York New York (State). Department of State Vista de fragmentos - 1944 |
Términos y frases comunes
1938 and approved Albany Amended by Art appeals appointed approved by vote April Assemblymen avenue Binghamton Bldg Board boulevard boundary line Broadway Bronx Brooklyn Buffalo Bureau canal Census center line Chairman Chap Charles Clinton Commission Commissioner Congress Constitutional Convention Convention of 1938 Department Director district shall consist District-That East One Hundred East river Edward elected Elmira Erie excluding aliens Frank Genesee George George W Governor Harlem river Herkimer House Hudson Hudson river indebtedness intersection Island James John justices Kings Laws legislature Lieutenant-Governor line beginning Monroe Niagara November Oneida Oswego Park parkway place of beginning Poughkeepsie President Queens Queens counties Re-enacted in Art road Rochester Saratoga Schenectady Secretary Senate senate district Service street Supreme Court Syracuse Term expires thence southerly tion Utica vacancy village waters West Westchester William William H York City