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 90
Página 648
... expires Boonville . Dec. 31 , 1947 Oswego . Dec. 31 , 1949 Syracuse . Dec. 31 , 1950 Rome . Dec. 31 , 1951 Dr. Edward D. Dake . Rome . Dec. 31 , 1952 Charles L. DeAngelis . Utica . Dec. 31 , 1953 Mrs. Henry N. Reid .. Rome . Dec. 31 ...
... expires Boonville . Dec. 31 , 1947 Oswego . Dec. 31 , 1949 Syracuse . Dec. 31 , 1950 Rome . Dec. 31 , 1951 Dr. Edward D. Dake . Rome . Dec. 31 , 1952 Charles L. DeAngelis . Utica . Dec. 31 , 1953 Mrs. Henry N. Reid .. Rome . Dec. 31 ...
Página 649
... expires . 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 ...
... expires . 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 ...
Página 652
... expires . New York City ... New York City ... Upper Nyack . Grandview - on- Dec. 31 , 1949 Dec. 31 , 1950 Dec. 31 , 1951 Hudson . Haverstraw . Dec. 31 , 1952 Dec. 31 , 1953 Tuxedo . Mary E. Davidson . Hillburn . Dr. Harry C. Storrs ...
... expires . New York City ... New York City ... Upper Nyack . Grandview - on- Dec. 31 , 1949 Dec. 31 , 1950 Dec. 31 , 1951 Hudson . Haverstraw . Dec. 31 , 1952 Dec. 31 , 1953 Tuxedo . Mary E. Davidson . Hillburn . Dr. Harry C. Storrs ...
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