Manual for the Use of the Legislature of the State of New York |
Dentro del libro
Resultados 1-3 de 23
Página 538
East Set une 1, 1969 Sidney M. Shapiro, General Manager C. R. Blakelock,
Executive Secretary *Apptd. May 3, 1963; resignation of Landon K. Thorne. *
Apptd. Jan. 15, 1963; resignation of Robert Moses. *Apptd. June 21, 1963 (Chap.
373, L.
East Set une 1, 1969 Sidney M. Shapiro, General Manager C. R. Blakelock,
Executive Secretary *Apptd. May 3, 1963; resignation of Landon K. Thorne. *
Apptd. Jan. 15, 1963; resignation of Robert Moses. *Apptd. June 21, 1963 (Chap.
373, L.
Página 936
1962 Wyoming.......... ohn S. Conable............ Castile.....,............. 1957 Yates......., ---
----- Maurice W. McCann. Penn Yan............. 1958 *Apptd. Jan. 8, 1963; Henry
Tasker elected to Sup. Ct. *Apptd. Jan. 8, 1963; John P. Cohalan, Jr. elected to
Sup.
1962 Wyoming.......... ohn S. Conable............ Castile.....,............. 1957 Yates......., ---
----- Maurice W. McCann. Penn Yan............. 1958 *Apptd. Jan. 8, 1963; Henry
Tasker elected to Sup. Ct. *Apptd. Jan. 8, 1963; John P. Cohalan, Jr. elected to
Sup.
Página 951
Apptd." Franklin....... Francis C. St. Mary......... Malone.................. Nov. 1961 A.
Pierre Spaulding......... Malone.................. '' 1962 Ronald Keough................
Saranac Lake....... '' 1962 Joseph Koch...................... Tupper Lake........ Apptd."
Fulton.
Apptd." Franklin....... Francis C. St. Mary......... Malone.................. Nov. 1961 A.
Pierre Spaulding......... Malone.................. '' 1962 Ronald Keough................
Saranac Lake....... '' 1962 Joseph Koch...................... Tupper Lake........ Apptd."
Fulton.
Comentarios de la gente - Escribir un comentario
No encontramos ningún comentario en los lugares habituales.
Contenido
NEW YORK STATE CONSTITUTION 1194 | 216 |
35 336 | 335 |
DECLAIRATION OF INDEPENDENCE 3 37 | 343 |
Otras 5 secciones no mostradas
Otras ediciones - Ver todas
Términos y frases comunes
Administrative adopted Albany amended appeals appointed appropriation approved Assembly Assistant Associate authorized Avenue bills Board Boulevard Bronx Brooklyn Buffalo Bureau center line Chairman Chap Chapter Charles Chief civil College Commission Commissioner Committee compensation consist Constitutional Continued contract Convention corporation created debt Department designated Director District Division duties East easterly Education effective election established Executive expire extended George Governor Health House Hundred indebtedness Industrial institutions intersection Island James John Joseph judges judicial jurisdiction justices lands legislation legislature limitation March North northerly November operation Park Parkway persons President relating River Road Robert Rochester salary Secretary Senate South Street supreme court Syracuse Temporary term thence southerly thence westerly tion town United University vacancy Vice village vote waters West York City