Manual for the Use of the Legislature of the State of New York |
Dentro del libro
Resultados 1-3 de 72
Página 444
Oyster Bay................... Nov. 8, 1898 Benj. B. Odell, Jr........... Newburgh....................
Nov. 6, 1900 Benj. B. Odell, Jr........... Newburgh.................... Nov. 4, 1902 Frank W.
Higgins.......... Olean................ --- - - - - - Nov. 8, 1904 Charles E. Hughes.
Oyster Bay................... Nov. 8, 1898 Benj. B. Odell, Jr........... Newburgh....................
Nov. 6, 1900 Benj. B. Odell, Jr........... Newburgh.................... Nov. 4, 1902 Frank W.
Higgins.......... Olean................ --- - - - - - Nov. 8, 1904 Charles E. Hughes.
Página 966
Charles Linkroum............ Dering Harbor......... George R. Genung........... De ... H.
Youngs }orothy Pitkin E. C. Thomas Violet D. Lawrence Steve Kuracina Arthur N.
Fero Charles P. Sixbury Fairport..................... Falconer..................... Farmingdale.
Charles Linkroum............ Dering Harbor......... George R. Genung........... De ... H.
Youngs }orothy Pitkin E. C. Thomas Violet D. Lawrence Steve Kuracina Arthur N.
Fero Charles P. Sixbury Fairport..................... Falconer..................... Farmingdale.
Página 1115
CONSERVATIVE PARTY 141 East 44th St., New York 17 July 1963 STATE
EXECUTIVE COMMITTEE C. Charles Burns, 300 Park Ave., New York City
Professor E. Vernon Carbonara, 75 Maiden Lane, New York 38 Thomas D. Cole,
453 ...
CONSERVATIVE PARTY 141 East 44th St., New York 17 July 1963 STATE
EXECUTIVE COMMITTEE C. Charles Burns, 300 Park Ave., New York City
Professor E. Vernon Carbonara, 75 Maiden Lane, New York 38 Thomas D. Cole,
453 ...
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