Documents of the Assembly of the State of New York, Band 141,Ausgabe 2 |
Im Buch
Ergebnisse 1-5 von 100
Seite 16
... Number of certificates issued from October 1 , 1916 , to September 30 , 1917 , inclusive .... 25,765 Number of certificates surrendered and revoked from October 1 , 1916 , to September 30 , 1917 ... 689 Number of certificates in force ...
... Number of certificates issued from October 1 , 1916 , to September 30 , 1917 , inclusive .... 25,765 Number of certificates surrendered and revoked from October 1 , 1916 , to September 30 , 1917 ... 689 Number of certificates in force ...
Seite 45
... certificates ( entire rebate paid by State ) Total amount paid ... 3 638 $ 220 958 77 441 917 54 9 466 72 $ 672 343 03 Year 1898-99 Total number of certificates surrendered for rebate between May 1 , 1898 , and April 30 , 1899 ...
... certificates ( entire rebate paid by State ) Total amount paid ... 3 638 $ 220 958 77 441 917 54 9 466 72 $ 672 343 03 Year 1898-99 Total number of certificates surrendered for rebate between May 1 , 1898 , and April 30 , 1899 ...
Seite 46
... certificates .. Subdivision 4 certificates ( entire rebate paid by State ) Total amount paid .. 3 750 $ 248 405 71 496 811 43 7 923 38 $ 753 140 52 Year 1901-02 Total number of certificates surrendered for rebate between May 1 , 1901 ...
... certificates .. Subdivision 4 certificates ( entire rebate paid by State ) Total amount paid .. 3 750 $ 248 405 71 496 811 43 7 923 38 $ 753 140 52 Year 1901-02 Total number of certificates surrendered for rebate between May 1 , 1901 ...
Seite 47
... certificates ... Localities ' proportion of rebates paid subdi- visions 1 and 2 certificates . Subdivision 4 certificates ( entire rebate paid by State ) Total amount paid .... $ 172 192 46 344 384 91 8 180 07 $ 524 757 44 Year 1903-04 ...
... certificates ... Localities ' proportion of rebates paid subdi- visions 1 and 2 certificates . Subdivision 4 certificates ( entire rebate paid by State ) Total amount paid .... $ 172 192 46 344 384 91 8 180 07 $ 524 757 44 Year 1903-04 ...
Seite 48
... certificates ( entire rebate paid by State ) Subdivision 3A stamps ( entire rebate paid by State ) Total amount paid . 3 166 $ 434 793 28 435 190 69 9 470 00 1 432 60 $ 880 886 57 Year 1906-07 Total number of certificates surrendered ...
... certificates ( entire rebate paid by State ) Subdivision 3A stamps ( entire rebate paid by State ) Total amount paid . 3 166 $ 434 793 28 435 190 69 9 470 00 1 432 60 $ 880 886 57 Year 1906-07 Total number of certificates surrendered ...
Andere Ausgaben - Alle anzeigen
Häufige Begriffe und Wortgruppen
1913 September Albany Amsterdam April 30 benefit to county Benefits to localities Binghamton Broadway Buffalo Certificate Holder Location certificates in force Charles CITIES AND TOWNS comparative statement cost of collection COUNTY concluded county treasurer's fees county treasurers diminished State tax Edward Elmira ending April 30 ending September 30 excise boards excise receipts five months ending Flushing av force September 30 Frank Fulton st Genesee st George Henry HOTEL 1 HOTEL James John Joseph license towns Liquor Tax Law localities by diminished Louis Main st Mary Michael months ending Sept Newburgh Niagara Falls number of certificates old law Oswego paid on surrendered Park Patrick receipts and disbursements received for certificates revenue for twenty-one Rochester share net receipts share net revenue surrendered certificates Syracuse Thomas Total amount received Total receipts TOWNS Number TOWNS Total amount Utica Washington st Westchester William Yes All Nov Yes No Yes Yes None Nov