Documents of the Assembly of the State of New York, Vydání 13–43E. Croswell, 1878 |
Obsah
8 | |
15 | |
48 | |
60 | |
67 | |
74 | |
85 | |
241 | |
247 | |
253 | |
262 | |
270 | |
276 | |
286 | |
292 | |
107 | |
115 | |
121 | |
147 | |
153 | |
159 | |
166 | |
184 | |
194 | |
202 | |
209 | |
217 | |
219 | |
230 | |
300 | |
308 | |
315 | |
322 | |
328 | |
341 | |
351 | |
365 | |
372 | |
402 | |
413 | |
419 | |
426 | |
436 | |
Další vydání - Zobrazit všechny
Běžně se vyskytující výrazy a sousloví
Albany Albany county amount anthrax appointed Assembly asylum Baxter bill Black River canal Board of Audit boys Brooklyn Buffalo building Cattaraugus cents certificate Champlain canal Charles Charles N Chenango canal claim claimant clerk coal commissioners committee Comptroller crime Deaf and Dumb Deaf Mutes deaf-mute December disease division dollars dredge duly Eaton Eclectic Medical Society Erie canal erysipelas examination expenses expressage feeder fever Genesee Valley canal girls horse boats hydrophobia insane James January John Kings labor Legislature Lieutenant Richard Oulahan lobelia medicine meeting Monroe Monroe county months November October Oneida Onondaga Oswego Oswego canal Otisco Lake paid patient persons physician present president prison pupils received repairs respectfully salary scrofula Secretary Sentenced September September 30 Smith statement steam canal boat superintendent sworn Syracuse telegraphing tending tion Total treasurer trustees Walrath weeks William York Institution