Documents of the Assembly of the State of New York, Vydání 21–28E. Croswell, 1917 |
Další vydání - Zobrazit všechny
Běžně se vyskytující výrazy a sousloví
00 New York 5099 Consolidated annual report Antietam appropriations Article Barge Canal Terminals Black River Canal board of managers CANAL DEBT SINKING Cayuga and Seneca Champlain and Oswego Champlain Canal chap Chapters 147 Clearing and developing Constitution and Chapters Construction of Barge Contract Contractor county in Liber Debt Sinking Fund Division Engineer ENDED JUNE 30 Erie and Champlain Erie Canal Estimates Extra or unspecified extraordinary repairs George George D Guy Moulton hospital institution John June 30 Laws loans Mary Middle Division Mohawk River MONTHS ENDED JUNE motion picture National Bank NINE MONTHS ENDED Office expense ordinary repairs Oswego Canal Owasco Lake Palisades Parcel designated Park Patrol and watchmen payment purchase price Ray Brook recorded in Rockland Rockland county Salaries and expenses Seneca Barge Canal Seneca Canal Sinking Fund Superintendent of Public tion Trust Company VOUCHERS RENDERED W. W. Wotherspoon watchmen West Canada Creek Western Division William