Documents of the Assembly of the State of New York, Volume 141, Issue 2 |
From inside the book
Results 1-5 of 100
Page 44
... certificates ... Net revenue $ 37 812 50 3 031 25 58 352 50 110 00 451 034 74 19 527 97 4 951 46 $ 574 820 42 546 85 $ 457 273 57 * Statement of Surrendered Certificates and Paid Rebates Thereon from 1896 to 1916 Year 1896-97 Total ...
... certificates ... Net revenue $ 37 812 50 3 031 25 58 352 50 110 00 451 034 74 19 527 97 4 951 46 $ 574 820 42 546 85 $ 457 273 57 * Statement of Surrendered Certificates and Paid Rebates Thereon from 1896 to 1916 Year 1896-97 Total ...
Page 45
... certificates surrendered for rebate between May 1 , 1897 , and April 30 , 1898 , inclusive State's proportion of rebates paid subdivisions 1 and 2 certificates .. Localities ' proportion of rebates paid subdi- visions 1 and 2 certificates ...
... certificates surrendered for rebate between May 1 , 1897 , and April 30 , 1898 , inclusive State's proportion of rebates paid subdivisions 1 and 2 certificates .. Localities ' proportion of rebates paid subdi- visions 1 and 2 certificates ...
Page 46
... certificates surrendered for rebate between May 1 , 1900 , and April 30 , 1901 , inclusive State's proportion of rebates paid subdivisions 1 and 2 certificates .. Localities ' proportion of rebates paid subdi- visions 1 and 2 certificates ...
... certificates surrendered for rebate between May 1 , 1900 , and April 30 , 1901 , inclusive State's proportion of rebates paid subdivisions 1 and 2 certificates .. Localities ' proportion of rebates paid subdi- visions 1 and 2 certificates ...
Page 47
... 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 Total number of certificates surrendered for rebate between May 1 , 1903 , and ...
... 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 Total number of certificates surrendered for rebate between May 1 , 1903 , and ...
Page 48
... certificates surrendered for rebate between May 1 , 1905 , and April 30 , 1906 , inclusive State's proportion of rebates paid subdivisions 1 and 2 certificates ... Localities ' proportion of rebates paid subdi- visions 1 and 2 certificates ...
... certificates surrendered for rebate between May 1 , 1905 , and April 30 , 1906 , inclusive State's proportion of rebates paid subdivisions 1 and 2 certificates ... Localities ' proportion of rebates paid subdi- visions 1 and 2 certificates ...
Other editions - View all
Common terms and phrases
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