Legislative Documents Volume 39, Nos. 130-136 (Paperback)


This historic book may have numerous typos and missing text. Purchasers can download a free scanned copy of the original book (without typos) from the publisher. Not indexed. Not illustrated. 1920 Excerpt: ...Commissioner of Excise to collect the penalties of liquor tax bonds because of violations of the Liquor Tax Law, during the fiscal year ending September 30, 1919. REVOCATION PROCEEDINGS COMMENCED BY STATE COMMISSIONER OF EXCISE Statement of proceedings instituted under section 27 by the State Commissioner of Excise to revoke and cancel liquor tax certificates because of violations of the Liquor Tax Law during the fiscal year ending September-'50, 1919. Proceedings Proceedings pending Costs Sept. 30. collected Statement of actions commenced under section 43 of the Liquor Tax Law by the State Commissioner of Excise against alleged violators of the Liquor Tax Law to recover penalties of $50 for each violation alleged to have been committed during the fiscal year ending September 30, 1919. Penalties Aotions Actions and costs Actions COUNTY commenced determined collected pending Albany 1 $125 00 Erie 1 1 $125 00 1 VOLUME TAX ACTIONS Statement of actions commenced under section 9-A of the Liquor Tax Law by the State Commissioner of Excise against alleged violators of the Liquor Tax Law. Actions Actions Costs COUNTY pending determined collected Albany 6 6 $1 652 98 INJUNCTION PROCEEDINGS Statement of proceedings instituted under section 28 of the Liquor Tax Law to restrain traffic iu liquors in violation of the Liquor Tax Law, during the fiscal year ending September 30. 1919. Proceedings Proceedings Injunctions Proceedings COl'NI'V commenced determined granted pending New York 1 1 1 Cattaraugus 1........ 1 MISCELLANEOUS PROCEEDINGS Local option, rebate, certiorari and other miscellaneous pi ceedings and actions brought by or against the State Commissioner of Excise during the fiscal year ending September 30, 1919. Number commenced 28 Amount collected $48 92 STATE ...

R992

Or split into 4x interest-free payments of 25% on orders over R50
Learn more

Discovery Miles9920
Mobicred@R93pm x 12* Mobicred Info
Free Delivery
Delivery AdviceOut of stock

Toggle WishListAdd to wish list
Review this Item

Product Description

This historic book may have numerous typos and missing text. Purchasers can download a free scanned copy of the original book (without typos) from the publisher. Not indexed. Not illustrated. 1920 Excerpt: ...Commissioner of Excise to collect the penalties of liquor tax bonds because of violations of the Liquor Tax Law, during the fiscal year ending September 30, 1919. REVOCATION PROCEEDINGS COMMENCED BY STATE COMMISSIONER OF EXCISE Statement of proceedings instituted under section 27 by the State Commissioner of Excise to revoke and cancel liquor tax certificates because of violations of the Liquor Tax Law during the fiscal year ending September-'50, 1919. Proceedings Proceedings pending Costs Sept. 30. collected Statement of actions commenced under section 43 of the Liquor Tax Law by the State Commissioner of Excise against alleged violators of the Liquor Tax Law to recover penalties of $50 for each violation alleged to have been committed during the fiscal year ending September 30, 1919. Penalties Aotions Actions and costs Actions COUNTY commenced determined collected pending Albany 1 $125 00 Erie 1 1 $125 00 1 VOLUME TAX ACTIONS Statement of actions commenced under section 9-A of the Liquor Tax Law by the State Commissioner of Excise against alleged violators of the Liquor Tax Law. Actions Actions Costs COUNTY pending determined collected Albany 6 6 $1 652 98 INJUNCTION PROCEEDINGS Statement of proceedings instituted under section 28 of the Liquor Tax Law to restrain traffic iu liquors in violation of the Liquor Tax Law, during the fiscal year ending September 30. 1919. Proceedings Proceedings Injunctions Proceedings COl'NI'V commenced determined granted pending New York 1 1 1 Cattaraugus 1........ 1 MISCELLANEOUS PROCEEDINGS Local option, rebate, certiorari and other miscellaneous pi ceedings and actions brought by or against the State Commissioner of Excise during the fiscal year ending September 30, 1919. Number commenced 28 Amount collected $48 92 STATE ...

Customer Reviews

No reviews or ratings yet - be the first to create one!

Product Details

General

Imprint

Rarebooksclub.com

Country of origin

United States

Release date

March 2012

Availability

Supplier out of stock. If you add this item to your wish list we will let you know when it becomes available.

First published

March 2012

Authors

Dimensions

246 x 189 x 16mm (L x W x T)

Format

Paperback - Trade

Pages

300

ISBN-13

978-1-130-26459-3

Barcode

9781130264593

Categories

LSN

1-130-26459-9



Trending On Loot