New York State Route 13

Results: 301



#Item
51New York State Route 13 / U.S. Route 1 in Maryland / U.S. Route 1 in Florida / Roads and freeways in metropolitan Detroit / Transportation in the United States / Geography of New York / New York

SEVENTH HOUSE DISTRICT Seventh. All of Floyd County; part of Montgomery County comprised of the B[removed]), B[removed]), C[removed]), D[removed]), D[removed]), D-3 Part[removed]), D[removed]), and D[removed]Precincts and part of the

Add to Reading List

Source URL: redistricting.dls.virginia.gov

Language: English - Date: 2011-08-12 11:08:43
52New York State Route 13 / County roads in Minnesota / Pennsylvania Route 551 / Boundary Markers of the Original District of Columbia / Geography of New York / New York / Transportation in the United States

TWELFTH HOUSE DISTRICT Twelfth. All of Giles County; all of the City of Radford; part of Montgomery County comprised of the A[removed]), A[removed]), B[removed]), D-3 Part[removed]), E[removed]), F[removed]), F[removed]), G[removed]),

Add to Reading List

Source URL: redistricting.dls.virginia.gov

Language: English - Date: 2011-09-01 14:19:59
532014 PARTY ABBREVIATIONS DEM -  Democratic

2014 PARTY ABBREVIATIONS DEM - Democratic

Add to Reading List

Source URL: www.elections.ny.gov

Language: English - Date: 2014-10-24 09:33:40
54ZONE COORDINATORS ID Zone  Name

ZONE COORDINATORS ID Zone Name

Add to Reading List

Source URL: www.esd.ny.gov

Language: English - Date: 2014-11-12 12:24:24
55ZONE COORDINATORS ID Zone  Name

ZONE COORDINATORS ID Zone Name

Add to Reading List

Source URL: esd.ny.gov

Language: English - Date: 2014-11-12 12:24:24
56Microsoft Word - PTIs in New York State

Microsoft Word - PTIs in New York State

Add to Reading List

Source URL: www.nysteachs.org

Language: English - Date: 2011-06-14 08:45:40
57th  25 Annual Local Government Conference 2014 Program

th 25 Annual Local Government Conference 2014 Program

Add to Reading List

Source URL: www.tughill.org

Language: English - Date: 2014-11-10 15:47:02
58(Updated[removed]NEW YORK STATE DEFENDERS ASSOCIATION, INC. 194 Washington Avenue, Suite 500 Albany, NY[removed][removed]3249 (fax)

(Updated[removed]NEW YORK STATE DEFENDERS ASSOCIATION, INC. 194 Washington Avenue, Suite 500 Albany, NY[removed][removed]3249 (fax)

Add to Reading List

Source URL: www.nysda.org

Language: English - Date: 2014-11-24 12:09:23
59Janet Aldrich  CCE of Delaware County  34570 St Highway 10 Suite 2  Hamden, NY 13782‐  Catskill  Delaware 

Janet Aldrich  CCE of Delaware County  34570 St Highway 10 Suite 2  Hamden, NY 13782‐  Catskill  Delaware 

Add to Reading List

Source URL: nysmaple.com

Language: English - Date: 2014-11-10 13:14:02
60Circular Letter No[removed]):

Circular Letter No[removed]): "Tax District Claims Against Fire Insurance Proceeds" - WITHDRAWN

Add to Reading List

Source URL: www.dfs.ny.gov

Language: English - Date: 2011-09-30 12:27:41