Documents of the Senate of the State of New York, Volumen11E. Croswell, 1918 |
Dentro del libro
Resultados 1-1 de 1
Página 147
... York 12 " “ A15211 June 12 , 1917 A15212 June 12 , 1917 A10909 June 13 , 1917 A15214 June 13 , 1917 Luppino , Jerome A15217 June 14 , 1917 Panarese , John New York 11 New York A15218 June 14 , 1917 Panarese , Chas . A15223 June 15. 1917 ...
... York 12 " “ A15211 June 12 , 1917 A15212 June 12 , 1917 A10909 June 13 , 1917 A15214 June 13 , 1917 Luppino , Jerome A15217 June 14 , 1917 Panarese , John New York 11 New York A15218 June 14 , 1917 Panarese , Chas . A15223 June 15. 1917 ...
Otras ediciones - Ver todas
Términos y frases comunes
00 Addition 13 New York ૩૩ ૩૩ ५० ५५ admitted PARENTS LIVING Albany Autopsy showed boys Brooklyn 12 Brooklyn Brooklyn New York building Capitol Clinically Colony COMMITTED TRANSFERRED condition Contract cottage County Deduction Department Deputy deterioration died disease District EDUCATION When admitted ending June 30 epilepsy Epilepsy classified epileptic Fair Mother Father Female Frank fumigation health officer HOFFMAN ISLAND Hospital Italy 13 James John New York Joseph July July 21 June 16 June 21 June 30 Letters Lobar pneumonia Male mental months Onset of epilepsy patients Penal Law persons Poor Pulmonary tuberculosis quarantine Radium Reads and writes RECEPTION NUMBER School seizures SENT TO SERVICE Sept street Superintendent of Elections Swinburne Island tion Transferr'd On Trial Trial Transferr'd vessel William writes Fair X-ray Yonkers York 13 York 9 York city York Good Cath છ છ છ