Imágenes de páginas
PDF
EPUB

SEVENTH ANNUAL REPORT

OF THE

STATE COMMISSIONER OF EXCISE

OF THE

STATE OF NEW YORK

FOR THE YEAR ENDING SEPTEMBER 30, 1902.

TRANSMITTED TO THE LEGISLATURE JANUARY 12, 1903.

ALBANY:

THE ARGUS COMPANY, PRINTERS

1903

[merged small][ocr errors][merged small][merged small]
[blocks in formation]

To the Honorable the Legislature of the State of New York:

As required by law, I herewith respectfully present my report
for the fiscal year ending September 30, 1902.

PATRICK W. CULLINAN,

State Commissioner of Excise.

Officers and Employes of the Department.

PATRICK W. CULLINAN.

MAYNARD N. CLEMENT...

ALBERT O. BRIGGS..

JAMES P. KIRBY..

Commissioner.

.Deputy Commissioner.

Second Deputy Commissioner. .Superintendent of Special Agents.

Albert J. GILBERT..Assistant Superintendent of Special Agents.

SILAS B. LYMAN.

HENRY A. SOULE...

EDGAR A. WAUGH.

WILLIAM VANAMEE.

WILLIAM E. SCHENCK..

WILLIAM G. VAN LOON...

RUSSEL HEADLEY

HERBERT H. KELLOGG...

CHARLES P. SANFORD.

WILLIAM S. BEAN...

HENRY GALLIEN..

FOSTER N. MABEE.

JOHN F. WATERS.

Secretary.

..Confidential Clerk.

.Rebate Clerk. .General Counsel.

. Assistant Counsel. Assistant Counsel.

. Assistant Counsel. .Assistant Counsel.

. Assistant Counsel.

. Assistant Counsel. ..Auditor and Accountant. .Accountant and Statistician.

Principal Bookkeeper.

531633

« AnteriorContinuar »