Annual Report of the Auditor General of the State of Michigan for the YearThe State., 1904 |
Otras ediciones - Ver todas
Términos y frases comunes
00 Judge administrator Aggregate Alpena Amount applicable Amount paid Arenac Auditor General's Balance June 30 Benzie Berrien Board Calhoun Cass Charlevoix Chas Cheboygan Chippewa Christian Reformed Church clerk closing June 30 county treasurer Creamery current expenses delinquent State tax Detroit Eaton ending June 30 executor fiscal year ending fund Genesee Gogebic Grand Rapids Grand Traverse Hillsdale Houghton Huron Improvements and repairs Ingham Ionia Iosco James John Joseph July Kalamazoo Kalkaska Kent Keweenaw Lake Lapeer Leelanau Lenawee Lumber Mackinac Manistee Manufacturing Marquette Mary Mecosta Menominee ments Michigan Asylum Michigan Soldiers Midland Mining Miscellaneous Missaukee Monroe Montcalm Muskegon Newaygo Oakland Oceana Ogemaw Ontonagon Original Plat Osceola Oscoda Otsego payable in fiscal Presque Isle receipts and disbursements Roscommon Saginaw Salaries Sanilac Sarah School Schoolcraft Shiawassee special account Special purposes specific tax Stationery stock and grounds Subdivision Telephone Total to Table Treasury Tuscola Unpaid June 30 Washtenaw Wayne Wexford