Laws of the State of New York, Nide 21932 |
Kirjan sisältä
Tulokset 1 - 3 kokonaismäärästä 99
Sivu 1215
... follows : added . Section 1. The code of criminal procedure is hereby amended $ 577 - b by adding thereto a new section to follow immediately after sec- tion five hundred and seventy - seven - a thereof , to be known as section five ...
... follows : added . Section 1. The code of criminal procedure is hereby amended $ 577 - b by adding thereto a new section to follow immediately after sec- tion five hundred and seventy - seven - a thereof , to be known as section five ...
Sivu 1258
... follows : Section 1. The name of the village of McGrawville , incorporated by chapter four hundred and eighty - six of the laws of eighteen hundred and sixty - nine , is hereby changed to McGraw , and the title of such chapter is hereby ...
... follows : Section 1. The name of the village of McGrawville , incorporated by chapter four hundred and eighty - six of the laws of eighteen hundred and sixty - nine , is hereby changed to McGraw , and the title of such chapter is hereby ...
Sivu 1348
... follows : Section 1. The penal law is hereby amended by inserting therein a new section , to follow section twenty - one hundred and fifty - two , to be section twenty - one hundred and fifty - two - a , to read as follows : § 2152 - a ...
... follows : Section 1. The penal law is hereby amended by inserting therein a new section , to follow section twenty - one hundred and fifty - two , to be section twenty - one hundred and fifty - two - a , to read as follows : § 2152 - a ...
Muita painoksia - Näytä kaikki
Yleiset termit ja lausekkeet
action added adopted amended amount annual application appointed appropriated approval assessment authorized banks bonds buildings certificate CHANGES Chap chapter charge clerk collected commission commissioners companies compensation CONSOLIDATED LAWS constituting construction Continued contract corporations cost court determine district division dollars duties effect election employees established expenses fees filed fire five follows funds hereby highways houses improvement institutions interest issued lands laws of nineteen license lien manner meeting moneys Motor vehicles municipality nineteen hundred notice paid parks payment person petition plans police powers present prisons proceedings purchase received records regulations relation removal renumbered repealed resolution respect retirement salary Section SUBJECT Senate sewer street subd superintendent supervisor term thereof tion town board Transfer trustees village York