Laws of the State of New York1933 |
Kirjan sisältä
Tulokset 1 - 3 kokonaismäärästä 81
Sivu 282
... enacted by the municipal assembly of the city of New York as follows : Section 1. Section one thousand eighteen of the Greater New York charter , as re - enacted by chapter four hundred sixty - six of the laws of nineteen hundred one ...
... enacted by the municipal assembly of the city of New York as follows : Section 1. Section one thousand eighteen of the Greater New York charter , as re - enacted by chapter four hundred sixty - six of the laws of nineteen hundred one ...
Sivu 294
... enacted by the city council of the city of Niagara Falls as follows : Section 1. Section twenty - c of the public health law of the state of New York , enacted as chapter four hundred seventy - three of the laws of New York of nineteen ...
... enacted by the city council of the city of Niagara Falls as follows : Section 1. Section twenty - c of the public health law of the state of New York , enacted as chapter four hundred seventy - three of the laws of New York of nineteen ...
Sivu 298
... enacted by the city council of the city of Niagara Falls as follows : Section 1. Section seventy - nine of chapter five hundred thirty of the laws of the state of New York , of the year nineteen hun- dred sixteen , is hereby superseded ...
... enacted by the city council of the city of Niagara Falls as follows : Section 1. Section seventy - nine of chapter five hundred thirty of the laws of the state of New York , of the year nineteen hun- dred sixteen , is hereby superseded ...
Muita painoksia - Näytä kaikki
Yleiset termit ja lausekkeet
action additional adopted amended amount application appoint approval assessment assessment roll assessors authorized avenue Became a law bonds center line centum certificate charged charter city clerk city of Rochester city treasurer claim collection commissioner common council comptroller constituting contract corporation court deemed deposit designated determine direct director division duties election enacted estimate expense fees filed finance fire five fixed follows four fund head improvement installment interest issued lands law shall take laws of nineteen legislative body lien local law manager manner mayor ment moneys month nineteen hundred notice owner paid parks Passed payment pension person petition police powers prescribed proceedings purchase read as follows receive record relation removal resolution section one hundred street tax or assessment term thence therein thereof thereto tion vote York