Laws of the State of New York, Nide 21939 |
Kirjan sisältä
Tulokset 1 - 3 kokonaismäärästä 80
Sivu 2182
... claim . 1. A claim for the appropriation by the state of lands , or any right , title or interest in or to lands shall be filed within two years after the accrual of such claim . 2. A claim by an executor or administrator of a decedent ...
... claim . 1. A claim for the appropriation by the state of lands , or any right , title or interest in or to lands shall be filed within two years after the accrual of such claim . 2. A claim by an executor or administrator of a decedent ...
Sivu 2183
... claim may be presented within two years after such disability is removed . § 11. Filing , service and contents of claim or notice of intention . The claim or notice of intention shall be filed with the clerk of the court and a copy ...
... claim may be presented within two years after such disability is removed . § 11. Filing , service and contents of claim or notice of intention . The claim or notice of intention shall be filed with the clerk of the court and a copy ...
Sivu 2184
... claim within six months or to appear or proceed . 20. Judgments and payment thereof . 21. Compromise of canal claims . 22. Deposit of awards for land . 23. Disposition of amount of award deposited . 24. Appeals generally . 25. Time and ...
... claim within six months or to appear or proceed . 20. Judgments and payment thereof . 21. Compromise of canal claims . 22. Deposit of awards for land . 23. Disposition of amount of award deposited . 24. Appeals generally . 25. Time and ...
Sisältö
VOLUME | 1955 |
be paid to the town supervisor except that the amount due a fire | 2101 |
Words in parentheses new matter inserted | 3404 |
Muita painoksia - Näytä kaikki
Yleiset termit ja lausekkeet
action or proceeding agent agreement amended to read amount annuity application appointed approval assessment attorney-in-fact authority bondholders bonds bridge casualty insurance centum certificate chapter claim clerk commission comptroller corporation county clerk county treasurer court deemed defendant deposit district easements election employees execution expenses fees filed funds Henry Hudson Parkway hereby amended holders housing company insurance business insurance company insurance guaranty fund interest investments issued judgment laws of nineteen liability license lien manner ment moneys municipality nineteen hundred notice paid parkway payable payment Peekskill person policy or contract policyholders premium prescribed provisions public adjuster purpose pursuant read as follows real property reciprocal insurer reinsurance reserves section one hundred section two hundred securities specified subdivision superintendent surety surety bonds surplus tax liens term thereafter therein thereof thereto thousand dollars tion town trustee York