Laws of the State of New York, Nide 21963 |
Kirjan sisältä
Tulokset 1 - 3 kokonaismäärästä 92
Sivu 2066
... one of such act is hereby repealed , and re - enacted to read as follows : ARTICLE 1 ORGANIZATION Section 101. Short ... hundred one and , as so renumbered , is hereby amended to read as follows : Section 101. Short title . This act ...
... one of such act is hereby repealed , and re - enacted to read as follows : ARTICLE 1 ORGANIZATION Section 101. Short ... hundred one and , as so renumbered , is hereby amended to read as follows : Section 101. Short title . This act ...
Sivu 2092
... one hundred twenty - three , one hundred twenty- four , one hundred twenty - five , one hundred twenty - six , one ... Section one hundred thirty - three of such act is hereby repealed . § 92. The schedule of sections to article ...
... one hundred twenty - three , one hundred twenty- four , one hundred twenty - five , one hundred twenty - six , one ... Section one hundred thirty - three of such act is hereby repealed . § 92. The schedule of sections to article ...
Sivu 2109
New York (State). § 131. Section one hundred eighty - two of such act is hereby repealed , and a new section inserted in place thereof , to be section twenty - one hundred two , and to read as follows : § 2102. Civil practice ; general ...
New York (State). § 131. Section one hundred eighty - two of such act is hereby repealed , and a new section inserted in place thereof , to be section twenty - one hundred two , and to read as follows : § 2102. Civil practice ; general ...
Sisältö
Certificate of Secretary of State | 1815 |
Laws of 1963 1 | 1838 |
Election November 6 1962 | 3113 |
4 muita osia ei näytetty
Muita painoksia - Näytä kaikki
Yleiset termit ja lausekkeet
act is hereby act shall take ACT to amend action added by chapter administrator agency amended by chapter amended to read amount application approval April 16 authorized Became a law bonds centum certificate chapter eight hundred chiropractic claim clerk commission commissioner contract corporation county clerk deemed dollars election employees enact as follows entitled execution fees filed Governor hereby amended highway issued judgment jury fee last amended law April 23 law is hereby laws of nineteen license majority vote ment Nassau county nineteen hundred sixty nineteen hundred sixty-three nineteen hundred sixty-two notice paragraph party payment person powers proceeding pursuant read as follows real property relation represented in Senate school district section five hundred section one hundred section two hundred Senate and Assembly subdivision surrogate's court take effect immediately therein thereof three-fifths being present tion urban renewal village York