Laws of the State of New York1939 |
Kirjan sisältä
Tulokset 1 - 3 kokonaismäärästä 79
Sivu 141
... law shall take effect immediately . LOCAL LAW No. 2 A local law providing for an extension of the time of payment of city taxes for the year nineteen hundred thirty - eight . Became a law June 13 , 1938 , with the approval of the Mayor ...
... law shall take effect immediately . LOCAL LAW No. 2 A local law providing for an extension of the time of payment of city taxes for the year nineteen hundred thirty - eight . Became a law June 13 , 1938 , with the approval of the Mayor ...
Sivu 366
... law entitled an act to rescind local law number one of nineteen hun- dred thirty - seven , which local law provided that ... Became a law January 31 , 1938 , with the approval of the Mayor , no petition protesting . Passed by the local ...
... law entitled an act to rescind local law number one of nineteen hun- dred thirty - seven , which local law provided that ... Became a law January 31 , 1938 , with the approval of the Mayor , no petition protesting . Passed by the local ...
Sivu 382
... law shall take effect immediately . LOCAL LAW No. 2 A local law allowing certain claims for damages to property resulting from the overflow on June twenty - second , nineteen hundred thirty - seven , at Hemlock Lake . Became a law ...
... law shall take effect immediately . LOCAL LAW No. 2 A local law allowing certain claims for damages to property resulting from the overflow on June twenty - second , nineteen hundred thirty - seven , at Hemlock Lake . Became a law ...
Muita painoksia - Näytä kaikki
Yleiset termit ja lausekkeet
action addition administrative amount application appointed approval assessment authorized Became a law caused centum chapter city treasurer clerk collected commission commissioner common council comptroller contain corporation cost court credits designated determination dollars duties electric enacted entitled fees filed five fund furnishing granted gross income gross operating income hereby amended imposed income or gross interest issued July June law number law shall take laws of nineteen legislative body limits manner Mayor means month names nineteen hundred thirty-eight nineteen hundred thirty-nine nineteen hundred thirty-seven notice officer otherwise paid Passed payment penalty performed period person powers proceeding profits provisions purchaser pursuant read as follows reason receipts received refrigeration relation respect steam street subdivision supervision take effect immediately telegraph therein thereof thereto thirty tion transaction twenty-fifth utility warrant York