Laws of the State of New York1939 |
Kirjan sisältä
Tulokset 1 - 3 kokonaismäärästä 81
Sivu 26
... nineteen hundred thirty - seven , and such returns to be so filed on or before the twenty - fifth day of October , nineteen hundred thirty - seven , and thereafter until the twenty- fifth day of June , nineteen hundred thirty - eight ...
... nineteen hundred thirty - seven , and such returns to be so filed on or before the twenty - fifth day of October , nineteen hundred thirty - seven , and thereafter until the twenty- fifth day of June , nineteen hundred thirty - eight ...
Sivu 366
... nineteen hundred thirty - seven , repealing in part local law number three of nineteen hundred thirty - three , be and the same is hereby rescinded to take effect February first , nineteen hundred thirty - eight . LOCAL LAW No. 2 A ...
... nineteen hundred thirty - seven , repealing in part local law number three of nineteen hundred thirty - three , be and the same is hereby rescinded to take effect February first , nineteen hundred thirty - eight . LOCAL LAW No. 2 A ...
Sivu 384
New York (State). period beginning March fifteenth , nineteen hundred thirty - eight , and ending August thirty - first , nineteen hundred thirty - eight , both inclusive , only , shall receive the annual taxes for any one or more fiscal ...
New York (State). period beginning March fifteenth , nineteen hundred thirty - eight , and ending August thirty - first , nineteen hundred thirty - eight , both inclusive , only , shall receive the annual taxes for any one or more fiscal ...
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