Laws of the State of New York1942 |
Kirjan sisältä
Tulokset 1 - 3 kokonaismäärästä 76
Sivu 183
... Passed by the local legislative body of the city of New Rochelle , in accordance with the provisions of the City Home Rule Law . Be it enacted by the council of the city of New Rochelle , as follows : Section 1. Section fifteen of the ...
... Passed by the local legislative body of the city of New Rochelle , in accordance with the provisions of the City Home Rule Law . Be it enacted by the council of the city of New Rochelle , as follows : Section 1. Section fifteen of the ...
Sivu 214
... Passed by the local legislative body of the city of New York , Be it enacted by the council as follows : Section 1. Section B4-40.0 of the administrative code of the city of New York is hereby amended by adding thereto another desig ...
... Passed by the local legislative body of the city of New York , Be it enacted by the council as follows : Section 1. Section B4-40.0 of the administrative code of the city of New York is hereby amended by adding thereto another desig ...
Sivu 356
... Passed by the local legislative body of the city of New York . Be it enacted by the council as follows : Section 1. Paragraph six of subdivision f of section C19-98.0 of the administrative code of the city of New York is hereby amended ...
... Passed by the local legislative body of the city of New York . Be it enacted by the council as follows : Section 1. Paragraph six of subdivision f of section C19-98.0 of the administrative code of the city of New York is hereby amended ...
Sisältö
dance halls regulate and license Law | 1 |
streets grading awarding damages Law 35 | 216 |
structural steel framework Law 80 329 | 261 |
7 muita osia ei näytetty
Muita painoksia - Näytä kaikki
Yleiset termit ja lausekkeet
adding additional administrative code allowance amended to read amount application appointed approval assessment authorized avenue Became a law borough boulevard centum chapter charges clerk collected commissioner common council comptroller contain corporation cost court determination distance dollars duty easterly election enacted entitled estimate feet filed fire five four fund furnishing gross income gross operating income hereby amended imposed interest July lands law number law shall take law to amend legislative body limits Mayor means months names nineteen hundred nineteen hundred forty nineteen hundred thirty-seven northerly notice paid park Passed payment penalty period person powers proceeding profits purchaser pursuant read as follows reason receipts received relation respect retirement side southerly street subdivision submeterers supervision take effect immediately thence thereof thereto tion utility westerly whatsoever York