Laws of the State of New York, Nide 11939 |
Kirjan sisältä
Tulokset 1 - 3 kokonaismäärästä 80
Sivu 67
... therein two new sections , to be sections one hundred and one hundred six , to read , respectively , as follows : § 100. Receiver's duties . All warrants issued by the common New § 100 , council of the city of Dunkirk for the collection ...
... therein two new sections , to be sections one hundred and one hundred six , to read , respectively , as follows : § 100. Receiver's duties . All warrants issued by the common New § 100 , council of the city of Dunkirk for the collection ...
Sivu 519
... therein necessary therefor , whether such real property , or an easement for a right of way therein is located within or without such town , by purchase , or if unable to agree with the owners for the purchase of such real property or ...
... therein necessary therefor , whether such real property , or an easement for a right of way therein is located within or without such town , by purchase , or if unable to agree with the owners for the purchase of such real property or ...
Sivu 1176
... therein , and cancel the same in the manner provided , within twenty - four hours after such receipt and prior to ... therein in violation of the provisions of this article . Stamps shall be affixed to each pack- age of cigarettes of an ...
... therein , and cancel the same in the manner provided , within twenty - four hours after such receipt and prior to ... therein in violation of the provisions of this article . Stamps shall be affixed to each pack- age of cigarettes of an ...
Muita painoksia - Näytä kaikki
Yleiset termit ja lausekkeet
acquisition act shall take ACT to amend action added by chapter amended by chapter amended to read amount appointed approval assessment roll authorized Became a law board of supervisors bonds by-laws centum commission commissioner consolidated laws constituting chapter corporation county clerk county treasurer court election enact as follows entitled An act filed fire department fund Governor hereby amended hundred twenty-seven inserted issued lands last amended law April law March laws of nineteen March 29 matter added ment Nassau county nineteen hundred nine nineteen hundred thirty-eight nineteen hundred thirty-nine notice organized territory paid payment person purpose pursuant read as follows real property receiver of taxes represented in Senate school district section one hundred Senate and Assembly subd subdivision substituted for word take effect immediately tax lien therein thereof thereto three-fifths being present tion town board town of Hempstead trustees village York