The Revised Statutes of the State of New York: As Altered by Subsequent Legislation: Together with the Other Statutory Provisions of a General and Permanent Nature, (except the Code of Civil Procedure, the Code of Criminal Procedure, and the Penal Code,) Passed from the Year 1778 to February 1, 1889, and Now in Force; Arranged in Connection with the Same Or Kindred Subjects in the Revised Statutes; to which are Added an Analysis of the Entire Work; References to Judicial Decision Upon the Different Enactments: Explanatory Notes: a Full and Complete Alphabetical Index; and an Indexed Table of the Statutes Contained in the Work, Τόμος 2Banks, 1889 - 4745 σελίδες |
Περιεχόμενα
1058 | |
1064 | |
1068 | |
1071 | |
1077 | |
1082 | |
1116 | |
1124 | |
877 | |
888 | |
898 | |
922 | |
931 | |
932 | |
961 | |
1018 | |
1048 | |
1149 | |
1161 | |
1164 | |
1183 | |
1230 | |
1238 | |
1267 | |
1282 | |
1528 | |
Άλλες εκδόσεις - Προβολή όλων
Συχνά εμφανιζόμενοι όροι και φράσεις
action aforesaid amended amended by L amount appeal apply appointed assessed assessment-roll assessors Barb board of health board of supervisors bonds bridge certificate Chap chapter charge collected collector commissioners of highways common schools comptroller corporation county clerk county judge county treasurer court deemed deliver district-attorney doctor of medicine duly duty eighteen hundred election electors entitled An act expenses fees filed fund hereafter hereby authorized hundred dollars inspectors issued justice lands laws of eighteen levied liable manner meeting misdemeanor moneys municipal corporation national guard National Rifle Association necessary neglect notice oath overseers owner paid payment penalty plankroad prescribed proceedings purchase purpose quarantine railroad receive record regents regulations repealed residence respective school district sold superintendent therein thereof thereto tion town clerk town officers trustees turnpike road vacancy vote warrant Wend York