Laws of the State of New York Passed at the Sessions of the Legislature |
Между кориците на книгата
Резултати 1 - 3 от 90.
Страница 213
Said directors shall be chosen annually , by a majority of the votes number . of the stockholders voting at such election , in such manner as may be prescribed in the by - laws of the corporation , and they may and shall continue to be ...
Said directors shall be chosen annually , by a majority of the votes number . of the stockholders voting at such election , in such manner as may be prescribed in the by - laws of the corporation , and they may and shall continue to be ...
Страница 431
The trustees of said village shall , after being quali- Election fied by taking the oath prescribed within ten days after their election assemble , and upon the statements and certificates of the inspectors of election , in the ...
The trustees of said village shall , after being quali- Election fied by taking the oath prescribed within ten days after their election assemble , and upon the statements and certificates of the inspectors of election , in the ...
Страница 733
... of one thousand seven hundred and ninety - two , or the loan of one thousand eight hundred and eight , which transfer shall be made under the direction of the comptroller , in the manner and for the purposes prescribed by this act .
... of one thousand seven hundred and ninety - two , or the loan of one thousand eight hundred and eight , which transfer shall be made under the direction of the comptroller , in the manner and for the purposes prescribed by this act .
Какво казват хората - Напишете рецензия
Не намерихме рецензии на обичайните места.
Други издания - Преглед на всички
Често срещани думи и фрази
act shall take aforesaid amend amount annual applied appointed assessment assessors authorized avenue bond building canal cause cent centre certificate Chap charge clerk collected collector commissioners common council comptroller corporation court deem deposit direct district dollars duties election enact as follows engineer entitled exceeding executed expenses filed fire five fund give hereafter hereby highway hold hundred improvement interest justice lands manner March mayor meeting nate and Assembly necessary New-York notice owner paid Passed April payment penalty person prescribed present president proceedings proper published purchase raised real estate receive regulations relation remove represented respectively road roll sold street supervisors take effect immediately term thence therein thereof thousand dollars tion town treasurer trustees village vote ward warrant York