Manual for the Use of the Legislature of the State of New York |
Dentro del libro
Resultados 1-3 de 61
Página 382
of State, on March 24, 1947. Official notification sent to the states March 27, 1947;
under terms of Sec. 2, ratification by three-fourths of the states by March 27, 1954
was required for amendment to become effective. Ratification became ...
of State, on March 24, 1947. Official notification sent to the states March 27, 1947;
under terms of Sec. 2, ratification by three-fourths of the states by March 27, 1954
was required for amendment to become effective. Ratification became ...
Página 484
1964 William K. Sanford, Albany March 31, 1964 Everett R. Dyer, East
Greenbush ...March 31, 1965 Frank C. Moore, Indian Lake, Chairman. ....March
31, 1965 Vacancy March 31, 1965 Daniel J. Reidy, Ardsley. ...March 31, 1966
Joseph H.
1964 William K. Sanford, Albany March 31, 1964 Everett R. Dyer, East
Greenbush ...March 31, 1965 Frank C. Moore, Indian Lake, Chairman. ....March
31, 1965 Vacancy March 31, 1965 Daniel J. Reidy, Ardsley. ...March 31, 1966
Joseph H.
Página 486
March 31, 1965 Division of Municipal Police Training With the general advice of
the Council, and in accordance with rules and regulations promulgated by the
Governor in activities where they are applicable, the Executive Director of
Municipal ...
March 31, 1965 Division of Municipal Police Training With the general advice of
the Council, and in accordance with rules and regulations promulgated by the
Governor in activities where they are applicable, the Executive Director of
Municipal ...
Comentarios de la gente - Escribir un comentario
No encontramos ningún comentario en los lugares habituales.
Contenido
NEW YORK STATE CONSTITUTION 1194 | 216 |
35 336 | 335 |
DECLAIRATION OF INDEPENDENCE 3 37 | 343 |
Otras 5 secciones no mostradas
Otras ediciones - Ver todas
Términos y frases comunes
Administrative adopted Albany amended appeals appointed appropriation approved Assembly Assistant Associate authorized Avenue bills Board Boulevard Bronx Brooklyn Buffalo Bureau center line Chairman Chap Chapter Charles Chief civil College Commission Commissioner Committee compensation consist Constitutional Continued contract Convention corporation created debt Department designated Director District Division duties East easterly Education effective election established Executive expire extended George Governor Health House Hundred indebtedness Industrial institutions intersection Island James John Joseph judges judicial jurisdiction justices lands legislation legislature limitation March North northerly November operation Park Parkway persons President relating River Road Robert Rochester salary Secretary Senate South Street supreme court Syracuse Temporary term thence southerly thence westerly tion town United University vacancy Vice village vote waters West York City