Laws of the State of New York, Volumen21963 |
Dentro del libro
Resultados 1-3 de 51
Página 3477
... added .. 1957 899 1937 1937 929 1937 929 Administrative code , § B40-10.0 ; § 752-7.1 , added . Administrative code , § C41-7.0 , added . Administrative code , § C41-8.0 , added . 1962 551 2518 1959 862 2215 1961 493 1672 1937 929 1937 ...
... added .. 1957 899 1937 1937 929 1937 929 Administrative code , § B40-10.0 ; § 752-7.1 , added . Administrative code , § C41-7.0 , added . Administrative code , § C41-8.0 , added . 1962 551 2518 1959 862 2215 1961 493 1672 1937 929 1937 ...
Página 3478
... added . Administrative code , § D41-52.0 , added . Administrative code , § D41-52.0 , added . Administrative code , § D41-52.0 , added . Administrative code , § D41-52.0 , added . Administrative code , § D41-52.0 , added ...
... added . Administrative code , § D41-52.0 , added . Administrative code , § D41-52.0 , added . Administrative code , § D41-52.0 , added . Administrative code , § D41-52.0 , added . Administrative code , § D41-52.0 , added ...
Página 3479
... added . Administrative code , § D51-55.6 , added . Administrative code , § D51-55.7 , added . Administrative code , § D51-55.8 , added . Administrative code , § D51-55.8 , added . Administrative code , § D51-55.10 , added ...
... added . Administrative code , § D51-55.6 , added . Administrative code , § D51-55.7 , added . Administrative code , § D51-55.8 , added . Administrative code , § D51-55.8 , added . Administrative code , § D51-55.10 , added ...
Contenido
Certificate of Secretary of State | 1815 |
Laws of 1963 1 | 1932 |
Election November 6 1962 | 3113 |
Otras 3 secciones no mostradas
Otras ediciones - Ver todas
Términos y frases comunes
act is hereby act shall take ACT to amend action added by chapter administrator agency amended by chapter amended to read amount application approval April 16 authorized Became a law bonds centum certificate chapter eight hundred chiropractic claim clerk commission commissioner contract corporation county clerk deemed dollars election employees enact as follows entitled execution fees filed Governor hereby amended highway issued judgment jury fee last amended law April 23 law is hereby laws of nineteen license majority vote ment Nassau county nineteen hundred sixty nineteen hundred sixty-three nineteen hundred sixty-two notice paragraph party payment person powers proceeding pursuant read as follows real property relation represented in Senate school district section five hundred section one hundred section two hundred Senate and Assembly subdivision surrogate's court take effect immediately therein thereof three-fifths being present tion urban renewal village York