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 Now in Force, Passed from the Year 1778 to the Close of the Session of the Legislature of 1881, Volumen2Banks & Brothers, 1882 |
Contenido
921 | |
922 | |
951 | |
963 | |
970 | |
977 | |
979 | |
985 | |
1201 | |
1212 | |
1213 | |
1230 | |
1235 | |
1237 | |
1246 | |
1253 | |
989 | |
991 | |
995 | |
1007 | |
1016 | |
1023 | |
1028 | |
1039 | |
1071 | |
1077 | |
1088 | |
1096 | |
1111 | |
1140 | |
1156 | |
1165 | |
1171 | |
1178 | |
1184 | |
1262 | |
1268 | |
1288 | |
1289 | |
1295 | |
1312 | |
1327 | |
1375 | |
1429 | |
1445 | |
1458 | |
1492 | |
1516 | |
1602 | |
1626 | |
1633 | |
1651 | |
1684 | |
1838 | |
Otras ediciones - Ver todas
The Revised Statutes of the State of New York: As Altered by Subsequent ... New York (State),John Curtiss Fowler Sin vista previa disponible - 2015 |
Términos y frases comunes
action aforesaid agent amended amount annual appeal apply appointed assessed association authorized bank banker Barb board of supervisors bonds bridge capital stock cause certificate Chap chapter charge clerk collected commissioners comptroller construct copy corporation court deemed deposit direct directors district dollars duty effect eighteen hundred election entitled examination expenses filed five formed fund give held hereby highways hundred incorporated individual interest issued judge lands least less liable manner meeting necessary neglect notes notice organized owner paid party passed payment penalty person prescribed proceedings purchase railroad real estate receive recorded refuse regulations relation repealed residence respective road securities society statement stockholders superintendent term therein thereof thousand tion town treasurer trustees village vote York