Laws of the State of New York |
From inside the book
Results 1-3 of 89
Page 145
The commissioners shall cause a notice of at least twenty days , of the time and place of their meeting , to be served upon such of the owners , of said land and water as can be found in this state , which may be served personally ...
The commissioners shall cause a notice of at least twenty days , of the time and place of their meeting , to be served upon such of the owners , of said land and water as can be found in this state , which may be served personally ...
Page 178
Luman Moody , Theodore Caldwell , and Joseph J. Herri- pointed and man , of said town of Canton , shall be and are hereby appointed to give bond . commissioners for constructing and superintending said plank road .
Luman Moody , Theodore Caldwell , and Joseph J. Herri- pointed and man , of said town of Canton , shall be and are hereby appointed to give bond . commissioners for constructing and superintending said plank road .
Page 300
Within ten days after their election , as in the last section mentioned , said commissioners , so elected from these wards in which more than one commissioner is elected , shall meet in the office of the clerk of said city , and shall ...
Within ten days after their election , as in the last section mentioned , said commissioners , so elected from these wards in which more than one commissioner is elected , shall meet in the office of the clerk of said city , and shall ...
What people are saying - Write a review
We haven't found any reviews in the usual places.
Contents
OF | 4 |
Chapter 1 | 193 |
AN ACT to incorporate the trustees of the Astor Library | 321 |
3 other sections not shown
Other editions - View all
Common terms and phrases
act shall take action aforesaid amended amount annual appeal apply appoint assessment association authorised authorized bond building canal cause cents certificate Chap chapter charge claim clerk collected commissioners common council copy corporation costs court deem defendant determine direct directors district duties election enact as follows entered entitled execution expenses filed five fund given held hereafter hereby hold hundred interest issued judge judgment justice lands liable manner March mayor meeting necessary New-York notice owners paid party Passed April payment penalty perform person prescribed present proceedings purchase raised receive relation represented in Senate residing respectively road Senate and Assembly served street supervisors take effect immediately term therein thereof thousand dollars tion town treasurer trustees village vote ward warrant