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, (except the Code of Civil Procedure, the Code of Criminal Procedure, and the Penal Code,) Passed from the Year 1778 to February 1, 1889, and Now in Force; Arranged in Connection with the Same Or Kindred Subjects in the Revised Statutes; to which are Added an Analysis of the Entire Work; References to Judicial Decision Upon the Different Enactments: Explanatory Notes: a Full and Complete Alphabetical Index; and an Indexed Table of the Statutes Contained in the Work, Volume 2Banks, 1889 - 4745 pages |
From inside the book
Results 1-5 of 79
Page 833
... hereby authorized to administer the same . Officers for provisional organizations , how detailed , etc. ยง 38. The commander - in - chief may , at his discretion , detail , or appoint and commission , the field and staff officers ...
... hereby authorized to administer the same . Officers for provisional organizations , how detailed , etc. ยง 38. The commander - in - chief may , at his discretion , detail , or appoint and commission , the field and staff officers ...
Page 839
... hereby authorized and directed to include such sums in the final estimate for the tax levy for the next ensuing year ; or said commissioners of the sinking fund may from time to time , in their discretion , direct the comp- troller of ...
... hereby authorized and directed to include such sums in the final estimate for the tax levy for the next ensuing year ; or said commissioners of the sinking fund may from time to time , in their discretion , direct the comp- troller of ...
Page 842
... approval of the commander - in - chief , and rented and paid for by the state . The comptroller is hereby authorized and empowered to draw his warrant upon the state treasurer , on the certificate of the adjutant- general , approved by ...
... approval of the commander - in - chief , and rented and paid for by the state . The comptroller is hereby authorized and empowered to draw his warrant upon the state treasurer , on the certificate of the adjutant- general , approved by ...
Page 851
... hereby authorized to sue for such penalty in the name of the people ) , the names of all such delinquent witnesses , together with the names and places of residence of the persons serving such subpoena . 55 N. Y. , 36 . President or ...
... hereby authorized to sue for such penalty in the name of the people ) , the names of all such delinquent witnesses , together with the names and places of residence of the persons serving such subpoena . 55 N. Y. , 36 . President or ...
Page 854
... hereby authorized and required to execute the same by levying and collecting the fines or penalties within forty days from the receipt of such warrant , and make return thereof to the officer who issued the same . Any refusal or wilful ...
... hereby authorized and required to execute the same by levying and collecting the fines or penalties within forty days from the receipt of such warrant , and make return thereof to the officer who issued the same . Any refusal or wilful ...
Contents
1058 | |
1064 | |
1068 | |
1071 | |
1077 | |
1082 | |
1116 | |
1124 | |
877 | |
888 | |
898 | |
922 | |
931 | |
932 | |
961 | |
1018 | |
1048 | |
1149 | |
1161 | |
1164 | |
1183 | |
1230 | |
1238 | |
1267 | |
1282 | |
1528 | |
Other editions - View all
Common terms and phrases
action aforesaid amended amended by L amount appeal apply appointed assessed assessment-roll assessors Barb board of health board of supervisors bonds bridge certificate Chap chapter charge collected collector commissioners of highways common schools comptroller corporation county clerk county judge county treasurer court deemed deliver district-attorney doctor of medicine duly duty eighteen hundred election electors entitled An act expenses fees filed fund hereafter hereby authorized hundred dollars inspectors issued justice lands laws of eighteen levied liable manner meeting misdemeanor moneys municipal corporation national guard National Rifle Association necessary neglect notice oath overseers owner paid payment penalty plankroad prescribed proceedings purchase purpose quarantine railroad receive record regents regulations repealed residence respective school district sold superintendent therein thereof thereto tion town clerk town officers trustees turnpike road vacancy vote warrant Wend York