Laws of the State of New York1961 |
Из књиге
Резултати 1-3 од 84
Страница 102
... legislative body of the city of Jamestown . Filed in the office of the secretary of state January 27 , 1960 . Be it enacted by the city council of the city of Jamestown as follows : Section 1. Legislative declaration . The county of ...
... legislative body of the city of Jamestown . Filed in the office of the secretary of state January 27 , 1960 . Be it enacted by the city council of the city of Jamestown as follows : Section 1. Legislative declaration . The county of ...
Страница 165
... legislative body of the city of New York . Filed in the office of the secretary of state March 8 , 1960 . Be it enacted by the council of the city of New York as follows : Section 1. Article thirty of title B of chapter thirty - two of ...
... legislative body of the city of New York . Filed in the office of the secretary of state March 8 , 1960 . Be it enacted by the council of the city of New York as follows : Section 1. Article thirty of title B of chapter thirty - two of ...
Страница 258
... legislative body of the city of Ogdensburg . Filed in the office of the secretary of state February 26 , 1960 . Be it enacted by the common council of the city of Ogdensburg as follows : Section 1. The local law entitled " A local law ...
... legislative body of the city of Ogdensburg . Filed in the office of the secretary of state February 26 , 1960 . Be it enacted by the common council of the city of Ogdensburg as follows : Section 1. The local law entitled " A local law ...
Садржај
an interior angle of 143 55 for a distance of 460 feet more | 10 |
for a distance of 1781 00 feet more or less thence northwesterly | 104 |
an interior angle of 84 44 for a distance of 1013 feet thence | 127 |
Друга издања - Прикажи све
Чести термини и фразе
accordance additional adopted amended to read amount annual application appointed appropriation approval assessment authorized Became a law board of supervisors budget building charge charter clerk commission commissioner common council compensation contract cost county executive deemed designated determine director dollars duties dwelling election employees enacted entitled estimate feet Filed fire five fixed four fund head hearing hereby amended imposed improvement interest January lands law number law shall take laws of nineteen legislative body materials mayor ment necessary nineteen hundred notice occupancy operator otherwise owner paid Passed payment perform period permit person planning police powers prescribed purchaser pursuant read as follows receive regulations relation Rule salary secretary street subdivision take effect immediately term thence thereof thousand tion treasurer unit village York