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, Band 1Banks, 1889 - 4745 Seiten |
Inhalt
63 | |
82 | |
83 | |
89 | |
94 | |
119 | |
123 | |
126 | |
133 | |
151 | |
210 | |
248 | |
266 | |
267 | |
276 | |
278 | |
283 | |
285 | |
287 | |
292 | |
293 | |
296 | |
299 | |
300 | |
302 | |
309 | |
311 | |
331 | |
334 | |
337 | |
355 | |
367 | |
375 | |
377 | |
385 | |
396 | |
403 | |
405 | |
409 | |
410 | |
419 | |
426 | |
427 | |
429 | |
470 | |
472 | |
478 | |
487 | |
491 | |
492 | |
494 | |
495 | |
535 | |
546 | |
551 | |
554 | |
560 | |
562 | |
570 | |
590 | |
592 | |
617 | |
621 | |
624 | |
633 | |
634 | |
644 | |
655 | |
658 | |
676 | |
687 | |
692 | |
722 | |
737 | |
738 | |
746 | |
755 | |
757 | |
761 | |
764 | |
770 | |
772 | |
785 | |
789 | |
811 | |
817 | |
820 | |
Andere Ausgaben - Alle anzeigen
Häufige Begriffe und Wortgruppen
acquired acres aforesaid Allegany reservations amended appointed articles of confederation assessments ballot Barb boundary line bounds Brothertown Indians canal Cayuga nation certified chains Chap city and county civil clerk commissioners comptroller concurrent jurisdiction congress consent constitution corner county clerk criminal debt deemed degrees east degrees west District number dollars duties easterly eighteen hundred election electors entitled An act erected executed feet filed governor granted hereafter hereby authorized Hudson river Indians inspectors island judge juris jurisdiction ceded jurisdiction hereby ceded justices legislature light-house lot number manner ment minutes east minutes west northerly notaries public oath paid peace makers place of beginning proceedings purchase purpose repealed residing respective river secretary SECTION senate Seneca nation session southerly Stockbridge Indians Suffolk county superintendent supervisors supreme court taxes thence south therein thereof thousand eight hundred tion Tonawanda reservation town United vacancy vest vote westerly York shall retain