Laws of the State of New York1945 - Session laws |
From inside the book
Results 1-3 of 79
Page 53
... enacted pursuant to the provisions of article nine of the constitution of the state of New York , the City Home Rule Law and article two - A of the General City Law , and it shall supersede all other acts relating to the property ...
... enacted pursuant to the provisions of article nine of the constitution of the state of New York , the City Home Rule Law and article two - A of the General City Law , and it shall supersede all other acts relating to the property ...
Page 161
... enacted subsequent to July first , nineteen hundred thirty - eight , shall be made after the expiration of more than three years from the date of the filing of a return , provided that where no return has been filed as provided by law ...
... enacted subsequent to July first , nineteen hundred thirty - eight , shall be made after the expiration of more than three years from the date of the filing of a return , provided that where no return has been filed as provided by law ...
Page 245
... enacted by the council of the city of Rochester , as follows : " " Section 1. The local law " Amending generally and supple- menting an act constituting the charter of the city of Rochester , ' enacted by the common council of the city ...
... enacted by the council of the city of Rochester , as follows : " " Section 1. The local law " Amending generally and supple- menting an act constituting the charter of the city of Rochester , ' enacted by the common council of the city ...
Other editions - View all
Common terms and phrases
action addition amended to read amount application approval assessment authorized avenue Became a law center line centum chapter City Law city of Yonkers collected commissioner common council compensation comptroller contain corporation cost determination duties election employees enacted ending entitled filed finance four fund furnishing gross income gross operating income hereby amended hereby imposed income or gross interest July June twenty-fifth lands law number law shall take laws of nineteen legislative body local law number March Mayor months nineteen hundred forty-five nineteen hundred forty-four notice notwithstanding officer paid Passed payment penalties period person proceeding provisions public service purchaser pursuant read as follows receipts received relation respect salary section twenty-b seven street supervision take effect immediately tax imposed thence therein thereof thereto tion transaction treasurer utility utility services vendor York