Laws of the State of New York, Volume 21971 - Session laws |
From inside the book
Results 1-3 of 60
Page 3260
... repealed 163 , repealed General duties of inspectors .. Register of voters . . . . 1970 616 2255 1970 616 2255 165 , repealed Form and contents of register . 166 , repealed Form and contents of register . 1970 616 2255 1970 616 2255 166 ...
... repealed 163 , repealed General duties of inspectors .. Register of voters . . . . 1970 616 2255 1970 616 2255 165 , repealed Form and contents of register . 166 , repealed Form and contents of register . 1970 616 2255 1970 616 2255 166 ...
Page 3412
... repealed State board of social welfare ; rules .. 1971 110 640 19 , repealed Record of proceedings of the board . 1971 110 640 20 , subds . 1 , 5 , repealed Powers and duties of department .... 1971 110 640 20 , subd . 3 , ¶s d , e ...
... repealed State board of social welfare ; rules .. 1971 110 640 19 , repealed Record of proceedings of the board . 1971 110 640 20 , subds . 1 , 5 , repealed Powers and duties of department .... 1971 110 640 20 , subd . 3 , ¶s d , e ...
Page 3607
... repealed ; §§ 6-10 , repealed ; §§ 18 , 19 , repealed ; § 20 , subds . 1 , 5 , repealed ; §§ 21-27 , repealed ; § 35 , repealed ; §§ 35 - a - c , repealed ; § 201 , repealed ; § 203 , repealed ; § 387 , repealed ; § 410 - f , subd . 1 ...
... repealed ; §§ 6-10 , repealed ; §§ 18 , 19 , repealed ; § 20 , subds . 1 , 5 , repealed ; §§ 21-27 , repealed ; § 35 , repealed ; §§ 35 - a - c , repealed ; § 201 , repealed ; § 203 , repealed ; § 387 , repealed ; § 410 - f , subd . 1 ...
Contents
Certificate of Secretary of State | 1697 |
Concurrent Resolutions | 3141 |
Optional City Charters and Suburban Towns | 3171 |
2 other sections not shown
Other editions - View all
Common terms and phrases
act shall take ACT to amend added by chapter Adirondack park agency amended by chapter amended to read amount application approval authorized Became a law centum certificate commissioner comptroller conservation law contract court displaced owner drug education law employee enact as follows expenses facilities filed Governor hereby amended highway hundred fifty issued land last amended law is hereby law June 25 laws of nineteen license majority vote ment mortgage nineteen hundred seventy nineteen hundred seventy-one nineteen hundred sixty-nine not-for-profit corporation officer operation paragraph payment person practice prescribed public health law purposes read as follows real property registered regulations relation repealed replacement dwelling represented in Senate school district section one hundred section three hundred section two hundred Senate and Assembly suant take effect immediately thereof three-fifths being present tion town trustees Yonkers York