Statutes at Large of the State of New York: Comprising the Revised Statutes, as They Existed on the 1st Day of July, 1862, and All the General Public Statutes Then in Force, with References to Judicial Decisions, and the Material Notes of the Revisers in Their Report to the Legislature, Volume 4W.C. Little, 1863 |
Contents
202 | |
215 | |
253 | |
260 | |
362 | |
508 | |
512 | |
529 | |
535 | |
536 | |
547 | |
550 | |
601 | |
636 | |
652 | |
683 | |
734 | |
735 | |
736 | |
745 | |
746 | |
747 | |
756 | |
757 | |
758 | |
763 | |
764 | |
765 | |
772 | |
776 | |
777 | |
Other editions - View all
Common terms and phrases
act entitled ACT in relation ACT to amend aforesaid agent amended by Laws amount annual apply appointed April 18 asso association or individual asylum attorney authorized banking association banking department bills board of wardens bond business of banking capital certificate CHAP chapter circulating notes clerk commissioners comptroller corporation county clerk court of chancery debt deemed deposited duty eighteen hundred enact as follows entitled An act expenses filed fund hereafter Indians individual banker issued judgment justice lands liable license manner ment Metropolitan police Metropolitan police district mortgages oath paid party PASSED April payment penalty pilot poor port proceedings real estate receive recovered represented in Senate residing Revised Statutes securities Senate and Assembly Seneca nation Stockbridge Indians superintendent supreme court surrogate therein thereof thousand dollars three-fifths being present tion town treasurer trustees vessel York