Laws of the State of New York: Passed at the Sessions of the Legislature Held in the Years 1777-1801Weed, Parsons, 1886 |
Inne wydania - Wyświetl wszystko
Laws of the State of New York New York (State),New York (State) Legislative Bill Draf Podgląd niedostępny - 2015 |
Laws of the State of New York New York (State),New York (State) Legislative Bill Draf Podgląd niedostępny - 2015 |
Kluczowe wyrazy i wyrażenia
act entitled Albany aldermen appointed assigns authority aforesaid bills bond cause certificate certiorari CHAP chattels city and county clerk collector commissioners committed common pleas council of appointment court of chancery court of common court of record creditors debtor deceased delivered directed discharge duty entitled An act Esquire execution expences fee simple forfeit forfeitures freeholders further enacted gaol granted hath heirs hereafter hereby enacted hereby required hereditaments hundred and eighty hundred pounds indictment issued judges judgment justices lands legislature letters patent levied loan officers manner mayor ment merchandize monies mortgage oath offence paid party PASSED payment peace pence person or persons plaintiff plaintiff or plaintiffs prosecute purchase Queens county received recovered respectively Richard Maitland Senate and Assembly sheriff shillings supreme court tenant tenements testator therein mentioned thereof thousand seven hundred tion town township treasurer trustees virtue warrant whatsoever whereas writ York represented