Acts of the General Assembly of the State of New JerseySecretary of State., 1862 |
Այլ խմբագրություններ - View all
Common terms and phrases
act entitled act shall take act to authorize act to incorporate aforesaid amount Anno Domini appointed approved April Approved February Approved March Approved March 28 Assembly assessed assessor banking bills or notes by-laws capital stock cents CHAPTER city of Hudson clerk commissioners common council common seal corporation councilmen county of Hudson county of Monmouth damages deemed diately directed duty eighteen hundred election enacted entitled An act February 18 freeholders further supplement hereafter hereby repealed hundred and forty-six Jersey City majority manner March 19 March 28 ment Monmouth county oath or affirmation overseer owner or owners paid payment person or persons Perth Amboy poration president purchase purpose real estate receive regulate Senate stockholders streets subscribed take effect imme taxes tenements or real thereof thereto thousand dollars thousand eight hundred tion toll township township committee treasurer vacancy West Hoboken