| 1838 - 754 Seiten
...COrHCIL. JANUARY 4, 1838. The Water Commissioners presented their Semi-Annual Report, from the 1st of July to the 30th of December, 1837, inclusive ;...New York. In accordance with the provisions of the Act of the 2d May, 1834, and of the Act of the 5th of May, 1837, the Water Commissioners respectfully... | |
| 1838 - 484 Seiten
...4, 1838. The Water Commissioners presented their Semiannual Report, from the 1st of July to the 30th December, 1837, inclusive ; which was laid on the...New- York : In accordance with the provisions of the Act of the ?d May, 1834, and of the Act of the 5th of May, 1S37, the Water Commissioners respectfully... | |
| New York (N.Y.) Board of Assistant Aldermen - 1838 - 106 Seiten
...Canals. REPORT OF GEORGE C. SCHAEFFER, ON THE SUBJECT OF IMPROVING THE NAVIGATION OF THE HARLEM RIVER. To the Honorable the Common Council of the City of New- York. In compliance with a resolution of your Honorable Body, directing a survey of Harlsem River, with a view... | |
| Charles King - 1843 - 342 Seiten
...Council of this city have authorised me to acknowledge the receipt of \your invitation, to join with the Honorable the Common Council of the city of New York in their celebration on the 14th inst., and to accept of the same, which I do with great pleasure. I am... | |
| 1845 - 938 Seiten
...laid on the table, and directed to be printed for the use of the members. CHARLES A. WHITNEY, Cler1c. To the Honorable the Common Council of the City of New- York : In accordance with uniform practice, the Water Commissioners respectfully present their semi-annual REPORT. We have deposited... | |
| New York (City) Croton Aqueduct Board - 1856 - 68 Seiten
...printed. D ・ T . VALENTIN 日 , C な Ⅰ た ・ CROTON AQUEDUCT DEPARTMENT, December 31st, 1855. To the Honorable the Common Council of the city of New York: In obedience to the 9th section of the act of 1849, amended in 1850, the Croton Aqueduct Department pre... | |
| New York (N.Y.). Board of Commissioners of the Central Park - 1862 - 506 Seiten
...Statuary, Fountains, and Architectural Structures. — Messrs. RUSSELL, BCTTBUWORTH, GflEES. REPORT. To the Honorable the Common Council of the City of New York: In obedience to the requirements of the statute, the Board of Commissioners of the Central Park respectfully... | |
| Austin Abbott - 1879 - 664 Seiten
...Bridge the amount of two calls, each for $500,000, made by said trustees on the mayor and comptroller of the city of New York in accordance with the provisions of section 3 of chapter 300 of the Laws of 1875, stated below. There were two proceedings taken and carried... | |
| 1920 - 672 Seiten
...sentence." The appellant was convicted and sentenced March 31, 1916, to be imprisoned in the penitentiary of the city of N^ew York in accordance with the provisions of section 4 of chapter 579 of the Laws of 1915, known as the Parole Commission Act. This section, so... | |
| 1919 - 1082 Seiten
...Indexes The appellant was convicted and sentenced March 31, 1916, to be imprisoned in the penitentiary of the city of New York in accordance with the provisions of section 4, c. 579, of the Law? of 1915. This section, so far as material to the present consideration... | |
| |