Acts of the General Assembly of the State of New-JerseyI. Collins, 1900 |
Other editions - View all
Common terms and phrases
act entitled act shall take aforesaid amended amount annual appointed approved April Approved March 23 Assembly assessed authorized board of chosen board of education bonds borough centum certificate CHAPTER chosen freeholders circuit court commission commissioners common council common pleas compensation comptroller corporation County Superintendent court of chancery court of common Delaware bay duties eighteen hundred election ENACTED entitled An act expenses filed five hundred dollars girl hereafter hereby repealed issued Jersey judge justice lands Manufacturing Company Maurice river ment municipality national guard oyer and terminer paid party payment penalty person proceedings Public Instruction purpose resident river cove salary sand dollars school district school moneys secretary Senate sewerage sinking fund Superintendent of Public Superintendent of Schools supreme court take effect immediately teacher term therein thereof thereto thousand dollars thousand eight hundred thousand nine hundred tion township treasurer Trenton trustees vote warrant