Acts of the General Assembly of the State of New JerseySecretary of State., 1918 |
Other editions - View all
Common terms and phrases
act entitled act shall take Act to amend Act to authorize aforesaid amend an act amended to read amount application appointed approved April Approved February approved March Assem assessed ballot board of chosen bonds borough candidate centum certificate CHAPTER chief executive officer chosen free chosen freeholders clerk commission Commissioner of Labor committed corporation county board county clerk duties employees ENACTED entitled An act February 16 fees filed Further Supplement governing body hereafter hereby amended hundred dollars institution issue Jersey lands license lien March 17 March 28 ment minutes west municipal boards municipality notice ordinance owner paid pality patient payment penalty petition proceedings purpose read as follows regulations salary Section Senate sinking fund special election take effect immediately taxing district term therein thereof thereto thousand eight hundred thousand nine hundred tion township vote