Laws of the State of New York1939 |
Dari dalam buku
Hasil 1-3 dari 90
Halaman 256
... person liable for the tax after July first , nineteen hundred and thirty - eight , acquired the assets or franchises of , or with which was merged or consolidated another person , the person liable for the tax shall report as his ...
... person liable for the tax after July first , nineteen hundred and thirty - eight , acquired the assets or franchises of , or with which was merged or consolidated another person , the person liable for the tax shall report as his ...
Halaman 463
... person ( naming the deceased person ) or against the executor , administrator , heirs or devisees of a deceased person ( naming the deceased person ) or against a company or firm named , or against the person in whose name is the record ...
... person ( naming the deceased person ) or against the executor , administrator , heirs or devisees of a deceased person ( naming the deceased person ) or against a company or firm named , or against the person in whose name is the record ...
Halaman 464
... person relating to the assessment lists as herein provided , are to be directed , and each and every change of address shall forthwith be made known , in writing , to said board , and entered by it in said registration books . Every ...
... person relating to the assessment lists as herein provided , are to be directed , and each and every change of address shall forthwith be made known , in writing , to said board , and entered by it in said registration books . Every ...
Edisi yang lain - Lihat semua
Istilah dan frasa umum
action addition administrative amount application appointed approval assessment authorized Became a law caused centum chapter city treasurer clerk collected commission commissioner common council comptroller contain corporation cost court credits designated determination dollars duties electric enacted entitled fees filed five fund furnishing granted gross income gross operating income hereby amended imposed income or gross interest issued July June law number law shall take laws of nineteen legislative body limits manner Mayor means month names nineteen hundred thirty-eight nineteen hundred thirty-nine nineteen hundred thirty-seven notice officer otherwise paid Passed payment penalty performed period person powers proceeding profits provisions purchaser pursuant read as follows reason receipts received refrigeration relation respect steam street subdivision supervision take effect immediately telegraph therein thereof thereto thirty tion transaction twenty-fifth utility warrant York