Acts and Laws of the Commonwealth of MassachusettsSecretary of the Commonwealth, 1945 |
Из књиге
Резултати 1-3 од 84
Страница 237
... notice of the lien is filed as provided in section forty- two stating : to contain ( a ) The name of the factor ; the name under which the Notice of lien factor does business , if an assumed name ; the principal name of place of ...
... notice of the lien is filed as provided in section forty- two stating : to contain ( a ) The name of the factor ; the name under which the Notice of lien factor does business , if an assumed name ; the principal name of place of ...
Страница 299
... notice or with such notice as the court may order to be given prior to or after the granting of such authority , ministrators continue person . so as to read as follows : Section 12. The probate Special ad- court may , upon such notice ...
... notice or with such notice as the court may order to be given prior to or after the granting of such authority , ministrators continue person . so as to read as follows : Section 12. The probate Special ad- court may , upon such notice ...
Страница 627
... notice . A notice mailed as aforesaid shall be a sufficient notice , and such an affidavit made within the time specified shall be prima facie evidence in such action of the mailing of such notice . The notice and affidavit ...
... notice . A notice mailed as aforesaid shall be a sufficient notice , and such an affidavit made within the time specified shall be prima facie evidence in such action of the mailing of such notice . The notice and affidavit ...
Садржај
Congress Second Session are hereby authorized to | 107 |
the biennial state primary and biennial state election in | 127 |
declared to be separable and if any provision of this act | 152 |
Ауторска права | |
Друга издања - Прикажи све
Чести термини и фразе
ACT RELATIVE act shall take acts of nineteen amended by inserting amended by section amended by striking amount annual annuity application appointed Approved July assessed ballot board of selectmen certificate chapter four hundred chapter one hundred chapter two hundred city of Boston city or town clerk commission commissioner commonwealth corporation court district dred effective date election eminent domain employees enacted expenses feet filed following section fund G. L. Ter hereby amended hereby further amended hundred and forty-five hundred and forty-six hundred and forty-three inserting in place July 23 June 28 land Laws is hereby license loan ment metropolitan district commission nineteen hundred paid paragraph payment pension permanent positions personal services place thereof provisions of sections purpose read as follows registered salary section three striking out section subdivision take effect thence thereof the following thereof the words tion treasurer vote voters