Acts and Laws of the Commonwealth of MassachusettsSecretary of the Commonwealth, 1898 |
Из књиге
Резултати 1-3 од 90
Страница 274
... amended by inserting after the word “ and ” , in the second line , the words : - within that time , so that the clause as amended shall read as follows : - Fifth , Any person of the age of twenty- one years , who resides in any place ...
... amended by inserting after the word “ and ” , in the second line , the words : - within that time , so that the clause as amended shall read as follows : - Fifth , Any person of the age of twenty- one years , who resides in any place ...
Страница 284
... amended by sec- tion four of chapter one hundred and one of the acts of the year eighteen hundred and eighty - six , is hereby amended by striking out the words " board of lunacy and charity " , wherever they occur therein , and ...
... amended by sec- tion four of chapter one hundred and one of the acts of the year eighteen hundred and eighty - six , is hereby amended by striking out the words " board of lunacy and charity " , wherever they occur therein , and ...
Страница 326
... amended by chapter three hundred and seventy of the acts of the year eighteen hundred and ninety , is hereby amended by strik- ing out the words and where the adverse party does not appear , or is defaulted " , in the sixth and seventh ...
... amended by chapter three hundred and seventy of the acts of the year eighteen hundred and ninety , is hereby amended by strik- ing out the words and where the adverse party does not appear , or is defaulted " , in the sixth and seventh ...
Друга издања - Прикажи све
Чести термини и фразе
ACT RELATIVE act shall take ACT TO AUTHORIZE aforesaid amount application appointed Approved April Approved June Approved March April 12 assessed authorized by chapter ballot bonds caucus certificate chapter four hundred chapter one hundred chapter three hundred chapter two hundred cities and towns city council city of Boston city or town Commonwealth copy corporation county commissioners deem easements eighteen hundred enacted expenses February 24 filed five hundred dollars follows hereby amended hereby authorized hundred and ninety-eight hundred and ninety-five hundred and ninety-seven indorsement issue land liable March 29 Massachusetts mayor meeting metropolitan water board monwealth ordinary revenue passage payable payment person political party polling probate and insolvency Public Statutes purpose registered registrars registry of deeds residence Resolved salary sand dollars scrip secretary SECTION selectmen sinking fund sum not exceeding take effect thereafter therein thereto thousand dollars tion town clerk treasurer trustees vacancy voters