Acts and Resolves Passed by the General CourtUniversity Press of Cambridge, 1910 |
Из књиге
Резултати 1-3 од 83
Страница 286
... authorized by chapter twenty-three of the resolves of the present year, the sum of seven hundred and fifty dollars. For Lizzie L. Breed, widow of Arthur B. Breed, as authorized by chapter twenty-four of the resolves of the present year ...
... authorized by chapter twenty-three of the resolves of the present year, the sum of seven hundred and fifty dollars. For Lizzie L. Breed, widow of Arthur B. Breed, as authorized by chapter twenty-four of the resolves of the present year ...
Страница 416
... chapter four hundred and forty-eight of the acts of the year nineteen hundred and four, as altered and amended from ... authorized during the present year, and for certain other expenses authorized by law. Be it enacted, etc., as follows ...
... chapter four hundred and forty-eight of the acts of the year nineteen hundred and four, as altered and amended from ... authorized during the present year, and for certain other expenses authorized by law. Be it enacted, etc., as follows ...
Страница 418
... authorized by chapter eighty of the resolves of the present year, a sum not exceeding five thousand dollars. For Dustin A. Folsom, executor of the will of Frances E. Warner, as authorized by chapter eighty-one of the resolves of the ...
... authorized by chapter eighty of the resolves of the present year, a sum not exceeding five thousand dollars. For Dustin A. Folsom, executor of the will of Frances E. Warner, as authorized by chapter eighty-one of the resolves of the ...
Друга издања - Прикажи све
Чести термини и фразе
Act relative act shall take Act to authorize aforesaid amended by striking amount annual appointed Approved April Approved February Approved June Approved March April 25 authorized by chapter Berkshire board of aldermen bonds cent certificate Chap chapter five hundred chapter four hundred chapter one hundred chapter three hundred chapter two hundred city council city of Boston city or town commission commonwealth construction corporation duties easements eighteen hundred enacted expenses February 28 five hundred dollars hereby amended hereby authorized hundred and nine hundred and seven inserting in place issue June 15 land loan March 16 March 29 Massachusetts highway commission mayor mentioned are appropriated nineteen hundred notes or scrip passage payable payment person place thereof purpose read as follows registry of deeds Revised Laws salary sand dollars school committee selectmen sum not exceeding take effect thereafter thereof the words thereto tion treasury trustees vote voters