Acts and Resolves Passed by the General CourtUniversity Press of Cambridge, 1910 |
Из књиге
Резултати 1-3 од 83
Страница 271
... trustees under the will of abbie a. co- burn TO CONVEY AN ESTATE TO THE COBURN CHARITABLE SOCIETY. Be it enacted, etc., as follows: Section 1. The trustees, duly appointed under the will of Abbie A. Coburn, late of Ipswich, of a gift ...
... trustees under the will of abbie a. co- burn TO CONVEY AN ESTATE TO THE COBURN CHARITABLE SOCIETY. Be it enacted, etc., as follows: Section 1. The trustees, duly appointed under the will of Abbie A. Coburn, late of Ipswich, of a gift ...
Страница 284
... trustees of the massachusetts agricultural college. Be it enacted, etc., as follows: Section 1. Section one of chapter four hundred and fifty-nine of the acts of the year nineteen hundred and eight is hereby amended by striking out the ...
... trustees of the massachusetts agricultural college. Be it enacted, etc., as follows: Section 1. Section one of chapter four hundred and fifty-nine of the acts of the year nineteen hundred and eight is hereby amended by striking out the ...
Страница 545
... trustees, — so as to read as follows : — Section 8. If, in the opinion of the commissioner, such bank or its officers or trustees have violated any law relative thereto, he may forthwith report such violation to the attorney-general ...
... trustees, — so as to read as follows : — Section 8. If, in the opinion of the commissioner, such bank or its officers or trustees have violated any law relative thereto, he may forthwith report such violation to the attorney-general ...
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