Acts and Resolves Passed by the General CourtSecretary of the Commonwealth, 1913 |
Из књиге
Резултати 1-3 од 82
Страница 47
... SECTION 10. Any person aggrieved by any provision of this act may , at any time within six months after the ... section one of this act . - SECTION 11. The records , books of account and other papers of the several bodies merged in the ...
... SECTION 10. Any person aggrieved by any provision of this act may , at any time within six months after the ... section one of this act . - SECTION 11. The records , books of account and other papers of the several bodies merged in the ...
Страница 690
... SECTION 1. Chapter six hundred and forty - nine of the acts of the year nineteen hundred and thirteen is hereby amended by striking out section one and inserting in place thereof the following : - Section 1. Part I of chapter four ...
... SECTION 1. Chapter six hundred and forty - nine of the acts of the year nineteen hundred and thirteen is hereby amended by striking out section one and inserting in place thereof the following : - Section 1. Part I of chapter four ...
Страница 814
Massachusetts. SECTION 495. Whoever violates the provisions of section three hundred and fifty - two relative to obtaining nomination papers shall be punished by a fine of not more than one hundred dollars . SECTION 496. Any corporation ...
Massachusetts. SECTION 495. Whoever violates the provisions of section three hundred and fifty - two relative to obtaining nomination papers shall be punished by a fine of not more than one hundred dollars . SECTION 496. Any corporation ...
Друга издања - Прикажи све
Чести термини и фразе
ACT RELATIVE act shall take ACT TO AUTHORIZE aforesaid amended by striking appointed Approved April Approved February Approved March April 26 assessed assessors authorized by chapter ballot Berkshire bonds or notes building candidate certificate CHAP chapter five hundred chapter four hundred chapter one hundred chapter three hundred cities and towns city of Boston city or town commission common carrier commonwealth Company construction corporation court deem easements enacted expenses February 26 filed five hundred dollars hereby amended hereby authorized highway hundred and thirteen hundred and twelve incurred inserting in place inspector issue June 13 land March 28 Massachusetts highway commission mayor nineteen hundred nomination papers paid par value passage payable person place thereof purpose railroad read as follows registry of deeds Resolved Revised Laws salary scrip selectmen street sum not exceeding take effect taxes tenement house therein thereto thousand dollars town clerk treasurer vote voters