Maine Revised Statutes Annotated, 1964: Being the Tenth Revision of the Revised Statutes of the State of Maine, 1964, Том 2West Group, 1964 |
Результаты поиска по книге
Результаты 1 – 3 из 91
Стр. 54
... Procedure 441 ; C.J.S. Pub- lic Administrative Bodies and Procedure § 114 et seq . Historical Note Derivation : R.S.1954 , c . 1 , § 37 , as enacted by 1959 , c . 219 . § 403 . Meetings to be open to public All public proceedings shall ...
... Procedure 441 ; C.J.S. Pub- lic Administrative Bodies and Procedure § 114 et seq . Historical Note Derivation : R.S.1954 , c . 1 , § 37 , as enacted by 1959 , c . 219 . § 403 . Meetings to be open to public All public proceedings shall ...
Стр. 134
... procedure in civil actions at law . Said rules shall neither abridge , enlarge nor modify the substantive rights of any litigant . They shall take effect on such date not less than 6 months after their promulgation as the Supreme ...
... procedure in civil actions at law . Said rules shall neither abridge , enlarge nor modify the substantive rights of any litigant . They shall take effect on such date not less than 6 months after their promulgation as the Supreme ...
Стр. 165
... Procedure Effect of expiration of term on power of court , see rule 6 , Field & McKusick , Me.Civ.Prac .; rule 6 , Barron & Holtzoff , Fed.Prac . & Proc . Notes of Decisions 6. Adjournment The word " adjournment " in sub- section.
... Procedure Effect of expiration of term on power of court , see rule 6 , Field & McKusick , Me.Civ.Prac .; rule 6 , Barron & Holtzoff , Fed.Prac . & Proc . Notes of Decisions 6. Adjournment The word " adjournment " in sub- section.
Содержание
List of Titles in Maine Revised Statutes Annotated | xi |
List of Titles and Chapters in Maine Revised Statutes An notated | xiii |
PART 6 | xv |
Авторские права | |
Не показаны другие разделы: 102
Другие издания - Просмотреть все
Maine Revised Statutes Annotated, 1964: Being the Tenth Revision of ..., Том 2 Maine Просмотр фрагмента - 1964 |
Maine Revised Statutes Annotated, 1964: Being the Tenth Revision of ..., Том 1 Maine Просмотр фрагмента - 1964 |
Часто встречающиеся слова и выражения
accordance action Administration agency agent Agriculture allowance amount Animals appeal application appointed approval Attorney authorized bond cause certificate chapter civil clerk commission commissioner committee compensation Constitution contained copy corporation Council Cross Cross References designated determine District duties effect elected employees enacted established et seq evidence exercise expenses fact fees filed Food funds Government Governor hearing Historical Note Derivation House interest issued judge jurisdiction justice land legislative Legislature Library references license Maine Const matter means meeting ment milk municipal necessary notice oath otherwise paid parties person powers probate Procedure proceedings reason receive record retirement rules seal Secretary Senate session statute subchapter successor Superior Court Supreme Judicial Court term thereof tion Title town trial trustees United unless violation