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 75
Стр. 54
... enacted by 1959 , c . 219 . § 403 . Meetings to be open to public All public proceedings shall be open to the public , and all per- sons shall be permitted to attend any meetings of these bodies or agencies , and any minutes of such ...
... enacted by 1959 , c . 219 . § 403 . Meetings to be open to public All public proceedings shall be open to the public , and all per- sons shall be permitted to attend any meetings of these bodies or agencies , and any minutes of such ...
Стр. 436
... enacted by 1957 , c . 340 , § 1. 1957 , c . 429 , § 10 ; 1961 , c . 381 . Cross References Use of surplus for aviation facilities , see § 42 of Title 6 . § 1545 . Reproduction of certain documents authorized The State Controller is ...
... enacted by 1957 , c . 340 , § 1. 1957 , c . 429 , § 10 ; 1961 , c . 381 . Cross References Use of surplus for aviation facilities , see § 42 of Title 6 . § 1545 . Reproduction of certain documents authorized The State Controller is ...
Стр. 658
... enacted by 1959 , c . 239 , § 1 . § 1703 . Prosecution by county attorneys The several county attorneys shall prosecute all violations of chapters 201 , 205 , 207 , 301 , 303 and 305 which shall be brought to their notice or knowledge ...
... enacted by 1959 , c . 239 , § 1 . § 1703 . Prosecution by county attorneys The several county attorneys shall prosecute all violations of chapters 201 , 205 , 207 , 301 , 303 and 305 which shall be brought to their notice or knowledge ...
Содержание
List of Titles in Maine Revised Statutes Annotated | xi |
List of Titles and Chapters in Maine Revised Statutes An notated | xiii |
TITLE 4 | xxvi |
Авторские права | |
Не показаны другие разделы: 101
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
action Administration agency agent Animals appeal application appointed approval Armour Fertilizer Attorney authorized board of trustees bond C.J.S. Agriculture C.J.S. Food certificate chapter civil clerk commission commissioner committee common law compensation Constitution corporation criminal Cross References deemed District Court elected emergency interim successors Eminent Domain employees enacted by 1961 expenses fees filed funds Governor and Council hearing Historical Note Derivation issued judge jurisdiction justice land lative law court legislative Legislature Library references license Maine Const means ment milk municipal Notes of Decisions notice oath paid parties payment person Portland Terminal Co potatoes probate court Procedure proceedings record retirement allowance retirement system rules and regulations seal Secretary session statute subchapter subsection Superior Court Supreme Judicial Court term thereof tion Title 12 Title 30 town Treasurer United unorganized territory violation