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 43
Стр. 36
... seal . Id . A scroll is not a seal , nor does it have the effect of a seal . McLaughlin v . Randall ( 1877 ) 66 Me . 226 . Where the directors of a corpora- tion had by vote authorized the treas- urer to procure " a seal for the com ...
... seal . Id . A scroll is not a seal , nor does it have the effect of a seal . McLaughlin v . Randall ( 1877 ) 66 Me . 226 . Where the directors of a corpora- tion had by vote authorized the treas- urer to procure " a seal for the com ...
Стр. 41
... SEAL , MOTTO , EMBLEMS AND FLAGS I. General Provisions II . Uniform Flag Law SUBCHAPTER I GENERAL PROVISIONS Sec . 201 251 Sec . 201. State seal . 202 . Removal , injury , neglect or refusal to deliver up state seal . 203. Use of great seal ...
... SEAL , MOTTO , EMBLEMS AND FLAGS I. General Provisions II . Uniform Flag Law SUBCHAPTER I GENERAL PROVISIONS Sec . 201 251 Sec . 201. State seal . 202 . Removal , injury , neglect or refusal to deliver up state seal . 203. Use of great seal ...
Стр. 42
... seal Whoever knowingly and willfully removes the seal of the State of Maine from the office or custody of the Secretary of State at Augusta , or knowingly and willfully secretes , defaces , injures or destroys it , or willfully aids or ...
... seal Whoever knowingly and willfully removes the seal of the State of Maine from the office or custody of the Secretary of State at Augusta , or knowingly and willfully secretes , defaces , injures or destroys it , or willfully aids or ...
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