Maine Revised Statutes Annotated, 1964: Being the Tenth Revision of the Revised Statutes of the State of Maine, 1964, Τόμος 15West Group, 1978 |
Περιεχόμενα
Certificate of Secretary of State | 2 |
Chapter Page | 4 |
TITLE 32 | 5 |
Πνευματικά δικαιώματα | |
75 άλλες ενότητες δεν εμφανίζονται
Άλλες εκδόσεις - Προβολή όλων
Maine Revised Statutes Annotated, 1964: Being the Tenth Revision of ..., Τόμος 2 Maine Προβολή αποσπασμάτων - 1964 |
Maine Revised Statutes Annotated, 1964: Being the Tenth Revision of ..., Τόμος 1 Maine Προβολή αποσπασμάτων - 1964 |
Συχνά εμφανιζόμενοι όροι και φράσεις
1973 amendment accountant action added Administrative agent amendment annual applicant appointed approved association authorized Bank barbering C.J.S. Licenses cause certificate chapter commission Commissioner conduct container corporation Court dealer deemed deleted dental Derivation director duties effect enacted by Laws engaged engineering established evidence examination expiration Former funeral Governor granted Health hearing hearing aid Historical Note hold inserted issued land Laws least less Library References Library References C.J.S. Maine means meetings ment months necessary notice nursing offer paragraph payment perform period permit person Physicians and Surgeons practice prior professional qualified real estate reasonable received records registration renewal repealed resident revocation revoked rules and regulations secretary securities sentence serve SUBCHAPTER subsec substituted Superintendent suspend term thereof tion unless violation written