The Statutes of Nova ScotiaQueen's Printer, 1913 |
Isi
163 | |
169 | |
175 | |
181 | |
187 | |
195 | |
201 | |
214 | |
216 | |
219 | |
224 | |
230 | |
236 | |
242 | |
248 | |
249 | |
271 | |
272 | |
279 | |
350 | |
356 | |
365 | |
375 | |
381 | |
387 | |
393 | |
399 | |
407 | |
416 | |
423 | |
431 | |
438 | |
445 | |
451 | |
458 | |
474 | |
517 | |
Edisi yang lain - Lihat semua
Istilah dan frasa umum
13th day Act to Amend Act to Enable aforesaid Amend Chapter amount annual meeting annually add appointed approved Arbitration Assembly assessment Authority to borrow Board by-laws Cape Breton certificate City City of Halifax City of Sydney commissioners Company congregation corporation County Court debentures deemed district electric light empowered Enable the Town enacted entitled exceeding expended form a lien frontage tax Glace Bay Glasgow Governor Governor-in-Council Halifax hereby authorized hundred dollars Incorporation Act issued lands lease liable Meeting of ratepayers ment mortgage Municipal necessary notice Nova Scotia owner paid Passed the 13th payable payment penalty Pictou Pictou County poll Province of Nova public utility purchase purpose rated and collected rates and taxes regulations repealed resolution respect Revised Statutes Royal Trust Company schedule Section sewer Sinking Fund Street Sub-section substituted therefor thousand dollars tion Town Clerk Town Council Town of Amherst trustees vote