The Revised Statutes of Manitoba: Being a Consolidation of the Consolidated Statutes of Manitoba with the Subsequent Public General Acts of the Legislature of Manitoba, to and Including Those of 1891, Volume 2D. Philip, 1892 |
Isi
1017 | |
1026 | |
1034 | |
1043 | |
1051 | |
1058 | |
1076 | |
1079 | |
1557 | |
1572 | |
1574 | |
1580 | |
1599 | |
1613 | |
1618 | |
1677 | |
1311 | |
1367 | |
1393 | |
1398 | |
1425 | |
1445 | |
1458 | |
1463 | |
1465 | |
1472 | |
1477 | |
1478 | |
1487 | |
1497 | |
1507 | |
1516 | |
1530 | |
1539 | |
1541 | |
1545 | |
1691 | |
1697 | |
1727 | |
1747 | |
1765 | |
1859 | |
1889 | |
1898 | |
1907 | |
1917 | |
1951 | |
1979 | |
1995 | |
2005 | |
2013 | |
2030 | |
2060 | |
2067 | |
2146 | |
1 | |
Edisi yang lain - Lihat semua
Istilah dan frasa umum
affidavit aforesaid amount application appointed arbitrator assessment roll authorized ballot papers by-law certificate of title charge clerk Company copy corporation costs County Court Court of Revision debentures debt declaration deemed default deputy returning officer Directors District Registrar dollars duly duties effect election entitled execution executors fees filed fund Governor in Council hereby incumbrance instrument issue Judge justice last preceding section lease Letters Patent levied liable Lieutenant Governor list of electors manner meeting ment mortgage Municipal Commissioner notice oath otherwise owner paid Parliament of Canada party payable payment penalty person petition poll clerk polling proceedings Provincial Secretary Provincial Treasurer purpose railway ranges numbered real property registered regulations respect rural municipality Schedule school district seal SHORT TITLE taxes therein thereof thereto tion town townships numbered treasurer trustees University of Manitoba village vote Winnipeg