Acts of the General Assembly of the Province of Nova Scotia1953 |
Dari dalam buku
87 halaman yang cocok dengan subsection dalam buku ini
Ke mana bagian lainnya buku ini?
Hasil 1-3 dari 87
Isi
An Act Respecting the Establishment | 180 |
An Act Respecting Imitation Dairy Prod | 191 |
An Act Respecting a Tax Agreement | 205 |
29 bagian lainnya tidak diperlihatkan
Edisi yang lain - Lihat semua
Istilah dan frasa umum
21st day Act to Amend Advance Poll agreement Agrologists agrology Amend Chapter amended by adding amended by striking amount annual meeting Antigonish application appointed approved Assembly as follows assessed authority by-laws Canada certificate child City City of Halifax clause Clerk Commission Commissioners Company corporation Court day of March debentures deemed defray ex directors dollars elected enacted Executive fees following substituted therefor Governor and Assembly Governor in Council highway Idem income inspector ipality land liable license line thereof list of voters Lower Sackville ment Minister Municipal School Board notice Nova Scotia Nova Scotia Hospital paid payable payment personal property Point Pleasant Park poll tax polling district prescribed Proclaimed Province Provincial Treasurer purpose pursuant R. S. Chap ratepayers real property registered Registrar regulations repealed respect Revised Statutes school section secretary subs subsection sum not exceeding teacher therein thereof and substituting thereto tion Town trustees