Maine Revised Statutes Annotated, 1964: Being the Tenth Revision of the Revised Statutes of the State of Maine, 1964, Том 15West Group, 1965 |
Други издания - Преглед на всички
Често срещани думи и фрази
acknowledgment action Administrative advertising agent agreement applicant appointed authorized broker C.J.S. Licenses C.J.S. Physicians cause certificate chapter charge commission commissioner compensation condition contain contract convey conveyance conviction corporation court Cross deed deemed defendant duties effect enacted engineering established evidence examination executed expenses fact filed give granted Health hearing held Historical Note Derivation hold intent interest issued land least less Library references Maine means meetings ment mortgage necessary Notes of Decisions notice nursing owner paid party payment performance permit person physical therapy Physicians and Surgeons possession practice prior Prisons purchaser qualifications real estate realty received record registration removal renewal resident rules and regulations secretary securities sell signed SUBCHAPTER term thereof tion Title town trust unless violation writing written