General Laws of the State of MinnesotaIncludes regular and extra sessions; some extra sessions issued as separate vols. |
Dentro del libro
Resultados 1-3 de 81
Página 430
Minnesota Statutes 1957 , Section 559.21 , as amended by Laws 1959 , Chapter 618 , Section 1 , is amended to read : 559.21 Termination of contract of sale ; notice , service and return , costs , reinstatement .
Minnesota Statutes 1957 , Section 559.21 , as amended by Laws 1959 , Chapter 618 , Section 1 , is amended to read : 559.21 Termination of contract of sale ; notice , service and return , costs , reinstatement .
Página 733
Neither the corporation nor transfer agent is charged with notice of the contents of any document obtained pursuant to this paragraph ( b ) except to the extent that the contents relate directly to the appointment or incumbency . Sec .
Neither the corporation nor transfer agent is charged with notice of the contents of any document obtained pursuant to this paragraph ( b ) except to the extent that the contents relate directly to the appointment or incumbency . Sec .
Página 1430
[ 319.13 ] Notice of suspension or revocation . Before any certificate of registration is suspended or revoked , the holder shall be given written notice of the proposed action and the reasons therefor , and shall be given à public ...
[ 319.13 ] Notice of suspension or revocation . Before any certificate of registration is suspended or revoked , the holder shall be given written notice of the proposed action and the reasons therefor , and shall be given à public ...
Comentarios de la gente - Escribir un comentario
No encontramos ningún comentario en los lugares habituales.
Contenido
Proclamations of Adoption of Constitutional | 9 |
statutory provision | 32 |
Regular Session Resolutions 1961 | 1417 |
Otras 4 secciones no mostradas
Otras ediciones - Ver todas
Términos y frases comunes
act relating action addition adopted allowed amended to read amount annual application appointed Approved April assessed association authorized basis become bonds certificate Chapter clause clerk Coded commission commissioner containing contract corporation council court deduction described determined district division duties effective election employees enacted established exceed expenses facility feet filed fund governing gross hearing highway income interest issued judge lands Laws Legislature less levy license limitation majority manner March means ment Minnesota Statutes 1957 month municipal necessary notice operation otherwise paid paragraph Paul payment percent period permit person prescribed purchase received records registered regulations respect rules salary Section Subd Subdivision taxable taxpayer term thereof timber tion town United village