The Revised Statutes of Manitoba, 1913: Being a Consolidation of the Revised Statutes of Manitoba Enacted in 1902, with the Subsequent Public General Acts of the Legislature of Manitoba, to and Including Those of 1913. Published by Authority ... |
Contents
1354 | |
1375 | |
1386 | |
1412 | |
1424 | |
1431 | |
1445 | |
1539 | |
1051 | |
1077 | |
1094 | |
1133 | |
1153 | |
1174 | |
1185 | |
1195 | |
1210 | |
1219 | |
1230 | |
1249 | |
1283 | |
1292 | |
1314 | |
1328 | |
1334 | |
1348 | |
1561 | |
1577 | |
1584 | |
1591 | |
1608 | |
1626 | |
1651 | |
1657 | |
1673 | |
1904 | |
1936 | |
1966 | |
1974 | |
1994 | |
2000 | |
2021 | |
2030 | |
Other editions - View all
Common terms and phrases
affidavit affirmation aforesaid agent application appointed arbitrator Assembly of Manitoba ballot box ballot paper behalf by-law Canada Canada Evidence Act candidate cause centre line certificate child copy County Court deemed default of payment deputy returning officer duties electoral division employer entitled evidence Executive Council factory fire commissioner fire guardians game guardian hereby hereinafter hundred dollars imprisonment industrial home inspector issued judgment debtor justice land last preceding section Legislative Assembly liable Lieutenant-Governor-in-Council list of electors Majesty ment Minister months municipality nomination notice oath offence order-in-council paid Parliament of Canada party peace penalty person police magistrate poll book poll clerk polling division Portage la Prairie proceedings proclamation Province of Manitoba purpose ranges received registered an elector registration clerk registration district registration register regulations residence revising judge revising officer seal therein thereof tion townships vote Winnipeg writ writ of execution young girl