Annual Report of the American Bar Association: Including Proceedings of the ... Annual Meeting, 69. sējumsHeadquarters Office, 1944 |
No grāmatas satura
1.3. rezultāts no 84.
523. lappuse
... delegate , who shall thereupon become 12 a member of the House of Delegates for a term of one year 13 and until his successor shall have been certified . The term 14 of any delegate succeeding any such delegate shall begin 15 with the ...
... delegate , who shall thereupon become 12 a member of the House of Delegates for a term of one year 13 and until his successor shall have been certified . The term 14 of any delegate succeeding any such delegate shall begin 15 with the ...
550. lappuse
... House of Delegates , 517 , 523 , 530 , 540 , 542 Administrative Office of the United States Courts , Director of , mem- ber of House of Delegates , 518 Admiralty and Maritime Law , Com- mittee on , 541 , 543 Admissions , Committee on ...
... House of Delegates , 517 , 523 , 530 , 540 , 542 Administrative Office of the United States Courts , Director of , mem- ber of House of Delegates , 518 Admiralty and Maritime Law , Com- mittee on , 541 , 543 Admissions , Committee on ...
554. lappuse
... House of Delegates , 518-523 Of Sections , 530 , 548 Sustaining , 535 Termination of , 531 Membership Committees , 542 Mercantile Law , Corporation , Banking and , Section of , 530 Messages between Assembly and House of Delegates , 516 ...
... House of Delegates , 518-523 Of Sections , 530 , 548 Sustaining , 535 Termination of , 531 Membership Committees , 542 Mercantile Law , Corporation , Banking and , Section of , 530 Messages between Assembly and House of Delegates , 516 ...
Saturs
OFFICERS AND BOARD OF GOVERNORS | 1 |
ASSEMBLY DELEGATES | 12 |
STANDING COMMITTEES OF THE ASSOCIATION | 19 |
21 citas sadaļas nav parādītas.
Citi izdevumi - Skatīt visu
Bieži izmantoti vārdi un frāzes
action activities administrative adopted agency amended American Bar Association Annual approved authority bill Board Boston Broad Calif Chairman CHARLES Chicago Circuit City claims Cleveland Commerce committee Conference Congress Constitution continued contracts Council Court decision Department determination Detroit directed effect effort ending established Federal force FRANK FUND further GEORGE HENRY House of Delegates income interest Internal Revenue Code JAMES JOHN JOSEPH Judge judicial jurisdiction justice lawyers legislation Louis matter means meeting ment Michigan Nat'l Bank Bldg nations Office Ohio organization peace persons Place practice present President principles problems proposed recommendations Representatives resolution Resolved respect ROBERT rules School Secretary Smith Supreme Court term termination Texas THOMAS tion treaty Trust Bldg United Washington York