999 resultados para Electoral Law
Resumo:
At head of title: [107].
Resumo:
Grant Chapman, University of Southern California Law School graduation, 1925.
Resumo:
The objective of this thesis is to demonstrate the importance of the concepts of rationality, reasonableness, culpability and autonomy that inform and support our conception of both the person and the punishable subject. A critical discourse analysis tracing these concepts through both the law and psychological tools used to evaluate the fitness of a person reveals that these concepts and their implied values are inconsistently applied to the mentally disordered who come into conflict with the law. I argue that the result of this inconsistency compromises a person's autonomy which is a contradiction to this concept as a foundational principle of the law. Ultimately, this thesis does not provide a solution to be employed in policy making, but its analysis leaves open possibilities for further exploration into the ways legal and social justice can be reconciled.
Resumo:
At head of title: [107]. 15th Congress, 1st session, 1817-1818. House. February 20, 1818. Read, and ordered to lie upon the table.
Resumo:
A photograph of an elderly woman holding a baby and a small child sitting next to her. The note on the reverse of the photograph reads, "Mother-in-law 84 years old, Baby and Raymond".
Resumo:
The meeting includes a written report of the Statement of Affairs (May 24, 1892), Profit and Loss. There is also another by-law included in the meeting notes, no.13, which focuses on an amount of $27,000 owed to creditor George Barnes.
Resumo:
The meeting included an election of officers which resulted as follows: John Reid, President; Geo Barnes, Vice President; Geo. Barnes, Man-Director; J. Evans, Secretary. There are also two more by-laws (14 and 15) signed by both G. Barnes and J. Evans.
Resumo:
The meeting includes by-law no. 16 which makes payable a "dividend on the capital stock of the Ontario Grape Growing and Wine Manufacturing Co. for the year ending May 31st 1898".
Resumo:
A by-law "to fix the remuneration and expense allowances of directors". It reads "Be it enacted as a By-law of Barnes Wines Limited: 1. That each Director of the Company be paid the sum of Seventy-five ($75,00) Dollars annually in respect of general services rendered by the Director in his capacity as Director, such remuneration to accrue from the date of his election or appointment as a Director. 2. That each Director shall be paid and allowed travelling and other expenses properly incurred in connection with the affairs of the Company. 3. That this provision shall be and remain in force and effect in the fiscal years of the Company, 1971 to 1973 both inclusive. Enacted this 8th day of February, 1971."
Resumo:
A list of company by-laws starting July 1873 through April 1973.
Resumo:
By-Law no. 75 begins "A by-law to govern the affairs of the company and repealing the by-laws of the company passed heretofore relating to the administration of the affairs of the company".
Resumo:
The by-law reads: "A by-law to amend by-law no. 79 of the company by restricting the distribution of monies set aside for profit sharing to officers and employees regularly employed at the company's plant. Be it therefore enacted as a by-law of Barnes Wines, Limited as follows: That Schedule 'A' to By-Law no. 79 of the Company enacted on the 2nd day of February, 1953, be and the same is hereby amended by adding after the word "Company" in the last line of paragraph I thereof, the following: 'regularly employed at the Company's plant,' Enacted this 9th day of February, 1966. Witness the Corporate Seal of the Company. Unanimously confirmed by all the Shareholders of the Company at a Special General Meeting of the Shareholders of the Company held on the 21st day of February, 1966."
Resumo:
The By-Law reads: "A By-Law to change the Qualification of a director of the Corporation. Be it enacted and is hereby enacted as a By-law of Barnes Wines, Limited that: - Whereas it is deemed expedient to change the qualifications of a Director of the Corporation; Be it therefore enacted as a By-law of Barnes Wines, Limited, as follows: That By-law no. 75 of the Corporation be and the same is hereby amended by striking out Paragraph 4 thereof. Enacted this 9th day of April, 1973. Witness the Corporate seal of the Corporation."
Resumo:
By-Law no. 88 reads: "Being a By-Law relating to the qualifications of Directors of the Company. Be it and it is hereby enacted as a By-Law of the Company as follows: By-Law No. 88 Section 4 of By-Law No. 75, as amended by By-Law No. 84, is hereby repealed." It was enacted January 7th, 1974 and confirmed in the shareholders meeting on April 18th, 1974.
Resumo:
The by-law reads: "A by-law to change the date for the holding of the annual meeting. Whereas it is deemed expedient to change the date for the holding of the Annual Meeting of the Company; Be it therefore enacted as a By-law of Barnes Wines, Limited as follows: That By-law No. 75 of the Company be and the same is hereby amended by striking out paragraph 24 thereof and enacting in the place or stead thereof the following: "24. Annual Meeting - The Annual Meeting of the Share-holders shall be held at the Head Office of the Company or elsewhere in Ontario on the first Monday in March in each year or on such other day as the Directors may be resolution determine."