Acts of the State of Ohio, Volum 129N. Willis, printer to the state, 1961 |
Andre utgaver - Vis alle
Vanlige uttrykk og setninger
agreement Amended Senate Bill amount annual application appointed approved authority bank bill of lading board of education buyer canal lands cent certificate charges Columbus contract court debentures debtor delivery deposit Director Filed DISALLE division dollars DONAHEY election employees enacted facilities federal federal housing administrator fund GLOSSER holder inclusive indorsement instrument investment issuer JOHN W lease LEGISLATIVE SERVICE COMMISSION license lien loan ment mortgage motor vehicle municipal corporation notice obligations OHIO LEGISLATIVE SERVICE operation otherwise owner paid payable payment person preferred stock prior provided in section provisions of sections purchase purpose pursuant real estate receipt received residence revenues Revised Code ROBERT TAFT ROGER CLOUD school district Secretary sectional number secured party security interest seller SERVICE COMMISSION LAUREN shares statement superintendent TED W thereof thereto tion transfer unless watershed district