Burns' Annotated Indiana Statutes: Showing the General Statutes in Force January 1, 1914 : Embracing the Revision of 1881 as Amended, and All Permanent, General and Public Acts of the General Assembly Passed Since the Adoption of that Revision : Containing Also the United States and Indiana Constitutions : All Completely AnnotatedBobbs-Merrill, 1914 |
Andre utgaver - Vis alle
Burns' Annotated Indiana Statutes: Showing the General Statutes in Force ... Indiana,Harrison Burns Uten tilgangsbegrensning - 1914 |
Vanlige uttrykk og setninger
affidavit appeal appointment appraisement articles of association assessment attorney auditor bail ballots bond buildings certificate change of venue circuit court clerk commissioners companies congressional district contents contracts copy corporate costs county board county officers county organized county seat damages deed deposit duties election employes examination execution exemption expenses failure fees filing funds governor insane inspection inspector issuing joinder judge judgment jurisdiction jury justice Justice of Peace La Porte counties lands levy liability license lien Madison county mortgage notice oath Ohio river payment penalty for violating petition pleading powers prisoners proceedings purchase qualifications railroad record References regulations removal replevin roads salaries of county secretary Sections senatorial apportionment service of process sheriff statement statutes distributed suit superintendent supreme court surety taxation township transfer treasurer trial trustees vacancies violating act voluntary association voters voting warrant witnesses