Acts of the State of Ohio, Volum 113N. Willis, printer to the state, 1929 |
Andre utgaver - Vis alle
Vanlige uttrykk og setninger
A. M. Jan action amount application appointed April 19 Ashtabula county Assembly auditor authorized bailiff ballot Barberton boat bond BROWN canal lands candidates certificate CLARENCE clerk Code be amended Columbus commission compensation Conneaut conviction costs county commissioners court of common day of April deemed deputy district duties election electors enacted fees filed fish fund GILBERT BETTMAN gill nets Governor Hamilton county hereby repealed highway House Bill House of Representatives hundred dollars indictment issued judgment jurisdiction jurors jury Lake Erie lands lease license magistrate ministerial lands motor municipal corporation municipal court MYERS O. C. GRAY offense Ohio paid par value party Passed April payment person petition precinct prescribed President probate probate court proceedings provided by law purpose qualified record registration Secretary sectional number securities Senate shareholders shares sheriff Speaker Steubenville Summit county surety term thereof thereto tion township treasury trustees vote