Acts of the State of Ohio, Volum 125,Del 21953 |
Andre utgaver - Vis alle
Vanlige uttrykk og setninger
A. M. Jan administrator Amended amount ancillary administrator annual application appointed approved Assembly attorney auditor authority ballots benefits board of elections bonds candidate cent certified charge clerk commission commissioners common pleas compensation construction court of common department of mental determine director disability division duties electors employees retirement system exceed filed fund Governor hereby highway hospital House of Representatives hygiene and correction inclusive inmate institution issued judge July 14 lands LAUSCHE lease letters testamentary levy license ment mental hygiene Messrs municipal corporation nomination notice Ohio Ohio General Assembly paid party payment person petition polling place precinct prescribed primary election prior probate court provided in section public utility purpose real estate received registration regulations Relative repealed residence Revised Code school district Secretary Senate Sept service credit signatures silicosis subdivision superintendent therein thereof tion township vote WILLARD D WILLIAM SAXBE