Revised Laws of Nevada: Containing State Statutes of a General Nature from 1861, Revised to 1912, and Pertinent Acts of Congress, with Annotations from Volumes 1 to 34, Nevada Reports, and from Federal and State Decisions, Volum 2J. Farnsworth, superintendent of state printing, 1912 |
Innhold
will be found at the heads of acts or chapters containing more than a | 1389 |
REAL ESTATE | 1390 |
WATER | 1400 |
202 andre deler vises ikke
Andre utgaver - Vis alle
Revised Laws of Nevada: Containing State Statutes of a General Nature from ... Nevada Uten tilgangsbegrensning - 1923 |
Vanlige uttrykk og setninger
action affidavit alleged allowed amended answer appeal application appointed approved March arrest bail bench warrant bond cause cause of action certificate CHAPTER charge Cited claim clerk committed complaint Const copy corporation costs county jail court or judge crime criminal custody deceased deemed defendant demurrer deposit discharged district attorney district court district judge duty entitled evidence ex rel execution executor or administrator fact felony filed garnishee grand jury guardian guilty habeas corpus held Idem indictment intent issue judgment judgment debtor jurisdiction juror justice Kerr letters testamentary lien magistrate ment misdemeanor motion Nevada notice oath offense officer party peace person or persons plaintiff pleadings possession prison proceedings prosecution real property record referee refusing rendered served sheriff specified statement statute sufficient summons supreme court sureties taken testimony therein thereto tion trial undertaking unlawful unless Utah verdict warrant witness writ