Acts of the State of Ohio, Volum 113N. Willis, printer to the state, 1929 |
Andre utgaver - Vis alle
Vanlige uttrykk og setninger
action additional amended amount application appointed appropriated Approved Assembly attorney authorized ballot Bill boat bond BROWN candidates cause certificate charge clerk Code Columbus commission commissioners common pleas compensation construction COOPER corporation costs court of common deemed defendant designated determine director district division dollars duties election elector enacted examination execution expenses fees filed fish five fixed follows fund Governor hereby highway House of Representatives hundred interest issue judge judgment jurisdiction jury lands lease less license manner municipal court necessary notice offense Ohio otherwise paid party Passed payment person petition precinct prescribed President proceedings prosecuting qualifications receive record registration relative repealed rules Secretary SECTION securities Senate shares statement term thereof thousand tion township treasury trustees unless vote