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 assessments auditor authorized bailiff ballot Barberton boat bond BROWN canal lands candidates certificate CLARENCE clerk Code be amended Columbus commission compensation Conneaut costs county commissioners court of common day of April deemed deputy director district duties elector enacted fees filed fish fund GILBERT BETTMAN gill nets Governor Hamilton county hereby repealed highway Hocking canal House Bill House of Representatives hundred dollars indictment issue judgment jurisdiction jurors jury Lake Erie lease license magistrate ministerial lands municipal corporation municipal court MYERS O. C. GRAY offense Ohio paid par value party Passed April payment penalty person petition precinct prescribed President probate proceedings provided by law purpose qualifications registration Secretary sectional number securities Senate shareholders shares sheriff Speaker Steubenville Summit county superintendent supplemental section surety term therein thereof thereto tion township treasury trustees vote