The General Statutes of the Commonwealth of KentuckyS.I.M. Major, Public Printers, 1873 - Počet stran: 955 |
Obsah
550 | |
556 | |
562 | |
566 | |
570 | |
584 | |
596 | |
610 | |
238 | |
255 | |
276 | |
317 | |
368 | |
403 | |
416 | |
455 | |
488 | |
495 | |
502 | |
513 | |
534 | |
542 | |
543 | |
625 | |
639 | |
653 | |
672 | |
678 | |
685 | |
691 | |
698 | |
704 | |
753 | |
759 | |
772 | |
786 | |
800 | |
813 | |
Další vydání - Zobrazit všechny
The General Statutes of the Commonwealth of Kentucky Kentucky,Edward Innes Bullock Náhled není k dispozici. - 2015 |
Běžně se vyskytující výrazy a sousloví
action affidavit amount appointed ARTICLE Assembly attorney attorney at law Auditor bond Bush cause certificate chancery court chapter circuit court claims clerk commissioner common schools Commonwealth of Kentucky Commonwealth's Attorney confined copy costs county court county judge criminal Cumberland Mountain debt deed deemed defendant devise district duty election entitled equity escheator execution executor felony filed fined not less fund Governor guardian heirs House hundred dollars husband interest issue judgment juridical days jurisdiction jury jury fee justice land liable lien manner ment Metcalfe notice oath offense paid party payment peace Penalty penitentiary not less personal representative plaintiff proceedings prosecution purchaser receive record rent replevin residence second Monday Senate sheriff statute Superintendent surety Tennessee river term testator therein thereof tion Treasury trustee twelve unless vacancy vote warrant writ writ of election