The General Statutes of the Commonwealth of KentuckyS.I.M. Major, Public Printers, 1873 - 955 Seiten |
Inhalt
543 | |
562 | |
566 | |
584 | |
600 | |
614 | |
639 | |
653 | |
239 | |
264 | |
317 | |
368 | |
403 | |
416 | |
455 | |
488 | |
502 | |
513 | |
533 | |
534 | |
542 | |
672 | |
678 | |
685 | |
691 | |
698 | |
704 | |
753 | |
759 | |
772 | |
786 | |
800 | |
813 | |
827 | |
Andere Ausgaben - Alle anzeigen
The General Statutes of the Commonwealth of Kentucky Kentucky,Edward Innes Bullock Keine Leseprobe verfügbar - 2015 |
Häufige Begriffe und Wortgruppen
action affidavit allowed amount apply appointed ARTICLE Assembly attorney attorney at law Auditor bond Bush cause certificate chancery chancery court chapter circuit court claims clerk commissioner common schools Commonwealth of Kentucky Commonwealth's Attorney copy costs county court county judge county levy criminal Cumberland Mountain debt deed deemed defendant devisee district duty election entitled equity escheator execution fee bill felony filed fined not less fund Governor heirs House hundred dollars issue judgment juridical days jurisdiction jury jury fee justice land liable lien ment Metcalfe notice oath offense paid party payment peace Penalty penitentiary not less personal representative plaintiff proceedings prosecution purchaser receive record replevin residence second Monday Senate sheriff statute summoned Superintendent surety Tennessee river term testator therein thereof tion Treasury trustee unless vacancy vote warrant writ writ of election