The Revised Statutes and Other Acts of a General Nature of the State of Ohio: In Force January 1, 1880, Volume 1 |
Other editions - View all
The Revised Statutes and Other Acts of a General Nature of the ..., Volume 1 Ohio No preview available - 1884 |
Common terms and phrases
aforesaid Amendments amount annual appointed April 14 assembly asylum authority bond cause cents certificate CHAPTER charge Cincinnati CIVIL TOWNSHIPS clerk common pleas compensation Congress Const Constitution contract copies costs council county auditor county commissioners county seat county surveyor county treasurer court of common Debates debt deem directors discharge district duties election electors entitled execution fees filed fund furnish governor habeas corpus Hamilton county hundred dollars infirmary institution jurisdiction jury justice lands legislature mayor ment Montgomery county municipal corporation necessary notice oath ordinance paid party payment peace Penalty person petition police prescribed President printing probate court probate judge proceedings proper prosecuting attorney purpose receive record removed seal secretary Senate sheriff SUBDIVISION superintendent supreme court SURVEYED TOWNSHIPS taxes therein thereof tion township trial trustees United vacancy vote warrant