The Compiled Laws of the State of Michigan: Published by Authority, Volume 1Hosmer & Kerr, printers to the state, 1857 |
Índice
414 | |
421 | |
430 | |
451 | |
483 | |
492 | |
499 | |
507 | |
184 | |
218 | |
246 | |
254 | |
284 | |
329 | |
339 | |
349 | |
355 | |
366 | |
373 | |
379 | |
385 | |
407 | |
514 | |
521 | |
536 | |
543 | |
544 | |
560 | |
564 | |
570 | |
586 | |
624 | |
659 | |
715 | |
723 | |
768 | |
Outras edições - Ver tudo
The Compiled Laws of the State of Michigan: Published by Authority, Volume 1 Michigan,Thomas McIntyre Cooley Visualização integral - 1857 |
The Compiled Laws of the State of Michigan: Published by Authority, Parte 1 Michigan Visualização integral - 1857 |
The Compiled Laws of the State of Michigan: Published by Authority Thomas McIntyre Cooley,Thomas McIntyre Michigan Pré-visualização indisponível - 2015 |
Palavras e frases frequentes
act shall take aforesaid amended amount annual appointed Approved February articles of Association assessed Attorney Auditor authorized Board of Supervisors bonds by-laws canvass capital stock cent certificate CHAPTER Commissioners common seal Company copy Corporation County Clerk County Treasurer damages deemed deliver Directors district dollars duties eighteen hundred election electors entitled execution expenses February 12 filed forfeit Forfeiture funds Governor hereafter hereby Highways House incorporated Inspec Inspectors interest issue Justice Land Office Legislature liable manner meeting ment Michigan enact necessary notice oath organized owner paid pauper payment Penalty person Plank Road Poor powers prescribed President proceedings Prosecuting purchase purpose real estate received recorded Register of Deeds repealed respective Revised Statutes School Secretary Senate Sheriff sold statement Statutes of 1846 stockholders Superintendents therein thereof thereto tion toll Township Clerk Township Treasurer Trustees Upper Peninsula vacancy village vote warrant