Session Laws1868 |
Andere Ausgaben - Alle anzeigen
Häufige Begriffe und Wortgruppen
act shall take affidavit aforesaid agent amount annual appeal apply appointed assessed attorney auditor bail board of county board of trustees by-laws capital stock cause of action certificate CHAPTER claim commenced complaint copy costs county clerk county commissioners county seat DAKOTA TERRITORY damages debt deemed defendant deposited directors dissolved corporation district court dollars duties election enacted entitled execution filed granted hereafter hereby highway incorporated issued judgment debtor jury lands Legislative Assembly liable manner meeting memorialists ment Missouri river necessary notice oath owner paid party passage and approval petition plaintiff pleading prescribed proceedings prosecuted provisional remedies purpose railroad company real estate real property record register of deeds resident road school district sheriff specified stockholders subdivision summons sureties take effect Territory of Dakota therein thereof tion town township treasurer trial vacated voters Yankton county