A Digest of the Statute Laws of Kentucky, of a Public and Permanent Nature: From the Commencement of the Government to the Session of the Legislature, Ending on the 24th February, 1834 : with References to Judicial Decisions, Band 2A. G. Hodges, 1834 - 1648 Seiten |
Häufige Begriffe und Wortgruppen
acres ACT concerning act entitled ACT to amend aforesaid allowed appeal applied appointed Approved December Approved February Approved January Assembly auditor authorized Bibb bond cause certificates of survey circuit court claim clerk commissioners commonwealth county court debt December 19 December 21 defendant directed dollars duty entitled an act entry execution fees feme covert FORCE forfeit and pay further enacted grant Green river heirs hereafter heretofore inspectors issue J. J. Mar judgment jury justice Litt ment months ne exeat oath obtained offence owner paid party PASSAGE payment peace Penalty person or persons plaintiff plats and certificates Provided purchase receipt receive recited act record recovered regiment register's office regulations replevin salt lick scire facias settlement settlers sheriff slaves statute summons surveyor taxes Tennessee river thereof tion tobacco treasury trustees vacant lands warrant wealth of Kentucky writ of error