North Dakota Revised Code of 1943: Comprising Statutes of a General and Permanent Nature Including Those Enacted by the Twenty-eighth Legislative Assembly, 1943, Volumen4Knight printing Company, 1944 - 256 páginas |
Términos y frases comunes
acceptance action adopted am'd amount animal appeal application appointed approved auditor authorized bonds cause certificate chapter charge Civil claim clerk Code commission commissioner compensation contract copy cost court Cross determine district dollars duties effect election employee evidence examination executive expenses filed five fund furnished given governing body governor hearing highway holder hundred improvement inspector interest issued judgment land less liability license lien limits manner meeting mortgage motor vehicle municipality necessary notice oath operation owner paid party payment Penalty perform permit person petition practice prescribed present proceedings provisions qualifications reasonable receive record Reference registered regulations removal renewal resident resolution rules secretary signed Source special assessment street subs Supp term thereof treasurer United unless village violation warrants