Burns' Annotated Indiana Statutes: Showing the General Statutes in Force January 1, 1914. Embracing the Revision of 1881 as Amended, and All Permanent, General and Public Acts of the General Assembly Passed Since the Adoption of that Revision; Containing Also the United States and Indiana Constitutions, All Completely Annotated, Part 2

Front Cover
Bobbs-Merrill, 1921
 

Contents

9034a Cities of 10000 to 35000 officers
1802
NEGOTIABLE INSTRUMENTS
1808
Bonds to whom payable 9117 Relation of sureties
1817
OFFICIAL PRINTING
1823
GOVERNOR
1832
BUREAU OF STATISTICS
1841
DEPARTMENT OF CONSERVATION
1849
CUSTODIAN OF PUBLIC BUILDINGS
1866
9530c Board of registration appoint
1869
NOTARIES PUBLIC
1878
ADVISORY BOARD
1905
GENERAL PROVISIONS
1914
CHAPTER 116
1919
CHAPTER 118
1925
CHAPTER 121
1931
INDIANA STATE FARM
1942
Separate departments
1944
10052d5 Condemnation of land
1955
CHAPTER 124B
1957
CHAPTER 125
1965
10096f1 Deeds executed by city
1998
CHAPTER 126
2021
10139b1 Property on consignment stock
2026
10139j3 Pipe line companies 10139j4 Railroad right of way
2027
10139s5 Listing values 10139z6 Equalization of counties
2028
10139h8 Extra compensation tate
2029
10139t10 Recovery in such cases 10139z11 Duties of sheriff as to col
2030
10139z1 Statement by owner of dogs ment
2048
10139y3 Reports to county auditors 10139b5 Certificates of registration
2087
10139g4 Assessment of stock in for 10139n5 Lands occupied by highways
2094
10139y11 Books and papers admissible taxation
2165
10140a Levy of tax for state purposes 10142 Property taxable
2174
10143e Lien of tax payment where 10143u Duplicate receipts
2185
10052f5 Acts supplementary
2186
FOREIGN CORPORATIONS
2191
TOWNSHIP ASSESSOR
2192
DUTIES OF COUNTY AUDITOR
2201
PERSONS REMOVED AND FIDUCIARIES
2203
CHAPTER 129
2209
CHAPTER 129A
2217
10476p1 Motor clubsNotary fees officers
2219
CHAPTER 132
2241
Stoppage
2253
APPENDIX
2261

Other editions - View all

Common terms and phrases

Bibliographic information