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 2Bobbs-Merrill, 1921 |
Contents
1135 | |
1136 | |
1168 | |
1174 | |
1175 | |
1176 | |
1177 | |
1231 | |
1751 | |
1756 | |
1762 | |
1770 | |
1777 | |
1791 | |
1792 | |
1798 | |
1234 | |
1248 | |
1258 | |
1267 | |
1273 | |
1291 | |
1296 | |
1317 | |
1333 | |
1339 | |
1340 | |
1355 | |
1363 | |
1373 | |
1379 | |
1383 | |
1390 | |
1395 | |
1407 | |
1411 | |
1429 | |
1431 | |
1454 | |
1462 | |
1473 | |
1476 | |
1486 | |
1492 | |
1525 | |
1527 | |
1533 | |
1541 | |
1554 | |
1562 | |
1564 | |
1635 | |
1651 | |
1652 | |
1653 | |
1714 | |
1725 | |
1732 | |
1737 | |
1750 | |
1802 | |
1808 | |
1817 | |
1823 | |
1832 | |
1841 | |
1849 | |
1866 | |
1869 | |
1878 | |
1905 | |
1914 | |
1919 | |
1925 | |
1931 | |
1942 | |
1944 | |
1955 | |
1957 | |
1965 | |
1998 | |
2021 | |
2026 | |
2027 | |
2028 | |
2029 | |
2030 | |
2048 | |
2087 | |
2094 | |
2165 | |
2174 | |
2185 | |
2186 | |
2191 | |
2192 | |
2201 | |
2203 | |
2209 | |
2217 | |
2219 | |
2241 | |
2253 | |
2261 | |
Other editions - View all
Common terms and phrases
affected alley amount appeal appointed approved assessment roll attorney auditor award benefits board of commissioners board of county board of public board of sanitary boiler bonds cent certificate city clerk commis common council compensation construction contract contractor contributory negligence cost county commissioners county highway county seats county treasurer damages deemed district duties election employe employer engineer expenses fees filed force May 31 fund hearing hereby highway commission Indiana Indianapolis industrial board injury inspection inspector interurban intoxicating liquor issued land levy liable license lien March 13 March 9 mayor mechanic's lien ment notice ordinance owner paid payment penalty person petition plans and specifications proceedings purpose railroad company remonstrance repair repealed Revision of 1914 road salary section amends section sewers Statutes of 1914 Supplement of 1918 therein thereof thereto tion township treasurer trustee Vandalia violation Woodruff Place