Constitution and Statutes of Louisiana: The Constitution with All Amendments to January 1920 : the Revised Statutes (official Edition 1870) as Amended by Legislation to January 1920 : All Acts of the General Assembly of a General Nature, Omitting Only Acts which in Terms Amend Articles of the Revised Civil Code and Code of Practice, 4. sējumsBobbs-Merrill, 1921 |
Saturs
28 | |
34 | |
47 | |
53 | |
58 | |
78 | |
79 | |
85 | |
98 | |
105 | |
115 | |
119 | |
120 | |
126 | |
135 | |
138 | |
144 | |
146 | |
152 | |
159 | |
165 | |
166 | |
174 | |
219 | |
221 | |
222 | |
228 | |
229 | |
234 | |
235 | |
239 | |
245 | |
251 | |
252 | |
258 | |
273 | |
277 | |
282 | |
291 | |
301 | |
306 | |
307 | |
308 | |
314 | |
321 | |
Citi izdevumi - Skatīt visu
Bieži izmantoti vārdi un frāzes
adoption amendment amount apply appointment assessment authority Baton Rouge Board of Liquidation bonds city court Civil District Court clerk commissioners common carrier composed Const constitutional provision contract Courts of Appeal Criminal District Court debt district attorney dollars drainage due process duties effect election electors enacted ex rel exemption exercise fixed fund Governor granted habeas corpus held homestead homestead exemption imposed infra Art issue judges judgment judicial judiciary justice lands lature legislative Legislature levy license tax Louisiana mortgage municipal corporation ordinance Orleans Parish Orleans-1 otherwise provided parish of Orleans payable payment person Police Jury police power poll tax prescribed primary election proceedings process of law prohibition purpose qualified Railroad Commission regulation revenues salary Section Senate session Shreveport statute suit Supreme Court taxation term thereof tion unconstitutional vacancy vested rights violate vote voters Wolff's Stat writ