General Laws of the State of KansasKansas State Journal, 1861 |
No grāmatas satura
1.–3. rezultāts no 77.
170. lappuse
... amending section 8-242a of the General Statutes of 1949 , and repealing said original section . Be it enacted by the Legislature of the State of Kansas : SECTION 1. Section 8-242a of the General Statutes of 1949 is hereby amended to ...
... amending section 8-242a of the General Statutes of 1949 , and repealing said original section . Be it enacted by the Legislature of the State of Kansas : SECTION 1. Section 8-242a of the General Statutes of 1949 is hereby amended to ...
280. lappuse
... amending section 17-1335 of the General Statutes of 1949 , and repealing said original section . Be it enacted by the Legislature of the State of Kansas : SECTION 1. Section 17-1335 of the General Statutes of 1949 is hereby amended to ...
... amending section 17-1335 of the General Statutes of 1949 , and repealing said original section . Be it enacted by the Legislature of the State of Kansas : SECTION 1. Section 17-1335 of the General Statutes of 1949 is hereby amended to ...
769. lappuse
Kansas. CHAPTER 482 LIMITING TAX LEVIES BY COUNTIES Note : Amended by chapter 484 House Bill No. 480 AN ACT authorizing and limiting tax levies by counties , amending section 79- 1947 of the General Statutes of 1949 , and repealing said ...
Kansas. CHAPTER 482 LIMITING TAX LEVIES BY COUNTIES Note : Amended by chapter 484 House Bill No. 480 AN ACT authorizing and limiting tax levies by counties , amending section 79- 1947 of the General Statutes of 1949 , and repealing said ...
Citi izdevumi - Skatīt visu
Bieži izmantoti vārdi un frāzes
1949 is hereby ACT relating act shall take amended to read amending section amendments thereto amount application appointed appropriated Approved March 31 auditor authorized by section board of county bonds building certificate CHAPTER commission common-school district corporation county clerk county commissioners county superintendent county treasurer court duties election employees enacted ending June 30 exceed expenses filed fiscal year ending force fund governing body hereby amended hereby authorized hereby reappropriated hereby repealed highway House Bill improvement issued Item Kansas Legislature license liquefied petroleum gas maintenance March 28 ment mill moneys official state paper original section paid paper March payment person prescribed provided by law Provided further publication purposes read as follows register of deeds registration repealing said original revenue salary school district Senate Bill statute book Statutes of 1949 take effect tax levy thereof tion township treasurer vote warrants water district