General Laws of the State of KansasKansas State Journal, 1861 |
No grāmatas satura
1.–3. rezultāts no 75.
351. lappuse
... elections held under this act . Said notice shall be signed by the chairman of said board and attested by the secretary . Said notice shall identify the precincts , state the time and place or places of voting , the purpose of the election ...
... elections held under this act . Said notice shall be signed by the chairman of said board and attested by the secretary . Said notice shall identify the precincts , state the time and place or places of voting , the purpose of the election ...
388. lappuse
Kansas. CHAPTER 265 DOUBLE ELECTION BOARDS ; SEPARATE BALLOT BOXES AND THE COUNTING OF BALLOTS Senate Bill No. 6 AN ACT relating to elections , providing for double election boards and separate ballot boxes and the counting of ballots ...
Kansas. CHAPTER 265 DOUBLE ELECTION BOARDS ; SEPARATE BALLOT BOXES AND THE COUNTING OF BALLOTS Senate Bill No. 6 AN ACT relating to elections , providing for double election boards and separate ballot boxes and the counting of ballots ...
613. lappuse
... election . Persons receiving the highest number of votes at the regular election shall be declared elected and each shall receive a certificate signed by the mayor and city clerk , under the seal of the city . The city clerk shall ...
... election . Persons receiving the highest number of votes at the regular election shall be declared elected and each shall receive a certificate signed by the mayor and city clerk , under the seal of the city . The city clerk shall ...
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filed fiscal year ending force fund governing body hereby amended hereby authorized hereby reappropriated hereby repealed highway House Bill improvement issued Item Kansas Legislature license liquefied petroleum gas maintenance March 28 ment mill moneys official state paper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