Acts of the State of Ohio, Volumen121N. Willis, printer to the state, 1946 |
Otras ediciones - Ver todas
Términos y frases comunes
action additional administrator agency allowance amend amend section amount application appointed appropriated Approved Assembly Attorney authorized benefits BETTS Bill bonds cent certified charge child claim clerk Code Columbus commission commissioners compensation construction contract contributions copy corporation cost court deemed designated determined director district division dollars duties EDWARD effect election emergency employe employer employment enacted established exceed existing expenses filed five follows FRANK fund GEORGE Governor hearing hereby highway House of Representatives HUMMEL hundred improvement individual institution interest issue JACKSON judge July June land less mean ment municipal necessary notice Ohio operation otherwise paid party Passed payment pension performed period person powers President receive record relative repealed respect retirement rules Secretary Senate served Speaker subdivision superintendent term thereof tion United