Acts of the State of Ohio, Volumen135,Parte1N. Willis, printer to the state, 1974 |
Dentro del libro
Resultados 1-3 de 81
Página 384
... Revised Code shall be fined not less than ten nor more than one hundred dollars . ( B ) Whoever violates section 1503.12 of the Revised Code shall be fined not more than twenty - five dollars . ( C ) Whoever violates section 1503.15 of ...
... Revised Code shall be fined not less than ten nor more than one hundred dollars . ( B ) Whoever violates section 1503.12 of the Revised Code shall be fined not more than twenty - five dollars . ( C ) Whoever violates section 1503.15 of ...
Página 768
... Revised Code , requiring the expenditure of money in connection with the levy and collection of the tax imposed by section 5728.06 of the Revised Code , not specifi- cally provided by law , grant authority to the tax commissioner to ...
... Revised Code , requiring the expenditure of money in connection with the levy and collection of the tax imposed by section 5728.06 of the Revised Code , not specifi- cally provided by law , grant authority to the tax commissioner to ...
Página 769
... Revised Code , certifying there are sufficient moneys to the credit of the state highway bond retire- ment fund , created under section 5528.02 of the Revised Code , to pay in full all interest , principal , and charges for the ...
... Revised Code , certifying there are sufficient moneys to the credit of the state highway bond retire- ment fund , created under section 5528.02 of the Revised Code , to pay in full all interest , principal , and charges for the ...
Otras ediciones - Ver todas
Términos y frases comunes
ADMINISTRATIVE SERVICES advice and consent agency amended amount application APPOINTED TO FILL approved Assembly auditor benefits board of education bond BUDGET AND MANAGEMENT cent certificate certificates of deposit Chapter chief Classification COMMENCE commissioners compensation court credit union DAYS HAS ELAPSED department of finance deposit determined Director Legislative Service division dollars duties election eligible employees employment established examination expenses facilities filed fund highway HOLD OFFICE issued January Johnston Director Legislative land lease Legislative Service Commission levy license MEMBER APPOINTED ment municipal corporation necessary obligations Ohio Ohio Constitution operation outboard motor paid Pay Range payment person personnel prescribed Psychiatric Criminology purpose pursuant to section receive reclamation regulations Revised Code school district Secretary section numbering SIXTY DAYS Step Step Step strip mining suant SUCCESSOR TAKES OFFICE surety bond term ending term to begin TERM WHICH SUCCEEDS thereof tion transfer trustees vote