General Laws of the State of MinnesotaIncludes regular and extra sessions; some extra sessions issued as separate vols. |
Dentro del libro
Resultados 1-3 de 86
Página 725
356 [ Coded ] An act relating to traffic regulations , authorizing the commissioner of highways to use a percentage of specially marked highway patrol cars in traffic law enforcement ; amending Laws 1959 , Chapter 554 , Section 1 .
356 [ Coded ] An act relating to traffic regulations , authorizing the commissioner of highways to use a percentage of specially marked highway patrol cars in traffic law enforcement ; amending Laws 1959 , Chapter 554 , Section 1 .
Página 1042
cost of making the grade changes and any damages occasioned thereby shall be paid out of the trunk highway fund . Subd . 2 . Relocation of highway . When in the judgment of the commissioner , the establishment , construction , or ...
cost of making the grade changes and any damages occasioned thereby shall be paid out of the trunk highway fund . Subd . 2 . Relocation of highway . When in the judgment of the commissioner , the establishment , construction , or ...
Página 1253
15 across the Minnesota River to its junction with Nicollet County State - Aid Highway No. ... 29 near Fort Ridgely State Memorial Park ; thence extending northwesterly along Nicollet County StateAid Highway No.
15 across the Minnesota River to its junction with Nicollet County State - Aid Highway No. ... 29 near Fort Ridgely State Memorial Park ; thence extending northwesterly along Nicollet County StateAid Highway No.
Comentarios de la gente - Escribir un comentario
No encontramos ningún comentario en los lugares habituales.
Contenido
Proclamations of Adoption of Constitutional | 9 |
statutory provision | 32 |
Regular Session Resolutions 1961 | 1417 |
Otras 4 secciones no mostradas
Otras ediciones - Ver todas
Términos y frases comunes
act relating action addition adopted allowed amended to read amount annual application appointed Approved April assessed association authorized basis become bonds certificate Chapter clause clerk Coded commission commissioner containing contract corporation council court deduction described determined district division duties effective election employees enacted established exceed expenses facility feet filed fund governing gross hearing highway income interest issued judge lands Laws Legislature less levy license limitation majority manner March means ment Minnesota Statutes 1957 month municipal necessary notice operation otherwise paid paragraph Paul payment percent period permit person prescribed purchase received records registered regulations respect rules salary Section Subd Subdivision taxable taxpayer term thereof timber tion town United village