General Laws of the State of MinnesotaPioneer Company, 1957 Includes regular and extra sessions; some extra sessions issued as separate vols. |
Dentro del libro
Resultados 1-3 de 92
Página 593
... Approved April 17 , 1957 . CHAPTER 477 - S . F. No. 1291 [ Not Coded ] An act relating to the powers of certain towns . Be it enacted by the Legislature of the State of Minnesota : Section 1. Town boards , certain towns , powers . The ...
... Approved April 17 , 1957 . CHAPTER 477 - S . F. No. 1291 [ Not Coded ] An act relating to the powers of certain towns . Be it enacted by the Legislature of the State of Minnesota : Section 1. Town boards , certain towns , powers . The ...
Página 643
... approved as correct by the board . No rule or regulation with reference to ... April 20 , 1957 . CHAPTER 509 - S . F. No. 740 [ Not Coded ] An act relating ... Approved April 20 , 1957 . Minnesota Statutes 1953 , Sec- CHAPTER 510 - S . F ...
... approved as correct by the board . No rule or regulation with reference to ... April 20 , 1957 . CHAPTER 509 - S . F. No. 740 [ Not Coded ] An act relating ... Approved April 20 , 1957 . Minnesota Statutes 1953 , Sec- CHAPTER 510 - S . F ...
Página 683
... authorized hereby are made . Approved April 20 , 1957 . CHAPTER 550 - H . F. No. 938 [ Not Coded ] An act relating to the salary of the register of deeds in certain counties ; repealing Laws 1955 , Chapter 207 . Be it enacted by the ...
... authorized hereby are made . Approved April 20 , 1957 . CHAPTER 550 - H . F. No. 938 [ Not Coded ] An act relating to the salary of the register of deeds in certain counties ; repealing Laws 1955 , Chapter 207 . Be it enacted by the ...
Contenido
Enacted by | 17 |
This headnote is no part of the section but is required by | 229 |
Proclamation 4 | 368 |
Otras 8 secciones no mostradas
Otras ediciones - Ver todas
Términos y frases comunes
acquired act relating addition amended by Laws amended to read amending Minnesota Statutes amount annual application appointed Approved April 26 Approved March April 12 assessed valuation board of county bonds census certificate CHAPTER clause clerk Coded commission contract corporation cost county auditor county board county commissioners county treasurer deemed determined distribution district court duties election employee enacted exceed February 27 filed fund governing body hereafter hospital interest issuance issued land Legislature less license limitation manner March 15 ment Minnesota Statutes 1953 motor vehicle municipal notice operation owner paid payable payment pension percent person prescribed purposes pursuant received register of deeds registered regulations relief association resolution Saint Paul salary sanatorium school district Section securities Subd Subdivision taconite tax levy taxable term therein thereof thereto tion town townships treasurer trunk highway vote