Acts of the State of Ohio, Del 1N. Willis, printer to the state, 1973 |
Inni boken
Resultat 1-3 av 78
Side 667
... hereby appropriated in each year for the purpose of paying the interest , principal and charges for the issuance and retirement of obligations issued pur- suant to section 129.70 of the Revised Code becoming due in that year without ...
... hereby appropriated in each year for the purpose of paying the interest , principal and charges for the issuance and retirement of obligations issued pur- suant to section 129.70 of the Revised Code becoming due in that year without ...
Side 760
... hereby appropriated in each year for the purpose of paying the interest , principal , and charges for the issuance and retirement of highway obligations issued pursuant to sections 5528.30 and 5528.31 of the Revised Code becoming due in ...
... hereby appropriated in each year for the purpose of paying the interest , principal , and charges for the issuance and retirement of highway obligations issued pursuant to sections 5528.30 and 5528.31 of the Revised Code becoming due in ...
Side 774
... hereby repealed . SECTION 3. The department of finance , department of public works , and the department of state personnel are hereby abolished on the effective date of this act . The abolishment of the depart- ments , and the transfer ...
... hereby repealed . SECTION 3. The department of finance , department of public works , and the department of state personnel are hereby abolished on the effective date of this act . The abolishment of the depart- ments , and the transfer ...
Innhold
Laws Enacted by the Senate | 7 |
Laws Enacted by the House of Representatives | 1067 |
Members of Ohio Senate | 2047 |
2 andre deler vises ikke
Andre utgaver - Vis alle
Vanlige uttrykk og setninger
ADMINISTRATIVE SERVICES advice and consent agency amended amount application APPOINTED TO FILL approved auditor benefits board of education bond BUDGET AND MANAGEMENT calendar cent certificate certificates of deposit Chapter chief COMMENCE commissioners compensation council court DAYS HAS ELAPSED department of finance deposit determined director of publie division dollars duties election eligible employees employment examination facilities filed fund governor highway HOLD OFFICE issued January land lease levy license MEMBER APPOINTED MEMBER SHALL HOLD ment municipal corporation necessary obligations Ohio Ohio Constitution operation outboard motor paid Pay Range payment performed PERIOD OF SIXTY person personnel prescribed Psychiatric Criminology purpose pursuant to section real property receive reclamation Revised Code school district secretary section numbering senate SIXTY DAYS Step Step Step strip mining suant SUCCESSOR TAKES OFFICE superintendent surety bond term ending term to begin TERM WHICH SUCCEEDS thereof tion transfer trustees