Acts of the State of Ohio, Volum 135,Del 1N. Willis, printer to the state, 1974 |
Inni boken
Resultat 1-3 av 75
Side 756
... commissioners of the sinking fund in compliance with such agreements , and for such purposes is authorized to use ... commissioners of the sinking fund , the conveyance shall be from the commissioners of the sinking fund to the state and ...
... commissioners of the sinking fund in compliance with such agreements , and for such purposes is authorized to use ... commissioners of the sinking fund , the conveyance shall be from the commissioners of the sinking fund to the state and ...
Side 757
... commissioners of the sinking fund pursuant to the provisions of sections 129.41 and 129.42 of the Revised Code , such agreements may provide that as a part of the consideration running from the director to the commissioners of the ...
... commissioners of the sinking fund pursuant to the provisions of sections 129.41 and 129.42 of the Revised Code , such agreements may provide that as a part of the consideration running from the director to the commissioners of the ...
Side 1370
... commissioners of the sinking fund to purchase such property in fee simple in the name of the commissioners of the sinking fund . Each such agree- ment may not extend beyond the then current two - year period for which appropriations to ...
... commissioners of the sinking fund to purchase such property in fee simple in the name of the commissioners of the sinking fund . Each such agree- ment may not extend beyond the then current two - year period for which appropriations to ...
Andre utgaver - Vis alle
Vanlige uttrykk og setninger
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