Session Laws: Laws Passed by the Legislature of the State of Nebraska, Volume 11981 |
From inside the book
Results 1-3 of 73
Page 389
... Reissue Revised Statutes of Nebraska , 1943 , and section 49-1490 , Revised Statutes Supplement , 1980 ; to redefine teras ; to change provisions relating to the filing of campaign statements ; to restrict the use of campaign funds ; to ...
... Reissue Revised Statutes of Nebraska , 1943 , and section 49-1490 , Revised Statutes Supplement , 1980 ; to redefine teras ; to change provisions relating to the filing of campaign statements ; to restrict the use of campaign funds ; to ...
Page 948
... Reissue Revised Statutes of Nebraska , 1943 ; to provide for appointment of the Director of Health ; to change duties and authority of the director and the State Board of Health ; to provide duties for the Revisor of Statutes ; and to ...
... Reissue Revised Statutes of Nebraska , 1943 ; to provide for appointment of the Director of Health ; to change duties and authority of the director and the State Board of Health ; to provide duties for the Revisor of Statutes ; and to ...
Page 954
Laws Passed by the Legislature of the State of Nebraska Nebraska. LEGISLATIVE BILL 252 Approved by the Governor May 22 , 1931 Introduced by Beutler , 28 AN ACT to amend sections 46-204 , 46-206 , 46-234 , and 46-235 , Reissue Revised ...
Laws Passed by the Legislature of the State of Nebraska Nebraska. LEGISLATIVE BILL 252 Approved by the Governor May 22 , 1931 Introduced by Beutler , 28 AN ACT to amend sections 46-204 , 46-206 , 46-234 , and 46-235 , Reissue Revised ...
Other editions - View all
Common terms and phrases
1981 Introduced 1981-82 continuation funding agency amended to read amount anended application appointed approval assessment authorized bonds CASH FUND cent certificate clerk commission compensation contract corporation county board county clerk county treasurer delinquent determine district court duties easement Eighty-seventh Legislature election employees enacted exceed expenditures for permanent facilities filed fuel tax Governor hearing interest issued June 30 LEGISLATIVE BILL levy license lien mileage motor vehicle municipality Nebraska Power Review notice operation original sections paid payment penalties permanent and temporary permit petition prescribed PROGRAM TOTAL provided in sections provisions of sections purchase purposes read as follows receive register of deeds reimbursed Reissue Revised Nebraska Reissue Revised Statutes repeal the original Revised Statutes Supplement Statutes of follows Statutes of Nebraska subpoena tangible personal property Tax Commissioner taxpayer temporary salaries thereof vote ΟΙ ог