Acts of the General Assembly of the Commonwealth of Kentucky, Passed1942 |
Contents
ACTS OF THE GENERAL ASSEMBLY | 2 |
REGULAR SESSION 1942 | 12 |
JUDGMENTS | 18 |
179 other sections not shown
Other editions - View all
Common terms and phrases
ACT relating agency amended to read amendment to KRS amount application appointed approved Assem Assembly assessment Attorney authorized ballot bonds carrier Carroll's Kentucky Statutes Carroll's Statutes certificate CHAPTER Circuit Court common carrier Commonwealth of Kentucky contract county clerk county court county judge deems Department of Revenue Director district Division dollars duties election electric plant employee expenses of operation fees Fiscal Court fixed Fund governing Governor hereby Highway issued June 30 jury Kenton County Kentucky Revised Statutes legislative body license ment municipality necessary number KRS ordinary recurring expenses owner paid party payment person place of KRS present session purpose read as follows real property record regulations repealed resolution salary Section semi-trailer truck Statutes are enacted subsection substituted in place suit is filed taking effect term thereafter be treated thereof tion tucky vehicle for hire Veterans Administration vote voter