Acts Passed at the ... Session of the General Assembly for the Commonwealth of KentuckyJ. Bradford, printer to the Commonwealth, 1958 Includes: public acts, local and private acts. |
From inside the book
Results 1-3 of 84
Page 37
... Received 1959-60 Amount Received F. School Milk Program 1958-59 1959-60 -Amount Received Amount Received CHAPTER 2 37.
... Received 1959-60 Amount Received F. School Milk Program 1958-59 1959-60 -Amount Received Amount Received CHAPTER 2 37.
Page 112
... received , or proportional time for lesser amounts . Section 5. ( 1 ) If the recipient of a scholarship fails , without justifiable cause to practice dentistry in the locality designated , the entire amount of scholarship benefits received ...
... received , or proportional time for lesser amounts . Section 5. ( 1 ) If the recipient of a scholarship fails , without justifiable cause to practice dentistry in the locality designated , the entire amount of scholarship benefits received ...
Page 593
... received during the calendar years 1951 to 1953 , both inclusive , equal to one and one - half per centum of such wages ; with respect to wages received during the calendar years 1954 to 1956 , both inclusive , not to exceed two per ...
... received during the calendar years 1951 to 1953 , both inclusive , equal to one and one - half per centum of such wages ; with respect to wages received during the calendar years 1954 to 1956 , both inclusive , not to exceed two per ...
Other editions - View all
Common terms and phrases
acceptance action agreement amended to read amount Anticipatory Repudiation application Approved March Article authorized bailee benefit bill of lading bona fide purchaser breach buyer carrier certificate CHAPTER chattel paper claim collateral collecting bank commission Commonwealth of Kentucky contract for sale county clerk court creditors damages debtor delivered delivery depositary bank discharged document of title dollars draft or demand drawee drawer due course duty effective filing funds holder in due indorsement instrument issued issuer Kentucky Revised Statutes Legislative Research Commission liability license lien March 27 ment motor vehicle negotiable negotiable instrument notification obligation payable payment payor bank performance person presentment purchaser read as follows reasonable received registration Section secured party security interest seller signature specified Statutes is amended subsection tender thereof tion transaction transfer transferor Unless otherwise agreed utes is amended warehouseman warranty