Acts, Resolutions and Memorials of the Regular Session ... Legislature of the State of ArizonaMcNeil Company, 1936 |
Dentro del libro
Resultados 1-3 de 26
Página xix
... Member - D . C. O'Neil Member - Thad M. Moore CORPORATION COMMISSION State House ..State House Chairman - Wilson T. Wright .......... State Office Bldg . Member - Amos A. Betts ........ State Office Bldg . Member W. M. Cox State Office ...
... Member - D . C. O'Neil Member - Thad M. Moore CORPORATION COMMISSION State House ..State House Chairman - Wilson T. Wright .......... State Office Bldg . Member - Amos A. Betts ........ State Office Bldg . Member W. M. Cox State Office ...
Página 20
... members until Janu- ary 1st , 1939 ; and one member until January 1st , 1941. Upon the expiration of such terms and of all terms thereafter , the board of regents shall appoint , for a term of six years , a successor to the member whose ...
... members until Janu- ary 1st , 1939 ; and one member until January 1st , 1941. Upon the expiration of such terms and of all terms thereafter , the board of regents shall appoint , for a term of six years , a successor to the member whose ...
Página 135
... Member Member E. T. Lyons Member W. K. Ridenour Member Clerk J. J. Cunningham Clerk Navajo County - Holbrook Chairman C. D. McCauleu Chairman Member Jos . L. Peterson Member Member J. Lester Shumway Member Clerk Chester Sharar Clerk ...
... Member Member E. T. Lyons Member W. K. Ridenour Member Clerk J. J. Cunningham Clerk Navajo County - Holbrook Chairman C. D. McCauleu Chairman Member Jos . L. Peterson Member Member J. Lester Shumway Member Clerk Chester Sharar Clerk ...
Otras ediciones - Ver todas
Acts, Resolutions and Memorials of the Regular Session ... Legislature of ... Arizona Vista completa - 1923 |
Acts, Resolutions and Memorials of the Regular Session ... Legislature of ... Arizona Vista completa - 1912 |
Acts, Resolutions and Memorials of the Regular Session ... Legislature of ... Arizona Vista completa - 1917 |
Términos y frases comunes
accordance administration amended amount appeal application appoint appropriation Approved Arizona authorized basic sciences become benefits bonds calendar cent certificate Chapter claim Clerk collected commission construction containing contributions court decision deemed defined determined directors district dollars duties effect election emergency employer employing employing unit employment establishment examination Fair Federal filed five four fund Governor healing hearing hereby House hundred dollars immediately improvement individual interest irrigation issued lands less manner means Member ment moneys necessary November operative organization otherwise paid payable payment performed period person Phoenix practice prescribed reason received record regulations relating reports representative respect Revised Code rules salaries Secretary Section Senate Social Security Special Session term therefor thereof thousand tion treasurer Twelfth Legislature unemployed unemployment compensation United valid wages warrants week weekly WHEREAS