Acts of the Legislature of Puerto Rico, Parte 1 |
No interior do livro
Resultados 1-3 de 84
Página 325
Annual Budget of the Commonwealth of Puerto Rico for the fiscal year ending June 30 , 1974 and to restore a reasonable surplus for said fiscal year . Be it enacted by the Legislature of Puerto Rico : Section 1.
Annual Budget of the Commonwealth of Puerto Rico for the fiscal year ending June 30 , 1974 and to restore a reasonable surplus for said fiscal year . Be it enacted by the Legislature of Puerto Rico : Section 1.
Página 756
for such purposes , the Commonwealth of Puerto Rico waives its immunity , all of which is subject to the prescription periods and to the proceeding established by law , but not subject to the provisions of the " Claims and Suits against ...
for such purposes , the Commonwealth of Puerto Rico waives its immunity , all of which is subject to the prescription periods and to the proceeding established by law , but not subject to the provisions of the " Claims and Suits against ...
Página 791
amended , 3 and subject to subsequent approval by the Governor of Puerto Rico . Section 8.- The Secretary of Public Works and the agencies or instrumental- ities of the Commonwealth in charge of the programs for which proceeds of the ...
amended , 3 and subject to subsequent approval by the Governor of Puerto Rico . Section 8.- The Secretary of Public Works and the agencies or instrumental- ities of the Commonwealth in charge of the programs for which proceeds of the ...
Opinião das pessoas - Escrever uma crítica
Não foram encontradas quaisquer críticas nos locais habituais.
Índice
Acts and Resolutions in This Volume | v |
Certification xv | xv |
Governor | xxi |
Direitos de autor | |
4 outras secções não apresentadas
Outras edições - Ver tudo
Palavras e frases frequentes
77 of June act shall take ACT To amend agencies Alcoholic Beverages amended to read amount application appointed Approved July 23 Approved June Article assessment Association Authority ballot bank Board bonds candidate Carlos Gallisá certificate Code Commissioner Commonwealth of Puerto Corporation deficiency determine directing body Director disability duties election Electoral Tribunal employees enacted entitled established exemption filed five hundred dollars Government Governor Guaynabo hereby amended interest issued January 20 José Méndez June 19 June 26 June 30 Legislature of Puerto license tax ment Municipal Treasurer necessary obligations operation paid paragraph payment penalty percent person political party polling place prescription period proceeding Puerto Rico Puerto Rico Telephone punishable by imprisonment purposes pursuant read as follows receive registration district regulations Rubén Berríos Martínez Secretary Section 2.-This act STATEMENT OF MOTIVES subsection Superior Court take effect immediately term thereof tion Treasury vote voter