Acts of the General Assembly of the Commonwealth of Kentucky, Passed1963 |
Dentro del libro
Resultados 1-2 de 2
Página 5
... subsections ( 9 ) and ( 10 ) of this section ; ( 12 ) " Nonprofit regional hospital corporation " means a nonprofit ... subsection ( 11 ) of this section . Section 2. A new section of Chapter 205 of the Kentucky Revised Statutes is ...
... subsections ( 9 ) and ( 10 ) of this section ; ( 12 ) " Nonprofit regional hospital corporation " means a nonprofit ... subsection ( 11 ) of this section . Section 2. A new section of Chapter 205 of the Kentucky Revised Statutes is ...
Página 12
... subsection ( 1 ) of Section 4 of this Act . The two new members shall be appointed for terms of four years ; the terms of the in- cumbent members shall be unaffected . Section 6. Section 439.340 of the Kentucky Revised Stat- utes 12 ...
... subsection ( 1 ) of Section 4 of this Act . The two new members shall be appointed for terms of four years ; the terms of the in- cumbent members shall be unaffected . Section 6. Section 439.340 of the Kentucky Revised Stat- utes 12 ...
Otras ediciones - Ver todo
Términos y frases comunes
amended to read Approved July areas of Kentucky articles of incorporation Assembly authorized to practice Board of Health certified chairman Chapter 205 Commissioner of Corrections Commissioner of Economic Commonwealth of Kentucky Covington created to read cumbent members Cynthiana Daviess Department of Economic Division of Probation Economic Security eligibility of prisoners essential medical Expenditure Fund Governor Greenup Harlan Harrodsburg hereby appropriated hospital corporation organized institution James Jefferson 38 Kenton Kentucky Revised Statutes KRS Chapter 273 Legislative Research Commission Louisville Madisonville McCracken means a person Medical Assistance medically indigent patients Menifee nonprofit regional hospital nursing Olive Hill Owensboro Paducah party affiliation designated person authorized Probation and Parole proposed nonprofit regional provisions of KRS Public Assistance Recipient purposes pursuant read as follows recipient of medical regional hospital corporation Second Extraordinary Session section of Chapter sentence Session of 1963 Shelby Shepherdsville Statutes is amended Statutes is created suant subsection term of office United WHEREAS Whitley