Code of Alabama

Search for this:
 Search these answers
71 through 80 of 3,939 similar documents, best matches first.
<<previous   Page: 4 5 6 7 8 9 10 11 12 13   next>>

10A-9-9.04
Section 10A-9-9.04 Filing of certificate of authority. Repealed by Act 2016-379, §5, effective
January 1, 2017. (Act 2009-621, p. 1805, §1.)...
alisondb.legislature.state.al.us/alison/CodeOfAlabama/1975/10A-9-9.04.htm - 454 bytes - Match Info - Similar pages

10A-9-9.06
Section 10A-9-9.06 Revocation of certificate of authority. Repealed by Act 2016-379, §5, effective
January 1, 2017. (Act 2009-621, p. 1805, §1.)...
alisondb.legislature.state.al.us/alison/CodeOfAlabama/1975/10A-9-9.06.htm - 458 bytes - Match Info - Similar pages

19-3-131
Section 19-3-131 Petition to obtain authority; notice. Repealed by Act 2006-216, p. 314, §5,
effective January 1, 2007. (Code 1876, §3743; Code 1886, §3557; Code 1896, §4176; Code
1907, §6078; Code 1923, §10415; Code 1940, T. 58, §54.)...
alisondb.legislature.state.al.us/alison/CodeOfAlabama/1975/19-3-131.htm - 572 bytes - Match Info - Similar pages

2-5-38
Section 2-5-38 Property of authority exempt from taxation. Repealed by Act 2013-286, §2, effective
August 1, 2013. (Act 98-243, p. 396, §10.)...
alisondb.legislature.state.al.us/alison/CodeOfAlabama/1975/2-5-38.htm - 452 bytes - Match Info - Similar pages

4-2A-23
Section 4-2A-23 Dissolution of authority. REPEALED IN THE 2018 REGULAR SESSION BY ACT 2018-152
EFFECTIVE JUNE 1, 2018. THIS IS NOT IN THE CURRENT CODE SUPPLEMENT. (Acts 1991, No. 91-667,
p. 1275, §23.)...
alisondb.legislature.state.al.us/alison/CodeOfAlabama/1975/4-2A-23.htm - 507 bytes - Match Info - Similar pages

4-2A-6
Section 4-2A-6 Powers of authority. REPEALED IN THE 2018 REGULAR SESSION BY ACT 2018-152 EFFECTIVE
JUNE 1, 2018. THIS IS NOT IN THE CURRENT CODE SUPPLEMENT. (Acts 1991, No. 91-667, p. 1275,
§6.)...
alisondb.legislature.state.al.us/alison/CodeOfAlabama/1975/4-2A-6.htm - 499 bytes - Match Info - Similar pages

40-17-300
Section 40-17-300 Definitions. Repealed by Act 2011-565, p. 1084, §45, effective October 1,
2012. (Acts 1957, No. 743, p. 1173, §2; §40-17-100; amended and renumbered by Act 2008-275,
p. 402, §6.)...
alisondb.legislature.state.al.us/alison/CodeOfAlabama/1975/40-17-300.htm - 519 bytes - Match Info - Similar pages

40-17-301
Section 40-17-301 Purposes. Repealed by Act 2011-565, p. 1084, §45, effective October 1, 2012.
(Acts 1957, No. 743, p. 1173, §1; §40-17-101; amended and renumbered by Act 2008-275, p.
402, §6.)...
alisondb.legislature.state.al.us/alison/CodeOfAlabama/1975/40-17-301.htm - 516 bytes - Match Info - Similar pages

9-14B-4
Section 9-14B-4 Incorporation of authority authorized; application; filing. Repealed by Act
2013-222, §11, effective August 1, 2013. (Act 2001-972, 2001 3rd Sp. Sess., p. 884, §4.)...

alisondb.legislature.state.al.us/alison/CodeOfAlabama/1975/9-14B-4.htm - 492 bytes - Match Info - Similar pages

9-14B-5
Section 9-14B-5 Members, officers, and directors of the authority. Repealed by Act 2013-222,
§11, effective August 1, 2013. (Act 2001-972, 2001 3rd Sp. Sess., p. 884, §5.)...
alisondb.legislature.state.al.us/alison/CodeOfAlabama/1975/9-14B-5.htm - 482 bytes - Match Info - Similar pages

71 through 80 of 3,939 similar documents, best matches first.
<<previous   Page: 4 5 6 7 8 9 10 11 12 13   next>>