County Clerk
-
§ 241. Repealed by Laws 1980, C. 180, § 6, Emerg. Eff. May 13, 1980
-
§ 241.1. Potential State Taxes List Issued to Building Permit Applicants
-
§ 242. Appointment of Deputies
-
§ 243. Duties
-
§ 244. Records and Accounts
-
§ 245. Duties as to Audited Accounts—Certified Copies of Papers
-
§ 246. County Orders
-
§ 247. Accounts Must be Filed Within Two Years—Exception
-
§ 248. Duty when New Township Organized
-
§ 249. Repealed by Laws 1997, C. 79, § 1, eff. Nov. 1, 1997
-
§ 250. Record of Accounts
-
§ 251. Accounts with County Treasurer
-
§ 252. Charges and Credits—How Stated
-
§ 253. Repealed by Laws 1941, P. 462, § 1, Emerg. Eff. June 7, 1941
-
§ 254. Repealed by Laws 1993, C. 105, § 3, Emerg. Eff. April 23, 1993
-
§ 255. Repealed by Laws 1993, C. 105, § 3, Emerg. Eff. April 23, 1993
-
§ 256. Unclaimed Warrants
-
§ 257. List and Signatures of County Officers to Secretary of State
-
§ 258. Repealed by Laws 1941, P. 462, § 1, Emerg. Eff. June 7, 1941; Laws 1945, P. 50, § 2, Emerg. Eff. March 7, 1945; Laws 1949, P. 148, § 2, Emerg. Eff. June 2, 1949
-
§ 260. Repealed by Laws 1941, P. 462, § 1, Emerg. Eff. June 7, 1941; Laws 1945, P. 50, § 2, Emerg. Eff. March 7, 1945; Laws 1949, P. 148, § 2, Emerg. Eff. June 2, 1949
-
§ 261. Instruments Filed for Record—Printed or Typed Name of Signer
-
§ 262. Bankruptcy Petitions, Orders and Decrees to be Filed
-
§ 263. Copies of Bankruptcy Orders to be Constructive Notice After Filing
-
§ 264. Release of Filed Information over Telephone—Fees
-
§ 265. County Clerk's Lien Fee Account
-
§ 266. Fees—Charges to State Governmental Entities
-
§ 267. Sham Legal Process
-
§ 268. Liens Against Government Officials or Employees Based on Performance or Nonperformance of Duties
-
§ 269. Election Concerning Tax Question—Copy of Ballot to State Auditor and Inspector
-
§ 270. Confidentiality of Department of Defense Form 214—Duties—Liability
-
§ 271. Employment of General Counsel