66-1,120.
History: L. 1931, ch. 236, § 13; Repealed, L. 1955, ch. 294, § 13; January 1, 1956.
Source or Prior Law:
66-1,101.
CASE ANNOTATIONS
1. Cited in determining who subject to tax in California. People v. Duntley, 217 Cal. 150, 17 P.2d 715, 718.
2. Information sufficient to charge offense for noncompliance with section. State v. Reed, 145 K. 459, 462, 65 P.2d 1083.
3. Statutory ton-mileage lien takes precedence over vehicle vendor's conditional-sales contract lien. Freuhauf Trailer Co. v. State Corporation Comm., 149 K. 465, 466, 468, 87 P.2d 641.
4. Motor vehicle registration, traffic and truck regulation statutes reviewed in construing 8-143. State v. Hickman, 149 K. 865, 868, 872, 89 P.2d 903.
5. Cited; private carrier violated restricted permit; insurer not relieved of liability. Briggs v. Burk, 172 K. 375, 381, 239 P.2d 981.
6. Act held constitutional as affecting contract carriers. Louis v. Boynton, 53 F.2d 471.
7. Act is constitutional and valid. Continental Baking Co. v. Woodring, 55 F.2d 347. Affirmed: 286 U.S. 352, 52 S.Ct. 595, 76 L.Ed. 1155.
LEGISLATIVE COORDINATING COUNCIL
12/30/2022
Meeting Notice Agenda
11/16/2022 Meeting Notice Agenda 9/23/2022 Meeting Notice Agenda 6/16/2022 Meeting Notice Agenda 2/23/2022 Meeting Notice Agenda 1/7/2022 Meeting Notice Agenda LCC Policies COMMISSION ON INTERSTATE COOPERATION
6/29/2022
Meeting Notice Agenda
REVISOR OF STATUTES
2021 Interim Assignments2022 Valid Section Numbers Chapter 72 Statute Transfer List Kansas School Equity & Enhancement Act Gannon v. State Information for Special Session 2021 General Information, Legal Analysis & Research 2022 Amended & Repealed Statutes 2021 Amended & Repealed Statutes 2020 Amended & repealed Statutes 2019 Amended & Repealed Statutes USEFUL LINKS
Session Laws
OTHER LEGISLATIVE SITES
Kansas LegislatureAdministrative Services Division of Post Audit Research Department |