The Codes of California as Amended and in Force at the Close of the Forty-first Session of the Legislature, 1915 ...: Political CodeWayside Press, 1916 |
Obsah
1196 | |
1226 | |
1236 | |
1303 | |
1325 | |
1339 | |
1458 | |
1464 | |
97 | |
104 | |
111 | |
117 | |
120 | |
171 | |
302 | |
327 | |
364 | |
379 | |
500 | |
512 | |
519 | |
526 | |
529 | |
535 | |
602 | |
620 | |
658 | |
770 | |
849 | |
862 | |
956 | |
981 | |
992 | |
1003 | |
1037 | |
1133 | |
1139 | |
1525 | |
1619 | |
1673 | |
1679 | |
1690 | |
1704 | |
1759 | |
1760 | |
1762 | |
1770 | |
1773 | |
1780 | |
1781 | |
1782 | |
1788 | |
1799 | |
1800 | |
1815 | |
1819 | |
1821 | |
1823 | |
1832 | |
1838 | |
1847 | |
1849 | |
1851 | |
1852 | |
1854 | |
Další vydání - Zobrazit všechny
The Codes of California as Amended and in Force at the Close of the Forty ... California Úplné zobrazení - 1916 |
Běžně se vyskytující výrazy a sousloví
Act March amended April amended March 30 amount annual salary appointed April 16 April 23 ARTICLE assembly district attorney attorney-general avenue ballot board of election boundary line California candidates capital stock center line centum charge city and county clerk or registrar Code Amdts constitute controller county clerk county seat deposit deputy duties effect August effect immediately election officers election precinct electors Enacted April Enacted March 12 February 28 fees filed fund governor History hundred dollars inheritance tax insurance commissioner insurance company issued Kerr's Stats legislature March 20 number of votes oath official bond paid payment person policies written Political Code premiums prescribed primary election printed received regents registrar of voters repealed and present repealed April repealed March residence seal secretary section enacted March senate statement street superintendent supreme court sureties thence thereof thousand dollars tion treasurer vacancy