General Laws of the State of California, as Amended to the End of the Session of 1909Bender-Moss Company, 1910 - 2174 páginas |
Índice
82 | |
88 | |
91 | |
107 | |
112 | |
121 | |
151 | |
277 | |
292 | |
304 | |
334 | |
342 | |
349 | |
355 | |
362 | |
368 | |
375 | |
381 | |
390 | |
396 | |
413 | |
420 | |
426 | |
429 | |
432 | |
433 | |
434 | |
435 | |
436 | |
439 | |
440 | |
476 | |
477 | |
478 | |
482 | |
485 | |
486 | |
487 | |
489 | |
490 | |
491 | |
497 | |
500 | |
501 | |
522 | |
528 | |
535 | |
541 | |
547 | |
553 | |
563 | |
576 | |
590 | |
591 | |
593 | |
595 | |
596 | |
597 | |
598 | |
602 | |
603 | |
605 | |
606 | |
607 | |
633 | |
634 | |
635 | |
668 | |
914 | |
920 | |
927 | |
937 | |
945 | |
1018 | |
1036 | |
1042 | |
1058 | |
1085 | |
1095 | |
1101 | |
1151 | |
1155 | |
1204 | |
1221 | |
1237 | |
1361 | |
1400 | |
1424 | |
1468 | |
1474 | |
1480 | |
1496 | |
1505 | |
1508 | |
1510 | |
1512 | |
1513 | |
1781 | |
1824 | |
1833 | |
1841 | |
1847 | |
1853 | |
1895 | |
1909 | |
1924 | |
1933 | |
1940 | |
1952 | |
1957 | |
1963 | |
1971 | |
1993 | |
1999 | |
2006 | |
2012 | |
2020 | |
2028 | |
2034 | |
2040 | |
2046 | |
2052 | |
2076 | |
2082 | |
2088 | |
2099 | |
2112 | |
2130 | |
Outras edições - Ver tudo
General Laws of the State of California, as Amended to the End of the ... California Visualização integral - 1910 |
General Laws of the State of California, as Amended to the End of the ... California Visualização integral - 1910 |
Palavras e frases frequentes
allowed by law Amendment approved March amount appointed assessment assessor auditor authorized board of directors board of education board of supervisors board of trustees bonds boundaries California cents certificate Citations city and county city council city or town Civil Code commissioners compensation constables contract county clerk County Government Act county officers county seat county treasury criminal deemed deputy district attorney dollars per annum dollars per month duties effect immediately election electors expenses fees filed five hundred dollars fund hereafter allowed hereby highway hundred dollars indebtedness issued justices lands levy license manner March 19 March 20 misdemeanor monthly salary municipal corporations municipal council necessary notice ordinance owner payable payment Penal Code person petition police Political Code population prescribed president proceedings purpose receive recorder regulations sheriff Stats streets Superseded therein thereof thereto thousand dollars tion TITLE townships treasurer vote