Statutes of California Passed at the ... Session of the LegislatureJ. Winchester, 1853 |
No grāmatas satura
1.–5. rezultāts no 71.
8. lappuse
... hundred and fifty , approved May seventh , 140 Chapter 93. - An Act supplementary to the " Act incorporating the city of Marys- ville , " approved May seventh , 141 Chapter 94. - An Act to compensate Dr. John B. viii CONTENTS .
... hundred and fifty , approved May seventh , 140 Chapter 93. - An Act supplementary to the " Act incorporating the city of Marys- ville , " approved May seventh , 141 Chapter 94. - An Act to compensate Dr. John B. viii CONTENTS .
9. lappuse
California. Chapter 94. - An Act to compensate Dr. John B. Trask for his report on the Geo- logy of the Mineral Districts , and to enable him to make further examinations , approved May seventh , Chapter 95. - An Act to provide for the ...
California. Chapter 94. - An Act to compensate Dr. John B. Trask for his report on the Geo- logy of the Mineral Districts , and to enable him to make further examinations , approved May seventh , Chapter 95. - An Act to provide for the ...
10. lappuse
... compensation of Major James Birney , as paymaster to troops called into the service of the State in defending our eastern frontier from the hostilities of Indians , under Act , passed March seventeenth , one thousand eight hundred and ...
... compensation of Major James Birney , as paymaster to troops called into the service of the State in defending our eastern frontier from the hostilities of Indians , under Act , passed March seventeenth , one thousand eight hundred and ...
11. lappuse
... compensation of the Board of Supervisors , of the county of San Francisco , approved May seventeenth , Chapter 142. - An Act to ratify and confirm an ordinance passed by the city of San Francisco , on the seventh day of March , one ...
... compensation of the Board of Supervisors , of the county of San Francisco , approved May seventeenth , Chapter 142. - An Act to ratify and confirm an ordinance passed by the city of San Francisco , on the seventh day of March , one ...
13. lappuse
... compensation of County Judges and of Associate Justices of the Court of Sessions , " and to repeal a like Act passed April twenty - second , one thousand eight hundred and fifty , approved May sixteenth , one thousand eight hundred and ...
... compensation of County Judges and of Associate Justices of the Court of Sessions , " and to repeal a like Act passed April twenty - second , one thousand eight hundred and fifty , approved May sixteenth , one thousand eight hundred and ...
Saturs
17 | |
25 | |
37 | |
40 | |
47 | |
52 | |
53 | |
59 | |
177 | |
181 | |
187 | |
193 | |
199 | |
200 | |
214 | |
219 | |
62 | |
65 | |
69 | |
70 | |
78 | |
79 | |
84 | |
93 | |
123 | |
130 | |
138 | |
144 | |
150 | |
154 | |
165 | |
225 | |
233 | |
267 | |
268 | |
275 | |
280 | |
281 | |
287 | |
299 | |
307 | |
313 | |
330 | |
338 | |
343 | |
Citi izdevumi - Skatīt visu
Bieži izmantoti vārdi un frāzes
Act entitled Act to provide action aforesaid amended amount appointed Approved assessment Assessor Attorney Board of Supervisors bonds California capital stock cent certificate CHAPTER city of San collected Commissioners Comptroller corporation County Auditor County Clerk County Judge county of San County Seat County Treasurer Court of Sessions debt deemed deputy Directors duties election enact as follows entitled An Act filed Former Act hereby authorized hereby repealed Humboldt county hundred and fifty hundred and fifty-one hundred and fifty-three hundred and fifty-two hundred dollars interest issue Justice liable Los Angeles County moneys Notary Public notice oath owner paid passed April payable payment Penalty person or persons poll tax proceedings purpose real estate receipt receive record represented in Senate reside Sacramento San Francisco Secretary Senate and Assembly Sheriff Sinking Fund stockholders therein thereof thousand dollars thousand eight hundred Trinity county warrant