Deering's California Codes |
No grāmatas satura
1.3. rezultāts no 85.
. lappuse
Glen LR Coffey Article and Section of California Constitution Corporations Code California Rules of Court California Unreported Cases Deering's General Laws Education Code Elections Code Ecology Law Quarterly Evidence Code Federal ...
Glen LR Coffey Article and Section of California Constitution Corporations Code California Rules of Court California Unreported Cases Deering's General Laws Education Code Elections Code Ecology Law Quarterly Evidence Code Federal ...
. lappuse
Public Contract Code Public Resources Code Public Utilities Code Repealed Revenue and Taxation Code San Diego Law Review Santa Clara Lawyer Santa Clara Law Review Southern California Law Review Supreme Court Reporter sentence ...
Public Contract Code Public Resources Code Public Utilities Code Repealed Revenue and Taxation Code San Diego Law Review Santa Clara Lawyer Santa Clara Law Review Southern California Law Review Supreme Court Reporter sentence ...
178. lappuse
Code , $ 118 , the subject to a felony prosecution under the general general perjury statute , inasmuch as the Penal Pen C $ 487 , although no single payment exceeded Code provision applies only to statements made $ 200 , but the amount ...
Code , $ 118 , the subject to a felony prosecution under the general general perjury statute , inasmuch as the Penal Pen C $ 487 , although no single payment exceeded Code provision applies only to statements made $ 200 , but the amount ...
Lietotāju komentāri - Rakstīt atsauksmi
Ierastajās vietās neesam atraduši nevienu atsauksmi.
Citi izdevumi - Skatīt visu
Bieži izmantoti vārdi un frāzes
action added by Stats Added Stats administrative adopted agency Aid and Welfare Amended Stats amount applicant appropriate assistance authorization beneficiary benefits Cal Rptr California chapter child claims Code Collateral References commencing with Section contract cost court Cross References decision deleted Department of Health dependent determined Development director Division effective June effective September eligible employment established et seq extent facility federal fiscal Former funds Health Services hospital implement income individual Inst Institutions January Legislation Legislature limited March 27 means Medi-Cal ment month necessary needs Note obtain Official Reports 3d operative July paragraph parent participation payment period person prepaid health plan prior procedures pursuant reasonable receive recipient regulations reimbursement relating repealed by Stats responsible Review sentence Social Security Act Social Services standards subd subdivision Substituted Title Welf