Deering's California CodesBancroft-Whitney Company, 1981 |
No grāmatas satura
1.–3. rezultāts no 75.
557. lappuse
... statement shall be filed as follows : ( a ) Campaign statements of candidates and persons holding statewide office , of committees supporting such candidates , of state central committees of political parties , and of committees ...
... statement shall be filed as follows : ( a ) Campaign statements of candidates and persons holding statewide office , of committees supporting such candidates , of state central committees of political parties , and of committees ...
681. lappuse
... statement showing the amount of tax , interest and penalties due from the payer . Except as provided in subdivision ( c ) , failure to issue a certificate or statement within the 60 - day period shall be deemed equivalent to the ...
... statement showing the amount of tax , interest and penalties due from the payer . Except as provided in subdivision ( c ) , failure to issue a certificate or statement within the 60 - day period shall be deemed equivalent to the ...
756. lappuse
... statement discloses that a broker or other person has participated , then the consumer finance lender shall obtain a full statement of all sums paid or payable to the broker or other person . The consumer finance lender shall keep these ...
... statement discloses that a broker or other person has participated , then the consumer finance lender shall obtain a full statement of all sums paid or payable to the broker or other person . The consumer finance lender shall keep these ...
Citi izdevumi - Skatīt visu
Bieži izmantoti vārdi un frāzes
act to amend added adopted agency Aliso Viejo amend Section amended to read amount application appropriation Approved by Governor Assembly Bill assessment authorized benefit bill would provide Business and Professions California Constitution California do enact California State University certificate Chapter charge Code is amended commencing with Section commission commissioner compensation contract costs COUNSEL'S DIGEST SB court crime or infraction deleting Department determined director Division Education Code election employees enact as follows exceed Existing law facility Filed with Secretary Finance funds Government Code Health and Safety industrial loan company Insurance Code issued January kiwifruit LEGISLATIVE COUNSEL'S DIGEST Legislature license loan motor vehicle notice officer operative paragraph payment percent permit person prior Professions Code purposes pursuant to Section real property regulations reimbursement relating retirement Revenue and Taxation Safety Code school district September 18 specified Statutes substituting Taxation Code thereof Ventura County