Deering's California CodesBancroft-Whitney Company, 1988 |
No grāmatas satura
1.–3. rezultāts no 71.
100. lappuse
... subd ( c ) . Rev & Tax C § 17276. ( 1 ) Amended subd ( a ) ( 1 ) by adding ( a ) “ Except as provided in subdivision ( d ) , " ' ; and ( b ) " beginning " after " January 1 , 1985 , and " ; ( 2 ) amended subd ( d ) by ( a ) adding ...
... subd ( c ) . Rev & Tax C § 17276. ( 1 ) Amended subd ( a ) ( 1 ) by adding ( a ) “ Except as provided in subdivision ( d ) , " ' ; and ( b ) " beginning " after " January 1 , 1985 , and " ; ( 2 ) amended subd ( d ) by ( a ) adding ...
102. lappuse
... subd ( f ) . Rev & Tax C § 24348. Substituted " five " for " four " in subd ( b ) ( 2 ) ( C ) ( ii ) . Rev & Tax C § 24416. ( 1 ) Amended subd ( a ) by adding ( a ) “ Except as provided in subdivision ( e ) , ” ; and ( b ) " beginning ...
... subd ( f ) . Rev & Tax C § 24348. Substituted " five " for " four " in subd ( b ) ( 2 ) ( C ) ( ii ) . Rev & Tax C § 24416. ( 1 ) Amended subd ( a ) by adding ( a ) “ Except as provided in subdivision ( e ) , ” ; and ( b ) " beginning ...
1060. lappuse
... subd ( a ) , after “ and withhold " in subd ( c ) , and after " section " in subd ( h ) ; ( 3 ) substituted " subdivision ( h ) , and notify the department of any changes in the status of these individuals to ensure that the department ...
... subd ( a ) , after “ and withhold " in subd ( c ) , and after " section " in subd ( h ) ; ( 3 ) substituted " subdivision ( h ) , and notify the department of any changes in the status of these individuals to ensure that the department ...
Saturs
Assembly Bill No 2672 | 17 |
thence south along the said 4 section line to the south line of the north ½ of | 29 |
being a portion of Sections 5 and 6 T 13N R 16W and portions of Sections | 31 |
4 citas sadaļas nav parādītas.
Citi izdevumi - Skatīt visu
Bieži izmantoti vārdi un frāzes
agency alternative minimum tax amend Section amended to read amount applicable appropriate Approved by Governor arbitral Article authorized Bond Act California Constitution California do enact candidate certificate chapter Code is amended commencing with Section committee corporation costs court delegates deposition determined Division election eligible enact as follows exceed Existing law EXPLANATORY NOTES CH federal fees Filed with Secretary Finance fiscal Franchise Tax Board fromage frais funds Government Code Health and Safety Highways Code imposed income Internal Revenue Code issued January LEGISLATIVE COUNSEL'S DIGEST Legislature license loan million dollars Obligation Bond officer operating Orange County paragraph party payment percent person primary election purposes pursuant to Section quarter horse reimbursement relating repealed Revenue and Taxation Route Safety Code satellite wagering facility school district specified substituting take effect immediately taxable Taxation Code thereof thousand dollars urgency statute vehicle Water