Deering's California CodesBancroft-Whitney Company, 1991 |
No grāmatas satura
1.–3. rezultāts no 85.
35. lappuse
... constitutional authorization provide for purposes of Article XIII A of the California Constitution that " newly constructed " or " new construction " does not include the portion of reconstruction of , or installation in , a building ...
... constitutional authorization provide for purposes of Article XIII A of the California Constitution that " newly constructed " or " new construction " does not include the portion of reconstruction of , or installation in , a building ...
427. lappuse
... Constitution , the provisions of this act shall become inoperative 60 days following the date on which the Commission on State Mandates adopts an estimated statewide cost of reimburse- ment pursuant to such a commission decision finding ...
... Constitution , the provisions of this act shall become inoperative 60 days following the date on which the Commission on State Mandates adopts an estimated statewide cost of reimburse- ment pursuant to such a commission decision finding ...
576. lappuse
... Constitution . ( 2 ) Appointed under Section 2.1 of Article IX of the California Constitution . ( 3 ) Appointed under Section 22 of Article XX of the California Constitution . ( 4 ) Appointed to an exempt position under the same ...
... Constitution . ( 2 ) Appointed under Section 2.1 of Article IX of the California Constitution . ( 3 ) Appointed under Section 22 of Article XX of the California Constitution . ( 4 ) Appointed to an exempt position under the same ...
Saturs
CHAPTER 6 | 34 |
Assembly Bill No | 156 |
to the buyer of a new vehicle by both the manufacturer and the dealer that | 529 |
Autortiesības | |
3 citas sadaļas nav parādītas.
Citi izdevumi - Skatīt visu
Bieži izmantoti vārdi un frāzes
added subd adjusted agency allocated Amended ch amended subd amended to read amount applicable appropriate Approved by Governor Assembly Bill assessment California Constitution California do enact certificate Chapter Code is amended Code is repealed commencing with Section conservatee corporation costs County is authorized court December 31 deletes determined Division dollars election eligible employee enact as follows exceed Existing law facilities federal filed firearm fiscal Franchise Tax Board Government Code Growth Account Health and Safety income Institutions Code Internal Revenue Code January July June 30 lease contract LEGISLATIVE COUNSEL'S DIGEST Legislature lessee lessor license Medi-Cal mental health paragraph payment percent person purposes pursuant to Section pursuant to subdivision received Redesignated former subds regulations reimbursement relating rental agreement Revenue and Taxation Safety Code school districts substituted take effect immediately taxable Taxation Code unlawful detainer violation Welfare and Institutions