Deering's California CodesBancroft-Whitney Company, 1951 |
No grāmatas satura
1.–3. rezultāts no 84.
12. lappuse
... notice or of posting : How made . Same : Filing affidavits of proof : Effect of failure to file . § 39011. Same : Filed affidavit as evidence . § 39012 . $ 39013 . § 39014 . § 39015 . § 39016 . Notice or delinquent list : Manner of ...
... notice or of posting : How made . Same : Filing affidavits of proof : Effect of failure to file . § 39011. Same : Filed affidavit as evidence . § 39012 . $ 39013 . § 39014 . § 39015 . § 39016 . Notice or delinquent list : Manner of ...
226. lappuse
... notice pursuant to this section shall be for 10 days . The period of notice commences upon the first day of publication and terminates on the tenth day thereafter . Publication shall be made in each edition and on each day on which the ...
... notice pursuant to this section shall be for 10 days . The period of notice commences upon the first day of publication and terminates on the tenth day thereafter . Publication shall be made in each edition and on each day on which the ...
437. lappuse
California. or mailing the enclosed form entitled Notice of Defense , or by de- livering or mailing a notice of defense as provided by Section 11506 of the Government Code to : [ here insert name and address of agency ] . ( c ) The ...
California. or mailing the enclosed form entitled Notice of Defense , or by de- livering or mailing a notice of defense as provided by Section 11506 of the Government Code to : [ here insert name and address of agency ] . ( c ) The ...
Saturs
Detailed Analysis XXXV | 9 |
Table Showing Changes Made in the Government Code | 12 |
Cross Reference Table to Pertinent Rules and Regulations | 12 |
Autortiesības | |
1 citas sadaļas nav parādītas.
Citi izdevumi - Skatīt visu
Bieži izmantoti vārdi un frāzes
1st sent 2d sent Added Amended Added and Amended Added by Stats Administrative agency amended by Code Amended by Stats amount Application Appointment appropriation approval ARTICLE Attorney authorized Avenue Based on former Based on Stats Boulevard boundary CA2d Cal Jur Public California center line certificate CHAPTER claim Code Amdts COLLATERAL REFERENCES Cal commission compensation contract Controller copy CROSS REFERENCES Department of Finance Deposit duties easterly Effect election fees Filing former Pol Governor HISTORY Enacted 1943 Jur Public Officers last mentioned city LEGISLATIVE HISTORY Added LEGISLATIVE HISTORY Enacted Legislature liability ment northerly NOTES OF DECISIONS notice oath officers and employees official bond Ops Atty Gen payment person Prior Statute Cited provisions records REFERENCES Cal Jur Repealed salary Secretary Senate southwesterly Street subd surety thence southeasterly thence southerly thence westerly thereof tion Treasurer various courses warrant