The Codes of California as Amended and in Force at the Close of the Forty-third [-forty-fourth] Session of the Legislature, 1919[-1921]: pt. 1-2. Political codeBender-Moss, 1921 |
Häufige Begriffe und Wortgruppen
action affidavit amended March amount application approved April 27 assessment assessment-book assessor auditor base and meridian board of equalization board of supervisors bonds boundary certificate of purchase city and county claim Code Amdts codification corporation county clerk County Government Act county treasurer deed deputy Dist district attorney dollars per annum dollars per month duties effect immediately effect July election Enacted March 12 ex rel fees filed fund Government Act Hen hereby History hundred dollars July 23 Kerr's Stats levied lien March 30 ment Mount Diablo base notice Original section enacted owner paid payment person Political Code present enacted March real property reclamation district recorder repealed and present salary San Francisco section enacted March section three thousand sheriff statute surveyor-general swamp and overflowed tax-collector taxation thence north thence west thereof tion township trustees warrant