The Codes of California as Amended and in Force at the Close of the Forty-first Session of the Legislature, 1915 ...: Political CodeWayside Press, 1916 |
Inhalt
89 | |
97 | |
104 | |
111 | |
117 | |
120 | |
171 | |
289 | |
302 | |
327 | |
365 | |
379 | |
487 | |
495 | |
505 | |
512 | |
519 | |
526 | |
528 | |
535 | |
544 | |
602 | |
620 | |
645 | |
658 | |
699 | |
728 | |
770 | |
787 | |
838 | |
849 | |
862 | |
956 | |
989 | |
1003 | |
1029 | |
1037 | |
1085 | |
1132 | |
1175 | |
1334 | |
1352 | |
1451 | |
1458 | |
1464 | |
1517 | |
1526 | |
1536 | |
1585 | |
1619 | |
1673 | |
1679 | |
1690 | |
1704 | |
1748 | |
1754 | |
1759 | |
1760 | |
1762 | |
1770 | |
1773 | |
1780 | |
1781 | |
1787 | |
1798 | |
1799 | |
1800 | |
1815 | |
1819 | |
1821 | |
1823 | |
1832 | |
1838 | |
1847 | |
1849 | |
1851 | |
1852 | |
1854 | |
Andere Ausgaben - Alle anzeigen
Häufige Begriffe und Wortgruppen
Act March amended April amended March 30 amount annual salary appointed April 16 April 23 ARTICLE assembly district attorney attorney-general avenue ballot board of election boundary line California candidates capital stock center line centum charge city and county Code Amdts constitute controller copy county clerk county seat deposit deputy duties effect August effect immediately election officers election precinct electors Enacted April Enacted March 12 executive February 28 fees filed fund governor History hundred dollars insurance commissioner insurance company issued Kerr's Stats legislature March 20 number of votes oath official bond paid payment person policies written Political Code polling premiums prescribed primary election printed received regents registrar of voters repealed and present repealed April repealed March residence returns seal secretary section enacted March senate sergeant-at-arms statement street superintendent supreme court sureties thence thereof thousand dollars tion treasurer