Deering's California CodesBancroft-Whitney Company, 1981 |
Dentro del libro
Resultados 1-3 de 43
Página 88
... deleting “ such " after “ All ” ; ( b ) substituting “ July 1 , 1982 ” for “ July 1 , 1968 " ; ( c ) substituting " 10 percent " for " 61⁄2 percent " ; and ( d ) adding " , or the rate allowed pursuant to Section 53531 of the Government ...
... deleting “ such " after “ All ” ; ( b ) substituting “ July 1 , 1982 ” for “ July 1 , 1968 " ; ( c ) substituting " 10 percent " for " 61⁄2 percent " ; and ( d ) adding " , or the rate allowed pursuant to Section 53531 of the Government ...
Página 170
... deleting " If the adjournment is for more than 45 days or " at the beginning of the sentence ; ( b ) substituting " notice or voting " for " the adjourned meeting " ; and ( c ) substituting " who , on the record date for notice of the ...
... deleting " If the adjournment is for more than 45 days or " at the beginning of the sentence ; ( b ) substituting " notice or voting " for " the adjourned meeting " ; and ( c ) substituting " who , on the record date for notice of the ...
Página 361
... deleting " Before " at the beginning of the first sentence ; ( 2 ) deleting " , is " after " evidence of coverage " ; ( 3 ) substituting " shall comply with the provisions of the Knox - Keene Health Care Service Plan Act of 1975 and the ...
... deleting " Before " at the beginning of the first sentence ; ( 2 ) deleting " , is " after " evidence of coverage " ; ( 3 ) substituting " shall comply with the provisions of the Knox - Keene Health Care Service Plan Act of 1975 and the ...
Otras ediciones - Ver todas
Términos y frases comunes
act to amend added adopted agency Aliso Viejo amend Section amended to read amount application appropriation Approved by Governor Assembly Bill assessment authorized benefit bill would provide Business and Professions California Constitution California do enact California State University certificate Chapter charge Code is amended commencing with Section commission commissioner compensation contract costs COUNSEL'S DIGEST SB court crime or infraction deleting Department determined director Division Education Code election employees enact as follows exceed Existing law facility Filed with Secretary Finance funds Government Code Health and Safety industrial loan company Insurance Code issued January kiwifruit LEGISLATIVE COUNSEL'S DIGEST Legislature license loan motor vehicle notice officer operative paragraph payment percent permit person prior Professions Code purposes pursuant to Section real property regulations reimbursement relating retirement Revenue and Taxation Safety Code school district September 18 specified Statutes substituting Taxation Code thereof Ventura County