Deering's California CodesBancroft-Whitney Company, 1988 |
Dentro del libro
Resultados 1-3 de 68
Página 839
... notice of the alleged rule or regulation violation and the homeowner or resident has failed to adhere to the rule or regulation within seven days . However , if a homeowner has been given a written notice of an alleged violation of the ...
... notice of the alleged rule or regulation violation and the homeowner or resident has failed to adhere to the rule or regulation within seven days . However , if a homeowner has been given a written notice of an alleged violation of the ...
Página 1045
... notice in writing or notice by publication provided for in Section 2324 of the Revised Statutes of the United States , an affidavit of the person giving the notice , stating the time , place , manner of service , and by whom and upon ...
... notice in writing or notice by publication provided for in Section 2324 of the Revised Statutes of the United States , an affidavit of the person giving the notice , stating the time , place , manner of service , and by whom and upon ...
Página 1171
... notice requirements for termination of tenancy set forth in Sections 798.56 and 798.57 shall be followed if the proposed change actually occurs . ( 5 ) A notice of a proposed change of use given prior to January 1 , 1980 , which ...
... notice requirements for termination of tenancy set forth in Sections 798.56 and 798.57 shall be followed if the proposed change actually occurs . ( 5 ) A notice of a proposed change of use given prior to January 1 , 1980 , which ...
Contenido
Assembly Bill No 2672 | 17 |
thence south along the said 4 section line to the south line of the north ½ of | 29 |
being a portion of Sections 5 and 6 T 13N R 16W and portions of Sections | 31 |
Otras 4 secciones no mostradas
Otras ediciones - Ver todas
Términos y frases comunes
agency alternative minimum tax amend Section amended to read amount applicable appropriate Approved by Governor arbitral Article authorized Bond Act California Constitution California do enact candidate certificate chapter Code is amended commencing with Section committee corporation costs court delegates deposition determined Division election eligible enact as follows exceed Existing law EXPLANATORY NOTES CH federal fees Filed with Secretary Finance fiscal Franchise Tax Board fromage frais funds Government Code Health and Safety Highways Code imposed income Internal Revenue Code issued January LEGISLATIVE COUNSEL'S DIGEST Legislature license loan million dollars Obligation Bond officer operating Orange County paragraph party payment percent person primary election purposes pursuant to Section quarter horse reimbursement relating repealed Revenue and Taxation Route Safety Code satellite wagering facility school district specified substituting take effect immediately taxable Taxation Code thereof thousand dollars urgency statute vehicle Water