Deering's California Codes |
Dentro del libro
Resultados 1-3 de 76
Página 644
Section 25 of Chapter 1243 of the Statutes of 1971 is amended to re Sec . 25. By enacting Section 24 of this act to repeal Chapter 20 of the Stat of 1952 , Second Extraordinary Session , it is the intent of the Legislature that I for ...
Section 25 of Chapter 1243 of the Statutes of 1971 is amended to re Sec . 25. By enacting Section 24 of this act to repeal Chapter 20 of the Stat of 1952 , Second Extraordinary Session , it is the intent of the Legislature that I for ...
Página 706
CHAPTER 636 ( Assembly Bill No. 2779 ) An act to add Chapter 6.6 ( commencing with Section 12665 ) , Chapter ( commencing with Section 13400 ) , Chapter 15 ( commencing with Section 137 Chapter 16 ( commencing with Section 13800 ) ...
CHAPTER 636 ( Assembly Bill No. 2779 ) An act to add Chapter 6.6 ( commencing with Section 12665 ) , Chapter ( commencing with Section 13400 ) , Chapter 15 ( commencing with Section 137 Chapter 16 ( commencing with Section 13800 ) ...
Página 707
5 sale , sold , offered or exposed for sale in the State of California shall weigh as ecified in this chapter . 12666. A " standard small loaf ” of bread shall weigh eight ounces ( 1/2 lb. ) net sight ; provided any bakery may bake ...
5 sale , sold , offered or exposed for sale in the State of California shall weigh as ecified in this chapter . 12666. A " standard small loaf ” of bread shall weigh eight ounces ( 1/2 lb. ) net sight ; provided any bakery may bake ...
Comentarios de la gente - Escribir un comentario
No encontramos ningún comentario en los lugares habituales.
Contenido
80No | 3 |
Ch 441 Liability of search warrant | 136 |
Ch 562 Good faith settlement with | 458 |
Derechos de autor | |
Otras 4 secciones no mostradas
Otras ediciones - Ver todas
Términos y frases comunes
Added agency Amended Amended Amended amended to read amount application appropriation approved assessment authorized bill California do enact certificate Chapter charge Code is amended commencing with Section commission commissioner committed Constitution contract Controller corporation costs court defined deleting determined director district Division dollars effect election employee enact as follows established Existing law facility filed Filed with Secretary Finance former funds Government Code hearing immediately interest issued July July 17 LEGISLATIVE COUNSEL'S DIGEST less license lien loan means notice officer operative paid paragraph payment percent period permit person prior purchaser pursuant reason receive record regulations reimbursement relating Repealed request respect Revenue and Taxation sentence specified Statutes subd subdivision Substituted Taxation Code term thereof United vehicle violation