Deering's California Codes |
Dentro del libro
Resultados 1-3 de 84
Página 616
Chapter 1150 of the Statutes of 1979 , among other things , exempted 100 % oft assessed value of business inventories from property taxation for the 1980–81 fisi year and fiscal years thereafter . It required the state to reimburse ...
Chapter 1150 of the Statutes of 1979 , among other things , exempted 100 % oft assessed value of business inventories from property taxation for the 1980–81 fisi year and fiscal years thereafter . It required the state to reimburse ...
Página 643
1377 ) An act to amend Section 1 of Chapter 703 of the Statutes of 1969 , to amend etion 25 of Chapter 1243 of the Statutes of 1971 , to amend Section 2 of Chapter 156 of the Statutes of 1976 , to repeal Section 4 of Chapter 915 of the ...
1377 ) An act to amend Section 1 of Chapter 703 of the Statutes of 1969 , to amend etion 25 of Chapter 1243 of the Statutes of 1971 , to amend Section 2 of Chapter 156 of the Statutes of 1976 , to repeal Section 4 of Chapter 915 of the ...
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 ...
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