Deering's California Codes |
Dentro del libro
Resultados 1-3 de 90
Página 48
6 ( b ) The contract shall be accompanied by a completed form in duplicat captioned “ notice of cancellation ” in a size equal to 12 - point bold type , if ti contract is printed or in capital letters if the contract is typed , followed ...
6 ( b ) The contract shall be accompanied by a completed form in duplicat captioned “ notice of cancellation ” in a size equal to 12 - point bold type , if ti contract is printed or in capital letters if the contract is typed , followed ...
Página 773
Existing law provides that no contract for health studio services shall require yments or financing by the buyer over a period in excess of two years from the the contract is entered into , nor shall the term of any such contract be ...
Existing law provides that no contract for health studio services shall require yments or financing by the buyer over a period in excess of two years from the the contract is entered into , nor shall the term of any such contract be ...
Página 774
No contract for health studio services shall require payments financing by the buyer over a period in excess of two years from the date contract is entered into , nor shall the term of any such contract be measured by life of the buyer ...
No contract for health studio services shall require payments financing by the buyer over a period in excess of two years from the date contract is entered into , nor shall the term of any such contract be measured by life of the buyer ...
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