Deering's California Codes |
Dentro del libro
Resultados 1-3 de 85
Página 382
2142 ) An act to amend Section 116.8 of the Code of Civil Procedure , relating to s claims court . ( Approved by Governor July 16 , 1980. Filed with Secretary of State July 17 , 1980. ) LEGISLATIVE COUNSEL'S DIGEST AB 2142 , Bane .
2142 ) An act to amend Section 116.8 of the Code of Civil Procedure , relating to s claims court . ( Approved by Governor July 16 , 1980. Filed with Secretary of State July 17 , 1980. ) LEGISLATIVE COUNSEL'S DIGEST AB 2142 , Bane .
Página 416
17 ( a ) The director of the state hospital or other treatment facility to which person has been committed advises the committing court that the defendant i longer likely to be a danger to the health and safety of others while on outpa ...
17 ( a ) The director of the state hospital or other treatment facility to which person has been committed advises the committing court that the defendant i longer likely to be a danger to the health and safety of others while on outpa ...
Página 822
2310 ) An act to amend Section 655 of the Welfare and Institutions Code , relati juvenile court law . ( Approved by Governor July 19 , 1980. Filed with Secretary of State July 20 , 1980. ) LEGISLATIVE COUNSEL'S DIGEST AB 2310 , Cline .
2310 ) An act to amend Section 655 of the Welfare and Institutions Code , relati juvenile court law . ( Approved by Governor July 19 , 1980. Filed with Secretary of State July 20 , 1980. ) LEGISLATIVE COUNSEL'S DIGEST AB 2310 , Cline .
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