Deering's California Codes |
Dentro del libro
Resultados 1-3 de 74
Página 246
This subdivision shall remain in effect only until January 1 , 1984 , shall be of no force and effect on and after such date . ( 1 ) The use of visible emission generating equipment in training sessions a ducted by governmental agencies ...
This subdivision shall remain in effect only until January 1 , 1984 , shall be of no force and effect on and after such date . ( 1 ) The use of visible emission generating equipment in training sessions a ducted by governmental agencies ...
Página 346
1046 ) An act to repeal Section 40488 of the Health and Safety Code , relating to pollution , and declaring the urgency thereof , to take effect immediately . ( Approved by Governor July 16 , 1980. Filed with Secretary of State July 17 ...
1046 ) An act to repeal Section 40488 of the Health and Safety Code , relating to pollution , and declaring the urgency thereof , to take effect immediately . ( Approved by Governor July 16 , 1980. Filed with Secretary of State July 17 ...
Página 361
1884 ) An act to amend Section 15 of Chapter 1160 of the Statutes of 1979 , relating to obilehomes , and declaring the urgency thereof , to take effect immediately . ( Approved by Governor July 16 , 1980. Filed with Secretary of State ...
1884 ) An act to amend Section 15 of Chapter 1160 of the Statutes of 1979 , relating to obilehomes , and declaring the urgency thereof , to take effect immediately . ( Approved by Governor July 16 , 1980. Filed with Secretary of State ...
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