Deering's California Codes |
Dentro del libro
Resultados 1-3 de 83
Página 15
Deleted all that part following “ such action ” at the end of the first paragraph . Res & Tax C § 107. ( 1 ) Substituted “ Any possessory interest ” for “ All possessory interests ” at the beginning of the second paragraph ...
Deleted all that part following “ such action ” at the end of the first paragraph . Res & Tax C § 107. ( 1 ) Substituted “ Any possessory interest ” for “ All possessory interests ” at the beginning of the second paragraph ...
Página 654
( 1 ) Deleted “ dependent child of the court , on the ground that he is a person descnbe by Section 300 , or is adjudged a " after “ adjudged a ” in the first paragraph ; ( 2 ) added “ or she " afte “ that he ” in the first paragraph ...
( 1 ) Deleted “ dependent child of the court , on the ground that he is a person descnbe by Section 300 , or is adjudged a " after “ adjudged a ” in the first paragraph ; ( 2 ) added “ or she " afte “ that he ” in the first paragraph ...
Página 687
3 ) If the date of the disposition or cessation referred to in paragraph ( 1 ) occurs te than 120 months and less than 180 months after the date of the death of the edent , the amount of the tax imposed by this subdivision shall be ...
3 ) If the date of the disposition or cessation referred to in paragraph ( 1 ) occurs te than 120 months and less than 180 months after the date of the death of the edent , the amount of the tax imposed by this subdivision shall be ...
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