Deering's California Codes |
Dentro del libro
Resultados 1-3 de 87
Página 54
( d ) The notice of each postponement and the reason therefor shall be given b public declaration by the trustee at the time and place last appointed for sale . Suc public declaration of the postponement shall also set forth the new ...
( d ) The notice of each postponement and the reason therefor shall be given b public declaration by the trustee at the time and place last appointed for sale . Suc public declaration of the postponement shall also set forth the new ...
Página 553
... the owner of the real xroperty , as the case may be , or his grantees or heirs , for all damages which he or hey may sustain by reason of such failure , and shall also forfeit to him or them the um of one hundred dollars ( $ 100 ) .
... the owner of the real xroperty , as the case may be , or his grantees or heirs , for all damages which he or hey may sustain by reason of such failure , and shall also forfeit to him or them the um of one hundred dollars ( $ 100 ) .
Página 617
1 the reimbursement to local government jurisdictions for revenue loss by reason of te exclusion . Existing law does not exempt aircraft from the business inventory tax . This bill provides that aircraft which are considered business ...
1 the reimbursement to local government jurisdictions for revenue loss by reason of te exclusion . Existing law does not exempt aircraft from the business inventory tax . This bill provides that aircraft which are considered business ...
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