Deering's California Codes |
Dentro del libro
Resultados 1-3 de 80
Página 52
( b ) Except as provided in subdivision ( c ) , before any sale of property can made under the power of sale contained in any deed of trust or mortgage notice the sale thereof must be given by posting a written notice of the time of ...
( b ) Except as provided in subdivision ( c ) , before any sale of property can made under the power of sale contained in any deed of trust or mortgage notice the sale thereof must be given by posting a written notice of the time of ...
Página 288
The demand is not effective for any purpose unless it is received corporation or any transfer agent thereof ( 1 ) in the case of shares descrit clause ( i ) or ( ii ) of paragraph ( 1 ) of subdivision ( b ) of Section 1300 ( without to ...
The demand is not effective for any purpose unless it is received corporation or any transfer agent thereof ( 1 ) in the case of shares descrit clause ( i ) or ( ii ) of paragraph ( 1 ) of subdivision ( b ) of Section 1300 ( without to ...
Página 725
... with the sions of this chapter , and giving warning that it is unlawful to break , mutilate , stroy the seal or seals thereof , or to move the container , or remove the nts therefrom , under the penalty provided in this division .
... with the sions of this chapter , and giving warning that it is unlawful to break , mutilate , stroy the seal or seals thereof , or to move the container , or remove the nts therefrom , under the penalty provided in this division .
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