The Political Code of the State of California: As Enacted in 1872, and Amended in 1885. With Notes and References to the Decisions of the Supreme CourtBancroft-Whitney Company, 1881 - 1343 էջ |
Այլ խմբագրություններ - View all
The Political Code of the State of California: As Enacted in 1872, and ... California Ամբողջությամբ դիտվող - 1885 |
The Political Code of the State of California: As Enacted in 1872, and ... California Հատվածի դիտում - 1885 |
Common terms and phrases
amount appointed April 16 ARTICLE Assessor Auditor authorized Basis of section-Stats Board of Examiners Board of Health Board of Supervisors certificate chapter city and county Clerk Code Civ Commissioners Const constitute contract copy corner corporation County Clerk County of San county seat County Treasurer Court deemed dollars per annum duties effect April effect March eighteen hundred election entered expenses fees filed Fund Governor hereby hundred dollars issued land Legislature levy license March 12 March 28 March 30 ment miles Municipal Council Napa notice oath official bond owner paid payment person pilot poll tax prescribed purchase received record Register regulations repealed residence road salary San Francisco San Quentin Secretary Stats statute street subd SUBDIVISION Superintendent sureties thence therein thereof thousand dollars tide lands tion Title township vessel Viticultural vote warrant