Constitution of the State of CaliforniaState Senate, 1965 - 310페이지 |
도서 본문에서
29개의 결과 중 1 - 3개
209 페이지
... Companies " Defined The word " companies " as used in this section shall include persons , partnerships , joint stock associations , companies and corporations . Nothing herein contained shall be construed to subject to assessment and ...
... Companies " Defined The word " companies " as used in this section shall include persons , partnerships , joint stock associations , companies and corporations . Nothing herein contained shall be construed to subject to assessment and ...
305 페이지
... companies , state purposes . federal property fiscal year .franchises , state purposes__ 13 14 208 13 1 201 20 5 224 13 16 213 fruit car companies , state purposes . 13 14 208 gas companies , state purposes__ . 13 14 208 golf courses ...
... companies , state purposes . federal property fiscal year .franchises , state purposes__ 13 14 208 13 1 201 20 5 224 13 16 213 fruit car companies , state purposes . 13 14 208 gas companies , state purposes__ . 13 14 208 golf courses ...
306 페이지
... companies , state purposes ... . 13 14 208 railway , street and interurban , state purposes . 13 14 208 refrigerator car companies , state purposes __- 13 14 208 saving clause , collectibility of taxes previously imposed by Article XIII ...
... companies , state purposes ... . 13 14 208 railway , street and interurban , state purposes . 13 14 208 refrigerator car companies , state purposes __- 13 14 208 saving clause , collectibility of taxes previously imposed by Article XIII ...
기타 출판본 - 모두 보기
자주 나오는 단어 및 구문
alcaldes amended November annexation approved Articles of Confederation Assembly assessment authority bill board of supervisors California certificate charter city and county city or city civil clerk or registrar commission compensation consolidated city Constitution Constitution of California convention corporation county clerk county or city court of appeal debt declared district courts duties elected or appointed electors voting thereon eminent domain filed Governor grant hereafter hereby hold House imposed insurer judicial jurisdiction jury land lature legislative Legislature majority manner ment municipal corporation municipal court payment peace person petition prescribed prohibited proposed provided by law purpose qualified electors voting railroad ratified real property recall election registrar of voters regulation Repealed November Secretary section adopted November Senate September 25 session submitted superior court Supreme Court taxes term of office territory therein thereof thereto tion two-thirds United unless vacancy