Constitution of the State of CaliforniaState Senate, 1965 - 310페이지 |
도서 본문에서
11개의 결과 중 1 - 3개
184 페이지
... consolidated city and county to be gov- erned by such charter , and to have combined powers of a city and county , as provided in this Constitution for consolidated city and county govern- ment , and further to prescribe in said charter ...
... consolidated city and county to be gov- erned by such charter , and to have combined powers of a city and county , as provided in this Constitution for consolidated city and county govern- ment , and further to prescribe in said charter ...
185 페이지
... consolidated city and county . Consolidation Proposal The proposal to be submitted to the territory proposed to be ... consolidated city and county government , and shall the charter as prepared by the city of ( herein insert the name of ...
... consolidated city and county . Consolidation Proposal The proposal to be submitted to the territory proposed to be ... consolidated city and county government , and shall the charter as prepared by the city of ( herein insert the name of ...
186 페이지
... consolidated city and county . Annexations to " Cities and Counties " 6. It shall be competent for any consolidated city and county now existing , or which shall hereafter be organized , to annex territory con- tiguous to such ...
... consolidated city and county . Annexations to " Cities and Counties " 6. It shall be competent for any consolidated city and county now existing , or which shall hereafter be organized , to annex territory con- tiguous to such ...
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by law purpose qualified electors voting railroad ratified real property recall election registrar of voters regulation Repealed November Secretary section adopted November Senate September 25 session submitted superior court Supreme Court taxes term of office territory therein thereof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