Constitution of the State of CaliforniaState Senate, 1965 - 310페이지 |
도서 본문에서
48개의 결과 중 1 - 3개
121 페이지
... effect , a statement of the facts constituting such necessity shall be set forth in one section of the act , which section shall be passed only upon a yea and nay vote , upon a separate roll call thereon ; provided , how- ever , that no ...
... effect , a statement of the facts constituting such necessity shall be set forth in one section of the act , which section shall be passed only upon a yea and nay vote , upon a separate roll call thereon ; provided , how- ever , that no ...
191 페이지
... effect at the time that any consoli- dation , by reason of annexation to such consolidated city and county , takes effect , and , also , any such general law or special act as may be necessary to provide for any period after such ...
... effect at the time that any consoli- dation , by reason of annexation to such consolidated city and county , takes effect , and , also , any such general law or special act as may be necessary to provide for any period after such ...
243 페이지
... effect at the time of the passage of Article XXV of amendment to the Constitution of the State of California are hereby re - enacted , revived and declared to be fully and completely effective . ( c ) Nothing contained in paragraph ( b ) ...
... effect at the time of the passage of Article XXV of amendment to the Constitution of the State of California are hereby re - enacted , revived and declared to be fully and completely effective . ( c ) Nothing contained in paragraph ( b ) ...
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by law purpose qualified electors voting railroad ratified real property recall election registrar of voters regulation Repealed November Secretary section adopted November Senate September 25 session submitted superior court Supreme Court taxes term of office territory therein thereof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