Constitution of the State of CaliforniaState Senate, 1965 - 310페이지 |
도서 본문에서
41개의 결과 중 1 - 3개
114 페이지
... proceedings according to law in a court of competent jurisdiction and thereupon giving such security in the way of ... proceedings , after such notice to the other parties as the court may pre- scribe , alter the amount of such security ...
... proceedings according to law in a court of competent jurisdiction and thereupon giving such security in the way of ... proceedings , after such notice to the other parties as the court may pre- scribe , alter the amount of such security ...
152 페이지
... proceedings in insolvency ; in actions to prevent or abate a nuisance ; in proceedings of mandamus , certiorari , prohibition , usurpation of office , removal from office , contesting elections , eminent domain , and in such other ...
... proceedings in insolvency ; in actions to prevent or abate a nuisance ; in proceedings of mandamus , certiorari , prohibition , usurpation of office , removal from office , contesting elections , eminent domain , and in such other ...
213 페이지
... proceedings or assessments for such proceedings , or both , in relation to the value of any property assessed therefor , ( b ) determination of a basis for the valuation of any such property , ( c ) payment of the cost in excess of such ...
... proceedings or assessments for such proceedings , or both , in relation to the value of any property assessed therefor , ( b ) determination of a basis for the valuation of any such property , ( c ) payment of the cost in excess of 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by law purpose qualified electors voting railroad ratified real property recall election registrar of voters regulation Repealed November Secretary section adopted November Senate September 25 session submitted superior court Supreme Court taxes term of office territory therein thereof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