Statutes of California Passed at the ... Session of the LegislatureJ. Winchester, 1853 |
תוכן
17 | |
25 | |
37 | |
40 | |
47 | |
51 | |
53 | |
62 | |
177 | |
181 | |
187 | |
193 | |
199 | |
200 | |
214 | |
219 | |
65 | |
69 | |
70 | |
78 | |
79 | |
84 | |
93 | |
123 | |
130 | |
138 | |
144 | |
150 | |
154 | |
165 | |
225 | |
233 | |
267 | |
268 | |
275 | |
280 | |
281 | |
287 | |
299 | |
307 | |
313 | |
330 | |
338 | |
343 | |
מהדורות אחרות - הצג הכל
מונחים וביטויים נפוצים
action aforesaid allowed amended amount appointed appropriated Approved assessment Assessor Auditor authorized Board bonds California capital cause cent certificate CHAPTER charge Clerk collected Commissioners Common compensation Comptroller copy corporation County Judge County Treasurer Court Court of Sessions debt deemed deliver Directors District duties election enact as follows enter entitled expenses fifty filed five Fund held hereby hold Hospital hundred dollars interest issue Justice lands less liable license manner March meeting Monday moneys months necessary newspaper notice oath owner paid party passed payment Penalty person present proceedings published receipt receive record repealed represented in Senate reside respective road San Francisco Second Secretary Senate and Assembly Sheriff statement stockholders term therein thereof third thousand dollars thousand eight hundred Trustees warrant