The Political Code of the State of California: As Enacted in 1872, and Amended in 1883 : with Notes and References to the Decisions of the Supreme CourtS. Whitney & Company, 1881 - 933 pages |
Other editions - View all
The Political Code of the State of California: As Enacted in 1872, and ... California No preview available - 2015 |
The Political Code of the State of California: As Enacted in 1872, and ... California No preview available - 2015 |
Common terms and phrases
action amount application appointed Approved assessment Auditor authority Board of Supervisors bond cause certificate CHAPTER charge Civil claims Clerk Code collected Commissioners Const constitute Controller copy corner corporation county seat Court direct district dollars duties effect April effect March election entered examination execution expenses fees filed five four Fund Governor held hold hundred interest issued Judge July keep land Legislature less liable license manner meeting miles month notice oath owner paid payment person prescribed printed Proc proceedings purchase received record Register Repealed residence respective returns road salary San Francisco San Quentin Secretary Senate statement Stats statute street SUBDIVISION Superintendent term thence thereof thousand tion Title Treasurer Trustees United vote warrant