Constitution of the State of California, the Constitution of the United States and Related DocumentsCalifornia Legislature, Senate, 1961 |
Vsebina
Constitution of the State of California1879_ | 3 |
Page | 8 |
Sec | 9 |
49 preostalih delov ni prikazanih
Druge izdaje - Prikaži vse
Pogosti izrazi in povedi
Amendment adopted November appropriation approved Article Assembly assessment Attorney authorized board of supervisors California charter city and county city or city civil clerk or registrar Commission compensation Congress consent consolidated city Constitution of 1849 corporation county clerk county or city court of appeal declared deemed district courts duties effective date eminent domain enacted filed funds grant habeas corpus hereafter hereby Highway Initiative measure January 15 judicial jurisdiction justice or judge land lature legislative Legislature may provide Leland Stanford Lieutenant Governor limitation manner ment municipal court payment person petition President primary election prohibited proposed provided by law purpose pursuant qualified electors recall election referendum registrar of voters regulation revised school districts Secretary section adopted November Section repealed November Senate session Statutes submitted superior court Supreme Court term of office territory thereof thereto tion two-thirds United vacancy