The Codes and Statutes of the State of California, Količina 3 ,Izdaje 1877–1880A. L. Bancroft, 1880 |
Druge izdaje - Prikaži vse
Pogosti izrazi in povedi
action Amendments 1880 amount appointed approved April 16 approved March April 23 April 9 assessment attorney auditor authorized board of supervisors bonds cause certificate charge city and county claim Code commissioners contract conviction copy corporation county clerk County of San county treasurer debtor deemed defendant discharge district dollars per annum duties effect from passage eighteen hundred election fees filed fund governor hereby hundred dollars indictment or information issue judge thereof judgment jurisdiction jury justices land legislature manner March 12 March 9 ment misdemeanor municipal council notice oath offense paid party payment person petition police precinct registers prescribed prison proceedings purpose receive record regulations repealed conflicting acts resident road salary San Francisco sheriff streets superintendent superior court therein thousand dollars tion took effect immediately treasurer trial trustees vote