Statutes of California Passed at the ... Session of the LegislatureJ. Winchester, 1853 |
From inside the book
Try this search over all volumes: enter
Results 1-0 of 0
Contents
17 | |
23 | |
25 | |
32 | |
40 | |
47 | |
53 | |
62 | |
154 | |
155 | |
177 | |
179 | |
181 | |
187 | |
197 | |
199 | |
69 | |
70 | |
78 | |
80 | |
84 | |
92 | |
93 | |
99 | |
108 | |
114 | |
117 | |
123 | |
130 | |
138 | |
144 | |
150 | |
200 | |
208 | |
214 | |
219 | |
225 | |
233 | |
267 | |
268 | |
299 | |
315 | |
319 | |
321 | |
322 | |
328 | |
339 | |
346 | |
Other editions - View all
Common terms and phrases
Act entitled Act to provide action aforesaid amended amount appointed Approved assessment Assessor Asylum Attorney Board of Supervisors bonds California capital stock cent certificate CHAPTER city of San collected Commissioners Comptroller corporation County Auditor County Clerk County Judge county of San County Seat County Treasurer Court of Sessions debt deputy Directors duties election enact as follows entitled An Act filed Former Act Governor hereby authorized hereby repealed Humboldt county hundred and fifty hundred and fifty-one hundred and fifty-three hundred and fifty-two hundred dollars interest issue jurisdiction Justice liable license Marine Hospital moneys notice oath paid party passed April payable payment Penalty person or persons poll tax proceedings purpose real estate receipt receive record represented in Senate Resident Sacramento San Francisco Secretary Senate and Assembly Sheriff Sinking Fund stockholders therein thereof thousand dollars thousand eight hundred Trinity county warrant