Statutes of California Passed at the ... Session of the LegislatureJ. Winchester, 1853 - Session laws |
Contents
17 | |
25 | |
37 | |
40 | |
47 | |
52 | |
53 | |
59 | |
177 | |
181 | |
187 | |
193 | |
199 | |
200 | |
214 | |
219 | |
62 | |
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 | |
Other editions - View all
Common terms and phrases
Act entitled Act to provide action aforesaid amended amount appointed Approved assessment Assessor 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debt deemed deputy Directors duties election enact as follows entitled An Act filed Former Act hereby authorized hereby repealed Humboldt county hundred and fifty hundred and fifty-one hundred and fifty-three hundred and fifty-two hundred dollars interest issue Justice liable Los Angeles County moneys Notary Public notice oath owner paid passed April payable payment Penalty person or persons poll tax proceedings purpose real estate receipt receive record represented in Senate reside Sacramento San Francisco Secretary Senate and Assembly Sheriff Sinking Fund stockholders therein thereof thousand dollars thousand eight hundred Trinity county warrant