Constitution of the United States: Constitution of the State of California, 1879, as Last Amended November 3, 1970, and Related DocumentsCalifornia State Senate, 1972 - 280 Seiten |
Inhalt
Magna Carta | 3 |
Declaration of Rights of 1774 | 16 |
Constitution of the United States | 35 |
4 weitere Abschnitte werden nicht angezeigt.
Häufige Begriffe und Wortgruppen
agency alcaldes alcoholic beverages amended November appointed approved Article Articles of Confederation Assembly assessed authority bill bonds California California Constitution charter citizens city and county civil commission compensation Congress assembled Constitutional Amendment convention debt December 15 declared delegates district duties effect election eminent domain employees enacted executive exempt from taxation fees funds governing body Governor grant hereafter hereby hold imposed indirect initiative insurer judge judicial jurisdiction justice land lature legislative Legislature shall provide levied license lien date manner ment municipal corporation payment peace person petition prescribed previous Section prohibited proposed Public Utilities purposes railroad ratified real property recall election Regular Session regulating Repealed June Repealed November Representatives revenue revision Secretary section adopted November Senate September 25 statute submitted superior court Supreme Court term thereof tion United unless vacancy Vice President vote voters