Selected Provisions of Law Relating to Legislative Activities, 1974 |
From inside the book
Results 1-3 of 56
Page 81
... effective date of the agreement or amendment thereto , cause a notice of the agreement or amendment to be prepared and filed with the office of the Secretary of State . Such notice shall contain : ( a ) The name of each public agency ...
... effective date of the agreement or amendment thereto , cause a notice of the agreement or amendment to be prepared and filed with the office of the Secretary of State . Such notice shall contain : ( a ) The name of each public agency ...
Page 146
... effective date of this section of a felony described in this section by an indictment filed after the effective date of this section . ( Added by Stats . 1959 , Ch . 2161. ) 9355.2 . Notwithstanding any other provision of this chap- ter ...
... effective date of this section of a felony described in this section by an indictment filed after the effective date of this section . ( Added by Stats . 1959 , Ch . 2161. ) 9355.2 . Notwithstanding any other provision of this chap- ter ...
Page 164
... effective date of retirement or after such effective date and prior to the making of the first payment on account of any retirement allowance . If at any time before the making of the first payment on account of the member's retirement ...
... effective date of retirement or after such effective date and prior to the making of the first payment on account of any retirement allowance . If at any time before the making of the first payment on account of the member's retirement ...
Contents
EXCERPTS FROM GOVERNMENT CODE | 1 |
31 | 14 |
State Seal Flag and Emblems | 20 |
16 other sections not shown
Common terms and phrases
1st Ex action Added by Stats agreement Amended by Stats amount application appointed appropriation approval Article Attorney authorized bill bonds Cable California campaign statement candidate chapter clerk code reviewing Colorado River commencing with Section commission compensation Constitution contract contributions copy court credited December 31 deemed deposited designated Director of Finance district duties effective date elective office enacted expenditures expenses filed fiscal governing body Governor Interest Code investment joint powers agreement Joint Rules lative Legislative Counsel Legislature Lieutenant Governor lobbyist ment note following Section officer or employee paid payable payment person primary election printing prior public employee public entity public official purposes pursuant to Section real property received records regular session Repealed and added retirement allowance revenues Revolving Fund Secretary Senate and Assembly Senate or Assembly Sess statute suant subdivision thereof tion Treasurer vacancy violation vote