Selected Provisions of Law Relating to Legislative Activities, 1974 |
From inside the book
Results 1-3 of 35
Page 8
... Notice of such hearing shall be published pursuant to Section 6061 in each county in which the land or any part thereof is situated and a copy of such notice shall be personally served upon the clerk of the board of supervisors of each ...
... Notice of such hearing shall be published pursuant to Section 6061 in each county in which the land or any part thereof is situated and a copy of such notice shall be personally served upon the clerk of the board of supervisors of each ...
Page 81
... 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 which is a party to the agreement . ( b ) The date upon which the ...
... 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 which is a party to the agreement . ( b ) The date upon which the ...
Page 286
... notice shall be filed within 90 days after January 1 of each year . Any request for notice , or renewal request , filed pursuant to this section ... notice . The call and notice shall specify 286 PROVISIONS RELATING TO LEGISLATIVE ACTIVITIES.
... notice shall be filed within 90 days after January 1 of each year . Any request for notice , or renewal request , filed pursuant to this section ... notice . The call and notice shall specify 286 PROVISIONS RELATING TO LEGISLATIVE ACTIVITIES.
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