Reports of Cases Determined in the Supreme Court of the State of CaliforniaBancroft-Whitney, 1943 |
Inhalt
CODE OF CIVIL PROCEDURE | 4 |
1248 | 58 |
747 | 68 |
Urheberrecht | |
35 weitere Abschnitte werden nicht angezeigt.
Andere Ausgaben - Alle anzeigen
Häufige Begriffe und Wortgruppen
abutting affirmed agreement Albertson alleged Am.Jur amendment Amici Curiae amount Angeles anticipatory repudiation appeal appellate court attorney authority Bank Board breach Cal.App Cal.Jur California cause of action City Civil Procedure claim Code Civ community property compensation complaint Constitution construction contract corporation County dairy damages declaration defendant defendant's denied determine divorce Dockham drivers easement effect election eminent domain employee entitled evidence fact filed granted highway injury involved issue Judge judgment jurisdiction jury Kmetz L.Ed labor land lease Legislature lessee liability mandamus ment milk motion negligence notice owner parties permit person petition petitioner plaintiff present prior probate procedure proceeding provision question quiet title Ramona Boulevard reasonable rehearing remittitur Respondent Rosemead Boulevard rule S.Ct Shenk statute street Superior Court supra testified testimony tidelands tion Traynor trial court truck verdict wife