The Code of Civil Procedure of the State of California: Adopted March 11, 1872, and Amended in 1881 : with Notes and References to the Decisions of the Supreme CourtS. Whitney, 1880 - 763 Seiten |
Andere Ausgaben - Alle anzeigen
Häufige Begriffe und Wortgruppen
9 Cal action or proceeding adverse party affidavit amendment amount answer appeal application appointed arrest assignment attachment attorney bond cause of action certified CHAPTER city and county civil actions Civil Code claim clerk CODE CIV commenced complaint Const conveyance copy costs court or judge creditor debtor debts decedent defendant demurrer deposited discharge docket effect April 16th effect July 1st effect March entitled evidence execution executor or administrator fact filed granted guardian infra insolvent interest issue judge thereof judgment judgment debtor jurisdiction jurors jury justice letters of administration letters testamentary liability lien manner ment mortgage motion notice oath payment personal property petition plaintiff pleadings possession probate proof real estate real property record referee seal served sheriff specified subd SUBDIVISION summons Superior Court supra Supreme Court sureties therein tion trial undertaking verdict witness writ writing