The Code of Civil Procedure of the State of California: Approved March 11, 1872. With Amendments Up to and Including Those of the Forty-first Session of the Legislature, 1915. With Annotations Embracing the Decisions of the Courts of Last Resort of the State of California, and with Frequent Reference to the Decisions of the Courts of Last Resort of Other States, and of the Federal Courts, Band 2Bancroft-Whitney, 1916 - 1739 Seiten |
Inhalt
1732 | |
1747 | |
1762 | |
1779 | |
1785 | |
1806 | |
1814 | |
1834 | |
1322 | |
1379 | |
1383 | |
1386 | |
1400 | |
1405 | |
1454 | |
1456 | |
1461 | |
1464 | |
1472 | |
1474 | |
1483 | |
1491 | |
1500 | |
1503 | |
1511 | |
1521 | |
1528 | |
1541 | |
1549 | |
1568 | |
1601 | |
1602 | |
1645 | |
1652 | |
1685 | |
1695 | |
1715 | |
1848 | |
1858 | |
1866 | |
1870 | |
1872 | |
1873 | |
1875 | |
1877 | |
1885 | |
1923 | |
1937 | |
1957 | |
1968 | |
2005 | |
2012 | |
2013 | |
2021 | |
2039 | |
2047 | |
2080 | |
2115 | |
2149 | |
2161 | |
2169 | |
2175 | |
2181 | |
2395 | |
2470 | |
Häufige Begriffe und Wortgruppen
action of forcible alleged Amended by Code Amended by Stats amount appeal application award Board of Supervisors building contract ceedings certiorari claim of lien Code Amdts CODE COMMISSIONERS complaint condemnation constitute construction contempt contract price corporation damages defendant Diamond Match Co eminent domain Enacted March 11 enforce entitled entry and detainer fact filed forcible detainer forcible entry improvement issue judge judgment jurisdiction jury justice's court labor land landlord lease Legislation liable lien claimant lies to compel Lumber material-man materials furnished mechanic's lien ment mining claim notice of lien original contractor party payment performance person plaintiff possession premises proceedings prohibition real property remedy rent statement statute subcontractor subd sufficient Superior Court supreme court tenant therein thereof tion tract trial unlawful detainer void votes writ of certiorari writ of mandamus