The Code of Civil Procedure of the State of California: Approved March 11, 1872, with Amendments to and Including the 1951 Regular Session of the California Legislature; Including Legislative History [and] AnnotationsBender-Moss, 1951 - 1072 Seiten |
Inhalt
TITLE OF ACT | 1 |
ORGANIZATION AND JURISDICTION 33153 | 11 |
VA Small Claims Courts 117119 | 108 |
Urheberrecht | |
34 weitere Abschnitte werden nicht angezeigt.
Häufige Begriffe und Wortgruppen
1951 amendment action or proceeding Added by Stats adverse possession affidavit Amended by Stats amount Annotation answer appeal appointed arrest attachment attorney bail Based on former bond C.J. Execution cause of action certificate chapter city and county civil action claim clerk Code Amdts commenced complaint constable copy corporation costs damages deemed defendant demurrer deposit docket duties Enacted entry Exemptions fees filed former Pol injunction issued judge or justice judgment debtor judicial jurisdiction jurors jury jury fees justice courts lien Mandamus manner ment mortgage motion municipal court notice officer Operative January paid payment pending personal property plaintiff Pleading Prior proper court Quieting Title read as follows real property record referee Repealed by Stats Replevin salary served sheriff subd summons superior court sureties Ten-Year Supp therein thereof tion transfer trial unconstitutional undertaking verdict writ