The Code of Civil Procedure of the State of California, Approved March 11, 1872: With Amendments to and Including the 1949 Regular Session of the California Legislature. Including Legislative History, References [and] AnnotationsBender-Moss, 1949 - 759 Seiten |
Inhalt
103g Amended | 5 |
Organization and Jurisdiction | 7 |
Added | 12 |
Urheberrecht | |
22 weitere Abschnitte werden nicht angezeigt.
Häufige Begriffe und Wortgruppen
1945 amendment action or proceeding adverse party affidavit Am.Jur amount appeal application appointed attachment attorney bond Cal.Jur Cal.Pac.D cause of action certificate Chap chapter city and county civil action claim claimant clerk Code commenced complaint contract copy corporation costs damages deemed defendant deposit determine district dollars duties effect Eminent domain entitled escheat evidence execution fact fees filed hearing Hist interest issued judge or justice judgment debtor judgment or order judicial jurisdiction jurors jury justice's lien Mandamus manner McK.Dig ment mortgage motion municipal court notice officer owner Pac.D paid payment pending personal property petition plaintiff pleadings possession probation quiet title real property record References Related to C.C.P. Repealed salary served sheriff small claims court specified statute summons superior court sureties therein thereof thereto tion Treasurer trial undertaking unlawful detainer unless verdict witness writ writing