The Code of Civil Procedure of the State of California: Approved March 11, 1872, with Amendments to and Including the Fifty-sixth Session of the California Legislature, 1945, Including Legislative History, References, Annotations |
Apa yang dikatakan orang - Tulis resensi
Kami tak menemukan resensi di tempat biasanya.
Isi
Organization and Jurisdiction 33 | 8 |
Judicial Officers 156 | 61 |
Persons Specially Invested with Powers of | 70 |
Hak Cipta | |
19 bagian lainnya tidak diperlihatkan
Istilah dan frasa umum
action action or proceeding administrator affidavit allowed amendment amount answer appeal application appointed attachment attorney authorized bond Cal.Jur Cal.Pac.D cause certificate chapter city and county Civil claim clerk Code commenced complaint copy corporation costs damages debtor decedent deemed defendant deposit determine direct duties effect entered entitled entry evidence execution fact filed five give given granted hearing Hist interest issued judge judgment jurisdiction jurors jury justice levy lien Limit manner matter McK.Dig motion municipal necessary notice officer Origin paid party payment pending person personal property petition plaintiff Pleading possession probate proceedings real property reason receive record References Related Repealed residence served sufficient summons superior court sureties taken therein thereof tion transferred trial undertaking unless witness writ writing written сср