Biennial Supplement to the Political Code, Civil Code, Code of Civil Procedure, Probate Code, and Penal Code of the State of California: Showing All the Changes Made by the Fifty-first Session of the Legislature (1935) |
Common terms and phrases
action for damages affidavit agreement alleged Amdts Amendment approved July amount appeal approved July 20 assessment attorney automobile Bank Basis board of supervisors bond cause of action certificate city and county claim clerk Code Commissioners complaint constitute contract corporation creditors deceased decedent deed of trust defendant defendant's delinquent district effect Sept Enactment approved July entitled erty evidence execution executor fees fendant filed fraud Highways Code History husband Idaho Code Insurance Code interest judgment July 15 jurisdiction jury land lease liability lien ment Mont mortgage motion Negotiable instruments note 91 notice owner paid party payment personal property petition petitioner plaintiff possession prior probate proceeding purchase quiet title real property record Repealed March 27 Stats statute Streets and Highways sufficient Superior Court surety taxes thereof tion trial court unlawful detainer verdict writ