California Legal Record, Volume 1F. A. Scofield & Company, 1878 - Law |
Common terms and phrases
action brought affidavit alleged answer the complaint appeal taken application April 29 Arguellos ATTORNEY AT LAW attorney for plaintiff ATTORNEY-AT-LAW attorneys for defendant bill C. G. Howard CALIFORNIA LEGAL RECORD California Supreme Court cause remanded certificate city and county claim complaint filed therein costs county of San damages days exclusive deed defendant and appellant District Court evidence fendants Filed April grant Heinlen hereby notified homestead issued January Judge Judgment and order jury Justice Kearny street LAND DECISIONS Land Office March March 24 Mary Baxter McGarrahan Montgomery Block MORCHIO mortgage motion NOTARY notice October order denying paid party patent plaintiff and respondent purchase ranch Remittitur Remittitur forthwith required to appear reversed and cause RULE San Francisco Santa Sheriff Splivalo STATEMENT OF FACTS statute stipulation Stockton Suisun City Supreme Court survey Surveyor transcript trial Tulare County Twelfth Judicial District verdict Wetzlar writ