Digest of the Laws of California: Containing All Laws of a General Character which Were in Force on the First Day of January, 1858; Also, the Declaration of Independence, Constitution of the United States, Articles of Confederation, Kentucky and Virginia Resolutions of 1798-'99, Acts of Congress Relative to Public Lands and Pre-emptions. Together with Judicial Decisions, Both of the Supreme Court of the United States and of California; to which are Also Appended Numerous Forms for Obtaining Pre-emption and Bounty Lands, Etc., Etc. Prepared Under Act of the Legislature for the Session of 1857. [To which is Also Appended, a Supplement: Containing the Acts of 1858, 1859 and 1860 ... With Emendations ...]S.D. Valentine and son, 1857 - 1189 pages |
From inside the book
Results 1-5 of 100
Page 20
... therein . The two governments will amicably agree regarding what may be necessary to these persons , and also as to their respective escorts , should such be necessary . The boundary line established by this article shall be religiously ...
... therein . The two governments will amicably agree regarding what may be necessary to these persons , and also as to their respective escorts , should such be necessary . The boundary line established by this article shall be religiously ...
Page 34
... therein stated , or to the payment of the debt thereby created ; and such law shall be published in at least one newspaper in each judicial district , if one be published therein , throughout the state , for three months next preceding ...
... therein stated , or to the payment of the debt thereby created ; and such law shall be published in at least one newspaper in each judicial district , if one be published therein , throughout the state , for three months next preceding ...
Page 37
... therein three English miles ; thence running in a north - westerly direction and following the direction of the Pacific Coast to the forty - second degree of north latitude , thence on the line of said forty - second degree of north ...
... therein three English miles ; thence running in a north - westerly direction and following the direction of the Pacific Coast to the forty - second degree of north latitude , thence on the line of said forty - second degree of north ...
Page 48
... therein for the plaintiff be reversed on appeal , the plaintiff , or if he die and the cause of action survive , his heirs or representatives , may commence a new action within one year after the reversal . ART . 27 , Sec . 27. When the ...
... therein for the plaintiff be reversed on appeal , the plaintiff , or if he die and the cause of action survive , his heirs or representatives , may commence a new action within one year after the reversal . ART . 27 , Sec . 27. When the ...
Page 72
... therein men- tioned , shall be due and payable as therein expressed , and shall have the same effect and be negotiable in like manner as inland bills of exchange , according to the custom of merchants . ART . 178 , Sec . 2. Every such ...
... therein men- tioned , shall be due and payable as therein expressed , and shall have the same effect and be negotiable in like manner as inland bills of exchange , according to the custom of merchants . ART . 178 , Sec . 2. Every such ...
Other editions - View all
Common terms and phrases
Act of April action affidavit aforesaid amount appear appointed April 19 April 27 arrest ARTICLE bail bond cause certificate charge claim commissioners conveyance conviction copy corporation county clerk county judge county seat court of sessions creditors debts deemed defendant discharge district attorney district court duty election entitled exceeding execution executor or administrator fees filed governor habeas corpus hundred dollars imprisonment indictment indorsed interest issued judgment judgment debtor jurisdiction juror jury justice lands legislature letters testamentary liable lien manner notice oath offense paid party payment penalty person or persons plaintiff prescribed prison probate court probate judge proceedings punished R. S. St real estate receive record reside San Francisco senate sheriff summons sureties term thence therein thereof thereto thousand dollars thousand eight hundred treasurer trial verdict vessel vote warrant witness writ