The Code of Civil Procedure of the State of California: Approved March 11, 1872, with Amendments Up to the End of the Regular Session of the Forty-ninth Legislature, 1931; Including a Statutory History of Code Sections Affected by Legislation Subsequent to Original Enactment |
Contents
TITLE OF ACT | 2 |
Limitations 19 This Act how cited enumer | 9 |
Police Courts 121 | 34 |
Copyright | |
25 other sections not shown
Common terms and phrases
action or proceeding adverse party adverse possession affidavit amount answer appeal application appointed arbitration arrest attachment attorney bail bond cause of action certified city and county civil action claim commenced complaint copy corporation costs county clerk court or judge damages deemed defendant deposited deputy discharge docket duties election eminent domain entitled entry escheated evidence execution fact fees filed hearing interest issued judge thereof judgment debtor judgment or order judicial jurisdiction jurors jury justice justice's court liable lien manner ment motion municipal court notice oath owner paid payment peace pending personal property plaintiff pleadings possession probation officer real property record recover referee residence salary seal Section CHAPTER served session sheriff small claims court specified subpoena summons superior court supreme court sureties taken therein thousand tion township undertaking unlawful detainer unless verdict witness writ writing