The Code of Civil Procedure of the State of California: Approved March 11, 1872, with Amendments to and Including the Fifty-seventh Session of the California Legislature, 1947: Including Legislative History, References, Annotations |
Contents
General Provisions Respecting Courts | 46 |
Judicial Officers 156 | 53 |
Persons Specially Invested with Powers of | 61 |
Copyright | |
23 other sections not shown
Common terms and phrases
action or proceeding adverse party affidavit Am.Jur amendment amount answer appeal application appointed arrest attachment attorney bail bond Cal.Jur Cal.Pac.D cause of action certificate Chap chapter city and county civil action claim clerk commenced commissioner complaint copy corporation costs creditor damages deemed defendant demurrer deposit dollars duties effect Eminent domain entry escheat evidence execution exempt fact fees filed hearing Hist injunction interest issued judge or justice judgment debtor judgment or order judicial jurisdiction jurors jury justice's levy liability lien manner McK.Dig ment mortgage motion municipal court notice officer owner Pac.D paid payment pending personal property plaintiff Pleading possession probate quiet title real property record redemptioner References Related to C.C.P. Repealed salary served sheriff small claims court specified Stats summons superior court sureties therein thereof tion trial undertaking unlawful detainer verdict witness writ