The Civil Code of the State of California ... the State Civil Code, Adopted March 21st, 1872, with the Subsequent Official Statute Amendments to and Including 1929, Annotated |
µµ¼ º»¹®¿¡¼
92°³ÀÇ °á°ú Áß 1 - 3°³
17 ÆäÀÌÁö
When the cause is adultery and the action is not commenced within two years
after the commission of the act of adultery , or after its discovery by the injured
party ; or , 2 . When the cause is conviction of felony , and the action is not ...
When the cause is adultery and the action is not commenced within two years
after the commission of the act of adultery , or after its discovery by the injured
party ; or , 2 . When the cause is conviction of felony , and the action is not ...
19 ÆäÀÌÁö
defend the action . When the husband or wife wilfully deserts the wife or husband
, as the case may be , or when the husband or wife has any cause of action for
divorce as provided in section 92 of this code , he or she may , without applying ...
defend the action . When the husband or wife wilfully deserts the wife or husband
, as the case may be , or when the husband or wife has any cause of action for
divorce as provided in section 92 of this code , he or she may , without applying ...
209 ÆäÀÌÁö
consideration until one year after the taking effect of this act when it shall become
conclusive without any qualification whatsoever and no action to avoid or impugn
any such conveyance last mentioned shall be commenced after the time when ...
consideration until one year after the taking effect of this act when it shall become
conclusive without any qualification whatsoever and no action to avoid or impugn
any such conveyance last mentioned shall be commenced after the time when ...
´Ù¸¥ »ç¶÷µéÀÇ ÀÇ°ß - ¼Æò ¾²±â
¼ÆòÀ» ãÀ» ¼ö ¾ø½À´Ï´Ù.
±âŸ ÃâÆÇº» - ¸ðµÎ º¸±â
ÀÚÁÖ ³ª¿À´Â ´Ü¾î ¹× ±¸¹®
acceptance action actual adopted agent agreement amount application appointed articles of incorporation association authority bill bonds by-laws capital stock carrier cause certificate chapter charge child claim commissioner common condition consent contract copy corporation court creditor death deemed delivered deposit directors dollars effect election entitled executed existing fact filed formed fund give given grant holder hundred husband interest issued land liability lien limited loan loss manner marriage meeting mortgage necessary negotiable notice obligation organized otherwise owner paid parent partnership party payment performance person possession principal purchase real property reasonable receive record residence respect secretary Section Section sell shares ship specified stockholders therein thereof thereto thing tion transaction transfer trust unless vote wife writing written