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
87°³ÀÇ °á°ú Áß 1 - 3°³
224 ÆäÀÌÁö
Gift , in view of death . Section 1150 . Gift , when presumed in view of death .
1151 . Revocation , death bed gift . 1152 . Effect of will upon gift . 1153 . When
treated as legacy . 1146 . A gift is a transfer of personal property , made
voluntarily ...
Gift , in view of death . Section 1150 . Gift , when presumed in view of death .
1151 . Revocation , death bed gift . 1152 . Effect of will upon gift . 1153 . When
treated as legacy . 1146 . A gift is a transfer of personal property , made
voluntarily ...
247 ÆäÀÌÁö
A bequest of the residue of the testator ' s personal property , passes all the
personal property which he was entitled to bequeath at the time of his death , not
otherwise effectually bequeathed by his will . 1873 — 234 . 1334 . A testamentary
...
A bequest of the residue of the testator ' s personal property , passes all the
personal property which he was entitled to bequeath at the time of his death , not
otherwise effectually bequeathed by his will . 1873 — 234 . 1334 . A testamentary
...
250 ÆäÀÌÁö
the decedent from whom succession is claimed , unless within four years after the
devisor ' s death , the instrument containing such devise is duly proved as a will ,
and recorded in the office of the clerk of the superior court having jurisdiction ...
the decedent from whom succession is claimed , unless within four years after the
devisor ' s death , the instrument containing such devise is duly proved as a will ,
and recorded in the office of the clerk of the superior court having jurisdiction ...
´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