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
68°³ÀÇ °á°ú Áß 1 - 3°³
17 ÆäÀÌÁö
A divorce must not be granted unless the plaintiff has been a resident of the state
one year , and of the county in which ... divorce neither the domicile nor
residence of the husband shall be deemed to be the domicile or residence of the
wife .
A divorce must not be granted unless the plaintiff has been a resident of the state
one year , and of the county in which ... divorce neither the domicile nor
residence of the husband shall be deemed to be the domicile or residence of the
wife .
68 ÆäÀÌÁö
If the place of business or place of residence of any persons affected by said
petition or proceeding is unknown to the corporation or any of its officers , within
forty - eight hours after the filing of said petition , a copy of said notice shall be
mailed ...
If the place of business or place of residence of any persons affected by said
petition or proceeding is unknown to the corporation or any of its officers , within
forty - eight hours after the filing of said petition , a copy of said notice shall be
mailed ...
226 ÆäÀÌÁö
Any person , firm , or corporation , may record in the office of the county recorder
of any county in the state of California a certificate setting forth the name of said
person , firm , or corporation , and the place of residence of said person , firm , or
...
Any person , firm , or corporation , may record in the office of the county recorder
of any county in the state of California a certificate setting forth the name of said
person , firm , or corporation , and the place of residence of said person , firm , or
...
´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