The Codes and Statutes of the State of California, 2±ÇTheodore Henry Hittell A.L. Bancroft and Company, 1876 - 1861ÆäÀÌÁö |
±âŸ ÃâÆǺ» - ¸ðµÎ º¸±â
ÀÚÁÖ ³ª¿À´Â ´Ü¾î ¹× ±¸¹®
Act concerning action affidavit Amendments appear appointed approved April approved March 24 arrest Authorizing board bail board of supervisors bonds cause certificate CHAPTER charge city and county claim Code committed compensation conviction copy county clerk county court county judge county of San county seat court of sessions court or judge debt decedent defendant deposited discharged district attorney district court duties entitled evidence exceeding execution executor or administrator filed fund Granting guardian guilty hundred dollars indictment issue judgment jurors jury justice lands letters testamentary levy lien magistrate March 30 ment misdemeanor Monday notice offense original section owner party payment plaintiff prison probate court proceedings railroad real estate real property receive record repealed roads and highways running at large salaries San Luis Obispo sheriff summons therein thereof thousand dollars took effect July treasurer trial verdict warrant witness writ