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
91°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
... it shall become conclusive without any qualification whatsoever and no action
to avoid or impugn any such conveyance last ... from commencing and
maintaining actions other than actions affecting the land the subject of such
conveyances .
... it shall become conclusive without any qualification whatsoever and no action
to avoid or impugn any such conveyance last ... from commencing and
maintaining actions other than actions affecting the land the subject of such
conveyances .
´Ù¸¥ »ç¶÷µéÀÇ ÀÇ°ß - ¼Æò ¾²±â
¼ÆòÀ» ãÀ» ¼ö ¾ø½À´Ï´Ù.
¸ñÂ÷
General Index follows Section 3543 | 1 |
Corporations | 35 |
Part Title Chap Subject | 92 |
ÀúÀÛ±Ç | |
Ç¥½ÃµÇÁö ¾ÊÀº ¼½¼Ç 28°³
±âŸ ÃâÆÇº» - ¸ðµÎ º¸±â
The Civil Code of the State of California ... the State Civil Code, Adopted ... California ªÀº ¹ßÃé¹® º¸±â - 1929 |
ÀÚÁÖ ³ª¿À´Â ´Ü¾î ¹× ±¸¹®
acceptance action actual agent agreement amount apply articles of incorporation assignment association authority benefit bill bonds by-laws capital stock carrier carry cause certificate chapter charge claim condition consent contract copy corporation court created creditor death deemed delivered deposit directors dollars effect election entitled execution existing fact filed formed fund give given grant hold holder hundred interest issued land liability lien limited loan loss manner meeting mortgage necessary negotiable notice obligation organized otherwise owner paid partner partnership party payment performance person possession prescribed principal profits purchase real property reasonable receive record representative residence respect secretary Section Section sell shares ship specified stockholders therein thereof thereto thing tion transaction transfer trust unless vote writing written