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, AnnotatedCalifornia Law Book Exchange, 1929 - 704페이지 |
도서 본문에서
63개의 결과 중 1 - 3개
351 페이지
... transaction . 2312. When ratification void . sons having notice of re- strictions upon it . 2319. Agent's necessary authority . 2320. Agent's power to disobey in- structions . 2321. Authority to be construed by its specific , rather ...
... transaction . 2312. When ratification void . sons having notice of re- strictions upon it . 2319. Agent's necessary authority . 2320. Agent's power to disobey in- structions . 2321. Authority to be construed by its specific , rather ...
354 페이지
... transaction of the busi- ness of the agency , including wrongful acts committed by such agent in and as a part of the transaction of such business , and for his willful omission to fulfill the obligations of the principal . 2339. A ...
... transaction of the busi- ness of the agency , including wrongful acts committed by such agent in and as a part of the transaction of such business , and for his willful omission to fulfill the obligations of the principal . 2339. A ...
369 페이지
... transactions unfinished at dissolution , ( b ) By any transaction which would bind the partnership if dissolution had not taken place ; provided , the other party to the transaction : I. Had extended credit to the partnership prior to ...
... transactions unfinished at dissolution , ( b ) By any transaction which would bind the partnership if dissolution had not taken place ; provided , the other party to the transaction : I. Had extended credit to the partnership prior to ...
기타 출판본 - 모두 보기
자주 나오는 단어 및 구문
action agent agreement amended amount application appointed articles of incorporation assignment authority bill board of directors bonds bottomry building and loan by-laws capital stock carrier certificate chapter child city and county Civil Code Civil Procedure claim common carrier community property consent contract conveyance copy corporation sole county clerk creditor debts deemed deposit dividends dollars election entitled executed filed fund future interest granted hereafter holder homestead hundred husband or wife indorsement instrument interest investment issue land liability lien limited manner marriage membership ment mortgage insurance notice obligation organized otherwise owner paid par value partner partnership party payment performance personal property poration prescribed principal purchase purpose railroad corporation real property record residence secretary Section ARTICLE shareholders ship specified stockholders subscribed superior court testator therein thereof thereto tion transaction transfer trust unless vote