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
94°³ÀÇ °á°ú Áß 1 - 3°³
281 ÆäÀÌÁö
Interpretation of written partly printed . contracts 1652 . Repugnances , reconciled
. 1640 . Writing , when disregarded . 1653 . Inconsistent words rejected . 1641 .
Effect to be given every part 1654 . Words to be taken most contract . strongly ...
Interpretation of written partly printed . contracts 1652 . Repugnances , reconciled
. 1640 . Writing , when disregarded . 1653 . Inconsistent words rejected . 1641 .
Effect to be given every part 1654 . Words to be taken most contract . strongly ...
285 ÆäÀÌÁö
Written contract . alteration . 1699 . Extinction , cancellation . 1701 . Alteration ,
duplicate , not to prejudice . 1697 . A contract not in writing may be altered in any
respect by consent of the parties , in writing , without a new consideration , and is
...
Written contract . alteration . 1699 . Extinction , cancellation . 1701 . Alteration ,
duplicate , not to prejudice . 1697 . A contract not in writing may be altered in any
respect by consent of the parties , in writing , without a new consideration , and is
...
637 ÆäÀÌÁö
1459 3356 2239 Section Section WRITING . ( Continued . ) WRITTEN INST , (
Continued . ) Instruments , proving . . . . 1195 , 1203 Notes ; Negotiable InstruIn
contracts , control printed ments ; Recording ; Transparts . . . . . . . . . . . . . . . 1651
fers ...
1459 3356 2239 Section Section WRITING . ( Continued . ) WRITTEN INST , (
Continued . ) Instruments , proving . . . . 1195 , 1203 Notes ; Negotiable InstruIn
contracts , control printed ments ; Recording ; Transparts . . . . . . . . . . . . . . . 1651
fers ...
´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