Deering's California CodesBancroft-Whitney Company, 1954 |
No grāmatas satura
1.–3. rezultāts no 70.
145. lappuse
... ( Gov Code , § 815.2 ) , although not named as a party litigant in the suit , is generally required to provide for the employee's defense ( Gov Code , § 995 ) , and is liable to pay any judgment had without a right to indemnification from ...
... ( Gov Code , § 815.2 ) , although not named as a party litigant in the suit , is generally required to provide for the employee's defense ( Gov Code , § 995 ) , and is liable to pay any judgment had without a right to indemnification from ...
432. lappuse
... Code , § 911.2 , nor file a late claim under Gov. Code , § 911.4 , within one year after the date when their cause of action accrued . Carr v State ( 1976 ) 58 CA3d 139 , 129 Cal Rptr 730 . It was , in part , to assure that public ...
... Code , § 911.2 , nor file a late claim under Gov. Code , § 911.4 , within one year after the date when their cause of action accrued . Carr v State ( 1976 ) 58 CA3d 139 , 129 Cal Rptr 730 . It was , in part , to assure that public ...
519. lappuse
... Gov Code , §§ 911.6 , 946.6 , grant minors a period of claim filing , more lenient than for adults , consisting of 100 days plus a reasonable time , not exceeding one year after the accrual of the cause of action ( Gov Code , § 911.4 ) ...
... Gov Code , §§ 911.6 , 946.6 , grant minors a period of claim filing , more lenient than for adults , consisting of 100 days plus a reasonable time , not exceeding one year after the accrual of the cause of action ( Gov Code , § 911.4 ) ...
Saturs
Section 1 | 4 |
Sovereignty 100 | 37 |
State Symbols 399 | 74 |
Autortiesības | |
8 citas sadaļas nav parādītas.
Citi izdevumi - Skatīt visu
Bieži izmantoti vārdi un frāzes
17 Cal Practice 3d Government Tort act or omission Action Under California added by Stats Added Stats 1963 alleged application attorney CA2d CA3d Cal App 3d Cal Digest Cal Jur 3d Cal Rptr California Tort Claims cause of action CHAPTER Collateral References complaint constructive notice damages dangerous condition defendant demurrer Digest of Official failure filing Former Pol Gov Code Government Tort Liability immune from liability injury caused inverse condemnation judgment Jur 3d Government late claim Law Revision Commission liability for injury Liability Practice CEB Los Angeles County Model Action negligence NOTES OF DECISIONS Officers and Employees Official Reports 3d personal injuries plaintiff Prior Law public employee public entity Public Officers public property Reports 3d Series Santa Clara County School Dist statute of limitations statutory subd subdivision summary judgment tion Tort Claims Act Tort Liability Practice Witkin Procedure 2d Witkin Summary 8th wrongful death