Deering's California CodesBancroft-Whitney Company, 1954 |
No grāmatas satura
1.–3. rezultāts no 81.
181. lappuse
... Claims against a California governmental entity or employee . 6 Southwestern U LR 550 . Inverse condemnation and Tort Claims Act . 19 Stan LR 727 . Statutory modification of inverse condemnation . 20 Stan LR 617 . Scaling the welfare ...
... Claims against a California governmental entity or employee . 6 Southwestern U LR 550 . Inverse condemnation and Tort Claims Act . 19 Stan LR 727 . Statutory modification of inverse condemnation . 20 Stan LR 617 . Scaling the welfare ...
504. lappuse
... Tort Claims Act , Gov. Code , § 911.2 , need not be met in order to file an action in state court based on the Federal Civil Rights Act , 42 U.S.C. § 1983 , creating a cause of action for denial under color of state law of ...
... Tort Claims Act , Gov. Code , § 911.2 , need not be met in order to file an action in state court based on the Federal Civil Rights Act , 42 U.S.C. § 1983 , creating a cause of action for denial under color of state law of ...
104. lappuse
... claim filing requirements of the Tort Claims Act by the excep- § 905.1 . Inverse condemnation Witkin Procedure ( 3d ) Actions §§ 178 , 332 . Witkin Summary ( 9th ed ) Constitutional Law § 1060 . tions in Gov. Code , §§ 905 , subd . ( c ) ...
... claim filing requirements of the Tort Claims Act by the excep- § 905.1 . Inverse condemnation Witkin Procedure ( 3d ) Actions §§ 178 , 332 . Witkin Summary ( 9th ed ) Constitutional Law § 1060 . tions in Gov. Code , §§ 905 , subd . ( c ) ...
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