Deering's California CodesBancroft-Whitney Company, 1954 |
No grāmatas satura
1.–3. rezultāts no 87.
v. lappuse
... effective August 4 , 1943. The Government Code consoli- dated and revised the law relating to the organization and maintenance of a system of state and local government . This publication contains a reprint of the Code , originally ...
... effective August 4 , 1943. The Government Code consoli- dated and revised the law relating to the organization and maintenance of a system of state and local government . This publication contains a reprint of the Code , originally ...
371. lappuse
... effective date of this chapter . Section 895.6 applies to any agreement between public entities entered into , or renewed , modified , or ex- tended , after the effective date of this chapter . Added Stats 1963 ch 1681 § 1 . Legislative ...
... effective date of this chapter . Section 895.6 applies to any agreement between public entities entered into , or renewed , modified , or ex- tended , after the effective date of this chapter . Added Stats 1963 ch 1681 § 1 . Legislative ...
385. lappuse
... effective date of this act and a claim thereon has not been presented prior to the effective date of this act , a claim shall be presented in compliance with this act , and for the purposes of this act such cause of action shall be ...
... effective date of this act and a claim thereon has not been presented prior to the effective date of this act , a claim shall be presented in compliance with this act , and for the purposes of this act such cause of action shall be ...
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