Deering's California CodesBancroft-Whitney Company, 1954 |
No grāmatas satura
1.–3. rezultāts no 82.
171. lappuse
... tion , of any property , other than its property ( as defined in subdivi- sion ( c ) of Section 830 ) , for. A complaint by homeowners against a city stated a cause of action sufficient to withstand a general demurrer , where plaintiffs ...
... tion , of any property , other than its property ( as defined in subdivi- sion ( c ) of Section 830 ) , for. A complaint by homeowners against a city stated a cause of action sufficient to withstand a general demurrer , where plaintiffs ...
277. lappuse
... tion , in absence of defective or dangerous condi- tion in public property . Perry v Santa Monica ( 1955 ) 130 CA2d 370 , 279 P2d 92 . Where stop sign is so placed that private property wholly obscures it from view of those it is in ...
... tion , in absence of defective or dangerous condi- tion in public property . Perry v Santa Monica ( 1955 ) 130 CA2d 370 , 279 P2d 92 . Where stop sign is so placed that private property wholly obscures it from view of those it is in ...
511. lappuse
... tion was filed pursuant to the prior statute ( Gov Code , §912 ) , which was repealed upon the same date Gov Code , § 946.6 became effective . Church v Humboldt County ( 1967 ) 248 CA2d 855 , 57 Cal Rptr 79 . Action against municipal ...
... tion was filed pursuant to the prior statute ( Gov Code , §912 ) , which was repealed upon the same date Gov Code , § 946.6 became effective . Church v Humboldt County ( 1967 ) 248 CA2d 855 , 57 Cal Rptr 79 . Action against municipal ...
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