The Codes and Statutes of California, as Amended and in Force at the Close of the Thirty-fourth Session of the Legislature, 1901: With Notes Containing References to All the Decisions of the Supreme Court Construing Or Illustrating the Sections of the Codes, and to Adjudications of the Courts of Other States Having Like Code ProvisionsBancroft-Whitney, 1901 - 622 Seiten |
Andere Ausgaben - Alle anzeigen
Häufige Begriffe und Wortgruppen
accused acquittal affidavit alleged Amendments 1880 appear approved April approved March 16 April 9 arrest assault bail cause challenge CHAPTER clerk Code commission Commissioners common law Commonwealth constitute conviction county jail crime custody defendant demurrer deposition discharged district attorney dollars duty election embezzlement evidence examination execution fact false felony fendant filed fraudulently grand jury ground guilty habeas corpus held homicide hundred indictment or information indorsed injured insanity issue judge judgment jurisdiction juror killing larceny magistrate maliciously March 28 March 30 ment misdemeanor murder oath offense charged officer party Penal peremptory challenges person plea prison proceedings prosecution proved provisions public offense punishable by imprisonment purpose refusing repealed sheriff Stats statute Subd sufficient taken testimony thereof tion took effect immediately took effect July trial unlawful verdict vote warrant Wharton's Criminal Law willfully witness writ