26 Cited authorities

  1. Lloyd v. Murphy

    25 Cal.2d 48 (Cal. 1944)   Cited 124 times   6 Legal Analyses
    In Lloyd v. Murphy, 25 Cal.2d 48, 153 P.2d 47 (1944), a tenant entered into a 5-year lease in 1941 for a certain premises, "for the sole purpose of conducting... the business of displaying and selling new automobiles... and for no other purpose whatsoever..."
  2. Autry v. Republic Productions, Inc.

    30 Cal.2d 144 (Cal. 1947)   Cited 66 times   4 Legal Analyses
    In Autry v. Republic Productions, for example, after stating the law "provides no remedy for breach of an agreement to agree" the court explained this was so because "[t]he court may not imply what the parties will agree upon."
  3. Johnson v. Atkins

    53 Cal.App.2d 430 (Cal. Ct. App. 1942)   Cited 27 times   2 Legal Analyses
    In Atkins, the court held a foreign jurisdiction's cancellation of entry permits for copra "prevented" performance of a contract to sell copra for delivery in the foreign jurisdiction.
  4. Grace v. Croninger

    12 Cal.App.2d 603 (Cal. Ct. App. 1936)   Cited 16 times
    In Grace v. Croninger, supra, the lease was for the purpose of conducting a "saloon and cigar store and for no other purpose" with provision for subleasing a portion of the premises for bootblack purposes.
  5. La Cumbre Golf & Country Club v. Santa Barbara Hotel Co.

    205 Cal. 422 (Cal. 1928)   Cited 13 times
    In La Cumbre Golf and Country Club v. Santa Barbara Hotel Co. (1928) 205 Cal. 422, a hotel company that had arranged to pay a country club monthly payments so that its guests could play golf at the country club was relieved of its obligation when the hotel was destroyed in a fire.
  6. Dairy Food Store, Inc., v. Alpert

    116 Cal.App. 670 (Cal. Ct. App. 1931)   Cited 2 times

    Docket No. 6661. September 18, 1931. APPEAL from a judgment of the Superior Court of Los Angeles County. Harry R. Archbald, Judge. Affirmed. The facts are stated in the opinion of the court. Thomas A. Sanson for Appellant. Frank C. Dunham for Respondent. BISHOP, J., pro tem. We approve the conclusion reached by the trial court, that the defendants were released from their agreement to lease to plaintiff a portion of a building to be erected, because not the building contemplated but a different one

  7. Section 9601 - Definitions

    42 U.S.C. § 9601   Cited 4,326 times   137 Legal Analyses
    Adopting the definition of “disposal” contained in the Solid Waste Disposal Act
  8. Section 1251 - Congressional declaration of goals and policy

    33 U.S.C. § 1251   Cited 3,652 times   63 Legal Analyses
    Designating the Administrator of the EPA to "administer this chapter"
  9. Section 7401 - Congressional findings and declaration of purpose

    42 U.S.C. § 7401   Cited 1,408 times   18 Legal Analyses
    Finding that “air pollution prevention (that is, the reduction or elimination, through any measures, of the amount of pollutants produced or created at the source) and air pollution control at its source is the primary responsibility of States and local governments”
  10. Section 6901 - Congressional findings

    42 U.S.C. § 6901   Cited 1,301 times   27 Legal Analyses
    Noting the "rising tide of scrap, discarded, and waste materials"
  11. Section 1280 - Definitions

    Cal. Code Civ. Proc. § 1280   Cited 841 times   2 Legal Analyses
    Defining drafting party
  12. Section 3275 - Relief from obligation when party incurs forfeiture or loss in nature of forfeiture

    Cal. Civ. Code § 3275   Cited 213 times   1 Legal Analyses
    Providing that the court may, where appropriate, grant a party relief from a forfeiture resulting from noncompliance with the provisions of an obligation upon making full compensation to the other party
  13. Section 1174 - Judgment if verdict or findings of court in favor of plaintiff; action brought by petroleum distributor against gasoline dealer

    Cal. Code Civ. Proc. § 1174   Cited 170 times   2 Legal Analyses
    Providing that a court may issue a judgment for possession of the premises as a remedy for unlawful detainer
  14. Section 13000 - Legislative findings and declarations

    Cal. Wat. Code § 13000   Cited 161 times
    Finding and declaring "that the people of the state have a primary interest in the conservation, control, and utilization of the water resources of the state"
  15. Section 25249.5 - Prohibition on contaminating drinking water with chemicals known to cause cancer or reproductive toxicity

    Cal. Health & Saf. Code § 25249.5   Cited 110 times   14 Legal Analyses
    In section 25249.5, they prohibited the "[knowing] discharge or release" of designated toxins " intowater or onto or into land where such chemical passes or probably will pass into any source of drinking water."
  16. Section 1942 - Repair of dilapidations by tenant

    Cal. Civ. Code § 1942   Cited 92 times
    Providing for termination by lessee where conditions are uninhabitable