15 Cited authorities

  1. Lockley v. Law Office of Cantrell, Green

    91 Cal.App.4th 875 (Cal. Ct. App. 2001)   Cited 168 times
    Holding with respect to court records; court may take judicial notice of existence of documents in court file, including the truth of results reached, but may not take notice of hearsay statements or allegations in affidavits or declarations "because such matters are reasonably subject to dispute and therefore require formal proof"
  2. Smith v. Rae-Venter Law Group

    29 Cal.4th 345 (Cal. 2002)   Cited 103 times   1 Legal Analyses
    Holding that employee may file civil action under Section 218
  3. Fowler v. Howell

    42 Cal.App.4th 1746 (Cal. Ct. App. 1996)   Cited 86 times
    Holding that an employee acts within the scope of employment when the employee engages in work he or she was employed to perform
  4. Chas. L. Harney, Inc. v. State of California

    217 Cal.App.2d 77 (Cal. Ct. App. 1963)   Cited 56 times
    In Chas. L. Harney, Inc., supra, the principal contention was that the action was predicated upon a claim which had been rejected more than six months previously (Gov. Code, § 644). (217 Cal.App.2d at p. 85.)
  5. Watson v. Los Altos School Dist

    149 Cal.App.2d 768 (Cal. Ct. App. 1957)   Cited 45 times
    Ignoring contents of exhibits from prior case would be "travesty on justice"
  6. Pearson v. State Social Welfare Bd.

    54 Cal.2d 184 (Cal. 1960)   Cited 33 times

    Docket No. L.A. 25741. May 20, 1960. APPEAL from a judgment of the Superior Court of Los Angeles County. Philip H. Richards, Judge. Reversed with directions. Stanley Mosk, Attorney General, B. Abbott Goldberg, Assistant Attorney General, Herschel T. Elkins, Deputy Attorney General, and Rudolf Michaels for Appellant. Harold W. Kennedy, County Counsel (Los Angeles), Robert C. Lynch and Alister McAllister, Deputy County Counsel, as Amici Curiae, on behalf of Appellant. Abe Mutchnik, Robert W. Kenny

  7. Dept. of Mental Hygiene v. Rosse

    187 Cal.App.2d 283 (Cal. Ct. App. 1960)   Cited 12 times

    Docket No. 6335. December 9, 1960. APPEAL from a judgment of the Superior Court of San Bernardino County. Carl B. Hilliard, Judge. Affirmed. Parry, Holcomb Kassel for Appellant. Stanley Mosk, Attorney General, and Herschel T. Elkins, Deputy Attorney General, for Respondent. SHEPARD, J. This is an action to recover from the estates of the father and mother of a mentally ill person, the cost of her support in a state hospital. Judgment was rendered for plaintiff. Defendant appeals. The record before

  8. Adoption of McDonnell

    77 Cal.App.2d 805 (Cal. Ct. App. 1947)   Cited 25 times

    Docket Nos. 3529, 3530. January 27, 1947. APPEALS from a judgment of the Superior Court of Kern County and from an order appointing guardians. Warren Stockton, Judge. Reversed. Siemon, Maas Siemon, Alfred Siemon, Walter L. Maas, Jr., and Bennett Siemon for Appellant. Robert W. Kenny, Attorney General, Clarence A. Linn, Assistant Attorney General, and Philip Adams as Amici Curiae on behalf of Appellant. Dorris, Fleharty Phillips for Respondents. MARKS, J. Two appeals are presented in this case. One

  9. Section 452 - Matters permitting judicial notice

    Cal. Evid. Code § 452   Cited 7,896 times   1 Legal Analyses
    Permitting notice to be taken of the "[o]fficial acts of the . . . judicial departments . . . of any state of the United States"
  10. Section 459 - Duties of reviewing court

    Cal. Evid. Code § 459   Cited 4,176 times   1 Legal Analyses
    Reviewing court must notice matter noticed by trial court
  11. Section 453 - Notice to adverse parties

    Cal. Evid. Code § 453   Cited 431 times   1 Legal Analyses
    Prescribing the conditions under which “[t]he trial court shall take judicial notice of any matter specified in Section 452”
  12. Section 450 - Must be authorized or required by law

    Cal. Evid. Code § 450   Cited 186 times
    Specifying procedures for taking judicial notice
  13. Section 6315.3 - Annual report on activities of bureau

    Cal. Lab. Code § 6315.3

    The bureau shall, not later than February 15, annually submit to the division for submission to the director a report on the activities of the bureau, including, but not limited to, the following: (a) Totals of each type of report provided the bureau under each category in subdivision (b) of Section 6315. (b) Totals of each type of case reflecting the number of investigations and court cases in progress at the start of the calendar year being reported, investigations completed in the calendar year

  14. Section 1902.44 - Requirements applicable to State plans granted affirmative 18(e) determinations

    29 C.F.R. § 1902.44   1 Legal Analyses

    (a) A State whose plan, or modification thereof, has been granted an affirmative 18(e) determination will be required to maintain a program within the scope of such determination which will be "at least as effective as" operations under the Federal program in providing employee safety and health protection at covered workplaces within the comparable scope of the Federal program. This requirement includes submitting all required reports to the Assistant Secretary, as well as submitting supplements

  15. Section 1954.10 - Reports from the States

    29 C.F.R. § 1954.10

    (a) In addition to any other reports required by the Assistant Secretary under sections 18(c)(8) and 18(f) of the Act and § 1902.3(1) of this chapter, the State shall submit quarterly and annual reports as part of the evaluation and monitoring of State programs. (b) Each State with an approved State plan shall submit to the appropriate Regional Office an annual occupational safety and health report in the form and detail provided for in the report and the instructions contained therein. (c) Each