The Code of Civil Procedure of the State of New York: Being Chapter 448 of the Laws of 1876, as Amended by Chapters 416 and 422 of the Laws of 1877 : Containing Also Chapter 449 of the Laws of 1876, Defining and Regulating the First Mentioned Act, and Chapter 318 of the Laws of 1877, Suspending the Operation of Parts of the Code Until the First of September, 1877Banks & Bros., 1877 - 339 σελίδες |
Άλλες εκδόσεις - Προβολή όλων
Συχνά εμφανιζόμενοι όροι και φράσεις
action or special adverse party affidavit application appointed attend attorney bail ballots bond cause of action certificate city and county commenced complaint counterclaim county clerk county court county judge court of record court of sessions court or judge creditor damages deemed defendant delivered deposit deputy-clerk direct discharged docket duties effect entitled execution exempt filed final judgment granted issue of fact jail judgment debtor judgment or order judgment-roll jurisdiction jury justice Kings county last section levy liable ment motion New-York notice notified order of arrest otherwise oyer and terminer paid papers payment pending personal property plaintiff pleading prescribed by law prisoner proof provision provisional remedy real property redeem referee rendered resident served sheriff special proceeding specially prescribed specified stenographer subdivision subpoena summons superior city court supreme court sureties taken term therein thereto thereupon tion TITLE trial jurors undertaking warrant of attachment