The Code of Civil Procedure of the State of New York: The Twenty-two Chapters in Full, the Different Amendments in Their Proper Sections, as in Force on September 1, 1880, Together with a Table Showing the Sections of Revised Statutes Repealed by the Acts of 1877 and 1880, and Also Those Embodied in the Code of Civil Procedure; a Table of the Session Laws Repealed and Embodied in the Code of Civil Procedure: a Table of the Sections of the Code of Procedure Repealed and Embodied in the Code of Civil Procedure; a Table Showing the Sources from which the Sections of the Code of Civil Procedure are DerivedBanks, 1880 - 925 Seiten |
Andere Ausgaben - Alle anzeigen
Häufige Begriffe und Wortgruppen
action brought action or special affidavit AMENDED BY CH appeal application appointed attend attorney awarded bail bond cause of action certified chattel Code of Proc commenced copy corporation costs county clerk county judge court of record court or judge creditor damages decedent decree defendant delivered deposit directed discharge discretion docket effect entitled execution executor or administrator fees filed final judgment final order granted guardian habeas corpus interest issue of fact jail joinder of issue judgment debtor jurisdiction jury justice last section letters testamentary liable notice otherwise paid payment personal property petition petitioner plaintiff prescribed by law prescribed in section prisoner proof provisions real property referee rendered resident served sheriff special proceeding specified summons supreme court sureties surrogate surrogate's court taken term therein thereof thereto thereupon tion trial jurors undertaking warrant of attachment writ