The Code of Civil Procedure of the State of New York: Being Chapter 448 of the Laws of 1876 as Amended ... Also Chapter 449 of the Laws of 1876 ...Banks & Bros., 1879 - 341 pages |
Other editions - View all
Common terms and phrases
action or special adverse party affidavit application appointed attend bail ballots cause of action certificate chapter city and county commenced complaint costs county clerk county court county judge court of record court of sessions court or judge creditor damages deemed defendant delivered deposit direct discharged discretion docket dollars effect eighteen hundred 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 laws of eighteen liable lien ment motion notice notified otherwise oyer and terminer paid papers payment pending personal property plaintiff pleading prescribed by law prisoner proof provisional remedy provisions real property redeem referee rendered residence served sheriff special proceeding specified stenographer subpoena summons superior city court supreme court sureties taken therein thereto thereupon tion TITLE trial jurors undertaking warrant of attachment witness