The Code of Civil Procedure of the State of New York: Being Chapter 448 of the Laws of 1876, as Amended by Chapter 416 and 422 of the Laws of 1877 ...Banks & Brothers, 1877 - 341 pages |
Other editions - View all
The Code of Civil Procedure of the State of New York: Being Chapter 448 of ... New York No preview available - 2017 |
Common terms and phrases
action or special adverse party affidavit application appointed attend bail ballots bond cause of action certificate city and county commenced commissioner complaint counterclaim county clerk county court county judge county treasurer court of record court of sessions court or judge creditor custody damages deemed defendant delivered deposit deputy-clerk designated direct discharged docket duties effect entitled execution exempt filed final judgment granted hundred issue of fact jail judgment debtor 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 referee rendered resident served sheriff special proceeding specially prescribed specified stenographer summons superior city court supreme court sureties taken term therein thereto thereupon tion TITLE trial jurors undertaking unless warrant of attachment