Digest of the Laws of the State of New York: Comprising the Revised Statutes and Statutes of General Interest in Force on January 1, 1874, Volume 3James Cockcroft, 1876 - Law |
Common terms and phrases
action affidavit aforesaid agent and warden amended amount annual appeals apply appointed articles of association attorney attorney-general authorized bond cause certificate certiorari chapter charge church clerk commenced commissioners comptroller convicts copy corporation costs county clerk county judge county treasurer court of chancery court of record deemed defendant deposited directed district docket duty election entitled execution expenses filed governor hereafter hereby Ibid inspectors issued judgment justice lands legislature manner ment moneys mortgage notice oath oyer and terminer paid party payment penalty person plaintiff premises prescribed prison proceedings purchase purpose railroad real estate real property received record regents removed repealed residence Revised Statutes salt senate sheriff suit superintendent supervisors supreme court surrogate term therein thereof thereto thousand dollars tion town treasurer trial trustees vacancy warrant York