The New York Code of Civil Procedure: Containing All Amendments of 1910, with Notes of Decisions to Date, Also the State Constitution, Rules of the Court of Appeals, General Rules of Practice and Municipal Court Act of New York City : with a Complete Topical Index |
Common terms and phrases
action or special affidavit Am'd amended appellate division application appointed attorney awarded bond cause of action certified chattel claim clerk complaint Consolidated Laws copy corporation county treasurer court of record court or judge creditor damages debt decedent decree deemed defendant delivered deposit direct discharge docket effect Sept entitled Estate Law execution executor or administrator filed final judgment granted guardian habeas corpus infant interest judgment debtor Judiciary Law jurisdiction jurors jury justice Kings county last section letters letters of administration letters testamentary liability lien ment mortgage motion notice payment personal property petition plaintiff pleading prescribed by law prescribed in section prisoner Proc proof provisions real property recover referee rendered Repealed resident served sheriff special proceeding specified summons supreme court sureties surrogate surrogate's court term testamentary therein thereof thereto thereupon tion trial undertaking unless writ