Annual Report of the Judicial Conference of the State of New York, Volume 2The Conference, 1957 - Courts |
Contents
Organization | 7 |
List of Subjects Under Consideration | 14 |
Annual Reports of Departmental Committees | 25 |
17 other sections not shown
Other editions - View all
Common terms and phrases
action addition Administrator Albany amended amount Appeals application assignment authorized Bronx calendar cancellation cent certificate charge city courts Civil Practice Act clerk CODE commenced Committee constitutional continued copy costs Council county clerks County Courts Court of Claims criminal defendant delay demanded Department determine directed discontinued dismissed disposed Dispositions District effect entered Executions Falls filing granted hear Includes increase issued judge judgment Judicial Judicial Conference July June 30 jurisdiction jury justices Kings lien limited marked matters ment months Motions Nassau Non-jury notice of pendency party pending period person plaintiff powers prescribed present procedure proceedings proposed provisions Queens real property recommended record referee removal reside returned rules Second served sessions Settled specified STAT statute submitted Suffolk summary summons Supp Supreme Court TABLE thereof tion tort transferred trial Verdicts Watervliet Westchester York