The Code of Criminal Procedure of the State of New York: As Amended, Including 1893, 1894 and 1895, with Notes of Decisions, a Table of Sources, Complete Set of Forms, and a Full Index |
Common terms and phrases
action affidavit aforesaid Albany AM'D BY CH appear application arrest bail Barb bastard bench warrant C. H. Rec cause certificate challenge CHAPTER charge child city and county clerk Code committed conviction corporation counsel county court court of sessions court of special crime criminal custody day of 18 defendant delivered depositions discharged district attorney dollars effect Jan evidence ex rel examination execution false felony filed grand jury guilty hereby impeachment indictment indorsed intent issued judge judgment jurisdiction juror last section magistrate misdemeanor N. Y. Cr N. Y. St N. Y. State Rep'r notice oath offense oyer and terminer Park peace officer plea plead police justice prescribed prison proceedings prosecution punishable by imprisonment sheriff Signature special sessions statute Subd subpoena supreme court sureties taken testimony therein thereof town trial undertaking verdict Wend willfully witness York