General Index of the Laws of the State of New York ...: 1876-1877Weed, Parsons, 1878 - Law |
Contents
| 181 | |
| 189 | |
| 192 | |
| 197 | |
| 199 | |
| 203 | |
| 204 | |
| 205 | |
| 51 | |
| 53 | |
| 66 | |
| 68 | |
| 85 | |
| 87 | |
| 93 | |
| 103 | |
| 109 | |
| 110 | |
| 111 | |
| 113 | |
| 131 | |
| 134 | |
| 142 | |
| 150 | |
| 161 | |
| 162 | |
| 163 | |
| 167 | |
| 168 | |
| 172 | |
| 176 | |
| 178 | |
| 207 | |
| 212 | |
| 215 | |
| 219 | |
| 221 | |
| 224 | |
| 226 | |
| 227 | |
| 233 | |
| 234 | |
| 235 | |
| 236 | |
| 238 | |
| 239 | |
| 242 | |
| 245 | |
| 246 | |
| 247 | |
| 249 | |
| 251 | |
| 252 | |
| 256 | |
| 258 | |
Common terms and phrases
additional jurors application appointed appropriation arrest in action ATTACHMENT OF PROPERTY attend general terms attorney bail brought in superior cause of action certificate charter amended contempt Continued conveyance copy counterclaim county clerk county court county treasurer court may order court of appeals court of record creditor death defendant demurrer deposition discharge docket duties effect enforced exemption filed guardian ad litem injunction issue of fact jail liberties judge judgment judgment debtor jurisdiction justice Kings county levied liable lien limitation of action misconduct motion N. Y. marine court notice paid party payment penalty personal property place of trial plaintiff pleading prisoner prosecute provisions punished real property real property sold REDEMPTION OF REAL referee relative seal SECTION served service of summons sheriff sheriff's jury sold on execution special proceeding stay of proceedings stenographer for supreme subpœna superior city court supreme court TRIAL JURORS verdict warrant of attachment witness YONKERS


