The Code of Civil Procedure of the State of New York: With All Amendments Thereto, Down to and Including Those Enacted in 1897, Fully and Exhaustively Annotated, Volume 3Banks & brothers, 1897 - Civil procedure |
Common terms and phrases
action adminis admitted to probate aff'd aff'g alleged allowed Amended ancillary letters appeal application appointed assets authority Barb bond Brad Bradf CHAP charge citation cited claim Code codicil compel contest costs county treasurer creditor cree death debts deceased decedent decedent's devised directed ecutor entitled evidence execution executor or administrator fact filed fund granted Held infant intestacy intestate inventory issued judgment jurisdiction legacy legatee letters of administration letters testamentary Matter ment N. Y. St N. Y. Supp paid Paige party payment personal property petition petitioner prescribed proof provisions public administrator real estate real property Redf referee resident rev'g revocation revoked rogate special guardian special proceeding specified statute subd supreme court sureties surrogate's court surrogate's decree temporary administrator testator's therein thereof tion TITLE trial trust validity widow York county