The Code of Procedure of the State on New-York; as Amended by the Legislature by an Act Passed July 10, 18511851 |
Další vydání - Zobrazit všechny
The Code of Procedure of the State of New York: As Amended by the ... New York (State). Úplné zobrazení - 1851 |
Běžně se vyskytující výrazy a sousloví
abolished adverse party adverse possession affidavit amended amount answer apply appointed arrest attachment attorney bail brought cause of action CHAPTER circuit courts city and county city of New-York civil actions claim clerk commenced common pleas complaint copy corporation costs county court county judge county of New-York court of common court or judge courts of oyer damages deemed defendant deliver delivery demurrer docketed effect enforced entitled examined execution fendant filed hundred dollars issue of fact issue of law judgment debtor judgment roll jurisdiction jury justice liable manner ment motion notice oyer and terminer personal property perty plaintiff pleading prescribed proceed proceedings prosecuted provided in section provisional remedy quo warranto real property recover recovery of money referees rendered repealed require resident Revised Statutes scire facias served sheriff special term specified summons superior court supreme court sureties thereafter therein thereof thousand eight hundred tion Trial by jury tried undertaking unless
