Laws of the State of New York |
From inside the book
Results 1-3 of 56
Page 624
New action in supreme court ; pleadings therein . 61. Costs of action in supreme court . 62. Proceedings where several causes of action , and answer of title 63 . 64 . RULE 1 . as to one . Docketing justices ' judgments , and effect ...
New action in supreme court ; pleadings therein . 61. Costs of action in supreme court . 62. Proceedings where several causes of action , and answer of title 63 . 64 . RULE 1 . as to one . Docketing justices ' judgments , and effect ...
Page 631
OFE of action , for the enforcement or protection of private rights and the redress of private wrongs , which shall be demoninated a civil action . Parties to an § 70. In such action , the party complaining shall be known as action ...
OFE of action , for the enforcement or protection of private rights and the redress of private wrongs , which shall be demoninated a civil action . Parties to an § 70. In such action , the party complaining shall be known as action ...
Page 638
When the commencement of an action shall be stayed or statutory by injunction , or statutory prohibition , the time of the continuance prohibition of the injunction , or prohibition , shall not be part of the time limited for the ...
When the commencement of an action shall be stayed or statutory by injunction , or statutory prohibition , the time of the continuance prohibition of the injunction , or prohibition , shall not be part of the time limited for the ...
What people are saying - Write a review
We haven't found any reviews in the usual places.
Contents
OF | 4 |
Chapter 1 | 193 |
AN ACT to incorporate the trustees of the Astor Library | 321 |
3 other sections not shown
Other editions - View all
Common terms and phrases
act shall take action aforesaid amended amount annual appeal apply appoint assessment association authorised authorized bond building canal cause cents certificate Chap chapter charge claim clerk collected commissioners common council copy corporation costs court deem defendant determine direct directors district duties election enact as follows entered entitled execution expenses filed five fund given held hereafter hereby hold hundred interest issued judge judgment justice lands liable manner March mayor meeting necessary New-York notice owners paid party Passed April payment penalty perform person prescribed present proceedings purchase raised receive relation represented in Senate residing respectively road Senate and Assembly served street supervisors take effect immediately term therein thereof thousand dollars tion town treasurer trustees village vote ward warrant