The Code of Civil Procedure of the State of New York: Being Chapter 448 of the Laws of 1876, as Amended by Chapter 416 and 422 of the Laws of 1877 ... |
Contents
General provisions relating to courts and the members and officers thereof | 1 |
Evidence | 28 |
Civil jurisdiction of the principal courts of record organization members | 33 |
23 other sections not shown
Other editions - View all
The Code of Civil Procedure of the State of New York: Being Chapter 448 of ... New York No preview available - 2017 |
Common terms and phrases
action action or special affidavit answer appeal application appointed arrest attachment attend attorney authorized bail bond brought cause of action certificate chapter claim clerk commenced complaint contained copy costs creditor damages debtor deemed defendant delivered demand deposit designated directed discharged docket duties effect entered entitled execution exempt fact filed final judgment given granted held holding hundred interest issued jail judge judgment jurisdiction jury justice last section levy liable manner ment motion necessary notice original otherwise paid party payment person plaintiff pleading possession prescribed prescribed by law prisoner proceed proof proper provision real property reason receive recover redeem referee relating removed rendered resident respect served sheriff sold special proceeding specified stay stenographer summons supreme court taken term therein thereof thereupon tion TITLE trial undertaking unless virtue warrant written