The Code of Procedure of the State on New-York; as Amended by the Legislature by an Act Passed July 10, 18511851 |
기타 출판본 - 모두 보기
자주 나오는 단어 및 구문
abolished adverse party adverse possession affidavit allowed amount answer appellate court 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 damages deemed defendant delivery demurrer discretion docketed dollars effect entered entitled examined execution existing suits filed issue of fact issue of law judgment debtor judgment roll jurisdiction jury justice letters patent liable manner ment motion notice oath oyer and terminer personal property perty plaintiff pleadings prescribed proceed proceedings prosecuted provisional remedy quo warranto real or personal real property recover recovery of money referees rendered repealed require residence Revised Statutes scire facias served sheriff single judge special term specified summons superior court supreme court sureties therein thereof tion trial tried undertaking unless witnesses