The Code of Procedure, of the State of New York: As Amended April 16, 1852, with Copious Notes and References, and an Appendix, Containing the Recent Rules of the Court of Appeals, Supreme Court, Etc |
Other editions - View all
Common terms and phrases
adverse party affidavit alleged allowed amendment of 1851 amount answer application appointed assignment attachment attorney bail Barb brought calendar cause of action chancery claim clerk Code Rep commenced common law common pleas complaint copy costs county court county judge court of appeals court of chancery court of common creditor damages decision decree defendant defendant's demand demurrer denied effect entered entitled equity examination execution Existing suits filed granted held injunction judgment debtor jurisdiction jury justice matter ment mortgage motion necessary note to section notice obtained oyer and terminer Paige payment pending place of trial plaintiff pleading prescribed proceedings provisional remedy provisions question real property recover referee reference remedy remittitur rendered residence revised statutes Sand served sheriff special term specified subdivision sufficient summons superior court supreme court sureties thereof tion twenty days undertaking unless verdict Wend witness words