The Code of Procedure of the State of New-York: As Amended by the Legislature, by an Act Passed July 10, 1851 |
Contents
OF THE COURTS OF JUSTICE AND THEIR JURIS DICTION TITLE I OF THE COURTS IN GENERAL II OF THE COURT OF APPEALS | 6 |
OF THE SUPREME COURT CIRCUIT COURTS AND Courts of OYER AND TERMINER IV OF THE COUNTY COURTS V OF THE SUPERIOR C... | 8 |
The surrogates courts | 9 |
10 other sections not shown
Common terms and phrases
abolished adverse party adverse possession affidavit amended 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 CODE OF PROCEDURE commenced common pleas complaint copy corporation costs county court county judge county of New-York court of common court or judge damages deemed defendant deliver delivery demurrer deposit docketed effect entitled examined execution existing suits fendant filed granted injunction issue of fact issue of law judgment debtor judgment roll jurisdiction jury justice letters patent liable manner ment motion notice oyer and terminer personal property perty plaintiff pleading prescribed proceed proceedings prosecuted Provisional remedies quo warranto real property recover recovery of money referees rendered repealed require residence Revised Statutes scire facias Security served sheriff single judge special terms specified summons superior court supreme court sureties therein thereof tion twenty days undertaking unless verdict warrant writ