The New-York Code of Civil Procedure: Carefully Annotated to June 1, 1887 and Fully Indexed ... : Together with the Repealing Acts, Table of Corresponding Sections, and a Supplement Containing Notes and References to All Decisions Down to June 1, 1887J.D. Parsons, Jr., 1887 - 1471 pages |
Contents
236 | |
268 | |
285 | |
296 | |
304 | |
315 | |
323 | |
332 | |
124 | |
143 | |
157 | |
168 | |
212 | |
222 | |
249 | |
260 | |
268 | |
290 | |
323 | |
336 | |
354 | |
361 | |
379 | |
417 | |
425 | |
464 | |
482 | |
491 | |
2 | |
86 | |
136 | |
153 | |
164 | |
342 | |
353 | |
370 | |
393 | |
431 | |
472 | |
492 | |
517 | |
525 | |
580 | |
589 | |
596 | |
607 | |
617 | |
620 | |
638 | |
646 | |
655 | |
672 | |
681 | |
704 | |
708 | |
713 | |
735 | |
Common terms and phrases
action brought action or special affidavit am'd Amended appeal application appointed arrest attend attorney awarded Bank Barb cause of action certified chapter chattel commenced commissioner copy corporation county clerk county judge court of record court or judge creditor damages defendant delivered deposition directed discharge docket Duer eighteen hundred entitled execution executor filed final judgment final order granted habeas corpus issue of fact jail judgment debtor judgment-roll jurisdiction jury justice last section laws of eighteen letters testamentary liable lien Matter ment N. Y. Supr New-York notice Paige payment petition petitioner plaintiff prescribed by law prescribed in section prisoner Proc proof provision real property recover referee rendered resident Sandf served sheriff Smith special proceeding specified stenographer summons supreme court sureties surrogate surrogate's court taken term therein thereof thereto thereupon tion trial jurors undertaking Wend writ