Chase's Pocket Code: The Code of Civil Procedure of the State of New York as Amended to the Close of the Legislative Session of 1901[-1920] with Table of Cited Cases which Have Construed the Sections of the CodeBanks Law Publishing Company, 1915 |
Contenido
CODE OF CIVIL PROCEDURE | 1 |
Provisions of general application relating to the judges | 14 |
CHAPTER II | 29 |
Otras 85 secciones no mostradas
Otras ediciones - Ver todas
Términos y frases comunes
946 in effect action brought action or special adverse party affidavit Am'd Am'd by L appeal appellate division application appointed attorney awarded bail bond cause of action certified chattel claim clerk Code commenced complaint corporation counterclaim county clerk county judge court of record court or judge creditor damages decedent decree deemed defendant delivered deposit direct discharge docket effect Jan effect Sept entitled execution executor or administrator filed final judgment granted guardian habeas corpus infant interest issue of fact judgment debtor jurisdiction jurors jury justice last section letters testamentary liable lien ment motion notice order of arrest payment personal property petition plaintiff pleading prescribed by law prisoner Proc proof provisions real property referee rendered resident served sheriff special proceeding specified summons supreme court sureties surrogate surrogate's court term testamentary therein thereto thereupon tion trial undertaking warrant of attachment writ