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, 1910 - Civil procedure |
Contents
General provisions relating to courts and | 1 |
Provisions of general application relating to the judges | 14 |
CHAPTER II | 29 |
Copyright | |
92 other sections not shown
Other editions - View all
Common terms and phrases
946 in effect action brought action or special affidavit Am'd Am'd by L appeal appellate division application appointed attorney awarded bond cause of action certified chattel claim clerk Code corporation costs county clerk county treasurer court of record court or judge creditor damages decedent decree defendant delivered deposit direct discharge docket dollars effect Sept entitled execution executor or administrator fees filed final judgment final order granted guardian habeas corpus infant interest judgment debtor jurisdiction jurors jury justice last section letters testamentary liable lien ment notice paid payment personal property petition plaintiff prescribed by law prescribed in section prisoner Proc proof provisions real property recover referee rendered Repealed resident served sheriff special proceeding specified subd subpoena summons supreme court sureties surrogate surrogate's court taken term testamentary therein thereto thereupon tion trial trustee undertaking warrant of attachment writ