The Code of Civil Procedure of the State of New York with Notes |
Contents
1 | |
3 | |
19 | |
31 | |
38 | |
61 | |
67 | |
80 | |
133 | |
153 | |
181 | |
207 | |
225 | |
239 | |
313 | |
373 | |
101 | |
121 | |
136 | |
145 | |
163 | |
173 | |
192 | |
204 | |
233 | |
257 | |
267 | |
293 | |
302 | |
311 | |
319 | |
328 | |
348 | |
357 | |
364 | |
385 | |
398 | |
423 | |
432 | |
447 | |
493 | |
501 | |
538 | |
548 | |
562 | |
570 | |
580 | |
642 | |
2 | |
83 | |
115 | |
385 | |
395 | |
408 | |
419 | |
429 | |
442 | |
448 | |
477 | |
510 | |
560 | |
611 | |
666 | |
676 | |
693 | |
699 | |
706 | |
735 | |
745 | |
756 | |
763 | |
769 | |
775 | |
793 | |
814 | |
823 | |
833 | |
852 | |
867 | |
879 | |
889 | |
899 | |
923 | |
929 | |
936 | |
Other editions - View all
Common terms and phrases
action or special adverse party affidavit amended by L amendment of 1879 appear application appointed attend attorney bail cause of action certificate city of New-York clause Code of Procedure commenced commissioners complaint copy counterclaim county clerk county court county judge court of appeals court of record court of sessions court or judge deemed defendant deposition deputy-clerk direct discharge entitled execution filed final judgment granted held issue of fact jail jurisdiction jury justice Kings county last section liable ment motion ne exeat notice omitted oyer and terminer person plaintiff pleading prescribed by law prisoner Proc provisions real property recover reference remove rendered resident rules sentence served sheriff special proceeding specified statute stenographer subd subdivision subpoena substitute summons superior city court supreme court sureties taken therein thereof thereto thereupon tion TITLE trial jurors undertaking warrant of attachment witness