The Revised Statutes of the State of New York: As Altered by Subsequent Legislation : Together with the Unrepealed Statutory Provisions of a General Nature, Passed from the Time of the Revision to the Close of the Session of the Legislature of 1858, Arranged in the Manner of the Revised Statutes : to which are Added References to Judicial Decisions in Relation to Their Provisions, and Explanatory Notes, Band 3Banks & Brothers, 1859 - 1355 Seiten |
Häufige Begriffe und Wortgruppen
action affidavit amended appear application appointed assignment attorney authorized bail Barb bond cause certificate city and county clerk commenced commissioner common pleas constable conveyance costs county clerk county court county judge court of chancery court of common court of record court of sessions creditors debtor debts deceased decree deemed defendant deposited discharge docketed dollars Duer duties effect entitled execution executor or administrator fees filed granted guardian hereafter intestate issued judgment jurisdiction jurors jury justice lands letters of administration letters testamentary manner marriage ment mortgage notice oath officer oyer and terminer Paige party payment person petition plaintiff pleadings proceed proceedings proof provisions real estate real property record recorder's court residence Revised Statutes Seld served sessions sheriff specified suit summons supreme court sureties surrogate term therein thereof tion TITLE trial trustees warrant Wend witness writ York