The Code of Procedure, of the State of New York, as Amended to 1864: With Notes, an Appendix, and IndexJ.S. Voorhies, 1864 - 1002 sider |
Vanlige uttrykk og setninger
affidavit alleged allowed amended amount answer appeal apply appointed arrest assignment attachment attorney authority Bank Barb Bosw brought cause of action charge claim Code Rep commenced complaint contract copy corporation costs court creditor damages debt debtor decision defendant delivered demand demurrer denied direct Duer E. D. Smith effect entered entitled evidence execution facts filed give given granted ground held Hilton interest issue Johns judge judgment jurisdiction jury justice leave matter ment motion necessary notice objection obtained officer paid party payment person plaintiff pleading possession proceedings proof question receiver recover reference refused rendered resident reversed rule Sand served sheriff statute sufficient suit summons supreme court taken term thereof tion trial undertaking unless verdict Wend witness York