The Revised Statutes of the State of New-York: Passed During the Years One Thousand Eight Hundred and Twenty-seven, and One Thousand Eight Hundred and Twenty-eight : to which are Added, Certain Former Acts which Have Not Been Revised : Printed and Published Under the Direction of the Revisers, Appointed for that Purpose. in three volumes, Volume 2Packard and Van Benthuysen, 1829 - Law |
Contents
| 15 | |
| 24 | |
| 31 | |
| 39 | |
| 56 | |
| 73 | |
| 81 | |
| 163 | |
| 173 | |
| 185 | |
| 191 | |
| 200 | |
| 207 | |
| 220 | |
| 225 | |
| 227 | |
| 233 | |
| 242 | |
| 248 | |
| 255 | |
| 264 | |
| 386 | |
| 396 | |
| 403 | |
| 466 | |
| 473 | |
| 480 | |
| 488 | |
| 500 | |
| 507 | |
| 517 | |
| 540 | |
| 548 | |
| 558 | |
Other editions - View all
Common terms and phrases
action affidavit allowed appear application appointed Article assignment attachment attorney authorised bail bond brought cause cents certified certiorari clerk commenced committed common pleas constable conviction copy costs county clerk court of chancery court of common court of record creditors damages debt debtor deceased decree deemed defendant delivered directed discharged dollars duty entitled execution executor or administrator fees filed granted guardian habeas corpus imprisonment indictment intestate issued jail judgment jurors jury justice last section letters of administration letters testamentary liable manner marriage ment monies New-York notice oath offence officer oyer and terminer paid party payment penalty person petition plaintiff plead premises prison proceed proceedings proof prosecuted provisions punished real estate record recover rendered replevin scire facias served sheriff specified subpœna suit summons supreme court sureties surrogate therein thereof tion TITLE trial trustees verdict warrant witness writ of error
