Statutes at Large of the State of New York: Comprising the Revised Statutes as They Existed on the 1st Day of July, 1862, and All the General Public Statutes Then in Force, with References to Judicial Decisions, and the Material Notes of the Revisers in Their Report to the Legislature, Band 5W.C. Little, 1863 |
Andere Ausgaben - Alle anzeigen
Häufige Begriffe und Wortgruppen
affidavit aforesaid agent and warden amended by Laws appeal appointed asylum attorney bail bounded Northerly cause of action Chap CHAPTER child CIVIL ACTIONS clerk commenced common pleas complaint contain convicts corner of lot corporation costs court of sessions creek deemed defendant district dollars duty east bounds Easterly elected enact as follows entitled erly execution filed Genesee river house of refuge issue judge judgment debtor jurisdiction justice land legislature line beginning line of lots lot number Macomb's purchase manner ment Mohawk river north bounds northeast corner northwest notice Original note oyer and terminer party PASSED April patent person place of beginning plaintiff pleading prison proceedings provisions purchase real property repealed represented in Senate Revised Statutes river running thence Senate and Assembly sheriff Southerly summons supreme court sureties therein tion town township number tract trial west bounds Westerly York