The Code of Criminal Procedure of the State of New York, Being Chapter 442, Laws of 1881, as Amended by Laws of 1882-1901, Inclusive: With Notes of Decisions, Forms and IndicesBanks Law Publishing Company, 1901 - 467 Seiten |
Häufige Begriffe und Wortgruppen
action admitted to bail affd affg affidavit aforesaid Am'd by ch Am'd L appeal from special application arrest assault Barb bastard bench warrant cause certificate challenge charge child city and county clerk commission committed conviction coroner county court court of special Crim crime criminal custody death defendant delivered demurrer deposes and says depositions discharged disorderly person district attorney dollars duly sworn ex rel examination execution felony filed grand jury guilty imprisonment indictment indorsed issue judge judgment jurisdiction juror Justice and Justice magistrate ment Misc misdemeanor N. Y. Cr N. Y. St N. Y. Supp notice oath offense peace officer Penal Code plea Police Justice prison proceedings prosecution provided in section punishable resides sentence sheriff special sessions Subd subpoena Subscribed and sworn summoned supreme court sureties taken testimony therein thereof tion to-wit trial undertaking vagrant verdict Wend willfully witness York