Coleman and Caines' Cases: Reports of Cases of Practice Determined in the Supreme Court of Judicature of the State of New York; from April Term, 1794, to November Term, 1805, Both Inclusive. To which is Prefixed All the Rules and Orders of the Court to the Year 1808 |
Contents
213 | |
221 | |
240 | |
245 | |
246 | |
254 | |
258 | |
269 | |
104 | |
113 | |
122 | |
127 | |
129 | |
134 | |
138 | |
156 | |
182 | |
190 | |
212 | |
270 | |
279 | |
287 | |
295 | |
303 | |
304 | |
305 | |
312 | |
314 | |
318 | |
323 | |
Other editions - View all
Common terms and phrases
affidavit Albany amend appear application argument assumpsit bail-bond bill brought cause of action certiorari Clason clerk commission contended contra contract copy counsel counts court CURIAM CURIAM.-It CURIAM.-The declaration default defendant defendant's attorney Delard delivered demand demurrer deponent docket duly Emott entered entitled error evidence execution facts fendant filed Gardner GIDEON GARDNER given granted Harison indorsed inquest issue Jackson January term judge judgment jury justice last circuit last term lessor LIVINGSTON ment motion moved to set non est factum nonsuit notice of trial nunc pro tunc objection obtained opinion paid party pay costs payment of costs person plaintiff plaintiff's attorney plea plead question quit-rents received record referees Robert Lyle rule scire facias served sheriff show cause Spencer statute stay proceedings stipulation struck jury sufficient suit taken tenant tiel tion Union Turnpike Road vacation verdict void warrant witness writ York