§ A406-1. City Court continued. |
§ A406-2. Definitions. |
§ A406-3. Judges: selection; terms; qualifications. |
§ A406-4. Judges: compensation. |
§ A406-5. Judges: powers. |
§ A406-6. Contempt. |
§ A406-7. Employees: appointment, supervision, removal. |
§ A406-8. Employees: duties and powers. |
§ A406-9. Employees: compensation, oath and bond. |
§ A406-10. Seal. |
§ A406-11. Expenses. |
§ A406-12. When Court open. |
§ A406-13. Civil jurisdiction: territorial. |
§ A406-14. Civil jurisdiction: generally. |
§ A406-15. Civil jurisdiction: residence requirements. |
§ A406-16. Civil practice: general provisions. |
§ A406-17. Summons; methods of service. |
§ A406-18. Pleadings. |
§ A406-19. Periods of time. |
§ A406-20. Attachments. |
§ A406-21. Removal when question of title to realty is raised. |
§ A406-22. Counterclaims. |
§ A406-23. Juries. |
§ A406-24. Decision: form; time to render. |
§ A406-25. Judgments. |
§ A406-26. Executions. |
§ A406-27. Appeals. |
§ A406-28. Small claims. |
§ A406-29. Costs. |
§ A406-30. Fees. |
§ A406-31. Disbursements. |
§ A406-32. Rules. |
§ A406-33. Filing of records. |
§ A406-34. Criminal jurisdiction: territorial. |
§ A406-35. Criminal jurisdiction: generally. |
§ A406-36. Criminal procedure. |
§ A406-37. Pending actions and proceedings. |
§ A406-38. Short title. |
§ A406-39. Laws repealed. |
§ A406-40. Effective date. |
HISTORY: Adopted by the Legislature of the State of New York as Chapter 813 of the Laws of 1952; approved by the Governor 4-18-1952. Amendments noted where applicable. |