The New York Supplement, Volumen62West Publishing Company, 1900 "Cases argued and determined in the Court of Appeals, Supreme and lower courts of record of New York State, with key number annotations." (varies) |
Dentro del libro
Resultados 1-3 de 79
Página 86
... January as of the 1st day of January . The report was dated January 25th , and was therefore made within the month prescribed by the statute . It was filed in the office of the secretary of state January 31 , 1893 , and in the office of ...
... January as of the 1st day of January . The report was dated January 25th , and was therefore made within the month prescribed by the statute . It was filed in the office of the secretary of state January 31 , 1893 , and in the office of ...
Página 1132
... January 19. BARKLEY et al . , Appellants , v . VICK et al . , Respondents . ( Supreme Court , Appellate Divi- sion , Fourth Department . January 30 , 1900. ) Action by Charles B. Barkley and another against James Vick's Sons . No opinion ...
... January 19. BARKLEY et al . , Appellants , v . VICK et al . , Respondents . ( Supreme Court , Appellate Divi- sion , Fourth Department . January 30 , 1900. ) Action by Charles B. Barkley and another against James Vick's Sons . No opinion ...
Página 1145
... January 16 , 1900. ) Proceedings by the people , on the relation of one Deal , against Aaron P. Williams and others . No opin- ion . Motion to dismiss appeal denied . PEOPLE ex rel . DEMAREST et al . , Appel- lants , v . REINMULLER ...
... January 16 , 1900. ) Proceedings by the people , on the relation of one Deal , against Aaron P. Williams and others . No opin- ion . Motion to dismiss appeal denied . PEOPLE ex rel . DEMAREST et al . , Appel- lants , v . REINMULLER ...
Otras ediciones - Ver todas
Términos y frases comunes
96 New York affidavit affirmed agreement alleged amended amount Appeal from special Appeal from trial Appellate Division application Argued before GOODRICH assignment attorney authority Bank cause of action charge charter City Ct claim Code Civ commissioners complaint concur contract corporation costs counsel creditors damages defendant appeals defendant's denied Department duty entitled evidence execution fact February 9 fendant filed granted held INGRAHAM injury January January 9 judge judgment jury justice Kings county liability lien mechanic's lien ment Misc mortgage motion municipal court N. Y. Supp notice O'BRIEN owner paid parties payment person plaintiff premises proceeding proof purchase question reason received recover relation respondent reversed rule special term statute street Supreme Court surrogate testator testified testimony thereof tiff tion trial term trust verdict witness York county York State Reporter