New York Criminal Reports: Reports of Cases Decided in All Courts of the State of New York Involving Questions of Criminal Law and Practice, with Notes and References, Volume 41W.C. Little & Company, 1925 |
Contents
72 | |
77 | |
92 | |
98 | |
111 | |
114 | |
115 | |
120 | |
124 | |
143 | |
150 | |
171 | |
175 | |
189 | |
191 | |
197 | |
200 | |
201 | |
221 | |
237 | |
245 | |
248 | |
254 | |
258 | |
262 | |
341 | |
342 | |
343 | |
351 | |
357 | |
375 | |
385 | |
400 | |
417 | |
421 | |
436 | |
437 | |
469 | |
475 | |
478 | |
493 | |
497 | |
503 | |
504 | |
509 | |
516 | |
538 | |
568 | |
Other editions - View all
Common terms and phrases
accused action admission affirmed alleged Anti-Saloon League appears Appellate Division arrest authority books of account cause challenge Charles W child claim Code Crim Code of Criminal committed corporation County Court Criminal Procedure cross-examination custody defendant delinquency Dillon discharged dismissed District Attorney error evidence ex rel examination fact false entry felony forgery grand jury habeas corpus highway incompetent evidence indictment insane intent to defraud issue Joab judgment of conviction jurisdiction juror justice larceny legislature magistrate matter ment Misc motion murder offense officer Onondaga tribe Penal Law perjury person Phillips plaintiff plea of guilty pleaded prisoner proceeding proof prosecution provides punishment purpose question relator res adjudicata respondent reversed rule second count second degree sentence statement statute subdivision sufficient supra Supreme Court sworn testified testimony thereof tion transactions trial verdict violation voir dire warrant witnesses writ of habeas York York county