New Cases: Selected Chiefly from Decisions of the Courts of the State of New York, Volume 25Ward & Peloubet, 1890 |
Contents
vii | |
viii | |
xix | |
xl | |
xliii | |
59 | |
69 | |
77 | |
307 | |
321 | |
334 | |
344 | |
350 | |
368 | |
372 | |
376 | |
85 | |
91 | |
133 | |
143 | |
152 | |
173 | |
185 | |
206 | |
230 | |
276 | |
300 | |
383 | |
398 | |
406 | |
427 | |
438 | |
454 | |
460 | |
466 | |
474 | |
527 | |
Other editions - View all
Common terms and phrases
adverse possession affirmed agreement alleged amended amount answer application assignment attorney Auffmordt authority Bank Barb canal cause of action certificate claim common law compel complaint consolidation contract corporation counterclaim court of appeals court of equity creditor damages debt deed defendant defendant's demurrer election entitled equity ex rel execution facts Gerety granted held insolvent Ironton issue judgment land lease lien mandamus matter Mayor mortgage motion N. Y. Supreme Court North River Sugar Note nuisance nunc pro tunc Oswego Canal owner paid party payment persons petitioner plaint plaintiff pleading pond premises proceedings provisions purchase Queens County question receiver recover refused relator remittitur repeal reply River Sugar Refining rule Smith special term specific performance stand as security statute Stephen Church stockholders tion trial trust vote Weekly Dig Wend writ of mandamus York