New York Supplement, Volume 2West Publishing Company, 1889 "Cases argued and determined in the Court of Appeals, Supreme and lower courts of record of New York State, with key number annotations." (varies) |
Contents
571 | |
574 | |
598 | |
618 | |
621 | |
646 | |
665 | |
675 | |
152 | |
156 | |
180 | |
182 | |
185 | |
215 | |
226 | |
240 | |
241 | |
247 | |
250 | |
296 | |
303 | |
313 | |
315 | |
317 | |
319 | |
335 | |
339 | |
345 | |
351 | |
355 | |
385 | |
407 | |
447 | |
451 | |
453 | |
463 | |
470 | |
474 | |
476 | |
478 | |
490 | |
500 | |
512 | |
524 | |
527 | |
535 | |
546 | |
551 | |
559 | |
697 | |
699 | |
731 | |
737 | |
760 | |
776 | |
778 | |
780 | |
784 | |
791 | |
795 | |
801 | |
821 | |
841 | |
854 | |
857 | |
867 | |
878 | |
885 | |
931 | |
950 | |
978 | |
991 | |
994 | |
Other editions - View all
Common terms and phrases
affidavit affirmed agreement Albany county alleged amount appeal application appointed assessment assignment attorney authority bank bonds cause of action charge claim Code Civil Proc commenced commissioners complaint concur contract corporation costs counsel creditors damages debt deceased decedent deed defendant defendant's delivered demurrer denied easement entitled evidence execution executors fact fendant Fort Scott granted held injury interest issue judge judgment jurisdiction jury justice land liable ment Monroe county mortgage motion N. E. Rep negligence notice October 19 owner paid parties payment person petition petitioners plaintiff premises proceedings proof purchase purpose question Railroad Co railroad company real estate reason received recover referred respondent Seneca Nation special term statute street Supreme Court surrogate's court testator testified testimony thereof tiff tion town trial trust verdict wife witness York York County