The New York Supplement, Volume 239West Publishing Company, 1930 "Cases argued and determined in the Court of Appeals, Supreme and lower courts of record of New York State, with key number annotations." (varies) |
From inside the book
Results 1-3 of 80
Page 239
... paid herewith being initial payment on this order , and agrees to pay $ 426.25 on the 1st day of each month hereafter , beginning October , 1929 , until fully paid for . " This contract becomes automatically canceled if the purchaser's ...
... paid herewith being initial payment on this order , and agrees to pay $ 426.25 on the 1st day of each month hereafter , beginning October , 1929 , until fully paid for . " This contract becomes automatically canceled if the purchaser's ...
Page 401
... paid by virtue of the policy $ 3,383.50 in settlement of claims when the insured was solvent and enumerated the particular claimants , addresses and amounts . It also alleges that it had paid $ 618 , levied upon by creditors of the ...
... paid by virtue of the policy $ 3,383.50 in settlement of claims when the insured was solvent and enumerated the particular claimants , addresses and amounts . It also alleges that it had paid $ 618 , levied upon by creditors of the ...
Page 635
... paid on the execution of the contract , $ 20,000 on February 20 , 1926 , $ 35,000 on April 21 , 1926 , and the balance , $ 125,000 , by a purchase - money mortgage to be delivered on April 21 , 1926 , when the deed was to be given . The ...
... paid on the execution of the contract , $ 20,000 on February 20 , 1926 , $ 35,000 on April 21 , 1926 , and the balance , $ 125,000 , by a purchase - money mortgage to be delivered on April 21 , 1926 , when the deed was to be given . The ...
Other editions - View all
Common terms and phrases
affirmed with $10 affirmed with costs agreement alleged amended by Laws amount Appellate Division application attorney Bank Brooklyn Buffalo cause of action charge City Court City Ct Civil Practice Act claim complaint concur contract costs and disbursements counsel counterclaim Court Act damages death deceased defendant defendant's denied with $10 Digests & Indexes entitled evidence execution executor facts February 14 Fourth Department held Impleaded Indexes 239 Indexes Sup January 17 January 31 jurisdiction jury Key-Numbered Digests LAZANSKY lien March March 14 Matter ment Misc mortgage Motion denied Motion granted Motion to dismiss opinion Order affirmed Order filed paid parties payment person petitioner plaintiff premises presumption of death proceeding question Realty referee respondent reversed Second Department Special Term statute street subd Supreme Court Surrogate's Court tenant testator testified testimony thereof tion topic & KEY-NUMBER trial trust York City York County