The New York Supplement, Volume 288West Publishing Company, 1936 "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 58
Page 359
... entered in the office of the clerk of said county June 25 , 1935 , and from an order entered on such date affirming an order deny- ing defendant's motion for a new trial on the ground of newly discovered evidence , which was entered in ...
... entered in the office of the clerk of said county June 25 , 1935 , and from an order entered on such date affirming an order deny- ing defendant's motion for a new trial on the ground of newly discovered evidence , which was entered in ...
Page
... entered November 29 , 1935 , which affirmed an order of Special Term , as resettled by an order entered January 9 , 1935 , denying the petition of appellant . for a peremptory order of mandamus to compel the president of the borough of ...
... entered November 29 , 1935 , which affirmed an order of Special Term , as resettled by an order entered January 9 , 1935 , denying the petition of appellant . for a peremptory order of mandamus to compel the president of the borough of ...
Page
... entered December 16 , 1935 , which reversed on the law and facts a judgment in favor of plaintiff for nomi- nal damages , entered upon a decision of the court on trial at Special Term , and granted a new trial . The action was brought ...
... entered December 16 , 1935 , which reversed on the law and facts a judgment in favor of plaintiff for nomi- nal damages , entered upon a decision of the court on trial at Special Term , and granted a new trial . The action was brought ...
Contents
Rule 107 subd 214 F Supp | 38 |
Rule 11314 F Supp 787 | 65 |
Rule 156288 N Y S | 111 |
Copyright | |
15 other sections not shown
Other editions - View all
Common terms and phrases
ADEL agreement alleged amended amount App.Div Appellate Division application April Argued before LAZANSKY attorney award Bank Brooklyn Buffalo cause of action certiorari Civil Practice Act claim commission concur contract costs and disbursements counsel Court of Appeals CURIAM damages deceased decedent decree defendant defendant's deficiency judgment Digests & Indexes dismissing the complaint dissenting Eminent domain entitled Estate Law evidence ex rel executors facts filed Fourth Department fraud granted HAGARTY held highway Impleaded income Indexes 288 injuries judgment jurisdiction jury Justice Key Number Digests KEY NUMBER SYSTEM L.Ed lease leave to appeal liability lien March 27 Matter ment Misc mortgage negligence opinion order denying owner parties payment petitioner plaintiff proceeding provisions pursuant question Realty Corporation referee respondent reversed S.Ct Second Department Special Term statute subd Supreme Court Surrogate's Court testator thereof tion topic & KEY trial unanimously affirmed York City York County