The New York Supplement, Volume 254West Publishing Company, 1932 "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 85
Page 206
... statute of limitations . The reply to this separate defense alleges that , since the cause of action arose and in and about the month of November , 1922 , and the month of March , 1923 , the defendant Beckie Kimborofsky promised and ...
... statute of limitations . The reply to this separate defense alleges that , since the cause of action arose and in and about the month of November , 1922 , and the month of March , 1923 , the defendant Beckie Kimborofsky promised and ...
Page
... statute for innocent mistake as to their jurisdiction ( General Municipal Law , § 51 ) .- Kenwell v . Lee , 254 N. Y. S. 841 . ( B ) Municipal Departments Thereof . ~ 211 and Officers N. Y. New York board of education , though in effect ...
... statute for innocent mistake as to their jurisdiction ( General Municipal Law , § 51 ) .- Kenwell v . Lee , 254 N. Y. S. 841 . ( B ) Municipal Departments Thereof . ~ 211 and Officers N. Y. New York board of education , though in effect ...
Page
... Statute permitting allowance of claim against state for expenses incurred in successfully de- fending charge of criminal libel held void for want of moral obligation on state's part ( Laws 1929 , c . 475 ; Const . art . 8 , § 9 ) .- Id ...
... Statute permitting allowance of claim against state for expenses incurred in successfully de- fending charge of criminal libel held void for want of moral obligation on state's part ( Laws 1929 , c . 475 ; Const . art . 8 , § 9 ) .- Id ...
Contents
Judgment for defendant | 43 |
Argued before FINCH P J and McAVOY MARTIN | 83 |
of New York City on the brief for plaintiff | 105 |
4 other sections not shown
Other editions - View all
Common terms and phrases
agreement alleged amended by Laws amount Appellate Division application attorney authority Bank Bank of United bond and mortgage Brooklyn cause of action certificate charge Civil Practice Act claim claimant commission complaint concur contract costs and disbursements counsel death deceased decedent decision decree defendant defendant's determination Digests & Indexes directed dismissed district election entitled Estate Law evidence executors facts fendant funds HAGARTY held Indexes 254 Indexes Sup indorsed issue judgment jurisdiction jury Key-Numbered Digests LAZANSKY liability lien marriage Matter ment Misc mortgage motion granted opinion Order affirmed Order filed owner paid parties payment petitioner plaintiff pleaded premises proceeding purchase question Realty Corporation received respondent reversed rule Second Department Special Term statute street subd supra Supreme Court surety Surrogate's Court testator testimony thereof tion topic & KEY-NUMBER trial York City York County