The New York Supplement, Volume 264West Publishing Company, 1933 "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 81
Page 153
... March 15th , 1929 , when the balance of the principal sum should become due and payable , together with interest ... March 23 , 1927 , when she conveyed said premises to the defendant Mattie H. Miller , who then entered into possession ...
... March 15th , 1929 , when the balance of the principal sum should become due and payable , together with interest ... March 23 , 1927 , when she conveyed said premises to the defendant Mattie H. Miller , who then entered into possession ...
Page 370
... March 3d Mr. Justice Lockwood issued an injunction and appointed receivers of S. W. Straus Co. , Incorporated , on consent . ( N. Y. L. J. , March 4 , 1933 , page 1300 , order signed . ) On March 4th the defendant Straus Securities ...
... March 3d Mr. Justice Lockwood issued an injunction and appointed receivers of S. W. Straus Co. , Incorporated , on consent . ( N. Y. L. J. , March 4 , 1933 , page 1300 , order signed . ) On March 4th the defendant Straus Securities ...
Page 902
... March 22 , 1933 . Motion for leave to appeal to the Court of Appeals denied , with $ 10 costs . 2 Frank DILEO , Appellant , v . EAGLE INDEMNITY COMPANY , Respond- ent . Supreme Court , Appellate Division , Fourth Department . March 22 ...
... March 22 , 1933 . Motion for leave to appeal to the Court of Appeals denied , with $ 10 costs . 2 Frank DILEO , Appellant , v . EAGLE INDEMNITY COMPANY , Respond- ent . Supreme Court , Appellate Division , Fourth Department . March 22 ...
Contents
Epstein People v | 1 |
Berry 262 N Y 61 186 N E | 203 |
Export S S Corporation M T Trust Co v | 421 |
Copyright | |
1 other sections not shown
Other editions - View all
Common terms and phrases
agreement alleged amended amount Appellate Division application attorney Bank Bank of United beneficiary bond bondholders cause of action charge Civil Practice Act claim claimant commissions Company complaint concur contract costs and disbursements counsel County Court of Appeals creditors deceased decedent decree defendant defendant's denied deposit Digests & Indexes dismissed entitled equity Estate Law evidence fact Fourth Department fraud funds granted held Indexes 264 Indexes Sup interest issue judgment jury Justice Key Number Digests liability lien March 29 Matter ment Misc mortgage motion notice opinion Order affirmed Order filed owner paid party payment person petitioner plaintiff proceeding question received respondent Second Department statute subd Supreme Court Surrogate Surrogate's Court Surrogate's Court Act tenant Term testamentary testator testimony thereof tion topic & KEY trial trust Union turnpike witness York City York County