The New York Supplement, Volume 281West Publishing Company, 1935 "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 83
Page 175
... petitioner's home in New York , from June , 1932 , until September , 1934 , only twice . The reasons which the petitioner offers in explanation of her con- duct seem to us entirely unconvincing and inadequate . Not until the allowance ...
... petitioner's home in New York , from June , 1932 , until September , 1934 , only twice . The reasons which the petitioner offers in explanation of her con- duct seem to us entirely unconvincing and inadequate . Not until the allowance ...
Page 528
... petitioner's sworn statement at the time he was first convicted , in April , 1921 , shows that he was then twenty ... petitioner to be a fourth offender and the proof thereunder are insufficient to warrant the petitioner's punishment as ...
... petitioner's sworn statement at the time he was first convicted , in April , 1921 , shows that he was then twenty ... petitioner to be a fourth offender and the proof thereunder are insufficient to warrant the petitioner's punishment as ...
Page 530
... petitioner received no suspended sentence on any of the three convictions relied upon to make him a fourth offender ... petitioner was indicted ( No. 25 May Session , 1925 ) and on April 16 , 1925 , received a suspended sentence . This ...
... petitioner received no suspended sentence on any of the three convictions relied upon to make him a fourth offender ... petitioner was indicted ( No. 25 May Session , 1925 ) and on April 16 , 1925 , received a suspended sentence . This ...
Contents
Bronx Gas Electric Co v Maltbie 268 N | 2 |
K Arakelian Inc 268 N Y 208 | 208 |
Bennett 268 N Y 212 197 N E | 220 |
Copyright | |
9 other sections not shown
Other editions - View all
Common terms and phrases
affirmed alleged amended amount Appellate Division application authority automobile bank beneficiary Board Brooklyn Buffalo certiorari charge Civil Practice Act claim claimant commission complaint concur contract Corporation counsel County creditors damages death deceased decedent decree defendant defendant's determination Digests & Indexes directors dismissed employee entitled Erie County Estate Law evidence ex rel execution executors fact filed Fourth Department granted held Indexes 281 Indexes Sup interest issue judgment June June 27 jury Justice Key Number Digests LAZANSKY lease liability lien management fund mandamus Matter ment Misc Monroe County mortgage motion Municipal negligence operation opinion owner paid party payment person petitioner plaintiff premises proceeding Property Law provisions question Realty respondent reversed Second Department Special Term statute subd supra Supreme Court Surrogate's Court testator tion topic & KEY trial trust York City York County