The New York Supplement, Volume 261West 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 78
Page 26
... paid on the other policy was that due on June 10 , 1918. These premiums were paid in the months of November and June , 1918 , respectively . Each policy provided that it would lapse and become null and void on the first day of the third ...
... paid on the other policy was that due on June 10 , 1918. These premiums were paid in the months of November and June , 1918 , respectively . Each policy provided that it would lapse and become null and void on the first day of the third ...
Page 30
... paid - up policy for a reduced amount within six months from the expiration of the period covered by the last premium payment . As the last pre- mium paid was that due on June 10 , 1918 , the plaintiff had six months from December 10 ...
... paid - up policy for a reduced amount within six months from the expiration of the period covered by the last premium payment . As the last pre- mium paid was that due on June 10 , 1918 , the plaintiff had six months from December 10 ...
Page 31
261 N.Y.S. Sup . Ct . right to , the paid - up policy would be payable now . Therefore the measure of damages is the sum that would have been paid on such a policy if issued , and the judgment of the Superior Court was right . Timayenis ...
261 N.Y.S. Sup . Ct . right to , the paid - up policy would be payable now . Therefore the measure of damages is the sum that would have been paid on such a policy if issued , and the judgment of the Superior Court was right . Timayenis ...
Contents
Cohen 260 N Y 559 184 N E 91 | 54 |
Greene 260 N Y 491 184 N E | 65 |
Mayaguez Drug Co v Globe Rutgers Fire | 95 |
Copyright | |
20 other sections not shown
Other editions - View all
Common terms and phrases
affirmed agreement alleged amended amount Appellate Division application attorney award Ballyporeen bank beneficiary Brooklyn cause of action Civil Practice Act claim claimant complaint concur contract conviction Corporation costs and disbursements counsel County death deceased decedent decree defendant defendant's denied Digests & Indexes dismissed employee entitled Estate Law evidence execution executors fact felony fendant Fourth Department granted held Indexes 261 Indexes Sup indictment issue John John Whalen judgment jurisdiction jury Key Number Digests Kings County LAZANSKY lease liability lien Matter ment Misc mortgage motion negligence notice opinion owner paid party Patrick Patrick Whalen payment Penal Law Personal Property Law petitioner plaintiff premises proceeding proof provisions question received respondent reversed Second Department statute Streat supra Supreme Court Surrogate's Court tenant testator thereof tion topic & KEY trial Trust Company Whalen York City York County