The New York Supplement, 281권West 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) |
도서 본문에서
78개의 결과 중 1 - 3개
378 페이지
... notice referred to in the by - law as above quoted is a notice to the director that his removal becomes effective at the end of thirty days after the stockholders have taken action , and that it is not necessary that preliminary to the ...
... notice referred to in the by - law as above quoted is a notice to the director that his removal becomes effective at the end of thirty days after the stockholders have taken action , and that it is not necessary that preliminary to the ...
766 페이지
... notice of termination of lease which contained the following clause : " The lessor hereby asserts its right to serve this notice , supplemental to notice heretofore given , dated and served on May 25 , 1931 , and to terminate the said ...
... notice of termination of lease which contained the following clause : " The lessor hereby asserts its right to serve this notice , supplemental to notice heretofore given , dated and served on May 25 , 1931 , and to terminate the said ...
페이지
... Notice to an agent while acting within the scope of his duties constitutes notice to a principal . Indeed , in the case of a corporation , which can act only through agents , notice can be conveyed in no other way . So , too ...
... Notice to an agent while acting within the scope of his duties constitutes notice to a principal . Indeed , in the case of a corporation , which can act only through agents , notice can be conveyed in no other way . So , too ...
목차
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 |
저작권 | |
표시되지 않은 섹션 9개
기타 출판본 - 모두 보기
자주 나오는 단어 및 구문
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