The New York Supplement, 270±ÇWest Publishing Company, 1934 "Cases argued and determined in the Court of Appeals, Supreme and lower courts of record of New York State, with key number annotations." (varies) |
µµ¼ º»¹®¿¡¼
ÀÌ Ã¥¿¡¼ respect¿Í(°ú) ÀÏÄ¡ÇÏ´Â 81°³ÀÇ ÆäÀÌÁö
ÀÌ Ã¥ÀÇ ³ª¸ÓÁö ºÎºÐÀº ¾îµð¼ º¼ ¼ö ÀÖ³ª¿ä?
81°³ÀÇ °á°ú Áß 1 - 3°³
±âŸ ÃâÆǺ» - ¸ðµÎ º¸±â
ÀÚÁÖ ³ª¿À´Â ´Ü¾î ¹× ±¸¹®
agreement alleged amended amount Appellate Division application April April 20 attorney award Bank bonds Buffalo cause of action charge Civil Practice Act claim complaint concur contract costs and disbursements counsel counterclaim Court of Appeals creditors damages deceased decedent decree defendant defendant's denied Digests & Indexes dismissed entitled evidence ex rel execution executor facts granted HAGARTY held Impleaded Indexes 270 Indexes Sup interest issue judgment jurisdiction jury Justice Key Number Digests landlord LAZANSKY lease leave to appeal liability lien March March 16 March 23 Matter ment Misc mortgage opinion Order filed paid parties payment person petitioner plaintiff premises proceeding proof question reason referee rent respondent reversed rule Second Department statute subd summary judgment supra Supreme Court surety Surrogate's Court taxicabs tenant testimony thereof tion topic & KEY trial trust York City York County