The New York Supplement, 249±ÇWest Publishing Company, 1931 "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 held¿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 by Laws Appeals denied Appellate Division application April 24 attorney Bank Brooklyn cause of action charge Civil Practice Act claim Commission complaint concur contract costs and disbursements counsel counterclaim County Court of Appeals creditors deceased decedent decedent's defendant defendant's Digests & Indexes dismiss appeal entitled evidence executors facts fendant held Impleaded Indexes 249 Indexes Sup John judgment jurisdiction jurors jury Kaluszer Key-Numbered Digests LAZANSKY lien March 27 Matter ment Misc mortgage Motion denied Motion granted Motion to dismiss notice opinion Order affirmed Order filed owner paid parties payment person plaintiff premises proceeding question Rapid Transit Realty Corporation respondent reversed sealed verdict Second Department statute street Supreme Court surrogate Surrogate's Court Surrogate's Court Act taxicabs tenant testator thereof tion topic & KEY-NUMBER trial Trust Company verdict York City York County