Reports of Cases Heard and Determined in the Appellate Division of the Supreme Court of the State of New York, 137권 |
도서 본문에서
100개의 결과 중 1 - 5개
lxx 페이지
... CODE OF PROCEDURE CITED . Code Proc . §§ 2. 3 . PAGE . PAGE . 332 Code Proc . § 116 , subd . 2. ... 206 , 207 § 81 . § 116 ( 96 ) . 837 205-207 § 116 , subd . 1 .... 206 , 207 209 , 212 S $ 149 , 150 714 § 150 , subd . 1 ... § 448 . 234 ...
... CODE OF PROCEDURE CITED . Code Proc . §§ 2. 3 . PAGE . PAGE . 332 Code Proc . § 116 , subd . 2. ... 206 , 207 § 81 . § 116 ( 96 ) . 837 205-207 § 116 , subd . 1 .... 206 , 207 209 , 212 S $ 149 , 150 714 § 150 , subd . 1 ... § 448 . 234 ...
lxxi 페이지
... Code C. P. § 887 ...... PAGE . 300 Code C. P. § 1902 ...... § 1903 et seq .. § 1913 ...... PAGE . ..... 408 , 409 409 191 865 627 , 628 2 , 3 587 1961 . § 2244 .. § 2253 . § 2326 . $ 999 ... Code SECTIONS OF CODE CRIM . PROC . CITED . lxxi.
... Code C. P. § 887 ...... PAGE . 300 Code C. P. § 1902 ...... § 1903 et seq .. § 1913 ...... PAGE . ..... 408 , 409 409 191 865 627 , 628 2 , 3 587 1961 . § 2244 .. § 2253 . § 2326 . $ 999 ... Code SECTIONS OF CODE CRIM . PROC . CITED . lxxi.
lxxii 페이지
... CODE CITED . 132 Penal Code , § 550 ..... SECTIONS OF THE PENAL LAW CITED . 273 Penal Law , § 1427 , subd . 2 .... 426–432 RULES CITED . STATUTES OF THE STATES AND TERRITORIES CITED . FOREIGN STATUTES CITED . Cases DETERMINED IN THE ...
... CODE CITED . 132 Penal Code , § 550 ..... SECTIONS OF THE PENAL LAW CITED . 273 Penal Law , § 1427 , subd . 2 .... 426–432 RULES CITED . STATUTES OF THE STATES AND TERRITORIES CITED . FOREIGN STATUTES CITED . Cases DETERMINED IN THE ...
52 페이지
... Code of Civil Procedure , con- strued - change of venue to other county for convenience of witnesses . Subdivision 5 of section 3228 of the Code of Civil Procedure , denying costs to a plaintiff unless he recover over $ 500 in an action ...
... Code of Civil Procedure , con- strued - change of venue to other county for convenience of witnesses . Subdivision 5 of section 3228 of the Code of Civil Procedure , denying costs to a plaintiff unless he recover over $ 500 in an action ...
53 페이지
... ( Code Civ . Proc . §§ 984-986 ) , the place of trial was changed to New York county . Thereupon plaintiff moved that it be changed back to Westchester county for the convenience of witnesses , and that motion was granted . On the trial ...
... ( Code Civ . Proc . §§ 984-986 ) , the place of trial was changed to New York county . Thereupon plaintiff moved that it be changed back to Westchester county for the convenience of witnesses , and that motion was granted . On the trial ...
기타 출판본 - 모두 보기
자주 나오는 단어 및 구문
agreement alleged amended amount appellant to abide appointed April attorney Bank bond cause of action certificate chap charge City Civil Procedure claim CLARKE clerk Code of Civil common carrier complaint concurred contract contributory negligence corporation costs and disbursements counsel counterclaim Court in favor damages death defendant defendant's delivered demurrer denied dissented dollars costs entitled evidence ex rel fact Fourth Department fund guardian ad litem Impleaded INGRAHAM interest intestate issue Judgment affirmed judgment and order jury LAUGHLIN lease liability lien March March 11 March 9 Matter ment mortgage motion negligence owner paid party payment person plaintiff proceeding question railroad real property received recover respondent Second Department statute stockholders street Supreme Court Surrogate's Court testator thereof Third Department tion trainman transaction trial granted trust verdict York Cotton Exchange
인기 인용구
216 페이지 - A cause of action arising out of the contract or transaction set forth in the complaint as the foundation of the plaintiff's claim, or connected with the subject of the action; 2.
722 페이지 - A common carrier, railroad corporation or street railroad corporation organized or existing, or hereafter incorporated, under or by virtue of the laws of the state of New York, may issue stocks, bonds, notes or other evidence of indebtedness payable at periods of more than twelve months after the date thereof...
287 페이지 - ... of the department of water supply, gas and electricity of the city of New York...
272 페이지 - In order, however, that any such instrument when completed may be enforced against any person who became a party thereto prior to its completion, it must be filled up strictly in accordance with the authority given and within a reasonable time.
586 페이지 - ... as many votes as shall equal the number of his shares of stock multiplied by the number of directors to be elected, and that he may cast all of such votes for a single director or may distribute them among the number to be voted for, or any two or more of them as he may see fit, which right, when exercised, shall be termed cumulative voting.
429 페이지 - The repeal of a law or any part of it specified in the annexed schedule shall not affect or impair any act done, or right accruing, accrued or acquired, or liability, penalty, forfeiture or punishment incurred prior to May i, 1891, under or by virtue of any law so repealed, but the same may be asserted, enforced, prosecuted or inflicted, as fully and to the same extent as if such law had not been repealed.
783 페이지 - When the transfer is by will or by the intestate laws of this state from any person dying seized or possessed of the property while a resident of the state.
399 페이지 - ... an amount equal to the amount unpaid on the stock held by him, for all the debts and liabilities of such company, until the whole amount of the capital stock so held by him shall have been paid to the company...
51 페이지 - By reason of the negligence of any person in the service of the employer entrusted with and exercising superintendence whose sole or principal duty is that of superintendence...
414 페이지 - A certified copy of an order confirming or setting aside a composition, or granting or setting aside a discharge, not revoked, shall be evidence of the jurisdiction of the court, the regularity of the proceedings, and of the fact that the order was made.