The New York Supplement, 293±ÇWest Publishing Company, 1937 "Cases argued and determined in the Court of Appeals, Supreme and lower courts of record of New York State, with key number annotations." (varies) |
¸ñÂ÷
118 et seq 293 N Y S 53 | 126 |
125 Added by Laws 1936 | 165 |
General Corporation | 230 |
ÀúÀÛ±Ç | |
Ç¥½ÃµÇÁö ¾ÊÀº ¼½¼Ç 16°³
±âŸ ÃâÆÇº» - ¸ðµÎ º¸±â
ÀÚÁÖ ³ª¿À´Â ´Ü¾î ¹× ±¸¹®
alleged amended amount App.Div Appellate Division application Argued before LAZANSKY attorney authority award beneficiary Binghamton Board bond Brooklyn cashier's checks cause of action certificate certiorari Civil Practice Act claim claimant complaint concur Constitution contract Corporation costs and disbursements counsel Court of Appeals creditors CURIAM deceased decree defendant defendant's determination dismissed entitled Estate Law evidence ex rel executor fact filed foreclosure funds grand jury granted held Horvatt Impleaded judgment jurisdiction Justice KEY NUMBER SYSTEM Kings County leave to appeal liability Malane Matter ment Misc mortgage Motion for leave opinion Order unanimously paid parties payment petitioner plaintiff proceeding provisions Queens County question Realty reargument respondent reversed Second Department Special Term statute stockholders Street Corporation subd supra Supreme Court surrogate Surrogate's Court Act testator thereof tion trial Trust Company unanimously affirmed York City York County

