Reports of Cases Heard and Determined in the Appellate Division of the Supreme Court of the State of New York, Volume 97 |
Contents
xxvi | |
xxvii | |
xxxii | |
xxxiii | |
xxxix | |
3 | |
42 | |
48 | |
274 | |
285 | |
355 | |
369 | |
391 | |
407 | |
414 | |
453 | |
50 | |
85 | |
93 | |
99 | |
125 | |
131 | |
132 | |
140 | |
143 | |
153 | |
189 | |
201 | |
250 | |
261 | |
269 | |
492 | |
509 | |
523 | |
529 | |
532 | |
548 | |
584 | |
586 | |
593 | |
609 | |
613 | |
619 | |
623 | |
668 | |
690 | |
Other editions - View all
Common terms and phrases
accident affd affidavit alleged amended Appellant attorney award Bloomingdale road Brooklyn Brooklyn Heights Railroad cause of action chap charge Civil Procedure claim clerk Code of Civil commissioners complaint concurred contract contributory negligence corporation costs and disbursements counsel damages deceased deed defendant defendant's denied dismissed dollars costs duty East Fishkill East Rockaway entered entitled evidence ex rel executed executor fact granted held Herman Bolte highway injury intention issue Judgment and order JULY jury justice Kings County land liability Matter ment mortgage motion Municipal Court negligence OCTOBER opinion owner parties payment person plaintiff Port Chester premises proceedings provides question reason recover reference Respondent reversed Rockaway inlet rule scaffolding SECOND DEPARTMENT SEPTEMBER Special Term statute street supra Supreme Court Surrogate's Court testator thereof tion town of Fishkill Town of Hempstead trial trust verdict York