Author:
Publisher:
ISBN:
Category : Legal briefs
Languages : en
Pages : 60
Book Description
Hall V. Stamm
Decedent Estate Law of the State of New York, Chapter Thirteen of the Consolidated Laws (became a Law February 17, 1909
Author: Robert Ludlow Fowler
Publisher:
ISBN:
Category : Executors and administrators
Languages : en
Pages : 638
Book Description
Publisher:
ISBN:
Category : Executors and administrators
Languages : en
Pages : 638
Book Description
The Real Property Law of the State of New York
Author: Robert Ludlow Fowler
Publisher:
ISBN:
Category : Real property
Languages : en
Pages : 1460
Book Description
Publisher:
ISBN:
Category : Real property
Languages : en
Pages : 1460
Book Description
Reports of Cases Decided in the Court of Appeals of the State of New York
Author: New York (State). Court of Appeals
Publisher:
ISBN:
Category : Law reports, digests, etc
Languages : en
Pages : 808
Book Description
Publisher:
ISBN:
Category : Law reports, digests, etc
Languages : en
Pages : 808
Book Description
Connecticut Reports
Author: Connecticut. Supreme Court of Errors
Publisher:
ISBN:
Category : Law reports, digests, etc
Languages : en
Pages : 664
Book Description
Publisher:
ISBN:
Category : Law reports, digests, etc
Languages : en
Pages : 664
Book Description
The American and English Encyclopaedia of Law
Author: David Shephard Garland
Publisher:
ISBN:
Category : Law
Languages : en
Pages : 1374
Book Description
Publisher:
ISBN:
Category : Law
Languages : en
Pages : 1374
Book Description
New York Supplement
Author:
Publisher:
ISBN:
Category : Law reports, digests, etc
Languages : en
Pages : 1176
Book Description
Includes decisions of the Supreme Court and various intermediate and lower courts of record; May/Aug. 1888-Sept../Dec. 1895, Superior Court of New York City; Mar./Apr. 1926-Dec. 1937/Jan. 1938, Court of Appeals.
Publisher:
ISBN:
Category : Law reports, digests, etc
Languages : en
Pages : 1176
Book Description
Includes decisions of the Supreme Court and various intermediate and lower courts of record; May/Aug. 1888-Sept../Dec. 1895, Superior Court of New York City; Mar./Apr. 1926-Dec. 1937/Jan. 1938, Court of Appeals.
The New York Supplement
Author:
Publisher:
ISBN:
Category : Law reports, digests, etc
Languages : en
Pages : 1288
Book Description
Publisher:
ISBN:
Category : Law reports, digests, etc
Languages : en
Pages : 1288
Book Description
Reports of Cases Determined in the Supreme Court of the Territory of New Mexico
Author: New Mexico. Supreme Court
Publisher:
ISBN:
Category : Law reports, digests, etc
Languages : en
Pages : 836
Book Description
Publisher:
ISBN:
Category : Law reports, digests, etc
Languages : en
Pages : 836
Book Description
The Southwestern Reporter
Author:
Publisher:
ISBN:
Category : Law reports, digests, etc
Languages : en
Pages : 1262
Book Description
Publisher:
ISBN:
Category : Law reports, digests, etc
Languages : en
Pages : 1262
Book Description