Titles

Displaying 4871-4880 of 10821 results.
Title Id: 5018
Title: Duer's New York Superior Court Reports
Alternative Title:
Period: 1852-1857
Continued By:
Continued From:
Issn:
Title Id: 5019
Title: Bosworth's New York Superior Court Reports
Alternative Title:
Period: 1856-1863
Continued By:
Continued From:
Issn:
Title Id: 5020
Title: Robertson's New York Superior Court Reports
Alternative Title:
Period: 1863-1868
Continued By:
Continued From:
Issn:
Title Id: 5021
Title: Sweeney's New York Superior Court Reports
Alternative Title:
Period: 1869-1870
Continued By:
Continued From:
Issn:
Title Id: 5022
Title: Jones & Spencer's New York Superior Court Reports
Alternative Title:
Period: 1871-1892
Continued By:
Continued From:
Issn:
Title Id: 5023
Title: Sheldon's Reports, Buffalo Superior Court, New York
Alternative Title:
Period: 1854-1875
Continued By:
Continued From:
Issn:
Title Id: 5024
Title: E.D.Smith's New York Common Pleas Reports
Alternative Title:
Period: 1850-1858
Continued By:
Continued From:
Issn:
Title Id: 5025
Title: Hilton's New York Common Pleas Reports
Alternative Title:
Period: 1855-1860
Continued By:
Continued From:
Issn:
Title Id: 5026
Title: Daly's New York Common Pleas Reports
Alternative Title:
Period: 1859-1860
Continued By:
Continued From:
Issn:
Title Id: 5027
Title: Livingston's Judicial Opinions, Mayor Court, New York
Alternative Title:
Period: 1802
Continued By:
Continued From:
Issn: