MATTER OF COUTANT, 203 N.Y. 562 (1911)

96 N.E. 1113 In the Matter of Proving the Will of CHARLES A. COUTANT, Deceased. MARGARET B. COUTANT, Appellant; JENNIE C. MASON, Respondent. Court of Appeals of the State of New York.Argued October 6, 1911 Decided October 24, 1911 Henry A. Foster for appellant. Charles E. Travis, Benjamin L. Blauvelt, Adolph Bloch an Henry Bloch […]

Read More

FARM. MECH’S’ NAT’L B’K OF BUFFALO v. LANG, 87 N.Y. 209 (1881)

THE FARMERS AND MECHANICS’ NATIONAL BANK OF BUFFALO, Respondent, v. GERHARD LANG, Appellant. Court of Appeals of the State of New York.Argued November 29, 1881 Decided December 13, 1881 Page 210 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 211 [EDITORS’ NOTE: […]

Read More

SEIDELBACH v. KNAGGS, 167 N.Y. 585 (1901)

60 N.E. 1120 IDA SEIDELBACH et al., Respondents, v. ROBERT L. KNAGGS, Appellant. Court of Appeals of the State of New York.Submitted May 6, 1901 Decided May 21, 1901 Abraham Cohen for appellant. G.S. Espenscheid, S.M. Meeker and D.E. Meeker for respondents. Judgment affirmed, with costs; no opinion. Concur: PARKER, Ch. J., GRAY, BARTLETT, HAIGHT, […]

Read More

ROBINSON v. ADAMS, 179 N.Y. 558 (1904)

71 N.E. 1139 CARRIE A. ROBINSON et al., by EDWARD C. MANNERS, their Guardian ad Litem, et al., Appellants, v. CHARLES ADAMS et al., Partners under the Firm Name of ADAMS, McNEILL BRIGHAM, Respondents. Court of Appeals of the State of New York.Argued June 17, 1904 Decided August 5, 1904 Edward Bruce Hill for appellants. […]

Read More

SALZER v. MILWAUKEE INSURANCE COMPANY, 19 N.Y.2d 696 (1967)

278 N.Y.S.2d 884, 225 N.E.2d 570 EMIL SALZER, Appellant, v. MILWAUKEE INSURANCE COMPANY OF MILWAUKEE, WISCONSIN, Respondent. Court of Appeals of the State of New York.Argued January 9, 1967 Decided February 23, 1967 Appeal from the Appellate Division of the Supreme Court in the Third Judicial Department, RAYMOND J. MINO, J. Page 697 Abraham Streifer […]

Read More

WILLIAMS v. MONTGOMERY, 148 N.Y. 519 (1896)

43 N.E. 57 FRED WILLIAMS, Appellant, v. THOMAS J. MONTGOMERY et al., Defendants; JOHN B. POWELL, Respondent. Court of Appeals of the State of New York.Argued January 30, 1896 Decided February 18, 1896 Page 520 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] […]

Read More

NATIONAL COMPACTOR TECH. v. KOHLERITER SPANDORF, 38 N.Y.2d 933 (1976)

382 N.Y.S.2d 985, 346 N.E.2d 824 NATIONAL COMPACTOR TECHNOLOGY SYSTEMS, INC., Respondent, v. KOHLERITER SPANDORF, Appellant. (And Another Title.) Court of Appeals of the State of New York.Submitted January 16, 1976 Decided February 26, 1976 Page 934 Appeal from the Appellate Division of the Supreme Court in the Second Judicial Department, GEORGE F.X. McINERNEY, J. […]

Read More

PEOPLE v. NASH, 98 N.Y.2d 679 (2002)

774 N.E.2d 233, 746 N.Y.S.2d 468 PEOPLE v. NASH Court of Appeals of the State of New York. Decided June 17, 2002. Appeal from the Appellate Term, N.Y. County, 1/30/02. Ciparick, J. Application in criminal cases for leave to appeal granted.

Read More

EBERT v. NEW YORK CITY HEALTH HOSPS. CORP., 85 N.Y.2d 806 (1995)

EBERT v. NEW YORK CITY HEALTH HOSPS. CORP. Court of Appeals of the State of New York. Decided April 4, 1995 Appeal from (2d Dept: 210 A.D.2d 292) MOTIONS FOR LEAVE TO APPEAL GRANTED OR DENIED[*] Denied. [*] Motions for leave to appeal which are dismissed, or which are granted or denied with additional explanation […]

Read More

MATTER OF CLEVELAND, 89 N.Y.2d 821 (1996)

675 N.E.2d 1222, 653 N.Y.S.2d 270 In the Matter of FRED CLEVELAND. Court of Appeals of the State of New York. Decided November 1, 1996 CONSIDERATION, by the Court of Appeals, on its own motion pursuant to N Y Constitution, article VI, § 22 (f), (g) and Judiciary Law § 44 (8) (b), (c) of […]

Read More

MATTER OF BROWN, 217 N.Y. 621 (1916)

111 N.E. 1085 In the Matter of the Accounting of MARY E. BROWN, as Administratrix of the Estate of JAMES L. BROWN, Deceased. MARY E. BROWN, Individually and as Administratrix, Appellant; WILLIAM C. BROWN et al., Respondents. Court of Appeals of the State of New York.Argued January 5, 1916 Decided January 25, 1916 Richard T. […]

Read More

ARONSON v. SALOMON BROTHERS, 56 N.Y.2d 642 (1982)

436 N.E.2d 193, 450 N.Y.S.2d 787 EDGAR ARONSON, Appellant, v. SALOMON BROTHERS et al., Respondents. Court of Appeals of the State of New York.Submitted March 29, 1982 Decided April 7, 1982 Page 643 Motion, insofar as it seeks leave to appeal from that portion of the order which pertains to defendants Salomon Brothers Holding Company […]

Read More

SNYDER v. REDHEAD, 216 N.Y. 698 (1915)

110 N.E. 1050 OLE L. SNYDER et al., Appellants, v. EDWIN R. REDHEAD et al., Respondents. Court of Appeals of the State of New York.Argued October 28, 1915 Decided November 16, 1915 Edward C. Randall and Benjamin S. Dean for appellants. Edward R. O’Malley for respondents. Judgment affirmed, with costs; no opinion. Concur: WILLARD BARTLETT, […]

Read More