126 N.E.2d 564
Court of Appeals of the State of New York.Argued March 14, 1955
Decided March 14, 1955
Appeal from the Supreme Court, Appellate Division, Second Department, HILL, J.
Page 885
Joseph Fennelly, Jr., Charles W. Root, and Frank J. Mack
for appellants.
Bernard C. Smith, William G. Bushell and Richard J. Graf
for respondents.
Order of the Appellate Division and that of Special Term reversed and nominating petitions for respondents Henry F. Richardson, Gilbert H. Scudder and L. Paul Ahlers for village offices of the Village of Northport, New York, declared invalid and the clerk of the Village of Northport directed to delete the names from the ballot upon the ground that the failure of the
Page 886
signers of the petitions to comply with the provisions of section 138 of the Election Law rendered the petitions invalid. (Matter of Lieblich v. Cohen, 286 N.Y. 559; Matter of McKeever v Hornidge, 306 N.Y. 876; Matter of Connors v. Messina, 308 N.Y. 877.) No opinion.
Concur: CONWAY, Ch. J., DYE, FROESSEL, VAN VOORHIS, BURKE and COHN,[*] JJ.
27 N.Y.S.2d 198 CORDAS et al. v. PEERLESS TRANSP. CO. et al. City Court of…
222 N.Y. 88 (1917) Dec 4, 1917 · New York Court of Appeals Otis F. Wood, Appellant,…
81 A.D.2d 434 (1981) 440 N.Y.S. 2d 941 Aharon Rahabi, Appellant, v. Jack Morrison et…
48 Misc.2d 345 (1965) In the Matter of The Estate of Joseph Schlinger, Deceased. Surrogate's…
103 A.D.2d 632 (1984)481 N.Y.S. 2d 545 Angelo J. Bartolone, Appellant, v. Lynne A. L.…
Matter of C.C. v D.C. 2025 NY Slip Op 05017 Decided on September 18, 2025…