MacKAY v. NILAND, 208 N.Y. 542 (1913)

101 N.E. 1110 JOHN W. MacKAY, Respondent, v. MARTIN NILAND, Appellant. Court of Appeals of the State of New York.Submitted March 24, 1913 Decided April 1, 1913 A.W. Hendrickson, Jr., for motion. Edgar L. Ryder opposed. Motion granted and appeal dismissed, with costs and ten dollars costs of motion, on the ground that there is […]

Read More

LASKA v. HARRIS, 207 N.Y. 750 (1913)

101 N.E. 1110 EDWARD LASKA, Respondent, v. CHARLES K. HARRIS, Appellant. Court of Appeals of the State of New York.Argued February 24, 1913 Decided March 4, 1913 Page 751 George Boochever for motion. Adolph H. Rosenfeld opposed. Motion granted and appeal dismissed, with costs, and ten dollars costs of motion.

Read More

CITY OF NEW YORK v. HOUGH, 208 N.Y. 553 (1913)

101 N.E. 1110 CITY OF NEW YORK, Respondent, v. JAMES W. HOUGH et al., Defendants, and ILLINOIS SURETY COMPANY, Appellant. Court of Appeals of the State of New York.Argued March 24, 1913 Decided April 15, 1913 Page 554 Nelson L. Keach for appellant. Archibald R. Watson, Corporation Counsel (Terence Farley of counsel), for respondent. Judgment […]

Read More

MACE v. MACE, 208 N.Y. 565 (1913)

101 N.E. 1110 ARTHUR J. MACE et al., as Executors of MELINDA G. MACE, Deceased, Respondents, v. HENRY B. MACE et al., Appellants. Court of Appeals of the State of New York.Argued March 27, 1913 Decided April 15, 1913 William Arrowsmith for appellants. Everett Masten for respondents. Judgment affirmed, with costs; no opinion. Concur: CULLEN, […]

Read More

THE MACEY COMPANY v. THE CITY OF NEW YORK, 208 N.Y. 514 (1913)

101 N.E. 1110 THE MACEY COMPANY, Appellant, v. THE CITY OF NEW YORK, Respondent. Court of Appeals of the State of New York.Submitted March 5, 1913 Decided March 25, 1913 Burt D. Whedon for appellant. Archibald R. Watson, Corporation Counsel (Terence Farley and John F. Collins of counsel), for respondent. Judgment affirmed, with costs; no […]

Read More

MEYER v. SCHULTE, 208 N.Y. 562 (1913)

101 N.E. 1110 ANTON H. MEYER, as Assignee of the UNITED STATES RESTAURANT AND REALTY COMPANY, Respondent, v. DAVID A. SCHULTE et al., Composing the Firm of SCHULTE COMPANY, Appellants. Court of Appeals of the State of New York.Submitted March 26, 1913 Decided April 15, 1913 Page 563 Jerome Eisner for appellants. Alexander Gordon and […]

Read More

McCABE v. THE CITY OF NEW YORK, 208 N.Y. 580 (1913)

101 N.E. 1110 MARIE R. McCABE et al., Respondents, v. THE CITY OF NEW YORK et al., Appellants. Court of Appeals of the State of New York.Argued April 14, 1913 Decided April 22, 1913 Abraham Wielar for motions. Swinburne Hale opposed. Motions denied, with ten dollars costs. Page 581

Read More

MATRUSCIELLO v. MILLIKEN BROTHERS, INCORPORATED, 207 N.Y. 699 (1913)

101 N.E. 1110 LORENZO MATRUSCIELLO, Appellant, v. MILLIKEN BROTHERS, INCORPORATED, Respondent. Court of Appeals of the State of New York.Argued January 14, 1913 Decided January 28, 1913 Thomas J. O’Neill and L.F. Fish for appellant. E. Clyde Sherwood and Amos H. Stephens for respondent. Judgment affirmed, with costs; no opinion. Concur: CULLEN, Ch. J., WERNER, […]

Read More