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. […]
Articles Tagged: 111 N.E. 1085
BOOTH v. SLEE, 216 N.Y. 745 (1916)
111 N.E. 1085 SAMUEL H. BOOTH et al., Respondents, v. J. NOAH H. SLEE, Appellant. Court of Appeals of the State of New York.Argued December 6, 1915 Decided January 4, 1916 James Gillin for appellant. Edward J. Martin for respondents. Judgment affirmed, with costs; no opinion. Concur: WILLARD BARTLETT, Ch. J., HISCOCK, CHASE, COLLIN, HOGAN, […]
MATTER OF BD. OF SUPERVISORS OF THE CTY. OF CHAUTAUQUA, 217 N.Y. 624 (1916)
111 N.E. 1085 In the Matter of the Application of the BOARD OF SUPERVISORS OF THE COUNTY OF CHAUTAUQUA, Respondent, for the Appointment of Commissioners to Ascertain the Compensation to Be Made to Owners and Parties Interested in Lands to Be Taken for Highway Purposes. CATHERINE GENS, Appellant. Court of Appeals of the State of […]
BLAU v. THE CITY OF NEW YORK, 216 N.Y. 705 (1915)
111 N.E. 1085 HENRY BLAU, Appellant, v. THE CITY OF NEW YORK, Respondent. Court of Appeals of the State of New York.Submitted November 15, 1915 Decided November 23, 1915 Lamar Hardy, Corporation Counsel (J.H. Greener of counsel), for motion. No one opposed. Motion granted and appeal dismissed, with costs and ten dollars costs of motion.
MATTER OF DALSIMER, 217 N.Y. 608 (1916)
111 N.E. 1085 In the Matter of the Transfer Tax upon the Estate of SAMUEL DALSIMER, Deceased. THE COMPTROLLER OF THE STATE OF NEW YORK, Appellant; ZETTIE DALSIMER, as Executrix, Respondent. Court of Appeals of the State of New York.Argued January 4, 1916 Decided January 18, 1916 Page 609 Alexander Otis, Schuyler C. Carlton and […]
BODETTE v. THE FOSTER-ARMSTRONG COMPANY, 216 N.Y. 752 (1916)
111 N.E. 1085 NELSON BODETTE, Appellant, v. THE FOSTER-ARMSTRONG COMPANY, Respondent. Court of Appeals of the State of New York.Argued December 9, 1915 Decided January 4, 1916 William F. Lynn for appellant. Frederick T. Pierson for respondent. Judgment affirmed, with costs; no opinion. Concur: WILLARD BARTLETT, Ch. J., HISCOCK, CHASE, COLLIN, HOGAN, SEABURY and POUND, […]
BEGEN v. PETTUS, 216 N.Y. 761 (1916)
111 N.E. 1085 SADIE M. BEGEN, Appellant, v. ISABELLA M. PETTUS et al., Respondents. Court of Appeals of the State of New York.Argued January 3, 1916 Decided January 4, 1916 M.J. Stroock for motion. Harold Swain opposed. Motion denied, with ten dollars costs.
MATTER OF CITY OF NEW YORK v. THE NEW YORK CENTRAL RD., 216 N.Y. 722 (1915)
111 N.E. 1085 In the Matter of the Application of the CITY OF NEW YORK, Respondent, for a Peremptory Writ of Mandamus against THE NEW YORK CENTRAL RAILROAD COMPANY, Appellant. Court of Appeals of the State of New York.Argued November 17, 1915 Decided December 7, 1915 George H. Walker, Crosby J. Beakes and Alexander S. […]