116 N.E. 1073 ALICE G. RYCROFT, Appellant, v. GEORGE B. POST, JR., et al., Comprising the Firm of POST FLAGG, Respondents. Court of Appeals of the State of New York.Argued May 3, 1917 Decided May 22, 1917 Page 519 Robert Stewart, Edgar M. Cullen and Ralph G. Barclay for appellant. Alton B. Parker and Roswell […]
Articles Tagged: 116 N.E. 1073
COFFEY v. COFFEY, 221 N.Y. 530 (1917)
116 N.E. 1073 JAY C. COFFEY, Respondent, v. MARY COFFEY, as Executrix of PATRICK COFFEY, Deceased, Appellant. Court of Appeals of the State of New York.Submitted May 14, 1917 Decided May 22, 1917 Page 531 Philip A. Brennan for motion. John B. Johnston opposed. Motion granted and appeal dismissed, with costs and ten dollars costs […]
SALOMON v. KAHLEN, 220 N.Y. 720 (1917)
116 N.E. 1073 FELIX SALOMON et al., Respondents, v. CORNELIUS KAHLEN, Appellant. Court of Appeals of the State of New York.Submitted March 22, 1917 Decided April 6, 1917 Page 721 Cyril F. Dos Passos for appellant. Henry Necarsulmer for respondents. Judgment affirmed, with costs; no opinion. Concur: HISCOCK, Ch. J., CHASE, COLLIN, HOGAN, McLAUGHLIN and […]
SAUERBRUNN v. HARTFORD LIFE INSURANCE COMPANY, 220 N.Y. 776 (1917)
116 N.E. 1073 HENRY SAUERBRUNN, JR., Respondent, v. HARTFORD LIFE INSURANCE COMPANY, Appellant. Court of Appeals of the State of New York.Submitted April 24, 1917 Decided May 1, 1917 Motion for re-argument denied, with ten dollars costs. (See 220 N.Y. 363.) Page 1
SULLIVAN v. GRAHAM, 220 N.Y. 737 (1917)
116 N.E. 1073 JAMES SULLIVAN, Respondent, v. ELIZABETH J. GRAHAM, Appellant. Court of Appeals of the State of New York.Argued March 29, 1917 Decided April 17, 1917 Page 738 Herbert C. Mason for appellant. Frederick S. Rauber and Edwin S. Lewis for respondent. Judgment affirmed, with costs; no opinion. Concur: HISCOCK, Ch. J., CHASE, HOGAN, […]
MARTIN v. CAMP, 221 N.Y. 631 (1917)
116 N.E. 1073 JAMES G. MARTIN, Respondent, v. HUGH N. CAMP, JR., as Executor of FREDERIC E. CAMP, Deceased, et al., Appellants. Court of Appeals of the State of New York.Submitted July 11, 1917 Decided July 11, 1917 Motion for re-argument denied, with ten dollars costs and necessary printing disbursements. (See 219 N.Y. 170, 627; […]
MATTER OF CITY OF NEW YORK, 220 N.Y. 665 (1917)
116 N.E. 1073 In the Matter of the Application of the CITY OF NEW YORK, Respondent, Relative to Acquiring Title to Lands Required for the Opening and Extending of East Twelfth Street, from Ditmas Avenue to Foster Avenue, in the Borough of Brooklyn. KATHERINE E. FARMER, Appellant. Court of Appeals of the State of New […]
MATTER OF CITY OF NEW YORK, 220 N.Y. 665 (1917)
116 N.E. 1073 In the Matter of the Application of the CITY OF NEW YORK, Respondent, Relative to Acquiring Title to Lands Required for the Opening and Extending of East Twelfth Street, from Ditmas Avenue to Foster Avenue, in the Borough of Brooklyn. KATHERINE E. FARMER, Appellant. Court of Appeals of the State of New […]