MELKON v. AMERICAN EXCHANGE IRVING TRUST COMPANY, 251 N.Y. 566 (1929)

168 N.E. 429 SAMUEL M. MELKON, Appellant, v. AMERICAN EXCHANGE IRVING TRUST COMPANY, Respondent. Court of Appeals of the State of New York.Argued June 3, 1929 Decided July 11, 1929 Appeal from the Supreme Court, Appellate Division, First Department. Page 567 Thomas E. Shea for appellant. Stuart H. Benton for respondent. Judgment affirmed, with costs; […]

Read More

JANDORF v. SMITH, 251 N.Y. 564 (1929)

168 N.E. 429 EDWARD A. JANDORF et al., Respondents, v. WIMAN H. SMITH et al., as Executors and Trustees under the Will of JOHN H. SMITH, Deceased, Appellants. Court of Appeals of the State of New York.Argued June 3, 1929 Decided July 11, 1929 Appeal from the Supreme Court, Appellate Division, Fourth Department. Page 565 […]

Read More

R.J. CALDWELL COMPANY, INC. v. CONNECTICUT MILLS CO., 251 N.Y. 565 (1929)

168 N.E. 429 R.J. CALDWELL COMPANY, INC., Appellant, v. CONNECTICUT MILLS COMPANY, Respondent. Court of Appeals of the State of New York.Argued June 3, 1929 Decided July 11, 1929 Appeal from the Supreme Court, Appellate Division, First Department. Page 566 Terence J. McManus and Hugo I. Epstein for appellant. Ralph S. Harris, Harold L. Smith […]

Read More