57 N.E. 1111 MARY E. GUGEL, Respondent, v. BERNARD ISAACS, Appellant. Court of Appeals of the State of New York.Argued March 19, 1900 Decided April 6, 1900 A.J. Skinner for appellant. Robert McM. Gillespie and Stanley W. Dexter for respondent. Judgment affirmed, with costs, on opinion below. Concur: PARKER, Ch. J., GRAY, BARTLETT, MARTIN, CULLEN […]
Articles Tagged: 57 N.E. 1111
McKINNEY v. WHITE, 162 N.Y. 601 (1900)
57 N.E. 1111 JOHN McKINNEY, Plaintiff and Appellant, v. JOHN J. WHITE et al., Defendants; HERBERT H. VREELAND et al., as Executors of GEORGE GREEN, Deceased, Impleaded with Others, Respondents. Court of Appeals of the State of New York.Argued February 9, 1900 Decided March 6, 1900 D.M. Porter for appellant. H.W. Simpson for respondents. Judgment […]
ARKENBURGH v. WIGGINS, 162 N.Y. 596 (1900)
57 N.E. 1111 OLIVER M. ARKENBURGH, Individually and as Executor of the Last Will and Testament of ROBERT H. ARKENBURGH, Deceased, Appellant, v. JAMES WIGGINS, Trustee, et al., Impleaded with Others, Respondents. Court of Appeals of the State of New York.Submitted February 6, 1900 Decided February 27, 1900 Robert F. Little for appellant. Charles Edward […]
AULTMAN AND TAYLOR COMPANY v. SYME, 163 N.Y. 600 (1900)
57 N.E. 1111 THE AULTMAN AND TAYLOR COMPANY, Appellant, v. FREDERICK J. SYME et al., Respondents. Court of Appeals of the State of New York.Submitted June 4, 1900 Decided June 19, 1900 Motion to amend remittitur granted. (See 163 N.Y. 54.)
GOLDMARK v. MAGNOLIA METAL COMPANY, 161 N.Y. 653 (1900)
57 N.E. 1111 ADOLPH GOLDMARK, Appellant, v. MAGNOLIA METAL COMPANY, Respondent. Court of Appeals of the State of New York.Submitted January 22, 1900 Decided January 30, 1900 Nichols Bacon for motion. Constant Coghill opposed. Motion denied, with ten dollars costs. Page 654
STEEL CABLE ENGINEERING CO. v. AMERICAN GLUCOSE CO., 163 N.Y. 567 (1900)
57 N.E. 1111 STEEL CABLE ENGINEERING COMPANY, Respondent, v. THE AMERICAN GLUCOSE COMPANY, Appellant. Court of Appeals of the State of New York.Argued May 1, 1900 Decided May 15, 1900 James McC. Mitchell and John G. Milburn for appellant. John L. Romer for respondent. Judgment and order affirmed, with costs; no opinion. Concur: PARKER, Ch. […]
STEEL CABLE ENGINEERING CO. v. AMERICAN GLUCOSE CO., 163 N.Y. 567 (1900)
57 N.E. 1111 STEEL CABLE ENGINEERING COMPANY, Respondent, v. THE AMERICAN GLUCOSE COMPANY, Appellant. Court of Appeals of the State of New York.Argued May 1, 1900 Decided May 15, 1900 James McC. Mitchell and John G. Milburn for appellant. John L. Romer for respondent. Judgment and order affirmed, with costs; no opinion. Concur: PARKER, Ch. […]
STEEL CABLE ENGINEERING CO. v. AMERICAN GLUCOSE CO., 163 N.Y. 567 (1900)
57 N.E. 1111 STEEL CABLE ENGINEERING COMPANY, Respondent, v. THE AMERICAN GLUCOSE COMPANY, Appellant. Court of Appeals of the State of New York.Argued May 1, 1900 Decided May 15, 1900 James McC. Mitchell and John G. Milburn for appellant. John L. Romer for respondent. Judgment and order affirmed, with costs; no opinion. Concur: PARKER, Ch. […]
LANDON v. CITY OF SYRACUSE, 163 N.Y. 562 (1900)
57 N.E. 1111 WILLIAM N. LANDON, Respondent, v. THE CITY OF SYRACUSE et al., Appellants. Court of Appeals of the State of New York.Argued March 27, 1900 Decided May 15, 1900 James E. Newell for appellants. Ray B. Smith for respondent. Judgment affirmed, with costs, on authority of Alvord v City of Syracuse (163 N.Y. […]
HANDSHAW v. ARTHUR, 161 N.Y. 664 (1900)
57 N.E. 1111 JOHN P. HANDSHAW, Appellant, v. ETHELBERT L. ARTHUR et al., as Administrators of JOHN S. ARTHUR, Deceased, Respondents. Court of Appeals of the State of New York.Submitted January 31, 1900 Decided February 16, 1900 Page 665 Livingston Smith for appellant. Ackerly Miles for respondents. Judgment affirmed, with costs, on opinion below. Concur: […]
GREENE v. COUNTY OF NIAGARA, 161 N.Y. 651 (1900)
57 N.E. 1111 WILLIAM C. GREENE, as Receiver of the MERCHANTS’ BANK OF LOCKPORT, Appellant, v. THE COUNTY OF NIAGARA, Impleaded, etc., et al., Respondents. Court of Appeals of the State of New York.Argued January 15, 1900 Decided January 30, 1900 David Millar for appellant. P.F. King for County of Niagara, respondent. Ellsworth, Potter Storrs […]
PAGE BELTING COMPANY v. PARKER, 163 N.Y. 583 (1900)
57 N.E. 1111 PAGE BELTING COMPANY, Respondent, v. RUSSELL PARKER, Appellant. Court of Appeals of the State of New York.Submitted May 22, 1900 Decided June 5, 1900 Archibald C. Shenstone for appellant. Jonathan C. Ross for respondent. Judgment and order affirmed, with costs, on opinion below. Concur: PARKER, Ch. J., GRAY, O’BRIEN, HAIGHT, MARTIN, LANDON […]
PEOPLE EX REL. GRANNIS v. ROBERTS, 163 N.Y. 601 (1900)
57 N.E. 1111 THE PEOPLE OF THE STATE OF NEW YORK ex rel. CHARLES W. GRANNIS et al., Respondents, v. JAMES A. ROBERTS, as Comptroller of the State of New York, Appellant. Court of Appeals of the State of New York.Submitted June 4, 1900 Decided June 19, 1900 Motion for reargument denied, without costs. (See […]
SEWER COMMISSIONERS OF AMSTERDAM v. SULLIVAN, 162 N.Y. 594 (1900)
57 N.E. 1111 THE SEWER COMMISSIONERS OF AMSTERDAM, Appellants, v. TIMOTHY SULLIVAN et al., Respondents. Court of Appeals of the State of New York.Argued February 2, 1900 Decided February 27, 1900 W. Barlow Dunlap for appellants. M.E. Driscoll for respondents. Judgment affirmed, with costs, on opinion below. Concur: GRAY, BARTLETT, VANN, CULLEN and WERNER, JJ. […]