DWYER v. BOARD OF EDUCATION OF CITY OF NEW YORK, 165 N.Y. 613 (1900)

59 N.E. 1122 THOMAS DWYER, Appellant, v. THE BOARD OF EDUCATION OF THE CITY OF NEW YORK, Respondent. Court of Appeals of the State of New York.Submitted November 21, 1900 Decided December 7, 1900 Charles J. Hardy for appellant. John Whalen, Corporation Counsel (Theodore Connoly of counsel), for respondent. Judgment affirmed, with costs, on opinion […]

Read More

ELDERT v. LONG ISLAND ELECTRIC RY. CO., 165 N.Y. 651 (1901)

59 N.E. 1122 LUKE ELDERT, Respondent, v. THE LONG ISLAND ELECTRIC RAILWAY COMPANY, Appellant. Court of Appeals of the State of New York.Argued January 11, 1901 Decided January 25, 1901 William E. Stewart for appellant. F.H. Van Vechten for respondent. Judgment affirmed, with costs; no opinion. Concur: PARKER, Ch. J., O’BRIEN, BARTLETT, MARTIN, VANN and […]

Read More

GERMAN-AMERICAN BANK v. SLADE, 165 N.Y. 660 (1901)

59 N.E. 1122 GERMAN-AMERICAN BANK, Respondent, v. EMMA SLADE et al., Appellants. Court of Appeals of the State of New York.Argued December 10, 1900 Decided February 5, 1901 Page 661 Edmund P. Cottle and O.O. Cottle for appellants. Nathaniel W. Norton for respondent. Judgment affirmed, with costs; no opinion. Concur: PARKER, Ch. J., GRAY, O’BRIEN, […]

Read More

FLOUR CITY NATIONAL BANK v. LITTLE, 165 N.Y. 615 (1900)

59 N.E. 1122 FLOUR CITY NATIONAL BANK, Respondent, v. DAVID LITTLE et al., Appellants, Impleaded with Others. Court of Appeals of the State of New York.Argued November 22, 1900 Decided December 7, 1900 Edward F. Wellington for appellants. Joseph S. Hunn for respondent. Judgment affirmed, with costs; no opinion. Concur: PARKER, Ch. J., O’BRIEN, BARTLETT, […]

Read More

TARBELL v. FINNIGAN, 165 N.Y. 652 (1901)

59 N.E. 1122 GAGE E. TARBELL, Respondent, v. GEORGE P. FINNIGAN et al., Appellants. Court of Appeals of the State of New York.Argued January 11, 1901 Decided January 25, 1901 A.D. Wales for appellants. Franklin Pierce for respondent. Judgment affirmed, with costs; no opinion. Concur: PARKER, Ch. J., BARTLETT, HAIGHT, MARTIN and VANN, JJ. Not […]

Read More

TARBELL v. FINNIGAN, 165 N.Y. 652 (1901)

59 N.E. 1122 GAGE E. TARBELL, Respondent, v. GEORGE P. FINNIGAN et al., Appellants. Court of Appeals of the State of New York.Argued January 11, 1901 Decided January 25, 1901 A.D. Wales for appellants. Franklin Pierce for respondent. Judgment affirmed, with costs; no opinion. Concur: PARKER, Ch. J., BARTLETT, HAIGHT, MARTIN and VANN, JJ. Not […]

Read More

DARLING v. KLOCK, 165 N.Y. 623 (1900)

59 N.E. 1122 HENRY H. DARLING, Appellant, v. DANIEL KLOCK, JR., Respondent. Court of Appeals of the State of New York.Argued December 3, 1900 Decided December 18, 1900 James Lansing for appellant. Edwin Countryman for respondent. Judgment affirmed, with costs; no opinion. Concur: PARKER, Ch. J., GRAY, BARTLETT, MARTIN, VANN, CULLEN and WERNER, JJ. Page […]

Read More

GAY v. HASKINS, 164 N.Y. 599 (1900)

59 N.E. 1122 LOUIS W. GAY, Appellant, v. EARL D. HASKINS, Respondent. Court of Appeals of the State of New York.Argued October 22, 1900 Decided November 13, 1900 Frank C. Ferguson for appellant. Francis E. Wood for respondent. Judgment affirmed, with costs; no opinion. Concur: PARKER, Ch. J., GRAY, BARTLETT, MARTIN, VANN, CULLEN and WERNER, […]

Read More

FREDRICKS v. CITY OF NEW YORK, 165 N.Y. 656 (1901)

59 N.E. 1122 EDWARD FREDRICKS et al., Appellants, v. THE CITY OF NEW YORK, Respondent. Court of Appeals of the State of New York.Submitted January 15, 1901 Decided January 29, 1901 George H. Rudolph for appellants. John Whalen, Corporation Counsel (Theodore Connoly an George Landon of counsel), for respondent. Judgment affirmed, with costs; no opinion. […]

Read More

GARCZYNSKI v. RUSSELL, 165 N.Y. 668 (1901)

59 N.E. 1122 CAROLINE R. GARCZYNSKI, Respondent, v. DORR RUSSELL, Individually and as Executor and Trustee of LUCY G. RUSSELL, Deceased, et al., Appellants. Court of Appeals of the State of New York.Argued December 10, 1900 Decided February 15, 1901 Jesse W. Johnson for appellants. George M. Weaver and Arthur M. Beardsley for respondent. Judgment […]

Read More

CONDE v. CITY OF SCHENECTADY, 166 N.Y. 600 (1901)

59 N.E. 1122 BENJAMIN L. CONDE, Respondent, v. THE CITY OF SCHENECTADY et al., Appellants. Court of Appeals of the State of New York.Submitted February 25, 1901 Decided March 12, 1901 Motion for reargument denied, with ten dollars costs. (See 164 N.Y. 258.)

Read More

MYHILL v. BOGARDUS, 166 N.Y. 614 (1901)

59 N.E. 1122 CARRIE MYHILL, Respondent, v. HANNAH BOGARDUS, as Administratrix of EDGAR Z. PELLS, Deceased, Appellant. Court of Appeals of the State of New York.Argued November 14, 1900 Decided March 26, 1901 John G. Milburn and L.M. Sherwood for appellant. Stanley E. Filkins for respondent. WERNER, J. The action was brought to recover damages […]

Read More

GESWEIN v. WEIDENFELD, 166 N.Y. 612 (____)

59 N.E. 1122 ROBERT D. GESWEIN, Respondent, v. CAMILLE WEIDENFELD et al., Appellants. Court of Appeals of the State of New York. Judgment affirmed, with costs, on the stipulation in the case of Nash v. Weidenfeld (166 N.Y. 612).

Read More