95 N.E. 1129 GANSEVOORT BANK, Appellant, v. EMPIRE STATE SURETY COMPANY, Respondent. Court of Appeals of the State of New York.Submitted April 6, 1911 Decided April 25, 1911 J. Campbell Thompson for appellant. Benjamin Reass for respondent. Judgment affirmed, with costs; no opinion. Concur: CULLEN, Ch. J., GRAY, WERNER, WILLARD BARTLETT, HISCOCK, CHASE and COLLIN, […]
Articles Tagged: 95 N.E. 1129
BLUEMNER v. GARVIN, 202 N.Y. 540 (1911)
95 N.E. 1129 OSCAR BLUEMNER, Respondent, v. MICHAEL J. GARVIN, Appellant. Court of Appeals of the State of New York.Submitted April 24, 1911 Decided May 2, 1911 Joseph M. Hartfield for motion. Peter J. Everett opposed. Motion granted and appeal dismissed, with costs and ten dollars costs of motion. Page 541
MATTER OF GOULD, 201 N.Y. 597 (1911)
95 N.E. 1129 In the Matter of the Application of LILLIAN A. GOULD, Respondent, for an Inspection of the Books and Papers of the GOULD COUPLER COMPANY, Appellant. Court of Appeals of the State of New York.Argued March 16, 1911 Decided April 4, 1911 Daniel J. Kenefick, David T. Davis and William B. Symmes, Jr., […]
MATTER OF GRADE CROSSING COMMR’S OF THE CITY OF BUFFALO, 202 N.Y. 544 (1911)
95 N.E. 1129 In the Matter of the Application of the GRADE CROSSING COMMISSIONERS OF THE CITY OF BUFFALO, Appellants, for the Appointment of Commissioners to Ascertain the Compensation to Be Paid to the Owners of and Parties Interested in Lands Which May Be Injured by the Change of Grade of Swan and Jefferson Streets. […]
THE CITY OF NEW YORK v. ALHAMBRA THEATRE COMPANY, 202 N.Y. 528 (1911)
95 N.E. 1129 THE CITY OF NEW YORK, Respondent, v. ALHAMBRA THEATRE COMPANY, Appellant. Court of Appeals of the State of New York.Argued April 4, 1911 Decided April 25, 1911 Page 529 Louis J. Vorhaus and Charles Goldzier for appellant. Archibald R. Watson, Corporation Counsel (Theodore Connoly and Terence Farley of counsel), for respondent. Order […]
MATTER OF FREUND, 202 N.Y. 556 (1911)
95 N.E. 1129 In the Matter of the Transfer Tax upon the Estate of MAX FREUND, Deceased. EMILY FREUND, as Executrix, Appellant; THE COMPTROLLER OF THE STATE OF NEW YORK, Respondent. Court of Appeals of the State of New York.Submitted April 26, 1911 Decided May 16, 1911 Benjamin Tuska and Carl S. Stern for appellant. […]
THE FULTON LIGHT, HEAT AND POWER v. THE ST. OF NEW YORK, 202 N.Y. 543 (1911)
95 N.E. 1129 THE FULTON LIGHT, HEAT AND POWER COMPANY et al., Respondents, v. THE STATE OF NEW YORK, Appellant. Court of Appeals of the State of New York.Submitted April 24, 1911 Decided May 2, 1911 Motion for re-argument denied, with ten dollars costs. (See 200 N.Y. 400.) Page 544
HARBAUGH v. HOLLIS PARK COMPANY, 202 N.Y. 559 (1911)
95 N.E. 1129 PARVIN HARBAUGH, Appellant, v. HOLLIS PARK COMPANY et al., Respondents. Court of Appeals of the State of New York.Argued April 28, 1911 Decided May 16, 1911 Louis Zinke and Alexander U. Zinke for appellant. Norman B. Beecher for respondents. Judgment affirmed, with costs; no opinion. Concur: CULLEN, Ch. J., GRAY, HAIGHT, VANN, […]
BRANDLY v. AMERICAN BUTTER COMPANY, 201 N.Y. 602 (1911)
95 N.E. 1129 ALBERT R. BRANDLY, Respondent, v. AMERICAN BUTTER COMPANY, Appellant. Court of Appeals of the State of New York.Argued March 23, 1911 Decided April 7, 1911 Schuyler C. Carlton and John P. Everett for appellant. Benjamin N. Cardozo and Nathan Ottinger for respondent. Judgment affirmed, with costs; no opinion. Concur: CULLEN, Ch. J., […]
GUARDIAN TRUST COMPANY OF NEW YORK v. STRAUS, 201 N.Y. 546 (1911)
95 N.E. 1129 GUARDIAN TRUST COMPANY OF NEW YORK, Respondent, v. ROSA W. STRAUS, Individually and as Executrix of LOUIS STRAUS, Deceased, Appellant, Impleaded with Others. Court of Appeals of the State of New York.Argued February 8, 1911 Decided February 28, 1911 Bruce Ellison and Lewis E. Sisson for appellant. W.S. McGuire for respondent. Judgment […]