98 N.E. 1100 In the Matter of Supplementary Proceedings by WILLIAM A. CRAWFORD, Respondent, against MUSCO M. ROBERTSON, Appellant. Court of Appeals of the State of New York.Argued March 18, 1912 Decided April 2, 1912 William King Hall for appellant. George F. Elliott, Jay S. Jones and Henry M. Dater for respondent. Appeal dismissed, with […]
Articles Tagged: 98 N.E. 1100
CHAMPLAIN STONE AND SAND COMPANY v. THE ST. OF NEW YORK, 205 N.Y. 539 (1912)
98 N.E. 1100 CHAMPLAIN STONE AND SAND COMPANY, Appellant, v. THE STATE OF NEW YORK, Respondent. Court of Appeals of the State of New York.Argued March 8, 1912 Decided March 19, 1912 L.B. McKelvey and James McPhillips for appellant. Thomas Carmody, Attorney-General (Wilber W. Chambers of counsel), for respondent. Judgment affirmed, with costs, on the […]
KEYES MARSHALL BROS. v. TRUSTEES OF THE CANTON, 205 N.Y. 593 (1912)
98 N.E. 1100 KEYES MARSHALL BROS. REALTY COMPANY, Appellant, v. TRUSTEES OF THE CANTON CHRISTIAN COLLEGE, Respondent. Court of Appeals of the State of New York.Argued April 30, 1912 Decided May 14, 1912 John C. O’Conor for appellant. Mornay Williams for respondent. Order affirmed, with costs, on the opinion of CLARKE, J., at the Appellate […]
MATTER OF READ, 205 N.Y. 603 (1912)
98 N.E. 1100 In the Matter of the Transfer Tax upon the Estate of MARTHA M. READ, Deceased. JOHN B. DAHLGREN et al., as Executors of and Trustees under the Will of MARTHA M. READ, Deceased, Appellants; THE COMPTROLLER OF THE STATE OF NEW YORK, Respondent. Court of Appeals of the State of New York.Submitted […]
MANNING v. GRANT, 205 N.Y. 535 (1912)
98 N.E. 1100 NORA MANNING, as Executrix of JEREMIAH C. MANNING, Deceased, Appellant, v. MARY J. GRANT, Respondent. Court of Appeals of the State of New York.Argued February 29, 1912 Decided March 19, 1912 Adelbert W. Boynton for appellant. Nelson L. Robinson, Nathan T. Hewitt and Fred M. La Duke for respondent. Judgment affirmed, with […]
WARNER v. THE STATE OF NEW YORK, 204 N.Y. 682 (1912)
98 N.E. 1100 JOSEPHINE A. WARNER, Appellant, v. THE STATE OF NEW YORK, Respondent. Court of Appeals of the State of New York.Argued February 21, 1912 Decided March 8, 1912 Hugo Hirsh and N.R. Holmes for appellant. Thomas Carmody, Attorney-General (Henry Selden Bacon an Edward G. Griffin of counsel), for respondent. Order affirmed and judgment […]
LA MONTAGNE v. THE BANK OF NEW YORK NATL. BANKING ASS’N, 205 N.Y. 621 (1912)
98 N.E. 1100 EDWARD LA MONTAGNE, JR., et al., Appellants, v. THE BANK OF NEW YORK NATIONAL BANKING ASSOCIATION, Respondent. Court of Appeals of the State of New York.Argued May 15, 1912 Decided June 4, 1912 August C. Brown for appellants. William B. Hornblower and Perry D. Trafford for respondent. Judgment affirmed, with costs; no […]
CHITTENDEN v. THELBERG, 204 N.Y. 685 (1912)
98 N.E. 1100 R. PERCY CHITTENDEN et al., as Executors of WALTER E. DURYEA, Deceased, Respondents, v. EVA A.D. THELBERG, Individually and as Executrix of JULIA A.C. DURYEA, Deceased, et al., Respondents, and MARCIA V. COX, Individually and as Trustee under the Will of JULIA A.C. DURYEA, Deceased, et al., Appellants. Court of Appeals of […]