Sidebilder
PDF
ePub

ing thereto: "The appellant argued in this court that the action should have been dismissed for want of jurisdiction as brought in derogation of the exclusive jurisdiction of the federal court the receivership action of Morehead v. Strycker to liquidate the syndicate affairs." See 218 N. Y., 112 N. E. 1075.

CRASS et al., Appellants, v. RYAN et al., Respondents. (Court of Appeals of New York. May 23, 1916.) Appeal from a judgment of the Appellate Division of the Supreme Court in the First Judicial Department (159 App. Div. 900, 143 N. Y. Supp. 1145), entered November 13, 1913, affirming a judgment in favor of defendants entered upon a decision of the court on trial at Special Term in an action of ejectment. Auguste Sommerkorn died on June 24, 1907, in the county of New York. Upon her death her death_her heirs discovered that the plaintiffs' testator, Perrin H. Sumner, claimed the title to certain property under an alleged deed purporting to have been made by the decedent, Auguste Sommerkorn, to Perrin H. Sumner's son, A. Ewing Sumner, two months prior to the death of Auguste Sommerkorn. Upon discovering this fact, an action, prior to this action, was begun by the heirs. The prayer for relief in the complaint in the former action asked the court to set aside the deeds under which the plaintiffs' testator in this action, at that time, claimed title and to bar him from all right and title to the property. The result of the former action was that three deeds to the property were canceled on the ground of fraud, and the plaintiffs' testator was barred from all right or title to the property. After a lapse of about two years, following the trial and entry of judgment and appeal, the plaintiffs' testator, Sumner, came forward with another deed and claimed title to the same property from which he was barred by the former judgment. This second alleged deed is the basis of the present action. Joseph M. Williams, of New York City, for appellants. Patrick L. Ryan and William Brunner, both of New York City, for respondents.

PER CURIAM. Judgment affirmed, with

costs.

WILLARD BARTLETT, C. J., and CHASE, COLLIN, CUDDEBACK, CARDOZO, SEABURY, and POUND, JJ., concur.

CURTISS, Respondent, v. CURTISS, Appellant. (Court of Appeals of New York. May 23, 1916.) Appeal from a judgment of the Appellate Division of the Supreme Court in the Fourth Judicial Department (160 App. Div. 914, 145 N. Y. Supp. 1119), entered January 15, 1914, affirming a judgment in favor of plaintiff entered upon the report of a referee in an action to recover on a promissory note reading as follows: "$5,000.00. Oswego, N. Y., June 27,

1901. For value received and other considerations, I promise to pay my nephew, Milton A. Curtiss, or his heirs, eight years after date or at the death of my wife Marjorie A. Curtiss, Five Thousand Dollars ($5,000.00), with use. Interest due and payable when the note is paid. [Signed] J. Curtiss." The defense was lack of consideration. John L. Mournighan, Merrick Stowell, and Ezra A. Barnes, all of Oswego, for appellant. Leroy B. Williams, of Syracuse, for respondent.

PER CURIAM. Judgment affirmed, with

costs.

WILLARD BARTLETT, C. J., and HISCOCK, COLLIN, CUDDEBACK, HOGAN, SEABURY, and POUND, JJ., concur.

21, 1915, affirming a judgment in favor of plaintiffs entered upon a decision of the court on trial at Special Term, which granted a permanent injunction to the plaintiffs restraining the defendants from refusing, during the continuance of a certain contract, to deliver to the plaintiffs in their sea dumpers ashes and street sweepings. Lamar Hardy, Corp. Counsel, of New York City (E. Crosby Kindleberger, Terence Farley, and John F. Collins, all of New York City, of counsel), for appellants. Nathan L. Miller, of Syracuse, and Mark Ash, of New York City, for respondents.

PER CURIAM. Judgment affirmed, with

costs.

COLLIN, CUDDEBACK, CARDOZO, SEAWILLARD BARTLETT, C. J., and CHASE, BURY, and POUND, JJ., 'concur.

DEICHES, Respondent, v. WESTERN DEVELOPMENT CO., Appellant. (Court of Appeals of New York. July 11, 1916.) Appeal from a judgment of the Appellate Division of the Supreme Court in the First Judicial Department (164 App. Div. 948, 149 N. Y. Supp. 1078), entered January 19, 1915, affirming a judgment in favor of plaintiff entered upon a verdict directed by the court in an action to recover upon certain promissory notes. The answer of the defendant admits the making of the notes, denies that the plaintiff was duly appointed receiver of the Etna Indemnity Company or has any right, power or authority to bring the action, denies that the notes form part of the property and assets of the Etna Indemnity Company, and pleads four separate and distinct defenses. Upon the trial the only defense urged by the defendant was that set up in the first separate defense, the allegations of which are that the notes were executed and delivered by the defendant to the Etna Indemnity Company pursuant to a written agreement between the defendant, the Etna Indemnity Company and Otto Heinze & Co.; that the agreement recites that the Etna Indemnity Company owned or controlled

certain judgments against Otto Heinze & Co.; but that the Etna Indemnity Company did not own or control any judgments against Otto Heinze & Co., and that there was

a total failure of consideration for the notes. In that defense is also set up a counterclaim for $5,000 paid to the Etna Indemnity Company. Franklin Bien, of New York City, for appellant. T. Tileston Wells, George M. Mackellar, and Robert Gerbracht, Jr., all of New York City, for respondent.

PER CURIAM. Judgment affirmed, with costs.

COCK, COLLIN, CUDDEBACK, HOGAN, WILLARD BARTLETT, C. J., and HISSEABURY, and POUND, JJ., concur.

DE MEYER, Respondent, v. BREITUNG et al., Appellants. (Court of Appeals of New York. May 30, 1916.) Motion to dismiss an appeal from a judgment of the Appellate Division of the Supreme Court in the First Judicial Department (156 N. Y. Supp. 1120), entered February 3, 1916, affirming a judgment in favor of plaintiff entered upon a verdict directed by the court in an action to recover a balance alleged to be due as the purchase price of certain shares of stock. The motion was made upon the ground that the appeal was taken solely for delay, that it was without merit and that by the time the appeal could be heard in regular order the question involved would be academic. George Boochever, of New York City, for the motion. Otto C. Sommerich, of New York City, opposed.

DAILEY et al., Respondents, v. CITY OF NEW YORK et al., Appellants. (Court of Appeals of New York. May 23, 1916.) Appeal from a judgment of the Appellate Division of the Supreme Court in the First Judicial Depart

PER CURIAM. Motion denied, with $10

DEMPSEY, Appellant, v. CITY OF NEW YORK, Respondent. (Court of Appeals of New York. May 12, 1916.) Appeal, by permission, from a judgment of the Appellate Division of the Supreme Court in the Second Judicial Department (169 App. Div. 956, 153 N. Y. Supp. 1112), entered June 9, 1915, affirming a judgment in favor of defendant entered upon a dismissal of the complaint by the court at a Trial Term in an action to recover for personal injuries alleged to have been sustained by plaintiff through the negligence of the defendant. Plaintiff was injured by an automobile owned and operated by defendant. The sole point in the case is whether, under the pleadings, the plaintiff was compelled to prove the service of legally sufficient notices. Ralph G. Barclay and Robert Stewart, both of Brooklyn, for appellant. Lamar Hardy, Corp. Counsel, of New York City (Edward A. Freshman, Thomas F. Magner, and George A. Green, all of Brooklyn, of counsel), for respondent.

PER CURIAM. Judgment affirmed, with

costs.

WILLARD BARTLETT, C. J., and HISCOCK, CHASE, COLLIN, HOGAN, CARDOZO, and SEABURY, JJ., concur.

DICK et al., Respondents, v. BUSCH, Appellant. (Court of Appeals of New York. May 30, 1916.) Motion to dismiss an appeal from a judgment of the Appellate Division of the Supreme Court in the First Judicial Department (157 N. Y. Supp. 1123), entered February 14, 1916, affirming a judgment in favor of plaintiffs entered upon the report of a referee in an action by plaintiffs, stockbrokers, to recover a balance alleged to be due from defendant, a customer, arising from such defendant's trading in stocks. The motion was made upon the ground that no questions of law were involved. Harry Baer, of New York City, for the motion. W. Russell Osborn, of New York City, opposed.

PER CURIAM. Motion granted, and appeal dismissed, with costs and $10 costs of motion.

DONOVAN, Respondent, v. BROTHERHOOD OF LOCOMOTIVE FIREMEN AND ENGINEMEN, Appellant. (Court of Appeals of New York. May 23, 1916.) Appeal from a judgment of the Appellate Division of the Supreme Court in the Third Judicial Department (167 App. Div. 944, 151 N. Y. Supp. 1120), entered March 8, 1915, affirming a judgment in favor of plaintiff entered upon a decision of the court on trial at Special Term in an action on a policy of life insurance. One William Hartnett, son of plaintiff's testatrix, became a member of defendant brotherhood in July, 1908. He remained a member in good standing until the 30th of July, 1910. The constitution of said appellant provided that assessments of members were due and payable on or before the 1st day of each month. The assessments due on the 1st of August were not paid until the 29th of August, 1910, when said Hartnett caused them to be paid to the local financial secretary of said appellant, who received them, made out and delivered a receipt for the same, and signed a certificate to the effect that said William Hartnett was in good health. On the 1st of September, 1910, Hartnett became ill, went to a hospital, and died on the 5th of September, 1910. The local financial secretary of said defendant failed to forward the delinquent assessments and the certificate of health and the request for reinstatement to the grand secretary of said defendant until the 3d day of September, 1910. The 4th and 5th days of September, 1910, Sunday and Labor Day, were legal holidays. Said assessments, certificate, and request did not reach the grand secretary until the 6th day of September, when the notice of death sent on the 5th reached the grand secretary in

the same mail. The appellant refused to reinstate said insured, and after proofs of death were submitted refused to pay the benefits under said policy. Herbert N. Babcock, of Elmira, for appellant. John F. Murtaugh, of Elmira, for respondent.

PER CURIAM. Judgment affirmed, with costs.

COLLIN, CUDDEBACK, CARDOZO, SEAWILLARD BARTLETT, C. J., and CHASE, BURY, and POUND, JJ., concur.

& IRON WORKS, Appellant. DOOLEY, Respondent, v. HAY FOUNDRY (Court of Appeals of New York. June 6, 1916.) Appeal from a judgment of the Appellate Division of the Supreme Court in the Second Judicial Department (166 App. Div. 896, 150 N. Y. Supp. 1083), entered December 23, 1914, affirming a judgment in favor of plaintiff entered upon a verdict in an action to recover for the death of plaintiff's intestate alleged to have been occasioned through the negligence of defendant, his employer. The deceased was standing on an engine which was being lifted from the subbasement of a building to the street, when the engine fell, and he sustained injuries which resulted in his death. The engine had been used by the defendant for the purpose of furnishing power during the construction of the building. As the work for which it was required was finished, it was being taken out of the building for the purpose of removing it to the defendant's yard. The deceased was the engineer who had run this engine for the defendant on the job. It was being hoisted out of the subbasement by means of its own power, and the deceased, therefore, remained on the engine for the purpose of operating it. The engine was almost up to the street floor when it fell. The case was submitted to the jury, solely for them to determine whether the defendant had adopted an improper method in raising the engine. Theodore H. Lord and Lyman A. Spalding, both of Meyer and Eugene Lamb Richards, both of New New York City, for appellant. Rutherford B. York City, for respondent.

PER CURIAM. Judgment affirmed, with costs.

COCK, COLLIN, CUDDEBACK, HOGAN, SEABURY, and POUND, JJ., concur.

WILLARD BARTLETT, C. J., and HIS

DOSZTAL, Respondent, v. H. G. KOTTEN CO., Appellant. (Court of Appeals of New York. July 11, 1916.) Appeal from a judgment of the Appellate Division of the Supreme Court in the First Judicial Department (165 Court in the First Judicial Department (165 App. Div. 986. 150 N. Y. Supp. 1083), entered January 7, 1915, affirming a judgment in favor of plaintiff entered upon a verdict in an action to recover for the death of plaintiff's intestate alleged to have been occasioned through the negligence of defendant, his employer. The intestate while at work in defendant's tool-making shop was caught by unguarded belting and received injuries causing his death. The defense was contributory negligence. Ira Jay Dutton and George P. Fall, both of New York City, for appellant. Henry Leon Slobodin, of New York City, for respondent.

PER CURIAM. Judgment affirmed, with costs.

WILLARD BARTLETT, C. J., and HISCOCK, COLLIN, CUDDEBACK, HOGAN, SEABURY, and POUND, JJ., concur.

DUDDY v. STANDARD OIL CO. OF NEW YORK et al. (Court of Appeals of New York. May 30, 1916.) Appeal from a judgment of the Appellate Division of the Supreme Court in the Second Judicial Department (164 App. Div. 953, 149 N. Y. Supp. 1078), entered October 8, 1914, affirming a judgment in favor of plaintiff entered upon a verdict in an action to recover

gotiable, the defendants in. taking it from the South Shore Traction Company obtained good title. George M. Mackellar and Martin A. Schenck, both of New York City, for appellant. (Terrence Farley, John F. O'Brien, and E. Crosby Kindleberger, all of New York City, of counsel), for respondents.

for the death of plaintiff's intestate, alleged to have been occasioned through the negligence of defendant. The deceased was an employé of the Standard Oil Company, which had contracted with the defendant Petroleum Iron Works Com-Lamar Hardy, Corp. Counsel, of New York City pany for the construction and painting of certain tanks. Deceased was killed by a ladder, used in the painting, being blown over and falling on him while he was engaged in work near the foot of one of the tanks. Lyman A. Spalding and Theodore H. Lord, both of New York City, for appellant. Martin T. Manton and William H. Griffin, both of New York City, for respondent.

PER CURIAM. Judgment affirmed, with costs.

WILLARD BARTLETT, C. J., and HISCOCK, COLLIN, CUDDEBACK, HOGAN, SEABURY, and POUND, JJ., concur.

DZUBAK, Respondent, v. WEST SIDE FOUNDRY CO., Appellant. (Court of Appeals of New York. July 11, 1916.) Appeal from a judgment, entered July 3, 1914, upon an order of the Appellate Division of the Supreme Court in the Third Judicial Department (163 App. Div. 121, 148 N. Y. Supp. 403), which reversed an order of the court at a Trial Term, setting aside a verdict in favor of plaintiff and granting a new trial and directed reinstatement of said verdict in an action to recover for personal injuries alleged to have been sustained by plaintiff through the negligence of the defendant, his employer. Plaintiff, a molder, fell while carrying molten metal and was burned. The question at issue was whether or not the master failed to furnish a reasonably safe place to work. Charles Irving Oliver, of Albany, for appellant. William H. Murray, of Troy, and Andrew J. Nellis, of Albany, for respondent. PER CURIAM. Judgment affirmed, with costs.

PER CURIAM. Judgment affirmed, with costs.

WILLARD BARTLETT, C. J., and CHASE, COLLIN, CUDDEBACK, CARDOZO, and SEABURY, JJ., concur. POUND, J., not sitting.

(Court of Appeals of New York. May 23, 1916.) Appeal from a judgment of the Appellate Division of the Supreme Court in the First Judicial Department (168 App. Div. 949, 153 N. Y. Supp. 1113), entered May 28, 1915, affirming a judgment in favor of the defendants, entered upon a dismissal of the complaint by the court on trial at Special Term in an action in equity to require executors to sell real estate under the terms of a will, and to turn the proceeds over to a trustee to be named by the court, or to remove the executors on account of their neglect for 13 (now 15) years to carry out the terms of the will. Plaintiffs are minors, residuary legatees or remaindermen under the will, which "orders" the executors to divide the estate into six equal parts (and they are granted power of sale for that purpose), to turn the same over to the executors as trustees, and to pay the income from four of these parts to the life tenants, remainder over to their heirs. Alexander S. Bacon, of New York City, for appellants. Henry W. Unger, Newman Levy, and Abraham Levy, all of New York City, for respondents.

ETTLINGER et al. v. KRAMER et al.

[blocks in formation]

WILLARD BARTLETT, C. J., and CHASE, WILLARD BARTLETT, C. J., and HISCOLLIN, CUDDEBACK, HOGAN, CARDO-COCK, COLLIN, CUDDEBACK, HOGAN, ZO, and SEABURY, JJ., concur. SEABURY, and POUND, JJ., concur.

EMMET, State Superintendent of Insurance, Appellant, v. CITY OF NEW YORK et al., Respondents. (Court of Appeals of New York. May 23, 1916.) Appeal from a judgment of the Appellate Division of the Supreme Court in the First Judicial Department (163 App. Div. 603, 148 N. Y. Supp. 640), entered July 23, 1914, affirming a judgment in favor of defendants entered upon a dismissal of the complaint by the court at a Trial Term. The plaintiff, as liquidator of the business of the Title & Guarantee Company of Rochester, N. Y., brought suit to recover for a conversion by the defendants of certain registered corporate stock of the city of New York, of the conceded value of $41,830, owned by the Title & Guarantee Company. Officers of the Title & Guarantee Company, whose authority was, by writing, limited to a sale, delivered the certificate of stock to defendants in pledge for the obligations of the South Shore Traction Company to the city and as a substitute for a cash pledge previously made by said South Shore Traction Company. An officer of the South Shore Traction Company was present at the time and urged the transaction. The defendants delivered the cash pledge to the South Shore Traction Company, whereupon it was misappropriated from said South Shore Traction Company. That the Title Company was deprived of its property was conceded. The trial justice, however, dismissed the complaint on the theory that a check of the South Shore Traction Company to the order of the Title Company, although in reality no avment, but merely a fraudulent device, gave the transaction, in the eyes of the defendants, an appearance of a sale to the South Shore Traction Company. The trial justice accordingly concluded that, inasınuch as the stock was ne

FARLEY, State Excise Com'r, Respondent, v. SAGE et al., Appellants. (Court of Appeals of New York. June 16, 1916.)

PER CURIAM. Motion for reargument denied, with $10 costs. See 217 N. Y. 684, 112 N. E. 1058.

FARNUM, Respondent, v. HARRISON, Appellant, et al. (Court of Appeals of New York. May 23, 1916.) Appeal, by permission, from a judgment of the Appellate Division of the Supreme Court in the First Judicial Department (167 App. Div. 704, 152 N. Y. Supp. 835), entered April 16, 1915, which affirmed a determination of the Appellate Term, affirming a judgment of the City Court of the City of New York in favor of plaintiff in an action under section 57 of the Stock Corporation Law (Consol. Laws, c. 59) to recover of the defendant, one of the stockholders of the Wishart Dayton Auto Truck Company, the amount of unpaid salary due plaintiff for services rendered to said company as a bookkeeper. The other defendant stockholders have defaulted, the defendant Harrison being the only one to interpose a defense. Hartwell Cabell, of New York City, for appellant. Louis Boehm, of New York City, for respondent.

[blocks in formation]

of the Appellate Division of the Supreme Court [lant. (Court of Appeals of New York. May 12, in the First Judicial Department (165 App. Div. 1916.) Appeal from a judgment of the Appellate 911, 150 N. Y. Supp. 1086), entered December 3, Division of the Supreme Court in the First Ju1914, affirming a judgment in favor of plaintiff dicial Department (166 App. Div. 297, 151 N. Y. entered upon a verdict in an action to recover Supp. 310), entered January 6, 1915, affirming a for personal injuries alleged to have been sus- judgment in favor of plaintiffs entered upon the tained by plaintiff through the negligence of de- report of a referee. The action was commenced fendant. The complaint alleged that said defend- to recover the amount of a certificate made by ant and its agents and servants drove a horse to the board of assessors of the city of New York which was attached a vehicle belonging to and purporting to award to the plaintiff, pursuant to used by the defendant for the collection of dirt, chapter 423 of the Laws of 1903, the sum of ashes, and garbage so negligently and carelessly $310,000, with interest, for damages occasioned that one of the wheels of the vehicle got on the to its property by reason of the improvement of sidewalk whereon the plaintiff was then lawfully 177th street, in the borough of the Bronx, city and rightfully standing and ran over his left of New York. The improvement consisted of the foot, crushed the big toe thereof, and caused construction of a bridge over certain railroad other injuries to his foot. Lamar Hardy, Corp. tracks, and the building of approaches to the Counsel, of New York City (E. Crosby Kindle bridge. The answer denies the material allegaberger and Terence Farley, both of New York tions of the complaint and sets up as affirmative City, of counsel), for appellant. Samuel Leavitt, defenses: (1) That the award was made before of New York City, for respondent. the damage accrued. (2) That the board of assessors was without jurisdiction to make any award to the plaintiff. (3) That the board of assessors was without jurisdiction to award interest. (4) That the award was grossly excessive in amount. Lamar Hardy, Corp. Counsel, of New York City (Charles J. Nehrbas and Terence Farley, both of New York City, of counsel), for appellant. John F. Brennan, of Yonkers, for respondents.

PER CURIAM. Judgment affirmed, with

costs.

WILLARD BARTLETT, C. J., and CHASE, COLLIN, CUDDEBACK, HOGAN, CARDOZO, and SEABURY, JJ., concur.

GALLINA, Respondent, v. MCGOVERN et al., Appellants. (Court of Appeals of New York. July 11, 1916.) Appeal from a judgment of the Appellate Division of the Supreme Court in the First Judicial Department (165 App. Div. 905, 149 N. Y. Supp. 1083), entered November 18, 1914, affirming a judgment in favor of plaintiff entered upon a verdict in an action to recover for the death of plaintiff's intestate alleged to have been occasioned through the negligence of defendants, his employers. The intestate was killed through the breaking of a plank of a scaffold on which he was working causing him to fall. The action was based upon sections 18 and 19 of the Labor Law (Consol. Laws, c. 31). Alfred E. Holmes and Clayton J. Heermance, both of New York City, for appellants. Ludwig L. Scaserra, Harold A. Callan, and Julius Riedler, all of New York City, for respondent.

PER CURIAM. Judgment affirmed, with

costs.

WILLARD BARTLETT, C. J., and CHASE, COLLIN, CUDDEBACK, HOGAN, CARDOZO, and SEABURY, JJ., concur.

[blocks in formation]

GOLDSTEIN, Respondent, v. NEW YORK STATE RYS., Appellant. (Court of Appeals of New York. July 11, 1916.) Appeal from a judgment of the Appellate Division of the Supreme Court in the Fourth Judicial Department. (164 App. Div. 910, 148 N. Y. Supp. 1117), entered August 5, 1914, affirming a judgment in favor of plaintiff in an action to recover for the death of plaintiff's intestate alleged to have been occasioned through the negligence of defendant. The complaint alleged that the defendant maintained a double street railway car track on Centhat at the curve where the cars turn at right tral and Joseph avenues in the city of Rochester; angles, at the corner of Joseph and Central avenues, the tracks are so constructed that cars in passing each other at the north end of the GARDNER, Respondent, V. CENTRAL curb would strike, but that they could pass safePARK, N. & E. R. R. CO., Appellant. (Court ly in the center of the curve; that certain unusuof Appeals of New York. July 11, 1916.) Ap- ally long cars could not be operated on the curve; peal from a judgment of the Appellate Division that the sharpness of the curve and the operaof the Supreme Court in the First Judicial De- tion of the long cars created a dangerous situapartment (168 App. Div. 912, 152 N. Y. Supp. tion, and required very careful operation of the 1112), entered April 28, 1915, affirming a judg- cars; that the plaintiff's intestate was riding ment in favor of plaintiff entered upon a verdict on the left-hand side step of the car entering in an action to recover for personal injuries al- the city down Joseph avenue, which was crowdleged to have been sustained by plaintiff through ed inside and outside, with no room for the the negligence of the defendant. It was alleged plaintiff's intestate to ride, except where he was that while the plaintiff was standing on the plat- riding, and that passengers were riding on the form of one of defendant's cars waiting for it to outside of the car and were accepted as passenstop, the motorman put on power, the car sud-gers in that position; that a car bound outward denly shot forward with a violent jerk and the entered the curve at this particular corner and plaintiff was thrown from the car, receiving the passed to the north end of the curve, when the injuries complained of; that the motorman knew car inward bound was negligently operated and at that time that the plaintiff had come upon the entered the curve when it should not have done platform with the intention of getting off. Chase so, and as a result the cars collided and the Mellen and Martin Taylor, both of New York plaintiff's intestate was killed. Paul Folger, of City, for appellant. David J. Gallert and Wal- Rochester, for appellant. Percival De Oviatt, of ter S. Heilborn, both of New York City, for re- Rochester, for respondent. spondent.

PER CURIAM. Judgment affirmed, with costs.

WILLARD BARTLETT, C. J., and HISCOCK, COLLIN, CUDDEBACK, HOGAN, SEABURY, and POUND, JJ., concur.

GAS ENGINE & POWER CO. et al., Respondents, v. CITY OF NEW YORK, Appel

PER CURIAM. Judgment affirmed, with costs.

WILLARD BARTLETT, C. J., and CHASE, COLLIN, CUDDEBACK, HOGAN, CARDOZO, and SEABURY, JJ., concur.

In re GRAY. (Court of Appeals of New York. May 12, 1916.) Motion to dismiss an appeal from an order of the Appellate Division of the

[ocr errors]

Supreme Court in the Second Judicial Department (156 N. Y. Supp. 877), entered December 30, 1915, which affirmed an order of Special Term granting a motion to set aside a judgment. The motion was made upon the ground of failure to file the required undertaking. Thomas C. McDonald, of New York City, for the motion. Samuel J. Siegel and Louis H. Solomon, both of New York City, opposed.

PER CURIAM. Motion granted, unless within 10 days the appellant files and serves the necessary undertaking and pays to the respondent $10 costs of this motion; if these conditions are complied with, the motion is denied.

In re HAMILTON PLACE IN CITY OF NEW YORK. (Court of Appeals of New York. June 13, 1916.) Appeal from an order of the Appellate Division of the Supreme Court in the First Judicial Department (155 N. Y. Supp. 1112), entered October 22, 1915, which affirmed an order of Special Term confirming the report of commissioners of estimate and appraisal in condemnation proceedings. The question on appeal was as to the sufficiency of the award and the propriety of the methods adopted by the commissioners in deciding the amount thereof. Thomas C. Blake and Maurice Deiches, both of New York City, for appellant. Lamar Hardy, Corp. Counsel, of New York City (Charles J. Nehrbas, Terence Farley, and Henry W. Mayo, all of New York City, of counsel), for respond

ent.

PER CURIAM. Order affirmed, with costs. WILLARD BARTLETT, C. J., and HISCOCK, CHASE, CUDDEBACK, HOGAN, CARDOZO, and POUND, JJ., concur.

HAMILTON TRUST CO. v. DICKERSON et al. (Court of Appeals of New York. May 30, 1916.) Motion to dismiss an appeal from a judgment of the Appellate Division of the Supreme Court in the Second Judicial Department (157 N. Y. Supp. 1128), entered March 9, 1916, affirming a judgment in favor of plaintiff entered upon a decision of the court on trial at Special Term in an action to foreclose a mortgage. The motion was made upon the grounds that the Appellate Division unanimously decided that the findings of fact were supported by the evidence, and that the Court of Appeals had no jurisdiction to review the judgment appealed from. Edward J. Connolly, of Brooklyn, for the motion. Charles L. Craig, of New York City,

opposed.

PER CURIAM. Motion denied, with $10

costs.

HARLEY, Respondent, v. PLANT et al., Appellants. (Court of Appeals of New York. May 23, 1916.) Appeal from a judgment of the Appellate Division of the Supreme Court in the Second Judicial Department (168 App. Div. 931, 152 N. Y. Supp. 1116), entered April 28, 1915, affirming a judgment in favor of plaintiff entered upon a decision of the court at a Trial Term without a jury in an action to recover up on a bond executed by the two defendants, to discharge a mechanic's lien_filed with the comp troller of the city of New York by the plaintiff against funds due one Peter Guthy on a municipal contract, the validity of the lien having been established in a previous action in which the sureties were not parties. James Troy, of Brooklyn, and Frank S. Angell, of New York City, for appellants. George W. Titcomb and Frank E. Johnson, Jr., both of Brooklyn, for

respondent.

PER CURIAM. costs.

Judgment affirmed, with

WILLARD BARTLETT, C. J., and CHASE, CUDDEBACK, CARDOZO, SEABURY, and POUND, JJ., concur. COLLIN, J., not voting.

HEITZ, Respondent, v. RUPPERT et al., Appellants. (Court of Appeals of New York. May 30, 1916.)

PER CURIAM. Motion for reargument denied, with $10 costs. See 218 N. Y. 148, 112 N. E. 750.

HEWLETT BAY CO., Appellant. (Court of HENRY STEERS, Inc., Respondent, V. Appeals of New York. May 30, 1916.) Motion to dismiss an appeal from a judgment of the Appellate Division of the Supreme Court in the First Judicial Department (155 N. Y. Supp. 1112), entered December 10, 1915, affirming a judgment in favor of plaintiff entered upon a verdict in an action to recover compensation for additional work and expense in the performance of a contract. The motion was made upon the ground that the action was for services, that permission to appeal had not been obtained, that the appeal was frivolous, taken solely for delay, and that no proper return had been filed. Charles Thaddeus Terry, of New York City, for the motion. Alfred T. Davison, of Brooklyn, opposed.

PER CURIAM. Motion denied, without costs.

HERRMANN et al., Appellants, v. CABINET LAND CO., Respondent, et al. (Court of Appeals of New York. May 30, 1916.) PER CURIAM. Motion for reargument denied with $10 costs. See 217 N. Y. 526, 112 N. E. 476.

In re HERRMANN'S WILL. (Court of Appeals of New York. May 30, 1916.) Motion to late Division of the Supreme Court in the First dismiss an appeal from an order of the Appel-Judicial Department (158 N. Y. Supp. 1118), entered April 14, 1916, which affirmed an order of the New York County Surrogate's Court denying a motion to vacate and set aside a prior order denying probate to a paper propounded as the last will of Magdalena Herrmann, deceased. The motion was made upon the ground that the order was not appealable as of right to the Court of Appeals and that permission to appeal had not been obtained. Gilbert D. Lamb, of New York City, for the motion. Gustav Goodmann, of New York City, opposed.

PER CURIAM. Motion granted and appeal dismissed, with costs, and $10 costs of motion.

HICKINBOTTOM, Respondent, V. CENTRAL PARK, N. & E. R. R. CO., Appellant. (Court of Appeals of New York. May 23, 1916.) Appeal from a judgment of the Appellate Division of the Supreme Court in the First Judicial Supp. 1120), entered June 23, 1914, affirming Department (163 App. Div. 948, 148 N. Y. a judgment in favor of plaintiff entered upon a verdict in an action to recover for the death of plaintiff's intestate alleged to have been occasioned through the negligence of defendant. Plaintiff's intestate was seated at the end of a to its car barns, when a car on the track inside bench maintained by defendant in front of gates leading to the gates was started by an employé of the defendant, and while under his management crashed into the gates with such force as to push them forward and outward against the bench and hurl the plaintiff's intestate to the ground, causing injuries from which he died. for the injuries for the reason that the employé's Defendant answered that it was not responsible act was beyond the scope of his employment, was unauthorized and unsanctioned by defendant, and was not in furtherance of the work he was employed to do. Furthermore, that plaintiff's intestate had no right to sit upon the bench, which was for the use of defendant's employés and not for the use of the public, and that the intestate had been warned against using the

« ForrigeFortsett »