Sidebilder
PDF
ePub

der subdivision 5 of section 3251 of the Code of Civil Procedure. See 19 App. Div. 607, 46 N. Y. Supp. 282.

PARKER, C. J., and O'BRIEN, BARTLETT, HAIGHT, MARTIN, VANN, and LANDON, JJ., concur.

DAVIS, Respondent, V. VILLAGE OF SARATOGA SPRINGS, Appellant. (Court of Appeals of New York. June 5, 1900.) Joseph P. Brennan, for appellant. Edgar T. Brackett, for respondent.

PER CURIAM. Judgment affirmed, with costs, upon the case of Moody v. Village of Saratoga Springs, 163 N. Y. 581, 57 N. E. 1118. See 17 App. Div. 623, 47 N. Y. Supp. 1134.

PARKER, C. J., and GRAY, O'BRIEN, HAIGHT, MARTÍN, and WERNER, JJ.,

concur.

DAVIS PROVISION CO., Respondent, v. FOWLER BROS., Limited, et al., Appellants. (Court of Appeals of New York. June 5, 1900.) Welton C. Percy, for appellants. Thomas F. Conway, for respondent.

PER CURIAM. Judgment and order affirmed, but without costs to either party in this court, in view of the late amendment of the order making the decision of the court below unanimous. 20 App. Div. 626, 47 N. Y. Supp. 205.

PARKER, C. J., and GRAY, O'BRIEN, HAIGHT, MARTÍN, and WERNER, JJ.,

concur.

DE GRAUW, Appellant, v. LONG ISLAND ELECTRIC RY. CO. et al., Respondents. (Court of Appeals of New York. June 19, 1900.) F. H. Van Vechten, for appellant. Charles A. Collin, Edward M. Grout, William F. Sheehan, and Alfred W. Kiddle, for respondents.

PER CURIAM. Judgment affirmed, with costs, on opinion below. 43 App. Div. 502, 60 N. Y. Supp. 163.

PARKER, C. J., and O'BRIEN, BARTLETT, HAIGHT, VANN, and LANDON, JJ.,

concur.

DE LANCEY, Respondent, v. HAWKINS, Appellant, et al. (Court of Appeals of New York. June 12, 1900.) Lawrence Kneeland, for appellant. Walter D. Edmonds and John Hunter, Jr., for respondents.

PER CURIAM. Judgment affirmed, with costs. See 23 App. Div. 8, 49 N. Y. Supp. 469. PARKER, C. J., and GRAY, BARTLETT, MARTIN, VANN, and WERNER, JJ., con

cur.

DEL GENOVESE et al., Respondents, v. THIRD AVE. R. CO., Appellant. (Court of Appeals of New York. March 20, 1900.) Henry L. Scheuerman and Henry M. Ward, for appellant. L. Laflin Kellogg and Alfred C. Petté, for respondents.

PER CURIAM. Judgment affirmed, with costs. See 13 App. Div. 412, 43 N. Y. Supp. 8. PARKER, C. J., and GRAY, BARTLETT, MARTIN, VANN, CULLEN, and WERNER, JJ., concur.

DEMINGS, Respondent, V. SUPREME LODGE KNIGHTS OF PYTHIAS OF THE WORLD, Appellant. (Court of Appeals of New York. Feb. 13, 1900.) Charles B. Wheel

[blocks in formation]

DENNISON, Respondent, v. LAWRENCE, Appellant. (Court of Appeals of New York. April 20, 1900.) Motion to dismiss an appeal from an order of the appellate division of the supreme court in the First judicial department, entered November 10, 1899 (44 App. Div. 287, 60 N. Y. Supp. 748), reversing a judgment in favor of defendant entered upon a dismissal of the complaint by the court at a trial term without a jury, and granting a new trial. The order appealed from has since been resettled by an order of the appellate division, which directed the insertion of the words "upon the law and the facts." The motion was made upon the grounds that the reversal was upon the facts, that no question of law is presented for review, and that this court has no jurisdiction to entertain the appeal. Charles F. Bridge and Frank M. Hardenbrook, for the motion. Joseph E. Russell, Jr., and Luke A. Lockwood, opposed. Motion granted, with costs to appellant up to the date of the amendment of the order appealed from.

DOBIE et al., Respondents, V. ARMSTRONG et al., Appellants. (Court of Appeals of New York. Jan. 16, 1900.) Motion to amend remittitur granted, so far as to allow costs in this court to both parties, payable out of the estate; and the remittitur herein is hereby ordered to be amended accordingly, without costs of this motion. See 160 N. Y. 584, 55 N. E. 302.

DODIN v. DODIN et al. (Court of Appeals of New York. April 3, 1900.) George H. Yeaman and J. P. Albright, for appellant. William F. Clare, for respondent.

PER CURIAM. Judgment affirmed, with costs. See 16 App. Div. 42, 44 N. Y. Supp. 800.

PARKER, C. J., and GRAY, MARTIN, and WERNER, JJ., concur. BARTLETT and VANN, JJ., dissent.

DRAKE, Appellant, v. NEW YORK SUBURBAN WATER CO. et al., Respondents (WICKES, Appellant). (Court of Appeals of New York. April 20, 1900.) Motion to dismiss an appeal from an order of the appellate division of the supreme court in the Second judicial department, made at the January term. 1899 (36 App. Div. 275, 55 N. Y. Supp. 225), reversing a judgment in favor of plaintiff entered upon a decision of the court on trial at special term, and granting a new trial. The motion was made upon the ground that, the action having terminated in favor of the defendant New York Suburban Water Company, nothing remains for this court to decide but an abstract question of law. I. M. Dittenhoefer, for the motion. George C. Lay, opposed. Motion denied, with $10 costs.

DUER et al., Respondents, v. HUNT, Appellant. (Court of Appeals of New York. March 6, 1900.) Motion to dismiss an appeal from an order of the appellate division of the supreme court in the First judicial department, entered June 23, 1899 (41 App. Div. 581, 58 N. Y. Supp. 742), reversing an order in favor of defendant entered upon a decision of the court on trial at

special term. The motion was made on the ground that the court of appeals has no jurisdiction to hear the appeal, and that the appeal was not taken within the time_prescribed by the Code of Civil Procedure. H. Reeves, for the motion. J. Newton Fiero, opposed.

PER CURIAM. A motion under section 2182 of the Code of Civil Procedure to cancel a judg ment is a special proceeding, and not an order in an action. The motion to dismiss the appeal is denied, with $10 costs.

DUER et al., Respondents, v. HUNT, Appellant. (Court of Appeals of New York. May 11, 1900.) J. Newton Fiero, for appellant. William B. Hornblower, for respondents.

PER CURIAM. Order affirmed, with costs. See 42 App. Div. 614, 58 N. Y. Supp. 1140.

PARKER, C. J.. and O'BRIEN, BARTLETT, HAIGHT, MARTIN, VANN, and LANDON, JJ., concur.

ECKERSON et al.. Appellants, v. VILLAGE OF HAVERSTRAW et al., Respondents. (Court of Appeals of New York. April 24, 1900.) Louis Marshall, for appellants. William McCauley, Jr., and Alonzo Wheeler, for respondents.

PER CURIAM. Judgment affirmed, with costs. See 6 App. Div. 102, 39 N. Y. Supp. 635.

PARKER, C. J., and GRAY, O'BRIEN, HAIGHT, LANDON, and WERNER, JJ., con

cur.

ECKERT, Respondent, v. VILAS et al., Appellants. (Court of Appeals of New York. May 1, 1900.) Motion to put on calendar, and prefer, an appeal from a judgment of the appellate division of the supreme court in the Fourth judicial department, entered May 12, 1898 (29 App. Div. 627, 52 N. Y. Supp. 1141), affirming a judgment in favor of plaintiff entered upon a decision of the Erie county court decreeing the foreclosure and sale of certain premises. The motion was made upon the grounds that the appeal is without merit and taken solely for delay, and that, unless it can be heard and disposed of at once, there is great danger that the rights of the plaintiff will be irretrievably lost. Morris Cohn, Jr., for the motion. Wheeler & Woodward, opposed. Motion denied, without costs, without prejudice to respondent's right to move to dismiss appeal.

[blocks in formation]

In re EVELINE. (Court of Appeals of New York. May 1, 1900.) J. W. Atkinson, for appellant. Thomas O'Connor, for respondents.

PER CURIAM. Order affirmed, with costs. See 45 App. Div. 628, 61 N. Y. Supp. 1136.

PARKER. C. J., and O'BRIEN, BARTLETT, HAIGHT, and MARTIN, JJ., concur. VANN, J., absent.

FAY, Respondent, v. MCGUIRE et al.. Appellants. (Court of Appeals of New York. April 17, 1900.) John C. McGuire, for appellants. Jacob H. Shaffer and Béla D. Eisler, for respondent.

PER CURIAM. Judgment_and_order_affirmed, with costs. See 20 App. Div. 569, 47 N. Y. Supp. 286.

PARKER, C. J., and GRAY, O'BRIEN, HAIGHT, LANDON, and WERNER, JJ., con

cur.

FERRIS et al., Respondents, v. HARD et al., Appellants. (Court of Appeals of New York. Feb. 13, 1900.) George Wadsworth, for appellants. Price A. Matteson and Frank C. Ferguson, for respondents.

PER CURIAM. Judgment affirmed, with costs. See 12 App. Div. 624, 42 N. Y. Supp. 1125.

PARKER, C. J., and GRAY, BARTLETT, MARTIN, VANN, CULLEN, and WERNER, JJ., concur.

FLANDREAU, Respondent, v. FLANDROW, Appellant. (Court of Appeals of New York. June 12, 1900.) Motion to dismiss an appeal from a judgment of the appellate division of the supreme court in the Second judicial department. entered October 25, 1899 (44 App. Div. 618, 60 N. Y. Supp. 404), affirming a judgment in favor of plaintiff entered upon a verdict, and an order denying a motion for a new trial. The motion was made upon the ground that the exceptions are frivolous and present no question for review by this court. Isaac M. Kapper, for the motion. Abram Kling, opposed. Motion denied, with $10 costs.

FLINT, Respondent, v. RUTHRAUFF, Appellant. (Court of Appeals of New York. June 12, 1900.) Delos McCurdy and Charles A. Runk, for appellant. Bronson Winthrop, for respondent.

PER CURIAM. Judgment affirmed, with costs. See 26 App. Div. 624, 53 N. Y. Supp. 206.

PARKER, C. J., and GRAY, BARTLETT, MARTIN, VANN, CULLEN, and WERNER, JJ., concur.

FOX, Respondent, v. BUFFALO PARK, Appellant. (Court of Appeals of New York. May 11, 1900.) John G. Milburn, for appellant. Moses Shire, for respondent.

PER CURIAM. Judgment and order affirmed, with costs. See 21 App. Div. 321, 47 N. Y. Supp. 788.

O'BRIEN, HAIGHT, MARTIN, VANN, and LANDON, JJ., concur. PARKER, C. J., and BARTLETT, J., not voting.

FRUH, Respondent, v. DUCKWORTH et al., Appellants. (Court of Appeals of New York. April 17, 1900.) Maurice S. Hyman, for appellants. Reuben H. Underhill and George L. Robinson, for respondent.

[blocks in formation]

FUNDEL, Respondent, v. THIRD AVE. R. CO., Appellant. (Court of Appeals of New York. Feb. 27, 1900.) Herbert R. Limburger, Henry L. Scheuerman, and Henry Siegrist, Jr., for appellant. Edmund Luis Mooney, Robert P. Harlow, and M. P. O'Connor, for respondent.

PER CURIAM. Judgment affirmed, with costs. See 15 App. Div. 426, 44 N. Y. Supp. 462.

PARKER, C. J., and GRAY, O'BRIEN, HAIGHT, LANDON, CULLEN, and WERNER, JJ., concur.

[blocks in formation]

GALLAGHER, Respondent, v. BRYANT et al., Appellants. (Court of Appeals of New York. May 1, 1900.) George H. Fisher, for appellants. Charles Lex Brooke, for respondent.

PER CURIAM. Order affirmed, with costs, and question certified answered in the affirmative, on opinion below. 44 App. Div. 527, 60 N. Y. Supp. 844.

PARKER, C. J., and BARTLETT, HAIGHT, MARTIN, VANN, and LANDON, JJ., concur. O'BRIEN, J., dissents.

GANNON, Respondent, v. MCGUIRE, Appellant. (Court of Appeals of New York. Jan. 16, 1900.) Motion to postpone motion for reargument and motion for reargument denied, with $10 costs. See 160 N. Y. 476, 55 N. E. 7.

GAMBLE, Respondent, v. CUNEO, Appellant. (Court of Appeals of New York. April 3, 1900.) Frederick H. Man and Henry H. Man, for appellant. Franklin Pierce, for respondent.

PER CURIAM. Order affirmed, and judgment absolute ordered for plaintiff on the stipulation for $5,415.50, with interest from April 6, 1897, with costs in all courts. See 21 App. Div. 413, 47 N. Y. Supp. 548.

PARKER, C. J., and GRAY, BARTLETT, MARTIN, VANN, CULLEN, and WERNER, JJ., concur.

GARDNER, Respondent, v. FRIEDERICH et al., Appellants. (Court of Appeals of New York. May 15, 1900.) Joseph W. Taylor, for appellants. Charles Van Voorhis, for respondent.

PER CURIAM. Judgment and order affirmed, with costs. See 25 App. Div. 521, 49 N. Y. Supp. 1077.

PARKER, C. J., and GRAY, BARTLETT, MARTIN, VANN, CULLEN, and WERNER, JJ., concur.

GARDNER, Respondent, v. WINTERSON et al., Appellants. (Court of Appeals of New York. March 6, 1900.) E. G. Bullard, for appellants. Joseph N. Tuttle, for respondent.

PER CURIAM. Judgment affirmed, with costs. See 17 App. Div. 630, 45 N. Y. Supp. 590.

GRAY, O'BRIEN, HAIGHT, LANDON, CULLEN, and WERNER, JJ., concur.

GARDINER, Respondent, v. VAN ALSTYNE et al., Appellants. (Court of Appeals of New York. May 22, 1900.) W. E. Kisselburgh, Jr., for appellants. James C. Fursman, for respondent.

PER CURIAM. Judgment affirmed, with costs. See 22 App. Div. 579, 48 N. Y. Supp. 114.

PARKER, C. J., and GRAY, BARTLETT, MARTIN, VANN, CULLEN, and WERNER, JJ., concur.

GENERAL ELECTRIC CO., Respondent, v. NASSAU ELECTRIC R. CO. et al., Appellants. (Court of Appeals of New York. Feb. 6, 1900.) Clarence J. Shearn, for appellants. Paul D. Cravath and John W. Houston, for respondent.

PER CURIAM. Judgment affirmed, with costs. See 36 App. Div. 510, 55 N. Y. Supp. 858.

PARKER, C. J., and GRAY, BARTLETT, MARTIN, VANN, and WERNER, JJ., con

cur.

In re GEORGI. (Court of Appeals of New York. May 1, 1900.) John Aitken, for appellant. David McClure, for respondent.

PER CURIAM. Order affirmed, with costs, on opinion below. 44 App. Div. 180, 60 N. Y. Supp. 772.

PARKER, C. J., and O'BRIEN, BARTLETT, HAIGHT, MARTIN, VANN, and LANDON, JJ., concur.

GERDING, Respondent, v. FUNK, Appellant. (Court of Appeals of New York. June 12, 1900.) Motion to dismiss an appeal from a judgment of the appellate division of the supreme court in the Second judicial department, entered upon an order made March 13, 1900 (48 App. Div. 603, 64 N. Y. Supp. 423), affirming a judgment in favor of plaintiff entered upon the report of a referee. The motion was made upon the grounds that the action is one to recover compensation for services, and therefore not appealable to this court, and that the decision of the appellate division was unanimous, and that court has not certified that a question of law is involved which should be reviewed by the court of appeals. Abram Kling, for the motion. William H. Russell, William B. Winslow, and Frank H. Waggoner, opposed. Motion denied, without costs.

In re GIHON'S WILL. (Court of Appeals of New York. June 19, 1900.) Frederick H. Man, for appellant. C. N. Bovee, Jr., for respondents.

PER CURIAM. Order affirmed, with costs. See 44 App. Div. 621, 60 N. Y. Supp. 65.

PARKER, C. J., and O'BRIEN, BARTLETT, HAIGHT, VANN, and LANDON, JJ., concur.

GLEASON et al., Respondents, v. PEERLESS MFG. CO., Appellant. (Court of Appeals of New York. May 22, 1900.) Natha

Ottinger, for appellant. George W. Stephens, for respondents.

PER CURIAM. Judgment affirmed, with costs, on opinion below. 1 App. Div. 257, 37 N. Y. Supp. 267.

PARKER, C. J., and GRAY, BARTLETT, MARTIN, VANN, and WERNER, JJ., con

cur.

GLEASON et al., Respondents, v. PEERLESS MFG. CO., Appellant. (Court of Appeals of New York. June 19, 1900.) Motion for reargument granted. See 163 N. Y. 574, 57 N. E. 1110.

GOLDMARK, Appellant, v. MAGNOLIA METAL CO., Respondent. (Court of Appeals of New York. Jan. 30, 1900.) Motion to dismiss an appeal from a judgment of the appellate division of the supreme court in the First judicial department, entered October 31, 1899 (44 App. Div. 35, 60 N. Y. Supp. 425), which affirmed a judgment in favor of defendant, entered upon a dismissal of the complaint at a trial term. The motion was made on the grounds that the judgment was unanimously affirmed by the appellate division; that the appellate division has not certified that a question of law is involved which ought to be reviewed by the court of appeals, nor has the appeal been allowed by a judge of this court; that the action is one to recover compensation for services, and is not, as of right, appealable to this court. Nichols & Bacon, for the motion. Constant & Coghill, opposed. No opinion. Motion denied, with $10 costs.

GREENE, Appellant, v. NIAGARA COUNTY et al., Respondents. (Court of Appeals of New York. Jan. 30, 1900.) David Millar, for appellant. P. F. King, for respondent Niagara county. Ellsworth, Potter & Storrs, for respondent Ellsworth.

PER CURIAM. Judgment affirmed, with costs. See 31 App. Div. 634, 53 N. Y. Supp. 1104.

PARKER, C. J., and O'BRIEN, BARTLETT, HAIGHT, MARTIN, VANN, and LANDON, JJ., concur.

GREY, Respondent, v. WEST et al., Appellants. (Court of Appeals of New York. Feb. 27, 1900.) Homer Weston, for appellants. Adam J. Smith, for respondent.

PER CURIAM. Judgment affirmed, with costs. See 12 App. Div. 625, 43 N. Y. Supp. 1154.

PARKER, C. J., and GRAY, BARTLETT, MARTIN, VANN, CULLEN, and WERNER, JJ., concur.

GUBBINS, Appellant, v. PETERSON, Respondent. (Court of Appeals of New York. June 5, 1900.) E. J. McCrossin, for appellant. James P. Philip, for respondent.

PER CURIAM. Order affirmed, and judgment absolute ordered for defendant on the stipulation, with costs, on opinion below. 21 App. Div. 241, 47 N. Y. Supp. 685.

PARKER, C. J., and GRAY, O'BRIEN, HAIGHT, MARTIN, LANDON, and WERNER, JJ., concur.

GUENTHER, Respondent, v. AMSDEN et al., Appellants. (Court of Appeals of New York. March 6, 1900.) H. H. Woodward, for appellants. Edwin McKnight, for respondent.

PER CURIAM. Judgment affirmed, with costs. See 16 App. Div. 607, 44 N. Y. Supp. 982.

PARKER, C. J., and GRAY, O'BRIEN, HAIGHT, LANDON, CULLEN, and WERNER, JJ., concur.

GUGEL, Respondent, v. ISAACS, Appellant. (Court of Appeals of New York. April 6, 1900.) A. J. Skinner, for appellant. Robert McM. Gillespie and Stanley W. Dexter, for respondent.

PER CURIAM. Judgment affirmed, with costs, on opinion below. 21 App. Div. 503, 48 N. Y. Supp. 594.

PARKER, C. J., and GRAY, BARTLETT, MARTIN, CULLEN, and WERNER, JJ., concur. VANN, J., not voting.

HALL, Respondent, V. PRESIDENT, ETC., OF DELAWARE & H. CANAL CO., Appellant. (Court of Appeals of New York. Feb. 27, 1900.) Lewis E. Carr, for appellant. G. B. Wellington, for respondent.

PER CURIAM. Judgment affirmed, with costs. See 22 App. Div. 630, 48 N. Y. Supp. 1106.

PARKER, C. J., and GRAY, O'BRIEN, HAIGHT, CULLEN, and WERNER, JJ.,

concur.

HAMILTON, Respondent, v. OWEGO WATERWORKS, Appellant. (Court of Appeals of New York. May 15, 1900.) Martin S. Lynch, for appellant. S. D. Halliday, for respondent.

PER CURIAM. Judgment affirmed, with costs. See 22 App. Div. 573, 48 N. Y. Supp. 106.

PARKER, C. J., and GRAY, O'BRIEN, HAIGHT, CULLEN, and WERNER, JJ.,

concur.

HANDSHAW, Appellant, v. ARTHUR et al., Respondents. (Court of Appeals of New York. Feb. 16, 1900.) Livingston Smith, for appellant. Ackerly & Miles, for respondents.

PER CURIAM. Judgment affirmed, with costs, on opinion below. 9 App. Div. 175, 41 N. Y. Supp. 61.

GRAY, BARTLETT, MARTIN, VANN, and WERNER, JJ., concur. PARKER, C. J., not voting.

In re HART. (Court of Appeals of New York. April 20, 1900.) Renewed motion for reargument denied, with $10 costs. See 161 N. Y. 507, 55 N. E. 1058; 159 N. Y. 278, 54 N. E. 44.

HASCALL, Appellant, v. KING et al., Respondents (SMITH et al., Appellants.) (Court of Appeals of New York. April 17, 1900.) Motion for reargument denied, with $10 costs. See 162 N. Y. 134, 56 N. E. 515.

HASCALL, Appellant, v. KING et al., Respondents (SMITH et al., Appellants). (Court of Appeals of New York. June 19, 1900.) Motion for reargument denied, with $10 costs. See 162 N. Y. 134, 56 N. E. 515.

HAUSAUER et al., Respondents, v. DAHLMAN et al., Appellants. (Court of Appeals of New York. May 15, 1900.) Simon Fleisch

[merged small][merged small][ocr errors][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small]

HIX, Respondent, v. EDISON ELECTRIC LIGHT CO., Appellant. (Court of Appeals of New York. May 22, 1900.) Eugene H. Lewis and John C. Rowe, for appellant. John C. Tomlinson, for respondent.

PER CURIAM. Judgment and order affirmed, with costs. See 27 App. Div. 248, 50 N. Y. Supp. 592.

PARKER, C. J., and GRAY, MARTIN, VANN, CULLEN, and WERNER, JJ., concur. BARTLETT, J., not voting.

HORNBERGER, Appellant, v. MILLER, Respondent. (Court of Appeals of New York. June 5, 1900.) Edward W. S. Johnston, for appellant. Joseph Fettretch, for respondent.

PER CURIAM. Judgment affirmed, with costs. See 28 App. Div. 199, 50 N. Y. Supp. 1079.

PARKER, C. J., and GRAY, O'BRIEN, HAIGHT, MARTIN, LANDON, and WERNER, JJ., concur.

HOSFORD, Respondent, v. NEW YORK CENT. & H. R. R. CO., Appellant. (Court of Appeals of New York. Feb. 13, 1900.) Albert H. Harris, for appellant. Thomas Raines and Charles F. Miller, for respondent.

PER CURIAM. Order affirmed, and judgment absolute ordered for plaintiff on the stipulation, with costs. See 39 App. Div. 327, 56 N. Y. Supp. 933.

PARKER, C. J., and BARTLETT, MARTIN, VANN, CULLEN, and WERNER, JJ.,

concur.

In re HOYT et al. (Court of Appeals of New York. Feb. 6, 1900.) No opinion. Motion for reargument denied, with $10 costs. See 160 N. Y. 607, 55 N. E. 282.

HUGHES, Appellant, v. SMITHER, Respondent. (Court of Appeals of New York. May 8, 1900.) George C. Lay, for appellant. Fisher A. Baker, for respondent.

PER CURIAM. Judgment and order affirmed, with costs, on opinion below. 23 App. Div. 590, 49 N. Y. Supp. 115.

PARKER, C. J., and O'BRIEN, BARTLETT, HAIGHT, MARTIN, VANN, and LANDON, JJ., concur.

HUNT, Respondent, v. FITCHBURG R. CO., Appellant. (Court of Appeals of New York. Nov. 21, 1899.) T. F. Hamilton, for appellant. James Lansing, for respondent. No opinion. Judgment affirmed, with costs. All concur, except GRAY, J., not voting, and O'BRIEN, J., absent. See 32 App. Div. 631, 53 N. Y. Supp. 1106.

HUTCHINSON, Respondent, v. ATLANTIC AVE. R. CO. OF BROOKLYN, Appellant. (Court of Appeals of New York. Jan. 9, 1900.) James R. Soley, for appellant. J. Stewart Ross, for respondent. No opinion. Judgment affirmed, with costs. All concur, except PARKER, C. J., not voting. See 33 App. Div. 569, 53 N. Y. Supp. 1076.

HUTTON, Appellant, v. METROPOLITAN EL. RY. CO. et al., Respondents. (Court of Appeals of New York. April 20, 1900.) Motion to dismiss an appeal from a judgment of the appellate division of the supreme court in the First judicial department, entered July 12,

« ForrigeFortsett »