Sie sind auf Seite 1von 18

Westlaw Delivery Summary Report for PATRON ACCESS,-

Date/Time of Request: Friday, August 20, 2010 14:08 Eastern


Client Identifier: PATRON ACCESS
Database: NYOFFFMFIND
Citation Text: 4 A.D. 618
Lines: 22
Documents: 1
Images: 0

BUSINESS LAW 2 CHAPTER ONE

The material accompanying this summary is subject to copyright. Usage is governed by contract with Thomson Reuters,
West and their affiliates.
4 A.D. 618 Page 1

4 A.D. 618
(Cite as: 4 A.D. 618, 39 N.Y.S. 414)

4 A.D. 618
West End Savings & Loan Ass'n v. Niver
4 A.D. 618, 39 N.Y.S. 414 END OF DOCUMENT
N.Y.A.D. 3 Dept. 1896.

4 A.D. 61839 N.Y.S. 414

West End Savings and Loan Association, Respond-


ent,
v.
Mary Jane Niver and Others, Defendants; William
Degan, Appellant.
Supreme Court of New York, Appellate Division,
Third Department.

April Term, 1896.

CITE TITLE AS: West End Sav. & Loan Assn. v


Niver

Order reversed, with ten dollars costs and disburse-


ments, and motion denied, with ten dollars costs.

LANDON, J.:
An answer must be tested by the complaint, and if it
puts in issue its material allegations as to the de-
fendant, it is good enough for the purposes of the
action. This answer did so and, therefore, is not
frivolous. No doubt the defense is an unreasonable
one, but the plaintiff might have served with the
summons notice upon the defendant that no person-
al claim was made upon him (Code Civ. Proc. §
423), and thus probably have protected itself
against such an answer. The order is reversed, with
ten dollars costs and disbursements, and the motion
below denied, with ten dollars costs.

All concurred.

Copr. (c) 2010, Secretary of State, State of New


York
N.Y.A.D. 3 Dept. 1896.
West End Savings and Loan Association, Respond-
ent, v. Mary Jane Niver and Others, Defendants;
William Degan, Appellant.

© 2010 Thomson Reuters. No Claim to Orig. US Gov. Works.


4 A.D. 618 Page 1

4 A.D. 618
(Cite as: 4 A.D. 618, 39 N.Y.S. 1121)

Bibbey v. Frommel
4 A.D. 618, 39 N.Y.S. 1121
N.Y.A.D. 3 Dept. 1896.

4 A.D. 61839 N.Y.S. 1121

Leonard Bibbey and Others, Respondents,


v.
William M. Fromel, Appellant, Impleaded with An-
other.
Supreme Court of New York, Appellate Division,
Third Department.

April Term, 1896.

CITE TITLE AS: Bibbey v Fromel

*618 Order affirmed, with ten dollars costs and dis-


bursements. No opinion.

Putnam, J., not sitting.

Copr. (c) 2010, Secretary of State, State of New


York
N.Y.A.D. 3 Dept. 1896.
Leonard Bibbey and Others, Respondents, v. Willi-
am M. Fromel, Appellant, Impleaded with Another.

4 A.D. 618

END OF DOCUMENT

© 2010 Thomson Reuters. No Claim to Orig. US Gov. Works.


4 A.D. 618 Page 1

4 A.D. 618
(Cite as: 4 A.D. 618, 39 N.Y.S. 1122)

Buell v. Massey
4 A.D. 618, 39 N.Y.S. 1122
N.Y.A.D. 3 Dept. 1896.

4 A.D. 61839 N.Y.S. 1122

George A. Buell, Respondent,


v.
Samuel Massey, Defendant; Arthur C. Massey, Ap-
pellant.
Supreme Court of New York, Appellate Division,
Third Department.

April Term, 1896.

CITE TITLE AS: Buell v Massey

*618 Judgment affirmed, with costs.

All concurred. No opinion.

Copr. (c) 2010, Secretary of State, State of New


York
N.Y.A.D. 3 Dept. 1896.
George A. Buell, Respondent, v. Samuel Massey,
Defendant; Arthur C. Massey, Appellant.

4 A.D. 618

END OF DOCUMENT

© 2010 Thomson Reuters. No Claim to Orig. US Gov. Works.


4 A.D. 618 Page 1

4 A.D. 618
(Cite as: 4 A.D. 618, 39 N.Y.S. 1122)

Bussey & McLeod Stove Co. v. Wilkins


4 A.D. 618, 39 N.Y.S. 1122
N.Y.A.D. 3 Dept. 1896.

4 A.D. 61839 N.Y.S. 1122

Bussey & McLeod Stove Company. Appellant,


v.
David Wilkins, Jr., Respondent.
Supreme Court of New York, Appellate Division,
Third Department.

April Term, 1896.

CITE TITLE AS: Bussey & McLeod Stove Co. v


Wilkins

*618 Order affirmed, with ten dollars costs and dis-


bursements. No opinion.

Copr. (c) 2010, Secretary of State, State of New


York
N.Y.A.D. 3 Dept. 1896.
Bussey & McLeod Stove Company. Appellant, v.
David Wilkins, Jr., Respondent.

4 A.D. 618

END OF DOCUMENT

© 2010 Thomson Reuters. No Claim to Orig. US Gov. Works.


4 A.D. 618 Page 1

4 A.D. 618
(Cite as: 4 A.D. 618, 39 N.Y.S. 1125)

Hathaway v. Luther
4 A.D. 618, 39 N.Y.S. 1125
N.Y.A.D. 3 Dept. 1896.

4 A.D. 61839 N.Y.S. 1125

Azariah J. Hathaway, Appellant,


v.
George N. Luther, Respondent.
Supreme Court of New York, Appellate Division,
Third Department.

April Term, 1896.

CITE TITLE AS: Hathaway v Luther

*618 Judgment of County Court affirmed, with


costs.

All concurred. No opinion.

Copr. (c) 2010, Secretary of State, State of New


York
N.Y.A.D. 3 Dept. 1896.
Azariah J. Hathaway, Appellant, v. George N.
Luther, Respondent.

4 A.D. 618

END OF DOCUMENT

© 2010 Thomson Reuters. No Claim to Orig. US Gov. Works.


4 A.D. 618 Page 1

4 A.D. 618
(Cite as: 4 A.D. 618, 39 N.Y.S. 1125)

Hough v. Benedict
4 A.D. 618, 39 N.Y.S. 1125
N.Y.A.D. 3 Dept. 1896.

4 A.D. 61839 N.Y.S. 1125

Gordon Hough and Others, Respondents,


v.
Melissa P. Benedict, Appellant, Impleaded with the
Petit Bijou Piano Company and Others.
Supreme Court of New York, Appellate Division,
Third Department.

April Term, 1896.

CITE TITLE AS: Hough v Benedict

*618 Order affirmed, with ten dollars costs and dis-


bursements. No opinion.

Copr. (c) 2010, Secretary of State, State of New


York
N.Y.A.D. 3 Dept. 1896.
Gordon Hough and Others, Respondents, v. Melissa
P. Benedict, Appellant, Impleaded with the Petit
Bijou Piano Company and Others.

4 A.D. 618

END OF DOCUMENT

© 2010 Thomson Reuters. No Claim to Orig. US Gov. Works.


4 A.D. 618 Page 1

4 A.D. 618
(Cite as: 4 A.D. 618, 39 N.Y.S. 1127)

Luther v. Hathaway
4 A.D. 618, 39 N.Y.S. 1127
N.Y.A.D. 3 Dept. 1896.

4 A.D. 61839 N.Y.S. 1127

George N. Luther, as Trustee of School District


of Otego and Butternuts, Respondent,
v.
Azariah J. Hathaway, Appellant.
No. 16.

Supreme Court of New York, Appellate Division,


Third Department.

April Term, 1896.

CITE TITLE AS: Luther v Hathaway

*618 Judgment affirmed, with costs.

All concurred. No opinion.

Copr. (c) 2010, Secretary of State, State of New


York
N.Y.A.D. 3 Dept. 1896.
George N. Luther, as Trustee of School District of
Otego and Butternuts, Respondent, v. Azariah J.
Hathaway, Appellant.

4 A.D. 618

END OF DOCUMENT

© 2010 Thomson Reuters. No Claim to Orig. US Gov. Works.


4 A.D. 618 Page 1

4 A.D. 618
(Cite as: 4 A.D. 618, 39 N.Y.S. 1128)

Metropolitan Life Ins. Co. v. Mullon


4 A.D. 618, 39 N.Y.S. 1128
N.Y.A.D. 3 Dept. 1896.

4 A.D. 61839 N.Y.S. 1128

Metropolitan Life Insurance Company, Respondent,


v.
Jacob Mullon and William H. Callahan, Appellants.
Supreme Court of New York, Appellate Division,
Third Department.

April Term, 1896.

CITE TITLE AS: Metropolitan Life Ins. Co. v Mul-


lon

*618 Judgment affirmed, with costs.

All concurred. No opinion.

Copr. (c) 2010, Secretary of State, State of New


York
N.Y.A.D. 3 Dept. 1896.
Metropolitan Life Insurance Company, Respondent,
v. Jacob Mullon and William H. Callahan, Appel-
lants.

4 A.D. 618

END OF DOCUMENT

© 2010 Thomson Reuters. No Claim to Orig. US Gov. Works.


4 A.D. 618 Page 1

4 A.D. 618
(Cite as: 4 A.D. 618, 39 N.Y.S. 1131)

Piehl v. Albany Ry.


4 A.D. 618, 39 N.Y.S. 1131
N.Y.A.D. 3 Dept. 1896.

4 A.D. 61839 N.Y.S. 1131

Maggie Piehl, as Administratrix, etc., of John Piehl,


Jr., Deceased, Respondent,
v.
The Albany Railway, Appellant.
Supreme Court of New York, Appellate Division,
Third Department.

April Term, 1896.

CITE TITLE AS: Piehl v Albany Ry.

*618 Order affirmed, with ten dollars costs and dis-


bursements. No opinion.

Herrick, J., not sitting.

Copr. (c) 2010, Secretary of State, State of New


York
N.Y.A.D. 3 Dept. 1896.
Maggie Piehl, as Administratrix, etc., of John Piehl,
Jr., Deceased, Respondent, v. The Albany Railway,
Appellant.

4 A.D. 618

END OF DOCUMENT

© 2010 Thomson Reuters. No Claim to Orig. US Gov. Works.


4 A.D. 618 Page 1

4 A.D. 618
(Cite as: 4 A.D. 618, 39 N.Y.S. 1132)

Snyder v. Launt
4 A.D. 618, 39 N.Y.S. 1132
N.Y.A.D. 3 Dept. 1896.

4 A.D. 61839 N.Y.S. 1132

Dora Snyder, Appellant,


v.
Peter E. Launt, Respondent.
Supreme Court of New York, Appellate Division,
Third Department.

April Term, 1896.

CITE TITLE AS: Snyder v Launt

*618 Motion for reargument denied, with ten dol-


lars costs and disbursements.

All concurred. No opinion.

Copr. (c) 2010, Secretary of State, State of New


York
N.Y.A.D. 3 Dept. 1896.
Dora Snyder, Appellant, v. Peter E. Launt, Re-
spondent.

4 A.D. 618

END OF DOCUMENT

© 2010 Thomson Reuters. No Claim to Orig. US Gov. Works.


4 A.D. 618 Page 1

4 A.D. 618
(Cite as: 4 A.D. 618, 39 N.Y.S. 1135)

Weil v. Christie
4 A.D. 618, 39 N.Y.S. 1135
N.Y.A.D. 3 Dept. 1896.

4 A.D. 61839 N.Y.S. 1135

Alphonse Weil and Others, Respondents,


v.
George Christie and Stewart Christie, Appellants.
Supreme Court of New York, Appellate Division,
Third Department.

April Term, 1896.

CITE TITLE AS: Weil v Christie

*618 Judgment affirmed, with costs.

All concurred. No opinion.

Copr. (c) 2010, Secretary of State, State of New


York
N.Y.A.D. 3 Dept. 1896.
Alphonse Weil and Others, Respondents, v. George
Christie and Stewart Christie, Appellants.

4 A.D. 618

END OF DOCUMENT

© 2010 Thomson Reuters. No Claim to Orig. US Gov. Works.


4 A.D. 618 Page 1

4 A.D. 618
(Cite as: 4 A.D. 618, 39 N.Y.S. 1136)

In re Williams' Will
4 A.D. 618, 39 N.Y.S. 1136
N.Y.A.D. 3 Dept. 1896.

4 A.D. 61839 N.Y.S. 1136

In the Matter of the Application to Revoke the Pro-


bate of the Last Will and Testament of Deborah P.
Williams, Deceased.
Supreme Court of New York, Appellate Division,
Third Department.

April Term, 1896.

CITE TITLE AS: Matter of Williams

*618 Appeal dismissed, without costs.

All concurred. No opinion.

Copr. (c) 2010, Secretary of State, State of New


York
N.Y.A.D. 3 Dept. 1896.
In the Matter of the Application to Revoke the Pro-
bate of the Last Will and Testament of Deborah P.
Williams, Deceased.

4 A.D. 618

END OF DOCUMENT

© 2010 Thomson Reuters. No Claim to Orig. US Gov. Works.


4 A.D. 618 Page 1

4 A.D. 618
(Cite as: 4 A.D. 618, 38 N.Y.S. 1142)

Church v. Slade
4 A.D. 618, 38 N.Y.S. 1142
N.Y.A.D. 3 Dept. 1896.

4 A.D. 61838 N.Y.S. 1142

Henrietta Church, Respondent,


v.
Thomas A. Slade and Others, Appellants.
Supreme Court of New York, Appellate Division,
Third Department.

April Term, 1896.

CITE TITLE AS: Church v Slade

*618 Judgment affirmed, with costs. No opinion.

Copr. (c) 2010, Secretary of State, State of New


York
N.Y.A.D. 3 Dept. 1896.
Henrietta Church, Respondent, v. Thomas A. Slade
and Others, Appellants.

4 A.D. 618

END OF DOCUMENT

© 2010 Thomson Reuters. No Claim to Orig. US Gov. Works.


4 A.D. 618 Page 1

4 A.D. 618
(Cite as: 4 A.D. 618, 38 N.Y.S. 1143)

Finder v. Fidelity & Cas. Co.


4 A.D. 618, 38 N.Y.S. 1143
N.Y.A.D. 3 Dept. 1896.

4 A.D. 61838 N.Y.S. 1143

William Finder, Jr., Respondent,


v.
The Fidelity and Casualty Company of New York,
Appellant.
Supreme Court of New York, Appellate Division,
Third Department.

April Term, 1896.

CITE TITLE AS: Finder v Fidelity & Cas. Co.

*618 Judgment and order affirmed, with costs.

All concurred. No opinion.

Copr. (c) 2010, Secretary of State, State of New


York
N.Y.A.D. 3 Dept. 1896.
William Finder, Jr., Respondent, v. The Fidelity
and Casualty Company of New York, Appellant.

4 A.D. 618

END OF DOCUMENT

© 2010 Thomson Reuters. No Claim to Orig. US Gov. Works.


4 A.D. 618 Page 1

4 A.D. 618
(Cite as: 4 A.D. 618, 38 N.Y.S. 1145)

Jenkins v. Postal Telegraph Cable Co.


4 A.D. 618, 38 N.Y.S. 1145
N.Y.A.D. 3 Dept. 1896.

4 A.D. 61838 N.Y.S. 1145

Jonathan Jenkins, Respondent,


v.
The Postal Telegraph Cable Company, Appellant.
Supreme Court of New York, Appellate Division,
Third Department.

April Term, 1896.

CITE TITLE AS: Jenkins v Postal Tel. Cable Co.

*618 Judgment affirmed, with costs. No opinion.

Copr. (c) 2010, Secretary of State, State of New


York
N.Y.A.D. 3 Dept. 1896.
Jonathan Jenkins, Respondent, v. The Postal Tele-
graph Cable Company, Appellant.

4 A.D. 618

END OF DOCUMENT

© 2010 Thomson Reuters. No Claim to Orig. US Gov. Works.


4 A.D. 618 Page 1

4 A.D. 618
(Cite as: 4 A.D. 618, 38 N.Y.S. 1147)

Myers v. Polhemus
4 A.D. 618, 38 N.Y.S. 1147
N.Y.A.D. 3 Dept. 1896.

4 A.D. 61838 N.Y.S. 1147

John R. Myers and Others, Appellants,


v.
Josephine Polhemus, Respondent.
Supreme Court of New York, Appellate Division,
Third Department.

April Term, 1896.

CITE TITLE AS: Myers v Polhemus

*618 Judgment reversed, referee discharged, new


trial granted, costs to abide the event. Reversal on
the ground that the evidence was insufficient to sus-
tain the findings of the referee upon the questions
of fact. No opinion.

Copr. (c) 2010, Secretary of State, State of New


York
N.Y.A.D. 3 Dept. 1896.
John R. Myers and Others, Appellants, v. Josephine
Polhemus, Respondent.

4 A.D. 618

END OF DOCUMENT

© 2010 Thomson Reuters. No Claim to Orig. US Gov. Works.


4 A.D. 618 Page 1

4 A.D. 618
(Cite as: 4 A.D. 618)

The People of the State of New York ex rel. Mi-


chael J. Fay v. Board of Trustees of Saratoga
Springs.
4 A.D. 618
N.Y.A.D. 3 Dept. 1896.

4 A.D. 6181896 WL 13715

The People of the State of New York ex rel. Mi-


chael J. Fay
v.
Board of Trustees of Saratoga Springs.
Supreme Court of New York, Appellate Division,
Third Department.

April Term, 1896.

CITE TITLE AS: People ex rel. Fay v Trustees

*618 Proceedings of defenda ts in removing the re-


lator from office vacated and set aside, with fifty
dollars costs and disbursements.

Copr. (c) 2010, Secretary of State, State of New


York
N.Y.A.D. 3 Dept. 1896.
The People of the State of New York ex rel. Mi-
chael J. Fay v. Board of Trustees of Saratoga
Springs.

4 A.D. 618

END OF DOCUMENT

© 2010 Thomson Reuters. No Claim to Orig. US Gov. Works.

Das könnte Ihnen auch gefallen