Page images
PDF
EPUB

Vol. 150. NEW YORK REPORTS.

Cited in the following series:

36

U.S. Supreme Court (US; LEd, Lawyers' Edition); Federal Reports (Fed); Massachusetts (Mas); Connecticut (Con); New Jersey Law (NJL); New Jersey Equity (NJE) and the Lawyers' Reports, Annotated (LRA) and its Annotation (n).

N. B.-Cut out and stick each block on page at its head, or citations for entire volume on inside front cover.

Always consult this table before using a case.

[blocks in formation]

REPORTS OF CASES

36

DECIDED IN THE

COURT OF APPEALS

OF THE

STATE OF NEW YORK

FROM DECISIONS OF JUNE 19, 1896, TO AND INCLUDING
DECISIONS OF OCTOBER 30, 1896,

WITH

NOTES, REFERENCES AND INDEX

BY EDMUND H. SMITH,

STATE REPORTER.

VOLUME 150.

ALBANY

JAMES B. LYON.

1896.

Entered, according to Act of Congress, in the year one thousand eight hundred

and ninety-six,

BY JOHN PALMER, SECRETARY OF THE STate of New York,

In trust for the benefit of the People of the said State, in the office of the Librarian of Congress, at Washington, D. C.

Rec. Feb. 24, 1897.

JUDGES OF THE COURT OF APPEALS.

CHARLES ANDREWS, CHIEF JUDGE.

JOHN C. GRAY,

DENIS O'BRIEN,

EDWARD T. BARTLETT,

ALBERT HAIGHT,

CELORA E. MARTIN,

IRVING G. VANN,

ASSOCIATE JUDGES.

« PreviousContinue »