Imágenes de páginas
PDF
EPUB

Jarin

REPORTS OF CASES

DECIDED IN THE

COURT OF APPEALS

OF THE

STATE OF NEW YORK,

FROM AND INCLUDING DECISIONS OF NOVEMBER 20, 1883, TO AND IN-
CLUDING DECISIONS OF FEBRUARY 8, 1884.

WITH

NOTES, REFERENCES AND INDEX.

BY H. E. SICKELS,

STATE REPORTER.

41

87

VOL. XCIV.

ALBANY:
WEED, PARSONS & CO., CONTRACTORS.

1884.

Entered, according to act of Congress, in the year one thousand eight hundred and eighty-four,

BY JOSEPH B. CARR,

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. May 19, 183H

JUDGES OF THE COURT OF APPEALS.

WILLIAM C. RUGER, CHIEF JUDGE.

CHARLES ANDREWS,

CHARLES A. RAPALLO,

THEODORE MILLER,

ROBERT EARL,

GEORGE F. DANFORTH,

FRANCIS M. FINCH,

ASSOCIATE JUDGES.

« AnteriorContinuar »