From Casetext: Smarter Legal Research

Matter of Rowe

Court of Appeals of the State of New York
Dec 13, 1921
232 N.Y. 554 (N.Y. 1921)

Opinion

Argued November 22, 1921

Decided December 13, 1921

George W. Ellis for appellants.

Sidney Rossman and Julius M. Lowenstein for Bridget Langrick et al., respondents.

John Davis for Catherine M. Lynch et al., respondents.

John Boyle, Jr., for State Tax Commission, respondent. Edward R. Koch, special guardian for unknown persons, respondents.

Henry W. Unger and Samuel S. Winter for Conrad Hilbert, as administrator of the estate of Mary Rowe, deceased, respondent.


Order affirmed, with costs; no opinion.

Concur: HISCOCK, Ch. J., HOGAN, CARDOZO, POUND, McLAUGHLIN, CRANE and ANDREWS, JJ.


Summaries of

Matter of Rowe

Court of Appeals of the State of New York
Dec 13, 1921
232 N.Y. 554 (N.Y. 1921)
Case details for

Matter of Rowe

Case Details

Full title:In the Matter of the Judicial Settlement of the Accounts of MARY ROWE, as…

Court:Court of Appeals of the State of New York

Date published: Dec 13, 1921

Citations

232 N.Y. 554 (N.Y. 1921)
134 N.E. 569

Citing Cases

Matter of Katz

As early as 1846 ( McCartee v. Camel, 1 Barb. Ch. 455; Oppenheim v. Wolf, 3 Sandf. Ch. 571), and perhaps…

Langrick v. Rowe

This court, by PAGE, J. ( Matter of Rowe, 197 App. Div. 449, 454), having under review both the decisions of…