History
  • No items yet
midpage
Spring v. County of Monroe
2017 NY Slip Op 6867
| N.Y. App. Div. | 2017
|
Check Treatment
Spring v County of Monroe (2017 NY Slip Op 06867)
Spring v County of Monroe
2017 NY Slip Op 06867
Decided on September 29, 2017
Appellate Division, Fourth Department
Published by New York State Law Reporting Bureau pursuant to Judiciary Law § 431.
This opinion is uncorrected and subject to revision before publication in the Official Reports.


Decided on September 29, 2017
PRESENT: PERADOTTO, J.P., DEJOSEPH, NEMOYER, AND CURRAN, JJ. (Filed Sept. 29, 2017.)
MOTION NO. (669/17) CA 16-01712.

[*1]TODD SPRING, PLAINTIFF-RESPONDENT,

v

COUNTY OF MONROE, MONROE COMMUNITY HOSPITAL, MAGGIE BROOKS, AS MONROE COUNTY EXECUTIVE, DANIEL M. DELAUS, JR., ESQ., WILLIAM K. TAYLOR, ESQ., BRETT GRANVILLE, ESQ., MERIDETH H. SMITH, ESQ., AND KAREN FABI, DEFENDANTS-APPELLANTS.


MEMORANDUM AND ORDER

Motion for leave to appeal to the Court of Appeals denied.



Case Details

Case Name: Spring v. County of Monroe
Court Name: Appellate Division of the Supreme Court of the State of New York
Date Published: Sep 29, 2017
Citation: 2017 NY Slip Op 6867
Docket Number: Mot. 669/17 CA 16-01712
Court Abbreviation: N.Y. App. Div.
AI-generated responses must be verified and are not legal advice.
Your Notebook is empty. To add cases, bookmark them from your search, or select Add Cases to extract citations from a PDF or a block of text.