History
  • No items yet
midpage
National City Bank v. County of Westchester
243 A.D. 532
| N.Y. App. Div. | 1934
|
Check Treatment

Order dated September 24, 1934, denying appellants’ motion for judgment on the pleadings, and order dated September 26, 1934, in so far as it grants plaintiffs’ motion to strike from *533the amended answer paragraphs numbered third, fourth, fifth and sixth and the third partial defense (the appeal as to the second partial defense having been abandoned) affirmed, with ten dollars costs and disbursements. No opinion. Kapper, Seudder, Tompkins and Davis, JJ., concur; Lazansky, P. J., concurs except as to the defense of the one-year limitation as provided by the charter of the city of New Rochelle, as to which he dissents and votes to reverse.

Case Details

Case Name: National City Bank v. County of Westchester
Court Name: Appellate Division of the Supreme Court of the State of New York
Date Published: Dec 15, 1934
Citation: 243 A.D. 532
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.