Imagens das páginas
PDF
ePub
[blocks in formation]
[blocks in formation]

DECIDED IN 1900.

Five hundred and ten claims have been heard and decided dur

ing the year.

The aggregate amount claimed in such claims is $1,023,234.70, exclusive of interest.

The aggregate amount of judgments in such claims is $360,644.82.

FILED IN 1900.

During the present year 418 claims have been filed.

The amount claimed in such 418 claims is $2,787,226.70, exclusive of interest.

CLAIMS ON FILE.

The whole number of claims now on file and not decided is 1,263.

The aggregate amount claimed in such claims, exclusive of interest, is $4,530,477.44.

NINE MILLIONS CANAL IMPROVEMENT CLAIMS.

These claims were first filed in the year 1899, and the following statement covers both years 1899 and 1900:

Whole number of claims filed, 878.

Aggregate amount claimed, $2,399,393.52.

Number of such claims heard and decided, 370.

Total amount claimed in the claims decided, $561,334.96.

Aggregate of judgments rendered, $84,075.11.

Claims pending, 513.

Aggregate amount claimed in claims pending, $1,834,058.56, exclusive of interest.

SCHEDULE C.

This schedule shows what actions have been brought by the Attorney-General during the year 1900, for the recovery of real property claimed to be owned by the State and the condition of such actions at the date of this report.

SUPREME COURT-NEW YORK COUNTY.

THE PEOPLE OF THE STATE OF NEW YORK, against ANNIE EDWARDS.

This action was commenced on May 10, 1900, to recover a house and lot of land known as No. 248 West Thirty-sixth street in the city of New York, which was owned by Mary B. Dunbar, who died intestate, and without heirs, on or about March 14, 1897. It is alleged that the premises thereby escheated to the State, and that the defendant, the occupant thereof, unlawfully holds possession of the same.

The defendant in her answer admits possession, but upon information and belief denies the other material allegations of the complaint. The action is at issue.

SCHEDULE D.

This schedule contains a statement of the titles and subject matter of all actions brought by the Attorney-General pending in the year 1900, against corporations for their dissolution or to vacate their charter or annul their existence; and the condition thereof at the date of this report, with a brief statement of the cause for which such actions were brought, and the proceedings during the year in actions previously brought.

SUPREME COURT-ONEIDA COUNTY.

THE PEOPLE, ETC., against KIRKLAND IRON COMPANY. This action was brought in January, 1892, for dissolution of the defendant corporation on the ground of insolvency. Judgment of dissolution was entered November 29, 1893, and William A. Matteson was appointed receiver.

SUPREME COURT-JEFFERSON COUNTY.

THE PEOPLE, ETC., against THE FONDA LAKE AND PORT LEYDON PAPER COMPANY.

This action was brought April 6, 1892, to dissolve the defendant corporation, on the ground of insolvency.

Richard H. Huntington, of Watertown, was appointed receiver, May 17, 1892.

SUPREME COURT-NEW YORK COUNTY.

THE PEOPLE, ETC., against THE LIFE UNION.

This action was brought at the request of the Superintendent of Insurance, January 9, 1893, for dissolution of defendant corporation, on the ground of insolvency.

Judgment of dissolution was entered November 29, 1893, and David McClure, of New York city, was appointed receiver.

« AnteriorContinuar »