DECISIONS OF THE Supreme Court of Appeals of MAURY BALDWIN WATTS EDITOR. VOLUME XV. FROM DECEMBER 15, 1917, TO MAY 31, 1918. CONTAINING OPINIONS TO BE OFFICIALLY REPORTED IN APPEALS PRESS, INC., PUBLISHER RICHMOND 1918 JUDGES: STAFFORD GORMAN WHITTLE, PRESIDENT, FREDERICK WILMER SIMS, ROBERT RIDDICK PRENTIS, MARTIN PARKS BURKS. Attorneys-General: *JNO. GARLAND POLLARD. †J. D. HANK, JR. JNO. R. SAUNDERS. Assistant Attorneys-General: **LESLIE C. GARNETT. ††J. D. HANK, JR. JUN 1 0 1932 * Resigned January 1, 1918. Appointed for unexpired term, January 3, 1918 to February 1, 1918. Term began February 1, 1918. ** Resigned August 15, 1917. August 15, 1917-January 3, 1918; Reappointed February 1, 1918. CASES REPORTED IN THIS VOLUME. Abernathy v. Emporia Manufacturing Co.... 545 173 Berry, O. H. & Co.-City of Richmond v. 173 Boltz-Va. Ry. & Power Co. v. 518 Booker, Commissioner, &c.-Brooklyn Trust Co. et als v. 661 Booker, Guardian-Kirby v. 284 Brooklyn Trust Co. et als. v. Booker, Commissioner, &c 661 Brunswick (County of)-Turnbull et al. v. 515 Builders Supply Co. of Hopewell, Inc. v. Peerless Lumber Co., Inc. ... 208 Builders Supply Co. of Hopewell, Inc., v. Piedmont Lumber Co., Inc. 208 Burke, Executor-Sproul and Ruckman v. 99 250 Catlett The Chesapeake & Ohio Ry. Co. v. 256 Chesapeake & Ohio Ry. Co. v. Williams & Louthan, Receivers, &c. Christo Manufacturing Co.-Camp & Meehl v. City of Portsmouth v. Portsmouth & Norfolk Corp.... 224 436 .. 411 |