Page images
PDF
EPUB

Notice of appeal, Oct. 26, 1939

19

vious decision filed on September 13, 1939; this notice of appeal is supplemental to all previous notices of appeal served upon the parties in interest in this case and does not in any way waive any of these previous notices.

Dated: October 26, 1939.

Yours, &c.,

FRANK L. WARD,

Attorney for Appellants,
Chimes Building,

Syracuse, N. Y.

20

21

To

John S. Herrick, Esq.,

Clerk, Supreme Court,

Appellate Division, Third Department,

Albany, N. Y.

New York State Industrial Board,

80 Centre Street,

New York City, N. Y.

Hon. John J. Bennett, Jr.,

Attorney General,

80 Centre Street,

New York City, N. Y.

Charlotte Doyle,

96-08 42nd Street,

Corona, Long Island.

B. J. O'Rourke,

2 Lafayette Street,

New York City, N. Y.

24

23

22

Notice of appeal, Dec. 17, 1934

Ralph W. Nolan, Esq.,

10 East 40th Street,

New York City, N. Y.

Century Circuit, Inc., et al.,

152 East 42nd Street,

New York City, N. Y.

NOTICE OF APPEAL, DEC. 17, 1934

SUPREME COURT OF THE STATE OF
NEW YORK

APPELLATE DIVISION-THIRD DEPARTMENT

Before the State Industrial Board, Respondent

IN THE MATTER
of

The Claim of CHARLOTTE DOYLE as Mother of
WILLIAM DEVELIER, Deceased, for Compen-
sation under the Workmen's Compensation
Law,

VS.

Claimant-Respondent,

CENTURY CIRCUIT, INC., Employer, and AETNA
LIFE INSURANCE COMPANY, Insurance Car-
rier,

Appellants.

Case No. 3223805 (Disability)

Case No. 3225468 (Death)

1

Notice of appeal, Dec. 17, 1934

25

26

27

Sirs:

Please Take Notice that the Century Circuit, Inc., employer, and Aetna Life Insurance Company, insurance carrier, hereby appeal to the Supreme Court of the State of New York, Appellate Division, Third Department, from the award and decision of the State Industrial Board, made and entered in the office of the said Board on the 7th day of February, 1934, notice of which is dated February 7, 1934, and from the decision of the State Industrial Board, made and entered in the office of the said Board on the 28th day of November, 1934, notice of which is dated December 10, 1934, affirming the award and decision of February 7, 1934; and from each and every part of said award and decisions.

Dated, December 17, 1934.

[blocks in formation]
[blocks in formation]

Notice of appeal, Jan. 21, 1938

Mrs. Charlotte Doyle,

96-08 42nd Street,
Corona, L. I., N. Y.

Compensation Service, Inc.,
2 Lafayette Street,

New York, N. Y.

Century Circuit, Inc.,

152 West 42nd Street,

New York, N. Y.

NOTICE OF APPEAL, JAN. 21, 1938

STATE OF NEW YORK

SUPREME COURT

APPELLATE DIVISION-THIRD DEPARTMENT

IN THE MATTER
of

The Claim of CHARLOTTE DOYLE as Mother of
WILLIAM DEVELIER, Deceased, for Compen-
sation under the Workmen's Compensation

[blocks in formation]

1

Notice of appeal, Jan. 21, 1938

31

32

33

ant hereby appeals to the Appellate Division of the Supreme Court, Third Department, from an order entered in the above entitled matter in the office of the Industrial Board on the 3rd day of January, 1938, which order denies death benefit to the claimant herein for the reason that no grounds have been shown on which the failure to give the employer statutory notice under the requirements of Section 18 of the Workmen's Compensation Law can be executed, and from each and every part of the said order.

Yours, etc.,

RALPH W. NOLAN,

Attorney for Claimant-Appellant,

Office and P. O. Address,

268 Main Street,

Buffalo, New York.

Dated, January 21, 1938, Buffalo, New York.

To

John S. Herrick, Esq.,

Clerk of Appellate Division,

Albany, New York.

Century Circuit, Inc.,

152 West 42nd Street,

New York City.

Aetna Insurance Company, 100 William Street,

New York City.

« PreviousContinue »