President, Directors & Co. of the Bank v. Spencer Date Filed: September 15th, 1856 Citations: 15 How. Pr. 412
People ex rel. County Superintendents of the Poor v. Commissioners of Emigration Date Filed: April 15th, 1857 Citations: 15 How. Pr. 177
Rawson v. Mayor of New York Date Filed: April 15th, 1857 Citations: 4 Abb. Pr. 342, 24 Barb. 226, 15 How. Pr. 145
People ex rel. Williams v. Board of Supervisors Date Filed: May 15th, 1857 Citations: 15 How. Pr. 225
People ex rel. Geneseo, Mount Morris & York Plank Road Co. v. Hall Date Filed: August 15th, 1857 Citations: 15 How. Pr. 76
Dale v. Radcliffe & Cutter Date Filed: September 14th, 1857 Citations: 25 Barb. 333, 15 How. Pr. 71, 1857 N.Y. App. Div. LEXIS 131
People ex rel. New-York Central Railroad v. Ross Date Filed: September 15th, 1857 Citations: 15 How. Pr. 63
President, Directors & Co. of the Bank of Genesee v. Spencer Date Filed: September 15th, 1857 Citations: 15 How. Pr. 14
Willett v. Stringer Date Filed: October 1st, 1857 Citations: 15 How. Pr. 310, 1857 N.Y. Misc. LEXIS 4
People ex rel. McDonald v. Court of Sessions Date Filed: October 15th, 1857 Citations: 15 How. Pr. 385
People ex rel. Giles v. Flagg Date Filed: November 2nd, 1857 Citations: 25 Barb. 652, 15 How. Pr. 36, 1857 N.Y. App. Div. LEXIS 137
Lexington & Big Sandy Railroad v. Goodman Date Filed: December 15th, 1857 Citations: 5 Abb. Pr. 493, 15 How. Pr. 85
Lowber v. Mayor of New York Date Filed: December 15th, 1857 Citations: 5 Abb. Pr. 484, 26 Barb. 262, 15 How. Pr. 123
Bridgewater Paint Manufacturing Co. v. Messmore Date Filed: December 15th, 1857 Citations: 15 How. Pr. 12