Annuncio v. Weaver

5 A.D.2d 833, 170 N.Y.S.2d 997, 1958 N.Y. App. Div. LEXIS 7062

This text of 5 A.D.2d 833 (Annuncio v. Weaver) is published on Counsel Stack Legal Research, covering Appellate Division of the Supreme Court of the State of New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Annuncio v. Weaver, 5 A.D.2d 833, 170 N.Y.S.2d 997, 1958 N.Y. App. Div. LEXIS 7062 (N.Y. Ct. App. 1958).

Opinion

In a proceeding instituted pursuant to article 13 of the Tax Law by 48 owners of separate parcels of real property to reduce tax assessments, the appeal is from so much of an order as directs that the alleged causes of action set forth in the petition and notice be severed and that each petitioner, except Edna Cohan, serve an amended notice and petition setting forth his or her alleged cause of action for a review of the real property assessment which was contained in the original notice and petition. Order insofar as appealed from affirmed, with $10 costs and disbursements. (Matter of Allen v. Rizzardi, 5 A D 2d 832.) Nolan, P. J., Wenzel, Hallinan and Kleinfeld, JJ., concur; Murphy, J., dissents and votes to reverse the order and to deny the motion for the same reasons as stated in the dissenting memorandum in Matter of Allen v. Rizzardi (5 A D 2d 832).

Free access — add to your briefcase to read the full text and ask questions with AI

Cite This Page — Counsel Stack

Bluebook (online)
5 A.D.2d 833, 170 N.Y.S.2d 997, 1958 N.Y. App. Div. LEXIS 7062, Counsel Stack Legal Research, https://law.counselstack.com/opinion/annuncio-v-weaver-nyappdiv-1958.