Page images
PDF
EPUB

§ 13. Limitation in action arising outside of the state. Where a cause of action arises outside of this state, an action cannot be brought in a court of this state to enforce such cause of action after the expiration of the time limited by the laws of a state or country where the cause of action arose, for bringing an action upon such cause of action, except where the cause of action originally accrued in favor of a resident of this state.

Source CCP § 390a; last sentence omitted as temporary-Revisers' Note.

Star (*) means read Not into note heading. Section constitutional-Equal protection of the laws Klotz 220 NY 347, afg 166 AD 963, 151 NYS 1125).

Actions barred-Arising and barred in sister state (Klotz 220 NY 347, afg 166 AD 963, 151 NYS 1125; Shipman 208 NY 404, afg 150 AD 57, 133 NYS 970, and 209 NY 545; see Jacobus 217 NY 235; Smith 154 AD 130, 139 NYS 129, dis 212 NY 596; Isenberg 70 Mis 498, 127 NYS 411, afd 145 AD 256, 130 NYS 27; Chesapeake 102 AD 15, 92 NYS 1033; Camarda 179 NYS 913; Holmes 41 Mis 521, 85 NYS 35; see Whiting 188

AD 825, 176 NYS 639; see Waller 229 F 87). *Arising but not barred in sister state Hutchinson 192 NY 375, rvg 118 AD 910, 103 NYS 1129; Dalrymple 177 AD 650, 164 NYS 496; Isenberg 145 AD 256, 130 NYS 27, afg 70 Mis 498, 127 NYS 411; Dodge 107 Mis 257, 176 NYS 562; Mishawaka 93 Mis 224, 156 NYS 778; Cook 228 F 192; Irvine 225 F 834), tho barred here (Plummer 165 NYS 220). Cause accruing in favor of resident (See Jacobus 217 NY 235; NY&Cuba 225 F 353, cd 241 US 680, 36 SC 728). Arising before but sued on after section in effect (Lehigh 151 F 559). Prior rule: forum law governed (NYLife 125 NY 660, rvg 11 NYS 349).

§ 14. Limitation in action by principal for misconduct of deputy or agent. Where an injury results from the act or omission of a deputy or agent, the time within which an action to recover damages by reason thereof must be commenced by the principal against the deputy or agent must be computed from the time when a judgment against the principal for the act or omission is first recovered by the aggrieved person; and a subsequent reversal or setting aside of the judgment does not extend the time. Source CCP § 407 unchanged-Revisers' Note. Prior rule-Northrop 57 NY 351; Bank 6 Cow 238.

§ 15. Commencement of action where demand necessary. Where a right exists, but a demand is necessary to entitle a person to maintain an action, the time within which the action must be commenced must be computed from the time when the right to make the demand is complete except in one of the following cases:

1. Where the right grows out of the receipt or detention of money or property by an agent, trustee, attorney, or other person acting in a fiduciary capacity, the time must be computed from the time when the person having the right to make the demand has actual knowledge of the facts upon which that right depends.

2. Where there was a deposit of money not to be repaid at a fixed time but only upon a special demand, or a delivery of personal property not to be returned specifically or in kind at a fixed time or upon a fixed contingency, the time must be computed from the demand.

Source CCP 410 unchanged-Revisers' Note. NYS 258), in consideration of marriage to Star (*) means read Not into note heading. indemnify wife for loss sustained respecting deDemand necessary Accounting by executor, con- vise to her (Hibbard 89 Mis 707, 153 NYS 1097), dition of legatee's right to demand (Dunham's to compel performance of, to sell property 1 Con 323, 6 NYS 563). Assessment against (Seeley 161 AD 844, 147 NYS 116, rvg 83 Mis policy holder in mutual insurance company, to 409, 145 NYS 237, rvd 220 NY 416; Gideon 238 recover (Swing 143 AD 181, 127 NYS 322). F 140), conversion of property (Roberts 61 Barb "Attorney's fees, to recover (Gustine 23 Hun 99; 37, afg 52 NY 644; Kelsey 6 Barb 436). Fac Bruyn 56 Barb 9). Bond: for money payable on tors, recover for goods sold on commission (Baird demand (Sweet 36 Barb 467), return of, law- 12 Barb 298). *Guarantee of payment of note fully in possession of executor (Morales 158 AD due when made (Bartholomew 25 Hun 619). 824, 143 NYS 922), *unauthorized sale of, law Legacy (Underhill's 1 Con 541, 9 NYS 455), fully in possession of executor (Morales 158 AD *payable absolutely when beneficiary becomes of 824, 143 NYS 922). Certificate of deposit age (Cole 25 Hun 482). Money: misappropria(Smiley 100 NY 262, afg 49 Supr 134; Howell tion by agent (Carr 87 NY 160, afg 9 Daly 279). 68 NY 314: Payne 29 NY 146; Cook' 86 AD paid under mistake (Wyckoff 7 Mis 444, 27 NYS 586, 83 NYS 1009). Check (Donlon 7 AD 461, 39 NYS 1020; Brust 16 Hun 409), certified 1012, rvd 10 Mis 125, 30 NYS 940), *payable on demand on day certain (Corking 16 AbNC against bank making payment to wrong party 448), received to be repaid on request (Sheldon (Bank 91 NY 106). when drawer has no funds 133 NY 1), received under duty to pay over (Brush 82 NY 400), for whole balance on de- at once (Riley 141 NY 409, rvg 64 Hun 496; posit to recover against bank (Viets 101 NY 563, Wood 141 NY 211; Adams 140 NY 150; Mills Fvg 31 Hun 484). Claim: against NYCity, notice 115 NY 80, afg 48 Hun 97: New York 170 AD to comptroller (McCarthy 84 Mis 439, 146 NYS 197, 156 NYS 14; Waite 43 AD 296, 60 NYS 281), by residuary legatee, on executor's account 488; Yates 42 AD 356, 59 NYS 78; Griffin 32 AD ing (May 9 NYS 785), for costs of defending 630, 52 NYS 807; Cole's 34 Hun 320; Butler suit (Purdy 56 AD 544, 67 NYS 642). *Confactor (Middleton 125 NY 520). Contract, breach 634). signments, to recover proceeds of, received by definite time for repayment (Payne 39 Barb 171 NYS 59; Lyle 6 Supr 590), received without of: to record mortgage (Drowley 96 AD 321, 89 Note payable on demand: to hold maker (McMullen 89 NY 456; Wheeler 47 NY 519;

(Williams 120 NY 244).

Actual knowledge-Admission by defendant (Butler 171 NYS 59). Statement by husband that he had lost wife's money through stock speculations (Holt 63 Mis 537, 117 NYS 177, afd 136 AD 940, 121 NYS 1136). Witness testifying in suit (Brown 83 Hun 160, 31 NYS 650, afd 146 NY 385).

Security 160 AD 315, 145 NYS 5; Sewell 151 | NYS 1129). Stock subscription, when call made AD 584, 136 NYS 371; Sheldon 88 Hun 535, 34 NYS 856; Knapp 79 Hun 264, 29 NYS 350; McMullen 24 Hun 363, afd 89 NY 456; Hirst 50 Barb 334; Wenman 13 Wend 267; Church 56 Mis 572, 107 NYS 310), to hold indorser (Shutts 100 NY 539; Parker 98 NY 379, rvg 31 Hun 578). *Note payable thirty days after demand, not only demand necessary but presentation of claim and neglect for thirty days to pay (Brehm 104 NY 186). *Pledge, sale of by pledgee without notice (Smith 175 AD 588, 162 NYS 681). Section applicable only when demand required (Baker 4 AD 234, 38 NYS 559). Specific performance of vendor's agreement to repurchase land (Winne 166 AD 314, 149 NYS 664). Statutory damages, to recover (Burhans 163 NYS 140). *Stock wrongfully transferred (Glover 156 AD 247, 141 NYS 409). Stock subscription, by trustee in bankruptcy (Southworth 143 AD 648, 128 NYS 196, afg 71 Mis 214. 128 NYS 598, rvd 205 NY 293). *Subscription, contingent, returnable on certain date (Twelfth 10 NYS 526). Taxes misappropriated (Strough 50 Hun 55, 3 NYS 110). *Wharfage, failure to pay (Compton 2 Mis 340, 21 NYS 965).

Right to make demand complete-Assessment against policy holder in mutual insurance company date of decree against him (Swing 143 AD 181, 127 NYS 322). Check. on receipt by payee, (Viets 101 NY 563, rvg 31 Hun 484; Dolon 16 Mis 316, 39 NYS 394). Misappropriation of money, at time of misappropriation (Strough 50 Hun 55, 3 NYS 110). Mortgage foreclosure, date of mortgage (Martin 127 NY 61, afg 4 NYS 177). Note payable on demand, at date thereof (Mills 113 NŸ 243; Shutts 100 NY 539; McMillen 89 NY 456; DeLavallette 75 NY 579; Wheeler 47 NY 519), payable in three months, at end of three months (Baker 9 AD 365, 41 NYS 399). Certificate of compensation for services, compel issuance, when work finished (People 62 Hun 185, 16 NY 488, afd 131 NY 644). Personal injuries by reason of ice on sidewalk, when injury occurred (Dickinson 92 NY 584). Property pledged as collateral for payment of notes, on maturity of notes (Wheeler 47 Mis 507, 95 NYS 966). Proceeds of sale when notified of sale (Hall 63 Hun 473, 18 NYS 480). Purchase money paid on illegal tax sale, on failure to make reimbursement (Reid 128 NY 364, rvg 60 Hun 215, 14 NYS 594). *Securities pledged for money advanced, until payment tendered (Smith 175 AD 588, 162 NYS 681). Specific performance of vendor's agreement to repurchase land at any time after six months. at end of six months (Winne 166 AD 314, 149 NYS 664). Statutory liability of stockholders: date of judgment fixing amount of assessment (Shipman 208 NY 404, afg 150 AD 57, 133 NYS 970, dud 209 NY 545), when comptroller of currency declares liability due (Beckman 38 Mis 606, 78 NYS 79, afd 80 AD 626, 80

Receipt of money by fiduciary-Agent taking pur chase money bond and mortgage in own name, and assigning them (Talmage 74 AD 7, 76 NYS 854). Amount contributed in excess of purchase price of mine (Merino 5 AD 71, 38 NYS 678). Attorney, (Bronson 29 Hun 54: Christ 1 Mis 418, 20 NYS 841; Grinnell 38 StR 587, 14 NYS 544; Birckhard 120 F 645). Cemetery association receiving money on sale of lots which it was bound to pay over to certificate holders (Thacher 46 Hun 594). *City making illegal assessment (Clowes 47 Hun 539). Confined to those examples of express trusts named (Waller 229 F 87). Executor retaining money belonging to legatee (Drake 30 Hun 537). Grantee in deed with reservations receiving compensation for easements impaired (Trustees 167 AD 392, 152 NYS 745). Mortgagee receiving proceeds of sale of mortgaged property (Mills 48 Hun 97). Only applicable where demand is necessary but not made (Mills 48 Hun 97). *Undertaker, whose bill plaintiff paid on condition that he be reimbursed if deceased left estate (Butler 171 NYS 59).

Detention of money by fiduciary-Agent retaining money intrusted to him for investment (King 109 NY 215). Attorney retaining proceeds of judgment collected for client (Wolf 51 Hun 407, 4 NYS 239).

Receipt of property by fiduciary-Agent, sale for own benefit of property received from principal (Cornwell 10 AD 446, 42 NYS 295). Attorney purchasing property intrusted to him to sell (Yeoman 74 Hun 625, 26 NYS 606). Bank shares by bank (Seymour 108 Mis 138. 177 NYS 493).

Deposit of money not repayable at fixed timeCertificate of deposit (Smiley 100 NY 262). De. posit in bank (Viets 101 NY 563, rvg 31 Hun 484; Thomson 82 NY 1). Deposit payable on demand (DeCrano 50 AD 361, 64 NYS 3: Moore 32 Mis 68, 66 NYS 167; Sheldon 11 NYS 477). Money kept by husband for wife at her request (Boughton 74 NY 476; Waldron 28 Hun 481). *Stock certificate to be returned on payment of note (Brown 93 AD 312, 87 NYS 872). *Subseription to church fund to be returned in case fund insufficient (Duer 10 NYS 526).

Delivery of personalty not returnable at fixed time-Bonds (Roberts 52 NY 644). Jewelry (Gregory 14 NYS 891). Piano (Fry 50 Hun 574, 3 NYS 593). Treasury notes left with bank (Ganley 98 NY 487).

Cited but not applied-Loder 71 NY 92; White's 35 Barb 637; PxTownshend 51 Supr 16.

§ 16. When action deemed to be commenced. An action is commenced against a defendant, within the meaning of any provision of this act which limits the time for commencing an action, when the summons is served on him or on a co-defendant who is a joint contractor or otherwise united in interest with him.

Source CCP § 398 unchanged-Revisers' Note. See CP § 99.

Star (*) means read Not into note heading. Section applicable to § 10 (Gough 31 AD 578, 52 NYS 221), § 17 (Clare 122 NY 263; Skinner 188 AD 457, 177 NYS 143; see Selwyn 170 AD 491, 170 NYS 491; Gough 31 AD 578, 52 NYS 221; Finan 6 AD 268, 40 NYS 969). § 44 (Seaman 60 AD 416, 69 NYS 1002). § 49 subd 4 (Skinner 188 AD 457. 177 NYS 143). CCP 8 2653a (Croker 208 NY 480, afg 154 AD 930, 139 NYS 842). *Mechanic's Lien Law (Hammond 50 Hun 318, 3 NYS 349).

Served on defendant-Metz 45 Mis 338, 90 NYS 340; Fink 15 Daly 479, 8 NYS 327.

Not served on co-defendant-Joint debtors, action against one (Merritt 3 Hun 657, Thomp & C 160).

Served on joint contractor-Maples 89 NY 146. Partner (Bennett 21 AD 409, 47 NYS 569; Howell 15 AD 102, 44 NYS 271).

United in interest-Legatees in action to determine validity of will (Croker 208 NY 480, afg 154 AD 930, 139 NYS 842). *Ejectment; owner of fee and other defendants (Good 181 AD 808, 168 NYS 1028), tenants and other defendant (Fagan 115 AD 89, 100 NYS 641). *Lien foreclosure: colienor and contractor (Martin 64 Mis 385, 118 NYS 523), colienor and owner (Reimer 191 AD 711, 182 NYS 70), contractor and owner (Martens 131 AD 123, 115 NYS 260), owner and contract vendee (Moore 11 AD 477, 42 NYS 256).

Cited but not applied-Jacobs 179 AD 163, 166 NYS 88.

§ 17. Attempt to commence action in court of record. An attempt to commence an action in a court of record is equivalent to the commencement thereof against each defendant, within the meaning of each provision of this act which limits the time for commencing an action, when the summons is delivered, with the intent that it shall be actually served, to the sheriff, or, where the sheriff is a party, to a coroner of the county, in which that defendant, or one of two or more co-defendants who are joint contractors or otherwise united in interest with him, resides or last resided; or, if the defendant is a corporation, to a like officer of the county in which it is established by law or wherein its general business is or was last transacted or wherein it keeps or last kept an office for the transaction of business. But in order to entitle a plaintiff to the benefit of this section, the delivery of the summons to an officer must be followed within sixty days after the expiration of the time limited for the actual commencement of the action by personal service [of the summons or by service] thereof [without the state,] upon the defendant sought to be charged, or by the first publication of the summons, as against that defendant, pursuant to an order for service upon him in that manner [or by substituted service of the summons on such defendant within the state pursuant to an order].

Source CCP § 339, broadened to include service without the state under order for publication and substituted service within state-Revisers' Note. See CP § 99.

Star (*) means read Not into note heading. Equivalent to commencement-Action: for rent (Lambden 173 AD 267, 159 NYS 242), on judgment (Jacobs 179 AD 163, 166 NYS 88), on note (Hall 64 Hun 394, 19 NYS 623), to charge stockholders individually (Skinner 188 AD 457. 177 NYS 143), to foreclose mechanic's lien (Selwyn 184 AD 355, 170 NYS 491), to recover money (Riley 141 NY 409). *As to defendants not named (Shaw 78 NY 194). *Delivery after action barred (Klotz 220 NY 347). Notice of claim delivered in lien foreclosure (Gee 77 Hun 23, 28 NYS 239). Receipt by sheriff by mail of summons day after term expired (Littlejohn 34 AD 185, 54 NYS 536). *Service on contractor ard not owner in mechanic's lien foreclosure (Martens 131 AD 123, 115 NYS 260). *Summons not delivered (Martin 64 Mis 385, 118 NYS 523). *Summons not showing defendant's residence in county (Riker 10 Mis 125, 30 NYS 940). To abate subsequent action (Warner 6 Mis 249, 27 NYS 160).

Benefit from delivery lost-Death of defendant before service (Riley 64 Hun 496, 19 NYS 522). No service on some defendaut lienors till lien expired (Furze 154 NYS 912). No service within 60 days (Halberstadt 194 NY 1; Burgett 32 Hun 264, 5 CivP 276). *Publication within 60 days (Erickson 112 Mis 660, 183 NYS 689; Clare 122 NY 263). Service after action barred (Gough 31 AD 578, 52 NYS 221; Finan 6 AD 268, 40 NYS 969; Hammond 50 Hun 318, 3 NYS 349) by special statute (Landeker 79 Mis 157, 140 NYS 745) or contract (Quin 81 Hun 207, 30 NYS 714). *Service within 60 days (Davison 40 Hun 245), tho action barred (Jacobs 179 AD 163, 166 NYS 88) by contract (Hamilton 156 NY 327; Gough 31 AD 578, 52 NYS 221). *Substituted service within 60 days (Clare 122 NY 263, afg 21 AbNC 173, 13 CivP 278).

Other sections affected-§ 23 (Hoffman 85 Mis 535, 147 NYS 475), § 218 (Import 172 AD 406, 158 NYS 409), § 818 (Roosevelt 7 CivP 5, 1 HowNS 231). Municipal Court Act § 30 Harkow 121 AD 194, 105 NYS 689). Municipal Court Code § 18 (Sanger 187 NYS 604; Pfeffer 185 NYS 847).

Cited but not applied-Quick 12 NYS 616.

§ 18. Attempt to commence action in court not of record. The last section excluding the provision requiring a publication or service of the summons within sixty days applies to an attempt to commence an action in a court not of record, where the summons is delivered to an officer authorized to serve the same, within the city or town, wherein the person resides or the corporation is located, as specified in that section; provided that actual service thereof is made with due diligence.

Source CCP § 400 unchanged-Revisers' Note. | serve summons (Quick 12 NYS 616).
Attempt to commence action insufficient Limi Delivery to officer sufficient-Constable authorized
tations run before service of second summons, to serve summons in town of defendant's resi-
previous summons served being dismissed (Finan dence, but not residing there (Davison 40 Hun
6 AD 268, 40 NYS 969). Defendant's residence 245).
not in town in which constable authorized to

§ 19. Effect of defendant's absence from state or residence under false name. If, when the cause of action accrues against a person, he is without the state, the action may be commenced, within the time limited therefor, after his return into the state. If, after a cause of action has accrued against a person, he departs from the state and remains continuously absent therefrom for the space of one year or more, or if, without the knowledge of the person entitled to maintain the action, he resides within the state under a false name, the time of his absence or of such residence within the state under such false name is not a part of the time limited for the commencement of the action. But this section does not apply while a designation made [in pursuance of law of a

resident of the state on whom a summons may be served for another person or corporation] remains in force.

Source-CCP § 401, Revisers' Note.

substance unchanged-107 Mis 257, 176 NYS 562). Intention to re

Star (*) means read Not into note heading. 'Absence tolls statute-Both residents and nonresidents (Ford 2 Sandf 518). Burden of proof on defendant to show time of residence in state (Phillips 112 AD 283, 98 NYS 423). Foreign corporations within rule (Boardman 84 NY 157; Olcott 20 NY 210; Thompson 36 Barb 79; Mallory 3 AbD 139), where no designation filed under § 432 (Garret 167 NYS 64), although operating road and having agent resident in state (Rathbun 50 NY 656), unless licensed to do business in state (Comey 217 NY 268). *action for causing death (Londriggan 12 AbbNC 273, 5 CivP 78). Non-resident, cause accruing outside state (Plummer 165 NYS 220), tho he maintains office in state (Riker 17 Mis 134. 39 NYS 340), *tho at office in state during business hours (Costello 19 AD 434, 46 NYS 713). Of executor enlarges time for suing on rejected claim against estate (Hayden 144 NY 512. afg 71 Hun 593, 25 NYS 55; Clock 10 Hun 97; Rasch 26 Mis 460, 55 NYS 434). Return, without residence, sets statute in motion (Ford 2 Sandf 518), if public or notorious (Palmer 83 Hun 220, 31 NYS 567; Fowler 10 Johns 464).

Departure tolls statute-Absence less than year (Dawbarn 146 AD 57, 130 NYS 397). Applies to both residents and nonresidents (Ford 2 Sandf 518). Continuity not broken by brief visits to state by one who has become nonresident (Connecticut 172 NY 497, mod 58 AD 493, 69 NYS 518; Lawrence 105 AD 247, 93 NYS 998; Helmer 75 Hun 309, 27 NYS 79; First 7 NYS 53). Ejectment (Miller 94 AD 192, 87 NYS 1011). Foreclosure of mortgage (Simonson 36 AD 473, 55 NYS 449; Osborne 7 CivP 323). Items of account not barred at time of departure (Dodge

main away until child's health restored (Bennett 21 AD 409, 47 NYS 569, afg 19 Mis 260, 44 NYS 247). Joint maker of note although comaker not absent (Deny 18 NY 567: Bogert 10 NY 447; Hixson 67 AD 424, 73 NYS 779). *Obligor on bond, as against sureties (Russ 176 AD 271, 162 NYS 868), does not stop running of. as against foreclosure of mortgage (Fowler 78 Hun 304, 28 NYS 976). Prior rule required both departure from and residence out of state (Hart 148 NY 306, rvg 74 Hun 412, 26 NYS 523; Belknap 7 Daly 249), for any length of time (Satterthwaite 24 F 543), but was not retroactive (First 7 NYS 53). Successive absences may be deducted (Cole 10 NY 96), must be deducted in determining whether limitation has expired (Ford 2 Sandf, 518).

Rosiding in state under false name tolls statutePerson out of state when cause accrues (Engel 102 NY 400).

Designation in force By foreign corporation (Wehrenberg 124 AD 205, 108 NYS 704). *Removal of designated person and failure to renew designation Noris 37 F 426).

Allegation unnecessary-Return in avoidance of statute, circumstances showing public characters of return (Cole 10 NY 96).

Burden of proof-On plaintiff, absence tolling statute (Reilly 43 NYS 383).

Other sections unaffected-§§ 10, 23 (Titus 145 NY 414). § 17 (Hamilton 156 NY 327). § 23 (Connolly 176 NY 403). § 44 (Brinkman 225 NY 720, afg 175 AD 372, 161 NYS 965; Jacobs 179 AD 163, 166 NYS 88). $49 (Richards 261 F 724). $55 (Smith 154 AD 130, 139 NYS 129). Cited but not applied--Crapo 183 NY 395; Ball 87 Mis 194, 149 NYS 595; Rathbun 50 NY 656; | Londriggan 12 AbNC 273; Weidenfeld 267 F 699.

§ 20. Effect of death of claimant before expiration of limitation. If a person entitled to maintain an action dies before the expiration of the time limited for the commencement thereof, and the cause of action survives, an action may be commenced by his representative after the expiration of that time and within one year after his death.

Source -CCP § 402 unchanged-Revisers' Note. | stituted administrator (Semon 62 Mis 55, 114 See CP $ 102.

Star (*) means read Not into note heading. Actions included-*Actions accruing after death: accounting (Mills 48 Hun 97, rvd 115 NY 80), fire policy (Matthews 9 AD 339, 41 NYS 304), negligent death (Crapo 183 NY 395). *By sub

NYS 763). Counterclaim for balance due from deceased on account (Williams 7 CivP 282). Neg ligent death; further extended by death of decedent's administrator (Conway 139 AD 446, 124 NYS 660).

§ 21. Effect of death of person liable. The term of eighteen months after the death within this state of a person against whom a cause of action exists, or of a person who shall have died within sixty days after an attempt shall have been made to commence an action against him pursuant to the provisions of this article, is not a part of the time limited for the commencement of an action against his executor or administrator. If letters testamentary or letters of administration upon his estate are not issued within this state at least six months before the expiration of the time to bring the action, as extended by the foregoing provision of this section, the term of one year after such letters are issued is not a part of the time limited for the commencement of such an action.

Source CCP § 403, first two sentences, substance unchanged-Revisers' Note. See CP 8 102. Star (*) means read Not into note heading. Claims against decedent barred-Accounting for insurance moneys (NY&Boston 170 AD 197, 156 NYS 14).

Board (Sanford 62 NY 553; Hultslander 5 Hun 348). Force administrator to pay distributive shares of estate assigned to one of next of kin (Clock 10 Hun 97). Note (Chapman 24 Hun 130). Stockholders liability (Platt 116 F 771).

Eighteen months extension permitted-Care and

attention (Fingar 101 Mis 516, 168 NYS 361). Money had and received by trustee (Hopper 34 Mis 661, 70 NYS 592). Money received (Riley 141 NY 409). Necessaries furnished decedent's wife (Dodge 107 Mis 257, 176 NYS 562). On judgment (Kendrick's 15 AbNC 189, 7 CivP 273; *Ke drick 107 NY 104; *Hoes 183 AD 38, 170 NYS 543). On note (Adams 149 NY 61; Hall 140 NY 409, afg 64 Hun 394, 19 NYS 623). Note indorsement (Blanchard 201 NY 134, afg 133 Al 937, 118 NYS 1095). Proceeding to sell realty to pay debts (Howard 11 Mis 224, 32 NYS 1098;

Church 49 Hun 439, 3 NYS 557). Specific performance of contract to convey (Woolley 222 NY 347).

One year extension permitted-Action on note (Adams 149 NY 61; Hall 140 NY 409). "Letters of administration issued after action barred on

note (Chapman 24 Hun 130). *Letters of administration issued, two years before expiration of limitation on proceeding to sell realty to pay debts (Church 49 Hun 439, 3 NYS 557). *Letters testamentary issued after action barred on note (Hall 64 Hun 394, 19 NYS 623).

§ 22. Effect of pending action involving decedent's estate. The time during which an action is pending in a court of record between a person or persons and an executor or administrator, wherein the person or persons claim to recover from the executor or administrator any money or other property claimed by said executor or administrator to belong to the estate of the decedent or embraced in the inventory of the assets of said decedent's estate, is not a part of the time limited for the commencement of an action against an executor or administrator, for a claim against the estate of the decedent until the final determination of the action brought to recover said or other property claimed by said executor or administrator to belong to said decedent's estate:

1. Where the claim against the estate of the decedent is liquidated by the recovery of a judgment thereon against an executor or administrator in an action in a court of record after trial on the merits [or by judicial settlement in surrogate's court].

2. Where a legatee brings an action or institutes a proceeding against an executor or administrator with the will annexed to enforce the payment of a legacy.

Source CCP § 403, last three sentences, sub stance unchanged-Revisers' Note. See CP 102.

§ 23. Effect of reversal of judgment or termination of action. If an action is commenced within the time limited therefor, and a judgment therein is reversed on appeal without awarding a new trial, or the action is terminated in any other manner than by a voluntary discontinuance, a dismissal of the complaint for neglect to prosecute the action, or a final judgment upon the merits, the plaintiff, or, if he dies and the cause of action survives, his representative, may commence a new action for the same cause after the expiration of the time so limited and within one year after such a reversal or termination.

Source CCP 405 unchanged-Revisers' Note. See CP 8 104.

Star (*) means read Not into note heading. Actions or proceedings included Bond to release attached property (Berner 63 Mis 262, 116 NYS 615). Certiorari (People 106 AD 89. 94 NYS 319). Damage to property by mob (HII 119 NY 344: Hill 53 Hun 194, 6 NYS 716). Death by wrongful ret (Schwertfeger 186 AD 89. 174 NYS 147; Boffee 171 AD 392, 157 NYS 318; Hoffman 163 AD 50, 148 NYS 509, afg 85 Mis 535. 147 NYS 475; Hoffman 85 Mis 535. 147 NYS 475; Farley 249 F 476), based on law of another state (Schwertfeger 186 AD 189, 174 NYS 147), or foreign country (Cavanaugh 13 NYS 540). Fire policy (Bellinger 51 Mis 463, 113 AD 917, 100 NYS 424: see Hamilton 156 NY 327, rvg 81 Hun 211, 30 NYS 714). Federal Employer's Liability act (Norton 167 NYS 177). Mechanics lien foreclosure (Connolly 176 NY 403, afg 84 AD 641, 82 NYS 1097). Rejected claim against decedent (Titus 145 NY 414). Stockholders' liability (see Skinner 188 AD 457, 177 NYS 143).

Judgment reversed on appeal-Dismissal on ground: action prematurely brought (Boffee 171 AD 392, 157 NYS 318), failure to show freedom from contributory negligence (Peterson 214 NY

43).

Voluntary discontiuance-After objection that court lacks jurisdiction (Bannister 111 AD 765, 97 NYS 843). On consent (Waydell 72 F 648). On stipulation after adverse ruling (O'Neil 159 AD 313. 145 NYS 432, afd 216 NY 692). Shown by judgment roll (Bomer 63 Mis 262, 116 NYS 615: Foster 118 AD 143, 103 NYS 531). Dismissal for neglect to prosecute-Neglect to pay costs after withdrawal of juror (Hayward 52 Hun 383, 5 NYS 473). On negligent faure to answer calendar call (Sweeting 176 AD 494, 162 NYS 961). Refusal to proceed after denial of motion to amend complaint (Marx 10 NYS 222).

Action otherwise terminated-Affirmance of dismissal: at close of plaintiff's case (Hoffman 163 AD 50, 148 NYS 509, afg 85 Mis 535, 147 NYS 475; PxNolan 88 Mis 307, 150 NYS 683, afd 169 AD 959, 153 NYS 1137); complaint insufficient (Sharrow 214 NY 101; Morey 217 NY 700, 217 NY 639; Wooster 71 NY 471: Farley 249 F 476). Dismissal for lack of jurisdiction (Gaines 215 NY 533, afg 156 AD 789, 142 NYS 401: Solomon 62 AD 56, 70 NYS 856). Nonsuit (Tits 145 NY 414; Titus 60 Hun 1, 14 NYS 678), after special verdict (Deyo 226 NY 685: Deyo 191 AD 655, 181 NYS 846). Dismissal of mandamus because certiorari proper (People 106 AD 89, 94 NYS 319). remedy

Final Judgment on merits-Non-suit not proved; judgment on merits submitted (Clifford 56 Mis 667, 107 NYS 809). Dismissal for failure of proof (Connolly 176 NY 403, afg 84 AD 641, 82 NYS 1097; Lincoln 221 F 622; Clifford 56 Mis 667, 107 NYS 809: Quereau 251 F 986). New trial granted (Bellinger 51 Mis 463, 113 AD 917, 100 NYS 424).

New action for same cause-Certiorari and man-
damus (People 84 AD 446, 82 NYS 863). Fund
and warranty (Titus 145 NY 414).
policy foundation of both actions (Bellinger 51
Insurance
Mis 463, 113 AD 917, 100 NYS 424). Material
allegations the same (Deyo 191 AD 655. 181 NYS
846). New trial granted (Bellinger 189 NY 533.
afg 113 AD 917, 100 NYS 424; *Waydell 72 F
648). *Parties: objectors to first and petitioners
to second accounting (Schlesinger's 36 AD 77, 55
24 Mis 456, 63 NYS 710).
NYS 514. rvg 24 Mis 456, 53 NYS 710; May's
Record must show
(Thomas 123 NYS 113). Reimbursement for
worthless stock and fraud in delivery of same
(Titus 60 Hun 1, 14 NYS 678).

Selwyn 184 AD 355, 170 NYS 491; Wilder 17
Cited but not applied-Ackerman 200 NY 72:
NYS 625.

« PreviousContinue »