Acerca de este libro
Mi biblioteca
Libros en Google Play
1920-1921, published in this book, consisted for the most
part-with certain notable exceptions which will be ap-
parent from the table of contents of what might be
termed "conferences" on practical legal topics, several
lecturers on the same evening treating different phases
of a single general subject. The contents of this volume
therefore bring to the general practitioner the benefit of
the advice and experience of experts in fields which, for
the most part, bear a direct relation to his everyday
practice.
It is fitting, in closing this introductory note, to add
a word of appreciation of the effective work of Martin Conboy, Esq., who, from the inception of the series of lectures of 1920-1921 until last spring, served as the Chairman of the Association's Committee on Lectures
and Conferences. It was largely through his efforts that
the success of the series of 1920-1921, as well as those of
1921-1922 and 1922-1923, was made possible. His recent
resignation from the Chairmanship affords a fitting oc-
casion to dedicate to him this volume, which embraces,
in permanently available form, the first fruits of his
labors, as a testimonial of the gratitude of the Asso-
ciation.
July 6, 1923.
Address of Austin W. Scott, Professor of Law, Harvard Uni-
versity
Address of Charles K. Burdick, Professor of Law, Cornell Uni-
versity .
Address of Harlan F. Stone, Dean of the Law School of
Columbia University
THE PERMANENT COURT OF INTERNATIONAL JUSTICE (Oct. 21, 1920)
Address of Elihu Root, of the New York Bar, formerly
Secretary of State of the United States and United States
Senator
TRIALS (Nov. 11, 1920)
Address of John Vernou Bouvier, Jr., of the New York Bar
Address of George Gordon Battle, of the New York Bar.
APPELLATE WORK (Nov. 23, 1920)
PAGE
. 1
74
87
89
Address of Austen G. Fox, of the New York Bar
Address of Clarence J. Shearn, of the New York Bar, for-
merly Justice of the Appellate Division, First Department
Address of Francis M. Scott, of the New York Bar, formerly
Justice of the Appellate Division, First Department
OFFICE SYSTEM (Dec. 9, 1920)
Address of Cornelius W. Wickersham, of the New York Bar 119
Address of Henry Root Stern, of the New York Bar
Address of Joseph M. Proskauer, of the New York Bar
THE MUNICIPAL COURT (Dec. 23, 1920)
Address of John M. Tierney, Justice of the Supreme Court,
New York County, formerly Justice of the Municipal Court,
New York City.
Address of George L. Genung, Justice of the Municipal Court,
Address of Frederick Spiegelberg, Justice of the Municipal
Court, New York City.
THE SURROGATES' COURT (Jan. 13, 1921)
171
201
Address of Henry W. Taft, of the New York Bar
Address of Henry W. Jessup, of the New York Bar
THE NEW CIVIL PRACTICE ACT AND RULES OF NEW YORK (Jan. 27,
1921)
224
Address of Alfred R. Page, Justice of the Appellate Division,
First Department
Address of Marshall S. Hagar, of the New York Bar
Address of Julius M. Mayer, United States Circuit Judge
CORPORATE TAXATION (March 10, 1921)
325
Address of John J. Merrill, New York State Tax Commis-
sioner
Address of George E. Holmes, of the New York Bar
THE WORKMEN'S COMPENSATION ACT OF NEW YORK STATE (March
17, 1921)
Address of Edward P. Lyon, of the New York Bar, formerly
member of Workmen's Compensation Commission
Address of Harry B. Bradbury, of the New York Bar
NEW YORK STATE CRIMINAL PRACTICE (March 24, 1921)
Address of Alfred J. Talley, Judge of the Court of General
Sessions, New York County
379
Subtitle: Procedure and Trials.
Address of Robert C. Taylor, Assistant District Attorney,
Subtitle: Cases of Murder in the First Degree.
FEDERAL CRIMINAL PRACTICE (April 14, 1921)
419
Address of Benjamin A. Matthews, of the New York Bar,
formerly Assistant United States Attorney, Southern District
of New York
Address of Robert P. Stephenson, of the New York Bar,
ADMIRALTY (May 5, 1921)
Address of Charles R. Hickox, of the New York Bar
Subtitle: Outlines of Admiralty Jurisdiction.
Address of D. Roger Englar, of the New York Bar
Subtitle: Limitation of Ship Owners' Liability.
Address of Roscoe H. Hupper
Subtitle: Pleadings and Procedure.
Address of W. Davis Conrad, of the New York Bar, Admi-
ralty counsel for United States Shipping Board in New York 478
Subtitle: Immunity of Public Vessels.
THE OFFICE OF THE ATTORNEY-GENERAL (May 12, 1921)
491
Address of George W. Wickersham, of the New York Bar,
formerly Attorney-General of the United States
STATE TAXATION OF CORPORATIONS ENGAGED IN INTERSTATE COM-
MERCE (May 26, 1921) . .
493
519
521
Address of Frank L. Crawford, of the New York Bar
THE ENCROACHMENT BY CORPORATIONS ON PRIVATE PRACTICE (June
547
Address of Charles A. Boston, of the New York Bar
Address of Clarence H. Kelsey, of the New York Bar, Presi-
dent of Title Guarantee & Trust Co..
Address of Julius Henry Cohen, of the New York Bar
564
. 575