From Casetext: Smarter Legal Research

Matter of Bourne

Court of Appeals of the State of New York
Nov 16, 1944
293 N.Y. 785 (N.Y. 1944)

Opinion

Argued October 9, 1944

Decided November 16, 1944

Appeal from the Supreme Court, Appellate Division, Second Department, MILLARD, S.

Robert P. Smith, Ione P. Barrett and John H. Wahl for State of Florida, appellant.

Burton C. Meighan, Jr., and Hunter Meighan for Kay Bourne Walker and Frances Bourne Clarke, appellants.

Ralph A. McClelland, Thomas F. Croake and Silas S. Clark, Special Guardian for Lewis Howard Williams, Wesley Francis Williams and Michael Clark, Infants, appellant. Mortimer M. Kassell and Herman Cohen for State Tax Commission, respondent.


Order affirmed, with costs to all parties filing separate briefs payable out of the estate. No opinion.

Concur: LEHMAN, Ch. J., LOUGHRAN, RIPPEY, LEWIS, CONWAY, DESMOND and THACHER, JJ.


Summaries of

Matter of Bourne

Court of Appeals of the State of New York
Nov 16, 1944
293 N.Y. 785 (N.Y. 1944)
Case details for

Matter of Bourne

Case Details

Full title:In the Matter of the Estate of GEORGE L. BOURNE, Deceased. STATE OF…

Court:Court of Appeals of the State of New York

Date published: Nov 16, 1944

Citations

293 N.Y. 785 (N.Y. 1944)
58 N.E.2d 729

Citing Cases

Wilke v. Wilke

While so-called "formal declarations" of domicile such as voter registration or motor vehicle registration…

Shapiro v. Tax Comm

We agree. A change of domicile requires an intent to give up the old and take up the new, coupled with an…