페이지 이미지
PDF
ePub
[merged small][merged small][merged small][merged small][merged small][merged small][ocr errors][merged small][merged small][merged small]

FROM JANUARY 31, 1905, TO JULY 3, 1905.

OFFICIAL REPORT.

VOLUME 32.

SAN FRANCISCO:

BANCROFT-WHITNEY COMPANY,

LAW PUBLISHERS AND LAW BOOKSELLERS,

Copyright, 1905,

BY

BANCROFT-WHITNEY COMPANY.

Rec. Jan. 17, 1906

SAN FRANCISCO:
THE FILMER BROTHERS ELECTROTYPE COMPANY,
TYPOGRAPHERS AND STEREOTYPERS.

The opinions in this volume of the Montana Reports have been edited and are reported, under the supervision of the jus

tices, by Mr. A. C. Schneider, a member of the bar of the supreme court.

(iii)

JUSTICES

OF

The Supreme Court of the State of Montana,

DURING THE TIME OF THESE REPORTS.

THE HON. THEO. BRANTLY, Chief Justice.

[blocks in formation]

OFFICERS OF THE COURT ON MAY 1, 1905.

ALBERT J. GALEN, Attorney General.

† W. H. POORMAN, First Asst. Attorney General.
EDGAR M. HALL, Second Asst. Attorney General.
JOHN T. ATHEY, Clerk.

MARSHALL N. RACE, Marshal.

AUGUST C. SCHNEIDER, Court Stenographer.

*The Ninth Legislative Assembly having failed to make any appropriation for salaries and office expenses of the supreme court commission, the commissioners filed their resignations on March 31, 1905, which were accepted by the Court on the same date, with due acknowledgment of the aid furnished to it by the members of the commission, in the disposi tion of cases during their terms of office.

†Appointed May 1, 1905, vice Frank W. Mettler, resigned.

(iv)

ATTORNEYS AND COUNSELORS AT LAW

Admitted from July 6, 1905, to July 29, 1905.

CAMPBELL, WILLIAM D.

GOODMAN, LOUIS J.

MILLER, SIMON P.
PHELAN, EDWARD D.

POORE, J. A.

(4)

« 이전계속 »