55 U.S. 227 55 U.S. 227 14 How. 227 14 L.Ed. 398 E. P. CALKIN AND SAMUEL JONES, TRADING UNDER THE FIRMAND STYLE OF E. P. CALKIN AND COMPANY,PLAINTIFFS IN ERROR,v.JAMES H. COCKE. December Term, 1852 THIS case was brought up by writ of error from the Supreme Court of Errors and Appeals for the […]
Category: 1852
55 U.S. 23
55 U.S. 23 55 U.S. 23 14 How. 23 14 L.Ed. 310 CORNELIUS KANOUSE, PLAINTIFF IN ERROR,v.JOHN M. MARTIN. December Term, 1852 A MOTION was made by Mr. Martin, to dismiss this case, which was argued by himself and Mr. Garr. The circumstances, upon which the motion was based, are stated in the opinion of […]
55 U.S. 24
55 U.S. 24 55 U.S. 24 14 How. 24 14 L.Ed. 311 EX PARTE WILLIAM MANY. December Term, 1852 Mr. Chief Justice TANEY delivered the opinion of the court. 1 A motion has been made for a rule on the District Judge of the Massachusetts District, to show cause why he should not proceed to […]
55 U.S. 25
55 U.S. 25 55 U.S. 25 14 How. 25 14 L.Ed. 311 JOHN A. BROWN, ADMINISTRATOR OF JOHN ASPDEN, DECEASED,ET AL., APPELLANTS,v.MATHIAS ASPDEN’S ADMINISTRATORS, ET AL. December Term, 1852 THIS was an appeal from the Circuit Court of the United States for the Eastern District of Pennsylvania, and was the conclusion of the case of […]
55 U.S. 156
55 U.S. 156 55 U.S. 156 14 How. 156 14 L.Ed. 367 THOMAS OTIS LE ROY, AND DAVID SMITH, PLAINTIFFS IN ERROR,v.BENJAMIN TATHAM, JUNIOR, GEORGE N. TATHAM, ANDHENRY B. TATHAM. December Term, 1852 Mr. Justice Curtis, having been of counsel for the defendants in error, upon the letters-patent drawn in question in this case, did […]
55 U.S. 189
55 U.S. 189 55 U.S. 189 14 How. 189 14 L.Ed. 381 THE UNITED STATES, APPELLANTS,v.THE HEIRS OF VINCENT RILLIEUX, DECEASED. December Term, 1852 THIS was an appeal from the District Court of the United States, for the Eastern District of Louisiana. The petition was filed in that court by the heirs of Rillieux, under […]
55 U.S. 193
55 U.S. 193 55 U.S. 193 14 How. 193 14 L.Ed. 383 THE TROY IRON AND NAIL FACTORY, APPELLANT,v.ERASTUS CORNING, JOHN F. WINSLOW, AND JAMES HORNER. December Term, 1852 1 THIS was an appeal from the Circuit Court of the United States for the Northern District of New York. 2 The facts are all stated […]
55 U.S. 218
55 U.S. 218 55 U.S. 218 14 How. 218 14 L.Ed. 391 14 L.Ed. 394 HORACE C. SILSBY, WASHBURN RACE, ABEL DOWNS, HENRYHERRION, AND CHARLES D. THOMPSON,v.ELISHA FOOTE. December Term, 1852 THIS case was brought up, by writ of error, from the Circuit Court of the United States for the Northern District of New York. […]
55 U.S. 103
55 U.S. 103 55 U.S. 103 14 How. 103 14 L.Ed. 345 IN RE THOMAS KAINE, AN ALLEGED FUGITIVE FROMGREAT BRITAIN. December Term, 1852 ON the 14th of June, 1852, Anthony Barclay, the British Consul at New York, addressed to Samuel R. Betts, Judge of the District Court of the United States for the Southern […]
55 U.S. 149
55 U.S. 149 55 U.S. 149 14 How. 149 14 L.Ed. 364 DAVIS B. LAWLER, TIMOTHY WALKER, STEPHEN S.L’HOMMEDIEU, GEORGE GRAHAM, JOHN S. HARRISON, AND JACOBBURNET, PLAINTIFFS IN ERROR,v.JAMES H. AND JOHN WALKER. December Term, 1852 THIS case was brought up, by writ of error, from the Supreme Court of the State of Ohio, under […]
55 U.S. 1
55 U.S. 1 55 U.S. 1 14 How. 1 14 L.Ed. 301 ANDREW WYLIE, JR., ADMINISTRATOR OF SAMUELBALDWIN, APPELLANT,v.RICHARD S. COXE. December Term, 1852 THIS was an appeal from the Circuit Court of the United States, for the District of Columbia. It was brought before the court upon the following motion:—— The appellee in this […]
55 U.S. 13
55 U.S. 13 55 U.S. 13 14 How. 13 14 L.Ed. 306 THOMAS MOORE, EXECUTOR OF RICHARD EELS,PLAINTIFF IN ERROR,v.THE PEOPLE OF THE STATE OF ILLINOIS. December Term, 1852 THIS case was brought up from the Supreme Court of the State of Illinois, by a writ of error issued under the 25th section of the […]