PELL et al.v.McCABE et al. (two cases).

250 U.S. 573 250 U.S. 573 40 S.Ct. 43 63 L.Ed. 1147 PELL et al.v.McCABE et al. (two cases). Nos. 311 and 335. Argued Oct. 16, 1919. Decided Nov. 10, 1919. Messrs. Lindley M. Garrison, Emanuel J. Myers, and Gordon S. P. Kleeberg, all of New York City, for petitioners. Messrs. William St. John Tozer, […]

Read More

ERIE R. CO.v.SHUART et al.

250 U.S. 465 250 U.S. 465 39 S.Ct. 519 63 L.Ed. 1088 ERIE R. CO.v.SHUART et al. No. 342. Submitted April 25, 1919. Decided June 9, 1919. Mr. Thomas Watts, of Middletown, N. Y., for petitioner. Mr. Reeves T. Strickland, of Washington, D. C., for respondents. Mr. Justice McREYNOLDS delivered the opinion of the Court. […]

Read More

TEXAS & P. RY. CO. et al.v.LEATHERWOOD.

250 U.S. 478 250 U.S. 478 39 S.Ct. 517 63 L.Ed. 1096 TEXAS & P. RY. CO. et al.v.LEATHERWOOD. No. 249. Submitted March 19, 1919. Decided June 9, 1919. Messrs. George Thompson and J. H. Barwise, Jr., both of Ft. Worth, Tex., for petitioners. Mr. D. T. Bomar, of Ft. Worth, Tex., for respondent. Mr. […]

Read More

SOUTHERN PAC. CO.v.BOGERT et al.

250 U.S. 483 250 U.S. 483 39 S.Ct. 533 63 L.Ed. 1099 SOUTHERN PAC. CO.v.BOGERT et al. No. 305. Argued April 17 and 21, 1919. Decided June 9, 1919. [Syllabus from pages 483-485 intentionally omitted] Messrs. Lewis H. Freedman, Gordon M. Buck, and Arthur H. Van Brunt, all of New York City, for petitioner. Messrs. […]

Read More

ODELLv.F. C. FARNSWORTH CO. et al.

250 U.S. 501 250 U.S. 501 39 S.Ct. 516 63 L.Ed. 1111 ODELLv.F. C. FARNSWORTH CO. et al. No. 186. Submitted March 24, 1919. Decided June 9, 1919. Mr. Samuel E. Darby, of New York City, for appellant. Mr. Edmund H. Parry, of Washington, D. C., for appellees. Mr. Justice CLARKE delivered the opinion of […]

Read More

HANCOCK et al.v.CITY OF MUSKOGEE, OKL., et al.

250 U.S. 454 250 U.S. 454 39 S.Ct. 528 63 L.Ed. 1081 HANCOCK et al.v.CITY OF MUSKOGEE, OKL., et al. No. 360. Submitted April 30, 1919. Decided June 9, 1919. Messrs. B. B. Blakeney and James H. Maxey, both of Tulsa, Okl., and Grant Foreman and James D. Simms, both of Muskogee, Okl., for plaintiff […]

Read More

AMERICAN MFG. CO.v.CITY OF ST. LOUIS.*

250 U.S. 459 250 U.S. 459 39 S.Ct. 522 63 L.Ed. 1084 AMERICAN MFG. CO.v.CITY OF ST. LOUIS.* No. 365. Argued April 30, 1919. Decided June 9, 1919. Messrs. S. Mayner Wallace and Shepard Barclay, both of St. Louis, Mo., for plaintiff in error. Messrs. Everett Paul Griffin and Charles H. Daues, both of St. […]

Read More

UNITED STATESv.BABCOCK. SAME v. HAYDEN.

250 U.S. 328 250 U.S. 328 39 S.Ct. 464 63 L.Ed. 1011 UNITED STATESv.BABCOCK. SAME v. HAYDEN. Nos. 708, 915. Argued April 15, 1919. Decided June 2, 1919. Mr. Assistant Attorney General Frierson, for the United States. Mr. George A. King, of Washington, D. C., for appellees. Mr. Justice BRANDEIS delivered the opinion of the […]

Read More

SAGE et al.v.UNITED STATES.

250 U.S. 33 250 U.S. 33 39 S.Ct. 415 63 L.Ed. 828 SAGE et al.v.UNITED STATES. No. 344. Argued April 29, 1919. Decided May 19, 1919. Mr. H. T. Newcomb, of New York City, for appellants. Mr. Solicitor General Alex. C. King, of Atlanta, Ga., for the United States. [Argument of Counsel from pages 33-36 […]

Read More

NORTHERN PAC. RY. CO. et al.v.PUGET SOUND & W. H. RY. CO.

250 U.S. 332 250 U.S. 332 39 S.Ct. 474 63 L.Ed. 1013 NORTHERN PAC. RY. CO. et al.v.PUGET SOUND & W. H. RY. CO. No. 327. Argued April 28, 1919. Decided June 2, 1919. Messrs. Lorenzo B. Da Ponte, of Tacoma, Wash., and C. W. Bunn and Charles Donnelly, both of St. Paul, Minn., for […]

Read More

MINERALS SEPARATION, Limited, et al.v.BUTTE & SUPERIOR MINING CO.

250 U.S. 336 250 U.S. 336 39 S.Ct. 496 63 L.Ed. 1019 MINERALS SEPARATION, Limited, et al.v.BUTTE & SUPERIOR MINING CO. No. 599. Argued March 19, 1919. Decided June 2, 1919. [Syllabus from pages 336-337 intentionally omitted] Messrs. Henry D. Williams, William Houston Kenyon, and Lindley M. Garrison, all of New York City, Frederic D. […]

Read More

F. VITELLI & SONv.UNITED STATES.

250 U.S. 355 250 U.S. 355 39 S.Ct. 544 63 L.Ed. 1028 F. VITELLI & SONv.UNITED STATES. Nos. 67, 68. Argued April 24, 1919. Decided June 9, 1919. Mr. Albert M. Yuzzolino, of New York City, for petitioners. Mr. Assistant Attorney General Hanson, for the United States. Mr. Chief Justice WHITE delivered the opinion of […]

Read More

PENNSYLVANIA R. CO.v.MINDS. SAME v. MINDS et al.

250 U.S. 368 250 U.S. 368 39 S.Ct. 531 63 L.Ed. 1039 PENNSYLVANIA R. CO.v.MINDS. SAME v. MINDS et al. Nos. 293 and 294. Argued April 23, 1919. Decided June 9, 1919. Messrs. Francis I. Gowen, of Philadelphia, Pa., and Frederic D. McKenney, of Washington, D. C., for plaintiff in error. Mr. James A. Gleason, […]

Read More

DE GANAYv.LEDERER, Collector of Internal Revenue.

250 U.S. 376 250 U.S. 376 39 S.Ct. 524 63 L.Ed. 1042 DE GANAYv.LEDERER, Collector of Internal Revenue. No. 319. ArguedA pril 23, 1919. Decided June 9, 1919. Messrs. James Wilson Bayard and Frank P. Prichard, both of Phildelphia, Pa., for plaintiff. [Argument of Counsel from page 376-377 intentionally omitted] Mr. Assistant Attorney General H. […]

Read More

NORTHERN PAC. RY. CO. et al.v.McCOMAS.

250 U.S. 387 250 U.S. 387 39 S.Ct. 546 63 L.Ed. 1049 NORTHERN PAC. RY. CO. et al.v.McCOMAS. No. 172. Argued Jan. 22, 1919. Decided June 9, 1919. Messrs. Charles Donnelly, of St. Paul, Minn., Charles H. Carey, James B. Kerr, and Charles A. Hart, all of Portland, Or., and C. W. Bunn, of St. […]

Read More

STATE OF ARKANSASv.STATE OF MISSISSIPPI.

250 U.S. 39 250 U.S. 39 39 S.Ct. 422 63 L.Ed. 832 STATE OF ARKANSASv.STATE OF MISSISSIPPI. No. 7, Original. Argued March 3 and 4, 1919. Decided May 19, 1919. Messrs. Herbert Pope, of Chicago, Ill., Walter P. Armstrong, of Sardis, Miss., and J. M. Moore, of Little Rock, Ark., for complainant. Messrs. Garner W. […]

Read More