CALHOUNv.MASSIE.

253 U.S. 170 253 U.S. 170 40 S.Ct. 474 64 L.Ed. 843 CALHOUNv.MASSIE. No. 294. Argued March 11, 1920. Decided May 17, 1920. Mr. Charles F. Consaul, of Washington, D. C., for petitioner. Mr. James R. Caskie, of Lynchburg, for respondent. Mr. Justice BRANDEIS delivered the opinion of the Court. 1 The Omnibus Claims Act […]

Read More

NEWMAN et al.v.MOYERS et al.

253 U.S. 182 253 U.S. 182 40 S.Ct. 478 64 L.Ed. 849 NEWMAN et al.v.MOYERS et al. No. 85. Argued March 11, 1920. Decided May 17, 1920. Mr. Assistant Attorney General Frierson, for appellants. Mr. Charles F. Consaul, of Washington, D. C., for appellees. Mr. Justice BRANDEIS delivered the opinion of the Court. 1 By […]

Read More

UNITED STATESv.ATLANTIC DREDGING CO. et al.

253 U.S. 1 253 U.S. 1 40 S.Ct. 423 64 L.Ed. 735 UNITED STATESv.ATLANTIC DREDGING CO. et al. No. 214. Argued March 16, 1920. Decided April 26, 1920. Action in the Court of Claims to recover the sum of $545,121.72 from the United States on account of expenditures and loss caused, it is alleged, in […]

Read More

UNITED STATES et al.v.ALASKA S. S. CO. et al.

253 U.S. 113 253 U.S. 113 40 S.Ct. 448 64 L.Ed. 808 UNITED STATES et al.v.ALASKA S. S. CO. et al. No. 541. Argued Dec. 16 and 17, 1919. Decided May 17, 1920. Messrs. Charles W. Needham, of Washington, D. C., and Alexander C. King, Sol. Gen., of Atlanta, Ga., for appellants. Messrs. Roscoe Hupper, […]

Read More

MAGUIREv.TREFRY, Tax Com’r of Commonwealth of Massachusetts.

253 U.S. 12 253 U.S. 12 40 S.Ct. 417 64 L.Ed. 739 MAGUIREv.TREFRY, Tax Com’r of Commonwealth of Massachusetts. No. 280. Argued March 24, 1920. Decided April 26, 1920. Mr. Richard W. Hale, of Boston, Mass., for plaintiff in error. Mr. Wm. Harold Hitchcock, of Boston, Mass., for defendant in error. Mr. Justice DAY delivered […]

Read More

FARNCOMB et al.v.CITY AND COUNTY OF DENVER et al.

252 U.S. 7 252 U.S. 7 40 S.Ct. 271 64 L.Ed. 424 FARNCOMB et al.v.CITY AND COUNTY OF DENVER et al. No. 110. Argued Jan. 14, 1920. Decided March 1, 1920. Mr. T. J. O’Donnell, of Denver, Colo., for plaintiffs in error. Mr. James A. Marsh, of Denver, Colo., for defendants in error. Mr. Justice […]

Read More

CHESBROUGHv.NORTHERN TRUST CO. et al.

252 U.S. 83 252 U.S. 83 40 S.Ct. 237 64 L.Ed. 470 CHESBROUGHv.NORTHERN TRUST CO. et al. No. 206. Supreme Court of the United States Argued Jan. 30, 1920. March 1, 1920 Mr. Thomas A. E. Weadock, of Detroit, Mich., for plaintiff in error. Mr. Edward S. Clark, of Bay City, Mich., for defendants in […]

Read More

UNITED STATESv.A. SCHRADER’S SON, Inc.

252 U.S. 85 252 U.S. 85 40 S.Ct. 251 64 L.Ed. 471 UNITED STATESv.A. SCHRADER’S SON, Inc. No. 567. Argued Jan. 22 and 23, 1920. Decided March 1, 1920. Messrs. Henry S. Mitchell, of Washington, D. C., and Solicitor General Alex. C. King, of Atlanta, Ga., for the United States. [Argument of Counsel from pages […]

Read More

BURNAPv.UNITED STATES.

252 U.S. 512 252 U.S. 512 40 S.Ct. 374 64 L.Ed. 692 BURNAPv.UNITED STATES. No. 228. Argued March 12, 1920. Decided April 19, 1920. [Syllabus from 512-513 intentionally omitted] Mr. George A. King, of Washington, D. C., for appellant. Mr. Assistant Attorney General Davis, for the United States. Mr. Justice BRANDEIS delivered the opinion of […]

Read More

PENN MUT. LIFE INS. CO.v.LEDERER, Collector of Internal Revenue.

252 U.S. 523 252 U.S. 523 40 S.Ct. 397 64 L.Ed. 698 PENN MUT. LIFE INS. CO.v.LEDERER, Collector of Internal Revenue. No. 499. Argued March 22 and 23, 1920. Decided April 19, 1920. Mr. George Wharton Pepper, of Philadelphia, Pa., for petitioner. Mr. Assistant Attorney General Frierson, for respondent. Mr. Justice BRANDEIS delivered the opinion […]

Read More

ESTATE OF P. D. BECKWITH, Inc.,v.COMMISSIONER OF PATENTS.

252 U.S. 538 252 U.S. 538 40 S.Ct. 414 64 L.Ed. 705 ESTATE OF P. D. BECKWITH, Inc.,v.COMMISSIONER OF PATENTS. No. 178. Argued and Submitted Jan. 23, 1920. Decided April 19, 1920. Mr. Harry C. Howard, of Kalamazoo, Mich., for petitioner. Mr. Assistant Attorney General Davis, for respondent. Mr. Justice CLARKE delivered the opinion of […]

Read More

SIMPSON et al.v.UNITED STATES.

252 U.S. 547 252 U.S. 547 40 S.Ct. 367 64 L.Ed. 709 SIMPSON et al.v.UNITED STATES. No. 213. Argued March 17 and 18, 1920. Decided April 19, 1920. Mr. Thomas M. Day, of New York City, for appellants. Mr. Solicitor General King, for the United States. Mr. Justice CLARKE delivered the opinion of the Court. […]

Read More

CANADIAN NORTHERN RY. CO.v.EGGEN.

252 U.S. 553 252 U.S. 553 40 S.Ct. 402 64 L.Ed. 713 CANADIAN NORTHERN RY. CO.v.EGGEN. No. 281. Argued March 1, 1920. Decided April 19, 1920. Mr. Wm. D. Mitchell, of St. Paul, Minn., for petitioner. [Argument of Counsel from pages 554-557 intentionally omitted] Mr. Ernest A. Michel, of Ninneapolis, Minn., for respondent. [Argument of […]

Read More

CAMERON et al.v.UNITED STATES.

252 U.S. 450 252 U.S. 450 40 S.Ct. 410 64 L.Ed. 659 CAMERON et al.v.UNITED STATES. No. 205. Argued January 29 and 30, 1920. Decided April 19, 1920. Messrs. Wm. C. Prentiss, of Washington, D. C., and Joseph E. Morrison, of Phoenix, Ariz., for appellants. [Argument of Counsel from pages 451-454 intentionally omitted] Mr. Assistant […]

Read More

UNITED STATESv.SIMPSON.

252 U.S. 465 252 U.S. 465 40 S.Ct. 364 64 L.Ed. 665 UNITED STATESv.SIMPSON. No. 444. Submitted March 5, 1920. Decided April 19, 1920. Mr. Assistant Attorney General Frierson, for the United states. Mr. Justice VAN DEVANTER delivered the opinion of the Court. 1 This is an indictment under section 5 of the Act of […]

Read More

HOUSTON, Secretary of the Treasury, et al.v.ORMES.

252 U.S. 469 252 U.S. 469 40 S.Ct. 369 64 L.Ed. 667 HOUSTON, Secretary of the Treasury, et al.v.ORMES. No. 86. Argued Jan. 23, 1920. Decided April 19, 1920. Mr. Solicitor General King, for appellants. [Argument of Counsel from pages 469-471 intentionally omitted] Miss Mary O’Toole, of Washington, D. C., for appellee. Mr. Justice PITNEY […]

Read More

HULLv.PHILADELPHIA & R. RY. CO.

252 U.S. 475 252 U.S. 475 40 S.Ct. 358 64 L.Ed. 670 HULLv.PHILADELPHIA & R. RY. CO. No. 151. Argued Jan. 16, 1920. Decided April 19, 1920. Messrs. Charles D. Wagaman and Harvey R. Spessard, both of Hagerstown, Md., for petitioner. Mr. Henry H. Keedy, Jr., of Hagerstown, Md., for respondent. [Argument of Counsel from […]

Read More