272 U.S. 709

272 U.S. 709 272 U.S. 709 47 S.Ct. 254 71 L.Ed. 485 EMMONS COAL MINING CO. et al.v.NORFOLK & W. RY. CO. No. 70. Argued Dec. 10, 1926. Decided Jan. 3, 1927. Messrs. J. T. Manning, Jr., and William J. Conlen, both of Philadelphia, Pa., for plaintiffs in error. Mr. J. Hamilton Cheston, of Philadelphia, […]

Read More

Myers v. United States, 272 U.S. 52 (1926)

Issues: Article II, Executive Powers

272 U.S. 52 47 S.Ct. 21 71 L.Ed. 160 MYERS v. UNITED STATES. No. 2. Reargued April 13, 14, 1925. Decided Oct. 25, 1926. Headnotes Executive Power. The Trading with the Enemy Act of July 12, 1876 is unconstitutional in attempt to condition President’s power to remove Postmasters upon consent of Senate. Power to remove, […]

Read More

272 U.S. 658

272 U.S. 658 272 U.S. 658 47 S.Ct. 222 71 L.Ed. 463 VIRGINIAN RY. CO.v.UNITED STATES et al. UNITED STATES et al. v. VIRGINIAN RY. CO. Nos. 281, 282. Argued Oct. 29, 1926. Decided Dec. 13, 1926. [Syllabus from pages 658-660 intentionally omitted] Messrs. James W. Carmalt, of Washington, D. C., W. H. T. Loyall, […]

Read More

272 U.S. 693

272 U.S. 693 272 U.S. 693 47 S.Ct. 284 71 L.Ed. 478 POSTUM CEREAL CO., Inc.,v.CALIFORNIA FIG NUT CO. No. 22. Submitted Nov. 29, 1926. Decided Jan. 3, 1927. Messrs. Edward S. Rogers and Frank F. Reed, both of Chicago, Ill., and Wm. J. Hughes, of Washington, D. C., for appellant. [Argument of Counsel from […]

Read More

272 U.S. 701

272 U.S. 701 272 U.S. 701 47 S.Ct. 286 71 L.Ed. 481 LOS ANGELES BRUSH MFG. CORPORATIONv.JAMES, District Judge. No. ___. Submitted on Motion for Leave to File Petition for Writ of Mandamus Oct. 25, 1926 Denied Jan. 3, 1927. Messrs. Ford W. Harris, of Los Angeles, Cal., and Wm. J. Hughes, Jr., of Washington, […]

Read More

272 U.S. 713

272 U.S. 713 272 U.S. 713 47 S.Ct. 280 71 L.Ed. 487 MILLER et al.v.CITY OF MILWAUKEE (three cases). JOHN v. CITY OF MILWAUKEE. Nos. 73-76. Argued Dec. 13, 1926. Decided Jan. 3, 1927. Mr. A. W. Schutz, of Milwaukee, Wis., for plaintiffs in error. Messrs. Walter J. Mattison and John M. Niven, both of […]

Read More

272 U.S. 718

272 U.S. 718 272 U.S. 718 47 S.Ct. 261 71 L.Ed. 491 THE WILLDOMINOv.CITRO CHEMICAL CO. OF AMERICA. THE WILLDOMINO v. CHARLES PFIZER & CO., Inc. Nos. 29, 30. Argued Jan. 22, 1926. Decided Jan. 3, 1927. Messrs. George C. Sprague, of New York City, Francis Rawle and Joseph W. Henderson, both of Philadelphia, Pa., […]

Read More

272 U.S. 728

272 U.S. 728 272 U.S. 728 47 S.Ct. 275 71 L.Ed. 494 GARLAND’S HEIRSv.CHOCTAW NATION. PITCHLYNN et al. v. SAME. Nos. 42, 43. Argued Dec. 1 and 2, 1926. Decided Jan. 3, 1927. Mr. Harry Peyton, of Washington, D. C., for appellants Garland heirs. Messrs. Harry Peyton, T. P. Gore, and W. W. Scott, all […]

Read More

272 U.S. 731

272 U.S. 731 272 U.S. 731 47 S.Ct. 264 71 L.Ed. 496 DE LA METTRIE et al.v.JAMES et al. KEANE v. SAME. Nos. 54, 55. Argued Dec. 6, 1926. Decided Jan. 3, 1927. Citizens of France cannot recover from Alien Property Custodian funds seized by him November 5, 1918, as property of alien enemy, since […]

Read More

272 U.S. 734

272 U.S. 734 272 U.S. 734 47 S.Ct. 276 71 L.Ed. 499 UNITED STATESv.GETTINGER et al. No. 537. Argued Nov. 30, 1926. Decided Jan. 3, 1927. Mr. Gardner P. Lloyd, of New York City, for the United States. Messrs. Isadore Bookstein, of Albany N. Y., and George A. King, of Corning, N. Y., for defendants […]

Read More

272 U.S. 640

272 U.S. 640 272 U.S. 640 47 S.Ct. 229 71 L.Ed. 454 WRIGHT, Auditor for Philippine Islands,v.YNCHAUSTI & CO. No. 316. Argued Oct. 28, 1926. Decided Dec. 13, 1926. Messrs. L. H. Hedrick and C., and O. R. McGuire, both of Washington, D. C., for petitioner. Messrs. Wm. H. Lawrence, of San Francisco, Cal., and […]

Read More

272 U.S. 652

272 U.S. 652 272 U.S. 652 47 S.Ct. 221 71 L.Ed. 460 UNITED STATESv.STORRS et al. No. 95. Argued and Submitted Nov. 24, 1926. Decided Dec. 13, 1926. The Attorney General and Mr. Assistant Attorney General Donovan, for the United States. Messrs. Mahlon E. Wilson, Dan B. Shields, and Albert R. Barnes, all of Salt […]

Read More

272 U.S. 655

272 U.S. 655 272 U.S. 655 47 S.Ct. 234 71 L.Ed. 461 DYSARTv.UNITED STATES. No. 102. Submitted Nov. 23, 1926. Decided Dec. 13, 1926. Messrs. J. W. Morrow and J. N. Hutchins, both of El Paso, Tex., for petitioner. The Attorney General and Messrs. William D. Mitchell, Sol. Gen., of Washington, D. C., O. R. […]

Read More

272 U.S. 675

272 U.S. 675 272 U.S. 675 47 S.Ct. 289 71 L.Ed. 472 EASTERN TRANSP. CO.v.UNITED STATES et al. No. 57. Argued Dec. 7, 1926. Decided Jan. 3, 1927. Messrs. John M. Woolsey, of New York City, and Edward R. Baird, Jr., of Norfolk, Va., for appellant. [Argument of Counsel from pages 676-678 intentionally omitted] The […]

Read More

272 U.S. 581

272 U.S. 581 272 U.S. 581 47 S.Ct. 210 71 L.Ed. 422 LAMBERTv.YELLOWLEY et al. No. 47. Argued April 30, 1926. Decided Nov. 29, 1926. National Prohibition Act, tit. 2, § 7 (Comp. St. § 10138 1/2 cc) limiting amount of spirituous liquor which may be prescribed by physician for internal use, as supplement by […]

Read More

272 U.S. 605

272 U.S. 605 272 U.S. 605 47 S.Ct. 207 71 L.Ed. 432 NAPIER, Atty. Gen.,v.ATLANTIC COAST LINE R. CO. CHICAGO & N. W. R. CO. v. RAILROAD COMMISSION OF WISCONSIN. CHICAGO, M. & ST. P. RY. CO. v. SAME. Nos. 87, 310, and 311. Argued and Submitted Oct. 20 and 21, 1926. Decided Nov. 29, […]

Read More

272 U.S. 613

272 U.S. 613 272 U.S. 613 47 S.Ct. 205 71 L.Ed. 439 DUFFYv.MUTUAL BEN. LIFE INS. CO. No. 108. Argued Oct. 21, 22, 1926. Decided Nov. 29, 1926. The Attorney General, and Mr. Alfred A. Wheat, of Washington, D. C., for petitioner. Messrs. Charles E. Hughes, of New York City, and John O. H. Pitney, […]

Read More

272 U.S. 620

272 U.S. 620 272 U.S. 620 47 S.Ct. 200 71 L.Ed. 443 FASULOv.UNITED STATES. No. 251. Argued Oct. 13, 14, 1926. Decided Nov. 29, 1926. Messrs. John O’Gara and Benjamin L. McKinley, both of San Francisco, Cal., for petitioner. [Argument of Counsel from pages 621-622 intentionally omitted] The Attorney General and Mr. Assistant Attorney General […]

Read More

272 U.S. 630

272 U.S. 630 272 U.S. 630 47 S.Ct. 218 71 L.Ed. 446 MURPHY et al.v.UNITED STATES. No. 443. Argued and Submitted Nov. 24, 1926. Decided Dec. 6, 1926. The Attorney General and Mrs. Mabel Walker Willebrandt, Asst. Atty. Gen., for the United States. Messrs. Thomas Murphy and Vincent Murphy, pro se. Mr. Justice HOLMES delivered […]

Read More

272 U.S. 633

272 U.S. 633 272 U.S. 633 47 S.Ct. 219 71 L.Ed. 451 UNITED STATESv.McELVAIN et al. No. 266. Submitted Oct. 21, 1926. Decided Dec. 6, 1926. The Attorney General, Mr. Wm. D. Mitchell, Sol. Gen., of Washington, D. C., Mrs. Mabel Walker Willebrandt, Asst. Atty. Gen., and Sewall Key, of Washington, D. C., for the […]

Read More