270 U.S. 260

270 U.S. 260 270 U.S. 260 46 S.Ct. 220 70 L.Ed. 576 CHESAPEAKE & O. RY. CO.v.WESTINGHOUSE, CHURCH, KERR & CO., Inc. MELLON, Director General of Railroads, v. SAME. Nos. 170, 171. Argued Jan. 25, 1926. Decided March 1, 1926. Messrs. Sherlock Bronson and David H. Leake, both of Richmond, Va., for petitioners. [Argument of […]

Read More

270 U.S. 266

270 U.S. 266 270 U.S. 266 46 S.Ct. 263 70 L.Ed. 578 TEXAS & P. RY. CO.v.GULF, C. & S. F. RY. CO. No. 417. Argued December 2, 1925. Decided March 1, 1926. [Argument of Counsel from pages 266-268 intentionally omitted] Messrs. T. D. Gresham, of Dallas, Tex., and Thomas J. Freeman, of New Orleans, […]

Read More

270 U.S. 280

270 U.S. 280 270 U.S. 280 46 S.Ct. 253 70 L.Ed. 585 MARION & RYE VALLEY RY. CO.v.UNITED STATES. No. 315. Argued Jan. 6, 1926. Decided March 1, 1926. Messrs. Ben B. Cain and Milton C. Elliott, both of Washington, D. C., for appellant. Mr. A. A. McLaughlin, of Des Moines, Iowa, for appellee. Mr. […]

Read More

270 U.S. 287

270 U.S. 287 270 U.S. 287 46 S.Ct. 226 70 L.Ed. 590 CHICAGO, I. & L. RY. CO. et al.v.UNITED STATES et al. No. 150. Argued Jan. 19, 1926. Decided March 1, 1926. Messrs. C. C. Hine, of Chicago, Ill., and William L. Taylor, of Indianapolis, Ind., for appellants. [Argument of Counsel from page 288 […]

Read More

270 U.S. 320

270 U.S. 320 270 U.S. 320 46 S.Ct. 267 70 L.Ed. 606 UNITED STATESv.READING CO. READING CO. v. UNITED STATES. UNITED STATES v. SOUTHERN RY. CO. SAME v. ST. LOUIS, B. & M. RY. CO. SAME v. NEW YORK, N. H. & H. R. CO. SAME v. CENTRAL NEW ENGLAND RY. CO. SAME v. NEW […]

Read More

270 U.S. 339

270 U.S. 339 270 U.S. 339 46 S.Ct. 251 70 L.Ed. 616 UNITED STATESv.COHN. No. 130. Submitted Jan. 13, 1926. Decided March 1, 1926. Messrs. Solicitor General Mitchell and Assistant Attorney General Donovan, for the United States. [Argument of Counsel from pages 339-341 intentionally omitted] Messrs. Bernhardt Frank and Benjamin P. Epstein, both of Chicago, […]

Read More

270 U.S. 347

270 U.S. 347 270 U.S. 347 46 S.Ct. 225 70 L.Ed. 619 CHAMBERLAIN MACH. WORKSv.UNITED STATES. No. 123. Argued Jan. 12 and 13, 1926. Decided March 1, 1926. Mr. Raymond M. Hudson, of Washington, D. C., for appellant. Mr. Assistant Attorney General Donovan, for the United States. Mr. Justice SANFORD delivered the opinion of the […]

Read More

270 U.S. 363

270 U.S. 363 270 U.S. 363 46 S.Ct. 247 70 L.Ed. 633 SEABOARD RICE MILLING CO.v.CHICAGO, R. I. & P. RY. CO. No. 311. Submitted on Motion to Affirm Jan. 25, 1926. Decided March 1, 1926. Messrs. Thomas P. Littlepage, of Washington, D. C., Lon O. Hocker and Frank H. Sullivan, both of St. Louis, […]

Read More

270 U.S. 251

270 U.S. 251 270 U.S. 251 46 S.Ct. 218 70 L.Ed. 570 MIDLAND LAND & IMPROVEMENT CO.v.UNITED STATES. No. 105. Argued Jan. 8-11, 1926. Decided March 1, 1926. Mr. C. C. Calhoun, of Washington, D. C., for appellant. Mr. Assistant Attorney General Galloway, for the United States. Mr. Justice BRANDEIS delivered the opinion of the […]

Read More

270 U.S. 253

270 U.S. 253 270 U.S. 253 46 S.Ct. 212 70 L.Ed. 571 ARMOUR & CO.v.FT. MORGAN S. S. CO., Limited, et al. No. 135. Argued Jan. 14, 1926. Decided March 1, 1926. Mr. John D. Grace, of New Orleans, La., for petitioner. Mr. Victor Leovy, of New Orleans, La., for respondents. Mr. Justice BRANDEIS delivered […]

Read More

270 U.S. 124

270 U.S. 124 270 U.S. 124 46 S.Ct. 308 70 L.Ed. 497 UNITED STATESv.SWIFT & CO. SWIFT & CO. v. UNITED STATES. Nos. 288, 289. Submitted Nov. 24, 1925. Decided March 1, 1926. Messrs. W. D. Mitchell, Sol. Gen., of Washington, D. C., William J. Donovan, Asst. Atty. Gen., Abram F. Myers, of Washington, D. […]

Read More

270 U.S. 181

270 U.S. 181 270 U.S. 181 46 S.Ct. 298 70 L.Ed. 539 UNITED STATESv.STATE OF MINNESOTA. No. 17, Original. Aruged Jan. 4 and 5, 1926. Decided March 1, 1926. [Syllabus from pages 181-183 intentionally omitted] The Attorney General and Mr. W. W. Dyar, of Washington, D. C., for the United States. [Argument of Counsel from […]

Read More

270 U.S. 215

270 U.S. 215 270 U.S. 215 46 S.Ct. 244 70 L.Ed. 553 L. LITTLEJOHN & CO., Inc., et al.v.UNITED STATES. No. 94. Argued Jan. 7, 1926. Decided March 1, 1926. In absence of convention, every government may pursue the policy it thinks best concerning seizure and confiscation of enemy ships in its harbor when war […]

Read More

270 U.S. 227

270 U.S. 227 270 U.S. 227 46 S.Ct. 214 70 L.Ed. 556 SANCHEZv.DEERING. No. 134. Argued Jan. 14, 1926. Decided March 1, 1926. Mr. Wm. W. Dewhurst, of St. Augustine, Fla., for appellants. Mr. F. M. Hudson, of Miami, Fla., for appellee. Mr. Justice McREYNOLDS delivered the opinion of the Court. 1 By a bill […]

Read More

270 U.S. 230

270 U.S. 230 270 U.S. 230 46 S.Ct. 260 70 L.Ed. 557 SCHLESINGER et al.v.STATE OF WISCONSIN et al. No. 146. Argued Jan. 18, 1926. Decided March 1, 1926. Messrs. Charles F. Fawsett, Edward M. Smart, and Charles E. Monroe, all of Milwaukee, Wis., for plaintiffs in error. [Argument of Counsel from pages 230-234 intentionally […]

Read More

270 U.S. 243

270 U.S. 243 270 U.S. 243 46 S.Ct. 246 70 L.Ed. 565 HENRIETTA FIRST MOONv.STARLING WHITE TAIL et al. No. 191. Argued Jan. 29, 1926. Decided March 1, 1926. Messrs. L. A. Maris, of Ponca City, Okl., and E. Barrett Prettyman, of Washington, D. C., for appellant. Mr. Harry L. Underwood, of Washington, D. C., […]

Read More

270 U.S. 245

270 U.S. 245 270 U.S. 245 46 S.Ct. 248 70 L.Ed. 566 ISELINv.UNITED STATES. No. 119. Argued Jan. 12, 1926. Decided March 1, 1926. Messrs. H. G. Pickering, Charles P. Howland, Eldon Bisbee, and Henry Root Stern, all of New York City, for appellant. The Attorney General and Mr. Alfred A. Wheat, of Washington, D. […]

Read More

270 U.S. 103

270 U.S. 103 270 U.S. 103 46 S.Ct. 242 70 L.Ed. 489 SOUTHERN PAC. CO.v.UNITED STATES. No. 805. Submitted on Motion to Dismiss Appeal Feb. 1, 1926. Decided March 1, 1926. Messrs. William R. Harr and Charles H. Bates, both of Washington, D. C., for Southern Pac. Co. Mr. W. D. Mitchell, Sol. Gen., of […]

Read More

270 U.S. 107

270 U.S. 107 270 U.S. 107 46 S.Ct. 221 70 L.Ed. 490 CINCINNATI, I. & W. R. CO.v.INDIANAPOLIS UNION RY. CO. et al. Nos. 328, 329. Argued Nov. 25, 1925. Decided March 1, 1926. Messrs. Murray Seasongood, of Cincinnati, Ohio, and George W. Wickersham, of New York City (Messrs. F. J. Goebel, of Indianapolis Ind., […]

Read More

270 U.S. 117

270 U.S. 117 270 U.S. 117 46 S.Ct. 215 70 L.Ed. 494 GOLDSMITH, Certified Public Accountant of State of New York,v.UNITED STATES BOARD OF TAX APPEALS. No. 320. Argued Nov. 30, 1925. Decided March 1, 1926. Mr. H. Ely Goldsmity, of New York City, pro se. Mr. Chief Justice TAFT delivered the opinion of the […]

Read More