271 U.S. 251

271 U.S. 251 271 U.S. 251 46 S.Ct. 509 70 L.Ed. 931 CHICAGO & N. W. RY. CO.v.ALVIN R. DURHAM CO. et al. No. 257. Argued April 20, 1926. Decided May 24, 1926. Messrs. R. N. Van Doren, of Chicago, Ill., Frank A. Bell, of Negaunee, Mich., and Samuel H. Cady, of Chicago, Ill., for […]

Read More

271 U.S. 19

271 U.S. 19 271 U.S. 19 46 S.Ct. 379 70 L.Ed. 805 EVANSVILLE & BOWLING GREEN PACKET CO.v.CHERO COLA BOTTLING Co. et al. No. 127. Argued Jan. 13, 1926. Decided April 12, 1926. Messrs. Chauncey I. Clark, of New York City, and John D. Welman, of Evansville Ind., for appellant. Messrs. James T. Cutler, Paul […]

Read More

271 U.S. 191

271 U.S. 191 271 U.S. 191 46 S.Ct. 467 70 L.Ed. 897 HARRISONv.CHAMBERLIN. No. 168. Argued and Submitted January 22, 1926. Decided May 3, 1926. Messrs. Philip Kates, of Tulsa, Okl., and Samuel A. Mitchell, of St. Louis, Mo., for petitioner. Mr. Henry B. Martin, of Tulsa, Okl., for respondent. Mr. Justice SANFORD delivered the […]

Read More

271 U.S. 1

271 U.S. 1 271 U.S. 1 46 S.Ct. 415 70 L.Ed. 795 KEITHv.JOHNSON. No. 295. Argued Jan. 6, 1926. Decided April 12, 1926. The Attorney General and Messrs. William D. Mitchell, Sol. Gen., Newton K. Fox. A. W. Gregg, and W. H. Trigg, all of Washington, D. C., for petitioner. [Argument of Counsel from page […]

Read More

271 U.S. 195

271 U.S. 195 271 U.S. 195 46 S.Ct. 479 70 L.Ed. 900 R. H. HASSLER, Inc.,v.SHAW. No. 278. Argued April 27, 1926. Decided May 10, 1926. Mr. Charles Martindale, of Indianapolis, Ind., for plaintiff in error. Mr. A. S. Harby, of Sumter, S. C., for defendant in error. [Argument of Counsel from pages 196-197 intentionally […]

Read More

271 U.S. 201

271 U.S. 201 271 U.S. 201 46 S.Ct. 476 70 L.Ed. 904 UNITED STATESv.NOVECK. No. 169. Argued Jan. 25, 1926. Decided May 10, 1926. Mr. Assistant Attorney General Donovan, for the United States. Mr. Ben A. Matthews, of New York City, for defendant in error. Mr. Justice BUTLER delivered the opinion of the Court. 1 […]

Read More

271 U.S. 109

271 U.S. 109 271 U.S. 109 46 S.Ct. 436 70 L.Ed. 859 NEW YORK LIFE INS. CO.v.EDWARDS, Collector of Internal Revenue. EDWARDS, Collector of internal Revenue, v. NEW YORK LIFE INS. CO. Nos. 712, 804. Argued March 23, 1926. Decided April 19, 1926. Mr. James H. McIntosh, of New York City, for New York Life […]

Read More

271 U.S. 124

271 U.S. 124 271 U.S. 124 46 S.Ct. 447 70 L.Ed. 865 NEW YORK CENT. R. CO. et al.v.NEW YORK & PENNSYLVANIA CO. No. 230. Argued April 13, 14, 1926. Decided April 26, 1926. Messrs. Parker McCollester, of New York City, Henry Wolf Bikle, of Philadelphia, Pa., and F. D. McKenney, of Washington, D. C., […]

Read More

271 U.S. 127

271 U.S. 127 271 U.S. 127 46 S.Ct. 444 70 L.Ed. 868 VENNERv.MICHIGAN CENT. R. CO. No. 190. Argued Jan. 28, 1926. Decided April 26, 1926. Mr. Frederick A. Henry, of Cleveland, Ohio, for appellant. Mr. Samuel H. West, of Cleveland, Ohio, for appellee. Mr. Justice VAN DEVANTER delivered the opinion of the Court. 1 […]

Read More

271 U.S. 131

271 U.S. 131 271 U.S. 131 46 S.Ct. 445 70 L.Ed. 870 PATTERSON et al.v.MOBILE GAS CO. No. 226. Argued March 19, 1926. Decided April 26, 1926. Messrs. Hugh White and Harwell G. Davis, both of Montgomery, Ala., for appellants. Mr. Harry T. Smith, of Mobile, Ala., for appellee. Mr. Justice McREYNOLDS delivered the opinion […]

Read More

271 U.S. 136

271 U.S. 136 271 U.S. 136 46 S.Ct. 458 70 L.Ed. 872 ISELIN et al.v.UNITED STATES. No. 291. Argued April 29, 1926. Decided May 3, 1926. Mr. Dallas S. Townsend, of New York City, for appellants. Mr. Chief Justice TAFT delivered the opinion of the Court. 1 The appellants, partners as William Iselin & Co., […]

Read More

271 U.S. 140

271 U.S. 140 271 U.S. 140 46 S.Ct. 457 70 L.Ed. 874 EARLY & DANIEL CO.v.UNITED STATES. No. 299. Argued April 30, 1926. Decided May 3, 1926. Mr. Benton S. Oppenheimer, of Cincinnati, Ohio, for appellant. Mr. Chief Justice TAFT delivered the opinion of the Court. 1 This is a suit against the United States […]

Read More

271 U.S. 142

271 U.S. 142 271 U.S. 142 46 S.Ct. 459 70 L.Ed. 875 UNITED STATES ex rel. HUGHESv.GAULT, U. S. Marshal. No. 513. Argued April 22, 1926. Decided May 3, 1926. [Statement of Case from pages 142-144 intentionally omitted] Messrs. Charles E. Hughes, of New York City, Herbert Pope, of Chicago, Ill., Benjamin M. Price, of […]

Read More

271 U.S. 15

271 U.S. 15 271 U.S. 15 46 S.Ct. 386 70 L.Ed. 803 MOTTRAMv.UNITED STATES. No. 142. Argued Jan. 15, 1926. Decided April 12, 1926. Mr. Jennings C. Wise, of Washington, D. C., for appellant. Mr. Justice BUTLER delivered the opinion of the Court. 1 Plaintiff filed his petition claiming 44,773. 16s. 3d. damages because of […]

Read More

271 U.S. 153

271 U.S. 153 271 U.S. 153 46 S.Ct. 452 70 L.Ed. 878 STATE OF COLORADOv.UNITED STATES et al. No. 195. Argued March 5-8, 1926. Decided May 3, 1926. Messrs. Barney Whatley and Wayne C. Williams, both of Denver, Colo., for the State of Colorado. [Argument of Counsel from pages 154-155 intentionally omitted] Mr. Blackburn Esterline, […]

Read More

271 U.S. 170

271 U.S. 170 271 U.S. 170 46 S.Ct. 449 70 L.Ed. 886 BOWERS, Collector of Internal Revenue,v.KERBAUGH-EMPIRE CO. No. 173. Argued Jan. 25, 1926. Decided May 3, 1926. Mr. Attorney General and Mrs. Assistant Attorney General Willebrandt, for plaintiff in error. Mr. Franklin Nevius, of New York City, for defendant in error. Mr. Justice BUTLER […]

Read More

271 U.S. 176

271 U.S. 176 271 U.S. 176 46 S.Ct. 461 70 L.Ed. 889 TAYLOR et al.v.VOSS. No. 199. Argued March 8, 9, 1926. Decided May 3, 1926. [Syllabus from pages 176-178 intentionally omitted] Messrs. D. H. Ortmeyer, of Evansville, Ind., and Harold Taylor, of Indianapolis, Ind., for petitioners. Mr. Henry B. Walker, of Evansville, Ind., for […]

Read More

271 U.S. 104

271 U.S. 104 271 U.S. 104 46 S.Ct. 442 70 L.Ed. 857 BOYDv.UNITED STATES. No. 365. Argued Dec. 1, 1925. Decided April 19, 1926. Mr. Sam E. Whitaker, of Chattanooga, Tenn., for petitioner. Mr. Assistant Attorney General Donovan, for the United States. Mr. Justice VAN DEVANTER delivered the opinion of the Court. 1 This was […]

Read More

271 U.S. 121

271 U.S. 121 271 U.S. 121 46 S.Ct. 448 70 L.Ed. 861 70 L.Ed. 864 UNION INSULTING & CONSTRUCTION CO.v.UNITED STATES. No. 263. Submitted April 21, 1926. Decided April 26, 1926. Messrs. Edmund D. Adcock and George I. Haight, both of Chicago, Ill., for appellant. Messrs. Solicitor General Mitchell, of Washington, D. C., and Assistant […]

Read More

270 U.S. 87

270 U.S. 87 270 U.S. 87 46 S.Ct. 279 70 L.Ed. 482 OREGON-WASHINGTON R. & NAV. CO.v.STATE OF WASHINGTON. No. 187. Argued Jan. 28, 1926. Decided March 1, 1926. Messrs. Arthur C. Spencer, of Portland, Or., Henry W. Clark, of New York City, and F. T. Merritt, of Seattle, Wash., for plaintiff in error. Messrs. […]

Read More