278 U.S. 92

278 U.S. 92 278 U.S. 92 49 S.Ct. 40 73 L.Ed. 198 HERKNESSv.IRION, Commissioner of Conservation, et al. No. 3. Argued Oct. 8, 1928. Decided Nov. 19, 1928. Messrs. John W. Davis, of New York City, and Maurice Bower Saul and Allen S. Olmsted, 2d, both of Philadelphia, Pa., for appellant. Mr. Percy Saint, of […]

Read More

278 U.S. 96

278 U.S. 96 278 U.S. 96 49 S.Ct. 38 73 L.Ed. 200 HUNT, Governor of Arizona, et al.v.UNITED STATES. No. 44. Argued Oct. 23, 1928. Decided Nov. 19, 1928. Messrs. Earl Anderson and John W. Murphy, both of Phoenix, Ariz., for appellants. [Argument of Counsel from page 97 intentionally omitted] The Attorney General, Wm. D. […]

Read More

278 U.S. 63

278 U.S. 63 278 U.S. 63 49 S.Ct. 61 73 L.Ed. 184 PEOPLE OF STATE OF NEW YORK ex rel. BRYANTv.ZIMMERMAN et al. No. 2. Submitted Oct. 11, 1927. Decided Nov. 19, 1928. [Syllabus from pages 63-65 intentionally omitted] Messrs. John H. Connaughton and W. F. Zumbrunn, both of Washington, D. C., for plaintiff in […]

Read More

278 U.S. 85

278 U.S. 85 278 U.S. 85 49 S.Ct. 45 73 L.Ed. 195 CHARLES WARNER CO.v.INDEPENDENT PIER CO. SAME v. The GULFTRADE. Nos. 22 and 23. Argued Oct. 10, 1928. Decided Nov. 19, 1928. Messrs. E. H. Brown Jr., and J. T. Manning, Jr., both of Philadelphia, Pa., for petitioner. Mr. Howard M. Long, of Philadelphia, […]

Read More

278 U.S. 484

278 U.S. 484 278 U.S. 484 49 S.Ct. 192 73 L.Ed. 464 SALOMON et al.v.STATE TAX COMMISSION OF NEW YORK. SIMONSON et al. v. SAME. Nos. 79, 80. Argued Nov. 28, 1928. Decided Feb. 18, 1929. Messrs. Charles Angulo and Edward H. Blanc, both of New York City, for plaintiffs in error Salomon’s executors. Mr. […]

Read More

278 U.S. 492

278 U.S. 492 278 U.S. 492 49 S.Ct. 207 73 L.Ed. 470 MICHIGAN CENT. R. CO.v.MIX et al. No. 118. Argued and Submitted Jan. 10, 1929. Decided Feb. 18, 1929. Mr. Charles A. Houts, of St. Louis, Mo., for petitioner. Messrs. Arthur Staal and E. D. Andrews, both of St. Louis, Mo., for respondents. Mr. […]

Read More

278 U.S. 496

278 U.S. 496 278 U.S. 496 49 S.Ct. 231 73 L.Ed. 473 WESTERN & ATLANTIC R. R.v.HUGHES. No. 234. Argued Jan. 18, 1929. Decided Feb. 18, 1929. Mr. Fitzgerald Hall, of Nashville, Tenn., for petitioner. Mr. Reuben R. Arnold, or Atlanta, Ga., for respondent. Mr. Justice BRANDEIS delivered the opinion of the Court. 1 Ira […]

Read More

278 U.S. 499

278 U.S. 499 278 U.S. 499 49 S.Ct. 188 73 L.Ed. 475 HART REFINERIESv.HARMON, Treasurer of Montana. No. 210. Submitted Jan. 15, 1929. Decided Feb. 18, 1929. Mr. John E. Patterson, of Missoula, Mont., for appellant. Messrs. L. A. Foot and A. H. Angstman, both of Helena, Mont., for appellee. Mr. Justice SUTHERLAND delivered the […]

Read More

278 U.S. 503

278 U.S. 503 278 U.S. 503 49 S.Ct. 191 73 L.Ed. 477 GREAT NORTHERN RY. CO.v.STATE OF MINNESOTA (two cases). Nos. 106, 107. Argued Jan. 9, 1929. Decided Feb. 18, 1929. Messrs. F. G. Dorety and Thomas Balmer, both of St. Paul, Minn., for plaintiff in error and appellant. [Argument of Counsel from pages 504-505 […]

Read More

278 U.S. 509

278 U.S. 509 278 U.S. 509 49 S.Ct. 220 73 L.Ed. 480 RICE & ADAMS CORPORATIONv.LATHROP. No. 155. Argued and Submitted Jan. 11, 1929. Decided Feb. 18, 1929. Messrs. Charles J. Staples,, Frederick G. Mitchell, William Doran Cushman, and Wm. P. Conley, all of Buffalo, N. Y., for petitioner. Messrs. Joshua R. H. Potts, and […]

Read More

278 U.S. 515

278 U.S. 515 278 U.S. 515 49 S.Ct. 235 73 L.Ed. 483 FROSTv.CORPORATION COMMISSION of STATE of OKLAHOMA et al. No. 60. Argued Nov. 26, 1928. Decided Feb. 18, 1929. [Syllabus from pages 515-517 intentionally omitted] Messrs. Robert M. Rainey and Streeter B. Flynn, both of Oklahoma City, Okl., for appellant. Messrs. E. S. Ratliff, […]

Read More

278 U.S. 55

278 U.S. 55 278 U.S. 55 49 S.Ct. 39 73 L.Ed. 180 UNITED STATESv.CAMBRIDGE LOAN & BUILDING CO. No. 46. Argued Oct. 23 and 24, 1928. Decided Nov. 19, 1928. The Attorney General and Mr. T. H. Lewis, Jr., of Washington, D. C., for the United States. Mr. L. L. Hamby, of Washington, D. C., […]

Read More

278 U.S. 41

278 U.S. 41 278 U.S. 41 49 S.Ct. 52 73 L.Ed. 170 BOSTON SAND & GRAVEL CO.v.UNITED STATES. No. 15. Reargued Oct. 18, 1928. Decided Nov. 19, 1928. Messrs. John W. Davis, of New York City, and Foye M. Murphy, of Boston, Mass., for petitioner. [Argument of Counsel from pages 42-45 intentionally omitted] The Attorney […]

Read More

278 U.S. 558

278 U.S. 558 278 U.S. 558 49 S.Ct. 17 73 L.Ed. 504 STANDARD PIPE LINE COMPANY, Inc., et al., petitioners,v.COMMISSIONERS OF INDEX SULPHUR DRAINAGE DISTRICT. No. 11. Supreme Court of the United States October 15, 1928 Messrs. T. M. Milling, of Shreveport, La., and William H. Arnold, William H. Arnold, Jr., and David C. Arnold, […]

Read More

278 U.S. 580

278 U.S. 580 278 U.S. 580 49 S.Ct. 184 73 L.Ed. 517 FIREMEN’S INSURANCE COMPANY OF NEWARK, NEW JERSEY, appellant,v.Albert CONWAY, as Superintendent of Insurance of the State of New York. No. 376. Supreme Court of the United States January 14, 1929 PER CURIAM. 1 Affirmed on the authority of Meccano, Ltd., v. Wanamaker, 253 […]

Read More

278 U.S. 60

278 U.S. 60 278 U.S. 60 49 S.Ct. 42 73 L.Ed. 182 UNITED STATESv.LENSON. No. 48. Argued Oct. 24, 1928. Decided Nov. 19, 1928. Lieutenant of Staff Corps of Navy, in continuous service for 15 years with 3 1/2 years’ service as commissioned officer, held not entitled to fourth period pay under Act June 10, […]

Read More

278 U.S. 609

278 U.S. 609 278 U.S. 609 49 S.Ct. 13 73 L.Ed. 535 JAMES A. SACKLEY COMPANY, petitioner,v.The UNITED STATES. No. 215. Supreme Court of the United States October 8, 1928 Mr. Wm. M. Williams, of Washington, D. C., for petitioner. 1 Petition for writ of certiorari to the Court of Claims denied. CC∅ | Transformed […]

Read More

278 U.S. 664

278 U.S. 664 278 U.S. 664 49 S.Ct. 340 73 L.Ed. 570 T. TOMICH, Harry F. Scott, and H. Mulberger, appellants,v.UNION TRUST CO., Spokane & Eastern Trust Company.1 No. 14. Supreme Court of the United States January 2, 1929 1 Mr. John A. Shelton, of Butte, Mont., for appellants. 2 Dismissed with costs pursuant to […]

Read More

278 U.S. 470

278 U.S. 470 278 U.S. 470 49 S.Ct. 199 73 L.Ed. 460 TAFTv.BOWERS, Collector of Internal Revenue. GREENWAY v. SAME. Nos. 16 and 17. Reargued Oct. 9, 1928. Decided Feb. 18, 1929. Messrs. Henry W. Taft and Clarence Castimore, both of New York City, for petitioners in No. 16. [Argument of Counsel from pages 471-475 […]

Read More

278 U.S. 358

278 U.S. 358 278 U.S. 358 49 S.Ct. 173 73 L.Ed. 419 ORIEL et al.v.RUSSELL. PRELA v. HUBSHMAN. Nos. 92 and 91. Argued Nov. 20, 21, 1928. Decided Jan. 14, 1929. Messrs. Archibald Palmer, of New York City, and Max Rosenstein, of Newark, N. J., for petitioner Prela. Mr. Hugo Levy, of New York City, […]

Read More