282 U.S. 122

282 U.S. 122 282 U.S. 122 51 S.Ct. 62 75 L.Ed. 249 HOPKINS, Collector of Internal Revenue,v.BACON. No. 84. Argued Oct. 21-23, 1930. Decided Nov. 24, 1930. The Attorney General and Mr. Thomas D. Thacher, Sol. Gen., of Washington, D. C., for petitioner. Messrs. Palmer Hutcheson, of Houston, Tex., Harry C. Weeks, of Wichita Falls, […]

Read More

282 U.S. 127

282 U.S. 127 282 U.S. 127 51 S.Ct. 64 75 L.Ed. 252 BENDER, Collector of Internal Revenue,v.PFAFF. No. 86. Argued Oct. 21-23, 1930. Decided Nov. 24, 1930. The Attorney General and Mr. Thomas D. Thacher, Sol. Gen., of Washington, D. C., for petitioner Bender. [Argument of Counsel from pages 127-129 intentionally omitted] Messrs. Charles E. […]

Read More

282 U.S. 1

282 U.S. 1 282 U.S. 1 51 S.Ct. 54 75 L.Ed. 131 BEIDLER et al.v.SOUTH CAROLINA TAX COMMISSION. No. 2. Reargued Oct. 23, 24, 1930. Decided Nov. 24, 1930. Mr. P. F. Henderson, of Aiken, S. C., for plaintiffs in error. Messrs. J. Fraser Lyon and John M. Daniel, both of Columbia, S. C., for […]

Read More

281 U.S. 98

281 U.S. 98 281 U.S. 98 50 S.Ct. 242 74 L.Ed. 726 STATEN ISLAND RAPID TRANSIT RY. CO.v.PHOENIX INDEMNITY CO. No. 307. Argued March 7, 1930. Decided March 17, 1930. [Syllabus from pages 98-100 intentionally omitted] Mr. Frederick H. Wood, of New York City, for appellant. [Argument of Counsel from pages 100-102 intentionally omitted] Mr. […]

Read More

281 U.S. 84

281 U.S. 84 281 U.S. 84 50 S.Ct. 235 74 L.Ed. 718 EARLYv.FEDERAL RESERVE BANK OF RICHMOND. No. 226. Argued Feb. 26, 27, 1930. Decided March 12, 1930. Messrs. George P. Barse, of Washington, D. C., and R. E. Whiting, of Columbia, S. C., for petitioner. [Argument of Counsel from pages 84-86 intentionally omitted] Mr. […]

Read More

281 U.S. 90

281 U.S. 90 281 U.S. 90 50 S.Ct. 231 74 L.Ed. 720 GUNNINGv.COOLEY. No. 31. Argued Nov. 26, 1929. Decided March 12, 1930. Messrs. H. Prescott Gatley and Benj. S. Minor, both of Washington, D. C., for petitioner. Mr. Alvin L. Newmyer, of Washington, D. C., for respondent. Mr. Justice BUTLER delivered the opinion of […]

Read More

281 U.S. 74

281 U.S. 74 281 U.S. 74 50 S.Ct. 228 74 L.Ed. 710 STATE OF OHIO ex rel. BRYANTv.AKRON METROPOLITAN PARK DIST. FOR SUMMIT COUNTY et al. STATE OF OHIO ex rel. WADSWORTH v. ZANGERLE, Auditor of Cuyahoga County et al. Nos. 237, 238. Argued Feb. 27, 28, 1930. Decided March 12, 1930. [Syllabus from pages […]

Read More

281 U.S. 751

281 U.S. 751 281 U.S. 751 50 S.Ct. 354 74 L.Ed. 1162 Emil HANSEN, Permanent Receiver of Syracuse Sand Company, Inc., petitioner,v.E. I. DU PONT DE NEMOURS & COMPANY, Inc.1 No. 758. Supreme Court of the United States May 5, 1930 1 Mr. Emil Hansen, pro se. 2 Petition for writ of certiorari to the […]

Read More

281 U.S. 82

281 U.S. 82 281 U.S. 82 50 S.Ct. 228 74 L.Ed. 717 RAILROAD COMMISSION OF WISCONSIN et al.v.MAXCY. No. 301. Argued March 6, 1930. Decided March 12, 1930. Messrs. Suel O. Arnold, Adolph Kanneberg, and John W. Reynolds, all of Madison, Wis., for appellants. PER CURIAM. 1 This is an appeal from the decree of […]

Read More

281 U.S. 700

281 U.S. 700 281 U.S. 700 50 S.Ct. 406 74 L.Ed. 1126 COMMONWEALTH OF KENTUCKY, Complainant,v.STATE OF INDIANA et al. No. 16. Supreme Court of the United States May 19, 1930 Messrs. Clifford E. Smith and J. W. Cammack, both of Frankfort, Ky., for the State of Kentucky. Mr. F. H. Hatfield, of Evansville, Ind., […]

Read More

281 U.S. 702

281 U.S. 702 281 U.S. 702 50 S.Ct. 407 74 L.Ed. 1127 Florence B. LAWS, appellant,v.Eleanor Bradford DAVIS, Blanche L. Bradford, Hannah B. Neff, et al. No. 744. Supreme Court of the United States May 19, 1930 Mr. Walter A. DeCamp, of Cincinnati, Ohio, for appellant. PER CURIAM. 1 The appeal is dismissed for the […]

Read More

281 U.S. 704

281 U.S. 704 281 U.S. 704 50 S.Ct. 462 74 L.Ed. 1128 Fred O. GOODELL, Collector of Internal Revenue,v.I. B. KOCH.* No. 882. Supreme Court of the United States May 26, 1930 1 The joint motion for a writ of certiorari to bring up the entire record and cause is granted. * On questions certified […]

Read More

281 U.S. 673

281 U.S. 673 281 U.S. 673 50 S.Ct. 451 74 L.Ed. 1107 BRINKERHOFF-FARIS TRUST & SAVINGS CO.v.HILL, County Treasurer. No. 464. Argued May 1, 1930. Decided June 2, 1930. Mr. Roy W. Rucker, of Sedalia, Mo., for petitioner. Mr. Lieutellus Cunningham, of Jefferson City, Mo., for respondent. Mr. Justice BRANDEIS delivered the opinion of the […]

Read More

281 U.S. 682

281 U.S. 682 281 U.S. 682 50 S.Ct. 449 74 L.Ed. 1115 NEW ORLEANS PUBLIC SERVICE, Inc.,v.CITY OF NEW ORLEANS. No. 460. Argued April 30, 1930. Decided June 2, 1930. Messrs. Al C. Kammer and Charles Rosen, both of New Orleans, La., for appellant. Messrs. Francis P. Burns and W. F. Conkerton, both of New […]

Read More

281 U.S. 696

281 U.S. 696 281 U.S. 696 50 S.Ct. 331 74 L.Ed. 1123 STATE OF WISCONSIN, State of Minnesota, State of Ohio, and State of Pennsylvania, Complainants,v.STATE OF ILLINOIS and Sanitary District of Chicago, Defendants. (State of Missouri, State of Kentucky, State of Tennessee, State of Louisiana, State of Mississippi, and State of Arkansas, Intervening Defendants). […]

Read More

281 U.S. 647

281 U.S. 647 281 U.S. 647 50 S.Ct. 455 74 L.Ed. 1091 SURPLUS TRADING CO.v.COOK, Sheriff, etc. No. 2. Argued Nov. 21, 1928. Decided June 2, 1930. Messrs. George D. Cherry and G. B. Rose, both of Little Rock, Ark., for plaintiff in error. Messrs. Sam. T. Poe and H. W. Applegate, both of Little […]

Read More

281 U.S. 658

281 U.S. 658 281 U.S. 658 50 S.Ct. 444 74 L.Ed. 1098 ANN ARBOR R. CO. et al.v.UNITED STATES et al. No. 7. Reargued Oct. 21, 22, 1929. Decided June 2, 1930. [Syllabus from pages 658-660 intentionally omitted] Messrs. Herman Phleger, of San Francisco. Cal., and Frederic D. McKenney, of Washington, D. C., for appellants. […]

Read More

281 U.S. 66

281 U.S. 66 281 U.S. 66 50 S.Ct. 204 74 L.Ed. 704 CARLEY & HAMILTON, Inc., et al.v.SNOOK, Chief of California Division of Motor Vehicles. COTTINGHAM et al. v. SNOOK, Chief of California Division of Motor Vehicles, et al. Nos. 86, 267. Submitted Jan. 9, 1930. Decided Feb. 24, 1930. In No. 86: Messrs. Edwin […]

Read More

281 U.S. 670

281 U.S. 670 281 U.S. 670 50 S.Ct. 448 74 L.Ed. 1105 PANAMA MAIL S. S. CO.v.VARGAS. No. 425. Argued April 23, 24, 1930. Decided June 2, 1930. Mr. Thomas A. Thacher, of San Francisco, Cal., for petitioner. Mr. H. W. Hutton, of San Francisco, Cal., for respondent. Mr. Justice VAN DEVANTER delivered the opinion […]

Read More

281 U.S. 643

281 U.S. 643 281 U.S. 643 50 S.Ct. 434 74 L.Ed. 1088 TOOMBSv.CITIZENS’ BANK OF WAYNESBORO. No. 485. Submitted April 28, 1930. Decided May 26, 1930. Messrs. C. E. Sutton and Wm. A. Slaton, both of Washington, Ga., for appellant. Mr. Carl N. Davie, of Atlanta, Ga., for appellee. Mr. Justice STONE delivered the opinion […]

Read More