326 U.S. 249

326 U.S. 249 326 U.S. 249 66 S.Ct. 101 90 L.Ed. 47 SCOTT PAPER CO.v.MARCALUS MFG. CO., Inc., et al. No. 54. Argued Oct. 17, 1945. Decided Nov. 13, 1945. Rehearing Denied Dec. 10, 1945. See 326 U.S. 811, 66 S.Ct. 263. George E. Middleton, of New York City, for petitioner. Samuel E. Darby, Jr., […]

Read More

326 U.S. 265

326 U.S. 265 326 U.S. 265 66 S.Ct. 108 90 L.Ed. 56 GLASS CITY BANK OF JEANETTE, PA.,v.UNITED STATES. No. 50. Argued Oct. 15, 16, 1945. Decided Nov. 13, 1945. Mr. Fred B. Trescher, of Greensburg, Pa., for petitioner. Mr. Ralph F. Fuchs, of Washington, D.C., for respondent. Mr. Justice BLACK delivered the opinion of […]

Read More

326 U.S. 219

326 U.S. 219 326 U.S. 219 66 S.Ct. 72 90 L.Ed. 26 LEVERSv.ANDERSON, District Supervisor, Alcohol Tax Unit. No. 51. Argued Oct. 16, 1945. Decided Nov. 5, 1945. Messrs. Huston Thompson and Hugh H. Obear, both of Washington, D.C., for petitioner. Mr. Robert L. Stern, of Washington, D.C., for respondent. Mr. Justice BLACK delivered the […]

Read More

326 U.S. 224

326 U.S. 224 326 U.S. 224 66 S.Ct. 78 90 L.Ed. 30 In re MICHAEL. No. 38. Argued Oct. 11, 12, 1945. Decided Nov. 5, 1945. Mr. Robert T. McCracken, of Philadelphia, Pa., for petitioner. Mr. Robert Hitchcock, of Washington, D.C., for respondent. Mr. Justice BLACK delivered the opinion of the Court. 1 A Federal […]

Read More

326 U.S. 230

326 U.S. 230 326 U.S. 230 66 S.Ct. 69 90 L.Ed. 34 EAST NEW YORK SAV. BANKv.HAHN et al. No. 62. Argued Oct. 18, 1945. Decided Nov. 5, 1945. Appeal from the Supreme Court of the State of New York, County of kings. Mr. John P. McGrath, of New York City, for appellant. Mr. Orrin […]

Read More

326 U.S. 207

326 U.S. 207 326 U.S. 207 66 S.Ct. 61 90 L.Ed. 6 ASBURY HOSPITALv.CASS COUNTY, N.D., et al. No. 35. Argued Oct. 10, 11, 1945. Decided Nov. 5, 1945. Appeal from the Supreme Court of the State of North Dakota. [Syllabus from pages 207-209 intentionally omitted] Mr. Herbert G. Nilles, of Fargo, N.D., for appellant. […]

Read More

326 U.S. 217

326 U.S. 217 326 U.S. 217 66 S.Ct. 84 90 L.Ed. 25 CHICKASAW NATIONv.UNITED STATES. No. 170. On Petition from Certiorari Distributed Oct. 6, 1945. Nov. 5, 1945. Messrs. Paul M. Niebell, of Washington, D.C., and Wm. A. Cornish, of McAlester, Okl., for petitioner. Messrs. Harold Judson, Asst. Sol. Gen., and J. Edward Williams, Roger […]

Read More

326 U.S. 120

326 U.S. 120 326 U.S. 120 65 S.Ct. 1475 89 L.Ed. 2092 RADIO STATION WOW, Inc., et al.v.JOHNSON. No. 593. Argued March 1, 1945. Decided June 18, 1945. Mandate Conformed to Sept. 20, 1945. See 19 N.W.2d 853. Mr. James Lawrence Fly, of New York City, for petitioners. Mr. Don W. Stewart, of Lincoln, Neb., […]

Read More

326 U.S. 135

326 U.S. 135 326 U.S. 135 65 S.Ct. 1443 89 L.Ed. 2103 BRIDGESv.WIXON, District Director, Immigration and Naturalization Service. No. 788. Argued April 2, 3, 1945. Decided June 18, 1945. Under statute providing for deportation of aliens who are members of or affiliated with any organization that believes in the overthrow by force of the […]

Read More

326 U.S. 179

326 U.S. 179 326 U.S. 179 65 S.Ct. 1504 89 L.Ed. 2128 BARRETT LINE, Inc.,v.UNITED STATES et al. No. 630. Argued April 2, 1945. Decided June 18, 1945. Appeal from the District Court of the United States for the Southern District of Ohio. Mr. Robert E. Quirk, of Washington, D.C., for appellant. Mr. Walter J. […]

Read More

326 U.S. 203

326 U.S. 203 326 U.S. 203 66 S.Ct. 66 90 L.Ed. 3 BAILEYv.ANDERSON, State Highway Commissioner of Virginia. No. 49. Argued Oct. 15, 1945. Decided Nov. 5, 1945. As Amended on Denial of Rehearing Dec. 3, 1945. See 66 S.Ct. 228. Appeal from the Supreme Court of Appeals of the State of virginia. Mr. Bernard […]

Read More

325 U.S. 91

325 U.S. 91 325 U.S. 91 65 S.Ct. 1031 89 L.Ed. 1495 SCREWS et al.v.UNITED STATES. No. 42. Argued Oct. 20, 1944. Decided May 7, 1945. Mr. James F. Kemp, of Atlanta, Ga., for petitioners. Mr. Charles Fahy, Sol. Gen., of Washington, D.C., for respondent. Mr. Justice DOUGLAS announced the judgment of the Court and […]

Read More

326 U.S. 1

326 U.S. 1 326 U.S. 1 65 S.Ct. 1416 89 L.Ed. 2013 ASSOCIATED PRESS et al.v.UNITED STATES. TRIBUNE CO. et al. v. SAME. UNITED STATES v. ASSOCIATED PRESS et al. Nos. 57, 58 and 59. Argued Dec. 5, 6, 1944. Decided June 18, 1945. Rehearing Denied Oct. 8, 1945. See 66 S.Ct. 6. [Syllabus from […]

Read More

325 U.S. 821

325 U.S. 821 325 U.S. 821 65 S.Ct. 1545 89 L.Ed. 1954 HUNT et al.v.CRUMBOCH et al. No. 570. Argued March 2, 1945. Decided June 18, 1945. Rehearing Denied Oct. 8, 1945. See 66 S.Ct. 10. Messrs. Peter P. Zion and Hirsh W. Stalberg, both of Philadelphia, Pa., for petitioners. Mr. William A. Gray, of […]

Read More

325 U.S. 841

325 U.S. 841 325 U.S. 841 65 S.Ct. 1581 89 L.Ed. 1966 Bernard Paul COY, petitioner,v.The UNITED STATES of America. No. 1383. Supreme Court of the United States June 18, 1945 Bernard Paul Coy, pro se. Solicitor General Fahy, Assistant Attorney General Tom C. Clark, Messrs. Robert S. Erdahl and Irving S. Shapiro, for the […]

Read More

325 U.S. 882

325 U.S. 882 325 U.S. 882 65 S.Ct. 1575 89 L.Ed. 1997 William A. WAREHIME, d. b. a Nezen Milk Food Company, et al., petitioners,v.H. H. VARNEY, Milk Market Agent, War Food Administration, et al. No. 1296. Supreme Court of the United States June 18, 1945 Rehearing Denied Oct. 8, 1945. See 66 S.Ct. 15. […]

Read More

325 U.S. 897

325 U.S. 897 325 U.S. 897 65 S.Ct. 1550 89 L.Ed. 2007 JEWELL RIDGE COAL CORPORATION, a Corporation, Petitioner,v. LOCAL NO. 6167, UNITED MINE WORKERS OF AMERICA, etc., et al. No. 721. Petition Filed May 31, 1945. Decided June 18, 1945. By Mr. Justice JACKSON (concurring). 1 Since announcement of a mere denial of this […]

Read More

325 U.S. 898

325 U.S. 898 325 U.S. 898 65 S.Ct. 1562 89 L.Ed. 2007 ESTATE OF John S. GARRETT, Jr., deceased, Bankrupt, etc. No. 467. Supreme Court of the United States June 18, 1945 Messrs. Vincent P. McDevitt, of Philadelphia, Pa., for petitioner. Messrs. Ernest Scott and Joseph S. Conwell, Jr., both of Philadelphia, Pa., W. Edward […]

Read More

325 U.S. 79

325 U.S. 79 325 U.S. 79 65 S.Ct. 955 89 L.Ed. 1488 HOOVER CO.v.COE, Com’r of Patents. No. 486. Argued March 5, 1945. Decided April 30, 1945. Messrs. Richard R. Fitzsimmons and William D. Sellers, both of Chicago, Ill., for petitioner. Mr. T. Hayward Brown, of Washington, D.C., for respondent. Mr. Justice ROBERTS delivered the […]

Read More

325 U.S. 797

325 U.S. 797 325 U.S. 797 65 S.Ct. 1533 89 L.Ed. 1939 ALLEN BRADLEY CO. et al.v.LOCAL UNION NO. 3, INTERNATIONAL BROTHERHOOD OF ELECTRICAL WORKERS et al. No. 702. Argued March 8, 9, 1945. Decided June 18, 1945. Rehearing Denied Oct. 8, 1945. See 66 S.Ct. 11. Mr. Walter Gordon Merritt, of New York City, […]

Read More