350 U.S. 247

350 U.S. 247 350 U.S. 247 76 S.Ct. 330 100 L.Ed. 267 Morris STEINER, Harry Lightman, Mitchell Magid et al., etc., Petitioners,v.James P. MITCHELL, Secretary of Labor, United States Department of Labor. No. 22. Argued Nov. 16, 1955. Decided Jan. 30, 1956. Mr. Cecil Sims, Nashville, Tenn., for petitioners. Bessie Margolin, Washington, D.C., for respondent. […]

Read More

350 U.S. 260

350 U.S. 260 350 U.S. 260 76 S.Ct. 337 100 L.Ed. 282 James P. MITCHELL, Secretary of Labor, United States Department of Labor, Petitioner,v.KING PACKING COMPANY. No. 39. Argued Nov. 16, 17, 1955. Decided Jan. 30, 1956. Bessie Margolin, Washington, D.C., for petitioners. Mr. Willard S. Johnston, San Francisco, Cal., for respondent. Mr. Chief Justice […]

Read More

350 U.S. 264

350 U.S. 264 350 U.S. 264 76 S.Ct. 383 100 L.Ed. 285 NATIONAL LABOR RELATIONS BOARD, Petitioner,v.COCA-COLA BOTTLING CO. OF LOUISVILLE, Inc. No. 79. Argued Jan. 17, 1956. Decided Feb. 27, 1956. Mr. David P. Findling, Washington, D.C., for petitioner. Mr. John K. Skaggs, Jr., Louisville, Ky., for respondent. [Syllabus intentionally omitted] Mr. Arthur J. […]

Read More

350 U.S. 270

350 U.S. 270 350 U.S. 270 76 S.Ct. 349 100 L.Ed. 309 MASTRO PLASTICS CORP. and French-American Reeds Manufacturing Co., Inc., Petitioners,v.NATIONAL LABOR RELATIONS BOARD. No. 19. Argued Oct. 17, 1955. Decided Feb. 27, 1956. Rehearing Denied June 11, 1956. See 351 U.S. 980, 76 S.Ct. 1043. Mr. Bernard H. Fitzpatrick, New York City, for […]

Read More

350 U.S. 198

350 U.S. 198 350 U.S. 198 76 S.Ct. 273 100 L.Ed. 199 Norman C. BERNHARDT, Petitioner,v.POLYGRAPHIC COMPANY OF AMERICA, Inc. No. 49. Argued Dec. 5, 1955. Decided Jan. 16, 1956. Messrs. Manfred W. Ehrich, Jr., New York City, Eugene V. Clark, Bennington, Vt., for petitioner. Messrs. Joseph A. McNamara, Guy M. Page, Jr., Burlington, Vt., […]

Read More

350 U.S. 214

350 U.S. 214 350 U.S. 214 76 S.Ct. 292 100 L.Ed. 233 Dantan George REA, Petitioner,v.UNITED STATES of America. No. 30. Argued Nov. 10, 1955. Decided Jan. 16, 1956. Mr. Joseph A. Sommer, for petitioner. Mrs. Beatrice Rosenberg, Washington, D.C., for respondent. Mr. Justice DOUGLAS delivered the opinion of the Court. 1 Petitioner was indicted […]

Read More

350 U.S. 222

350 U.S. 222 350 U.S. 222 76 S.Ct. 259 100 L.Ed. 240 UNITED STATES of America, Petitioner,v.TWIN CITY POWER COMPANY and William P. Dauchy, Its Mortgagee. No. 21. Argued Oct. 18, 1955. Decided Jan. 23, 1956. Rehearing Denied April 2, 1956. See 350 U.S. 1009, 76 S.Ct. 648. Mr. Ralph S. Spritzer, Washington, D.C., for […]

Read More

350 U.S. 155

350 U.S. 155 350 U.S. 155 76 S.Ct. 227 100 L.Ed. 166 LOCAL UNION NO. 25 OF INTERNATIONAL BROTHERHOOD OF TEAMSTERS, CHAUFFEURS, WAREHOUSEMEN AND HELPERS OF AMERICA, et al., Petitioners,v.The NEW YORK, NEW HAVEN AND HARTFORD RAILROAD COMPANY. No. 33. Argued Nov. 10, 1955. Decided Jan. 9, 1956. Mr. Stephen J. D’Arcy, Jr., Boston, Mass., […]

Read More

350 U.S. 162

350 U.S. 162 350 U.S. 162 76 S.Ct. 244 100 L.Ed. 173 SECRETARY OF AGRICULTURE of the United Statesv.UNITED STATES of America, Interstate Commerce Commission, et al. UTAH POULTRY & FARMERS COOPERATIVE, Armour and Company, and Swift and Company, v. UNITED STATES of America, Interstate Commerce Commission, et al. Nos. 6, 7, 11 and 12. […]

Read More

350 U.S. 179

350 U.S. 179 350 U.S. 179 76 S.Ct. 281 100 L.Ed. 185 UNITED STATES of America, Petitioner,v.Abraham MINKER. Salvatore FALCONE and Joseph Falcone, Petitioners, v. Harold E. BARNES, Officer in Charge of Immigration and Naturalization Service. Nos. 35, 47. Argued Nov. 14, 15, 1955. Decided Jan. 16, 1956. No. 35: Mr. Marvin E. Frankel, Washington, […]

Read More

350 U.S. 11

350 U.S. 11 350 U.S. 11 76 S.Ct. 1 100 L.Ed. 8 UNITED STATES of America, ex rel. Audrey M. TOTH, Petitioner,v.Donald A. QUARLES, Secretary of the United States Air Force. No. 3. Argued Feb. 8, 9, 1955. Restored to Docket for Reargument June 6, 1955. See 349 U.S. 949, 75 S.Ct. 879. Reargued Oct. […]

Read More

350 U.S. 116

350 U.S. 116 350 U.S. 116 76 S.Ct. 223 100 L.Ed. 126 COMMONWEALTH OF PENNSYLVANIA, et rel. Stephen J. HERMAN, Petitioner,v.Dr. John W. CLAUDY, Warden. No. 45. Argued Nov. 14, 1955. Decided Jan. 9, 1956. Mr. Herbert Monte Levy, New York City, Mrs. Marjorie Hanson Matson, Pittsburgh, Pa., for petitioner. Mr. Wray G. Zelt, Jr., […]

Read More

350 U.S. 124

350 U.S. 124 350 U.S. 124 76 S.Ct. 232 100 L.Ed. 133 RYAN STEVEDORING CO., Inc., Petitioner,v.PAN-ATLANTIC STEAMSHIP CORPORATION. No. 4. Reargued Oct. 11, 12, 1955. Decided Jan. 9, 1956. Mr. Sidney A. Schwartz, New York City, for petitioner. Mr. Edward J. Behrens, New York City, for respondent. Mr. Leavenworth Colby, Washington, D.C., for U.S. […]

Read More

350 U.S. 148

350 U.S. 148 350 U.S. 148 76 S.Ct. 219 100 L.Ed. 149 REX TRAILER COMPANY, Inc., Petitioner,v.UNITED STATES of America. No. 46. Argued Dec. 5, 1955. Decided Jan. 9, 1956. Mr. Gustav H. Dongus, Indianapolis, Ind., for petitioner. Mr. Melvin Richter, Washington, D.C., for respondent. Mr. Justice CLARK delivered the opinion of the Court. 1 […]

Read More

350 U.S. 107

350 U.S. 107 350 U.S. 107 76 S.Ct. 185 100 L.Ed. 96 NATIONAL LABOR RELATIONS BOARD, Petitioner,v.The WARREN COMPANY, INCORPORATED. No. 27. Argued Oct. 20, 1955. Decided Dec. 12, 1955. Mr. David P. Findling, Washington, D.C., for petitioner. Mr. John Wesley Weekes, Decatur, Ga., for respondent. Mr. Chief Justice WARREN delivered the opinion of the […]

Read More

350 U.S. 114

350 U.S. 114 350 U.S. 114 76 S.Ct. 188 100 L.Ed. 125 STATE OF ARIZONAv.STATE OF CALIFORNIA. No. 10, Original. Supreme Court of the United States Argued Dec. 8, 1955. December 12, 1955 Rehearing Denied Jan. 23, 1956. See 350 U.S. 955, 76 S.Ct. 340. See also 350 U.S. 880, 76 S.Ct. 133. Mr. Northcutt […]

Read More

350 U.S. 1010

350 U.S. 1010 350 U.S. 1010 76 S.Ct. 646 100 L.Ed. 871 UNITED STATES of America, Petitioner,v.WHITE BEAR BREWING CO., Inc., and Chicago Title and Trust Company as Trustee, et al. No. 699. Decided April 9, 1956. Rehearing Denied May 28, 1956. See 351 U.S. 958, 76 S.Ct. 845. Solicitor General Sobeloff, Acting Assistant Attorney […]

Read More

349 U.S. 81

349 U.S. 81 349 U.S. 81 75 S.Ct. 620 99 L.Ed. 905 Robert Cecil BELL, Petitioner,v.UNITED STATES of America. No. 468. Argued April 21, 1955. Decided May 9, 1955. Mr. James R. Browning, Washington, D.C., for petitioner. Mr. Charles F. Barber, Washington, D.C., for respondent. Mr. Justice FRANKFURTER delivered the opinion of the Court. 1 […]

Read More

349 U.S. 85

349 U.S. 85 349 U.S. 85 75 S.Ct. 629 99 L.Ed. 911 William A. BISSO, Jr., Receiver, New Orleans Coal and Bisso Towboat Co., Petitioner,v.INLAND WATERWAYS CORPORATION. No. 50. Argued Feb. 28, 1955. Decided May 16, 1955. Mr. Eberhard P. Deutsch, New Orleans, La., for petitioner. Mr. Ralph S. Spritzer, Washington, D.C., for respondent. Mr. […]

Read More

350 U.S. 1

350 U.S. 1 350 U.S. 1 76 S.Ct. 33 100 L.Ed. 3 Autherine J. LUCY and Polly Anne Myers, Petitioners,v.William F. ADAMS, Dean of Admissions, University of Alabama, Respondent. No. 294 Misc. Decided Oct. 10, 1955. PER CURIAM. 1 Petitioners, Autherine J. Lucy and Polly Anne Myers, citizens of Alabama, have been seeking admission to […]

Read More