355 U.S. 945

355 U.S. 945 355 U.S. 945 78 S.Ct. 528 2 L.Ed.2d 526 UNITED STATES of America, plaintiff,v.STATE OF LOUISIANA et al. No. 11, Original. Supreme Court of the United States March 3, 1958 Solicitor General Rankin, for the United States. Messrs. Jack P. F. Gremillion, Atty. Gen., W. Scott Wilkinson, Edward M. Carmouche, John L. […]

Read More

355 U.S. 946

355 U.S. 946 355 U.S. 946 78 S.Ct. 529 2 L.Ed.2d 526 COMMONWEALTH OF VIRGINIA, plaintiff,v.STATE OF MARYLAND. No. 12, Original. Supreme Court of the United States March 3, 1958 1 Messrs. C. Ferdinand Sybert, Atty. Gen., Joseph S. Kaufman, Asst. Atty. Gen., and Edward S. Digges, Special Asst. Atty. Gen. for State of Maryland. […]

Read More

355 U.S. 96

355 U.S. 96 355 U.S. 96 78 S.Ct. 155 2 L.Ed.2d 126 Salvatore BENANTI, Petitioner,v.UNITED STATES of America. No. 231. Argued Oct. 29, 1957. Decided Dec. 9, 1957. Messrs. George J. Todaro, New York City, Jacob Kossman, Philadelphia, pa., Mr. John F. Davis, Washington, D.C., for respondent. Mr. Chief Justice WARREN delivered the opinion of […]

Read More

355 U.S. 83

355 U.S. 83 355 U.S. 83 78 S.Ct. 173 2 L.Ed.2d 117 SCHAFFER TRANSPORTATION COMPANY and American Trucking Associations, Inc., Appellants,v.UNITED STATES of America and Interstate Commerce Commission et al. No. 20. Argued Nov. 13, 1957. Decided Dec. 9, 1957. Mr. Peter T. Beardsley, Washington, D.C., for appellants. Mr. Charles H. Weston, for appellee United […]

Read More

355 U.S. 9

355 U.S. 9 355 U.S. 9 78 S.Ct. 33 2 L.Ed.2d 23 FEDERAL TRADE COMMISSION, petitioner,v.James F. CRAFTS. No. 229. Supreme Court of the United States October 14, 1957 Rehearing Denied Nov. 25, 1957. See 355 U.S. 885, 78 S.Ct. 146. Solicitor General Rankin, Assistant Attorney General Hansen, Messrs. Charles H. Weston, Earl W. Kintner […]

Read More

355 U.S. 901

355 U.S. 901 355 U.S. 901 352 U.S. 457 UNITED STATES GYPSUM CO.v.NATIONAL GYPSUM CO. ET AL., No. 11. Supreme Court of United States. December 16, 1957. 1 The motion of appellant for recall and modification of the judgment is denied without prejudice to the Solicitor General moving to dissolve the three-judge district court. MR. […]

Read More

355 U.S. 901

355 U.S. 901 355 U.S. 901 352 U.S. 457 UNITED STATES GYPSUM CO.v.NATIONAL GYPSUM CO. ET AL., No. 11. Supreme Court of United States. December 16, 1957. 1 The motion of appellant for recall and modification of the judgment is denied without prejudice to the Solicitor General moving to dissolve the three-judge district court. MR. […]

Read More

355 U.S. 944

355 U.S. 944 355 U.S. 944 78 S.Ct. 528 2 L.Ed.2d 526 The STATE OF WISCONSIN et al., complainants,v.The STATE OF ILLINOIS and Sanitary District of Chicago et al. No. 2, Original. The STATE OF MICHIGAN, complainant, 1 v. 2 The STATE OF ILLINOIS and Sanitary District of 3 Chicago et al. 4 No. 3, […]

Read More

355 U.S. 66

355 U.S. 66 355 U.S. 66 78 S.Ct. 128 2 L.Ed.2d 95 Oleta O’Connor YATES, Petitioner,v.UNITED STATES of America. No. 2. Argued Oct. 22, 1957. Decided Nov. 25, 1957. Mr. Leo Branton, Jr., Los Angeles, Cal., for petitioner. Mr. Philip R. Monahan, Washington, D.C., for respondent. Mr. Justice CLARK delivered the opinion of the Court. […]

Read More

355 U.S. 7

355 U.S. 7 355 U.S. 7 78 S.Ct. 14 2 L.Ed.2d 22 Herbert SIMPSON, Donald M. Wollam, and John Rogers MacKenzie, petitioners,v.UNITED STATES of America. No. 131. Supreme Court of the United States October 14, 1957 Mr. Reuben G. Lenske, for petitioners. Solicitor General Rankin, for the United States. On petition for writ of certiorari […]

Read More

355 U.S. 8

355 U.S. 8 355 U.S. 8 78 S.Ct. 12 2 L.Ed.2d 22 Douglas McCRARY, M. M. Bratton, et al., petitioners,v.ALADDIN INDUSTRIES, Inc., a Corporation. No. 116. Supreme Court of the United States October 14, 1957 Messrs. Albert Williams, Cecil D. Branstetter and Jerome A. Cooper, for petitioners. Messrs. J. Paschall Davis and Walton H. Hamilton, […]

Read More

355 U.S. 80

355 U.S. 80 355 U.S. 80 78 S.Ct. 202 2 L.Ed.2d 110 Solomon P. ROSENBLOOM, also known as Sol Rosenbloom, Petitioner,v.UNITED STATES of America. No. 451. Decided Nov. 25, 1957. Solomon P. Rosenbloom, pro se. Solicitor General Rankin, Assistant Attorney General Rice and Mr. Joseph F. Goetten, for the United States. PER CURIAM. 1 The […]

Read More

355 U.S. 82

355 U.S. 82 355 U.S. 82 78 S.Ct. 153 2 L.Ed.2d 111 In re Ira H. LATIMER, appellant. No. 147, Misc. Supreme Court of the United States November 25, 1957 John L. Kilcullen, for petitioner. PER CURIAM. 1 The appeal is dismissed. Treating the papers whereon the appeal was taken as a petition for writ […]

Read More

355 U.S. 62

355 U.S. 62 355 U.S. 62 78 S.Ct. 136 2 L.Ed.2d 93 Mildred S. STINSON, as Administratrix of the Estate of A. Bruce Stinson, Deceased, Suing as such Administratrix, Petitioner,v.ATLANTIC COAST LINE RAILROAD COMPANY. No. 442. Decided Nov. 18, 1957. Rehearing Denied Jan. 6, 1958. See 355 U.S. 910, 78 S.Ct. 338. Mr. Joseph S. […]

Read More

355 U.S. 64

355 U.S. 64 355 U.S. 64 78 S.Ct. 141 2 L.Ed.2d 107 AMERICAN PUBLIC POWER ASSOCIATION, the City of Jamestown, New York, et al., petitioners,v.POWER AUTHORITY OF THE STATE OF NEW YORK. No. 477. Supreme Court of the United States November 18, 1957 Messrs. Northcutt Ely and Robert L. McCarthy, for petitioners. 1 Messrs. Louis […]

Read More

355 U.S. 601

355 U.S. 601 355 U.S. 601 78 S.Ct. 536 2 L.Ed.2d 525 Jerome S. SPEVACK, petitioner,v.Lewis L. STRAUSS et al. No. 641. Supreme Court of the United States March 3, 1958 Messrs. Carleton U. Edwards, II, Joseph Y. Houghton and Bernard Margolius, for petitioner. Solicitor General Rankin, Assistant Attorney General Doub, Messrs. E. Riley Casey […]

Read More

355 U.S. 602

355 U.S. 602 355 U.S. 602 78 S.Ct. 534 2 L.Ed.2d 525 Otis SEARS, petitioner,v.UNITED STATES of America. No. 626. Supreme Court of the United States March 3, 1958 Mr. Charles B. Evins, for petitioner. Solicitor General Rankin, for the United States. On petition for writ of certiorari to the United States Court of Appeals […]

Read More

355 U.S. 61

355 U.S. 61 355 U.S. 61 78 S.Ct. 138 2 L.Ed.2d 106 LEE YOU FEE, by Lee Q. Pon, His Next Friend, petitioner,v.John Foster DULLES, Secretary of State. No. 58. Supreme Court of the United States November 18, 1957 Mr. Jack Wasserman, for petitioner. Solicitor General Rankin, Acting Assistant Attorney General McLean, Beatrice Rosenberg and […]

Read More

355 U.S. 59

355 U.S. 59 355 U.S. 59 78 S.Ct. 137 2 L.Ed.2d 107 In the Matter of Marshall LAMKIN, Petitioner. No. 275, Misc. Decided Nov. 18, 1957. Rehearing Denied Dec. 16, 1957. See 355 U.S. 908, 78 S.Ct. 335. Marshall Lamkin, pro se. Messrs. Will Wilson, Atty. Gen., E. M. DeGeurin and George P. Blackburn, Asst. […]

Read More

355 U.S. 595

355 U.S. 595 355 U.S. 595 78 S.Ct. 495 2 L.Ed.2d 517 UNITED STATES of America, Petitioner,v.William V. MASSEI. No. 98. Argued Jan. 9, 1958. Decided March 3, 1958. Mr. Roger Fisher, Washington, D.C., for petitioner. Mr. Richard Maguire, Boston, Mass., for respondent. PER CURIAM. 1 The Court of Appeals has based its remand in […]

Read More