357 U.S. 573

357 U.S. 573 357 U.S. 573 78 S.Ct. 1380 2 L.Ed.2d 1547 John Robert JOINES, petitioner,v.UNITED STATES of America. No. 387. Supreme Court of the United States June 30, 1958 Messrs. Judson E. Ruch and R. Palmer Ingram, for petitioner. Solicitor General Rankin, Mr. Warren Olney, III, former Asst.Atty.Gen., and Beatrice Rosenberg, for the United […]

Read More

357 U.S. 574

357 U.S. 574 357 U.S. 574 78 S.Ct. 1381 2 L.Ed.2d 1547 Benjamin INDIVIGLIO and Rose Diaz, petitioners,v.UNITED STATES of America. No. 753. Supreme Court of the United States June 30, 1958 Mr. Bernard A. Golding, for petitioners. Solicitor General Rankin, for the United States. On petition for writ of certiorari to the United States […]

Read More

357 U.S. 576

357 U.S. 576 357 U.S. 576 78 S.Ct. 1387 2 L.Ed.2d 1548 Veto GIORDENELLO, petitioner,v.UNITED STATES of America. No. 515, Misc. Supreme Court of the United States June 30, 1958 Mr. William F. Walsh, for petitioner. Solicitor General Rankin, for the United States. On petition for writ of certiorari to the United States Court of […]

Read More

357 U.S. 577

357 U.S. 577 357 U.S. 577 78 S.Ct. 1389 2 L.Ed.2d 1548 Lino URRUTIA, petitioner,v.UNITED STATES of America. No. 756, Misc. Supreme Court of the United States June 30, 1958 Lino Urrutia, pro se. Solicitor General Rankin, Assistant Attorney General Anderson, Robert S. Erdahl and Beatrice Rosenberg, for the United States. On petition for writ […]

Read More

357 U.S. 566

357 U.S. 566 357 U.S. 566 78 S.Ct. 1189 2 L.Ed.2d 1544 John AARON et al., Petitioners,v.William G. COOPER et al., Members of the Board of Directors of The Little Rock, Arkansas, Independent School District, and Virgil T. Blossom, Superintendent of Schools. No. 1095. Decided June 30, 1958. Thurgood Marshall, Wiley A. Branton, Constance Baker […]

Read More

357 U.S. 568

357 U.S. 568 357 U.S. 568 78 S.Ct. 1380 2 L.Ed.2d 1546 FIRST METHODIST CHURCH OF SAN LEANDRO and First Unitarian Church of Berkeley, appellants,v.Russell C. HORSTMANN, as Assessor of the County of Alameda, California; Edwin Meese, Jr., as Tax Collector of the County of Alameda, California, et al. No. 485. Supreme Court of the […]

Read More

357 U.S. 570

357 U.S. 570 357 U.S. 570 78 S.Ct. 1383 2 L.Ed.2d 1546 COMMONWEALTH OF PENNSYLVANIA, City of Philadelphia, Richardson Dilworth, Mayor of the City of Philadelphia, et al., appellants,v.The BOARD OF DIRECTORS OF CITY TRUSTS OF THE CITY OF PHILADELPHIA and Thirteen Substituted Trustees of the Estate of Stephen Girard, Deceased. No. 947. Supreme Court […]

Read More

357 U.S. 571

357 U.S. 571 357 U.S. 571 78 S.Ct. 1383 2 L.Ed.2d 1547 NATIONAL BISCUIT COMPANY, appellant,v.COMMONWEALTH OF PENNSYLVANIA. No. 990. Supreme Court of the United States June 30, 1958 Messrs. Roy J. Keefer and Leslie M. Swope, for appellant. Messrs. Thomas D. McBride, Atty.Gen. of Pennsylvania and George W. Keitel, Deputy Atty.Gen., for appellee. PER […]

Read More

357 U.S. 572

357 U.S. 572 357 U.S. 572 78 S.Ct. 1389 2 L.Ed.2d 1547 Edward R. J. PRIMBS, appellant,v.PEOPLE OF THE STATE OF CALIFORNIA. No. 730, Misc. Supreme Court of the United States June 30, 1958 Edward R. J. Primbs, pro se. Messrs. Roger Arnebergh and Philip E. Grey, for appellee. PER CURIAM. 1 The motion to […]

Read More

357 U.S. 51

357 U.S. 51 357 U.S. 51 78 S.Ct. 1054 2 L.Ed.2d 1135 UNITED STATES of America, Petitioner,v.Molly G. BESS. Molly G. BESS, Petitioner, v. UNITED STATES of America. Nos. 395, 410. Argued April 7, 1958. Decided June 9, 1958. Mr. John F. Davis, Washington, D.C., for the United States. Mr. Morris J. Oppenheim, Newark, N.J., […]

Read More

357 U.S. 513

357 U.S. 513 357 U.S. 513 78 S.Ct. 1335 2 L.Ed.2d 1460 Lawrence SPEISER, Appellant,v.Justin A. RANDALL, as Assessor of Contra Costa County, State of California. Daniel PRINCE, Appellant, v. CITY AND COUNTY OF SAN FRANCISCO, CALIFORNIA, a Municipal Corporation. Nos. 382, 385, 483, 484. June 30, 1958. [Syllabus from pages 513-514 intentionally omitted] Mr. […]

Read More

357 U.S. 545

357 U.S. 545 357 U.S. 545 78 S.Ct. 1350 2 L.Ed.2d 1484 The FIRST UNITARIAN CHURCH OF LOS ANGELES, a Corporation, Petitioner,v.COUNTY OF LOS ANGELES, CALIFORNIA, City of Los Angeles, California, H. L.Byram, County of Los Angeles Tax Collector, et al. VALLEY UNITARIAN-UNIVERSALIST CHURCH, Inc., Petitioner, v. COUNTY OF LOS ANGELES, CALIFORNIA; City of Los […]

Read More

357 U.S. 549

357 U.S. 549 357 U.S. 549 78 S.Ct. 1263 2 L.Ed.2d 1531 Bart Luis CARITATIVO, Petitioner,v.The PEOPLE OF THE STATE OF CALIFORNIA and Fred R. Dickson, Acting Warden. William Francis RUPP, Petitioner, v. Fred R. DICKSON, Acting Warden. Nos. 561, 562. Argued May 21, 1958. Decided June 30, 1958. Rehearing Denied Oct. 13, 1958. See […]

Read More

357 U.S. 560

357 U.S. 560 357 U.S. 560 78 S.Ct. 1260 2 L.Ed.2d 1540 FEDERAL TRADE COMMISSION, Petitioner,v.NATIONAL CASUALTY COMPANY. FEDERAL TRADE COMMISSION, Petitioner, v. The AMERICAN HOSPITAL AND LIFE INSURANCE COMPANY. Nos. 435, 436. Argued April 9, 10, 1958. Decided June 30, 1958. [Syllabus from 560 intentionally omitted] Mr. Ralph S. Spritzer, Washington, D.C., for petitioner. […]

Read More

357 U.S. 504

357 U.S. 504 357 U.S. 504 78 S.Ct. 1297 2 L.Ed.2d 1523 Vincent CICENIA, Petitioner,v.R. William LA GAY, Superintendent of New Jersey State Prison Farm at Rahway,New Jersey. No. 177. Argued April 2, 1958. Decided June 30, 1958. Mr. Dickinson R. Debevoise, Newark, N.J., for petitioner. Mr. C. William Caruso, Newark, N.J., for respondent. Mr. […]

Read More

357 U.S. 433

357 U.S. 433 357 U.S. 433 78 S.Ct. 1287 2 L.Ed.2d 1448 John Russell CROOKER, Jr., Petitioner,v.STATE OF CALIFORNIA. No. 178. Argued April 2, 1958. Decided June 30, 1958. Rehearing Denied Oct. 13, 1958. See 79 S.Ct. 12. Mr. Robert W. Armstrong, Los Angeles, Cal., for petitioner. Mr. William E. James, Los Angeles, Cal., for […]

Read More

357 U.S. 480

357 U.S. 480 357 U.S. 480 78 S.Ct. 1245 2 L.Ed.2d 1503 Veto GIORDENELLO, Petitioner,v.UNITED STATES of America. No. 549. Argued May 21, 1958. Decided June 30, 1958. Mr. William F. Walsh, Houston, Tex., for petitioner. Mr. John L. Murphy, for respondent. Mr. Justice HARLAN delivered the opinion of the Court. 1 Petitioner was convicted […]

Read More

357 U.S. 493

357 U.S. 493 357 U.S. 493 78 S.Ct. 1253 2 L.Ed.2d 1514 Joy JONES, Petitioner,v.UNITED STATES of America. No. 331. Argued April 7, 8, 1958. Decided June 30, 1958. Mr. Wesley R. Asinof, Atlanta, Ga., for petitioner. Mr. Engene L. Grimm, for respondent. Mr. Justice HARLAN delivered the opinion of the Court. 1 After a […]

Read More

357 U.S. 399

357 U.S. 399 357 U.S. 399 78 S.Ct. 1317 2 L.Ed.2d 1414 Herman A. BEILAN, Petitioner,v.BOARD OF PUBLIC EDUCATION, SCHOOL DISTRICT OF PHILADELPHIA. No. 63. Argued March 4, 1958. Decided June 30, 1958. Rehearing Denied Oct. 13, 1958. See 79 S.Ct. 10. Mr. John Rogers Carroll, Philadelphia, Pa., for petitioner. Mr. C. Brewster Rhoads, Philadelphia, […]

Read More

357 U.S. 426

357 U.S. 426 357 U.S. 426 78 S.Ct. 1354 2 L.Ed.2d 1443 Milda Hopkins ASHDOWN, Petitioner,v.STATE OF UTAH. No. 158. Argued April 1, 1958. Decided June 30, 1958. Mr. J. Vernon Erickson, Richfield, Utah, for petitioner. Mr. Walter L. Budge, Salt Lake City, Utah, for respondent. Mr. Justice BURTON delivered the opinion of the Court. […]

Read More