218 F.2d - Volume 218 of the Federal Reporter, 2nd Series
Magnolia Petroleum Company, a Texas Corporation, Appellant, v. the Carter Oil Company, a West Virginia Corporation, and State of Oklahoma, Ex Rel. Commissioners of the Land Office, Appellees
Date: February 11, 1955
Citation: 218 F.2d 1
Date: February 11, 1955
Citation: 218 F.2d 1
Henry Thol, Appellant, v. United States of America, Appellee
Date: December 21, 1954
Citation: 218 F.2d 12
Date: December 21, 1954
Citation: 218 F.2d 12
J. Stacey Henderson, Appellant, v. United States of America, Appellee
Date: January 11, 1955
Citation: 218 F.2d 14
Date: January 11, 1955
Citation: 218 F.2d 14
Harbenito Broadcasting Co., Inc. et al. v. Federal Communications Commission.l. B. Wilson, Inc. v. Federal Communications Commission
Date: September 27, 1954
Citation: 218 F.2d 28
Date: September 27, 1954
Citation: 218 F.2d 28
International Union of Mine, Mill and Smelter Workers v. Farmer et al.precision Scientific Co. v. International Union of Mine, Mill and Smelter Workers et al
Date: August 5, 1954
Citation: 218 F.2d 42
Date: August 5, 1954
Citation: 218 F.2d 42
Junior Amos, Appellant, v. United States of America, Appellee
Date: December 16, 1954
Citation: 218 F.2d 44
Date: December 16, 1954
Citation: 218 F.2d 44
Ola Mary Gaskins, Appellant, v. United States of America, Appellee
Date: January 6, 1955
Citation: 218 F.2d 47
Date: January 6, 1955
Citation: 218 F.2d 47
City of Amarillo, Appellant, v. Olive Copeland, Appellee
Date: February 2, 1955
Citation: 218 F.2d 49
Date: February 2, 1955
Citation: 218 F.2d 49
Bard-parker Company, Inc., Petitioner, v. Commissioner of Internal Revenue, Respondent
Date: April 11, 1955
Citation: 218 F.2d 52
Date: April 11, 1955
Citation: 218 F.2d 52
Ruby Mae Pitts, Plaintiff-appellee, v. the Aetna Casualty & Surety Company, Defendant-appellant
Date: December 8, 1954
Citation: 218 F.2d 58
Date: December 8, 1954
Citation: 218 F.2d 58
United States of America, Appellee, v. Antonino Farina, Appellant
Date: December 3, 1954
Citation: 218 F.2d 62
Date: December 3, 1954
Citation: 218 F.2d 62
Michael Stella, on Behalf of Himself and All Other Stockholders of Kaiser-frazer Corporation, Plaintiff-appellant, v. Henry J. Kaiser, Joseph W. Frazer, Edgar F. Kaiser, G. G. Sherwood, E. E. Trefethen, Jr., Clay P. Bedford, W. A. Macdonald, O. B. Motter, Hickman Price, Jr., Walston S. Brown and Kaiser-frazer Corporation, Defendants-appellees
Date: December 7, 1954
Citation: 218 F.2d 64
Date: December 7, 1954
Citation: 218 F.2d 64
Wong Don Hong, by His Next Friend, Wong You Hi, Appellant, v. John Foster Dulles, Secretary of State, Appellee.lee Bok Sing, Appellant, v. John Foster Dulles, Secretary of State, Appellee
Date: December 27, 1954
Citation: 218 F.2d 69
Date: December 27, 1954
Citation: 218 F.2d 69
Esme E. Rosaire, Appellant, v. Baroid Sales Division, National Lead Company, Appellee
Date: February 8, 1955
Citation: 218 F.2d 72
Date: February 8, 1955
Citation: 218 F.2d 72
Cotton Belt Insurance Company, Inc., Appellant, v. A. Campdera & Co., Inc., Appellee
Date: December 29, 1954
Citation: 218 F.2d 76
Date: December 29, 1954
Citation: 218 F.2d 76
Martin S. Moye, Appellant, v. United States of America, Appellee
Date: January 4, 1955
Citation: 218 F.2d 81
Date: January 4, 1955
Citation: 218 F.2d 81
John H. Anderson, Plaintiff-appellee, v. Continental Steamship Company, Defendant-appellant
Date: December 31, 1954
Citation: 218 F.2d 84
Date: December 31, 1954
Citation: 218 F.2d 84
Fay Heasley, Appellant, v. United States of America, Appellee
Date: January 13, 1955
Citation: 218 F.2d 86
Date: January 13, 1955
Citation: 218 F.2d 86
United States of America, Appellant, v. Leslie Salt Company, Appellee
Date: December 16, 1954
Citation: 218 F.2d 91
Date: December 16, 1954
Citation: 218 F.2d 91
Joel Elias Doty, Appellant, v. United States of America, Appellee.orin Don Doty, Appellant, v. United States of America, Appellee.paul Edward Doty, Appellant, v. United States of America, Appellee.sid Irving Doty, Appellant, v. United States of America, Appellee
Date: January 11, 1955
Citation: 218 F.2d 93
Date: January 11, 1955
Citation: 218 F.2d 93
Paul Dillon, Appellant, v. United States of America, Appellee
Date: February 1, 1955
Citation: 218 F.2d 97
Date: February 1, 1955
Citation: 218 F.2d 97
Laurence C. Smith and Laura C. Smith, Co-partners Trading As Laurence C. Smith Co., Appellant, v. Onyx Oil and Chemical Company, a Corporation of the State of Delaware (two Cases)
Date: January 3, 1955
Citation: 218 F.2d 104
Date: January 3, 1955
Citation: 218 F.2d 104
Charles William Affeldt, Jr., Appellant, v. United States of America, Appellee
Date: December 14, 1954
Citation: 218 F.2d 112
Date: December 14, 1954
Citation: 218 F.2d 112
Donald Jackson De Moss, Appellant, v. United States of America, Appellee
Date: January 19, 1955
Citation: 218 F.2d 119
Date: January 19, 1955
Citation: 218 F.2d 119
Charles Simon, Appellant, v. United States of America, Appellee
Date: December 17, 1954
Citation: 218 F.2d 127
Date: December 17, 1954
Citation: 218 F.2d 127
Oscar L. Green, Robert A. Green, Quentin L. Green and Alice Green, Plaintiffs-appellees, v. Herschel S. Green and Madge Green, Defendants-appellants
Date: January 20, 1955
Citation: 218 F.2d 130
Date: January 20, 1955
Citation: 218 F.2d 130
Jerome Brodsky and Jack Hazelcorn and Robert White A/k/a Robert Randall, Appellants, v. United States of America, Appellee
Date: February 18, 1955
Citation: 218 F.2d 145
Date: February 18, 1955
Citation: 218 F.2d 145
Charles E. Toliver, Appellant, v. United States of America, Appellee
Date: December 7, 1954
Citation: 218 F.2d 148
Date: December 7, 1954
Citation: 218 F.2d 148
Atlantic Coast Line Railroad Company, Appellant, v. Albert Gregor Kammerer, Appellee
Date: January 7, 1955
Citation: 218 F.2d 149
Date: January 7, 1955
Citation: 218 F.2d 149
United States of America, Plaintiff-appellee, v. James Shelley, Defendant-appellant
Date: December 29, 1954
Citation: 218 F.2d 157
Date: December 29, 1954
Citation: 218 F.2d 157
Western Cottonoil Company, Appellant, v. J. C. Hodges and Mary Weinberg, Appellees
Date: January 21, 1955
Citation: 218 F.2d 158
Date: January 21, 1955
Citation: 218 F.2d 158
Albert Fischler and William Saltzman, Plaintiffs-appellants, v. Joseph R. Mccarthy, As Chairman of the Permanent Subcommittee on Investigations of the Senate Committee on Government Operations, Defendant-appellee
Date: December 20, 1954
Citation: 218 F.2d 164
Date: December 20, 1954
Citation: 218 F.2d 164
Rose Ella Roybark, Appellant, v. United States of America, Appellee.norman Roybark, Appellant, v. United States of America, Appellee
Date: February 23, 1955
Citation: 218 F.2d 164
Date: February 23, 1955
Citation: 218 F.2d 164
Guy A. Thompson, Trustee, Missouri Pacific Railroad Company, Debtor; and Missouri-illinois Railroad Company, a Corporation, Appellants, v. St. Louis-san Francisco Railway Company, Appellee
Date: March 14, 1955
Citation: 218 F.2d 166
Date: March 14, 1955
Citation: 218 F.2d 166
Sante De Michiel, Plaintiff, v. General Crushed Stone Co. and Veterans Quarry & Supply Co., Inc. and Robert Powell and Gus Russo, Robert Powell, Appellant.sante De Michiel, Plaintiff, v. General Crushed Stone Co. and Veterans Quarry & Supply Co., Inc. and Robert Powell and Gus Russo, Sante Demichiel, Appellant
Date: December 16, 1954
Citation: 218 F.2d 186
Date: December 16, 1954
Citation: 218 F.2d 186
Beulah L. Neville and John W. Neville, Appellants, v. American Barge Line Company
Date: December 28, 1954
Citation: 218 F.2d 190
Date: December 28, 1954
Citation: 218 F.2d 190
Allan L. Robbins, Warden, Maine State Prison, Appellant, v. George F. Green, Petitioner, Appellee
Date: December 21, 1954
Citation: 218 F.2d 192
Date: December 21, 1954
Citation: 218 F.2d 192
Gulf Oil Corporation, Appellant, v. Texas City Refining, Inc., Appellee
Date: December 14, 1954
Citation: 218 F.2d 196
Date: December 14, 1954
Citation: 218 F.2d 196
Z. T. Naifeh, Dba Sooner Sales Co., Appellant, v. Ronson Art Metal Works, Inc., a Corporation, Appellee
Date: December 29, 1954
Citation: 218 F.2d 202
Date: December 29, 1954
Citation: 218 F.2d 202
The Baltimore and Ohio Railroad Company v. Alpha Portland Cement Company, Appellant
Date: January 10, 1955
Citation: 218 F.2d 207
Date: January 10, 1955
Citation: 218 F.2d 207
Sam E. Wohlford, Appellant, v. American Gas Production Company, Appellee
Date: January 31, 1955
Citation: 218 F.2d 213
Date: January 31, 1955
Citation: 218 F.2d 213
Galena Oaks Corporation v. Frank Scofield, Collector of Internal Revenue
Date: December 29, 1954
Citation: 218 F.2d 217
Date: December 29, 1954
Citation: 218 F.2d 217
Margaret E. Montgomery, Appellant, v. Marva Theaters, Inc., Appellee
Date: December 28, 1954
Citation: 218 F.2d 221
Date: December 28, 1954
Citation: 218 F.2d 221
Henry Bush, Appellant, v. United States of America, Appellee
Date: December 24, 1954
Citation: 218 F.2d 223
Date: December 24, 1954
Citation: 218 F.2d 223
National Labor Relations Board, Petitioner, v. Local Union No. 55; and Carpenters District Council of Denver and Vicinity, Affiliated with United Brotherhood of Carpenters and Joiners of America, A. F. of L., Respondents
Date: December 31, 1954
Citation: 218 F.2d 226
Date: December 31, 1954
Citation: 218 F.2d 226
Maynard Dare Parsell and Melvin West Parsell, v. United States of America
Date: January 7, 1955
Citation: 218 F.2d 232
Date: January 7, 1955
Citation: 218 F.2d 232
Dantan George Rea, Appellant, v. United States of America, Appellee
Date: December 23, 1954
Citation: 218 F.2d 237
Date: December 23, 1954
Citation: 218 F.2d 237
N. J. Nicholson, Petitioner, v. Commissioner of Internal Revenue, Respondent
Date: December 27, 1954
Citation: 218 F.2d 240
Date: December 27, 1954
Citation: 218 F.2d 240
United States of America, Appellant, v. Interstate Securities Company, Inc., of Tulsa, Oklahoma, and One 1952 Dodge Convertible Motor No. D42-346264, Appellees
Date: December 18, 1954
Citation: 218 F.2d 243
Date: December 18, 1954
Citation: 218 F.2d 243
Gordon Cartons, Inc., and Gordon Cartons of Michigan, Inc., Appellants, v. Alford Cartons, Appellee
Date: December 27, 1954
Citation: 218 F.2d 246
Date: December 27, 1954
Citation: 218 F.2d 246
Southern Stevedoring Co., Inc., et al. v. Hugh A. Voris, et al
Date: January 7, 1955
Citation: 218 F.2d 250
Date: January 7, 1955
Citation: 218 F.2d 250
T. M. Thomas, Trading As Thomas Turkey Ranch and Hatchery, Appellant, v. Kasco Mills, Inc., Appellee
Date: January 5, 1955
Citation: 218 F.2d 256
Date: January 5, 1955
Citation: 218 F.2d 256
Wayne S. Marteney, Appellant, v. United States of America, Appellee
Date: February 28, 1955
Citation: 218 F.2d 258
Date: February 28, 1955
Citation: 218 F.2d 258
Goodwill Industries of El Paso v. United States of America
Date: December 29, 1954
Citation: 218 F.2d 270
Date: December 29, 1954
Citation: 218 F.2d 270
John P. Beisel, Appellant, v. Monessen Southwestern Railway Company, a Corporation
Date: January 5, 1955
Citation: 218 F.2d 273
Date: January 5, 1955
Citation: 218 F.2d 273
Julian T. Williams, Charles G. Croft, Milton W. Johns, Albert D. Roth, William H. Overstreet, Thomas Pierson, Wilbur L. Dyches, and Harry Chassereau, Appellants, v. United States of America, Appellee
Date: December 27, 1954
Citation: 218 F.2d 276
Date: December 27, 1954
Citation: 218 F.2d 276
St. Louis Southwestern Railway Company of Texas, Appellant, v. R. A. Richardson, Appellee
Date: January 7, 1955
Citation: 218 F.2d 283
Date: January 7, 1955
Citation: 218 F.2d 283
St. Louis Southwestern Railway Company of Texas, Appellant, v. R. A. Richardson, Appellee
Date: January 7, 1955
Citation: 218 F.2d 283
Date: January 7, 1955
Citation: 218 F.2d 283
Louis Shoulders, Appellant, v. United States of America, Appellee
Date: January 21, 1955
Citation: 218 F.2d 290
Date: January 21, 1955
Citation: 218 F.2d 290
The Akron Dry Goods Company, Petitioner, v. Commissioner of Internal Revenue, Respondent
Date: December 17, 1954
Citation: 218 F.2d 290
Date: December 17, 1954
Citation: 218 F.2d 290
Basil H. Banghart, Petitioner, v. E. B. Swope, Warden, United States Penitentiary, Alcatraz, California, Respondent
Date: December 23, 1954
Citation: 218 F.2d 293
Date: December 23, 1954
Citation: 218 F.2d 293
Sol Diamond, Appellant, v. the Central Railroad Company of New Jersey
Date: January 12, 1955
Citation: 218 F.2d 294
Date: January 12, 1955
Citation: 218 F.2d 294
Bruce A. Mackey, Individually and Time Saver Tools, Inc., an Illinois Corporation, Plaintiffs-appellants, v. Sears, Roebuck & Co., a New York Corporation, Defendant-appellee
Date: January 18, 1955
Citation: 218 F.2d 295
Date: January 18, 1955
Citation: 218 F.2d 295
National Labor Relations Board, Petitioner, v. Local 803, International Brotherhood of Boilermakers, Iron Ship Builders and Helpers of America, A.f.l., Respondent
Date: January 12, 1955
Citation: 218 F.2d 299
Date: January 12, 1955
Citation: 218 F.2d 299
Morris L. Johnson, Appellant, v. Robert L. Phinney, Director of Internal Revenue of United States of America for Southern District of Texas
Date: January 20, 1955
Citation: 218 F.2d 303
Date: January 20, 1955
Citation: 218 F.2d 303
Securities and Exchange Commission, Appellant, v. F. C. Dumaine, Jr., et al., Appellee.koppers Company, Inc., Appellant, v. Securities and Exchange Commission, Appellee
Date: December 31, 1954
Citation: 218 F.2d 308
Date: December 31, 1954
Citation: 218 F.2d 308
United States of America Ex Rel. Leong Choy Moon, Relator-appellant, v. Edward J. Shaughnessy, District Director of the Immigration and Naturalization Service for the District of New York, Respondent-appellee
Date: December 23, 1954
Citation: 218 F.2d 316
Date: December 23, 1954
Citation: 218 F.2d 316
Jose Angel Ocon, Appellant, v. Herman R. Landon, District Director, Immigration Andnaturalization Service, Respondent
Date: December 18, 1954
Citation: 218 F.2d 320
Date: December 18, 1954
Citation: 218 F.2d 320
George M. Bryne, D/b/a General Contractors, Defendant, Appellant, v. United States of America, Plaintiff, Appellee
Date: January 12, 1955
Citation: 218 F.2d 327
Date: January 12, 1955
Citation: 218 F.2d 327
American Employers' Insurance Company, a Massachusetts Corporation, Appellant, v. Maryland Casualty Company, a Maryland Corporation, Appellee
Date: December 30, 1954
Citation: 218 F.2d 335
Date: December 30, 1954
Citation: 218 F.2d 335
National Labor Relations Board, Petitioner, v. R. H. Osbrink, M. E. Osbrink and Berton W. Beals, As Trustee, Co-partners, Doing Business Under the Firm Name and Style of R. H. Osbrink Manufacturing Company, Respondents
Date: February 23, 1955
Citation: 218 F.2d 341
Date: February 23, 1955
Citation: 218 F.2d 341
Commissioner of Internal Revenue, Petitioner, v. Maurice Fox, Respondent
Date: December 30, 1954
Citation: 218 F.2d 347
Date: December 30, 1954
Citation: 218 F.2d 347
A. L. Kaye, Appellant, v. Bank of Fairbanks, a Banking Corporation, Appellee
Date: January 14, 1955
Citation: 218 F.2d 351
Date: January 14, 1955
Citation: 218 F.2d 351
David D. Glassman et al., D.b.a. Glassman and Sons, Plaintiffs, Appellants, v. Roger E. Brassard, Defendant, Appellee
Date: January 21, 1955
Citation: 218 F.2d 351
Date: January 21, 1955
Citation: 218 F.2d 351
George French, Jr., and Mary E. French, Appellants, v. Harold A. Berliner, Former Collector of Internal Revenue, Appellee
Date: January 14, 1955
Citation: 218 F.2d 351
Date: January 14, 1955
Citation: 218 F.2d 351
Horace E. Oliver, Petitioner, v. Commissioner of Internal Revenue, Respondent. Andkathleen Oliver, Petitioner, v. Commissioner of Internal Revenue, Respondent
Date: January 24, 1955
Citation: 218 F.2d 352
Date: January 24, 1955
Citation: 218 F.2d 352
Standard Brass & Manufacturing Company, Petitioner, v. Commissioner of Internal Revenue, Respondent
Date: January 24, 1955
Citation: 218 F.2d 352
Date: January 24, 1955
Citation: 218 F.2d 352
Jack Hanratty and Ellen Elizabeth Pool v. United States of America
Date: February 24, 1955
Citation: 218 F.2d 358
Date: February 24, 1955
Citation: 218 F.2d 358
Johnny Gonzales Navarro and James David Mitchell (dismissed As to James David Mitchell), Appellant, v. United States of America, Appellee
Date: January 21, 1955
Citation: 218 F.2d 360
Date: January 21, 1955
Citation: 218 F.2d 360
Dr. Alexander v. Spaeth, Appellant, v. United States of America, Appellee
Date: January 25, 1955
Citation: 218 F.2d 361
Date: January 25, 1955
Citation: 218 F.2d 361
Leonard Beasley, Appellant, v. United States of America, Appellee
Date: April 11, 1955
Citation: 218 F.2d 366
Date: April 11, 1955
Citation: 218 F.2d 366
Bennie C. Caldwell, Appellant, v. United States of America, Appellee
Date: February 3, 1955
Citation: 218 F.2d 370
Date: February 3, 1955
Citation: 218 F.2d 370
The M. J. Uline Company, Inc., Appellant, v. Richard D. Schnittker, Appellee.richard D. Schnittker, Appellant, v. the M. J. Uline Company, Inc., Appellee
Date: January 13, 1955
Citation: 218 F.2d 373
Date: January 13, 1955
Citation: 218 F.2d 373
James Mason, Appellant, v. United States of America, Appellee
Date: February 2, 1955
Citation: 218 F.2d 375
Date: February 2, 1955
Citation: 218 F.2d 375
N. M. Sellers and Gladys Sellers, Petitioners, v. Commissioner of Internal Revenue, Respondent
Date: January 4, 1955
Citation: 218 F.2d 380
Date: January 4, 1955
Citation: 218 F.2d 380
Hazel Carlson and Grace Harber, Appellants, v. C. & C. Coal Company, and Asher Coal Mining Company, Appellees
Date: December 7, 1954
Citation: 218 F.2d 384
Date: December 7, 1954
Citation: 218 F.2d 384
William Ross Phillips, Appellant, v. United States of America, Appellee
Date: February 23, 1955
Citation: 218 F.2d 385
Date: February 23, 1955
Citation: 218 F.2d 385
Joseph P. Kiker, Petitioner, v. Commissioner of Internal Revenue, Respondent.joseph P. Kiker, Sr. and Elizabeth Kiker, His Wife, Petitioners, v. Commissioner of Internal Revenue, Respondent
Date: January 5, 1955
Citation: 218 F.2d 389
Date: January 5, 1955
Citation: 218 F.2d 389
Charles M. Lake, Trustee in Bankruptcy of Eugene M. Callis, Appellant, v. New York Life Insurance Company, Reliance Life Insurance Company of Pittsburgh, the Equitable Life Assurance Society of the United States, the John Hancock Mutual Life Insurance Company, and the Union Central Life Insurance Company, Appellees
Date: January 5, 1955
Citation: 218 F.2d 394
Date: January 5, 1955
Citation: 218 F.2d 394
City of Hampton, Virginia, Appellant, v. United States of America, Appellee
Date: January 5, 1955
Citation: 218 F.2d 401
Date: January 5, 1955
Citation: 218 F.2d 401
Lillian M. Jones, Appellant, v. Avco Manufacturing Corporation, Appellee.avco Manufacturing Corporation, Appellant, v. Eldon J. Jones, Appellee
Date: March 1, 1955
Citation: 218 F.2d 406
Date: March 1, 1955
Citation: 218 F.2d 406
Lillian M. Jones, Appellant, v. Avco Manufacturing Corporation, Appellee.avco Manufacturing Corporation, Appellant, v. Eldon T. Jones, Appellee
Date: March 1, 1955
Citation: 218 F.2d 406
Date: March 1, 1955
Citation: 218 F.2d 406
National Labor Relations Board v. Marshall Car Wheel and Foundry Co. of Marshall, Texas, Inc
Date: January 7, 1955
Citation: 218 F.2d 409
Date: January 7, 1955
Citation: 218 F.2d 409
Earl A. Wood et al., Appellants, v. Homer Meier and A. R. Mohr, Individually and As Co-partners D/b/a M. & M. Clay Company and M. & M. Clays, Inc., Appellees
Date: January 18, 1955
Citation: 218 F.2d 419
Date: January 18, 1955
Citation: 218 F.2d 419
Harvey George De Rosier, Appellant, v. United States of America, Appellee
Date: February 18, 1955
Citation: 218 F.2d 420
Date: February 18, 1955
Citation: 218 F.2d 420
United States of America, Appellant, v. Cherokee Brick & Tile Company, Appellee
Date: January 21, 1955
Citation: 218 F.2d 424
Date: January 21, 1955
Citation: 218 F.2d 424
Atlantic Coast Line Railroad Company and John W. Martin, As Trustee of the Property of the Florida East Coast Railway Company, Appellants, v. United States Sugar Corporation, Appellee
Date: January 21, 1955
Citation: 218 F.2d 426
Date: January 21, 1955
Citation: 218 F.2d 426
Ralph B. Shattuck, Appellant, v. Thomas A. Gallagher, Collector of Internal Revenue, Appellee
Date: January 21, 1955
Citation: 218 F.2d 428
Date: January 21, 1955
Citation: 218 F.2d 428
Martin Gang, Appellant, v. Howard R. Hughes, Rko Radio Pictures, Inc., a Delaware Corporation, Carl Byoir and Associates, a New York Corporation, Hughes Tool Company, a Texas Corporation, et al., Appellees
Date: December 27, 1954
Citation: 218 F.2d 432
Date: December 27, 1954
Citation: 218 F.2d 432
Mary Phillips Rushton As Sole General Partner of the Rushton Company, a Limited Partnership, and the Rushton Company, Plaintiffs-appellants, v. Joseph Vitale and Benny Rosano, Individually and As Copartners Doing Business Under the Firm Name and Style of Smile Novelty & Toy Company, Defendants-appellees
Date: January 26, 1955
Citation: 218 F.2d 434
Date: January 26, 1955
Citation: 218 F.2d 434
A. F. Buchanan and Wife, Celeste Buchanan, et al., v. Sinclair Oil & Gas Company, et al
Date: February 25, 1955
Citation: 218 F.2d 436
Date: February 25, 1955
Citation: 218 F.2d 436
John C. Shaffer, Appellant, v. Seas Shipping Company, Inc
Date: January 11, 1955
Citation: 218 F.2d 442
Date: January 11, 1955
Citation: 218 F.2d 442
Wong Ken Foon As Guardian Ad Litem for Wong Hing Goon, Appellant, v. Herbert Brownell, Jr., Attorney General of the United States, Appellee
Date: January 8, 1955
Citation: 218 F.2d 444
Date: January 8, 1955
Citation: 218 F.2d 444
Solon B. Clark, Jr., and Geraldine A. Clark, Husband and Wife, and Related Cases, Appellants, v. United States of America, Appellee
Date: December 29, 1954
Citation: 218 F.2d 446
Date: December 29, 1954
Citation: 218 F.2d 446
Felton H. Horton (mrs. Willie Mae Huggins Horton, Individually, Etc., et al., Substituted for Felton H. Horton, Deceased), v. United Services Automobile Association et al
Date: January 25, 1955
Citation: 218 F.2d 453
Date: January 25, 1955
Citation: 218 F.2d 453
Elmer Dolan, Appellant, v. United States of America, Appellee
Date: January 21, 1955
Citation: 218 F.2d 454
Date: January 21, 1955
Citation: 218 F.2d 454
Atmore Truckers Association, Inc., Appellant, v. Westchester Fire Insurance Company, Appellee
Date: January 18, 1955
Citation: 218 F.2d 461
Date: January 18, 1955
Citation: 218 F.2d 461
New York Life Insurance Company, Appellant, v. Sayde F. Hoffman, and Harry E. Hoffman, a Minor, Appellees
Date: December 14, 1954
Citation: 218 F.2d 465
Date: December 14, 1954
Citation: 218 F.2d 465
United States Ex Rel. Watson Moulthrope, Petitioner-appellant, v. Edward Matus, Respondent-appellee
Date: December 31, 1954
Citation: 218 F.2d 466
Date: December 31, 1954
Citation: 218 F.2d 466
Vermont Transit Co., Inc., Petitioner, v. Commissioner of Internal Revenue, Respondent
Date: January 21, 1955
Citation: 218 F.2d 468
Date: January 21, 1955
Citation: 218 F.2d 468
Herman Floyd Williams, Bettie J. Williams, et al., Appellants, v. United States of America, Appellee.alma G. Segers and W. C. Segers, Appellants, v. United States of America, Appellee
Date: February 28, 1955
Citation: 218 F.2d 473
Date: February 28, 1955
Citation: 218 F.2d 473
Bennet F. Schauffler, Regional Director of the Fourth Region of the National Labor Relations Board, for and on Behalf of the National Labor Relations Board, v. United Association of Journeymen & Apprentices of the Plumbing & Pipe Fitting Industry of the United States and Canada, Local 420 Afl, Appellant
Date: January 10, 1955
Citation: 218 F.2d 476
Date: January 10, 1955
Citation: 218 F.2d 476
Andrew Jackson Wheeler, v. W. W. Holland, As Director of Internal Revenue of the United States for the Collection District of Georgia and United States of America
Date: January 18, 1955
Citation: 218 F.2d 482
Date: January 18, 1955
Citation: 218 F.2d 482
Will Parks Clay, Walter Jolly, Andrew B. Turk and Andrew Morris, Appellants, v. United States of America, Appellee
Date: January 12, 1955
Citation: 218 F.2d 483
Date: January 12, 1955
Citation: 218 F.2d 483
Frank Scofield, United States Collector of Internal Revenue for the First District of Texas, Appellant, v. John E. Davant and Phil E. Davant, Independent Executors of the Estate of W.e. Davant, Deceased, et al
Date: January 12, 1955
Citation: 218 F.2d 486
Date: January 12, 1955
Citation: 218 F.2d 486
Paul Peringer, Appellant, v. Territory of Alaska, Appellee
Date: January 20, 1955
Citation: 218 F.2d 490
Date: January 20, 1955
Citation: 218 F.2d 490
Talache Mines Incorporated, a Corporation, Appellant, v. United States of America, John R. Viley, Individually and As Former Collector of Internal Revenue for the District of Idaho, and Calvin E. Wright, Collector of Internal Revenue for the District of Idaho, Appellees
Date: March 4, 1955
Citation: 218 F.2d 491
Date: March 4, 1955
Citation: 218 F.2d 491
O. W. Weeks v. the Fidelity and Casualty Company of New York
Date: January 20, 1955
Citation: 218 F.2d 503
Date: January 20, 1955
Citation: 218 F.2d 503
Louis E. Wolcher, Appellant, v. United States of America, Appellee
Date: March 16, 1955
Citation: 218 F.2d 505
Date: March 16, 1955
Citation: 218 F.2d 505
Texas Industries, Inc., Appellant, v. R. P. Brown et al., Appellees
Date: February 24, 1955
Citation: 218 F.2d 510
Date: February 24, 1955
Citation: 218 F.2d 510
United States of America, Appellant, v. 2,648.31 Acres of Land, More or Less, in the Counties of Charlotte and Halifax, Virginia, J. P. Stevens and Company, Inc., et al., and Unknown Owners, Appellees
Date: January 5, 1955
Citation: 218 F.2d 518
Date: January 5, 1955
Citation: 218 F.2d 518
United States of America, Appellant, v. 2979.72 Acres of Land, More or Less, in the County of Halifax, Virginia, Olive Vaughan Williams, et al., and Unknown Owners, Appellees
Date: January 5, 1955
Citation: 218 F.2d 524
Date: January 5, 1955
Citation: 218 F.2d 524
Clifford L. Singleton, Appellant, v. Chesley H. Looney, Warden, U. S. Penitentiary, Leavenworth, Kansas, Appellee
Date: January 3, 1955
Citation: 218 F.2d 526
Date: January 3, 1955
Citation: 218 F.2d 526
Jack Beacham, Appellant, v. United States of America, Appellee
Date: January 3, 1955
Citation: 218 F.2d 528
Date: January 3, 1955
Citation: 218 F.2d 528
H. C. Jones, Individually, and Former Collector of Internal Revenue, Appellant, v. Koma, Incorporated, Appellee
Date: January 3, 1955
Citation: 218 F.2d 530
Date: January 3, 1955
Citation: 218 F.2d 530
Gottfried William Kreuter, Appellant, v. United States of America, Appellee
Date: February 24, 1955
Citation: 218 F.2d 532
Date: February 24, 1955
Citation: 218 F.2d 532
Raymond K. Dykema and Estate of Albert W. Russell, Deceased, Catherine R. Peck, Central National Bank of Cleveland, and Raymond K. Dykema, Executors, Petitioners, v. Commissioner of Internal Revenue, Respondent
Date: December 16, 1954
Citation: 218 F.2d 535
Date: December 16, 1954
Citation: 218 F.2d 535
United States of America, Appellant, v. Homer Lavel Rodgers, Appellee
Date: January 7, 1955
Citation: 218 F.2d 536
Date: January 7, 1955
Citation: 218 F.2d 536
William L. Babb, Appellant, v. United States of America, Appellee
Date: January 12, 1955
Citation: 218 F.2d 538
Date: January 12, 1955
Citation: 218 F.2d 538
William L. Babb, Appellant, v. United States of America, Appellee.united States Court of Appeals, Fifth Circuit
Date: March 19, 1953
Citation: 218 F.2d 538
Date: March 19, 1953
Citation: 218 F.2d 538
Gerald A. Brown, Regional Director of the Twentieth Region of the National Labor Relations Board, for and on Behalf of the National Labor Relations Board, Appellant, v. Pacific Telephone and Telegraph Company, a Corporation, and Bell Telephone Company of Nevada, a Corporation, Appellees
Date: January 27, 1955
Citation: 218 F.2d 542
Date: January 27, 1955
Citation: 218 F.2d 542
Woodley Petroleum Company and Kirby Petroleum Company, Appellants, v. E. B. Bumpass and Wife, Tinah H. Bumpass, Appellees
Date: January 20, 1955
Citation: 218 F.2d 545
Date: January 20, 1955
Citation: 218 F.2d 545
Longview Tugboat Company, a Corporation, Appellant, v. George S. Jameson, As United States Collector of Customs, Appellee
Date: January 11, 1955
Citation: 218 F.2d 547
Date: January 11, 1955
Citation: 218 F.2d 547
Union Transfer Company, a Corporation, Trailmobile, Inc., a Corporation, and Employers Mutual Casualty Company, a Corporation, Appellants, v. Riss & Company, Inc., a Corporation, Appellee
Date: January 17, 1955
Citation: 218 F.2d 553
Date: January 17, 1955
Citation: 218 F.2d 553
United States of America, Appellant, v. Benjamin Gargill, Trustee, et al., Appellees
Date: January 18, 1955
Citation: 218 F.2d 556
Date: January 18, 1955
Citation: 218 F.2d 556
Joe Freitas, Appellant, v. Pacific-atlantic Steamship Company, a Corporation, and Marine Terminals Corporation, Appellees
Date: January 14, 1955
Citation: 218 F.2d 562
Date: January 14, 1955
Citation: 218 F.2d 562
Arthur David Talbot, Petitioner, v. Honorable J. L. Mccarrey, Jr., Respondent
Date: January 20, 1955
Citation: 218 F.2d 565
Date: January 20, 1955
Citation: 218 F.2d 565
D. K. Caldwell, Appellant, v. Ellis Campbell, Jr., Former Collector of Internal Revenue, Appellee
Date: January 12, 1955
Citation: 218 F.2d 567
Date: January 12, 1955
Citation: 218 F.2d 567
Armando Valenzuela Nevarez, Individually and As Next Friend of Maria Magdalena Valenzuela, a Minor, et al., Appellants, v. Herbert Brownell, Jr., Attorney General of the United States, Etc., Appellee
Date: February 24, 1955
Citation: 218 F.2d 575
Date: February 24, 1955
Citation: 218 F.2d 575
Louis M. Johnson and James F. Robinson, Appellants, v. United States of America, Appellee
Date: December 13, 1954
Citation: 218 F.2d 578
Date: December 13, 1954
Citation: 218 F.2d 578
Newburgh Moire Company, Inc., Appellant, v. Superior Moire Company, Inc
Date: January 17, 1955
Citation: 218 F.2d 580
Date: January 17, 1955
Citation: 218 F.2d 580
Joseph Tancredi, Petitioner, v. Commissioner of Internal Revenue, Respondent.charles Lisi, Petitioner, v. Commissioner of Internal Revenue, Respondent
Date: January 7, 1955
Citation: 218 F.2d 584
Date: January 7, 1955
Citation: 218 F.2d 584
Arvid Oksa, Plaintiff-appellant, v. American Employer's Insurance Company, Defendant-appellee
Date: January 4, 1955
Citation: 218 F.2d 585
Date: January 4, 1955
Citation: 218 F.2d 585
Tam Dock Lung, As Guardian Ad Litem for Tam Chung Fay and Tam Fay Hing, Appellants, v. John Foster Dulles, As Secretary of State, Appellee
Date: January 5, 1955
Citation: 218 F.2d 586
Date: January 5, 1955
Citation: 218 F.2d 586
Hilliard Sanders, Petitioner, v. E. B. Swope, Warden, United States Penitentiary, Alcatraz, California, Respondent
Date: December 23, 1954
Citation: 218 F.2d 587
Date: December 23, 1954
Citation: 218 F.2d 587
Darnell Trice, Petitioner, v. United States of America, Respondent
Date: January 18, 1955
Citation: 218 F.2d 588
Date: January 18, 1955
Citation: 218 F.2d 588
Robert E. Johnston and Myrl Stephens v. the Farmers Mutual Exchange of Calhoun, Inc
Date: January 25, 1955
Citation: 218 F.2d 588
Date: January 25, 1955
Citation: 218 F.2d 588
John Henley v. H. E. Moore, Warden, the Texas State Penitentiary, Huntsville, Texas
Date: January 18, 1955
Citation: 218 F.2d 589
Date: January 18, 1955
Citation: 218 F.2d 589
Joseph Adelkopf and Flora Rothenburg, Individually and As Administrators of the Estate of Esther Adelkopf, Late of Stamford, Connecticut, Deceased, v. Glenwood J. Sherrard, Assistant Director, Office of Defense Mobilization
Date: January 12, 1955
Citation: 218 F.2d 591
Date: January 12, 1955
Citation: 218 F.2d 591
Application of Lee S. Twomey and Clarence J. Schilling
Date: February 8, 1955
Citation: 218 F.2d 593
Date: February 8, 1955
Citation: 218 F.2d 593
The Coca-cola Company, Appellant, v. Victor Syrup Corporation, Appellee
Date: February 8, 1955
Citation: 218 F.2d 596
Date: February 8, 1955
Citation: 218 F.2d 596
Harry J. Alker, Jr., Appellant, v. Fidelity-philadelphia Trust Company, Trustee and Butcher and Sherrerd
Date: January 17, 1955
Citation: 218 F.2d 602
Date: January 17, 1955
Citation: 218 F.2d 602
Indemnity Insurance Company of North America, Plaintiff-appellant, v. Town of Milford and John E. Philo, Defendants-appellees
Date: December 31, 1954
Citation: 218 F.2d 602
Date: December 31, 1954
Citation: 218 F.2d 602
Irene L. Fairbairn, As Administratrix of the Goods, Chattels and Credits of Robert L. Fairbairn, Deceased, Plaintiff-appellant, v. North Atlantic & Gulf Steamship Company, Defendant-appellee
Date: January 25, 1955
Citation: 218 F.2d 602
Date: January 25, 1955
Citation: 218 F.2d 602
Charles D. Prutzman, Petitioner, v. Commissioner of Internal Revenue, Respondent
Date: January 26, 1955
Citation: 218 F.2d 603
Date: January 26, 1955
Citation: 218 F.2d 603
Isabel H. Grier and the Union & New Haven Trust Company, Administrator of the Estate of Edgar B. Grier, Plaintiffs-appellees, v. United States of America, Defendant-appellant
Date: January 25, 1955
Citation: 218 F.2d 603
Date: January 25, 1955
Citation: 218 F.2d 603
Inland Waterways Corporation et al., Appellants, v. Milus E. Dennie, a Seaman
Date: December 17, 1954
Citation: 218 F.2d 604
Date: December 17, 1954
Citation: 218 F.2d 604
Scindia Steam Navigation Company, Limited, Libellant, v. Standard Oil Company (n. J.), Respondent
Date: January 27, 1955
Citation: 218 F.2d 604
Date: January 27, 1955
Citation: 218 F.2d 604
United States of America Ex Rel. John Lyons, Appellant, v. Walter B. Martin, Warden, Appellee
Date: January 25, 1955
Citation: 218 F.2d 604
Date: January 25, 1955
Citation: 218 F.2d 604
Arthur Bary Etc. v. United States of America.anna Bary v. United States of America.harold Zepelin Etc. v. United States of America.lewis Martin Johnson v. United States of America
Date: November 16, 1954
Citation: 218 F.2d 605
Date: November 16, 1954
Citation: 218 F.2d 605
Samuel Joseph Sens, Also Known As Jack Sens, Appellant, v. United States of America
Date: December 2, 1954
Citation: 218 F.2d 605
Date: December 2, 1954
Citation: 218 F.2d 605
Oscar Stanley Williams et al., Appellants, v. Burch Manufacturing Company, Inc
Date: December 22, 1954
Citation: 218 F.2d 606
Date: December 22, 1954
Citation: 218 F.2d 606
The Coolerator Company, a Division of International Telephone and Telegraph Corporation, a Maryland Corporation, et al. v. Glenn Earl, Inc., a Corporation
Date: September 16, 1954
Citation: 218 F.2d 606
Date: September 16, 1954
Citation: 218 F.2d 606
The Creek Nation v. School District No. 33 of Creek County, Oklahoma
Date: October 6, 1954
Citation: 218 F.2d 606
Date: October 6, 1954
Citation: 218 F.2d 606
W. H. Wilson, Executor of the Estate of Birdine Fletcher, Deceased, et al. v. A. J. Simler
Date: October 12, 1954
Citation: 218 F.2d 606
Date: October 12, 1954
Citation: 218 F.2d 606
Richardson Parking Company, a Corporation, v. Capital Land Company, a Corporation
Date: October 19, 1954
Citation: 218 F.2d 607
Date: October 19, 1954
Citation: 218 F.2d 607
United States of America v. Mary C. Hagood.united States of America v. L. N. Hagood
Date: September 7, 1954
Citation: 218 F.2d 607
Date: September 7, 1954
Citation: 218 F.2d 607
Ottis Perry v. Campbell Mcdougall, Sheriff of Fremont County, Wyoming
Date: November 15, 1954
Citation: 218 F.2d 608
Date: November 15, 1954
Citation: 218 F.2d 608
Vern George Davidson, Appellant, v. United States of America, Appellee
Date: February 11, 1955
Citation: 218 F.2d 609
Date: February 11, 1955
Citation: 218 F.2d 609
Golden North Airways, Inc., a Corporation, Appellant, v. Tanana Publishing Company, Inc., a Corporation, Appellee
Date: January 12, 1955
Citation: 218 F.2d 612
Date: January 12, 1955
Citation: 218 F.2d 612
Lago Oil & Transport Co., Ltd., Libellant-appellant, v. United States of America, Respondent-appellee
Date: January 17, 1955
Citation: 218 F.2d 631
Date: January 17, 1955
Citation: 218 F.2d 631
Glenn Dale Atkins, Appellant, v. H. E. Moore, Warden, the Texas State Penitentiary, Huntsville, Texas, et al., Appellees
Date: January 20, 1955
Citation: 218 F.2d 637
Date: January 20, 1955
Citation: 218 F.2d 637
Crescent Lumber & Shingle Company, Appellant, v. J. C. Rotherum and R. W. Anders, Jointly and Severally, As Individuals and As Partners in the Firm of J. C. Rotherum Lumber Company, a Partnership, Appellees
Date: January 25, 1955
Citation: 218 F.2d 638
Date: January 25, 1955
Citation: 218 F.2d 638
Geo. M. Still, Inc., Petitioner, v. Commissioner of Internal Revenue, Respondent
Date: January 19, 1955
Citation: 218 F.2d 639
Date: January 19, 1955
Citation: 218 F.2d 639
Chester Banks, Petitioner, v. United States of America, Respondent
Date: December 23, 1954
Citation: 218 F.2d 640
Date: December 23, 1954
Citation: 218 F.2d 640
Gus La Vern Hiller, Petitioner, v. United States of America, Respondent
Date: December 23, 1954
Citation: 218 F.2d 641
Date: December 23, 1954
Citation: 218 F.2d 641
John A. Nix and W. P. Wilson, Appellants, v. the Farmers Mutual Exchange of Calhoun, Inc., Appellee
Date: January 25, 1955
Citation: 218 F.2d 642
Date: January 25, 1955
Citation: 218 F.2d 642
Phoenix Indemnity Company, a Corporation, Appellant, v. Hugh H. Earle, Collector of Internal Revenue, and Ross H. Coppock, Trustee in Bankruptcy of the Estate of Alan A. Siewert, Bankrupt, Appellee
Date: January 14, 1955
Citation: 218 F.2d 645
Date: January 14, 1955
Citation: 218 F.2d 645
Old Dominion Stevedoring Corporation and Liberty Mutual Insurance Company, Appellants, v. Stephen O'hearne, Deputy Commissioner, U. S. Department of Labor, Bureau of Employees' Compensation, Fifth Compensation District, Appellee
Date: January 6, 1955
Citation: 218 F.2d 651
Date: January 6, 1955
Citation: 218 F.2d 651
Ivory James Hill, Jr., Appellant, v. Atlantic Navigation Company, a Corporation, Gulf Menhaden Company, Incorporated, a Corporation, M/v Promised Land, Her Tackle, Apparel, Etc., and the Fish Meal Company, a Corporation, Appellees
Date: January 28, 1955
Citation: 218 F.2d 654
Date: January 28, 1955
Citation: 218 F.2d 654
Jack Warren Bradley, Appellant, v. United States of America, Appellee
Date: December 29, 1954
Citation: 218 F.2d 657
Date: December 29, 1954
Citation: 218 F.2d 657
International Union, United Automobile, Aircraft and Agricultural Implement Workers of America, Cio, and Local 660, Uaw-cio, Appellants, v. Alvin Hinz, an Individual, Appellee
Date: March 1, 1955
Citation: 218 F.2d 664
Date: March 1, 1955
Citation: 218 F.2d 664
Hamish Scott Mackay, Appellant, v. John B. Boyd, District Director of Immigration and Naturalization Service, United States, Department of Justice, and Roy J. Norene, Appellees
Date: April 26, 1955
Citation: 218 F.2d 666
Date: April 26, 1955
Citation: 218 F.2d 666
James G. Smyth, Collector of Internal Revenue, Appellant, v. George G. Cole and Myrtle N. Cole, Appellees
Date: January 19, 1955
Citation: 218 F.2d 667
Date: January 19, 1955
Citation: 218 F.2d 667
In the Matter of the Onondaga Litholite Company, Bankrupt.first Trust and Deposit Company, Appellant, v. Receiver of Salt Springs National Bank, Joseph T. Connolly; Anna C. Doyle, Howard T. Yates, George D. Zett, and George A. Langan, As Trustee of Bankrupt's Estate, Appellees
Date: January 19, 1955
Citation: 218 F.2d 671
Date: January 19, 1955
Citation: 218 F.2d 671
John Thomas Lott, Johnnie Lee Reed, Larry Pearce, Joe Melvin Shaw and Doris Jeane Miller, Appellants, v. United States of America, Appellee
Date: January 20, 1955
Citation: 218 F.2d 675
Date: January 20, 1955
Citation: 218 F.2d 675
James F. Fischer, Plaintiff-appellant, v. Dover Steamship Co., Inc., Defendant-appellee
Date: January 7, 1955
Citation: 218 F.2d 682
Date: January 7, 1955
Citation: 218 F.2d 682
United States of America, Appellant, v. Rene Bussoz, Appellee
Date: March 9, 1955
Citation: 218 F.2d 683
Date: March 9, 1955
Citation: 218 F.2d 683
United States of America, Appellant, v. Rene Russoz, Appellee
Date: March 9, 1955
Citation: 218 F.2d 683
Date: March 9, 1955
Citation: 218 F.2d 683
Isaiah and Regina Megibow, Petitioners, v. Commissioner of Internal Revenue, Respondent
Date: January 4, 1955
Citation: 218 F.2d 687
Date: January 4, 1955
Citation: 218 F.2d 687
The Jewel Shop of Abbeville, South Carolina, Appellant, v. R. C. Pitts, Acting Collector of Internal Revenue, Appellee
Date: February 3, 1955
Citation: 218 F.2d 692
Date: February 3, 1955
Citation: 218 F.2d 692
Sylvester Papalardo and Patsy Lavelle, Appellants, v. United States of America, Appellee
Date: December 15, 1954
Citation: 218 F.2d 694
Date: December 15, 1954
Citation: 218 F.2d 694
Dexter C. Dayton, Appellant, v. James v. Bennett, Director, Bureau of Prisons; and Chesley H. Looney, Warden, United States Penitentiary, Leavenworth, Kansas, Appellees
Date: January 28, 1955
Citation: 218 F.2d 696
Date: January 28, 1955
Citation: 218 F.2d 696
Beacon Publishing Company, a Kansas Corporation, Petitioner, v. Commissioner of Internal Revenue, Respondent
Date: January 3, 1955
Citation: 218 F.2d 697
Date: January 3, 1955
Citation: 218 F.2d 697
Murdock Acceptance Corporation, Appellant, v. United States of America, Appellee
Date: February 2, 1955
Citation: 218 F.2d 702
Date: February 2, 1955
Citation: 218 F.2d 702
Robert D. Gradsky, Petitioner, v. Commissioner of Internal Revenue, Respondent
Date: December 17, 1954
Citation: 218 F.2d 703
Date: December 17, 1954
Citation: 218 F.2d 703
Claudie R. Lovless, Appellant, v. Employers' Liability Assurance Corporation, Limited, Appellee
Date: January 28, 1955
Citation: 218 F.2d 714
Date: January 28, 1955
Citation: 218 F.2d 714
William P. Marmon, Petitioner, v. Railroad Retirement Board
Date: January 27, 1955
Citation: 218 F.2d 716
Date: January 27, 1955
Citation: 218 F.2d 716
Anna I. Woodworth et al., Petitioners, v. Commissioner of Internal Revenue, Respondent
Date: January 27, 1955
Citation: 218 F.2d 719
Date: January 27, 1955
Citation: 218 F.2d 719
Pacific Employers Insurance Company, a Corporation, Appellant, v. Gilt Edge Dairy, a Corporation; Edna Grider; and American Employers' Insurance Company, a Corporation, Appellees
Date: January 7, 1955
Citation: 218 F.2d 724
Date: January 7, 1955
Citation: 218 F.2d 724
Brookdale Mill, Inc., and Lehigh River Mill, Inc., Appellants, v. Warren J. Rowley and John P. Read, Appellees
Date: December 15, 1954
Citation: 218 F.2d 728
Date: December 15, 1954
Citation: 218 F.2d 728
United States of America, Appellee. v. Sebastiano Nani, Defendant-appellant
Date: January 28, 1955
Citation: 218 F.2d 730
Date: January 28, 1955
Citation: 218 F.2d 730
H. J. Boisseau, Appellant, v. James P. Mitchell, Secretary of Labor, United States Department of Labor, Appellee
Date: February 2, 1955
Citation: 218 F.2d 734
Date: February 2, 1955
Citation: 218 F.2d 734
Clyde Austin et al., Appellants, v. Texas-ohio Gas Company, Appellee
Date: February 2, 1955
Citation: 218 F.2d 739
Date: February 2, 1955
Citation: 218 F.2d 739
Perma-fit Shoulder Pad Co., Inc., Plaintiff-appellee, v. Best Made Shoulder Pad Corp., Shopad Co., Inc., Chic Pad Corp., Samuel Weber, Harold Weber, Murray Weber, Defendants-appellants
Date: January 20, 1955
Citation: 218 F.2d 747
Date: January 20, 1955
Citation: 218 F.2d 747
Darnell Riley et al., Minors, Represented by Their Mother, Carrie Mae Riley, Individually, Etc., Appellants, v. Joseph H. Henderson, Deputy Commissioner, Seventh Compensation District, United States Employee Compensation Commission et al., Appellees
Date: February 2, 1955
Citation: 218 F.2d 752
Date: February 2, 1955
Citation: 218 F.2d 752
John F. Wilson, Appellant, v. United States of America, Appellee
Date: January 3, 1955
Citation: 218 F.2d 754
Date: January 3, 1955
Citation: 218 F.2d 754
In the Matter of the Petition for Review of Jose Marques Couto, Petitioner-appellant, v. Edward J. Shaughnessy, As District Director of Immigration and Naturalization for the District of New York, Respondent-appellee
Date: January 20, 1955
Citation: 218 F.2d 758
Date: January 20, 1955
Citation: 218 F.2d 758
S. M. Rodgers, Appellant, v. United States of America, Appellee
Date: March 11, 1955
Citation: 218 F.2d 760
Date: March 11, 1955
Citation: 218 F.2d 760
Charles R. Barrett, As Trustee of the Meyer & Brown Corporation, Bankrupt, and Chartered Bank of India, Australia & China, Appellants, v. the Bank of the Manhattan Company, Appellee
Date: December 20, 1954
Citation: 218 F.2d 763
Date: December 20, 1954
Citation: 218 F.2d 763
Standard Oil Company of Texas and Pacific Indemnity Company, v. Charles Wampler et al., Individually and D/b/a Wampler Brothers
Date: January 28, 1955
Citation: 218 F.2d 768
Date: January 28, 1955
Citation: 218 F.2d 768
Appalachian Electric Power Company, Petitioner, v. Federal Power Commission, Respondent
Date: January 5, 1955
Citation: 218 F.2d 773
Date: January 5, 1955
Citation: 218 F.2d 773
Arthur Anderson and George Gilbertson, Appellants, v. United States of America, Appellee
Date: January 19, 1955
Citation: 218 F.2d 780
Date: January 19, 1955
Citation: 218 F.2d 780
Arthur Anderson and George Gilbertson, Appellants, v. United States of America, Appellee
Date: January 19, 1955
Citation: 218 F.2d 780
Date: January 19, 1955
Citation: 218 F.2d 780
C. A. Dupree, Appellant, v. United States of America, Appellee
Date: January 20, 1955
Citation: 218 F.2d 781
Date: January 20, 1955
Citation: 218 F.2d 781
William C. Bostwick, Appellant, v. United States of America, Appellee
Date: January 20, 1955
Citation: 218 F.2d 790
Date: January 20, 1955
Citation: 218 F.2d 790
Ann Macon Foster, A. Macon Foster, an Infant by Her Mother and Next Friend Ann Macon Foster, et al., Appellants, v. Sara Perrine Carlin, Aimee Eskridge Carlin, by Her Guardian Ad Litem T. Brooke Howard, et al., Appellees
Date: January 5, 1955
Citation: 218 F.2d 795
Date: January 5, 1955
Citation: 218 F.2d 795
Jack C. Vaughan, v. City Bank & Trust Company, Natchez, Miss
Date: March 17, 1955
Citation: 218 F.2d 802
Date: March 17, 1955
Citation: 218 F.2d 802
Jack C. Vaughan, v. the First National Bank of Greenville, Mississippi, and J. W. King
Date: March 17, 1955
Citation: 218 F.2d 804
Date: March 17, 1955
Citation: 218 F.2d 804
Freddie Brant, Appellant, v. United States of America, Appellee
Date: January 25, 1955
Citation: 218 F.2d 806
Date: January 25, 1955
Citation: 218 F.2d 806
Juan Gutierrez Rodriguez, Appellant, v. United States of America, Appellee
Date: January 7, 1955
Citation: 218 F.2d 810
Date: January 7, 1955
Citation: 218 F.2d 810
Mary B. Struthers, Administratrix D.b.n.c.t.a. of the Estate of Mary Case Barney, Appellant, v. Elmer F. Kelm, Collector of Internal Revenue for the District of Minnesota, Appellee
Date: January 11, 1955
Citation: 218 F.2d 810
Date: January 11, 1955
Citation: 218 F.2d 810
John E. Kirby, Petitioner, v. E. B. Swope, Warden, United States Penitentiary, Alcatraz, California, Respondent
Date: January 18, 1955
Citation: 218 F.2d 814
Date: January 18, 1955
Citation: 218 F.2d 814
Northwest Marine Terminals Association, et al., Petitioners, v. Federal Maritime Board and United States of America, Respondents,intercoastal Steamship Freight Association, Intervening Respondent
Date: January 17, 1955
Citation: 218 F.2d 815
Date: January 17, 1955
Citation: 218 F.2d 815
In the Matter of Joseph Di Palo, Bankrupt-appellant,lloyd G. Weinberger, Trustee-appellee
Date: January 7, 1955
Citation: 218 F.2d 816
Date: January 7, 1955
Citation: 218 F.2d 816
Doris Savitch, an Individual Trading As Personal Drug Co., and Leo Savitch, Individually and As Manager of Said Company, Petitioners, v. Federal Trade Commission, Respondent
Date: January 26, 1955
Citation: 218 F.2d 817
Date: January 26, 1955
Citation: 218 F.2d 817
Hartford Accident & Indemnity Company, Appellant, v. the Vanderbilt University, Appellee
Date: December 2, 1954
Citation: 218 F.2d 818
Date: December 2, 1954
Citation: 218 F.2d 818
Robert Daniel Breece, Appellant, v. United States of America, Appellee
Date: December 17, 1954
Citation: 218 F.2d 819
Date: December 17, 1954
Citation: 218 F.2d 819
Woodrow Wilson Goforth, Appellant, v. United States of America, Appellee
Date: February 2, 1955
Citation: 218 F.2d 820
Date: February 2, 1955
Citation: 218 F.2d 820
Edwin Monroe Browning, Appellant, v. United States of America, Appellee
Date: January 18, 1955
Citation: 218 F.2d 821
Date: January 18, 1955
Citation: 218 F.2d 821
David E. Kahn and Lucille P. Kahn, Petitioners, v. Commissioner of Internal Revenue, Respondent
Date: January 25, 1955
Citation: 218 F.2d 822
Date: January 25, 1955
Citation: 218 F.2d 822
Frederick H. Cone & Co., Inc., et al., Libellants-appellants, v. the Tai Shan, Her Engines, Etc., the Wilhelm Wilhelmsen, N. A. A. L., Wilhelmsen's D/s A/s, the Tonsberg, the Tankfart I, the Tankfart Iv, the Tankfart V, and the Tankfart Vi, Claimants-respondents-appellees
Date: January 25, 1955
Citation: 218 F.2d 822
Date: January 25, 1955
Citation: 218 F.2d 822
John Burden, Appellant, v. United States of America, Appellee
Date: February 4, 1955
Citation: 218 F.2d 822
Date: February 4, 1955
Citation: 218 F.2d 822
American Dredging Company, Appellant, v. Calmar Steamship Corporation, Cross-libellant,
Date: January 31, 1955
Citation: 218 F.2d 823
Date: January 31, 1955
Citation: 218 F.2d 823
Posey W. Myers, and Clyde W. Myers, Petitioners, v. Commissioner of Internal Revenue, Respondent
Date: February 8, 1955
Citation: 218 F.2d 823
Date: February 8, 1955
Citation: 218 F.2d 823
National Labor Relations Board, Petitioner, v. Southern Pine Electric Co-operative, Respondent
Date: March 22, 1955
Citation: 218 F.2d 824
Date: March 22, 1955
Citation: 218 F.2d 824
National Labor Relations Board, Petitioner, v. West Texas Utilities Company, Respondent
Date: March 22, 1955
Citation: 218 F.2d 824
Date: March 22, 1955
Citation: 218 F.2d 824
King Gun Sight Company, Inc., a Corporation, Appellant, v. Micro Sight Company, Inc., a Corporation, John v. Mckenna, Rene Goudy, Eugene F. Padel, George K. Thannisch, and Marion Galloway, Appellees
Date: March 1, 1955
Citation: 218 F.2d 825
Date: March 1, 1955
Citation: 218 F.2d 825
William J. Powers, Jr., Plaintiff-appellant, v. United States of America, Defendant-appellee
Date: February 18, 1955
Citation: 218 F.2d 828
Date: February 18, 1955
Citation: 218 F.2d 828
Liberty National Bank & Trust Company, a National Banking Association, Appellant, v. Bank of America National Trust & Savings Association, a National Banking Association, Appellee.bank of America National Trust & Savings Association, a National Banking Association, Cross-appellant, v. Liberty National Bank & Trust Company, a National Banking Association, Cross-appellee
Date: February 11, 1955
Citation: 218 F.2d 831
Date: February 11, 1955
Citation: 218 F.2d 831
Mary Jane Keeney, Appellant, v. United States of America, Appellee
Date: October 22, 1954
Citation: 218 F.2d 843
Date: October 22, 1954
Citation: 218 F.2d 843
Joseph W. Belt et al., Appellants, v. James C. Toomey, Collector of the Estate of Worthington W. Holton, Appellee, Andjoseph W. Belt, Administrator D.b.n. of the Estate of Mary B. Holton, Deceased, Intervenor
Date: December 2, 1954
Citation: 218 F.2d 850
Date: December 2, 1954
Citation: 218 F.2d 850
Edmund F. Mansure, Administrator, General Services Administration, et al., Appellants, v. Samuel P. Leverette, Appellee
Date: December 30, 1954
Citation: 218 F.2d 852
Date: December 30, 1954
Citation: 218 F.2d 852
Samuel Herman, Appellant, v. Whitney Gillilland et al., Members of the Foreign Claims Settlement Commission, Appellees
Date: February 2, 1955
Citation: 218 F.2d 852
Date: February 2, 1955
Citation: 218 F.2d 852
Winston C. Willoughby, Appellant, v. Beatrice Willoughby, Appellee
Date: January 20, 1955
Citation: 218 F.2d 853
Date: January 20, 1955
Citation: 218 F.2d 853
Luther L. Miller, Appellant, v. Capers E. Boan, Appellee
Date: February 11, 1955
Citation: 218 F.2d 854
Date: February 11, 1955
Citation: 218 F.2d 854
Everett D. Green, Appellant, v. United States of America, Appellee
Date: January 20, 1955
Citation: 218 F.2d 856
Date: January 20, 1955
Citation: 218 F.2d 856
Liberty Mutual Insurance Company and Morauer and Hartzell, Inc., Corporations, Appellants, v. P. J. Donovan, Deputy Commissioner, U. S. Employees' Compensation Commission, and Mary Elizabeth Sligh, Appellees
Date: January 20, 1955
Citation: 218 F.2d 860
Date: January 20, 1955
Citation: 218 F.2d 860
Thelma L. Johnson, Appellant, v. United States of America, Appellee
Date: January 20, 1955
Citation: 218 F.2d 862
Date: January 20, 1955
Citation: 218 F.2d 862
Alonzo L. Smith, Appellant, v. Robert C. Watson, Commissioner of Patents, John T. Hayward, Appellees
Date: March 2, 1955
Citation: 218 F.2d 863
Date: March 2, 1955
Citation: 218 F.2d 863
Michael Marcley, by His Mother and Next Friend, Elsie R. Marcley, and Elsie R. Marcley, Individually, Appellants, v. H. O. Mcalister, Appellee
Date: January 27, 1955
Citation: 218 F.2d 865
Date: January 27, 1955
Citation: 218 F.2d 865
William M. Fechteler et al., Members of the Navy Mutual Aid Association, Appellants, v. Albert F. Jordan, Appellee.albert F. Jordan, Appellant, v. William M. Fechteler et al., Members of the Navy Mutual Aid Association, Appellees
Date: January 27, 1955
Citation: 218 F.2d 865
Date: January 27, 1955
Citation: 218 F.2d 865
Joseph M. Del Nero, Appellant, v. Little Tavern Shops, Inc. and Frank Mazza, Appellees
Date: January 27, 1955
Citation: 218 F.2d 866
Date: January 27, 1955
Citation: 218 F.2d 866
Dorothea C. Pattee, Appellant, v. the Riggs National Bank of Washington, D. C., As Executor and Trustee Under the Last Will and Testament of Dorothy Webb Cruger, Deceased, et al., Appellees
Date: January 27, 1955
Citation: 218 F.2d 867
Date: January 27, 1955
Citation: 218 F.2d 867
James A. Proctor, Appellant, v. United States of America, Appellee
Date: February 3, 1955
Citation: 218 F.2d 867
Date: February 3, 1955
Citation: 218 F.2d 867
Julia C. Kekenes et al., Executors of the Estate of Peter E. Kekenes, Deceased, Appellants, v. Martin J. Mcnamara, Jr., Appellee
Date: January 27, 1955
Citation: 218 F.2d 867
Date: January 27, 1955
Citation: 218 F.2d 867
United States of America, Plaintiff-appellee, v. Abe Bender, Defendant-appellee
Date: February 15, 1955
Citation: 218 F.2d 869
Date: February 15, 1955
Citation: 218 F.2d 869
United States of America, Plaintiff-appellee, v. Billie Frield Swaggerty, Defendant-appellant
Date: January 14, 1955
Citation: 218 F.2d 875
Date: January 14, 1955
Citation: 218 F.2d 875
William Henry Ward, Appellant, v. United States of America, Appellee
Date: February 2, 1955
Citation: 218 F.2d 885
Date: February 2, 1955
Citation: 218 F.2d 885
National Labor Relations Board v. Nashua Manufacturing Corporation of Texas
Date: January 21, 1955
Citation: 218 F.2d 886
Date: January 21, 1955
Citation: 218 F.2d 886
Robert Wilhoit, Plaintiff-appellee, v. Peoples Life Insurance Company, Defendant-appellee, Andthomas J. Owens, Defendant-appellant, Andlee C. Emmelman, Adm., Etc., Intervenor-appellant
Date: February 2, 1955
Citation: 218 F.2d 887
Date: February 2, 1955
Citation: 218 F.2d 887
Phyllis Roberts, Also Known As Mrs. B. Roberts, Plaintiff-appellant, v. Evans Case Co., Defendant-appellee
Date: February 2, 1955
Citation: 218 F.2d 893
Date: February 2, 1955
Citation: 218 F.2d 893
In the Matter of Ole A. Jensen, Debtor.peoples Finance Company, Appellant, v. Ole A. Jensen, Appellee
Date: January 31, 1955
Citation: 218 F.2d 896
Date: January 31, 1955
Citation: 218 F.2d 896
Henry Zahn, Plaintiff-appellant, v. William W. Kipp, Sr., U. S. Marshal, Defendant-appellee
Date: January 25, 1955
Citation: 218 F.2d 898
Date: January 25, 1955
Citation: 218 F.2d 898
Emma Marshall, Administratrix of the Estate of Everett Marshall, Deceased, Plaintiff-appellant, v. the New York Central Railroad Company, Defendant-appellee
Date: January 14, 1955
Citation: 218 F.2d 900
Date: January 14, 1955
Citation: 218 F.2d 900
In the Matter of Ed Hughes Furniture Company, Inc., Bankrupt; H. H. Woodsmall Agency, Inc., Plaintiff-appellant, v. B. Howard Caughran, Trustee in Bankruptcy, Defendant-appellee
Date: February 3, 1955
Citation: 218 F.2d 906
Date: February 3, 1955
Citation: 218 F.2d 906
Wong Sho Ging, Appellant, v. Herbert Brownell, Jr., United States Attorney General, Appellee
Date: January 31, 1955
Citation: 218 F.2d 910
Date: January 31, 1955
Citation: 218 F.2d 910
Diesel Tanker A. C. Dodge, Inc., Owner of the Motor Vessel A. C. Dodge, and Spentonbush Fuel Transport Service, Inc., Appellants, v. J. M. Carras, Inc., Appellee
Date: February 3, 1955
Citation: 218 F.2d 911
Date: February 3, 1955
Citation: 218 F.2d 911
National Labor Relations Board, Petitioner, v. Pacific American Shipowners Association, Pacific Maritime Association, Alaska Steamship Company, American Mail Line, Ltd., Pope & Talbot, Inc., and National Union of Marine Cooks & Stewards, Respondents
Date: January 22, 1955
Citation: 218 F.2d 913
Date: January 22, 1955
Citation: 218 F.2d 913
National Labor Relations Board, Petitioner, v. Knickerbocker Plastic Company, Inc., Respondent
Date: January 15, 1955
Citation: 218 F.2d 917
Date: January 15, 1955
Citation: 218 F.2d 917
Lew Wah Fook, As Guardian Ad Litem for Lew Suey Yet, Also Known As Lew Thew Yut, Appellant, v. Herbert Brownell, Jr., As Attorney General of the United States, Appellee
Date: January 14, 1955
Citation: 218 F.2d 924
Date: January 14, 1955
Citation: 218 F.2d 924
Phillips Petroleum Company, Appellant, v. Heber A. Peterson and Astrid N. D. Peterson, Appellees.phillips Petroleum Company, Appellant, v. John H. Haslem and Rebecca H. Haslem, Appellees
Date: December 21, 1954
Citation: 218 F.2d 926
Date: December 21, 1954
Citation: 218 F.2d 926
Roy L. Mann, Appellant, v. United States of America, Appellee
Date: February 7, 1955
Citation: 218 F.2d 936
Date: February 7, 1955
Citation: 218 F.2d 936
Tele-king Distributing Company of Los Angeles, Appellant, v. William A. Wyle, Receiver and Trustee of the Estate of Jack Richards, Doing Business As Richards Radio & T.v., Bankrupt, Appellee
Date: January 17, 1955
Citation: 218 F.2d 940
Date: January 17, 1955
Citation: 218 F.2d 940
Morton W. Southard and James L. Hansberger, Individually and As Partners Doing Business in the Firm Name of H & L Supply, Appellants, v. United States of America, Appellee
Date: January 7, 1955
Citation: 218 F.2d 943
Date: January 7, 1955
Citation: 218 F.2d 943
Norman C. Bernhardt, Appellee, v. Polygraphic Company of America, Inc., Appellant
Date: January 19, 1955
Citation: 218 F.2d 948
Date: January 19, 1955
Citation: 218 F.2d 948
The United States of America, Plaintiff-appellee, v. Robbie Raymond, Defendant-appellant
Date: January 26, 1955
Citation: 218 F.2d 952
Date: January 26, 1955
Citation: 218 F.2d 952
Cutting Room Appliances Corporation, Petitioner, v. Paul Jones, Chief Judge, United States District Court for the Northern District of Ohio, Eastern Division, Respondent
Date: December 17, 1954
Citation: 218 F.2d 954
Date: December 17, 1954
Citation: 218 F.2d 954
Ivan B. Reash et al., Petitioners, v. Commissioner of Internal Revenue, Respondent
Date: December 14, 1954
Citation: 218 F.2d 954
Date: December 14, 1954
Citation: 218 F.2d 954
Sun Life Insurance Company of America, Appellant, v. Ethel Verbelun, Appellee
Date: December 15, 1954
Citation: 218 F.2d 955
Date: December 15, 1954
Citation: 218 F.2d 955
Alva F. Southwick, Appellant, v. J. C. Penney Company, Appellee
Date: December 16, 1954
Citation: 218 F.2d 956
Date: December 16, 1954
Citation: 218 F.2d 956
Ex Parte Joyce Marie Clemons, an Infant, by Gertrude Clemons, Her Mother et al
Date: December 14, 1954
Citation: 218 F.2d 956
Date: December 14, 1954
Citation: 218 F.2d 956
Vincent Cefalu, Appellant, v. United States of America, Appellee
Date: March 28, 1955
Citation: 218 F.2d 956
Date: March 28, 1955
Citation: 218 F.2d 956
In the Matter of William M. Stannus, D/b/a Stannus Cartage Company, Bankrupt.united States of America, Claimant-appellant, v. Louis F. Davis, Trustee in Bankruptcy, Appellee
Date: December 17, 1954
Citation: 218 F.2d 957
Date: December 17, 1954
Citation: 218 F.2d 957
Mrs. Vivian Kennedy, Claimant of Eight Iron-claw Digger Machines, Appellant, v. United States of America, Appellee
Date: February 11, 1955
Citation: 218 F.2d 957
Date: February 11, 1955
Citation: 218 F.2d 957
Sam Caruso, Appellant, v. United States of America, Appellee
Date: December 17, 1954
Citation: 218 F.2d 957
Date: December 17, 1954
Citation: 218 F.2d 957
National Labor Relations Board, Petitioner, v. Local 595, International Association of Bridge, Structural, and Ornamental Iron Workers, A. F. L., and W. B. Sanders, Its Agent, Respondents
Date: December 28, 1954
Citation: 218 F.2d 958
Date: December 28, 1954
Citation: 218 F.2d 958
Noel Estate, Incorporated, and Thomas G. Roberts, Appellants, v. James R. Russell, Shareholders' Agent of the Commercial National Bank of Shreveport, Appellee
Date: April 6, 1955
Citation: 218 F.2d 958
Date: April 6, 1955
Citation: 218 F.2d 958
United States of America, Appellant, v. Hartford Accident & Indemnity Company, Appellee
Date: February 11, 1955
Citation: 218 F.2d 959
Date: February 11, 1955
Citation: 218 F.2d 959
This site is protected by reCAPTCHA and the Google
Privacy Policy and
Terms of Service apply.