253 F.2d - Volume 253 of the Federal Reporter, 2nd Series
In the Matter of Abraham Teitelbaum.appeal of R. Tieken, United States Attorney for the Northern District of Illinois
Date: March 5, 1958
Citation: 253 F.2d 1
Date: March 5, 1958
Citation: 253 F.2d 1
Natural Gas Pipeline Company of America, Petitioner, v. Federal Power Commission, Respondent,dorchester Corporation, Intervenor
Date: April 10, 1958
Citation: 253 F.2d 3
Date: April 10, 1958
Citation: 253 F.2d 3
Lemarr Blackmon, Appellant, v. Nicholas J. Wagener et al., Appellees
Date: February 20, 1958
Citation: 253 F.2d 10
Date: February 20, 1958
Citation: 253 F.2d 10
Woodard Peyton Henderson, Appellant, v. United States of America, Appellee
Date: March 12, 1958
Citation: 253 F.2d 11
Date: March 12, 1958
Citation: 253 F.2d 11
Paul J. D. Logsdon, Appellant, v. United States of America, Appellee
Date: March 5, 1958
Citation: 253 F.2d 12
Date: March 5, 1958
Citation: 253 F.2d 12
Brookhaven Bank & Trust Company, Appellant, v. D. E. Gwin, Appellee
Date: March 4, 1958
Citation: 253 F.2d 17
Date: March 4, 1958
Citation: 253 F.2d 17
George William Davis, Appellant, v. United States of America, Appellee
Date: March 13, 1958
Citation: 253 F.2d 24
Date: March 13, 1958
Citation: 253 F.2d 24
Warde H. Erwin and Mary Lou Erwin, Appellants, v. Ralph C. Cranquist, District Director of Internal Revenue, Appellee
Date: May 19, 1958
Citation: 253 F.2d 26
Date: May 19, 1958
Citation: 253 F.2d 26
Elmer Raymond Hudson et al., Appellants, v. the American Oil Company, Appellee
Date: March 3, 1958
Citation: 253 F.2d 27
Date: March 3, 1958
Citation: 253 F.2d 27
Sol A. Dann, John H. Neville and Louise A. Turek, Plaintiffs-appellants, v. Studebaker-packard Corporation, Harold E. Churchill, Hugh J. Ferry and A. J. Porta, Defendants-appellees
Date: February 20, 1958
Citation: 253 F.2d 28
Date: February 20, 1958
Citation: 253 F.2d 28
Vermont Structural Slate Co., Inc., Plaintiff-appellee, v. Tatko Brothers Slate Co., Inc., Defendant-appellant
Date: March 6, 1958
Citation: 253 F.2d 29
Date: March 6, 1958
Citation: 253 F.2d 29
Almon A. Heath, Plaintiff-appellee, v. A. B. Dick Company, an Illinois Corporation, Defendant-appellant
Date: April 22, 1958
Citation: 253 F.2d 30
Date: April 22, 1958
Citation: 253 F.2d 30
Sidney J. Brown, Appellant, v. James R. Coates, Marion E. Coates, and Margaret E. Brown, Appellees
Date: March 14, 1958
Citation: 253 F.2d 36
Date: March 14, 1958
Citation: 253 F.2d 36
Essie Turner Melton, Appellant, v. Capital Transit Company, a Corporation, Appellee
Date: February 27, 1958
Citation: 253 F.2d 42
Date: February 27, 1958
Citation: 253 F.2d 42
Garfield C. Thompson and Rubye A. Hankerson, Appellants, v. Lawrence Johnson et al., Appellees
Date: March 17, 1958
Citation: 253 F.2d 43
Date: March 17, 1958
Citation: 253 F.2d 43
Wesley Hall, Jr., Appellant, v. Laura A. Killingsworth and Yeolen S. Thomas, Appellees
Date: February 27, 1958
Citation: 253 F.2d 43
Date: February 27, 1958
Citation: 253 F.2d 43
Sam Lieberman, Appellant, v. United States of America, Appellee
Date: March 13, 1958
Citation: 253 F.2d 46
Date: March 13, 1958
Citation: 253 F.2d 46
Consolidated Packaging Machinery Corporation, Plaintiff-appellee, v. Richard J. Kelly, Executor, Etc., Defendant-appellant.richard J. Kelly, Executor, Etc., Plaintiff-appellant, v. International Paper Company, Defendant-appellee
Date: June 9, 1958
Citation: 253 F.2d 49
Date: June 9, 1958
Citation: 253 F.2d 49
General Casualty Company of America, a Corporation, Petitioner, v. the Honorable Kenneth P. Grubb, Judge of the United States District Court for the Eastern District of Wisconsin, Respondent
Date: June 9, 1958
Citation: 253 F.2d 51
Date: June 9, 1958
Citation: 253 F.2d 51
De Kalb Trust & Savings Bank, Plaintiff-appellant, v. United States of America, Defendant-appellee
Date: March 3, 1958
Citation: 253 F.2d 53
Date: March 3, 1958
Citation: 253 F.2d 53
Milton Booth, Doing Business As the Booth Company, Plaintiff-appellant, v. American Telephone and Telegraph Company, Illinois Bell Telephone Company, and Southwestern Bell Telephone Company, Defendants-appellees
Date: March 14, 1958
Citation: 253 F.2d 57
Date: March 14, 1958
Citation: 253 F.2d 57
Leslie George Wakat, Plaintiff-appellee, v. Peter F. Harlib, Irwin Haviland, Harold T. Thompsen, Thomas J. Murphy and Thomas v. Lyons, Defendants-appellants
Date: March 4, 1958
Citation: 253 F.2d 59
Date: March 4, 1958
Citation: 253 F.2d 59
National Labor Relations Board, Petitioner, v. National Organization Masters, Mates and Pilots of America, Inc., Afl-cio; and National Marine Engineers Beneficial Association, Afl-cio; and National Maritime Union of America, Afl-cio; and Rivers Joint Organizing Committee; and Their Agent Gordon C. Knapp, Respondents
Date: March 4, 1958
Citation: 253 F.2d 66
Date: March 4, 1958
Citation: 253 F.2d 66
New Amsterdam Casualty Company, Appellant, v. John Wood, Appellee
Date: March 12, 1958
Citation: 253 F.2d 71
Date: March 12, 1958
Citation: 253 F.2d 71
William T. Graham and Graham-hoeme Plow Co., Inc., Appellants, v. Jeoffroy Mfg., Inc., Roy Jeoffroy and Ray L. Jeoffroy, Appellees
Date: May 3, 1958
Citation: 253 F.2d 72
Date: May 3, 1958
Citation: 253 F.2d 72
R. B. James and Patrick Zurla, Individuals and Co-partners, Trading As Chicago Board Company, Petitioners, v. Federal Trade Commission, Respondent
Date: March 31, 1958
Citation: 253 F.2d 78
Date: March 31, 1958
Citation: 253 F.2d 78
Jose Ramirez, Meyer Goodman, Michael Gullon, Bill H. Freeman and Robert E. Miller, Appellants, v. Refugio Gonzalez Lozoya, Appellee
Date: March 26, 1958
Citation: 253 F.2d 85
Date: March 26, 1958
Citation: 253 F.2d 85
Jack Rosenfeld, Doing Business As J. Rosenfeld Company, Plaintiff-appellant, v. Lion Manufacturing Corporation, an Illinois Corporation, et al.1 Defendants-appellees
Date: April 9, 1958
Citation: 253 F.2d 90
Date: April 9, 1958
Citation: 253 F.2d 90
United States of America, Plaintiff-appellee, v. Grant W. Smith, Defendant-appellant
Date: April 8, 1958
Citation: 253 F.2d 95
Date: April 8, 1958
Citation: 253 F.2d 95
Ann Warner, Plaintiff-appellant, v. Leo Lieberman and Eleanor Lieberman, Defendants-appellees
Date: March 3, 1958
Citation: 253 F.2d 99
Date: March 3, 1958
Citation: 253 F.2d 99
Homer C. Cholvin and Norman E. Stade, Plaintiffs-appellees. v. B. & F. Music Co., Inc., and Mercury Record Corporation, Defendants-appellants
Date: March 6, 1958
Citation: 253 F.2d 102
Date: March 6, 1958
Citation: 253 F.2d 102
Marshall T. Gregory, Appellant, v. United States of America, Appellee
Date: March 12, 1958
Citation: 253 F.2d 104
Date: March 12, 1958
Citation: 253 F.2d 104
Eva Hines, Appellant, v. Royal Indemnity Company, Appellee
Date: February 25, 1958
Citation: 253 F.2d 111
Date: February 25, 1958
Citation: 253 F.2d 111
Clay Sims, Appellant, v. R. W. Alvis, Warden, Ohio Penitentiary at Columbus, Appellee
Date: February 24, 1958
Citation: 253 F.2d 114
Date: February 24, 1958
Citation: 253 F.2d 114
John Sedlack, Plaintiff-appellant, v. General Motors Corporation, a Corporation, Defendant-appellee
Date: March 14, 1958
Citation: 253 F.2d 116
Date: March 14, 1958
Citation: 253 F.2d 116
In the Matter of Decatur Tool & Engineering Corporation, an Illinois Corporation, Bankrupt.united States of America, Creditor-appellant, v. Mt. Zion State Bank, an Illinois Corporation, Claimant-appellee
Date: February 25, 1958
Citation: 253 F.2d 118
Date: February 25, 1958
Citation: 253 F.2d 118
Kerr-cochran, Incorporated, a Nebraska Corporation, Petitioner, v. Commissioner of Internal Revenue, Respondent
Date: March 11, 1958
Citation: 253 F.2d 121
Date: March 11, 1958
Citation: 253 F.2d 121
Madison Newspapers, Inc., Petitioner, v. Commissioner of Internal Revenue, Respondent
Date: April 8, 1958
Citation: 253 F.2d 129
Date: April 8, 1958
Citation: 253 F.2d 129
Harvey Carpenter, Appellant, v. Honorable John R. Dethmers, Chief Justice; Hugh H. Carpenter, Supreme Court Clerk; William H. Bannan, Warden, State Prison of Southern Michigan; and Carl R. Schultz, Parole Officer, Appellees
Date: February 26, 1958
Citation: 253 F.2d 131
Date: February 26, 1958
Citation: 253 F.2d 131
United States, for the Use of General Electric Distributing Corporation, Appellant, v. Centerline Gardens, Inc., Appellee.general Electric Distributing Corporation, Appellant, v. Centerline Gardens, Inc., Appellee
Date: February 26, 1958
Citation: 253 F.2d 133
Date: February 26, 1958
Citation: 253 F.2d 133
United States of America, Plaintiff-appellee, v. Gondolfo Miranti, Defendant-appellant.united States of America, Plaintiff-appellee, v. Domenico Bando, Defendant-appellant
Date: March 3, 1958
Citation: 253 F.2d 135
Date: March 3, 1958
Citation: 253 F.2d 135
Hazel Anna Wolf, Appellant, v. Herbert Brownell, Jr., Attorney General of the United States, and John P. Boyd, District Director, Immigration and Naturalization Service, Appellees
Date: February 28, 1958
Citation: 253 F.2d 141
Date: February 28, 1958
Citation: 253 F.2d 141
Robert Edmond, Plaintiff-appellant, v. Moore-mccormack Lines, Inc., Defendant-appellee
Date: March 6, 1958
Citation: 253 F.2d 143
Date: March 6, 1958
Citation: 253 F.2d 143
United States of America, Plaintiff-appellee, v. Leslie Williams, Defendant-appellant
Date: March 5, 1958
Citation: 253 F.2d 144
Date: March 5, 1958
Citation: 253 F.2d 144
J. I. Case Company, Petitioner, v. National Labor Relations Board, Respondent
Date: March 12, 1958
Citation: 253 F.2d 149
Date: March 12, 1958
Citation: 253 F.2d 149
Merck & Co., Inc., Appellant, v. Olin Mathieson Chemical Corporation, Appellee
Date: March 3, 1958
Citation: 253 F.2d 156
Date: March 3, 1958
Citation: 253 F.2d 156
Vincenzo Anselmo, Appellant, v. H. L. Hardin, District Director of Immigration and Naturalization for the 21st Immigration District
Date: February 25, 1958
Citation: 253 F.2d 165
Date: February 25, 1958
Citation: 253 F.2d 165
Myrtle Fannin, Administratrix of the Estate of Zeb Fannin, Deceased, Appellant, v. Baltimore and Ohio Railroad Company, Appellee
Date: February 26, 1958
Citation: 253 F.2d 173
Date: February 26, 1958
Citation: 253 F.2d 173
United States of America, Plaintiff-appellee, v. Kenneth C. Gordon, Defendant-appellant
Date: February 19, 1958
Citation: 253 F.2d 177
Date: February 19, 1958
Citation: 253 F.2d 177
Joseph Edward Fungone, Appellant, v. United States of America and J. C. Taylor, Warden, United States Penitentiary, Lewisburg, Pennsylvania, et al
Date: March 17, 1958
Citation: 253 F.2d 194
Date: March 17, 1958
Citation: 253 F.2d 194
Joy Allen and Diana Allen, Steven Allen and Tracy Allen, Minors, by Their Guardian, Ad Litem, Joy Allen, Appellants, v. Harold D. Schnuckle, Appellee
Date: February 7, 1958
Citation: 253 F.2d 195
Date: February 7, 1958
Citation: 253 F.2d 195
United States of America, Appellant, v. Twin City Power Company of Georgia et al., Appellees.twin City Power Company of Georgia, Appellant, v. United States of America, Appellee
Date: April 16, 1958
Citation: 253 F.2d 197
Date: April 16, 1958
Citation: 253 F.2d 197
Richard R. Rayfield, Appellant, v. Forrest Lawrence, Appellee
Date: March 3, 1958
Citation: 253 F.2d 209
Date: March 3, 1958
Citation: 253 F.2d 209
Albert George Fouts, Appellant, v. United States of America, Appellee.virgil Summers, Appellant, v. United States of America, Appellee
Date: February 4, 1958
Citation: 253 F.2d 215
Date: February 4, 1958
Citation: 253 F.2d 215
American Fire and Casualty Company, Appellant, v. Charles E. (charley) Bramlett et al., Appellees
Date: March 4, 1958
Citation: 253 F.2d 218
Date: March 4, 1958
Citation: 253 F.2d 218
Okemah National Bank, a Corporation, Appellant, v. Earl R. Wiseman, District Director Internal Revenue, Appellee
Date: April 11, 1958
Citation: 253 F.2d 223
Date: April 11, 1958
Citation: 253 F.2d 223
General Foods Corp., Plaintiff-appellant, v. Triangle Manufacturing Company, Defendant-appellee
Date: March 20, 1958
Citation: 253 F.2d 227
Date: March 20, 1958
Citation: 253 F.2d 227
George Gilbertson, Appellant, v. City of Fairbanks, Appellee
Date: February 24, 1958
Citation: 253 F.2d 231
Date: February 24, 1958
Citation: 253 F.2d 231
Natural Gas Pipeline Company of America, Appellant, v. D. D. Harrington et al., Appellees.d. D. Harrington et al., Appellants, v. Natural Gas Pipeline Company of America, Appellee
Date: May 19, 1958
Citation: 253 F.2d 231
Date: May 19, 1958
Citation: 253 F.2d 231
Petition of Oskar Tiedemann and Company for Exoneration from or Limitation of Liability.theodora Andanar, Widow of Thomas Andanar, Deceased, Etc., et al., Appellants
Date: March 18, 1958
Citation: 253 F.2d 233
Date: March 18, 1958
Citation: 253 F.2d 233
Application of Clinton A. Hollingsworth and John C. Williams
Date: March 14, 1958
Citation: 253 F.2d 238
Date: March 14, 1958
Citation: 253 F.2d 238
Samuel C. Cunningham, Appellant, v. Bookbinder's Sea Food House, Inc
Date: March 26, 1958
Citation: 253 F.2d 248
Date: March 26, 1958
Citation: 253 F.2d 248
Donald Affleck, Plaintiff-appellee, v. Chicago and North Western Railway Company, Defendant-appellant
Date: April 11, 1958
Citation: 253 F.2d 249
Date: April 11, 1958
Citation: 253 F.2d 249
Kaplan Trucking Company, Appellant, v. Shirley Lavine, Appellee
Date: March 11, 1958
Citation: 253 F.2d 254
Date: March 11, 1958
Citation: 253 F.2d 254
John C. Davis, Appellant, v. United States Lines Company, Defendant and Third-party Plaintiff (murphy-cook & Company, Third-party Defendant and Appellee)
Date: March 11, 1958
Citation: 253 F.2d 262
Date: March 11, 1958
Citation: 253 F.2d 262
Mella Alvina Hoover, Appellant, v. United States of America, Appellee
Date: May 19, 1958
Citation: 253 F.2d 266
Date: May 19, 1958
Citation: 253 F.2d 266
Estate of A. P. Steckel, Deceased, Mahoning National Bank, Executor, Petitioner, v. Commissioner of Internal Revenue, Respondent
Date: February 24, 1958
Citation: 253 F.2d 267
Date: February 24, 1958
Citation: 253 F.2d 267
W. O. Murrell, Sr., Appellant, v. United States of America, Appellee
Date: April 29, 1958
Citation: 253 F.2d 267
Date: April 29, 1958
Citation: 253 F.2d 267
A. E. Staley Manufacturing Company, Plaintiff-appellee, v. Staley Milling Company, Defendant-appellant
Date: March 13, 1958
Citation: 253 F.2d 269
Date: March 13, 1958
Citation: 253 F.2d 269
George Butler, Plaintiff-appellee, v. New York Central Railroad Company, Defendant-appellant
Date: March 25, 1958
Citation: 253 F.2d 281
Date: March 25, 1958
Citation: 253 F.2d 281
James A. Williams, Appellant, v. C. P. Coughlan, Ted Mcroberts, Otheal Waitland, La Dessa Nordale, T. N. Gore, and R. J. Mcnealy, Appellees
Date: February 28, 1958
Citation: 253 F.2d 284
Date: February 28, 1958
Citation: 253 F.2d 284
James W. Davis, a Minor by Sue G. Davis, His Guardian, and Sue G. Davis, in Her Own Right, v. Ralph W. Smith, Administrator C.t.a. of the Estate of George Maslin Davis, Deceased, Defendant and Third Party Plaintiff-appellant, Shaner C. Haldeman, Third Party Defendant
Date: March 17, 1958
Citation: 253 F.2d 286
Date: March 17, 1958
Citation: 253 F.2d 286
United States of America, Appellee, v. Morris Joseph Kessler, Defendant-appellant
Date: March 13, 1958
Citation: 253 F.2d 290
Date: March 13, 1958
Citation: 253 F.2d 290
Raymond E. Bookout, As Administrator, Appellant, v. Schine Chain Theatres, Inc., et al., Appellees
Date: March 11, 1958
Citation: 253 F.2d 292
Date: March 11, 1958
Citation: 253 F.2d 292
Louis Freeman, Trustee in Bankruptcy of Brokol Manufacturing Company v. Joseph F. J. Mayer, District Director of Internal Revenue for the District of New Jersey, Appellant
Date: March 10, 1958
Citation: 253 F.2d 295
Date: March 10, 1958
Citation: 253 F.2d 295
Old Colony Insurance Company, Appellant, v. E. W. Garvey and Wife, Mary L. Garvey, Appellees
Date: March 3, 1958
Citation: 253 F.2d 299
Date: March 3, 1958
Citation: 253 F.2d 299
Charles H. Palda, Petitioner, v. Commissioner of Internal Revenue, Respondent.s. R. Okes, Petitioner, v. Commissioner of Internal Revenue, Respondent.estate of Day Okes, Deceased, Erma J. Okes, Executrix, Petitioner, v. Commissioner of Internal Revenue, Respondent
Date: March 6, 1958
Citation: 253 F.2d 302
Date: March 6, 1958
Citation: 253 F.2d 302
William Sentner, Appellant, v. United States of America, Appellee.dorothy Rose Forest, Robert Manewitz, James Frederick Forest, and Marcus Alphonse Murphy, Appellants, v. United States of America, Appellee
Date: April 4, 1958
Citation: 253 F.2d 310
Date: April 4, 1958
Citation: 253 F.2d 310
United States of America, Appellant, v. Juan A. Orta, Appellee
Date: June 9, 1958
Citation: 253 F.2d 312
Date: June 9, 1958
Citation: 253 F.2d 312
Estate of Charles A. Riegelman, Deceased, William I. Riegelman, Carol R. Lubin and Arthur L. Strasser, Executors, Petitioners, v. Commissioner of Internal Revenue, Respondent
Date: March 10, 1958
Citation: 253 F.2d 315
Date: March 10, 1958
Citation: 253 F.2d 315
United States of America, Appellee, v. William Paradise, Defendant-appellant
Date: March 26, 1958
Citation: 253 F.2d 319
Date: March 26, 1958
Citation: 253 F.2d 319
National Labor Relations Board, Petitioner, v. Texas Natural Gasoline Corporation, Respondent
Date: March 18, 1958
Citation: 253 F.2d 322
Date: March 18, 1958
Citation: 253 F.2d 322
Guardian Investment Corporation, Appellant, v. Robert L. Phinney, District Director of Internal Revenue, Appellee
Date: April 14, 1958
Citation: 253 F.2d 326
Date: April 14, 1958
Citation: 253 F.2d 326
George A. Andersen, Appellant, v. United States of America, Appellee
Date: February 21, 1958
Citation: 253 F.2d 335
Date: February 21, 1958
Citation: 253 F.2d 335
Alvin Epstein, Inc., and Alvin Epstein, Appellants, v. David Galfond, Appellee
Date: March 20, 1958
Citation: 253 F.2d 336
Date: March 20, 1958
Citation: 253 F.2d 336
Aaron Perry, Appellant, v. United States of America, Appellee
Date: April 28, 1958
Citation: 253 F.2d 337
Date: April 28, 1958
Citation: 253 F.2d 337
Aaron Perry, Appellant, v. United States of America, Appellee
Date: December 12, 1957
Citation: 253 F.2d 337
Date: December 12, 1957
Citation: 253 F.2d 337
William Vincent Vitarelli, Appellant, v. Fred A. Seaton, Secretary of the Interior of the United States, et al., Appellees
Date: February 13, 1958
Citation: 253 F.2d 338
Date: February 13, 1958
Citation: 253 F.2d 338
Hans C. Bick, Inc., Appellant, v. Robert C. Watson, Commissioner of Patents, Appellee
Date: March 5, 1958
Citation: 253 F.2d 344
Date: March 5, 1958
Citation: 253 F.2d 344
United States, Appellant, v. Harry A. Toulmin, Jr., Individually, Harry A. Toulmin, Jr.,as Trustee of the Estate of Harry A. Toulmin, Sr., Deceased,harry A. Toulmin, Jr., As Administrator of the Estate Ofrosamond Toulmin, Deceased, Appellees
Date: January 23, 1958
Citation: 253 F.2d 347
Date: January 23, 1958
Citation: 253 F.2d 347
Illinois Central Railroad Company, Appellant, v. William P. Rogers, Attorney General of the United States, As Successor to the Alien Property Custodian, Appellee
Date: February 27, 1958
Citation: 253 F.2d 349
Date: February 27, 1958
Citation: 253 F.2d 349
Walter F. Rothe, Appellant, v. Ford Motor Company, Appellee
Date: March 13, 1958
Citation: 253 F.2d 353
Date: March 13, 1958
Citation: 253 F.2d 353
Stacy Evers, Appellant, v. Herbert A. Buxbaum, T/a Rubin Optical Company, and Dr. Joseph Friedman, Appellees
Date: April 1, 1958
Citation: 253 F.2d 356
Date: April 1, 1958
Citation: 253 F.2d 356
Thomas H. Brooks and August J. Maureau, Jr., Appellants, v. United States of America, Appellee
Date: May 7, 1958
Citation: 253 F.2d 362
Date: May 7, 1958
Citation: 253 F.2d 362
Cameron O'connor, Alias, Respondent, Appellant, v. John A. O'connell, District Director of Providence District, Internal Revenue Service, Petitioner, Appellee
Date: March 20, 1958
Citation: 253 F.2d 365
Date: March 20, 1958
Citation: 253 F.2d 365
National Labor Relations Board, Petitioner, v. Giustina Bros. Lumber Co., Respondent
Date: May 1, 1958
Citation: 253 F.2d 371
Date: May 1, 1958
Citation: 253 F.2d 371
Joseph T. Pasionek, Plaintiff, Appellant, v. the New York, New Haven & Hartford Railroad Company, Defendant, Appellee
Date: March 24, 1958
Citation: 253 F.2d 375
Date: March 24, 1958
Citation: 253 F.2d 375
City of Monroe, Louisiana, Appellant, v. United Gas Corporation, Appellee
Date: April 30, 1958
Citation: 253 F.2d 377
Date: April 30, 1958
Citation: 253 F.2d 377
Elmer S. Nelson and Mabel R. Nelson, Appellants, v. Thomas Brames and Marilyn C. Brames, Appellees
Date: February 19, 1958
Citation: 253 F.2d 381
Date: February 19, 1958
Citation: 253 F.2d 381
Winford Leo Evans, Appellant, v. Stearns-roger Manufacturing Co., Employer; and Standard Accident Insurance Co., Insurer, Appellees
Date: April 2, 1958
Citation: 253 F.2d 383
Date: April 2, 1958
Citation: 253 F.2d 383
Richard La Duke, Appellant, v. United States of America, Appellee
Date: March 31, 1958
Citation: 253 F.2d 387
Date: March 31, 1958
Citation: 253 F.2d 387
Morgenstern Chemical Company, Inc., Appellant, v. G. D. Searle & Company
Date: March 12, 1958
Citation: 253 F.2d 390
Date: March 12, 1958
Citation: 253 F.2d 390
Charles Gardner v. the Calvert, Her Engines, Machinery, Tackle, Fittings, Equipment, Etc., and Ernest E. Fuchs and Sound Steamship Lines, Inc., and All Other Persons Lawfully Intervening for Their Interests.appeal of Charles Gardner.appeal of Ernest E. Fuchs and Sound Steamship Lines, Inc
Date: May 19, 1958
Citation: 253 F.2d 395
Date: May 19, 1958
Citation: 253 F.2d 395
Charles Gardner v. the Calvert, Her Engines, Machinery, Tackle, Fittings,equipment, Etc., and Ernest E. Fuchs and Soundsteamship Lines, Inc., and All Otherpersons Lawfully Interveningfor Their Interests.appeal of Charles Gardner.appeal of Ernest E. Fuchs and Sound Steamship Lines, Inc
Date: March 7, 1958
Citation: 253 F.2d 395
Date: March 7, 1958
Citation: 253 F.2d 395
S. D. Ferguson, Petitioner, v. Commissioner of Internal Revenue, Respondent
Date: March 6, 1958
Citation: 253 F.2d 403
Date: March 6, 1958
Citation: 253 F.2d 403
Fidelity Trust Company, Trustee U/w of John Walker, Deceased, Susan C. Walker Trust, Appellant, v. United States of America
Date: March 12, 1958
Citation: 253 F.2d 407
Date: March 12, 1958
Citation: 253 F.2d 407
Lazare Kaplan & Sons, Inc., Appellant, v. Pensacola Hotel Company, Appellee.s. Lesse & Sons, Inc., Appellant, v. Pensacola Hotel Company, Appellee
Date: April 30, 1958
Citation: 253 F.2d 410
Date: April 30, 1958
Citation: 253 F.2d 410
Tires, Inc., Appellant, v. the Travelers Fire Insurance Company, Appellee
Date: March 4, 1958
Citation: 253 F.2d 411
Date: March 4, 1958
Citation: 253 F.2d 411
Thomas F. Maher, Plaintiff-appellant, v. Isthmian Steamship Company, Defendant-appellee
Date: March 11, 1958
Citation: 253 F.2d 414
Date: March 11, 1958
Citation: 253 F.2d 414
Jauris Anderson, Appellant, v. United States of America, Appellee
Date: March 5, 1958
Citation: 253 F.2d 419
Date: March 5, 1958
Citation: 253 F.2d 419
Fausto Gonzalez-jimenez, Appellant, v. Albert Del Guercio, District Director of Immigration and Naturalization at Los Angeles, California, et al., Appellees
Date: March 14, 1958
Citation: 253 F.2d 420
Date: March 14, 1958
Citation: 253 F.2d 420
Malvin C. Hamilton, Appellant, v. United States of America, Appellee
Date: March 19, 1958
Citation: 253 F.2d 421
Date: March 19, 1958
Citation: 253 F.2d 421
Fullana Construction Company, Defendant, Appellant, v. Joseph F. Grasse, Plaintiff, Appellee
Date: March 20, 1958
Citation: 253 F.2d 422
Date: March 20, 1958
Citation: 253 F.2d 422
Rita A. Laube, Petitioner, v. Commissioner of Internal Revenue, Respondent
Date: March 25, 1958
Citation: 253 F.2d 424
Date: March 25, 1958
Citation: 253 F.2d 424
Solon Decorating Company, Petitioner, v. Commissioner of Internal Revenue, Respondent.sidney Zehman and Irene Zehman, Petitioners, v. Commissioner of Internal Revenue, Respondent.milton Wolf and Roslyn Wolf, Petitioners, v. Commissioner of Internal Revenue, Respondent
Date: March 13, 1958
Citation: 253 F.2d 424
Date: March 13, 1958
Citation: 253 F.2d 424
Hannah Glickfeld, Administratrix, Etc., et al., Appellants, v. Robert A. W. Carleton, Jr., D/b/a Carleton Brothers Company, et al., Appellees
Date: March 11, 1958
Citation: 253 F.2d 426
Date: March 11, 1958
Citation: 253 F.2d 426
Plumbing & Pipe Fitting Labor-management Relations Trust et al., Appellants, v. Conditioned Air & Refrigeration Co., a Corporation, et al., Appellees
Date: February 3, 1958
Citation: 253 F.2d 427
Date: February 3, 1958
Citation: 253 F.2d 427
United States of America, for the Use of Joseph W. Reichenbach, Jr., and John L. C. Mccalla, Co-partners Trading As Reichenbach and Mccalla, a Partnership, v. Joseph W. Montgomery, an Individual Trading As Montgomery Construction Company; and United States Fidelity & Guaranty Company, a Corporation, Appellants
Date: April 10, 1958
Citation: 253 F.2d 427
Date: April 10, 1958
Citation: 253 F.2d 427
City of Miami, Florida, Appellant, v. Maggie Garmon et al., Appellees
Date: April 9, 1958
Citation: 253 F.2d 428
Date: April 9, 1958
Citation: 253 F.2d 428
Jonathan Holdeen, Plaintiff-appellant, v. Riley J. Ratterree, As District Director of Internal Revenue, Defendant-appellee
Date: April 7, 1958
Citation: 253 F.2d 428
Date: April 7, 1958
Citation: 253 F.2d 428
Bellbrook Dairies, Inc. (edlo, Inc., Assignee, Substituted), Appellant, v. Hawthorn-mellody Farms Dairy, Inc., Appellee
Date: March 21, 1958
Citation: 253 F.2d 431
Date: March 21, 1958
Citation: 253 F.2d 431
Romey A. Gaiser, Appellant, v. Cyril S. Linder, Appellee
Date: March 21, 1958
Citation: 253 F.2d 433
Date: March 21, 1958
Citation: 253 F.2d 433
St. Paul Fire and Marine Insurance Company, Plaintiff-appellant, v. Chicago Union Station Company, Defendant-appellee
Date: April 28, 1958
Citation: 253 F.2d 441
Date: April 28, 1958
Citation: 253 F.2d 441
William Paul Stephens, Appellant, v. United States of America, Appellee
Date: March 19, 1958
Citation: 253 F.2d 443
Date: March 19, 1958
Citation: 253 F.2d 443
Lykes Bros. Steamship Company, Inc., and J. W. Banta, D/b/a Banta Towing Company, Appellants, v. Union Carbide & Carbon Corporation, Appellee
Date: May 30, 1958
Citation: 253 F.2d 444
Date: May 30, 1958
Citation: 253 F.2d 444
Chicago, Milwaukee, St. Paul & Pacific Railroad Company, Union Pacific Railroad Company, Southern Pacific Company, Great Northern Railway Company, and Northern Pacific Railway Company, Appellants, v. Alouette Peat Products, Limited, et al., Appellees.interstate Commerce Commission, Appellant, v. Alouette Peat Products, Limited, et al., Appellees
Date: April 11, 1958
Citation: 253 F.2d 449
Date: April 11, 1958
Citation: 253 F.2d 449
United States of America, Plaintiff-appellee, v. Isaac E. Foster, Defendant-appellant
Date: April 22, 1958
Citation: 253 F.2d 457
Date: April 22, 1958
Citation: 253 F.2d 457
Max Hixon and Margaret Hixon, Petitioners-appellants, v. Commissioner of Internal Revenue, Respondent-appellee
Date: March 25, 1958
Citation: 253 F.2d 459
Date: March 25, 1958
Citation: 253 F.2d 459
Wade Hampton Townsend and Willie Earl Williams, Appellants, v. United States of America, Appellee
Date: March 18, 1958
Citation: 253 F.2d 461
Date: March 18, 1958
Citation: 253 F.2d 461
J. G. Shotwell, Appellant, v. United States of America, Appellee
Date: May 1, 1958
Citation: 253 F.2d 467
Date: May 1, 1958
Citation: 253 F.2d 467
Chicago and North Western Railway Company, a Corporation, and Elliott Construction Company, Inc., a Corporation, Appellants, v. Continental Oil Company, a Corporation, Appellee
Date: February 12, 1958
Citation: 253 F.2d 468
Date: February 12, 1958
Citation: 253 F.2d 468
Hellenic Lines, Ltd., Owner of the Hellenic Beach, Libellant-appellant, v. the Exmouth, Her Engines, Boilers, Etc., and American Exportlines, Inc., Respondents-appellees.american Export Lines, Inc., As Owner of the Exmouth,libellant-appellee, Thomas Kenworthy's Sons Etal., Cargo Intervenors, v. the Hellenic Beach, Her Engines, Boilers, Etc., and Helleniclines, Ltd., Respondents-appellants
Date: January 15, 1958
Citation: 253 F.2d 473
Date: January 15, 1958
Citation: 253 F.2d 473
City of Wilburton, Oklahoma, Magnolia Petroleum Company, Deno Maggi and Mike Hugo, Appellants, v. Alex Swafford, Appellee
Date: April 14, 1958
Citation: 253 F.2d 479
Date: April 14, 1958
Citation: 253 F.2d 479
Judith Marie Henvey, an Infant over the Age of Fourteen Years, by Edith Marie Ashbee Henvey, Her Guardian Ad Litem, and Edith Marie Ashbee Henvey and John Henvey, Individually, Plaintiffs-appellants, v. Barbara Dean Briscoe and Wilbur Dean Briscoe, Defendants-appellees
Date: March 5, 1958
Citation: 253 F.2d 484
Date: March 5, 1958
Citation: 253 F.2d 484
The New York Sun, Inc., Petitioner, v. Commissioner of Internal Revenue, Respondent
Date: March 19, 1958
Citation: 253 F.2d 487
Date: March 19, 1958
Citation: 253 F.2d 487
Abraham M. Glickman, Plaintiff-appellant, v. Lumbermens Mutual Casualty Company of Illinois, Defendant-appellee
Date: March 19, 1958
Citation: 253 F.2d 488
Date: March 19, 1958
Citation: 253 F.2d 488
Mary Wilkins, Carrie Peterson, Carroll T. Webb, Rufus Webb and George Webb, Appellants, v. Inland Mutual Insurance Company, a Body Corporate, Appellee
Date: March 3, 1958
Citation: 253 F.2d 489
Date: March 3, 1958
Citation: 253 F.2d 489
United States of America, Appellee, v. Ralph Cioffi, Appellant
Date: March 13, 1958
Citation: 253 F.2d 494
Date: March 13, 1958
Citation: 253 F.2d 494
Robert Edward Holman, Jr., Appellant, v. Martin John Roess, Iii, Appellee
Date: April 2, 1958
Citation: 253 F.2d 497
Date: April 2, 1958
Citation: 253 F.2d 497
Macneil Bros. Company, Plaintiff, Appellant, v. Felix Forte et al., Defendants, Appellees
Date: March 25, 1958
Citation: 253 F.2d 500
Date: March 25, 1958
Citation: 253 F.2d 500
Lino Urrutia, Appellant, v. United States of America, Appellee
Date: April 14, 1958
Citation: 253 F.2d 501
Date: April 14, 1958
Citation: 253 F.2d 501
Pennsylvania Lumbermens Mutual Fire Insurance Co. et al., Appellants, v. J. K. Nicholas, D/b/a J. K. Nicholas & Company, Appellee
Date: April 1, 1958
Citation: 253 F.2d 504
Date: April 1, 1958
Citation: 253 F.2d 504
State of Florida, Ex Rel. Jimmie Lee Thomas, Appellant, v. R. O. Culver, As Director of the Division of Corrections of the State of Florida, and al Cahill, Sheriff of Duval County, Florida, Appellees
Date: April 2, 1958
Citation: 253 F.2d 507
Date: April 2, 1958
Citation: 253 F.2d 507
The United States of America, for the Use of James R. Soda, Appellees, v. Charles B. Montgomery, Trading As Montgomery Construction Co., United States Fidelity and Guaranty Company, Appellants
Date: March 19, 1958
Citation: 253 F.2d 509
Date: March 19, 1958
Citation: 253 F.2d 509
Ambrose Badillo Caudillo, Joe Romero, Appellants, v. United States of America, Appellee
Date: March 26, 1958
Citation: 253 F.2d 513
Date: March 26, 1958
Citation: 253 F.2d 513
G. Abramson and Howard Miller, Appellants, v. George Gardner, Trustee in Bankruptcy of the Estate of Feldman-selje Corporation Bankrupt, Appellee
Date: March 11, 1958
Citation: 253 F.2d 518
Date: March 11, 1958
Citation: 253 F.2d 518
Violet Virginia Kohagen Boris, Administratrix D.b.n.c.t.a. of the Estate of F. C. Kohagen, Deceased, and Martha Armonies and Georgiana Callahan and Lyle Trucker, Plaintiffs-appellants, v. James R. Moore, Defendant-appellee
Date: March 27, 1958
Citation: 253 F.2d 523
Date: March 27, 1958
Citation: 253 F.2d 523
Violet Virginia Kohagen Boris, Administratrix D.b.n.c.t.a. of the Estate of F. C. Kohagen, Deceased, and Martha Armonies and Georgiana Callahan and Lyle Trucker, Plaintiffs-appellants, v. Hamilton Manufacturing Company, a Corporation, Defendant-appellee
Date: March 27, 1958
Citation: 253 F.2d 526
Date: March 27, 1958
Citation: 253 F.2d 526
Walter Herbert Macartney, Appellant, v. Compagnie Generale Transatlantique, a Corporation, Appellee
Date: April 1, 1958
Citation: 253 F.2d 529
Date: April 1, 1958
Citation: 253 F.2d 529
Pacific Gas and Electric Company, Petitioner, v. Federal Power Commission, Respondent.sierra Pacific Power Company, Intervenor
Date: April 1, 1958
Citation: 253 F.2d 536
Date: April 1, 1958
Citation: 253 F.2d 536
United States Fire Insurance Company, a Corporation of New York, and Western Fire Insurance Company, a Corporation Organized in the State of Kansas, Appellants, v. Milner Hotels, Inc., a North Dakota Corporation, Appellee
Date: April 1, 1958
Citation: 253 F.2d 542
Date: April 1, 1958
Citation: 253 F.2d 542
Chanan Din Khan, Appellant, v. Bruce G. Barber, District Director United States Immigration and Naturalization Service, Appellee
Date: March 11, 1958
Citation: 253 F.2d 547
Date: March 11, 1958
Citation: 253 F.2d 547
Tony Campos Mejia, Appellant, v. United States of America, Appellee
Date: March 5, 1958
Citation: 253 F.2d 560
Date: March 5, 1958
Citation: 253 F.2d 560
Joseph D. Gardner, Appellant, v. New York Life Insurance Company, a Corporation, Appellee
Date: March 4, 1958
Citation: 253 F.2d 562
Date: March 4, 1958
Citation: 253 F.2d 562
Stewart Paint Mfg. Co., a Corporation, Appellant, v. United Hardware Distributing Co., a Corporation, Appellee
Date: March 25, 1958
Citation: 253 F.2d 568
Date: March 25, 1958
Citation: 253 F.2d 568
The Muter Company et al., Appellants, v. the Magnavox Company et al., Appellees
Date: February 12, 1958
Citation: 253 F.2d 576
Date: February 12, 1958
Citation: 253 F.2d 576
Matter of the New Haven Clock & Watch Company, Debtor.the First National Bank of Chicago, Petitioner-appellee-appellant, v. Arthur B. O'keefe, Jr., Trustee, Appellant, Andthe United States of America, Appellant
Date: March 28, 1958
Citation: 253 F.2d 577
Date: March 28, 1958
Citation: 253 F.2d 577
Matter of the Petition of Allen N. Spooner & Sons, Inc., As Owner of the Derrick No. 17, Her Boilers, Engines, Apparel, Tackle, Etc., the Deck Scow No. 29 and Two Catamarans, in a Cause of Limitation of or Exoneration from Liability
Date: March 10, 1958
Citation: 253 F.2d 584
Date: March 10, 1958
Citation: 253 F.2d 584
Willie Brown, Appellant, v. United States of America, Appellee
Date: March 19, 1958
Citation: 253 F.2d 587
Date: March 19, 1958
Citation: 253 F.2d 587
Kingman Water Company, a Corporation, Appellant, v. United States of America, Appellee
Date: March 18, 1958
Citation: 253 F.2d 588
Date: March 18, 1958
Citation: 253 F.2d 588
Vernona Hendrick Hobbs, As Guardian of Helen A. Hendrick, Incompetent, Appellant, v. the Franklin Life Insurance Company, Appellee
Date: May 22, 1958
Citation: 253 F.2d 591
Date: May 22, 1958
Citation: 253 F.2d 591
J. T. Fuqua, N. C. Hancock, R. O. Hardy, C. E. Thompson, L. D. Mccarley, L. E. Johnson, T. S. Thurmond, and Beldon A. Head, Appellants, v. United Steelworkers of America (afl-cio), an Unincorporated Association, James E. Payne and George Weakman, and Kentucky State Federation of Labor, an Unincorporated Association, Sam Ezelle, Secretary-treasurer, John Mckiernan, President, Appellees
Date: March 28, 1958
Citation: 253 F.2d 594
Date: March 28, 1958
Citation: 253 F.2d 594
Village of Cambridge, Illinois, for the Use and Benefit of R. Clyde Shilling, Plaintiff-appellee, v. Hartford Accident and Indemnity Company, Defendant-appellant
Date: March 31, 1958
Citation: 253 F.2d 599
Date: March 31, 1958
Citation: 253 F.2d 599
Saul Laurence Wellman, Nathan Kaplan, A/k/a Nat Ganley, Thomas De Witt Dennis, Jr., Philip Schatz, Helen Mary Winter, and William Allan, Appellants, v. United States of America, Appellee
Date: March 25, 1958
Citation: 253 F.2d 601
Date: March 25, 1958
Citation: 253 F.2d 601
Arthur Earl Bistram, Appellant, v. United States of America, Appellee
Date: April 4, 1958
Citation: 253 F.2d 610
Date: April 4, 1958
Citation: 253 F.2d 610
Fidalgo Island Packing Company, a Corporation, and Clara Wilson, Appellants, v. A. B. Phillips, Executive Director, Employment Security Commission of Alaska, Appellee
Date: August 19, 1957
Citation: 253 F.2d 621
Date: August 19, 1957
Citation: 253 F.2d 621
John Yandell, Appellant, v. Transocean Air Lines, a Corporation, Appellee
Date: September 18, 1957
Citation: 253 F.2d 622
Date: September 18, 1957
Citation: 253 F.2d 622
The Cowlitz Tribe of Indians, Appellant, v. City of Tacoma, a Municipal Corporation, Appellee
Date: March 3, 1958
Citation: 253 F.2d 625
Date: March 3, 1958
Citation: 253 F.2d 625
William A. Wegmann, Appellant, v. Nicholas Mannino et al., Appellees
Date: May 19, 1958
Citation: 253 F.2d 627
Date: May 19, 1958
Citation: 253 F.2d 627
Bowaters Southern Paper Corporation, Defendant-appellant, v. Doyle E. Brown, Plaintiff-appellee
Date: April 4, 1958
Citation: 253 F.2d 631
Date: April 4, 1958
Citation: 253 F.2d 631
American Fidelity and Casualty Company, Appellant, v. Huston L. Simmons, Appellee
Date: April 8, 1958
Citation: 253 F.2d 634
Date: April 8, 1958
Citation: 253 F.2d 634
Monrova S. Evarts, Appellant, v. Western Metal Finishing Co., a California Corporation, Appellee
Date: April 24, 1958
Citation: 253 F.2d 637
Date: April 24, 1958
Citation: 253 F.2d 637
Betty Finney and Edward F. Finney, Petitioners, v. Commissioner of Internal Revenue, Respondent
Date: March 19, 1958
Citation: 253 F.2d 639
Date: March 19, 1958
Citation: 253 F.2d 639
Ben Corbin, Appellant, v. United States of America, Appellee
Date: February 17, 1958
Citation: 253 F.2d 646
Date: February 17, 1958
Citation: 253 F.2d 646
Richard E. Bennett, Administrator of the Estate of Evelyn E. Bennett, Deceased, Appellant, v. Arctic Insulation, Inc., and Delbert E. Boyer, Agent, Acting Within the Scope of His Employment, Appellees.richard E. Bennett, Appellant, v. Arctic Insulation, Inc., and Delbert E. Boyer, Appellees
Date: March 26, 1958
Citation: 253 F.2d 652
Date: March 26, 1958
Citation: 253 F.2d 652
In the Matter of Pittsburgh Railways Company, Debtor,united States of America, Appellant
Date: March 25, 1958
Citation: 253 F.2d 654
Date: March 25, 1958
Citation: 253 F.2d 654
M. L. Piassick, Appellant, v. United States of America, Appellee
Date: April 1, 1958
Citation: 253 F.2d 658
Date: April 1, 1958
Citation: 253 F.2d 658
Allied Chemical & Dye Corporation, Plaintiff-appellant, v. Denis J. Mcmahon, District Director of Internal Revenue for Lower Manhattan, New York, Defendant-appellee
Date: April 7, 1958
Citation: 253 F.2d 663
Date: April 7, 1958
Citation: 253 F.2d 663
Allied Chemical & Dye Corporation, Plaintiff-appellant, v. Denis J. Mcmahon, District Director of Internal Revenue Forlower Manhattan, New York, Defendant-appellee
Date: April 7, 1958
Citation: 253 F.2d 663
Date: April 7, 1958
Citation: 253 F.2d 663
W. W. O'neal, Appellant, v. Fred Gordon Lahnala, Appellee
Date: April 9, 1958
Citation: 253 F.2d 663
Date: April 9, 1958
Citation: 253 F.2d 663
Saint Paul Mercury Indemnity Company, Appellant, v. Valdosta Milling Company, Appellee
Date: May 16, 1958
Citation: 253 F.2d 667
Date: May 16, 1958
Citation: 253 F.2d 667
James Reese, Petitioner, v. Fred R. Dickson, Warden, California State Prison, San Quentin, California, Respondent
Date: February 13, 1958
Citation: 253 F.2d 670
Date: February 13, 1958
Citation: 253 F.2d 670
Application of Samuel Mirzoeff, Petitioner for Citizenship.united States of America, Respondent-appellant, v. Samuel Mirzoeff, Petitioner-appellee
Date: March 12, 1958
Citation: 253 F.2d 671
Date: March 12, 1958
Citation: 253 F.2d 671
New York Credit Men's Adjustment Bureau, Inc., As Trustee in Bankruptcy of Stanton Togs, Inc., Appellant, v. Samuel Breiter & Co., Inc., Appellee.in the Matter of Stanton Togs, Inc., Bankrupt
Date: March 25, 1958
Citation: 253 F.2d 675
Date: March 25, 1958
Citation: 253 F.2d 675
David Howatt and Maude O. Howatt, Appellants, v. Marion B. Folsom, Secretary of Health, Education, and Welfare
Date: March 18, 1958
Citation: 253 F.2d 680
Date: March 18, 1958
Citation: 253 F.2d 680
Saunders P. Lemon, Petitioner, v. Honorable John H. Druffel, Judge of the United States District Court for the Southern District of Ohio, Western Division, Respondent
Date: April 1, 1958
Citation: 253 F.2d 680
Date: April 1, 1958
Citation: 253 F.2d 680
In the Matter of Pincus M. Marcus, Bankrupt-appellant.new York Credit Men's Adjustment Bureau, Inc., As Trustee in Bankruptcy of P. M. Undergarment Corp., Objecting Creditor-appellee
Date: April 9, 1958
Citation: 253 F.2d 685
Date: April 9, 1958
Citation: 253 F.2d 685
Ivy H. Smith Company, Appellant, v. Moretrench Corporation, Appellee
Date: May 16, 1958
Citation: 253 F.2d 688
Date: May 16, 1958
Citation: 253 F.2d 688
American Bemberg Corporation, Appellant, v. United States of America
Date: April 22, 1958
Citation: 253 F.2d 691
Date: April 22, 1958
Citation: 253 F.2d 691
Pleatmaster, Inc., and Bert P. Solomon, Appellants, v. Consolidated Trimming Corporation, Appellee
Date: April 1, 1958
Citation: 253 F.2d 694
Date: April 1, 1958
Citation: 253 F.2d 694
United States of America, Plaintiff-appellee, v. 15.03 Acres of Land in the Town of Stratford, Fairfield County, Connecticut; Land and Home Development Co., Inc., Defendant-appellant
Date: April 2, 1958
Citation: 253 F.2d 698
Date: April 2, 1958
Citation: 253 F.2d 698
In the Matter of the Tax Liability of Norda Essential Oil and Chemical Company, Inc., of the Lower Manhattan District, Appellant, v. United States of America, Appellee
Date: April 14, 1958
Citation: 253 F.2d 700
Date: April 14, 1958
Citation: 253 F.2d 700
Continental Casualty Company, Plaintiff-appellee-appellant, v. Hulbert T. E. Beardsley and H. T. E. Beardsley, Inc., Defendants-appellants-appellees
Date: March 24, 1958
Citation: 253 F.2d 702
Date: March 24, 1958
Citation: 253 F.2d 702
Alvin Logan, Appellant, v. United States of America, Appellee
Date: November 26, 1957
Citation: 253 F.2d 708
Date: November 26, 1957
Citation: 253 F.2d 708
Fred Williams, Appellant, v. John F. Mulcahey, District Director of Immigration and Naturalization at Detroit, Michigan, Appellee
Date: April 28, 1958
Citation: 253 F.2d 709
Date: April 28, 1958
Citation: 253 F.2d 709
Richard Vaughn Jenkins, Appellant, v. United States of America, Appellee
Date: May 16, 1958
Citation: 253 F.2d 710
Date: May 16, 1958
Citation: 253 F.2d 710
David A. Moore, Appellant, v. Palmyra Compania Naviera, S. A., As Owner of the North Queen, Etc., Appellees
Date: April 17, 1958
Citation: 253 F.2d 712
Date: April 17, 1958
Citation: 253 F.2d 712
Dorothy Downey, As Administratrix of the Estate of James P. Downey, Deceased, Plaintiff-appellee, v. Victory Carriers, Inc., Defendant-appellant
Date: April 11, 1958
Citation: 253 F.2d 712
Date: April 11, 1958
Citation: 253 F.2d 712
Robert Oettinger, Appellant, v. Norton Company, Arrow Tool, Die & Machine Company and General Scientific Equipment Company
Date: April 10, 1958
Citation: 253 F.2d 712
Date: April 10, 1958
Citation: 253 F.2d 712
Boston Dicks and Alfred Copeland, Appellants, v. United States of America, Appellee
Date: May 16, 1958
Citation: 253 F.2d 713
Date: May 16, 1958
Citation: 253 F.2d 713
Giles E. Bullock and Katharine D. Bullock, Petitioners, v. Commissioner of Internal Revenue, Respondent.the E. C. Brown Company, Petitioner, v. Commissioner of Internal Revenue, Respondent
Date: April 7, 1958
Citation: 253 F.2d 715
Date: April 7, 1958
Citation: 253 F.2d 715
Bartholomae Corporation, Appellant, v. United States of America, Appellee
Date: January 11, 1958
Citation: 253 F.2d 716
Date: January 11, 1958
Citation: 253 F.2d 716
Sleeper Lounge Company, a Copartnership Consisting of Charles Kunzelman and James A. Anderson, Charles Kunzelman and James A. Anderson, Appellants, v. Bell Manufacturing Company, a Corporation, Appellee
Date: March 21, 1958
Citation: 253 F.2d 720
Date: March 21, 1958
Citation: 253 F.2d 720
Pasquale Palermo, Plaintiff-appellee, v. Luckenbach Steamship Company, Inc., Defendant-appellant
Date: March 28, 1958
Citation: 253 F.2d 724
Date: March 28, 1958
Citation: 253 F.2d 724
United States of America, Appellant, v. One 1956 Ford Tudor Sedan (victoria) Motor No. M6nv-112513 (steve Kaluk, Jr., Claimant), Appellee
Date: April 2, 1958
Citation: 253 F.2d 725
Date: April 2, 1958
Citation: 253 F.2d 725
United States of America, Appellant, v. Robert J. Mcintyre and Clare Mcintyre, Appellees
Date: March 27, 1958
Citation: 253 F.2d 728
Date: March 27, 1958
Citation: 253 F.2d 728
Atlantic Coast Line Railroad Company, Appellant, v. William W. Boartfield, Appellee
Date: March 29, 1958
Citation: 253 F.2d 733
Date: March 29, 1958
Citation: 253 F.2d 733
Burl P. Glover, Petitioner, v. Commissioner of Internal Revenue, Respondent
Date: April 23, 1958
Citation: 253 F.2d 735
Date: April 23, 1958
Citation: 253 F.2d 735
United States Gypsum Company, Plaintiff-appellee, v. United States of America, Defendant-appellant
Date: April 10, 1958
Citation: 253 F.2d 738
Date: April 10, 1958
Citation: 253 F.2d 738
Murl Clark, Petitioner, v. Commissioner of Internal Revenue, Respondent
Date: March 13, 1958
Citation: 253 F.2d 745
Date: March 13, 1958
Citation: 253 F.2d 745
Virgil D. Hawkins, v. Board of Control of Florida, a Body Corporate, and R. S. Johnson, Registrar of the University of Florida
Date: April 9, 1958
Citation: 253 F.2d 752
Date: April 9, 1958
Citation: 253 F.2d 752
Brotherhood of Railway and Steamship Clerks, Freight Handlers, Express and Station Employees, Appellant, v. Atlantic Coast Line Railroad Company, Appellee
Date: March 3, 1958
Citation: 253 F.2d 753
Date: March 3, 1958
Citation: 253 F.2d 753
United States of America, Appellant, v. the Board of Education of the County of Mineral, Appellee.in the Matter of United States of America, Plaintiff, v. 3.99 Acres of Land, More or Less, Situate in Mineral County, West Virginia, the Board of Education of the County of Mineral, Etc., Defendants
Date: February 27, 1958
Citation: 253 F.2d 760
Date: February 27, 1958
Citation: 253 F.2d 760
Raymond G. Burge and Kathleen E. Burge, Petitioners, v. Commissioner of Internal Revenue, Respondent
Date: March 3, 1958
Citation: 253 F.2d 765
Date: March 3, 1958
Citation: 253 F.2d 765
City of Daytona Beach, Appellant, v. Gannett Fleming Corddry and Carpenter, Inc., Appellee
Date: May 16, 1958
Citation: 253 F.2d 771
Date: May 16, 1958
Citation: 253 F.2d 771
Aaron Walter Burgett, Appellant, v. United States of America, Appellee
Date: April 11, 1958
Citation: 253 F.2d 775
Date: April 11, 1958
Citation: 253 F.2d 775
The Atlantic Refining Company, Owner of the Tankship Atlantic Trader, Appellee, v. Matson Navigation Company, Owner of the Steamship Hawaiian Retailer, Appellant
Date: April 3, 1958
Citation: 253 F.2d 777
Date: April 3, 1958
Citation: 253 F.2d 777
Fireman's Fund Insurance Company, Assignee of Steve Radeff and Carl Robinson, Appellant, v. Railway Express Agency, Inc., a Delaware Corporation, Appellee
Date: April 1, 1958
Citation: 253 F.2d 780
Date: April 1, 1958
Citation: 253 F.2d 780
Estate of D. E. Hamiel, Deceased, the Ohio National Bank of Columbus, Executor, Petitioner, v. Commissioner of Internal Revenue, Respondent
Date: April 9, 1958
Citation: 253 F.2d 787
Date: April 9, 1958
Citation: 253 F.2d 787
Gerald Voglino and P. Russell Willett, Owners and Claimants of Five (5) Coin-operated Gaming Devices and Contents ($63.75), Appellants, v. United States of America, Appellee
Date: April 1, 1958
Citation: 253 F.2d 794
Date: April 1, 1958
Citation: 253 F.2d 794
Warren Harding Pulley, Appellant, v. United States of America, Appellee
Date: April 9, 1958
Citation: 253 F.2d 796
Date: April 9, 1958
Citation: 253 F.2d 796
United States of America, Appellant, v. W. J. Shirah and Cleopatra Shirah, Appellees
Date: March 29, 1958
Citation: 253 F.2d 798
Date: March 29, 1958
Citation: 253 F.2d 798
M. Nugent, Appellant, v. General Insurance Company of America, Appellee
Date: May 2, 1958
Citation: 253 F.2d 800
Date: May 2, 1958
Citation: 253 F.2d 800
Allen W. Tiedman and Victor Mercaldi (victor Mercaldi Having Died During the Pendency of This Action and Anthony Mercaldi Having Qualified As Administrator of the Estate of Victor Mercaldi, Deceased), Appellants, v. American Pigment Corporation, Appellee
Date: March 3, 1958
Citation: 253 F.2d 803
Date: March 3, 1958
Citation: 253 F.2d 803
Lim Kwock Soon and Lim Kwock Min, Appellants, v. Herbert Brownell, Jr., Attorney General of the United States of America, Appellee
Date: May 22, 1958
Citation: 253 F.2d 809
Date: May 22, 1958
Citation: 253 F.2d 809
Gee Chee On, Appellant, v. Herbert Brownell, Jr., Attorney General of the United States of America, Appellee
Date: May 22, 1958
Citation: 253 F.2d 814
Date: May 22, 1958
Citation: 253 F.2d 814
United States of America, Appellee, v. William P. Mcknight, Appellant
Date: April 8, 1958
Citation: 253 F.2d 817
Date: April 8, 1958
Citation: 253 F.2d 817
Joseph Lewis, Petitioner-appellant, v. Commissioner of Internal Revenue, Respondent-appellee
Date: April 7, 1958
Citation: 253 F.2d 821
Date: April 7, 1958
Citation: 253 F.2d 821
Von Hoffmann Corporation, Petitioner, v. Commissioner of Internal Revenue, Respondent
Date: April 16, 1958
Citation: 253 F.2d 828
Date: April 16, 1958
Citation: 253 F.2d 828
National Labor Relations Board, Petitioner, v. Steel, Metals, Alloys and Hardware Fabricators and Warehousemen, Local 810, International Brotherhood of Teamsters, Chauffeurs, Warehousemen and Helpers of America, Afl-cio, Respondent
Date: April 2, 1958
Citation: 253 F.2d 832
Date: April 2, 1958
Citation: 253 F.2d 832
Farris O. Anderson, Plaintiff-appellee, v. National Producing Co., a Corporation, and George A. Hamid, Defendants-appellants
Date: June 9, 1958
Citation: 253 F.2d 834
Date: June 9, 1958
Citation: 253 F.2d 834
Farris O. Anderson, Plaintiff-appellee, v. National Producing Co., a Corporation, and George A. Hamid,defendants-appellants
Date: April 1, 1958
Citation: 253 F.2d 834
Date: April 1, 1958
Citation: 253 F.2d 834
Edward Peter Callas, an Infant Under the Age of Fourteen Years, by Helen Callas, His Guardian Ad Litem, and Edward George Callas, Plaintiffs-appellants, v. United States of America, Defendant-appellee
Date: April 1, 1958
Citation: 253 F.2d 838
Date: April 1, 1958
Citation: 253 F.2d 838
Richard G. Riser, Appellant, v. Harley O. Teets, Warden of the California State Prison at San Quentin, Appellee
Date: April 22, 1958
Citation: 253 F.2d 844
Date: April 22, 1958
Citation: 253 F.2d 844
Alex and Doris Silverman, Petitioners, v. Commissioner of Internal Revenue, Respondent
Date: April 16, 1958
Citation: 253 F.2d 849
Date: April 16, 1958
Citation: 253 F.2d 849
Sophe Boettger, Administratrix of the Estate of Harry W. Boettger, Deceased, Appellant, v. the Babcock & Wilcox Company
Date: March 26, 1958
Citation: 253 F.2d 854
Date: March 26, 1958
Citation: 253 F.2d 854
Robert v. Sanders and Nancy Ritter Sanders, Appellants, v. Charles I. Fox, Director of Internal Revenue, Appellee.kimball J. Cranney and Janice J. Cranney, Appellants, v. Charles I. Fox, Director of Internal Revenue, Appellee.n. v. Sanders and Clover J. Sanders, Appellants, v. Charles I. Fox, Director of Internal Revenue, Appellees
Date: March 20, 1958
Citation: 253 F.2d 855
Date: March 20, 1958
Citation: 253 F.2d 855
Robert C. Watson, Commissioner of Patents, Appellant, v. Mead Johnson & Company, Appellee
Date: March 27, 1958
Citation: 253 F.2d 862
Date: March 27, 1958
Citation: 253 F.2d 862
Minnie Mae Payne, Appellant, v. District of Columbia, a Body Corporate, et al., Appellees
Date: April 23, 1958
Citation: 253 F.2d 867
Date: April 23, 1958
Citation: 253 F.2d 867
The Stern Company of Washington, Inc., Appellant, v. Panos George, Appellee
Date: March 20, 1958
Citation: 253 F.2d 867
Date: March 20, 1958
Citation: 253 F.2d 867
Wesley D. White, Doctor R. Winter, Herbert B. Hammond, James Williams, Christopher Wright, Edgar W. Pitts, Joseph A. Murray, and George R. Phillips, Appellants, v. Thomas S. Gates, Jr., Secretary of the Navy, Andwilber M. Brucker, Secretary of the Army, Appellees
Date: June 2, 1958
Citation: 253 F.2d 868
Date: June 2, 1958
Citation: 253 F.2d 868
Wesley D. White, Doctor R. Winter, Herbert B. Hammond, Jameswilliams, Christopher Wright, Edgar W. Pitts,joseph A. Murrary, and George R.phillips, Appellants, v. Thomas S. Gates, Jr., Secretary of the Navy, and Wilber M.brucker, Secretary of the Army, Appellees
Date: January 23, 1958
Citation: 253 F.2d 868
Date: January 23, 1958
Citation: 253 F.2d 868
Robert Hecksher, Appellant, v. Federal Communications Commission, Appellee,sunshine State Broadcasting Company, Inc., Intervenor
Date: January 23, 1958
Citation: 253 F.2d 872
Date: January 23, 1958
Citation: 253 F.2d 872
Charles Berry, Appellant, v. United States of America, Appellee
Date: March 13, 1958
Citation: 253 F.2d 875
Date: March 13, 1958
Citation: 253 F.2d 875
Joseph C. Bechtold, Appellant, v. Robert C. Watson, Commissioner of Patents, Appellee
Date: January 23, 1958
Citation: 253 F.2d 875
Date: January 23, 1958
Citation: 253 F.2d 875
Mary E. Armentrout, Appellant, v. Columbia Federal Savings and Loan Association, Appellee,lee W. Cowan, Trustee in Bankruptcy for Peter v. Trzpis, Intervenor
Date: January 30, 1958
Citation: 253 F.2d 876
Date: January 30, 1958
Citation: 253 F.2d 876
Leonard Dixon, Appellant, v. United States of America, Appellee
Date: May 2, 1958
Citation: 253 F.2d 877
Date: May 2, 1958
Citation: 253 F.2d 877
Frank Daquila et al., Appellants, v. Melvin H. Schlosberg et al., Appellees
Date: March 20, 1958
Citation: 253 F.2d 888
Date: March 20, 1958
Citation: 253 F.2d 888
Joseph Frank, Appellant, v. William P. Rogers, Attorney General of the United States, Appellee
Date: March 20, 1958
Citation: 253 F.2d 889
Date: March 20, 1958
Citation: 253 F.2d 889
Cheng Lee King, Appellant, v. Davis H. Carnahan, As Regional Commissioner of the Immigration and Naturalization Service, Appellee
Date: March 24, 1958
Citation: 253 F.2d 893
Date: March 24, 1958
Citation: 253 F.2d 893
B. P. Boos, Appellant, v. Railway Express Agency, Inc., Appellee
Date: April 23, 1958
Citation: 253 F.2d 896
Date: April 23, 1958
Citation: 253 F.2d 896
United States of America, Appellant, v. Curtis C. Goodson, Executor of the Estate of Louis W. Hill, Appellee (two Cases)
Date: April 18, 1958
Citation: 253 F.2d 900
Date: April 18, 1958
Citation: 253 F.2d 900
Marjorie Readnour, Appellant, v. Commercial Standard Insurance Company, a Corporation, et al., Appellees
Date: March 14, 1958
Citation: 253 F.2d 907
Date: March 14, 1958
Citation: 253 F.2d 907
D. A. Simmons, Jr., Appellant, v. United States of America, Appellee
Date: April 18, 1958
Citation: 253 F.2d 909
Date: April 18, 1958
Citation: 253 F.2d 909
United States of America, Plaintiff-appellee, v. Fred Washington, Defendant-appellant
Date: April 17, 1958
Citation: 253 F.2d 913
Date: April 17, 1958
Citation: 253 F.2d 913
Joseph E. Bovey, Warden, Nebraska State Penitentiary, Appellant, v. Loyd Carroll Grandsinger, Appellee
Date: April 7, 1958
Citation: 253 F.2d 917
Date: April 7, 1958
Citation: 253 F.2d 917
River Terminals Corporation, Appellant, v. Southwestern Sugar & Molasses Company, Appellee
Date: April 9, 1958
Citation: 253 F.2d 922
Date: April 9, 1958
Citation: 253 F.2d 922
Miriam Coward Pierson, Petitioner, v. Commissioner of Internal Revenue, Respondent
Date: March 27, 1958
Citation: 253 F.2d 928
Date: March 27, 1958
Citation: 253 F.2d 928
Mignon Wellman, Appellant, v. James W. Butterfield, District Director of Immigration and Naturalization in Detroit, Michigan, Appellee
Date: April 9, 1958
Citation: 253 F.2d 932
Date: April 9, 1958
Citation: 253 F.2d 932
Sidney Bergman, George Goldenberg, Emanuel Weiss and Phillipweiss, Appellants, v. United States of America, Appellee
Date: April 23, 1958
Citation: 253 F.2d 933
Date: April 23, 1958
Citation: 253 F.2d 933
W. M. Fay, Trading As Borderland Salvage Company, Appellant, v. United States of America, Appellee
Date: April 2, 1958
Citation: 253 F.2d 936
Date: April 2, 1958
Citation: 253 F.2d 936
Elizabeth E. Nicholson, Plaintiff-appellant, v. Erie Railroad Company, Defendant-appellee
Date: April 8, 1958
Citation: 253 F.2d 939
Date: April 8, 1958
Citation: 253 F.2d 939
United States of America, Ex Rel. Mile Milanovic, Relator-appellee, v. John L. Murff, As District Director of the Immigration and Naturalization Service, United States Department of Justice, for the District of New York, And/or Whomsoever May Have Custody of the Body of Said Relator, Respondent-appellant
Date: April 11, 1958
Citation: 253 F.2d 941
Date: April 11, 1958
Citation: 253 F.2d 941
United States of America, Appellant, v. Erick R. Rasmuson and Oscar Rasmuson, D/b/a Rasmuson Bros., Appellees
Date: April 1, 1958
Citation: 253 F.2d 944
Date: April 1, 1958
Citation: 253 F.2d 944
United States of America, Plaintiff-appellee, v. Alfred Embarrato, Defendant-appellant
Date: April 17, 1958
Citation: 253 F.2d 947
Date: April 17, 1958
Citation: 253 F.2d 947
James A. Via, Appellant, v. United States of America, Appellee
Date: April 15, 1958
Citation: 253 F.2d 950
Date: April 15, 1958
Citation: 253 F.2d 950
John Burden, Appellant, v. United States of America, Appellee
Date: April 17, 1958
Citation: 253 F.2d 951
Date: April 17, 1958
Citation: 253 F.2d 951
Petterson Lighterage & Towing Corporation, As Owner of the Lighter Koala, Libelant-appellant, v. Belgian Line, Incorporated, Formerly Known As Atlantic Overseas Corporation, and Compagnie Maritime Belge (lloyd Royal) S. A., Respondents-appellees, Andtransoceanic Terminal Corporation, Respondent-impleaded-appellee
Date: April 17, 1958
Citation: 253 F.2d 952
Date: April 17, 1958
Citation: 253 F.2d 952
Louis L. Maiden, Appellant, v. United States of America, Appellee
Date: March 31, 1958
Citation: 253 F.2d 953
Date: March 31, 1958
Citation: 253 F.2d 953
Helen L. Herring, Appellant, v. Great Atlantic & Pacific Tea Co., Appellee
Date: April 22, 1958
Citation: 253 F.2d 954
Date: April 22, 1958
Citation: 253 F.2d 954
United States of America, Plaintiff-appellee, v. Sabin Metal Corporation, Defendant-appellant
Date: April 14, 1958
Citation: 253 F.2d 956
Date: April 14, 1958
Citation: 253 F.2d 956
Michael Glus, Plaintiff-appellant, v. Brooklyn Eastern District Terminal, Defendant-appellee
Date: April 7, 1958
Citation: 253 F.2d 957
Date: April 7, 1958
Citation: 253 F.2d 957
Prescott Y. Spinney v. Philadelphia Coke Company, Appellant in No. 12421 Andliberty Navigation, Inc. Andatlantic Port Contractors, Inc., Appellant in No. 12422
Date: April 22, 1958
Citation: 253 F.2d 959
Date: April 22, 1958
Citation: 253 F.2d 959
This site is protected by reCAPTCHA and the Google
Privacy Policy and
Terms of Service apply.