Page images
PDF
EPUB

Decisions Denying Certiorari.

280 U.S.

Stephen Chandler for petitioners. No appearance for respondents. Reported below: 31 F. (2d) 547.

No. 432. POLLOCK V. UNITED STATES. November 25, 1929. Petition for writ of certiorari to the Circuit Court of Appeals for the Fourth Circuit denied. Mr. John Philip Hill for petitioner. Solicitor General Hughes, and Messrs. Claude R. Branch and Barham R. Gary for the United States. Reported below: 34 F. (2d) 94.

No. 433. COOPER, NÉE PERRY, v. SPIRO STAte Bank. November 25, 1929. Petition for writ of certiorari to the Supreme Court of Oklahoma denied. Messrs. Cicero F. Murray, R. A. Rittenhouse, and E. D. Means for petitioner. Mr. C. B. Cochran for respondent. Reported below: 278 Pac. 648, 279 Pac. 903.

No. 434. JACOBS, NÉE CARNEY V. AMBRISTER ET AL. November 25, 1929. Petition for writ of certiorari to the Supreme Court of Oklahoma denied. Messrs. Cicero F. Murray and F. A. Rittenhouse for petitioner. Messrs. T. J. Flannelly, W. D. Potter, Harry T. Klein, C. B. Cochran, J. H. Hill, and Frank B. Burford for respondents. Reported below: 278 Pac. 653.

No. 439. ATWOOD ET AL. v. RHODE ISLAND HOSPITAL TRUST CO. November 25, 1929. Petition for writ of certiorari to the Circuit Court of Appeals for the First Circuit denied. Messrs. Lyman K. Clark and Wm. E. Carnochan for petitioners. Messrs. Robert Thorne, Wm. R. Tillinghast, James C. Collins, and Dallas S. Townsend for respondent. Reported below: 34 F. (2d) 18.

280 U.S.

Decisions Denying Certiorari.

No. 441. SOUTHWESTERN OIL & GAS Co. v. UNITED STATES. November 25, 1929. Petition for writ of certiorari to the Circuit Court of Appeals for the Third Circuit denied. Mr. James Walton for petitioner. Solicitor General Hughes, and Messrs. Claude R. Branch, Sewall Key, and Millar E. McGilchrist for the United States. Reported below: 34 F. (2d) 446.

No. 447. NEW YORK, NEW HAVEN & HARTFORD R. Co. v. HENDRICKS. November 25, 1929. Petition for writ of certiorari to the Supreme Court of New York denied. Messrs. Edward R. Brumley and John M. Gibbons for petitioner. Mr. Thomas J. O'Neill for respondent. Reported below: 251 N. Y. 297.

No. 448. DICKEY V. HURD ET AL.; and

No. 449. SAME v. SAME. November 25, 1929. Petition for writs of certiorari to the Circuit Court of Appeals for the First Circuit denied. Mr. Marcus B. May for petitioner. Mr. E. H. Callaway for respondents. Reported below: 33 F. (2d) 415.

No. 450. TIFFANY & CO. ET AL. v. DAVIS ET AL. November 25, 1929. Petition for writ of certiorari to the Supreme Court of Florida denied. Messrs. Kenneth I. McKay and Maynard Ramsey for petitioners. Mr. O. K. Reaves for respondents. Reported below: 123 So. 668.

No. 451. FAIRMONT GLASS WORKS v. CUB FORK COAL

Co. ET AL. November 25, 1929. Petition for writ of certiorari to the Circuit Court of Appeals for the Seventh Circuit denied. Mr. Henry H. Hornbrook for petitioner.

Decisions Denying Certiorari.

280 U.S.

Messrs. C. W. Nichols, Connor Hall, and D. C. T. Davis, Jr., for respondents. Reported below: 33 F. (2d) 420.

No. 396. DE LEON ET AL. v. IGNACIO. December 2, 1929. Petition for writ of certiorari to the Supreme Court of the Philippine Islands denied. Messrs. Felix De Leon and Vincente Sotto, pro se, for petitioners. No appearance for respondent.

No. 436. KASHERMAN V. MINNESOTA. December 2, 1929. Petition for writ of certiorari to the Supreme Court of Minnesota denied. Mr. Benjamin M. Rigler for petitioner. Mr. James E. Markham for respondent. Reported below: 224 N. W. 838.

No. 437. FIDELITY-PHILADELPHIA TRUST Co. v. McCAUGHN, FORMERLY COLLECTOR. December 2, 1929. Petition for writ of certiorari to the Circuit Court of Appeals for the Third Circuit denied. Mr. H. Gordon McCouch for petitioner. Solicitor General Hughes, and Messrs. Claude R. Branch, Sewall Key, Millar E. McGilchrist, and W. Marvin Smith for respondent. Reported below: 34 F. (2d) 600.

No. 438. LEVY v. UNITED STATES. December 2, 1929. Petition for writ of certiorari to the Circuit Court of Appeals for the Second Circuit denied. Messrs. Richard L. Merrick and Howard F. Bresee for petitioner. Solicitor General Hughes, Assistant Attorney General Luhring, and Messrs. Claude R. Branch and Harry S. Ridgely for the United States.

No. 446. CHESAPEAKE & OHIO R. Co. v. KANAWHA BLACK BAND COAL CO, ET AL. December 2, 1929. Peti

280 U.S.

Decisions Denying Certiorari.

tion for writ of certiorari to the Supreme Court of Appeals of West Virginia denied. Messrs. C. W. Strickling, M. Carter Hall, and David H. Leake for petitioner. Mr. A. A. Lilly for respondents. Reported below: 148 S. E. 855.

No. 453. JACOBS ET AL. v. LUCAS, COMMISSIONER OF INTERNAL REVENUE. December 2, 1929. Petition for writ of certiorari to the Circuit Court of Appeals for the Eighth Circuit denied. Mr. David Goldsmith for petitioners. Solicitor General Hughes, Messrs. Claude R. Branch, Sewall Key, and W. Marvin Smith and Helen R. Carloss for respondent. Reported below: 34 F. (2d) 233.

No. 455. KOKUSAI KISEN Kabushiki KAISHA v. TEXAS GULF SULPHUR Co. December 2, 1929. Petition for writ of certiorari to the Circuit Court of Appeals for the Fifth Circuit denied. Messrs. George C. Sprague and George W. Betts, Jr., for petitioner. Messrs. Henry M. Longley and Ezra G. Benedict Fox for respondent. Reported below: 33 F. (2d) 232.

No. 456. COURSEY ET AL. v. FIRESTONE TIRE & RUBBER Co. December 2, 1929. Petition for writ of certiorari to the Circuit Court of Appeals for the Eighth Circuit denied. Messrs. Fred A. Wright and James C. Kinsler for petitioners. Mr. P. E. Boslaugh for respondent. Reported below: 33 F. (2d) 49.

No. 461. DRY DOCK, EAST BROADWAY & BATTERY R. Co. v. CITY OF NEW YORK. December 2, 1929. Petition for writ of certiorari to the Supreme Court of New York denied. Mr. Alfred T. Davison for petitioner. Messrs.

Decisions Denying Certiorari.

280 U.S.

Arthur J. W. Hilly, J. Joseph Lilly, and Elliot S. Benedict for respondent. 251 N. Y. 583.

No. 464. BRINKERHOFF-FARIS TRUST & SAVINGS Co. v. HILL, TREASURER. December 2, 1929. Petition for writ of certiorari to the Supreme Court of Missouri denied. Mr. Roy W. Rucker for petitioner. Mr. Lieutellus Cunningham for respondent. Reported below: 19 S. W. (2d) 746. See ante, p. 550.

No. 466. MASSACHUSETTS GASOLINE & OIL Co. v. Go GAS CO. ET AL. December 2, 1929. Petition for writ of certiorari to the Superior Court in and for the County of Worcester, Massachusetts, denied. Mr. Harry M. Welch for petitioner. Mr. LaRue Brown for respondents.

No. 467. FAIRBANKS, MORSE & Co. ET AL. v. AMERICAN VALVE & METER CO. ET AL. December 2, 1929. Petition for writ of certiorari to the Circuit Court of Appeals for the Seventh Circuit denied. Messrs. Fred L. Chappell and Howard M. Cox for petitioners. Mr. F. A. Whiteley for respondents. 31 F. (2d) 103; 34 F. (2d) 869.

No. 471. SAINT PAUL FIRE & MARINE INS. Co. v. ELDRACHER ET AL. December 2, 1929. Petition for writ of certiorari to the Circuit Court of Appeals for the Eighth Circuit denied. Messrs. S. H. West and Henry Davis for petitioner. Mr. Patrick H. Cullen for respondents. Reported below: 33 F. (2d) 675.

No. 476. HATMAKER V. DRY MILK Co. December 2, 1929. Petition for writ of certiorari to the Circuit Court of Appeals for the Second Circuit denied. Mr. James Robinson Hatmaker, pro se, for petitioner. Mr. Fritz v. Briessen for respondent. Reported below: 34 F. (2d) 609.

« PreviousContinue »