419 F.2d - Volume 419 of the Federal Reporter, 2nd Series
Cole Madsen, Appellant, v. A. J. Bumb, Receiver and Trustee for the Estate of Chase Capital Corporation, Dba Quail Valley Country Club, a California Corporation, Appellee
Date: November 19, 1969
Citation: 419 F.2d 4
Date: November 19, 1969
Citation: 419 F.2d 4
James E. Mcparlin, Petitioner, Appellant, v. Warden of Adult Correctional Institution, Respondent, Appellee
Date: December 16, 1969
Citation: 419 F.2d 7
Date: December 16, 1969
Citation: 419 F.2d 7
Nishan Paul and Irma Feder, Plaintiffs-appellants, v. Dade County, Florida, Etc., et al., Defendants-appellees
Date: November 26, 1969
Citation: 419 F.2d 10
Date: November 26, 1969
Citation: 419 F.2d 10
The Toilet Goods Association, Inc., et al., Plaintiffs-appellees, v. Robert H. Finch, Secretary of Health, Education and Welfare, and Herbert L. Ley, Jr., Commissioner of Food and Drugs, Defendants-appellants
Date: August 25, 1969
Citation: 419 F.2d 21
Date: August 25, 1969
Citation: 419 F.2d 21
Ralph Hubert Houston, Jr., Petitioner-appellant, v. United States of America, Respondent-appellee
Date: November 20, 1969
Citation: 419 F.2d 30
Date: November 20, 1969
Citation: 419 F.2d 30
Ben C. Prince, Plaintiff-appellee, v. Packer Manufacturing Company, Defendant-appellant
Date: November 18, 1969
Citation: 419 F.2d 34
Date: November 18, 1969
Citation: 419 F.2d 34
Thelma J. Law, Administratrix of the Estate of William C. Yaggi, Deceased, Appellant, v. John Converse, a Minor, by His Guardian, James Converse
Date: November 25, 1969
Citation: 419 F.2d 38
Date: November 25, 1969
Citation: 419 F.2d 38
Jack Arnold and Neal M. Demesia, Plaintiffs-appellees, v. Shell Oil Company, Defendant-third Party Plaintiff-appellant, v. Liberty Welding and Iron Works, Inc., Third-party Defendant-appellee
Date: April 17, 1970
Citation: 419 F.2d 43
Date: April 17, 1970
Citation: 419 F.2d 43
National Labor Relations Board, Petitioner, v. Sturgeon Electric Co., Inc., Respondent
Date: December 4, 1969
Citation: 419 F.2d 51
Date: December 4, 1969
Citation: 419 F.2d 51
United States of America, Appellee, v. Thomas F. Johnson, Appellant
Date: March 30, 1970
Citation: 419 F.2d 56
Date: March 30, 1970
Citation: 419 F.2d 56
In the Matter of Crystal Associates, Inc., a New Jersey Corporation, and Valley Park, Inc., a New Jersey Corporation.leo S. Mehlman, As Trustee of the Goods and Property of Louis Dorfman, Bankrupt, Appellant
Date: December 12, 1969
Citation: 419 F.2d 60
Date: December 12, 1969
Citation: 419 F.2d 60
Jerrell Powell and Mrs. Sally Bargeron, Plaintiffs-appellants, v. Lititz Mutual Insurance Company, Defendant-appellee
Date: January 12, 1970
Citation: 419 F.2d 62
Date: January 12, 1970
Citation: 419 F.2d 62
Mcgraw-edison Company, Petitioner, v. National Labor Relations Board, Respondent,local 257, International Brotherhood of Electrical Workers, Afl-cio, Intervenor
Date: December 4, 1969
Citation: 419 F.2d 67
Date: December 4, 1969
Citation: 419 F.2d 67
Independent School District 93, Pottawatomie County, Oklahoma, Appellant, v. Western Surety Company, Appellee
Date: December 9, 1969
Citation: 419 F.2d 78
Date: December 9, 1969
Citation: 419 F.2d 78
United States of America, Appellee, v. Edward Baker, Ralph Masciola and Dominick Dinorscio, Appellants
Date: March 9, 1970
Citation: 419 F.2d 83
Date: March 9, 1970
Citation: 419 F.2d 83
United States of America, Plaintiff-appellee, v. Richard Owen Long, Defendant-appellant
Date: December 3, 1969
Citation: 419 F.2d 91
Date: December 3, 1969
Citation: 419 F.2d 91
Charles E. Whitsell, Petitioner-appellant, v. E. P. Perini, Superintendent, Marion Correctional Institution, Respondent-appellee
Date: December 9, 1969
Citation: 419 F.2d 95
Date: December 9, 1969
Citation: 419 F.2d 95
National Labor Relations Board, Petitioner, v. Frank Gallaro and Joseph Gallaro D/b/a Gallaro Bros., and G & G Foods Co., Respondents
Date: December 8, 1969
Citation: 419 F.2d 97
Date: December 8, 1969
Citation: 419 F.2d 97
William Neil Turnbull, Appellant, v. Josephine Bonkowski and Leonard King, Appellees
Date: December 18, 1969
Citation: 419 F.2d 104
Date: December 18, 1969
Citation: 419 F.2d 104
A. J. Bumb, As Trustee in Bankruptcy for the Estate of Thompson Electric Co., Bankrupt, Appellant, v. Valley Electric Company, a California Corporation, Appellee
Date: November 26, 1969
Citation: 419 F.2d 107
Date: November 26, 1969
Citation: 419 F.2d 107
Fannie Bryant, Mary Phillips and June Mammina, Individually and on Behalf of Their Minor Children, and on Behalf of All Others Similarly Situated, Plaintiffs-appellants, v. George K. Wyman, As Commissioner, New York State Department of Social Services, and Joseph S. Barbaro, As Commissioner of Nassau County Department of Social Services, Defendants-appellees
Date: December 11, 1969
Citation: 419 F.2d 109
Date: December 11, 1969
Citation: 419 F.2d 109
United States of America, Appellee, v. Richard Mather Boardman, Defendant, Appellant
Date: March 23, 1970
Citation: 419 F.2d 110
Date: March 23, 1970
Citation: 419 F.2d 110
United States of America Ex Rel. Ralph E. Hughes, Appellant, v. Alfred T. Rundle, Superintendent, State Correctional Institution, Graterford, Pennsylvania, District Attorney for Philadelphia County
Date: November 14, 1969
Citation: 419 F.2d 116
Date: November 14, 1969
Citation: 419 F.2d 116
United States of America Ex Rel. Edward Mccoy, Appellant, v. Alfred T. Rundle, Superintendent, State Correctional Institution, Graterford, Pennsylvania
Date: December 8, 1969
Citation: 419 F.2d 118
Date: December 8, 1969
Citation: 419 F.2d 118
United States of America, Appellee, v. Esmeraldo Gazard Colon, Appellant
Date: December 11, 1969
Citation: 419 F.2d 120
Date: December 11, 1969
Citation: 419 F.2d 120
John T. Pennington, Plaintiff-appellant, v. Pacific Coast Transport Company, Defendant-appellee
Date: December 2, 1969
Citation: 419 F.2d 122
Date: December 2, 1969
Citation: 419 F.2d 122
United States of America, Appellee, v. Ted Melvin Bauguess, Appellant
Date: December 4, 1969
Citation: 419 F.2d 125
Date: December 4, 1969
Citation: 419 F.2d 125
Richard J. Stuart, Appellant, v. Warren Pinto, Superintendent, N. J. State Prison — Rahway
Date: December 3, 1969
Citation: 419 F.2d 126
Date: December 3, 1969
Citation: 419 F.2d 126
Richard J. Stuart, Appellant, v. Warren Pinto, Superintendent, N.j. State Prison-- Rahway
Date: December 3, 1969
Citation: 419 F.2d 126
Date: December 3, 1969
Citation: 419 F.2d 126
United States of America Ex Rel. Richard J. Stuart, Appellant, v. H. Yeager, Principal Keeper, New Jersey State Prison, et al
Date: December 3, 1969
Citation: 419 F.2d 126
Date: December 3, 1969
Citation: 419 F.2d 126
Dallas Cole, Appellant, v. State of North Carolina, Appellee
Date: November 24, 1969
Citation: 419 F.2d 127
Date: November 24, 1969
Citation: 419 F.2d 127
Marvin Paul Elliott, Plaintiff-appellant, v. Dr. George J. Beto, Director, Texas Department of Corrections, Defendant-appellee
Date: December 2, 1969
Citation: 419 F.2d 128
Date: December 2, 1969
Citation: 419 F.2d 128
James M. Sinclair, Jr., Plaintiff and Appellant, v. Anna Rosa Boughton, Etc., Defendant and Appellee
Date: June 3, 1969
Citation: 419 F.2d 129
Date: June 3, 1969
Citation: 419 F.2d 129
Clyde Dixon Hinkle, Petitioner-appellant, v. Ohio Parole Authority, Respondent-appellee
Date: December 16, 1969
Citation: 419 F.2d 130
Date: December 16, 1969
Citation: 419 F.2d 130
United States of America, Plaintiff-appellee, v. Don Tate, Defendant-appellant
Date: December 10, 1969
Citation: 419 F.2d 131
Date: December 10, 1969
Citation: 419 F.2d 131
Robert Cloyd Rusk, Appellant, v. United States of America, Appellee
Date: November 28, 1969
Citation: 419 F.2d 133
Date: November 28, 1969
Citation: 419 F.2d 133
United States of America, Appellee, v. John Herman Melvin, Appellant
Date: December 2, 1969
Citation: 419 F.2d 136
Date: December 2, 1969
Citation: 419 F.2d 136
Jones Stevedoring Company, a Corporation, Appellant, v. Nippo Kisen Company, Ltd., a Corporation, Appellee.nippo Kisen Company, Ltd., a Corporation, Appellant, v. Stockton Bulk Terminal Company of California, Inc., a Corporation, Appellee
Date: November 28, 1969
Citation: 419 F.2d 143
Date: November 28, 1969
Citation: 419 F.2d 143
Diamond Crystal Salt Company, Plaintiff, Appellee, v. P. J. Ritter Company, Defendant and Third-party Plaintiff, Appellant, v. Silver Creek Preserving Corp., et al., Third-party Defendants, Appellees
Date: December 30, 1969
Citation: 419 F.2d 147
Date: December 30, 1969
Citation: 419 F.2d 147
Diamond Crystal Salt Company, Plaintiff, Appellee, v. P. J. Ritter Company, Defendant and Third-party Plaintiff,appellant, v. Silver Creek Preserving Corp., Etal., Third-party Defendants, Appellees
Date: December 30, 1969
Citation: 419 F.2d 147
Date: December 30, 1969
Citation: 419 F.2d 147
United States of America, Plaintiff-appellee, v. Angel Prieto-olivas, Defendant-appellant
Date: December 3, 1969
Citation: 419 F.2d 149
Date: December 3, 1969
Citation: 419 F.2d 149
John Curtis Smith et al., Plaintiffs Appellants-cross Appellees, v. Jackson Tool & Die, Inc., et al., Defendants-appellees-cross Appellants
Date: November 20, 1969
Citation: 419 F.2d 152
Date: November 20, 1969
Citation: 419 F.2d 152
Abc Air Freight Company, Inc., et al., Petitioners, v. Civil Aeronautic Board, Respondent, Andcf Air Freight, Inc.; Consolidated Freightways, Inc.; P.i.e. Air Freight Forwarding, Inc.; Pacific Intermountain Express Co.; and Navajo Freight Lines, Inc.; Yellow Freight System, Inc.; Global Air Cargo, Ltd.; Gateway Transportation Co., Inc. and Gateway Aviation, Inc., Intervening Respondents
Date: March 30, 1970
Citation: 419 F.2d 154
Date: March 30, 1970
Citation: 419 F.2d 154
George L. Smith, Appellant, v. B. J. Rhay, Warden of the Washington State Penitentiary, Appellee
Date: January 1, 1970
Citation: 419 F.2d 160
Date: January 1, 1970
Citation: 419 F.2d 160
United States of America, Appellee, v. Joseph Elmer Hammond, A/k/a Joe Hammond, Appellant
Date: December 19, 1969
Citation: 419 F.2d 166
Date: December 19, 1969
Citation: 419 F.2d 166
Stuart Carpenter, Appellant, v. Maurice Sigler, Appellee
Date: January 20, 1970
Citation: 419 F.2d 169
Date: January 20, 1970
Citation: 419 F.2d 169
United States of America, Appellant, v. Leroy Dale Hines, Appellee
Date: February 13, 1970
Citation: 419 F.2d 173
Date: February 13, 1970
Citation: 419 F.2d 173
Arthur E. Siegel, Administrator of the Estate of Frank Henry Poniewaz, A/k/a Frank Henry Ponze, Deceased v. George R. Slaney and Continental Transportation Lines, Inc
Date: December 10, 1969
Citation: 419 F.2d 176
Date: December 10, 1969
Citation: 419 F.2d 176
Local 467, Upholsterers' International Union of North America, Afl-cio, Petitioner, v. National Labor Relations Board, Respondent.home Furniture Co., Inc., Petitioner, v. National Labor Relations Board, Respondent
Date: December 15, 1969
Citation: 419 F.2d 179
Date: December 15, 1969
Citation: 419 F.2d 179
Francisco Espinoza Ojeda, Petitioner, v. United States Immigration and Naturalization Service, Respondent
Date: December 9, 1969
Citation: 419 F.2d 183
Date: December 9, 1969
Citation: 419 F.2d 183
United States of America, Plaintiff-respondent, v. Albert James Tweedy, Jr., Defendant-petitioner
Date: December 8, 1969
Citation: 419 F.2d 192
Date: December 8, 1969
Citation: 419 F.2d 192
Robert W. Pointer and Maybelle Pointer, Petitioners, v. Commissioner of Internal Revenue, Respondent
Date: December 1, 1969
Citation: 419 F.2d 213
Date: December 1, 1969
Citation: 419 F.2d 213
National Labor Relations Board, Petitioner, v. Tanner Motor Livery, Ltd., Respondent
Date: November 19, 1969
Citation: 419 F.2d 216
Date: November 19, 1969
Citation: 419 F.2d 216
Colorificio Italiano Max Meyer, S.p.a., and Nymco, S.p.a., Plaintiffs-appellants, v. S/s Hellenic Wave, Her Engines, Tackle, Apparel, Furniture, Etc., and Hellenic Lines Limited and Hansen & Tidemann, Inc., Defendants-appellees, v. Superintendence Company, Inc., Third-party Defendant-appellee
Date: November 19, 1969
Citation: 419 F.2d 223
Date: November 19, 1969
Citation: 419 F.2d 223
United States of America, Appellee, v. Howard R. Delfin, Appellant
Date: October 10, 1969
Citation: 419 F.2d 226
Date: October 10, 1969
Citation: 419 F.2d 226
Olympic Towing Corporation, Plaintiff-appellee, v. Nebel Towing Company, Inc., et al., Defendants-appellants
Date: March 23, 1970
Citation: 419 F.2d 230
Date: March 23, 1970
Citation: 419 F.2d 230
Burdett Oxygen Company of Cleveland, Inc., Plaintiff-appellant, v. Employers Surplus Lines Insurance Company, Defendant-appellee
Date: December 10, 1969
Citation: 419 F.2d 247
Date: December 10, 1969
Citation: 419 F.2d 247
Yee Chien Woo, Plaintiff-appellee, v. George K. Rosenberg, District Director, Immigration and Naturalization Service, Defendant-appellant
Date: December 18, 1969
Citation: 419 F.2d 252
Date: December 18, 1969
Citation: 419 F.2d 252
William A. Porter et al., Plaintiffs-appellants, v. W. Francis Wilson et al., Defendants-appellees
Date: April 6, 1970
Citation: 419 F.2d 254
Date: April 6, 1970
Citation: 419 F.2d 254
Laurence R. Wenzel, Appellant, v. United States of America
Date: December 8, 1969
Citation: 419 F.2d 260
Date: December 8, 1969
Citation: 419 F.2d 260
Vincent E. Scott, Appellant, v. United States of America, Appellee
Date: February 13, 1969
Citation: 419 F.2d 264
Date: February 13, 1969
Citation: 419 F.2d 264
United States of America, Appellee, v. William M. Dixon, Appellant
Date: March 27, 1969
Citation: 419 F.2d 288
Date: March 27, 1969
Citation: 419 F.2d 288
Juanito Timoni, Appellant, v. United States of America, Appellee
Date: June 13, 1969
Citation: 419 F.2d 294
Date: June 13, 1969
Citation: 419 F.2d 294
Russell Weedon and Wilbert F. Weedon, Appellants, v. John Gaden, Appellee
Date: September 30, 1969
Citation: 419 F.2d 303
Date: September 30, 1969
Citation: 419 F.2d 303
Blake Construction Co., Inc., Appellant, v. American Vocational Association, Inc. and Riggs National Bank, Appellees
Date: June 30, 1969
Citation: 419 F.2d 308
Date: June 30, 1969
Citation: 419 F.2d 308
Office and Professional Employees International Union, Local 425, Afl-cio, Petitioner, v. National Labor Relations Board, Respondent,brotherhood of Locomotive Firemen and Enginemen, Intervenor.brotherhood of Locomotive Firemen and Enginemen, Petitioner, v. National Labor Relations Board, Respondent,office and Professional Employees International Union, Local 425, Afl-cio, Intervenor
Date: March 19, 1969
Citation: 419 F.2d 314
Date: March 19, 1969
Citation: 419 F.2d 314
Ayako Honda et al., Thomas H. Carolan and Philip W. Amram, Appellants, v. John N. Mitchell, Attorney General of the United States.ayako Honda et al. v. John N. Mitchell, Attorney General of the United States, Appellant
Date: August 1, 1969
Citation: 419 F.2d 324
Date: August 1, 1969
Citation: 419 F.2d 324
Retail Store Employees Union Local 880, Retail Clerks International Association, Afl-cio, Petitioner, v. National Labor Relations Board, Respondent.national Labor Relations Board, Petitioner, v. Kinter Brothers, Inc., Respondent,retail Store Employees Union Local 880, Retail Clerks International Association, Afl-cio, Intervenor
Date: July 10, 1969
Citation: 419 F.2d 329
Date: July 10, 1969
Citation: 419 F.2d 329
Georgia C. Brown, Appellant, v. United States of America, Appellee
Date: January 13, 1970
Citation: 419 F.2d 337
Date: January 13, 1970
Citation: 419 F.2d 337
Newport Air Park, Inc., Plaintiff, Appellee, v. United States of America, Defendant, Appellant
Date: December 4, 1969
Citation: 419 F.2d 342
Date: December 4, 1969
Citation: 419 F.2d 342
In the Matter of Dennis Mitchell Industries, Inc., Debtor.a. J. Armstrong Co., Inc., Appellant
Date: December 18, 1969
Citation: 419 F.2d 349
Date: December 18, 1969
Citation: 419 F.2d 349
United States of America, Appellee, v. Ronald F. Levy, Appellant
Date: December 8, 1969
Citation: 419 F.2d 360
Date: December 8, 1969
Citation: 419 F.2d 360
Walter Frank Knowles Alias John Frank Smith, Plaintiff-appellant, v. Dale Carson et al., Defendants-appellees
Date: November 7, 1969
Citation: 419 F.2d 369
Date: November 7, 1969
Citation: 419 F.2d 369
Rosalie Laura Peace, Administratrix of the Estate of Thomas Malcolm Peace, Deceased, Appellee, v. Fidalgo Island Packing Company and George Johnson, Appellants
Date: December 11, 1969
Citation: 419 F.2d 371
Date: December 11, 1969
Citation: 419 F.2d 371
Waterman Steamship Corporation, Appellant, v. Gay Cottons et al., Appellees
Date: November 6, 1969
Citation: 419 F.2d 372
Date: November 6, 1969
Citation: 419 F.2d 372
Harold Frank White, Appellant, v. United States of America, Appellee
Date: November 24, 1969
Citation: 419 F.2d 374
Date: November 24, 1969
Citation: 419 F.2d 374
Lloyd P. Baker, Appellant, v. Charles Howard, N. R. Adkins, Michael J. Reynolds, Robert H. Ayre, Klamath Falls Broadcasting Co. Radio Station Kago, a Corporation, John L. Ferm and Mike Hammer, Appellees
Date: December 8, 1969
Citation: 419 F.2d 376
Date: December 8, 1969
Citation: 419 F.2d 376
Eva Tolano, As Surviving Wife of Selso Tolano, Her Husband, Deceased, et al., Appellants, v. National Union Insurance Companies, a Foreign Corporation, Appellee
Date: December 30, 1969
Citation: 419 F.2d 377
Date: December 30, 1969
Citation: 419 F.2d 377
Robert O. Gilmore, Jr., Appellant, v. People of the State of California et al., Appellees
Date: December 8, 1969
Citation: 419 F.2d 379
Date: December 8, 1969
Citation: 419 F.2d 379
United States of America, Plaintiff-appellee, v. O. C. Lee Robin, Jr., Defendant-appellant
Date: December 3, 1969
Citation: 419 F.2d 381
Date: December 3, 1969
Citation: 419 F.2d 381
Donathan Garvin Kemp, Appellant, v. United States of America, Appellee
Date: March 2, 1970
Citation: 419 F.2d 383
Date: March 2, 1970
Citation: 419 F.2d 383
K. O. Sibley et al., Plaintiffs-appellants, v. Rural Electrification Administration et al., Defendants-appellees
Date: December 18, 1969
Citation: 419 F.2d 384
Date: December 18, 1969
Citation: 419 F.2d 384
Boren Clay Products Company, Petitioner, v. National Labor Relations Board, Respondent
Date: January 8, 1970
Citation: 419 F.2d 385
Date: January 8, 1970
Citation: 419 F.2d 385
United States of America, Appellee, v. Troy Joe Lynch, Jr., Appellant
Date: January 9, 1970
Citation: 419 F.2d 386
Date: January 9, 1970
Citation: 419 F.2d 386
United States of America, Plaintiff-appellee, v. Charles Hugh Grimsley, Jr., Defendant-appellant
Date: December 4, 1969
Citation: 419 F.2d 387
Date: December 4, 1969
Citation: 419 F.2d 387
United States of America, Plaintiff-appellee, v. Rick Allen Apker, Defendant-appellant
Date: December 10, 1969
Citation: 419 F.2d 388
Date: December 10, 1969
Citation: 419 F.2d 388
Donald Hale, Appellant, v. Otto C. Boles, Warden of the West Virginia State Penitentiary, Appellee
Date: May 28, 1969
Citation: 419 F.2d 389
Date: May 28, 1969
Citation: 419 F.2d 389
Robert George Sturgis, Plaintiff-appellant, v. United States of America, Defendant-appellee
Date: December 8, 1969
Citation: 419 F.2d 390
Date: December 8, 1969
Citation: 419 F.2d 390
National Spinning Company, Inc., Petitioner, v. National Labor Relations Board, Respondent,textile Workers Union of America, Afl-cio, Intervenor.textile Workers Union of America, Afl-cio, Petitioner, v. National Labor Relations Board, Respondent,national Spinning Company, Inc., Intervenor
Date: December 18, 1969
Citation: 419 F.2d 391
Date: December 18, 1969
Citation: 419 F.2d 391
United States of America, Plaintiff-appellee, v. George Washington Durham, Defendant-appellant
Date: November 12, 1969
Citation: 419 F.2d 392
Date: November 12, 1969
Citation: 419 F.2d 392
Erna E. Clonch, Appellant, v. Otto C. Boles, Warden of the West Virginia State Penitentiary, Appellee
Date: May 2, 1969
Citation: 419 F.2d 393
Date: May 2, 1969
Citation: 419 F.2d 393
National Labor Relations Board, Appellee, v. Cone Mills Corporation, Union Bleachery Division, Appellant.national Labor Relations Board, Appellee, v. James G. Brennan, Olin Mann, Bruce Bayne, Bruce Turner, Marguerite Cantrell, Robert Martin, Jr., and Thomas Henry Mcbee, Each As Employees of Cone Mills Corporation, Union Bleachery Division, for Themselves and All Others Similarly Situated, Appellants
Date: December 1, 1969
Citation: 419 F.2d 394
Date: December 1, 1969
Citation: 419 F.2d 394
Wilfred Kolman and Ruth Kolman, His Wife, Appellants, v. Millicent Jacoby and Kenneth Jacoby
Date: December 29, 1969
Citation: 419 F.2d 395
Date: December 29, 1969
Citation: 419 F.2d 395
Bernard B. Chazin and Robert A. Chazin, Appellants, v. Gulf Oil Corporation
Date: December 19, 1969
Citation: 419 F.2d 396
Date: December 19, 1969
Citation: 419 F.2d 396
Everett Plywood and Door Corporation v. the United States
Date: December 12, 1969
Citation: 419 F.2d 425
Date: December 12, 1969
Citation: 419 F.2d 425
Owens-corning Fiberglas Corporation and Polytron Company, by and Through Walsh Construction Company v. the United States
Date: December 12, 1969
Citation: 419 F.2d 439
Date: December 12, 1969
Citation: 419 F.2d 439
Southern Enterprises, Inc. D.b.a the Whopper-burger Shop, Appellant, v. Burger King of Florida, Inc., Appellee
Date: January 8, 1970
Citation: 419 F.2d 460
Date: January 8, 1970
Citation: 419 F.2d 460
B.t. Babbitt, Inc., Appellant, v. Phillips-van Heusen Corporation, Appellee
Date: December 31, 1969
Citation: 419 F.2d 462
Date: December 31, 1969
Citation: 419 F.2d 462
Jeremiah Opie, Also Known As Jerry Opie, Petitioner-appellant, v. Lenard F. Meacham, Warden of the Wyoming State Penitentiary, Respondent-appellee
Date: December 18, 1969
Citation: 419 F.2d 465
Date: December 18, 1969
Citation: 419 F.2d 465
National Labor Relations Board, Petitioner, v. K-d Manufacturing Company, Respondent
Date: December 3, 1969
Citation: 419 F.2d 467
Date: December 3, 1969
Citation: 419 F.2d 467
Walter D. Harkins, Petitioner-appellee, v. E. P. Perini, Superintendent, Marion Correctional Institution, Respondent-appellant
Date: December 23, 1969
Citation: 419 F.2d 468
Date: December 23, 1969
Citation: 419 F.2d 468
Washington Capitols Basketball Club, Inc., a District of Columbia Corporation, Appellee, v. Richard F. Barry, Iii, Also Known As Rick Barry; Lemat Corporation, a Delaware Corporation and the General Partner of a Limited Partnership Doing Business Under the Name of San Francisco Warriors; and San Francisco Warriors, a Limited Partnership, Appellants
Date: November 28, 1969
Citation: 419 F.2d 472
Date: November 28, 1969
Citation: 419 F.2d 472
Ruth Crowder, Mother and Next Friend of Walter Paul Crowder and David Douglas Crowder, Minors, Appellants, v. Gordons Transports, Inc., Appellee
Date: December 23, 1969
Citation: 419 F.2d 480
Date: December 23, 1969
Citation: 419 F.2d 480
Alvin Settler, Appellant, v. Yakima Tribal Court, Appellee
Date: December 22, 1969
Citation: 419 F.2d 486
Date: December 22, 1969
Citation: 419 F.2d 486
Joseph P. Kelsey v. Philadelphia Local No. 8 of the International Alliance of Theatrical Stage Employes and Moving Picture Machine Operators of the United States and Canada, Appellant
Date: December 15, 1969
Citation: 419 F.2d 491
Date: December 15, 1969
Citation: 419 F.2d 491
Estate of James A. Whipple, Deceased, Mildred G. Whipple, Executrix, Plaintiff-appellee, v. United States of America, Defendant-appellant
Date: December 11, 1969
Citation: 419 F.2d 494
Date: December 11, 1969
Citation: 419 F.2d 494
Chrysler Corporation and Chrysler Motors Corporation, Plaintiffs-appellees, v. Vincent L. Tofany and William E. Kirwan, Defendants-appellants.chrysler Corporation and Chrysler Motors Corporation, Plaintiffs-appellees, v. James E. Malloy and Raymond E. Grout, Defendants-appellants
Date: November 7, 1969
Citation: 419 F.2d 499
Date: November 7, 1969
Citation: 419 F.2d 499
Louis Ray Jones and Billy Don Thompson, Appellants, v. United States of America, Appellee
Date: January 23, 1970
Citation: 419 F.2d 515
Date: January 23, 1970
Citation: 419 F.2d 515
Robert E. Gollaher and Gollaher Construction, Inc., Acorporation, Appellants, v. United States of America, Appellee
Date: December 8, 1969
Citation: 419 F.2d 520
Date: December 8, 1969
Citation: 419 F.2d 520
Edward M. Karpinski, Jr., Appellant, v. Stanley R. Resor, Individually and Acting As Secretary of the Army, Washington, D. C. Andlt. Gen. Jonathan O. Seaman, Individually and Acting As Commanding General, First United States Army, Fort Meade, Maryland Andmaj. Gen. Kenneth W. Collins, Individually and Acting As Commanding General, Fort Dix, New Jersey
Date: December 23, 1969
Citation: 419 F.2d 531
Date: December 23, 1969
Citation: 419 F.2d 531
Lear Siegler, Inc., Plaintiff-appellant, v. International Union, United Automobile, Aerospace and Agricultural Implement Workers of America (uaw), and Its Local No. 330, Defendants-appellees
Date: December 29, 1969
Citation: 419 F.2d 534
Date: December 29, 1969
Citation: 419 F.2d 534
United States of America, Appellee, v. Jesus Gonzalez-carta and Ceferino Perez-carril, Defendant-appellants
Date: March 17, 1969
Citation: 419 F.2d 548
Date: March 17, 1969
Citation: 419 F.2d 548
United States of America, Appellee, v. Walter May, West Pharris May, and Albert Cornelius Harris, Appellants
Date: February 3, 1970
Citation: 419 F.2d 553
Date: February 3, 1970
Citation: 419 F.2d 553
Apex Pool Equipment Corp., Plaintiff-appellant, v. Stephen C. Lee and the Paramount Corp., Defendants-appellees
Date: December 16, 1969
Citation: 419 F.2d 556
Date: December 16, 1969
Citation: 419 F.2d 556
United States of America, Appellee, v. Albert Cornelius Harris, Appellant
Date: December 30, 1969
Citation: 419 F.2d 556
Date: December 30, 1969
Citation: 419 F.2d 556
United States of America and Harold F. Mcguire, Special Agent, Internal Revenue Service, Appellees, v. William A. Giordano, As President of Banana Distributing Company of St. Louis, Incorporated, Appellant
Date: January 7, 1970
Citation: 419 F.2d 564
Date: January 7, 1970
Citation: 419 F.2d 564
United States of America, Plaintiff-appellee, v. Donald J. Priest, Defendant-appellant
Date: January 2, 1970
Citation: 419 F.2d 570
Date: January 2, 1970
Citation: 419 F.2d 570
Nalco Chemical Corporation and the Fidelity & Casualty Company of New York, Plaintiffs-appellants, v. R. J. Shea, Deputy Commissioner, Seventh Compensation District, Etc., et al., Defendants-appellees
Date: November 13, 1969
Citation: 419 F.2d 572
Date: November 13, 1969
Citation: 419 F.2d 572
Lonnie Peek, Donald Bagley, Reverend George Colman and North Woodward Inter-faith Corporation, Plaintiffs-appellants, v. John N. Mitchell, United States Attorney General, Robert Grace, United States Attorney, William Cahalan, Prosecuting Attorney, Wayne County, Jerome P. Cavanagh, Mayor, City of Detroit, and Johannes Spreen, Commissioner of Police, City of Detroit, Defendants-appellees
Date: January 6, 1970
Citation: 419 F.2d 575
Date: January 6, 1970
Citation: 419 F.2d 575
United States of America, Plaintiff-appellee, v. Ernest E. Haseltine, Jr., Defendant-appellant
Date: January 19, 1970
Citation: 419 F.2d 579
Date: January 19, 1970
Citation: 419 F.2d 579
Donald Joseph Hall, Appellant, v. United States of America, Appellee
Date: November 12, 1969
Citation: 419 F.2d 582
Date: November 12, 1969
Citation: 419 F.2d 582
Judith E. Gregory and William H. Gregory, Plaintiffs-appellees, v. Philip D. Hardgrove, Defendant-appellant
Date: December 22, 1969
Citation: 419 F.2d 589
Date: December 22, 1969
Citation: 419 F.2d 589
William Herbert Jones, Appellant, v. United States of America, Appellee
Date: December 31, 1969
Citation: 419 F.2d 593
Date: December 31, 1969
Citation: 419 F.2d 593
United States of America Ex Rel. Edward Bennett No. H-6720, Appellant, v. Alfred T. Rundle, Warden of Eastern Correctional Institute, Graterford, Pa
Date: January 14, 1970
Citation: 419 F.2d 599
Date: January 14, 1970
Citation: 419 F.2d 599
James Covington, Appellant, v. David W. Harris, Appellee
Date: March 14, 1969
Citation: 419 F.2d 617
Date: March 14, 1969
Citation: 419 F.2d 617
Thomas H. Washington, Jr., Appellant, v. United States of America, Appellee
Date: June 9, 1969
Citation: 419 F.2d 636
Date: June 9, 1969
Citation: 419 F.2d 636
George Albert Williams, Appellant, v. District of Columbia, Appellee
Date: June 20, 1969
Citation: 419 F.2d 638
Date: June 20, 1969
Citation: 419 F.2d 638
Carl D. Pettyjohn, Appellant, v. United States of America, Appellee
Date: November 19, 1969
Citation: 419 F.2d 651
Date: November 19, 1969
Citation: 419 F.2d 651
Charles Schraier, Appellant, v. Walter J. Hickel, Secretary of the Interior
Date: July 22, 1969
Citation: 419 F.2d 663
Date: July 22, 1969
Citation: 419 F.2d 663
National Capital Airlines, Inc., Petitioner v. Civil Aeronautics Board, Respondent,washington Airways, Inc., Intervenor
Date: October 28, 1969
Citation: 419 F.2d 668
Date: October 28, 1969
Citation: 419 F.2d 668
United States of America v. Larry F. Parker, Appellant.united States of America v. Alfred C. Thurston, Appellant
Date: October 27, 1969
Citation: 419 F.2d 679
Date: October 27, 1969
Citation: 419 F.2d 679
Chrisp Heard, Jr., Appellant, v. United States of America, Appellee
Date: October 28, 1969
Citation: 419 F.2d 682
Date: October 28, 1969
Citation: 419 F.2d 682
Jerome P. Wilkes, Appellant, v. United States of America, Appellee
Date: October 31, 1969
Citation: 419 F.2d 684
Date: October 31, 1969
Citation: 419 F.2d 684
International Union, United Automobile, Aerospace, and Agricultural Implement Workers of America (uaw), Petitioner, v. National Labor Relations Board, Respondent
Date: November 5, 1969
Citation: 419 F.2d 686
Date: November 5, 1969
Citation: 419 F.2d 686
Teamsters Local Union No. 328, Affiliated with the International Brotherhood of Teamsters, Chauffeurs, Warehousemen and Helpers of America, Petitioner, v. National Labor Relations Board, Respondent,wittock Supply Company, Intervenor.national Labor Relations Board, Petitioner, v. Wittock Supply Company, Respondent
Date: November 6, 1969
Citation: 419 F.2d 688
Date: November 6, 1969
Citation: 419 F.2d 688
United States of America, v. Eddie M. Harrison, Appellant
Date: December 8, 1969
Citation: 419 F.2d 691
Date: December 8, 1969
Citation: 419 F.2d 691
Jimmie D. Bryson, Appellant, v. United States of America, Appellee
Date: June 27, 1969
Citation: 419 F.2d 695
Date: June 27, 1969
Citation: 419 F.2d 695
Lucy Webb Hayes National Training School for Deaconesses and Missionaries, Etc., Appellant, v. Hilda J. Perotti, Administratrix of the Estate of William L. Perotti, Deceased, Appellee
Date: July 10, 1969
Citation: 419 F.2d 704
Date: July 10, 1969
Citation: 419 F.2d 704
George J. Geiger, Appellant, v. Harold Brown, Secretary of the Air Force, Appellee
Date: July 22, 1969
Citation: 419 F.2d 714
Date: July 22, 1969
Citation: 419 F.2d 714
Food Store Employees Union, Local 347, Amalgamated Meat Cutters and Butcher Workmen of North America, Afl-cio, Petitioner, v. National Labor Relations Board, Respondent.davis Wholesale Co., Inc., Petitioner, v. National Labor Relations Board, Respondent
Date: August 6, 1969
Citation: 419 F.2d 719
Date: August 6, 1969
Citation: 419 F.2d 719
Jack Siegel et al. v. William E. Bookhultz & Sons, Inc., et al., St. Paul Fire and Marine Insurance Co., Appellant
Date: August 28, 1969
Citation: 419 F.2d 720
Date: August 28, 1969
Citation: 419 F.2d 720
Sign and Pictorial Union Local 1175, Brotherhood of Painters, Decorators and Paperhangers of America, Afl-cio, Petitioner, v. National Labor Relations Board, Respondent,webster Outdoor Advertising Co., Intervenor
Date: October 23, 1969
Citation: 419 F.2d 726
Date: October 23, 1969
Citation: 419 F.2d 726
Robert Earl Williams, Appellant, v. United States of America, Appellee.gerald Coleman, Appellant, v. United States of America, Appellee
Date: October 23, 1969
Citation: 419 F.2d 740
Date: October 23, 1969
Citation: 419 F.2d 740
Robert E. Barnes, Appellant, v. United States of America, Appellee
Date: January 30, 1970
Citation: 419 F.2d 753
Date: January 30, 1970
Citation: 419 F.2d 753
Municipal Electric Association of Massachusetts et al., Petitioners, v. Securities and Exchange Commission, Respondent,vermont Yankee Nuclear Power Corp., Intervenor.municipal Electric Association of Massachusetts et al., Petitioners, v. Securities and Exchange Commission, Respondent,maine Yankee Atomic Power Co., Intervenor
Date: November 13, 1969
Citation: 419 F.2d 757
Date: November 13, 1969
Citation: 419 F.2d 757
Harold A. Spriggs, Appellant, v. Jerry v. Wilson et al., Appellees
Date: October 16, 1969
Citation: 419 F.2d 759
Date: October 16, 1969
Citation: 419 F.2d 759
David Reiss, M.d., et al., Appellants, v. Robert H. Finch, Secretary of Health, Education and Welfare
Date: October 14, 1969
Citation: 419 F.2d 760
Date: October 14, 1969
Citation: 419 F.2d 760
United States of America, v. David Lewis Worstell, Appellant. United States of America, v. Lawrence Demangone, Appellant
Date: February 19, 1970
Citation: 419 F.2d 762
Date: February 19, 1970
Citation: 419 F.2d 762
Henault Mining Company, Plaintiff-appellee, v. Harold Tysk, Individually and As Montana State Director of the Bureau of Land Management, and Stewart L. Udall, Individually and As Secretary of the Interior, Defendants-appellants
Date: January 23, 1970
Citation: 419 F.2d 766
Date: January 23, 1970
Citation: 419 F.2d 766
National Labor Relations Board, Petitioner, v. Century Broadcasting Corporation, Respondent
Date: January 30, 1970
Citation: 419 F.2d 771
Date: January 30, 1970
Citation: 419 F.2d 771
The Hertz Corporation, Plaintiff-appellee-cross Appellant, v. Ralph M. Parsons Company, Defendant-appellant-cross Appellee
Date: November 20, 1969
Citation: 419 F.2d 783
Date: November 20, 1969
Citation: 419 F.2d 783
Crane Company, Plaintiff-appellant, v. Westinghouse Air Brake Company, A. King Mccord, Edward J. Janley, Edwin Hodge, Jr., Frank L. Magee, John A. Mayer, G. Albert Showmaker, Eric A. Walker, Lawrence E. Walkley, Jay v. Wilcox and Leslie B. Worthington, Defendants-appellees.crane Company, Plaintiff-appellant, v. American Standard, Inc. and Blyth & Co., Defendants-appellees
Date: December 10, 1969
Citation: 419 F.2d 787
Date: December 10, 1969
Citation: 419 F.2d 787
Application of John Michael Speer, Appellant, v. Commander G. H. Hedrick, Appellee
Date: December 22, 1969
Citation: 419 F.2d 804
Date: December 22, 1969
Citation: 419 F.2d 804
United States of America, Plaintiff-appellee, v. James Eckford Breen, Defendant-appellant
Date: December 30, 1969
Citation: 419 F.2d 806
Date: December 30, 1969
Citation: 419 F.2d 806
United States of America v. Harry Greenberg, Dominic Mattia, Nick Pannarella, Ernest Paul, Alfred Sireci, and Hirschel Weisbord, Aka Hirschel Washbord, Alfred Sireci, Appellant
Date: December 30, 1969
Citation: 419 F.2d 808
Date: December 30, 1969
Citation: 419 F.2d 808
United States of America, Plaintiff-appellee, v. Denver Lane Moore, Defendant-appellant
Date: December 30, 1969
Citation: 419 F.2d 810
Date: December 30, 1969
Citation: 419 F.2d 810
United States of America, Plaintiff-appellee, v. Peter James Schwander, Defendant-appellant
Date: January 8, 1970
Citation: 419 F.2d 812
Date: January 8, 1970
Citation: 419 F.2d 812
Frank Braxton Green, Appellant, v. Local Board No. 87, Selective Service System, Platte City, Missouri, Appellee
Date: January 8, 1970
Citation: 419 F.2d 813
Date: January 8, 1970
Citation: 419 F.2d 813
United States of America, Plaintiff-appellee, v. Anthony F. Altavilla, Defendant-appellant
Date: December 29, 1969
Citation: 419 F.2d 815
Date: December 29, 1969
Citation: 419 F.2d 815
United States of America, Plaintiff-appellee, v. Roy L. Goosbey, Defendant-appellant
Date: January 7, 1970
Citation: 419 F.2d 818
Date: January 7, 1970
Citation: 419 F.2d 818
United States of America, Appellee, v. William B. Aberson, Appellant
Date: January 6, 1970
Citation: 419 F.2d 820
Date: January 6, 1970
Citation: 419 F.2d 820
Charles Allison, Appellant, v. California Adult Authority et al., Appellees
Date: December 11, 1969
Citation: 419 F.2d 822
Date: December 11, 1969
Citation: 419 F.2d 822
National Labor Relations Board, Petitioner, v. Talbot-general Wire Products, Inc., Respondent
Date: December 18, 1969
Citation: 419 F.2d 824
Date: December 18, 1969
Citation: 419 F.2d 824
United States of America, Appellee, v. Robert Harry Gould, Appellant
Date: March 27, 1970
Citation: 419 F.2d 825
Date: March 27, 1970
Citation: 419 F.2d 825
Darrel F. Parker, Petitioner, v. Maurice M. Sigler, Warden, Nebraska State Penitentiary, Respondent
Date: December 30, 1969
Citation: 419 F.2d 827
Date: December 30, 1969
Citation: 419 F.2d 827
Irving Eugene Ney, Petitioner and Appellant, v. E. J. Oberhauser, Appellee
Date: December 22, 1969
Citation: 419 F.2d 828
Date: December 22, 1969
Citation: 419 F.2d 828
Annette Hartmann and Benn J. Hartmann, Plaintiffs-appellants, v. United States of America, Defendant-appellee
Date: November 26, 1969
Citation: 419 F.2d 829
Date: November 26, 1969
Citation: 419 F.2d 829
United States of America, Appellee, v. Kenneth Peebles, Appellant
Date: January 8, 1970
Citation: 419 F.2d 830
Date: January 8, 1970
Citation: 419 F.2d 830
United States of America, Appellee, v. William Russell Adams, Appellant
Date: January 12, 1970
Citation: 419 F.2d 831
Date: January 12, 1970
Citation: 419 F.2d 831
Paul Glen Chambers, Petitioner-appellant, v. R. I. Moseley, Warden, United States Penitentiary, Leavenworth, Kansas, Respondent-appellee
Date: December 2, 1969
Citation: 419 F.2d 833
Date: December 2, 1969
Citation: 419 F.2d 833
United States of America Ex Rel. Dominick Campagne, Petitioner-appellant, v. Harold W. Follette, Warden of Green Haven State Prison, Stormville, N. Y., Respondent-appellee
Date: December 17, 1969
Citation: 419 F.2d 833
Date: December 17, 1969
Citation: 419 F.2d 833
And Film, a Corporation, and Turgut Demirag, Plaintiffs-appellees, v. Film Effects of Hollywood, Inc., a California Corporation, Defendant-appellant
Date: January 15, 1970
Citation: 419 F.2d 834
Date: January 15, 1970
Citation: 419 F.2d 834
United States of America Ex Rel. Carmine Zoccolillo, Petitioner-appellant, v. Hon. Harold W. Follette, Warden of Green Haven Prison, Stormville, New York, Respondent-appellee
Date: November 18, 1969
Citation: 419 F.2d 834
Date: November 18, 1969
Citation: 419 F.2d 834
Farrell Lines Incorporated, Libellant-appellant, v. Titan Industrial Corporation, Respondent-appellee
Date: December 16, 1969
Citation: 419 F.2d 835
Date: December 16, 1969
Citation: 419 F.2d 835
Space Conditioning, Inc., a Maryland Corporation, Plaintiff-appellee, v. Insurance Company of America, Defendant-appellant
Date: January 13, 1970
Citation: 419 F.2d 836
Date: January 13, 1970
Citation: 419 F.2d 836
United States of America, Appellee, v. John A. Rutkowski, Appellant
Date: January 13, 1970
Citation: 419 F.2d 836
Date: January 13, 1970
Citation: 419 F.2d 836
Board of Education of the Borough of Chatham v. Lumbermens Mutual Casualty Company, Appellant
Date: January 14, 1970
Citation: 419 F.2d 837
Date: January 14, 1970
Citation: 419 F.2d 837
Wade H. Livingston, As Administrator of the Estate of Grady W. Livingston, Deceased, Appellant, v. Nationwide Mutual Insurance Company, Appellee
Date: January 12, 1970
Citation: 419 F.2d 837
Date: January 12, 1970
Citation: 419 F.2d 837
National Steel and Shipbuilding Company v. the United States
Date: December 12, 1969
Citation: 419 F.2d 863
Date: December 12, 1969
Citation: 419 F.2d 863
United States of America, Plaintiff-appellee, v. Brian Dale Hasmuk, Defendant-appellant
Date: January 6, 1970
Citation: 419 F.2d 929
Date: January 6, 1970
Citation: 419 F.2d 929
Michael Carney, Appellant, v. State of New Jersey Department of Institutions, Commissioner Lloyd Mccorkle; Warden of Jamesburg Home for Boys, Superintendent Huston; Jamesburg Home for Boys Nurse, Miss Grant; Jamesburg Home for Boys Institutional Doctor, Doctor Zach; Board of Claims Committee of the New Jersey Legislature, Acting Director, William Kurtz
Date: December 9, 1969
Citation: 419 F.2d 931
Date: December 9, 1969
Citation: 419 F.2d 931
In the Matter of United States Overseas Airlines, Inc., a Delaware Corporation, Bankrupt.united States Overseas Airlines, Inc., Bankrupt, Appellant
Date: December 19, 1969
Citation: 419 F.2d 932
Date: December 19, 1969
Citation: 419 F.2d 932
Transportation-communication Division — Brotherhood of Railway, Airline and Steamship Clerks, Freight Handlers, Express and Station Employes and Frisco System Division 32, Transportation-communication Division — Brotherhood of Railway, Airline and Steamship Clerks, Freight Handlers, Express and Station Employes, Appellants, v. St. Louis-san Francisco Railway Company, Appellee
Date: February 16, 1970
Citation: 419 F.2d 933
Date: February 16, 1970
Citation: 419 F.2d 933
Chicago and Western Indiana Railroad Company, Plaintiff-appellee, v. the Atchison, Topeka and Santa Fe Railway Company, Defendant-appellant.chicago and Western Indiana Railroad Company, Plaintiff-appellant, v. the Atchison, Topeka and Santa Fe Railway Company, Defendant-appellee
Date: December 29, 1969
Citation: 419 F.2d 936
Date: December 29, 1969
Citation: 419 F.2d 936
General Foods Corporation, Plaintiff-appellee, v. Perk Foods Co., Defendant-appellant
Date: January 12, 1970
Citation: 419 F.2d 944
Date: January 12, 1970
Citation: 419 F.2d 944
United States of America, Plaintiff-appellee, v. James Cansler, Defendant-appellant
Date: April 6, 1970
Citation: 419 F.2d 952
Date: April 6, 1970
Citation: 419 F.2d 952
Roy D. Hanley, Plaintiff, v. James Mchugh Construction Company, Defendant-appellant, v. Honorable William J. Lynch, United States District Judge, and Elevator Service Company, Defendants-appellees
Date: December 30, 1969
Citation: 419 F.2d 955
Date: December 30, 1969
Citation: 419 F.2d 955
Lake Shore National Bank and Melvin R. Luster, As Executors of the Last Will and Testament of Arthur M. Luster, Deceased, Plaintiffs-appellants, v. E. C. Coyle, Jr., District Director of Internal Revenue, Defendant-appellee
Date: December 30, 1969
Citation: 419 F.2d 958
Date: December 30, 1969
Citation: 419 F.2d 958
United States of America, Appellee, v. Walter Bridges, Appellant
Date: December 19, 1969
Citation: 419 F.2d 963
Date: December 19, 1969
Citation: 419 F.2d 963
The Dole Valve Company, Plaintiff-appellant, v. Perfection Bar Equipment, Inc., Defendant-appellee
Date: December 11, 1969
Citation: 419 F.2d 968
Date: December 11, 1969
Citation: 419 F.2d 968
Carolyn Wrigley, Administratrix of the Estate of Richard James Wrigley, Deceased, Plaintiff-appellant, v. Electric and Machine Company, Inc., a Corporation, Defendant-appellee
Date: December 30, 1969
Citation: 419 F.2d 972
Date: December 30, 1969
Citation: 419 F.2d 972
United States of America, Plaintiff-appellee, v. James Harold Isenring, Defendant-appellant
Date: April 6, 1970
Citation: 419 F.2d 975
Date: April 6, 1970
Citation: 419 F.2d 975
Frank Pape, Plaintiff-appellant, v. Time, Incorporated, Defendant-appellee
Date: December 15, 1969
Citation: 419 F.2d 980
Date: December 15, 1969
Citation: 419 F.2d 980
Bryan W. Nickerson, Jr., Appellant, v. Josef Kutschera, A. G. Berkinruth, the Tidewater Oil Company
Date: December 23, 1969
Citation: 419 F.2d 983
Date: December 23, 1969
Citation: 419 F.2d 983
Mrs. Alline E. Cordell, Plaintiff-appellant, v. Detective Publications, Inc., Defendant-appellee
Date: December 24, 1969
Citation: 419 F.2d 989
Date: December 24, 1969
Citation: 419 F.2d 989
Fed. Sec. L. Rep. P 92,529margaret Morgan, Plaintiff-appellant, v. Walter G. Koch, Ivan H. Morgan, Morgan Packing Co., Inc.,herman C. Krannert and Inland Container Corp.,defendants-appellees
Date: December 29, 1969
Citation: 419 F.2d 993
Date: December 29, 1969
Citation: 419 F.2d 993
Margaret Morgan, Plaintiff-appellant, v. Walter G. Koch, Ivan H. Morgan, Morgan Packing Co., Inc., Herman C. Krannert and Inland Container Corp., Defendants-appellees
Date: December 29, 1969
Citation: 419 F.2d 993
Date: December 29, 1969
Citation: 419 F.2d 993
H. M. Silverstein and Continental Illinois National Bank and Trust Company, Co-executors of the Estate of Mary H. Thompson, Deceased, Plaintiffs-appellants, v. United States of America, Defendant-appellee
Date: December 1, 1969
Citation: 419 F.2d 999
Date: December 1, 1969
Citation: 419 F.2d 999
United States of America, Plaintiff-appellee, v. Thomas J. Haggerty, Defendant-appellant
Date: February 13, 1970
Citation: 419 F.2d 1003
Date: February 13, 1970
Citation: 419 F.2d 1003
Union Pacific Railroad Company, a Corporation, Plaintiff-appellant, v. Hall Lumber Sales, Inc., Defendant-appellee
Date: December 4, 1969
Citation: 419 F.2d 1009
Date: December 4, 1969
Citation: 419 F.2d 1009
Federal Savings and Loan Insurance Corporation, Plaintiff-appellee, v. Howard B. Quinn, Defendant-appellant
Date: December 15, 1969
Citation: 419 F.2d 1014
Date: December 15, 1969
Citation: 419 F.2d 1014
United States of America, Plaintiff-appellee, v. Phillip Wolfe Fierson, Defendant-appellant
Date: February 16, 1970
Citation: 419 F.2d 1020
Date: February 16, 1970
Citation: 419 F.2d 1020
Tom-a-hawk Transit, Inc., Petitioner, v. National Labor Relations Board, Respondent
Date: December 19, 1969
Citation: 419 F.2d 1025
Date: December 19, 1969
Citation: 419 F.2d 1025
Edward Wallner, Plaintiff-appellee, v. Kitchens of Sara Lee, Inc., a Corporation, and Thieleengineering Company, a Corporation, Defendants-appellants.kitchens of Sara Lee, Inc., a Corporation, Third-partyplaintiff, Cross-appellee, v. Taft Contracting Company, Third-party Defendant, and Thieleengineering Company, a Corporation, Third-partydefendant, Cross-appellant
Date: January 16, 1970
Citation: 419 F.2d 1028
Date: January 16, 1970
Citation: 419 F.2d 1028
In the Matter of Aaron Fleck, Sidney Fleck, and Charles Fleck.cleveland Bar Association, Appellee, v. Sidney Fleck, Charles Fleck and Aaron Fleck, Appellants
Date: December 4, 1969
Citation: 419 F.2d 1040
Date: December 4, 1969
Citation: 419 F.2d 1040
Telerama, Inc., Petitioner, v. United States of America and Federal Communications Commission, Respondents.storer Broadcasting Company, Intervenor, Wuab, Inc., Intervenor
Date: December 23, 1969
Citation: 419 F.2d 1047
Date: December 23, 1969
Citation: 419 F.2d 1047
Frank Chevrolet Company, Plaintiff-appellant, v. General Motors Corporation, Defendant-appellee
Date: December 12, 1969
Citation: 419 F.2d 1054
Date: December 12, 1969
Citation: 419 F.2d 1054
Roslyn Sharwell, Petitioner-appellant, v. Commissioner of Internal Revenue, Respondent-appellee
Date: December 24, 1969
Citation: 419 F.2d 1057
Date: December 24, 1969
Citation: 419 F.2d 1057
Raymond F. Pauley, Plaintiff-appellant, v. United States of America et al., Defendants-appellees
Date: January 6, 1970
Citation: 419 F.2d 1061
Date: January 6, 1970
Citation: 419 F.2d 1061
In the Matter of Halo Metal Products, Inc., an Illinois Corporation.united States of America, Appellant, v. William L. Randall, Trustee, Bankrupt, Appellee
Date: December 12, 1969
Citation: 419 F.2d 1068
Date: December 12, 1969
Citation: 419 F.2d 1068
Ralph Raymond Murray, Appellant, v. United States of America, Appellee
Date: December 22, 1969
Citation: 419 F.2d 1076
Date: December 22, 1969
Citation: 419 F.2d 1076
National Labor Relations Board, Petitioner, v. Dennison Manufacturing Company et al., Respondents
Date: April 6, 1970
Citation: 419 F.2d 1080
Date: April 6, 1970
Citation: 419 F.2d 1080
United States of America, Appellee, v. Michael Allen Mattin, Appellant
Date: January 16, 1970
Citation: 419 F.2d 1086
Date: January 16, 1970
Citation: 419 F.2d 1086
United States of America and Wallace Mckay, Revenue Agent, Internal Revenue Service, Appellees, v. L. R. (loren) Gajewski, Appellant.united States of America and Wallace Mckay, Revenue Agent, Internal Revenue Service, Appellees, v. Mervin Gajewski, Appellant
Date: January 21, 1970
Citation: 419 F.2d 1088
Date: January 21, 1970
Citation: 419 F.2d 1088
United States of America and Wallace Mckay, Revenue Agent,internal Revenue Service, Appellees, v. L. R. (loren) Gajewski, Appellant.united States of Maerica and Wallace Mckay, Revenue Agent,internal Revenueservice, Appellees, v. Mervin Gajewski, Appellant
Date: January 21, 1970
Citation: 419 F.2d 1088
Date: January 21, 1970
Citation: 419 F.2d 1088
Howard Walter Williams, Petitioner-appellant, v. Lake F. Russell, Warden Tennessee State Penitentiary, Defendant-appellee
Date: December 31, 1969
Citation: 419 F.2d 1092
Date: December 31, 1969
Citation: 419 F.2d 1092
Atomic Oil Company of Oklahoma, Inc., an Oklahoma Corporation, and Frank Sweetin and Nadine Sweetin, His Wife, Appellants, v. Bardahl Oil Company, a Missouri Corporation; Bardahl Manufacturing Corporation, a Washington Corporation; and Bardahl International Corporation, a Washington Corporation, Appellees
Date: February 4, 1970
Citation: 419 F.2d 1097
Date: February 4, 1970
Citation: 419 F.2d 1097
Mackinac Island Carriage Tours, Inc., a Michigan Corporation, Petitioner-appellant, v. Commissioner of Internal Revenue, Respondent-appellee.mackinac Island Carriage Tours, Inc., a Michigan Corporation, Petitioner-appellee, v. Commissioner of Internal Revenue, Respondent-appellant
Date: January 6, 1970
Citation: 419 F.2d 1103
Date: January 6, 1970
Citation: 419 F.2d 1103
United States of America, Plaintiff-appellee, v. John L. Brown, Defendant-appellant.united States of America, Plaintiff-appellee, v. Cleveland Johns, Defendant-appellant
Date: April 6, 1970
Citation: 419 F.2d 1106
Date: April 6, 1970
Citation: 419 F.2d 1106
United States of America, Appellee, v. Edward Lewis Robinson, Appellant, Androger Lynn Lawhead
Date: November 28, 1969
Citation: 419 F.2d 1109
Date: November 28, 1969
Citation: 419 F.2d 1109
Fed. Sec. L. Rep. P 92,548maurice H. Schy, Appellant, v. the Susquehanna Corporation, a Delaware Corporation, Samuelm. Ferguson, M. M.hardin, H. F. Korholz, J. Earle May, Hughc. Michels, Aksel Nielsen, D. W.reeves, R. C. Schenk and N.f. Tisdale, Jr., Appellees
Date: January 27, 1970
Citation: 419 F.2d 1112
Date: January 27, 1970
Citation: 419 F.2d 1112
Maurice H. Schy, Appellant, v. the Susquehanna Corporation, a Delaware Corporation, Samuel M. Ferguson, M. M. Hardin, H. F. Korholz, J. Earle May, Hugh C. Michels, Aksel Nielsen, D. W. Reeves, R. C. Schenk and N. F. Tisdale, Jr., Appellees
Date: January 27, 1970
Citation: 419 F.2d 1112
Date: January 27, 1970
Citation: 419 F.2d 1112
Harry Bates, Plaintiff-appellant and Cross-appellee, v. R. D. Werner Company, Inc., Defendant-appellee and Cross-appellant
Date: January 7, 1970
Citation: 419 F.2d 1118
Date: January 7, 1970
Citation: 419 F.2d 1118
Weltronic Company, Petitioner, v. National Labor Relations Board, Respondent, and Local 155,internationalunion, United Automobile, Aerospace &agricultural Implement Workersofamerica-- Uaw, Intervenor.local 155, International Union, United Automobile, Aerospace& Agriculturalimplement Workers of America-- Uaw, Petitioner, v. National Labor Relations Board, Respondent
Date: December 16, 1969
Citation: 419 F.2d 1120
Date: December 16, 1969
Citation: 419 F.2d 1120
Weltronic Company, Petitioner, v. National Labor Relations Board, Respondent, Andlocal 155, International Union, United Automobile, Aerospace & Agricultural Implement Workers of America — Uaw, Intervenor.local 155, International Union, United Automobile, Aerospace & Agricultural Implement Workers of America — Uaw, Petitioner, v. National Labor Relations Board, Respondent
Date: December 16, 1969
Citation: 419 F.2d 1120
Date: December 16, 1969
Citation: 419 F.2d 1120
United States of America, Appellee, v. Robert J. Cohen, Appellant
Date: December 18, 1969
Citation: 419 F.2d 1124
Date: December 18, 1969
Citation: 419 F.2d 1124
Peter F. Comstock; Ann Fetter; Sue D. Gottfried; Irwin R. Hogenauer and Selma Waldman, Appellants, v. United States of America, Appellee
Date: January 19, 1970
Citation: 419 F.2d 1128
Date: January 19, 1970
Citation: 419 F.2d 1128
Application of Melvin F. Kiser for a Writ of Habeas Corpus.melvin F. Kiser, Appellant
Date: December 30, 1969
Citation: 419 F.2d 1134
Date: December 30, 1969
Citation: 419 F.2d 1134
Betty Jean Pingatore and Daniel F. Pingatore, Plaintiffs-appellees, v. Montgomery Ward and Company, Inc., Defendant-appellant,f. W. Woolworth Company, Defendant-appellant.montgomery Ward and Company, Inc., Cross-plaintiff-appellant, v. F. W. Woolworth Company, Cross-defendant-appellee
Date: December 18, 1969
Citation: 419 F.2d 1138
Date: December 18, 1969
Citation: 419 F.2d 1138
United States of America, Plaintiff-appellee, v. Clifford Frank Campbell and John Clifton Free, Defendants-appellants
Date: December 2, 1969
Citation: 419 F.2d 1144
Date: December 2, 1969
Citation: 419 F.2d 1144
Insurance Company of North America, Plaintiff-appellant, v. George L. Hoyt, Defendant-appellee
Date: December 9, 1969
Citation: 419 F.2d 1148
Date: December 9, 1969
Citation: 419 F.2d 1148
A & a Sign Company, Inc., Appellant, v. Rex E. Maughan, Trustee of Mayer Central Building Corporation, a Debtor, Appellee
Date: December 24, 1969
Citation: 419 F.2d 1152
Date: December 24, 1969
Citation: 419 F.2d 1152
Raymond England, Plaintiff-appellant, v. the City of Richmond, Indiana, et al., Defendants-appellees
Date: December 19, 1969
Citation: 419 F.2d 1156
Date: December 19, 1969
Citation: 419 F.2d 1156
Eugene R. Frazier, Appellant, v. United States of America, Appellee
Date: June 21, 1969
Citation: 419 F.2d 1161
Date: June 21, 1969
Citation: 419 F.2d 1161
United States of America v. Charles Matthews, Appellant
Date: November 10, 1969
Citation: 419 F.2d 1177
Date: November 10, 1969
Citation: 419 F.2d 1177
Teodore Dorotee Autera, Appellant, v. Manuel Dudley Robinson et al., Appellees.anthony C. Autera, Appellant, v. Manuel Dudley Robinson et al., Appellees
Date: June 30, 1969
Citation: 419 F.2d 1197
Date: June 30, 1969
Citation: 419 F.2d 1197
James H. Thomas, Jr., Appellant, v. United States of America, Appellee
Date: November 17, 1969
Citation: 419 F.2d 1203
Date: November 17, 1969
Citation: 419 F.2d 1203
Amalgamated Clothing Workers of America, Afl-cio, Petitioner, v. National Labor Relations Board, Respondent,washington Industries, Inc. and Mcewen Manufacturing Company, Intervenors.mcewen Manufacturing Company, Petitioner, v. National Labor Relations Board, Respondent
Date: March 23, 1970
Citation: 419 F.2d 1207
Date: March 23, 1970
Citation: 419 F.2d 1207
9 Fair Empl.prac.cas. 1122, 7 Empl. Prac.dec. P 9412derek Jerome Singleton et al., Appellants, v. Jackson Municipal Separate School District et al., Appellees
Date: February 1, 1970
Citation: 419 F.2d 1211
Date: February 1, 1970
Citation: 419 F.2d 1211
Hazel Palmer et al., Appellants, v. Allen C. Thompson, Mayor, City of Jackson, et al., Appellees
Date: January 7, 1970
Citation: 419 F.2d 1222
Date: January 7, 1970
Citation: 419 F.2d 1222
United States of America, Plaintiff-appellee, v. Roy Arthur Nelson, Defendant-appellant
Date: November 20, 1969
Citation: 419 F.2d 1237
Date: November 20, 1969
Citation: 419 F.2d 1237
The Red Cross Drug Company, Petitioner, v. National Labor Relations Board, Respondent.national Labor Relations Board, Petitioner, v. the Red Cross Drug Company, Respondent
Date: December 23, 1969
Citation: 419 F.2d 1245
Date: December 23, 1969
Citation: 419 F.2d 1245
Joyce Cordner Olpin and Leroy M. Richman, for Themselves, and for and on Behalf of All Other Persons Similarly Situated, Plaintiffs-appellants, v. Ideal National Insurance Company, a Utah Corporation, W. W. Clyde, William I. Spere, James D. Moyle, Jack Maurer, Alan B. Blood, Charles T. S. Parsons and John S. Boyden, Defendants-appellees
Date: December 17, 1969
Citation: 419 F.2d 1250
Date: December 17, 1969
Citation: 419 F.2d 1250
United States of America, Appellee, v. Charles Concepcion, Appellant
Date: January 8, 1970
Citation: 419 F.2d 1263
Date: January 8, 1970
Citation: 419 F.2d 1263
Tex Tan Welhausen Company and Tex Tan Western Leather Company, Division of Tandy Corporation, Petitioners, v. National Labor Relations Board, Respondent.national Labor Relations Board, Petitioner, v. Tex Tan Welhausen Company and Tex Tan Western Leather Company, Division of Tandy Corporation, Respondents
Date: January 12, 1970
Citation: 419 F.2d 1265
Date: January 12, 1970
Citation: 419 F.2d 1265
Lester Ray Walker, Petitioner-appellant, v. United States of America, Respondent-appellee
Date: January 13, 1970
Citation: 419 F.2d 1272
Date: January 13, 1970
Citation: 419 F.2d 1272
National Labor Relations Board, Petitioner, v. Teamsters Local Union No. 676, Affiliated with the International Brotherhood of Teamsters, Chauffeurs, Warehousemen and Helpers of America, Respondent
Date: December 22, 1969
Citation: 419 F.2d 1274
Date: December 22, 1969
Citation: 419 F.2d 1274
Hamburg Shirt Corporation, Petitioner, v. National Labor Relations Board, Respondent
Date: December 30, 1969
Citation: 419 F.2d 1275
Date: December 30, 1969
Citation: 419 F.2d 1275
Dillard Elean Henderson, Petitioner-appellant, v. United States of America, Respondent-appellee
Date: January 8, 1970
Citation: 419 F.2d 1277
Date: January 8, 1970
Citation: 419 F.2d 1277
Ramiro Hernandez Balderrama, Appellant, v. United States of America, Appellee
Date: January 9, 1970
Citation: 419 F.2d 1279
Date: January 9, 1970
Citation: 419 F.2d 1279
D. H. Overmyer Warehouse Co., Inc., Plaintiff-appellant, v. Max L. Kuniansky, and M. K. Construction Corporation, Defendants-appellees
Date: January 5, 1970
Citation: 419 F.2d 1280
Date: January 5, 1970
Citation: 419 F.2d 1280
National Labor Relations Board, Petitioner, v. Teamsters, Chauffeurs, Helpers and Taxicab Drivers, Local Union 327, Affiliated with International Brotherhood of Teamsters, Chauffeurs, Warehousemen and Helpers of America, Respondent
Date: January 15, 1970
Citation: 419 F.2d 1282
Date: January 15, 1970
Citation: 419 F.2d 1282
Marvin Glass & Associates, Plaintiff-appellee, v. Frederick Gardel and Algar Licensing Corporation, Defendants-appellants
Date: January 5, 1970
Citation: 419 F.2d 1284
Date: January 5, 1970
Citation: 419 F.2d 1284
United States of America, Plaintiff-appellee, v. Jerry F. Desmond, Defendant-appellant
Date: August 22, 1967
Citation: 419 F.2d 1286
Date: August 22, 1967
Citation: 419 F.2d 1286
United States of America, Plaintiff-appellee, v. Jerry F. Desmond, Defendant-appellant
Date: December 10, 1969
Citation: 419 F.2d 1286
Date: December 10, 1969
Citation: 419 F.2d 1286
James J. Canavari, Petitioner-appellant, v. G. v. Richardson, Respondent-appellee
Date: December 19, 1969
Citation: 419 F.2d 1287
Date: December 19, 1969
Citation: 419 F.2d 1287
Granite City Steel Company, Plaintiff-appellant, v. Koppers Company, Inc., Defendant-appellee
Date: December 15, 1969
Citation: 419 F.2d 1289
Date: December 15, 1969
Citation: 419 F.2d 1289
Edwina W. Mckeel, Plaintiff-appellant, v. Merrill Lynch, Pierce, Fenner & Smith, Inc., Defendant-appellee,the First National Bank and Trust Company of Oklahoma City, Oklahoma, Executor of the Estate of Stratton E. Kernodle, Deceased, Cross-defendant-appellee
Date: December 18, 1969
Citation: 419 F.2d 1291
Date: December 18, 1969
Citation: 419 F.2d 1291
United States of America, Plaintiff-appellee, v. Elwood Calvin Burger, Defendant-appellant
Date: December 29, 1969
Citation: 419 F.2d 1293
Date: December 29, 1969
Citation: 419 F.2d 1293
Welton Vanhook, Petitioner-appellant, v. Walter E. Craven, Respondent-appellee
Date: November 14, 1969
Citation: 419 F.2d 1295
Date: November 14, 1969
Citation: 419 F.2d 1295
Federal Savings and Loan Insurance Corporation, Plaintiff-appellant, v. Walter L. Cook and Paul E. Pickle, Defendants-appellees
Date: January 27, 1970
Citation: 419 F.2d 1296
Date: January 27, 1970
Citation: 419 F.2d 1296
United States of America, Plaintiff-appellee, v. Paul Barsaloux, Defendant-appellant
Date: March 9, 1970
Citation: 419 F.2d 1299
Date: March 9, 1970
Citation: 419 F.2d 1299
William Minor Patrum, Jr., Appellant, v. City of Greensburg, Kentucky, Appellee
Date: March 23, 1970
Citation: 419 F.2d 1300
Date: March 23, 1970
Citation: 419 F.2d 1300
National Labor Relations Board, Petitioner, v. Aircraft Engineering Corporation, and Western, Inc., D/b/a Selb Manufacturing Company, Respondents
Date: January 8, 1970
Citation: 419 F.2d 1303
Date: January 8, 1970
Citation: 419 F.2d 1303
United States of America, Plaintiff-appellee, v. James Thomas Clanton, Defendant-appellant
Date: December 16, 1969
Citation: 419 F.2d 1304
Date: December 16, 1969
Citation: 419 F.2d 1304
United States of America, Plaintiff-appellee, v. Roscoe Cook, Defendant-appellant
Date: December 18, 1969
Citation: 419 F.2d 1306
Date: December 18, 1969
Citation: 419 F.2d 1306
James Donald Brown, Petitioner-appellant, v. Louie L. Wainwright, Director, Division of Corrections, State of Florida, Respondent-appellee
Date: November 25, 1969
Citation: 419 F.2d 1308
Date: November 25, 1969
Citation: 419 F.2d 1308
Stephen R. Diehl, Plaintiff-appellant, v. Louie L. Wainwright, Director, Division of Corrections, State of Florida, Defendant-appellee
Date: January 5, 1970
Citation: 419 F.2d 1309
Date: January 5, 1970
Citation: 419 F.2d 1309
Communications Workers of America, Plaintiff-appellant, v. Southern Bell Telephone and Telegraph Company, Defendant-appellee
Date: January 5, 1970
Citation: 419 F.2d 1310
Date: January 5, 1970
Citation: 419 F.2d 1310
Alvin Settler, Appellant, v. Wilson Lameer, Chief of Police, William Yallup, Chief Judge, Yakima Tribal Court, Appellees.mary Settler, Appellant, v. Wilson Lameer, Chief of Police, William Yallup, Chief Judge, Yakima Tribal Court, Appellees
Date: December 22, 1969
Citation: 419 F.2d 1311
Date: December 22, 1969
Citation: 419 F.2d 1311
Coleman Harper Bell, Petitioner-appellant, v. United States of America, Respondent-appellee
Date: January 6, 1970
Citation: 419 F.2d 1312
Date: January 6, 1970
Citation: 419 F.2d 1312
Edward Peter Schworak, Appellee, v. United States of America, Appellant
Date: January 2, 1970
Citation: 419 F.2d 1313
Date: January 2, 1970
Citation: 419 F.2d 1313
Shasaku Mizukami, Gosaku Mizukami, et al., Plaintiffs-appellants, v. Peter R. Buras, Connecticut Fire Insurance Co., et al., Defendants-appellees
Date: December 29, 1969
Citation: 419 F.2d 1319
Date: December 29, 1969
Citation: 419 F.2d 1319
Jack D. Graham, Plaintiff-appellee, v. Playland Industries, Inc., Defendant-appellant
Date: January 6, 1970
Citation: 419 F.2d 1320
Date: January 6, 1970
Citation: 419 F.2d 1320
In the Matter of the Libel and Petition of the American Oil Company, As Owner of the Ss Amoco Virginia, Her Engines, Tackle, Apparel, Etc., in a Cause of Exoneration from or Limitation of Liability.united States of America, Claimant and Plaintiff-appellant, v. American Oil Company, As Owner of a Cargo of Gasoline and Heating Oil Formerly Laden on the Ss Amoco Virginia, in Personam, Libelant and Defendant-appellee
Date: November 28, 1969
Citation: 419 F.2d 1321
Date: November 28, 1969
Citation: 419 F.2d 1321
Nathaniel Banger v. Philadelphia Electric Co., Edward E. Kelly, Ind. and T/a Thomas J. Kelly Sons and Cedarbrook Corporation, Defendants.philadelphia Electric Company, Third-party-plaintiff,james D. Morrisey, Inc., Third-party-defendant,nathaniel Banger and His Attorneys, Benjamin Dresnin and Joseph v. Restifo, Appellants
Date: December 17, 1969
Citation: 419 F.2d 1322
Date: December 17, 1969
Citation: 419 F.2d 1322
United States of America, Plaintiff-appellee, v. Cullen Huckaby, Defendant-appellant
Date: March 23, 1970
Citation: 419 F.2d 1323
Date: March 23, 1970
Citation: 419 F.2d 1323
Calvin Winston Jackson, Appellant, v. Louis S. Nelson, Warden, Appellee
Date: December 4, 1969
Citation: 419 F.2d 1324
Date: December 4, 1969
Citation: 419 F.2d 1324
Dairyland Insurance Company, Plaintiff-appellant, v. Charles P. Frith, Morris H. Frith, Sr., et al., Defendants-appellees
Date: January 7, 1970
Citation: 419 F.2d 1325
Date: January 7, 1970
Citation: 419 F.2d 1325
David Lawrence, Plaintiff-appellant, v. Louie L. Wainwright, Director, Division of Corrections,state of Florida, Defendant-appellee
Date: April 6, 1970
Citation: 419 F.2d 1326
Date: April 6, 1970
Citation: 419 F.2d 1326
David Robinson, Appellant, v. Robert A. Largent (parole Officer), Theodore H. Reiber (member, Penna. Board of Parole), William F. Butler (member, Penna. Board of Parole), and Paul J. Gernert (chairman, Penna. Board of Parole)
Date: January 2, 1970
Citation: 419 F.2d 1327
Date: January 2, 1970
Citation: 419 F.2d 1327
United States of America, Appellee, v. Damian Patrick Trieber, Appellant
Date: December 10, 1969
Citation: 419 F.2d 1327
Date: December 10, 1969
Citation: 419 F.2d 1327
Charles E. Minton, Plaintiff-appellant, v. Robert H. Finch, Secretary of Health, Education and Welfare, of the United States of America, Defendant-appellee
Date: December 15, 1969
Citation: 419 F.2d 1328
Date: December 15, 1969
Citation: 419 F.2d 1328
J. Minos Simon, Plaintiff-appellant, v. Warren J. Landry et al., Defendants-appellees
Date: December 17, 1969
Citation: 419 F.2d 1329
Date: December 17, 1969
Citation: 419 F.2d 1329
Celia Gonzalez Ramirez, Appellant, v. United States of America, Appellee
Date: January 13, 1970
Citation: 419 F.2d 1330
Date: January 13, 1970
Citation: 419 F.2d 1330
Technic, Inc., Appellant, v. Sel-rex Corporation, Appellee
Date: January 29, 1970
Citation: 419 F.2d 1331
Date: January 29, 1970
Citation: 419 F.2d 1331
The Procter & Gamble Company, Appellant, v. Joseph D. Conway, D.b.a. the Certified Chemical and Equipment Co., Appellee
Date: January 22, 1970
Citation: 419 F.2d 1332
Date: January 22, 1970
Citation: 419 F.2d 1332
Roy Jacey Evans, Petitioner-appellant, v. Ward Lane, Indiana State Prison, Succeeded by Russell Lash Since This Cause Was Initiated, Respondent-appellee
Date: January 7, 1970
Citation: 419 F.2d 1337
Date: January 7, 1970
Citation: 419 F.2d 1337
United States of America, Plaintiff-appellee, v. Darrel Dwayne Youpee, Defendant-appellant
Date: December 17, 1969
Citation: 419 F.2d 1340
Date: December 17, 1969
Citation: 419 F.2d 1340
United States of America, Appellee, v. David Lyle Fryer, Appellant
Date: January 22, 1970
Citation: 419 F.2d 1346
Date: January 22, 1970
Citation: 419 F.2d 1346
Nellie Mae Stribling, Appellant, v. United States of America, the Prudential Insurance Company of America and Georgia Mae Stribling, Appellees
Date: December 12, 1969
Citation: 419 F.2d 1350
Date: December 12, 1969
Citation: 419 F.2d 1350
Carlo Gambino, Petitioner-appellant, v. Immigration and Naturalization Service, Respondent-appellee
Date: January 7, 1970
Citation: 419 F.2d 1355
Date: January 7, 1970
Citation: 419 F.2d 1355
Betty Gensemer, Administratrix of the Estate of Paul Lewis Freeman, Deceased, v. John v. Williams and Paul H. Rogers Paul H. Rogers, Appellant
Date: January 8, 1970
Citation: 419 F.2d 1361
Date: January 8, 1970
Citation: 419 F.2d 1361
Herbert Boyd Hayes, Jr., Appellant, v. United States of America, Appellee
Date: January 26, 1970
Citation: 419 F.2d 1364
Date: January 26, 1970
Citation: 419 F.2d 1364
Michael Glen Kane, Appellant, v. State of Virginia, Appellee.dale H. Sutherland, Appellant, v. State of Maryland et al., Appellees.clifford E. Perry, Appellant, v. Sixth Judicial Circuit of Maryland, Montgomery County, Maryland and Circuit Court for Pinellas County, Florida, Appellees
Date: January 19, 1970
Citation: 419 F.2d 1369
Date: January 19, 1970
Citation: 419 F.2d 1369
Gilbert Watson, Petitioner-appellee, v. Frank A. Eyman, Warden, Arizona State Penitentiary, Respondent-appellant
Date: December 1, 1969
Citation: 419 F.2d 1375
Date: December 1, 1969
Citation: 419 F.2d 1375
George Brown, Jr., Petitioner-appellant, v. Louie L. Wainwright, Director, Division of Corrections, State of Florida, Respondent-appellee
Date: January 8, 1970
Citation: 419 F.2d 1376
Date: January 8, 1970
Citation: 419 F.2d 1376
Clyde Mason Thacker, Appellant, v. C. C. Peyton, Superintendent of the Virginia State Penitentiary, Appellee
Date: July 25, 1969
Citation: 419 F.2d 1377
Date: July 25, 1969
Citation: 419 F.2d 1377
Martin Wright Electric Company, Appellant, v. W. R. Grimshaw Company, Appellee
Date: April 6, 1970
Citation: 419 F.2d 1381
Date: April 6, 1970
Citation: 419 F.2d 1381
Martin Wright Electric Company, Appellant, v. W.r. Grimshaw Company, Appellee
Date: April 6, 1970
Citation: 419 F.2d 1381
Date: April 6, 1970
Citation: 419 F.2d 1381
Tina Deal, a Minor by Frank L. Deal, Her Father and Next Friend, et al., Plaintiffs-appellants, v. the Cincinnati Board of Education et al., Defendants-appellees
Date: December 9, 1969
Citation: 419 F.2d 1387
Date: December 9, 1969
Citation: 419 F.2d 1387
United States of America, Appellant, v. Donald I. Christensen, Appellee
Date: December 24, 1969
Citation: 419 F.2d 1401
Date: December 24, 1969
Citation: 419 F.2d 1401
United States of America, Appellee, v. Robert Lee Looper, Appellant
Date: December 12, 1969
Citation: 419 F.2d 1405
Date: December 12, 1969
Citation: 419 F.2d 1405
This site is protected by reCAPTCHA and the Google
Privacy Policy and
Terms of Service apply.