The Library of Congress >  Researchers >  Search Finding Aids  >  Wiley Rutledge, Jr., papers, 1909-1984
ContainerContents
United States Court of Appeals File, 1939-1949 (continued)
Case File, 1939-1943 (continued)
Simpson Co. v. Langley
Sing v. Cottone
Societe Anonyme v. Coe
Sokolin v. Estes
United States v. Cox
Webster v. Clodfelter
Wood v. United States
1943
American Gas and Elec. Co. v. Securities & Exch. Comm'n
(2 folders)
BOX 86 (1 folder)
American Nat. Bank and Trust Co. v. United States
(2 folders)
Brotherhood of R.R. Trainmen v. National Mediation Bd.
(3 folders)
Frene v. Louisville Cement Co.
(1 folder)
BOX 87 (1 folder)
Howenstein Realty Corp. v. Richardson
Hydraulic Press Corp. v. Coe
(2 folders)
McKenna v. Austin
(3 folders)
Miller Dev. Co. v. Emig Properties Corp.
Osage Tribe v. Ickes
Prudential Life Ins. Co. v. Saxe
(1 folder)
BOX 88 (4 folders)
Switchmen's Union v. National Mediation Bd.
(3 folders)
Undated
Jaffee v. Jaffee
Mumford v. United States
Railroad Retirement Bd. v. Bates
BOX 89-91 Office File, 1939-1949
Correspondence, applications, lists, legal documents, slip sheets, and miscellaneous administrative matter.
Organized alphabetically by topic or type of material.
BOX 89 Administrative Office of United States Courts, 1939-1943
(3 folders)
Admission requests, proposed revision, 1939-1940
Applications
Law clerks, 1939-1943
(4 folders)
Messenger, 1939-1940
Secretary, 1939
Clerk, 1939-1942
(3 folders)
BOX 90 Data in re status of cases, 1939-1943
(4 folders)
Furniture and equipment, 1939-1943
Installation ceremony and move to Washington, D.C.
Judges, correspondence
Edgerton, Henry W., 1939-1949
Groner, Lawrence D., 1939-1948
(5 folders)
Miller, Justin
1939-1942
(3 folders)
BOX 91 1942-1947
(2 folders)
Stephens, Harold M., 1939-1946
(4 folders)
Vinson, Fred M., 1942-1943
Library acquisitions, 1940-1941
Mailing list, undated
Marshal, 1940
Messenger, 1939-1940
Municipal Court of Appeals, District of Columbia, 1941-1942
Rules, 1939-1941
(3 folders)
Supreme Court
Action on Appeals Court cases, 1942-1943
Certiorari, 1941-1942
Opinions, slip sheets, 1939-1941
BOX 92-177 Supreme Court File, 1942-1949
Notes, opinions, correspondence, case files, case memoranda, certiorari, legal arguments and briefs, assignment and conference lists, circuit court administrative files, and miscellaneous material.
Organized chronologically by court term and alphabetically by topic or case therein.
BOX 92 October term, 1942
Assignments
Case file
Aguilar v. Standard Oil Co.
(3 folders)
Board of County Comm'rs v. Seber
Direct Sales Co. v. United States
(2 folders)
Galloway v. United States
(2 folders)
BOX 93 (1 folder)
Hirabayashi v. United States
Interstate Commerce Comm'n v. Columbus & Greenville Ry.
Marconi Wireless v. United States
(2 folders)
Martin v. City of Struthers, Ohio
McLeod v. Threlkeld
Oklahoma Tax Comm'n v. United States
Owens v. Union Pac. R.R.
(2 folders)
St. Pierre v. United States
BOX 94 Schneiderman v. United States
Taylor v. Mississippi
United States ex rel TVA v. Powelson
Virginia Hotel Corp. v. Helvering
Case memoranda, original no. 1100
(7 folders)
Conference lists
BOX 95 Correspondence with other justices
Black, Hugo LaFayette
Douglas, William O.
Frankfurter, Felix
Murphy, Frank
Stone, Harlan F.
Induction ceremony
Marshal
Opinions of other justices
October term, 1943
Case file
Addison v. Holly Hill Fruit Prods.
(5 folders)
BOX 96 (1 folder)
Asheraft v. Tennessee
Billings v. Truesdell
(2 folders)
Bowles v. Willingham
(3 folders)
Brady v. Southern Ry. Co.
Next Page »

Contents List