The Library of Congress >  Researchers >  Search Finding Aids  >  Giles S. Rich papers, 1790-1999
Access restrictions apply.Some or all content stored offsite.
ContainerContents
United States Court of Customs and Patent Appeals, 1945-1989 (continued)
Administrative File, 1945-1989 (continued)
Miscellany, 1955-1980, undated
(2 folders)
Motions, judges' actions, 1973-1981
Opinions by Rich
Dissents, list of, 1958-1976
For other United States courts
Court of Appeals for the Ninth Circuit, 1974-1978
(2 folders)
BOX 25 District Court for the District of Columbia
Bolyard v. Watson, 1959
Cook v. Watson, 1960
Harpman v. Watson, 1959
Switzer v. Watson, 1960-1962, undated
Miscellany, 1957-1967
Patent Office, Office of Legislative Planning, undated
Printing and photocopying financial dispute, 1970-1972, undated
(4 folders)
Rules, 1953
BOX 26 Salaries and annuities, 1956-1981, undated
(3 folders)
Summaries of court sessions, participating judges, 1954-1971
Taylor, George S., assistant to the reporter, 1964, 1970, undated
Temporary judicial assignments, 1967-1971, undated
(2 folders)
Tenth anniversary on the court, 1966
Three-judge panels, observations, 1965
Travel file, 1956, 1965-1981, undated
(2 folders)
Vote sheet, origin of, 1965
BOX 27-339 Case File, 1956-1982
Opinions in various stages of preparation, circulated opinions, memoranda, correspondence, administrative sheets, notes on argued cases, case assignments, vote tallies, motions, briefs, transcripts, reports, printed matter, clippings, and background material.
Organized chronologically by annual court term and alphabetically thereunder by type of material. Opinion files are grouped by type of appeal and filed numerically thereunder by docket number. Material in individual opinion files is mostly filed as received with final and draft opinions followed in order by correspondence, notes, background material, and printed copies of briefs and transcripts of record.
BOX 27 1956-1957 term
Cases assigned to Rich
Conference calendars
Opinions
Customs docket
4863 National Carloading Corp. v. United States
4867 T. M. Duche & Sons v. United States
(2 folders)
4868 D. N. & E. Walter Co. v. United States
4872 Burstrom v. United States
4875 United States v. Cody Mfg. Co.
4876 C. J. Towers & Sons v. United States
4883 F. L. Kraemer & Co. v. United States
BOX 28
4884 F. W. Myers & Co. v. United States
4891 United States v. Pittsburgh Plate Glass Co.
(2 folders)
4899 United States v. American Bitumuls & Asphalt Co.
4901 Richter Bros., Inc. v. United States
4903 United States v. Alltransport, Inc.
Patent docket
6219 In re Fine
6226 Henry a la Pensee, Inc. v. Societe a Responsabilitee Limitee Henry a la Pensee
6229 In re Azorlosa
BOX 29
6232 Vandenberg v. Reynolds See also Container 42, 6440
(3 folders)
6233 Hagar v. Haines
(2 folders)
BOX 30
6236 In re Jaeger
6237 In re Hummer
6242 West Disinfecting Co. v. Onorato
6243 In re Dietert
6245 In re Stempel
6246 In re Schutte
6256 In re Schulze
6257 In re Ockert
6258 In re Ockert See same container, 6257
6259 In re Ockert See same container, 6257
6260 In re Ockert See same container, 6257
6261 In re Ockert See same container, 6257
6266 Armour & Co. v. Organon, Inc.
6270 Wirkler v. Perkins
BOX 31
6286 Howard v. Snyder
6287 Howard v. Snyder See same container, 6286
6298 Glass v. De Roo
6302 Roger & Gallet v. Janmarie, Inc. See also Containers 33, same heading, and 41, 6419
(3 folders)
1957-1958 term
Cases assigned to Rich
Conference calendars
Opinions
Customs docket
4916 R. J. Saunders & Co. v. United States
(2 folders)
4919 Marshall Field & Co. v. United States
4920 Seattle Marine & Fishing Co. v. United States
Next Page »

Contents List