페이지 이미지
PDF
ePub

Moses &Gibb.

No. D-764. DECEMBER 7, 1925

Contract for castor beans. Dismissed.

Chase Bag Co.

No. E-551. DECEMBER 7, 1925

Failure of Fleet Corporation to transport goods. Dismissed.

Henry W. Nemo.

No. E-555. DECEMBER 7, 1925

Pay of student, officers' training camp. Dismissed.

No. D-43. DECEMBER 14, 1925

Hulbert M. Sanger.

Commutation of quarters, heat, and light, Army, $138.78.

No. B-126. DECEMBER 21, 1925

John Fitter.

Contract for poultry. Dismissed.

No. D-534. DECEMBER 21, 1925

Hanauer & Rosenthal.

Contract for raincoats. Dismissed.

No. B-414. DECEMBER 21, 1925

Charles G. A. Pfitsch.

Failure to deliver steamship. Dismissed.

No. B-247. JANUARY 11, 1926

Shenango Valley Grocery Co.

Refund of fine paid for unjust charges for sugar. Dismissed.

No. C-1193. JANUARY 11, 1926

American-Hawaiian Steamship Co.

Requisitioning of steamship. Dismissed.

No. D-822. JANUARY 11, 1926

John McMurchy & Sons.

Contract for woolen socks. Dismissed.

No. E-569. JANUARY 14, 1926

Liggett & Myers Tobacco Co.

Refund of taxes-drawback. Dismissed.

No. D-177. JANUARY 18, 1926

Anita M. Baldwin.

Refund of income tax. Dismissed.

No. D-840. JANUARY 18, 1926

Robert D. Webb.

Same. Dismissed.

No. C-1031. JANUARY 18, 1926

Baltimore & Ohio R. R. Co.

Transportation of troops, $12,914.81.

No. B-349. JANUARY 25, 1926

Shapiro Candy Mfg. Co.

Refund of fine paid for unjust charges for sugar. Dismissed.

No. B-350. JANUARY 25, 1926

Consolidated Grocery Co.

Same. Dismissed.

No. B-351. JANUARY 25, 1926

Louis Reiter.

Same. Dismissed.

No. C-60. JANUARY 25, 1926

Howard H. Trussel.

Same. Dismissed.

No. D-176. JANUARY 25, 1926

Cherry River Boom & Lumber Co.
Refund of capital-stock tax. Dismissed.

[blocks in formation]

Alvin F. Sutheimer, receiver.

Contract, Lock 48, Ohio River. Dismissed.

No. C-716. FEBRUARY 15, 1926

Louis F. Payne Oil Co.

Refund of income and excess-profits taxes. Dismissed.

No. E-437. FEBRUARY 23, 1926

James V. Martin.

Contract for building airplanes. Dismissed.

No. D-50. FEBRUARY 23, 1926

Knox Motors Co.

Refund of excise taxes. Dismissed.

No. E-420. MARCH 1, 1926

John Steinbach.

Refund of income tax. Dismissed.

No. E-421. MARCH 1, 1926

Arthur C. Steinbach.

Same. Dismissed.

No. C-852. MARCH 8, 1926

Willis-Smith-Crall Co.

Furniture purchased by Navy Department. (See Moses & Sons case, ante, p. 352.) $12,102.00.

No. C-1328. MARCH 8, 1926

Howard Phelps et al.

Taking of leasehold estate, Bush Terminal, New York harbor. (See Booth & Co. case, ante, p. 805.) $255,983.79.

No. B-166. MARCH 8, 1926

Boston Insurance Co.

Refund of income tax.

On mandate of Supreme Court (58 C. Cls. 603; 269 U. S. 197). Dismissed.

No. C-46. MARCH 8, 1926

P. Chauncey Anderson, et al.
Refund of munitions tax.

On mandate of Supreme Court (60 C. Cls. 106; 269 U. S. 422). Dismissed.

No. C-172. MARCH 8, 1926

Yale & Towne Manufacturing Co.

Income and excess-profits taxes.

On mandate of Supreme Court (60 C. Cls. 440; 269 U. S. 422). Dismissed.

[blocks in formation]

Swift & Company.

No. A-4. MARCH 15, 1926

Refusal to pay for Army bacon furnished.

On mandate of Supreme Court (59 C. Cls. 364; 270 U. S. 124), additional, $212,216.69.

No. C-749. MARCH 29, 1926

Atchison, Topeka & Santa Fe Ry. Co.
Transportation of military impedimenta, $1,192.77.

No. D-783. MARCH 29, 1926

Worcester Pressed Steel Co.

Refund of taxes. Dismissed.

Peter Shields.

No. E-611. MARCH 29, 1926

Commandeered property, Navy Department. Dismissed.

« 이전계속 »