The Federal ReporterWest Publishing Company, 1941 |
Αναζήτηση στο βιβλίο
Αποτελέσματα 1 - 3 από τα 79.
Σελίδα 110
... defendant's president , prior to commencement of state court action , and abandonment of such action was not evidence that defendant had given up its claim that contract had been cancelled un- der provisions thereof by president . 6 ...
... defendant's president , prior to commencement of state court action , and abandonment of such action was not evidence that defendant had given up its claim that contract had been cancelled un- der provisions thereof by president . 6 ...
Σελίδα 539
120 F.2d 537 used by defendant in its advertising for one year beginning April 1 , 1937. Pursuant to the contract , plaintiff shipped to the de- fendant 52 mats , 52 corresponding proof sheets , a name plate with defendant's name , and ...
120 F.2d 537 used by defendant in its advertising for one year beginning April 1 , 1937. Pursuant to the contract , plaintiff shipped to the de- fendant 52 mats , 52 corresponding proof sheets , a name plate with defendant's name , and ...
Σελίδα 1133
... defendant , and to grant defendant an exclusive license under any pat- ents which might be issued covering process , spark plugs by defendant . - Kraus v . General Motors Corporation , 120 F.2d 109 . 182. Title of inventor before issue ...
... defendant , and to grant defendant an exclusive license under any pat- ents which might be issued covering process , spark plugs by defendant . - Kraus v . General Motors Corporation , 120 F.2d 109 . 182. Title of inventor before issue ...
Περιεχόμενα
TABLE OF CONTENTS | |
Table of Cases Reported XV | |
Federal Rules of Civil Procedure XLII | |
Πνευματικά δικαιώματα | |
2 άλλες ενότητες δεν εμφανίζονται
Άλλες εκδόσεις - Προβολή όλων
Συχνά εμφανιζόμενοι όροι και φράσεις
action affirmed agreement alleged allowed amount Appeals appellee application authority bank Board bond cause charged Circuit Judge City claims collective Commissioner Commissioner of Internal Company condition contention contract corporation cost counts Court of Appeals decision deduction defendant definitions denied determined directed District Court effect employees entered evidence Examiner execution fact Federal filed finding further held income indicate interest Internal Revenue invention involved issue judgment jury L.Ed lease liability limited loss matter means ment motion National Labor Relations officers operation opinion paid parties patent payment period Permanent person petition petitioner plaintiff present prior proceeding question reason receiver record referred respect result Revenue Act rule S.Ct securities statute suit taxpayer term tion trial trust United York