1978 Ninth Circuit US Court of Appeals Case Law
Opinions 1001 - 1226 of 1226
United States of America, Appellee, v. Guadalupe Rodriguez-gastelum, Appellant
Date: February 23, 1978
Citation: 569 F.2d 482
Date: February 23, 1978
Citation: 569 F.2d 482
United States of America, Plaintiff-appellee, v. Victor Vargas-martinez, Defendant-appellant.united States of America, Plaintiff-appellee, v. Jose Arroyo-ayala, Defendant-appellant
Date: February 21, 1978
Citation: 569 F.2d 1102
Date: February 21, 1978
Citation: 569 F.2d 1102
United States of America, Plaintiff-appellee, v. George Horacio Lorenzo, Defendant-appellant
Date: February 21, 1978
Citation: 570 F.2d 294
Date: February 21, 1978
Citation: 570 F.2d 294
United States of America, Plaintiff-appellee, v. Marc Paul Fannon, Defendant-appellant.united States of America, Plaintiff-appellee, v. Paul Howard Gumerlock, Defendant-appellant
Date: February 21, 1978
Citation: 569 F.2d 1106
Date: February 21, 1978
Citation: 569 F.2d 1106
United States of America, Plaintiff-appellee, v. Richard Alan Basile, Defendant-appellant.united States of America, Plaintiff-appellee, v. Neal Spencer Holden, Defendant-appellant
Date: February 17, 1978
Citation: 569 F.2d 1053
Date: February 17, 1978
Citation: 569 F.2d 1053
Madrigal v. District Director of Internal Revenue, Internal Revenueservice, Los Angeles, California
Date: February 17, 1978
Citation: 570 F.2d 351
Date: February 17, 1978
Citation: 570 F.2d 351
16 Fair Empl.prac.cas. 828, 16 Empl. Prac.dec. P 8149nancy S. Bradshaw, Individually and in Behalf of Others Whoare Similarly Situated, Plaintiff-appellant, v. Zoological Society of San Diego and Pete Wilson,individually and in His Capacity As Mayor of Thecity of San Diego and Chief Executiveofficer of the San Diego Citycouncil, Defendants-appellees
Date: February 17, 1978
Citation: 569 F.2d 1066
Date: February 17, 1978
Citation: 569 F.2d 1066
United States of America, Plaintiff-appellee, v. Matthew Bolar, Defendant-appellant
Date: February 17, 1978
Citation: 569 F.2d 1071
Date: February 17, 1978
Citation: 569 F.2d 1071
United States of America, Plaintiff-appellee, v. John Francisco Valentin, Defendant-appellant
Date: February 17, 1978
Citation: 569 F.2d 1069
Date: February 17, 1978
Citation: 569 F.2d 1069
United States of America, Plaintiff-appellee, v. Gino Victor Del Prete, Defendant-appellant
Date: February 15, 1978
Citation: 567 F.2d 928
Date: February 15, 1978
Citation: 567 F.2d 928
James Davison, Plaintiff-appellee, v. Pacific Inland Navigation Company, Inc., a Washingtoncorporation, Defendant-appellee,andmitsubishi International Corporation, a New Yorkcorporation, Defendant-appellant
Date: February 13, 1978
Citation: 569 F.2d 507
Date: February 13, 1978
Citation: 569 F.2d 507
Connell Rice & Sugar Co., Inc., Appellant, v. County of Yolo, Appellee
Date: February 13, 1978
Citation: 569 F.2d 514
Date: February 13, 1978
Citation: 569 F.2d 514
United States of America, Plaintiff-appellee, v. Michael Roybal Oaxaca, Defendant-appellant.united States of America, Plaintiff-appellee, v. Steven Edward Delman, Defendant-appellant
Date: February 13, 1978
Citation: 569 F.2d 518
Date: February 13, 1978
Citation: 569 F.2d 518
United States of America, Plaintiff-appellee, v. Louis Ray Jones, Defendant-appellant
Date: February 10, 1978
Citation: 569 F.2d 499
Date: February 10, 1978
Citation: 569 F.2d 499
Billy R. Shapley, Appellant, v. Charles L. Wolff, Jr., Appellees
Date: February 8, 1978
Citation: 568 F.2d 1310
Date: February 8, 1978
Citation: 568 F.2d 1310
18 Fair Empl.prac.cas. 866, 16 Empl. Prac.dec. P 8119voyles v. Ralph K. Davies Medical Center
Date: February 8, 1978
Citation: 570 F.2d 354
Date: February 8, 1978
Citation: 570 F.2d 354
Cargill, Inc., and State Accident Insurance Fund, Petitioner, v. Kenneth E. Powell, and Director, Office of Worker'scompensation Programs, Respondent
Date: February 7, 1978
Citation: 573 F.2d 561
Date: February 7, 1978
Citation: 573 F.2d 561
United States of America, Appellee, v. Francis E. Gillings and Ruth Gillings, Appellants
Date: February 7, 1978
Citation: 568 F.2d 1307
Date: February 7, 1978
Citation: 568 F.2d 1307
United States of America, Plaintiff-appellee, v. George Roybal, Defendant-appellant
Date: February 6, 1978
Citation: 566 F.2d 1109
Date: February 6, 1978
Citation: 566 F.2d 1109
J. A. Jones Construction Co., Plaintiff-appellee,andbechtel Power Co., Intervenor-plaintiff-appellee, v. Plumbers and Pipefitters Local 598 et al., Defendants-appellants
Date: February 6, 1978
Citation: 568 F.2d 1292
Date: February 6, 1978
Citation: 568 F.2d 1292
United States of America, Appellee, v. Harold Hamilton, Appellant
Date: February 6, 1978
Citation: 568 F.2d 1302
Date: February 6, 1978
Citation: 568 F.2d 1302
Fount-wip, Inc., a California Corporation, and Nationalfount-wip Vegetable Products, Inc., an Illinoiscorporation, Plaintiffs-appellants, v. Reddi-wip, Inc., a Corporation, Hunt-wesson Foods, Inc., Acorporation, Marcus Lipsky, an Individual, Brookhill Farms,inc., a Corporation, Farm Fresh Sales, Inc., a Corporation,and Chicago Fount-wip Distributing Company, Inc., Acorporation, Defendants-respondents
Date: February 6, 1978
Citation: 568 F.2d 1296
Date: February 6, 1978
Citation: 568 F.2d 1296
16 Fair Empl.prac.cas. 977, 16 Empl. Prac.dec. P 8160benjamin Scott, Plaintiff-appellant, v. Lowell W. Perry, Director Equal Employment Opportunitycommission, Defendant-appellee
Date: February 3, 1978
Citation: 569 F.2d 1064
Date: February 3, 1978
Citation: 569 F.2d 1064
Barrera-vasquez v. Immigration & Naturalization Service
Date: February 3, 1978
Citation: 570 F.2d 350
Date: February 3, 1978
Citation: 570 F.2d 350
Johnson v. Fireman's Fund American Insurance Companies
Date: February 3, 1978
Citation: 570 F.2d 350
Date: February 3, 1978
Citation: 570 F.2d 350
Pacific Electric Motor Co. v. New Hampshire Fire Ins. Co
Date: February 3, 1978
Citation: 570 F.2d 351
Date: February 3, 1978
Citation: 570 F.2d 351
New Hampshire Fire Ins. Co. v. Agar Roof and Tile, Inc
Date: February 3, 1978
Citation: 570 F.2d 351
Date: February 3, 1978
Citation: 570 F.2d 351
United States of America, Plaintiff-appellee, v. Lawrence D. Dupee, Defendant-appellant
Date: February 3, 1978
Citation: 569 F.2d 1061
Date: February 3, 1978
Citation: 569 F.2d 1061
Tom Matsumoto et al., Plaintiffs-appellants, v. Claude S. Brinegar et al., Defendants-appellees
Date: February 1, 1978
Citation: 568 F.2d 1289
Date: February 1, 1978
Citation: 568 F.2d 1289
16 Fair Empl.prac.cas. 396, 15 Empl. Prac.dec. P 8046van Davis et al., Plaintiffs-appellants, v. County of Los Angeles et al., Etc., Defendants-appellees.van Davis et al., Plaintiffs-appellees, v. County of Los Angeles et al., Etc., Defendants-appellants
Date: January 30, 1978
Citation: 566 F.2d 1334
Date: January 30, 1978
Citation: 566 F.2d 1334
Basham v. Salt River Project Agricultural Improvement and Power District
Date: January 30, 1978
Citation: 570 F.2d 350
Date: January 30, 1978
Citation: 570 F.2d 350
N. L. R. B. v. Aircraft & Helicopter Leasing and Sales, Inc
Date: January 27, 1978
Citation: 570 F.2d 351
Date: January 27, 1978
Citation: 570 F.2d 351
John L. Locke and Irene F. Locke, Petitioners-appellants, v. Commissioner of Internal Revenue, Respondent-appellee
Date: January 27, 1978
Citation: 568 F.2d 663
Date: January 27, 1978
Citation: 568 F.2d 663
Howard E. Beckler, Petitioner-appellant, v. Superior Court, Los Angeles County, Respondent-appellee;people of the State of California, Real Party in Interest
Date: January 26, 1978
Citation: 568 F.2d 661
Date: January 26, 1978
Citation: 568 F.2d 661
Todd Shipyards Corporation, Petitioner, v. Secretary of Labor and the Occupational Safety and Healthreview Commission, Respondents
Date: January 26, 1978
Citation: 566 F.2d 1327
Date: January 26, 1978
Citation: 566 F.2d 1327
16 Fair Empl.prac.cas. 948, 16 Empl. Prac.dec. P 8106samuel M. Nabors, Plaintiff-appellant, v. United States of America et al., Defendants-appellees
Date: January 26, 1978
Citation: 568 F.2d 657
Date: January 26, 1978
Citation: 568 F.2d 657
James K. Wilkinson and Charmine Wilkinson, Plaintiffs-appellees, v. the Home Insurance Company, Defendant-appellant
Date: January 25, 1978
Citation: 568 F.2d 649
Date: January 25, 1978
Citation: 568 F.2d 649
United States of America, Plaintiff-appellee, v. Jose Roberto Sanudo-perez, Defendant-appellant
Date: January 25, 1978
Citation: 564 F.2d 1288
Date: January 25, 1978
Citation: 564 F.2d 1288
Gary D. Gardner, Petitioner-appellant, v. Edwin Pogue, Warden Nevada State Penitentiary, Respondent-appellee
Date: January 25, 1978
Citation: 568 F.2d 648
Date: January 25, 1978
Citation: 568 F.2d 648
In Re John Houtman and Gladys Irene Houtman, Bankrupts.john Houtman and Gladys Irene Houtman, Petitioners-appellants, v. Edgar F. Mann and Edna M. Mann, Creditors-appellees
Date: January 25, 1978
Citation: 568 F.2d 651
Date: January 25, 1978
Citation: 568 F.2d 651
Handcor, Inc., Petitioner, v. Director, Office of Workers' Compensation Programs, Unitedstates Department of Labor, and John R. Kelley, Respondents
Date: January 24, 1978
Citation: 568 F.2d 143
Date: January 24, 1978
Citation: 568 F.2d 143
James E. Shipley and Patricia B. Shipley, Petitioners-appellants, v. Commissioner of Internal Revenue, Respondent-appellee
Date: January 24, 1978
Citation: 572 F.2d 212
Date: January 24, 1978
Citation: 572 F.2d 212
United States of America, Plaintiff-appellee, v. Richard Sherwin and Ronald Coryell, Defendants-appellants
Date: January 24, 1978
Citation: 572 F.2d 196
Date: January 24, 1978
Citation: 572 F.2d 196
United States of America, Plaintiff-appellee, v. Benjamin Franklin Wright, Defendant-appellant
Date: January 23, 1978
Citation: 568 F.2d 142
Date: January 23, 1978
Citation: 568 F.2d 142
United States of America, Plaintiff-appellee, v. Bruce Alan Curtis, Defendant-appellant
Date: January 23, 1978
Citation: 568 F.2d 643
Date: January 23, 1978
Citation: 568 F.2d 643
Brady-hamilton Stevedore Company and Fireman's Fundinsurance Company, Petitioners, v. James R. Herron, Jr. and Director, Office of Workers'compensation Programs, United States Department Oflabor, Respondents
Date: January 23, 1978
Citation: 568 F.2d 137
Date: January 23, 1978
Citation: 568 F.2d 137
United States of America, Plaintiff-appellee, v. Hector Ricardo Pico-zazueta, Defendant-appellant
Date: January 20, 1978
Citation: 564 F.2d 1367
Date: January 20, 1978
Citation: 564 F.2d 1367
Carroll Lee Wyatt, Petitioner-appellant, v. United States Parole Commission, Respondent-appellee
Date: January 20, 1978
Citation: 571 F.2d 1089
Date: January 20, 1978
Citation: 571 F.2d 1089
United States of America, Plaintiff-appellee, v. Gregory Martin Matthews, Defendant-appellant
Date: January 20, 1978
Citation: 572 F.2d 208
Date: January 20, 1978
Citation: 572 F.2d 208
Director, Office of Workers' Compensation Programs, Unitedstates Department of Labor, Petitioner-appellant, v. Genevieve O. Rasmussen and William C. Rasmussen, Jr.,respondents-appellees.geo Control, Inc., and New Hampshire Insurance Company, Petitioners, v. Genevieve O. Rasmussen and William C. Rasmussen, Jr.(william C. Rasmussen, Deceased), Respondents
Date: January 20, 1978
Citation: 567 F.2d 1385
Date: January 20, 1978
Citation: 567 F.2d 1385
United States of America, Appellee, v. Eddie Roy Gay, Appellant.united States of America, Appellee, v. Sammie Jud Dixon, Appellant
Date: January 19, 1978
Citation: 567 F.2d 916
Date: January 19, 1978
Citation: 567 F.2d 916
United States of America, Plaintiff-appellee, v. Robert Albert Chatman, Defendant-appellant
Date: January 18, 1978
Citation: 573 F.2d 565
Date: January 18, 1978
Citation: 573 F.2d 565
Insurance Company of North America, Appellant, v. Central National Insurance Company of Omaha, Appellee
Date: January 18, 1978
Citation: 567 F.2d 894
Date: January 18, 1978
Citation: 567 F.2d 894
United States of America, Appellee, v. Lynn Charles Jenkins, Appellant.united States of America, Appellee, v. Howard Springfield Stanley, Appellants
Date: January 18, 1978
Citation: 567 F.2d 896
Date: January 18, 1978
Citation: 567 F.2d 896
Autohaus Brugger, Inc., Plaintiff-appellee, v. Saab Motors, Inc., and Saab-scania of America, Inc.,defendants-appellants
Date: January 18, 1978
Citation: 567 F.2d 901
Date: January 18, 1978
Citation: 567 F.2d 901
United States of America, Plaintiff-appellee, v. Royal Barney, Defendant-appellant
Date: January 17, 1978
Citation: 568 F.2d 134
Date: January 17, 1978
Citation: 568 F.2d 134
Culligan Water Conditioning of Tri-cities, Inc., Successorin Interest to Culligan Water Conditioning Ofkennewick, Inc., Plaintiff-appellant, v. United States of America, Defendant-appellee
Date: January 16, 1978
Citation: 567 F.2d 867
Date: January 16, 1978
Citation: 567 F.2d 867
National Labor Relations Board, Petitioner, v. Tomco Communications, Inc., Respondent
Date: January 16, 1978
Citation: 567 F.2d 871
Date: January 16, 1978
Citation: 567 F.2d 871
Jerry Allen Arnold, Petitioner-appellee, v. D. J. Mccarthy, Superintendent, California Men's Colony,respondent-appellant
Date: January 13, 1978
Citation: 566 F.2d 1377
Date: January 13, 1978
Citation: 566 F.2d 1377
United States of America, Plaintiff-appellee, v. Douglas Allen Schmidt, Defendant-appellant
Date: January 13, 1978
Citation: 572 F.2d 206
Date: January 13, 1978
Citation: 572 F.2d 206
United States of America for the Use of Insurance Company Ofnorth America, Use-plaintiff-appellee, v. Santa Fe Engineers, Inc., a Corporation, and the Traveler'sinsurance Company, a Corporation, Defendants-appellants
Date: January 13, 1978
Citation: 567 F.2d 860
Date: January 13, 1978
Citation: 567 F.2d 860
Kenneth R. Martinez, Etc., et al., Plaintiff-appellee, v. F. Ray Marshall, Successor to John T. Dunlop, Secretary,department of Labor, et al., Defendants-appellants
Date: January 12, 1978
Citation: 573 F.2d 555
Date: January 12, 1978
Citation: 573 F.2d 555
National Labor Relations Board, Petitioner, v. Transcontinental Theaters, Inc., Respondent
Date: January 12, 1978
Citation: 568 F.2d 125
Date: January 12, 1978
Citation: 568 F.2d 125
Robert A. Maheu, Plaintiff-appellant and Appellee, v. Hughes Tool Company, a Corporation, Now Known As Summacorporation, Defendant-counterclaimant-appellantand Appellee
Date: January 12, 1978
Citation: 569 F.2d 459
Date: January 12, 1978
Citation: 569 F.2d 459
6 O.s.h. Cas.(bna) 1317, 1978 O.s.h.d. (cch) P 22,521f. Ray Marshall, Secretary of Labor, U. S. Department Oflabor, Petitioner-appellee, v. Able Contractors, Inc., Respondent-appellant
Date: January 10, 1978
Citation: 573 F.2d 1055
Date: January 10, 1978
Citation: 573 F.2d 1055
Sam Rabin, Plaintiff-appellant, v. Henry Cohen, B & H Processing Co., and Petersonmanufacturing Co., Inc., Defendants-appellees
Date: January 10, 1978
Citation: 570 F.2d 864
Date: January 10, 1978
Citation: 570 F.2d 864
Paul L. Shipp, Plaintiff-appellant, v. Hardin E. Todd, Clerk of the 13th Judicial District Court Inand for Yellowstone County, Montana, Defendant-appellee
Date: January 10, 1978
Citation: 568 F.2d 133
Date: January 10, 1978
Citation: 568 F.2d 133
United States of America, Plaintiff-appellee, v. Irving Davis, M. D., Defendant-appellant
Date: January 9, 1978
Citation: 564 F.2d 840
Date: January 9, 1978
Citation: 564 F.2d 840
United States of America, Plaintiff-appellee, v. Vernice Garrett, Defendant-appellant.united States of America, Plaintiff-appellee, v. Mary Ethel Morgan, Defendant-appellant.united States of America, Plaintiff-appellee, v. James Kinsey, Defendant-appellant.united States of America, Plaintiff-appellee, v. Jackson Morgan, Defendant-appellant
Date: January 6, 1978
Citation: 565 F.2d 1065
Date: January 6, 1978
Citation: 565 F.2d 1065
B. G. Hicks, Plaintiff-appellant, v. Pacific Maritime Association et al., Defendants-appellees
Date: January 6, 1978
Citation: 567 F.2d 355
Date: January 6, 1978
Citation: 567 F.2d 355
The State of Idaho on Relation of Marjorie Ruth Moon, Statetreasurer of the State of Idaho, Plaintiff-appellant, v. State Board of Examiners, and the Legislature of the Stateof Idaho, by and Through Allan F. Larsen, Speakerof the House, and James Ellsworth,president Pro-tem of Thesenate, Defendants-appellees
Date: January 6, 1978
Citation: 567 F.2d 858
Date: January 6, 1978
Citation: 567 F.2d 858
Evans, John, Trustee for the Bankruptcy Estate of Uniquesportswear, Inc., D/b/a Fashion Bazaar, Bankrupt,plaintiffs-appellants, v. Valley West Shopping Center, Inc., an Arizona Corporation,defendant-appellee
Date: January 6, 1978
Citation: 567 F.2d 358
Date: January 6, 1978
Citation: 567 F.2d 358
National Labor Relations Board, Petitioner, v. Heath Tec Division/san Francisco, Respondent
Date: January 5, 1978
Citation: 566 F.2d 1367
Date: January 5, 1978
Citation: 566 F.2d 1367
Louis Rizzuto, Plaintiff-appellant, v. Western Conference of Teamsters Pension Trust, Teamsters,chauffeurs, Helpers and Delivery Driver Unionlocal No. 690, and George Cavano,trustee, Defendants-appellees
Date: January 5, 1978
Citation: 573 F.2d 552
Date: January 5, 1978
Citation: 573 F.2d 552
Fed. Sec. L. Rep. P 96,310merrill Lynch, Pierce, Fenner & Smith, Inc., Plaintiff-appellee, v. William G. Livingston, Defendant-appellant
Date: January 4, 1978
Citation: 566 F.2d 1119
Date: January 4, 1978
Citation: 566 F.2d 1119
Free-flow Packaging Corporation, Petitioner, v. National Labor Relations Board, Respondent
Date: January 4, 1978
Citation: 566 F.2d 1124
Date: January 4, 1978
Citation: 566 F.2d 1124
Some case metadata and case summaries were written with the help of AI, which can produce inaccuracies. You should read the full case before relying on it for legal research purposes.
This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.