47139 Ray Frey----- 47553 John R. Kinard_. 47378 David Rittenburg-. 47379 Donald M. Lockerby---. 47380 Daniel F. Sullivan__ 47381 Francis N. Langthorne_. 47382 Arthur B. Hodson____. ON OCTOBER 6, 1947 47625 Joseph L. Benda. ON NOVEMBER 3, 1947 47633 Lucille S. Salyers---47637 Emma Zielinski__ ON DECEMBER 1, 1947 47116 Alexander G. Duckworth___. 109 C. Cls. ---- $2, 309. 92 1, 150.94 1, 051. 25 1,450.17 485. 81 3, 831.97 2,095. 10 1, 471. 28 2, 123. 70 1, 602. 31 2, 052. 13 1,256.77 1, 541. 62 484. 10 2, 196. 43 4, 556.99 2, 627.34 2, 971. 40 837.22 1, 557.62 2, 023. 82 509. 76 1, 466. 84 2, 143. 63 1, 304. 21 2, 018. 99 384.80 412.53 1, 536. 87 2,631, 38 332.80 2, 417. 75 781.44 1, 173. 09 970.75 Canal Zone Pay Cases On the authority of the case of Townsley v. The United States, 323 U. S. 557, and the case of Hearne v. The United States, 107 C. Cls. 335 (certiorari denied), and upon stipulations of the parties in the cases set forth below, stating that 851 there is due the respective plaintiffs overtime pay for the periods and in the amounts stated; and upon a report of a commissioner in each case recommending that judgment be entered for plaintiffs in the respective amounts stated in the several stipulations; and on motions by the several plaintiffs for judgment, it was ordered that judgments be entered in the respective amounts set forth below, as follows: ON JULY 7, 1947 45098 William J. Bartlett_. 45099 Paul M. Disharoon__ 45136 Ed Brown___ 45137 William J. Cawl____ 45138 Joseph I. Eckert--. 45139 Thomas N. Etchberger--- 45149 Michael Conley---- 45150 John B. Corliss__ 45447 John F. Carter___ 45102 Gregor Gramlich_. Hermanus Kleefkens__. Robert E. Batton____. 45112 Lloyd A. MacDonald___ 45113 John A. Garrett----. 45115 Arthur Morgan_-_ 45140 Hezekiah P. Forrest.. 45141 George D. Gregory---. 45142 Ernest N. Kieswetter_ 45152 Clarence E. Kiefer___ ON OCTOBER 6, 1947 45101 James Marshall, Public Administrator of the Canal Zone, Administrator of the Estate of Stuart D. Gibson, deceased.. 45128 James Marshall, Public Administrator of the Canal Zone, Administrator c. t. a. of the Estate of William H. Nesbitt, deceased. 45117 James Marshall, Public Administrator of the Canal Zone, Administrator of the Estate of John E. Wainio, deceased__. $5, 474. 78 4, 904, 60 5, 007. 44 2,399. 10 5, 131. 73 5, 181. 90 5, 404. 60 5, 319. 12 3,286. 80 643.80 4,018. 01 5,386. 26 4, 967.99 4, 942.94 4, 919. 65 5, 289.89 4, 505. 08 5, 128.94 5,909. 61 5, 203. 05 5,795, 90 5, 536. 29 4, 467.30 4,063. 36 4, 580. 90 5,430. 69 5, 327.08 5, 831.83 45129 James Marshall, Public Administrator of the Canal Zone, Administrator c. t. a. of the Estate of James T. Wallace, deceased. 45131 Gertrude A. Wilson, Guardian of John W. Wilson, a mental incompetent.. 45154 James Marshall, Public Administrator of the Canal Zone, Administrator of the Estate of William P. Pittman, deceased____ 45106 Roy D. Jones, Administrator of the Estate of Charles H. Hill, Jr., deceased.... 45114 Albert R. Mitchell_. 45116 Roland V. Murwin__. 45118 Joseph H. Nieset.. 45119 Paul A. Pearson.. 45120 Horace W. Post__. 45121 Clifton W. Ryter__-45122 Harold Sanborn.... 45123 Walter Sherrill.. 45124 Leroy D. Shuler_ 45126 George D. Suddaby__. 45127 Albert G. Terwilliger. 45130 George A. Wicks_. 45132 Harry B. Yard_. 45143 Walter Pollak__-45145 45146 James C. Treakle.... 45153 George D. Mancosos_ 45155 John D. Stephens___ 45156 James G. Stoddart.... 45157 August Thomas_. 45158 James D. Trower_ 45160 William R. Thomas_ 46015 Edward H. Neville___. Solomon S. Shobe___. ON NOVEMBER 3, 1947 45111 Anita Lindell, Executrix__ ON DECEMBER 1, 1947 45125 James Marshall, Public Administrator of the Canal Zone, Administrator of the Estate of Harold F. Stevenson, deceased_____ 45144 Bank of America National Trust and Savings Association, Executor of the Estate of Bertha S. Robine, deceased_____ 109 C. Cls. $5,842, 05 2, 174.53 5, 123. 71 5, 779.57 5, 237.22 4,639. 36 5, 174. 19 4, 181. 27 4, 445.72 5, 061. 77 5,724. 05 4, 703. 79 5, 150. 40 4,722. 18 4, 907. 25 4, 752.00 5, 293. 85 5, 375. 94 5, 254.90 5, 271. 70 5, 491. 46 5,255. 69 4, 604. 28 4,995. 08 5, 010. 91 5, 294. 36 2,235. 60 3,547. 80 5, 103. 54 5, 194. 64 851 No. 47579. JANUARY 5, 1948 Anglo American Trading Corporation. Just compensation; imposition of an embargo by Government of New Zealand. On defendant's plea to the jurisdiction and demurrer to plaintiff's petition, the petition was dismissed in an opinion per curiam, as follows: Plaintiff says it had contracts for the purchase of meat in New Zealand, which it intended to sell in this country and which it could have sold at a stated profit, but that it was prevented from securing the meat by the imposition by the Government of New Zealand of an embargo on the shipment of meats to this country. It says the Government of New Zealand was induced by the United States and Great Britain to put on this embargo, and, hence, it concludes that the United States took its meat and so is required by the Fifth Amendment to pay it for it. For more than one reason plaintiff is not entitled to recover. Even if the embargo had been imposed by this country, plaintiff would not be entitled to recover. See e. g., Horowitz v. United States, 267 U. S. 458; Gothwaite v. United States, 102 C. Cls. 400; Barbour & Sons v. United States, 104 C. Cls. 360; Hallman v. United States, 107 C. Cls. 555; Froemming Bros., Inc., of Texas v. United States, 108 C. Cls. 193. A fortiori, it could not be liable for an embargo imposed by a foreign gov ernment. It could not be liable even though its officers illegally conspired with others to induce the foreign government to do so. Plaintiff's petition will be dismissed. It is so ordered. CASES DISMISSED BY THE COURT OF CLAIMS ON MOTION OF PARTIES, OR OF THE COURT FOR NONPROSECUTION Cases Pertaining to Refund of Taxes ON JULY 7, 1947 47330. Nathan L. Miller et al. T ON OCTOBER 6, 1947 46044. The Lickens Company. ON NOVEMBER 3, 1947 45930. Harriet Nelson. 45932. T. F. Koblegard. 45933. A. F. Whelan, Jr. 45934. T. A. Whelan. 46700. North British & Mercantile Ins. Co. 47563. Union Pacific Railroad Co. ON DECEMBER 1, 1947 46526. Mid-West Refineries, Inc. ON JANUARY 5, 1948 46464. John H. Leavell. Cases Pertaining to Property Requisitioned ON OCTOBER 6, 1947 47095. Cleveland Tankers, Inc. ON JANUARY 5, 1948 47697. Gordon Anderson and Walter Anderson, Executors. Cases Pertaining to Government Contracts ON OCTOBER 6, 1947 45641. Louis M. Harvey and Elizabeth F. Quina, Administratrix. 860 |