Cly v. United States

201 F.2d 806
CourtCourt of Appeals for the Ninth Circuit
DecidedMarch 3, 1953
Docket12968
StatusPublished
Cited by8 cases

This text of 201 F.2d 806 (Cly v. United States) is published on Counsel Stack Legal Research, covering Court of Appeals for the Ninth Circuit primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Cly v. United States, 201 F.2d 806 (9th Cir. 1953).

Opinion

MATHEWS, Circuit Judge.

Monte Cly and Lindsay T. Hill were-indicted on August 10, 1950. The indictment was in 14 counts. Counts 1-9, 11, 13 and 14 were against Cly and Hill. Count 10 was against Hill alone. Count 12 was against Cly alone. Cly was arraigned on counts 1-9 and 11-14, pleaded not guilty and was tried. In the course of the trial, counts 12 and 14 were dismissed. Cly was found guilty on counts 3-5, 7-9 and 11 and not guilty on counts 1, 2, 6, and 13. A judgment was entered sentencing Cly on counts 3-5, 7-9 and 11 to be imprisoned for 18 months and to pay fines aggregating $2,555. From that judgment Cly has appealed.

Each count of the indictment contained two paragraphs. The first paragraph of count 1 alleged, in substance, and effect, that from November 6, ,1947, to January 15, 1949, Cly was a member of Rent Advisory Board No. 8 of the Los Angeles Defense-Rental Area, a local board created under *807 and pursuant to § 204(e) (1) of the Housing and Rent Act of 1947, 61 Stat. 198, 50 U.S. C.Appendix, 1946 Edition, ,Supp. I, § 1894 (e) (l), 1 and that Hill was a member thereof from January 12, 1948, to January 11, 1949.

The first paragraph of each of the seven counts on which Cly was convicted (counts 3-5, 7-9 and 11) was as follows: “The grand jury realleges all of the allegations of fhe first count of this indictment, except those contained in the last paragraph thereof.” Thus, in effect, the first paragraph of count 1 was incorporated into, and made a part of, each of the counts on which Cly was convicted.

- The second paragraph of count 3 alleged that on or about December 6, 1948, in Los Angeles County, California, Cly and Hill “did unlawfully and in violation of, [18 U. S.C., 1948 Revision, § 202] 2 accept and receive a check in the amount of $50 from Mr. and Mrs. Qaude W. Chapman, with the intent that their action would be influenced thereby in favorably recommending to the Housing Expediter that rent increases be authorized at that certain property known as the Montezuma Apartments at 407 Ocean Front Walk, Venice, California, 3 this being a matter then pending before them in their official capacities.”

The second paragraph of count 4 alleged that on or about November 17, 1948, in Los Angeles County, California, Cly and Hill “did unlawfully and in violation of [18 U.S. C., 1948 Revision, § 202], accept and receive a check in the amount of $250 from Mr. and Mrs. Harry Neiditch, with the intent that their action would be influenced thereby in favorably recommending to the Housing Expediter that rent increases be authorized at that certain property located at 1341 Fourteenth Street, Santa Monica, California, this being a matter then pending before them in their official capacities.”

The second paragraph of count 5 alleged that on or about June 29, 1948, in Los Angeles County, California, Cly and Hill “did unlawfully and in violation of [18 U. *808 S.C., 1946 Edition, § 207], 4 accept and receive $300 in cash from Don Greco, with the intent that their action would be influenced thereby in favorably recommending to the Housing Expediter that a rent increase be authorized at that certain property located at 126 Palisades, Santa Monica, California, this being a matter then pending before them in their official capacities.’''

The second paragraph of count 7 alleged that on or about November 20, 1948, in Los Angeles County, California, Cly and Hill “did unlawfully and in violation of [18 U.S.C., 1948 Revision, § 202], accept and receive $100' in' cash from Norman Westcoatt, Executor of the Estate of Lily Dillon, deceased, with the intent that their action would be influenced thereby in favorably recommending to the Housing Expediter that rent increases be authorized for certain property located at 1002 Nowita Place, Venice, California, this being a matter then pending before them in their official capacities.”

The second paragraph of count 8 alleged that on or about September 4, 1948, in Los Angeles County, California, Cly' and Hill “did unlawfully and in violation of [18 U.S. C., 1948 Revision, § 202], accept and .receive $90 in cash from Mrs. Mabel Preston, with the intent that their action would be influenced thereby in favorably recommending to the Housing Expediter that rent increases be authorized at certain property located at 1418 Eighteenth Street, 1423 Nineteenth Street, 2840 Santa Monica Boulevard, and 543-549 Lincoln Boulevard, all in Santa Monica, California, this being a matter then pending before them in their official capacities.”

The second paragraph of count 9 alleged that on or about September 4, 1948, in Los Angeles County, California, Cly and Hill “did unlawfully and in violation of [18 U. S.C., 1948 Revision, § 202], accept and receive $45 in cash from Mrs. Frances Barker, with the intent that their action would be influenced thereby in favorably recommending to the Housing Expediter that rent increases be authorized at certain property located at 1344 — 48 Eighteenth Street, Santa Monica, and at 543-549 Lincoln Boulevard, Santa Monica, California, this being a matter then pending before them in their official capacities.”

The second paragraph of count 11 alleged that on or abdüt July 15, 1948, in Los Angeles County, California, Cly and Hill '“did unlawfully and in violation of [18 U. S.C., 1946 Edition, § 207], accept and receive the sum of $50 from Mr. and Mrs. Frank Cohen, with the intent that their action would be influenced thereby in favorably recommending to the Housing Expediter that rent increases would be authorized at certain property located at 209 and 209i/¿ Clubhouse Drive, Venice, California, this being a matter then pending before them in their official capacities.”

Thus counts 3, 4 and 7-J) charged violations of 18 U.S.C., 1948 Revision, § 202, and counts 5 and 11 charged violations of 18 U.S.C., 1946, Edition, § 207. Thus each of the seven counts .on which Qy was convicted charged an offense against the United States. The evidence was sufficient to sustain his conviction on each of the seven counts.

Cly’s brief contains a so-called specification of errors. 5 The so-called *809 specification contains twelve paragraphs. No error is specified, mentioned or referred to in any of the first eight paragraphs of the so-called specification. Therefore these eight paragraphs need not be considered.

The ninth paragraph of the so-called specification reads as follows: “The court erred in admitting testimony of alleged similar transactions regarding Earl J. Templeton (R. Tr. 90, 110) 6 over objections.” This paragraph does not quote the ground or grounds, if any, urged at the trial for the objection or objections, if any, to the testimony said to have been erroneously admitted, nor does it quote the full substance of the testimony said to have been so admitted, nor does it refer to the page number of the transcript where the same may be found. 7

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Parks v. Brown
368 P.2d 220 (Alaska Supreme Court, 1962)
Thomas Ambrose v. United States
280 F.2d 766 (Ninth Circuit, 1960)
George Naval v. United States
278 F.2d 611 (Ninth Circuit, 1960)
Carl C. Lee v. United States
238 F.2d 341 (Ninth Circuit, 1956)
Hans Zimmerman v. Delos C. Emmons
225 F.2d 97 (Ninth Circuit, 1955)
Gordon v. United States
202 F.2d 596 (Ninth Circuit, 1953)

Cite This Page — Counsel Stack

Bluebook (online)
201 F.2d 806, Counsel Stack Legal Research, https://law.counselstack.com/opinion/cly-v-united-states-ca9-1953.