In the District Court of the United States, for the Eastern District of Pennsylvania, the United States of America, petitioner, vs. Motion Picture Patents Company, et al., defendants (1912-1913)

Record Details:

Something wrong or inaccurate about this page? Let us Know!

Thanks for helping us continually improve the quality of the Lantern search engine for all of our users! We have millions of scanned pages, so user reports are incredibly helpful for us to identify places where we can improve and update the metadata.

Please describe the issue below, and click "Submit" to send your comments to our team! If you'd prefer, you can also send us an email to mhdl@commarts.wisc.edu with your comments.




We use Optical Character Recognition (OCR) during our scanning and processing workflow to make the content of each page searchable. You can view the automatically generated text below as well as copy and paste individual pieces of text to quote in your own work.

Text recognition is never 100% accurate. Many parts of the scanned page may not be reflected in the OCR text output, including: images, page layout, certain fonts or handwriting.

No. Page Parties Date 22 152 Essanay Film Mfg. Co. and Edi son Mfg. Co. Motion Picture Patents Co. 18 Dec. 1908 47 297 Essanay Film Mfg. Co. and Edi son Mfg. Co. Motion Picture Patents Co. 26 Jan. 1909 68 443 Essanay Film Mfg. Co. General Film Co. 21 April 1910 80 460 Essanay Film Mfg. Co. and Edi son Mfg. Co. Motion Picture Patents Co. 14 Feb. 1911 91 508 Essanay Film Mfg. Co. and Thos. A. Edison, Inc. Motion Picture Patents Co. 6 June 1912 88 461 Exchange Bulletin No. 33 Motion Picture Patents Co. 13 Sept. 1911 100 624 Exchange Bulletin No. 36 Motion Picture Patents Co. 27 Aug. 1912 101 625 Exchange Bulletin No. 37 Motion Picture Patents Co. 15 Oct. 1912 15 81 Exchange, Edison modification Edison Mfg. Co. 1 Dec. 1908 29 239 Exchange, Rental Agreement Motion Picture Patents Co. 18 Dec. 1908 9 31 Exchanges, Edison Licensees 15 Feb. 1908 55 316 Gaumont Co. of New York Motion Picture Patents Co. 2 Mar. 1909 56 337 Gaumont Co. of New York Motion Picture Patents Co. 2 Mar. 1909 57 338 Gaumont Co. of New York Motion Picture Patents Co. 2 Mar. 1909 58 341 Gaumont Co. of New York Motion Picture Patents Co. 2 Mar. 1909 64 424 General Film Co. Motion Picture Patents Co. April 1910 65 425 General Film Co. Motion Picture Patents Co. 21 April 1910 66 436 General Film Co. Edison Mfg. Co. 21 April 1910 67 443 General Film Co. Biograph Co. 21 April 1910 68 443 General Film Co. Essanay Film Mfg. Co. 21 April 1910 69 443 General Film Co. Kalem Co., Inc. 21 April 1910 70 443 General Film Co. Lubin Mfg. Co. 21 April 1910 71 443 General Film Co. Selig Polyscope Co. 21 April 1910 72 443 General Film Co. The Vitagraph Co. of America 21 April 1910 73 443 General Film Co. George Kleine 21 April 1910 74 443 General Film Co. Gaston Melies 21 April 1910 75 443 General Film Co.. Pathe Freres 21 April 1910 3 12 Kalem Co., Inc. Edison Mfg. Co. 31 Jan. 1908 23 179 Kalem Co., Inc. and Edison Mfg. Co. Motion Picture Patent Co. 18 Dec. 1908 48 303 Kalem Co., Inc. and Edison Mfg. Co. Motion Picture Patents Co. 26 Jan. 1909 69 443 ' Kalem Co., Inc. General Film Co. 21 April 1910 81 460 Kalem Co., Inc. & Edison Mfg. Co. Motion Picture Patents Co. 14 Feb. 1911 92 534 Kalem Co., Inc. Motion Picture Patents Co. 6 June 1912 27 180 Klcine, George Motion Picture Patents Co. 18 Dec. 1908 52 304 Kleine, George Motion Picture Patents Co. 26 Jan. 1909 73 443 Klcine, George General Film Co. 21 April 1910 85 460 Kleine, George and Edison Mfg. Co. Motion Picture Patents Co. 14 Feb. 1911 96 535 Kleine, George Motion Picture Patents Co. 6 June 1912 104 629 Kleine, George Motion Picture Patents Co. 1 Feb. 1913 10 36 Klcine Optical Co. and others American Mutoscope & Biograph Co. 18 Feb. 1908