List of United States Supreme Court cases, volume 105

From Wikipedia, the free encyclopedia

Supreme Court of the United States
Seal of the United States Supreme Court.svg
EstablishedMarch 4, 1789; 233 years ago (1789-03-04)[1]
LocationWashington, D.C.
Coordinates38°53′26″N 77°00′16″W / ��38.89056°N 77.00444°W / 38.89056; -77.00444Coordinates: 38°53′26″N 77°00′16″W / 38.89056°N 77.00444°W / 38.89056; -77.00444
Composition methodPresidential nomination with Senate confirmation
Authorized byConstitution of the United States, Art. III, § 1
Judge term lengthlife tenure, subject to impeachment and removal
Number of positions9 (by statute)
Websitesupremecourt.gov

This is a list of the 109 cases reported in volume 105 of United States Reports, decided by the Supreme Court of the United States from October 1881 to April 1882.[2]

Justices of the Supreme Court at the time of volume 105 U.S.[]

The Supreme Court is established by Article III, Section 1 of the Constitution of the United States, which says: "The judicial Power of the United States, shall be vested in one supreme Court . . .". The size of the Court is not specified; the Constitution leaves it to Congress to set the number of justices. Under the Judiciary Act of 1789 Congress originally fixed the number of justices at six (one chief justice and five associate justices).[3] Since 1789 Congress has varied the size of the Court from six to seven, nine, ten, and back to nine justices (always including one chief justice).

When the cases in volume 105 U.S. were decided the Court comprised nine of the following ten members at one time (Ward Hunt retired in January 1882 and was replaced by Samuel Blatchford in April 1882):

Portrait Justice Office Home State Succeeded Date confirmed by the Senate
(Vote)
Tenure on Supreme Court
Chief Justice Morrison Waite.jpg Morrison Waite Chief Justice Ohio Salmon P. Chase January 21, 1874
(63–0)
March 4, 1874

March 23, 1888
(Died)
Samuel Freeman Miller - Brady-Handy.jpg Samuel Freeman Miller Associate Justice Iowa Peter Vivian Daniel July 16, 1862
(Acclamation)
July 21, 1862

October 13, 1890
(Died)
Stephen Johnson Field, photo half length seated, 1875.jpg Stephen Johnson Field Associate Justice California newly-created seat March 10, 1863
(Acclamation)
May 10, 1863

December 1, 1897
(Retired)
Joseph Philo Bradley - Brady-Handy.jpg Joseph P. Bradley Associate Justice New Jersey newly-created seat March 21, 1870
(46–9)
March 23, 1870

January 22, 1892
(Died)
Ward Hunt - Brady-Handy.jpg Ward Hunt Associate Justice New York Samuel Nelson December 11, 1872
(Acclamation)
January 9, 1873

January 27, 1882
(Retired)
JudgeJMHarlan.jpg John Marshall Harlan Associate Justice Kentucky David Davis November 29, 1877
(Acclamation)
December 10, 1877

October 14, 1911
(Died)
William Burnham Woods.jpg William Burnham Woods Associate Justice Georgia William Strong December 21, 1880
(39–8)
January 5, 1881

May 14, 1887
(Died)
Thomas Stanley Matthews - Brady-Handy.jpg Stanley Matthews Associate Justice Ohio Noah Haynes Swayne May 12, 1881
(24–23)
May 17, 1881

March 22, 1889
(Died)
Horacegrayphoto.jpg Horace Gray Associate Justice Massachusetts Nathan Clifford December 20, 1881
(51–5)
January 9, 1882

September 15, 1902
(Died)
Samuel Blatchford, US Supreme Court Justice.png Samuel Blatchford Associate Justice New York Ward Hunt March 22, 1882
(Acclamation)
April 3, 1882

July 7, 1893
(Died)

Citation style[]

Under the Judiciary Act of 1789 the federal court structure at the time comprised District Courts, which had general trial jurisdiction; Circuit Courts, which had mixed trial and appellate (from the US District Courts) jurisdiction; and the United States Supreme Court, which had appellate jurisdiction over the federal District and Circuit courts—and for certain issues over state courts. The Supreme Court also had limited original jurisdiction (i.e., in which cases could be filed directly with the Supreme Court without first having been heard by a lower federal or state court). There were one or more federal District Courts and/or Circuit Courts in each state, territory, or other geographical region.

Bluebook citation style is used for case names, citations, and jurisdictions.

  • "C.C.D." = United States Circuit Court for the District of . . .
    • e.g.,"C.C.D.N.J." = United States Circuit Court for the District of New Jersey
  • "D." = United States District Court for the District of . . .
    • e.g.,"D. Mass." = United States District Court for the District of Massachusetts
  • "E." = Eastern; "M." = Middle; "N." = Northern; "S." = Southern; "W." = Western
    • e.g.,"C.C.S.D.N.Y." = United States Circuit Court for the Southern District of New York
    • e.g.,"M.D. Ala." = United States District Court for the Middle District of Alabama
  • "Adm." = Admiralty Court (a federal court)
  • "Ct. Cl." = United States Court of Claims
  • "Ct. Com. Pl." = Court of Common Pleas (a state court)
  • The abbreviation of a state's name alone indicates the highest appellate court in that state's judiciary at the time.
    • e.g.,"Pa." = Supreme Court of Pennsylvania
    • e.g.,"Me." = Supreme Judicial Court of Maine

List of cases in volume 105 U.S.[]

Case Name Page & year Opinion of the Court Concurring opinion(s) Dissenting opinion(s) Lower court Disposition of case
Wade v. Town of Walnut 1 (1882) Waite none none C.C.N.D. Ill. affirmed
Swope v. Leffingwell 3 (1882) Waite none none Mo. affirmed
Clark v. Fredericks 4 (1882) Waite none none Sup. Ct. Terr. Mont. affirmed
Bartholow v. Trustees 6 (1881) Waite none none C.C.S.D. Ill. dismissed for want of jurisdiction
Pollard v. Vinton 7 (1882) Miller none none C.C.D. Ky. affirmed
Greenwood v. Union Freight R.R. Co. 13 (1882) Miller none none C.C.D. Mass. affirmed
The Scotland 24 (1882) Bradley none none C.C.E.D.N.Y. affirmed (part); reversed (part)
United States v. Dix Island Granite Co. 37 (1882) Field none none Ct. Cl. affirmed
Young v. American S.S. Co. 41 (1882) Field none none Pa. affirmed
Head v. Hargrave 45 (1882) Field none none Sup. Ct. Terr. Ariz. reversed
Smith v. Field 52 (1882) Field none none C.C.N.D. Ill. affirmed
Mathews v. Boston Mach. Co. 54 (1882) Bradley none none C.C.D. Mass. affirmed
Taylor v. City of Ypsilanti 60 (1882) Harlan none none C.C.E.D. Mich. reversed
New Buffalo Twp. v. Cambria Iron Co. 73 (1882) Harlan none none C.C.W.D. Mich. affirmed
Hammock v. Farmers' Loan & Tr. Co. 77 (1882) Harlan none none C.C.S.D. Ill. affirmed
Lehnbeuter v. Holthaus 94 (1882) Woods none none C.C.E.D. Mo. reversed
United States v. Temple 97 (1882) Woods none none Ct. Cl. affirmed
Blennerhassett v. Sherman 100 (1882) Woods none none C.C.D. Iowa affirmed
McCormick v. Knox 122 (1882) Woods none none Sup. Ct. D.C. affirmed
Ager v. Murray 126 (1882) Gray none none Sup. Ct. D.C. affirmed
Rives v. Duke 132 (1882) Gray none none C.C.W.D. Va. affirmed
Scovill v. Thayer 143 (1882) Woods none none C.C.D. Mass. reversed
Bantz v. Frantz 160 (1882) Woods none none C.C.D. Ky. affirmed
New Orleans, M. & T.R.R. Co. v. Ellerman 166 (1882) Matthews none none C.C.D. La. reversed
Marine & R.P.M. & M. Co. v. Bradley 175 (1882) Matthews none none C.C.D.S.C. affirmed
United States v. Hunt 183 (1882) Matthews none none C.C.S.D. Miss. reversed
Root v. Lake Shore & M.S. Ry. Co. 189 (1882) Matthews none none C.C.N.D. Ill. affirmed
Cecil Nat'l Bank v. Watsontown Bank 217 (1882) Matthews none none C.C.W.D. Pa. reversed
Warren v. Stoddart 224 (1882) Woods none none C.C.N.D. Ill. affirmed
Chatfield v. Boyle & Co. 231 (1882) Waite none none C.C.W.D. Tenn. dismissed for want of jurisdiction
Hecht v. Boughton 235 (1882) Waite none none Sup. Ct. Terr. Wyo. dismissed
Davenport v. Dodge Cnty. 237 (1882) Waite none none C.C.D. Neb. reversed
United States v. Tyler 244 (1882) Miller none none Ct. Cl. affirmed
Burley v. Flint 247 (1882) Miller none none C.C.N.D. Ill. affirmed
Scheefer v. Washington City, V.M. & G.S.R.R. Co. 249 (1882) Miller none none C.C.E.D. Va. affirmed
Goulds' Mfg. Co. v. Cowing 253 (1882) Waite none none C.C.N.D.N.Y. reversed
Memphis & S.L.R.R. Co. v. Loftin 258 (1882) Waite none none Ark. affirmed
Brandies v. Cochrane 262 (1882) Waite none none C.C.N.D. Ill. dismissal denied
United States v. Union P.R.R. Co. 263 (1882) Waite none none Sup. Ct. Terr. Wyo. dismissed for want of jurisdiction
Keyser v. Farr 265 (1881) Waite none none Sup. Ct. D.C. dismissal denied
James v. McCormack 265 (1881) Waite none none not indicated dismissal confirmed
The Schooner S.C. Tryon 267 (1882) Waite none none C.C.D. Md. affirmed
Simmons v. Ogle 271 (1882) Miller none none C.C.S.D. Ill. reversed
Louisiana v. Pilsbury 278 (1882) Field none none La. reversed
Russell v. Stansell 303 (1882) Waite none none N.D. Miss. dismissed for want of jurisdiction
Albany Cnty. v. Stanley 305 (1882) Miller none none C.C.N.D.N.Y. reversed
Hills v. National Albany Exch. Bank 319 (1882) Miller none none C.C.N.D.N.Y. reversed
Evansville Nat'l Bank v. Britton 322 (1882) Miller none Waite, Bradley C.C.D. Ind. affirmed
American Life Ins. Co. v. Town of Bruce 328 (1882) Harlan none none C.C.N.D. Ill. reversed
Sullivan v. Burnett 334 (1882) Harlan none none C.C.E.D. Mo. affirmed
Ottawa Mfg. Co. v. First Nat'l Bank 342 (1882) Harlan none none C.C.N.D. Ill. affirmed
City of Manchester v. Ericsson 347 (1882) Miller none none C.C.E.D. Va. reversed
Knickerbocker Life Ins. Co. v. Foley 350 (1882) Field none none C.C.D.S.C. affirmed
Bennecke v. Connecticut Mut. Life Ins. Co. 355 (1882) Woods none none C.C.S.D. Ill. affirmed
St. Anna's Asylum v. City of New Orleans 362 (1882) Bradley none Miller La. reversed
Moultrie Cnty. v. Fairfield 370 (1882) Woods none none C.C.S.D. Ill. affirmed
The Francis Wright 381 (1882) Waite none none C.C.S.D.N.Y. affirmed
Hewitt, Norton & Co. v. Phelps 393 (1882) Matthews none none C.C.S.D. Miss. affirmed
Hauselt v. Harrison 401 (1882) Matthews none none C.C.W.D. Pa. reversed
City of Hannibal v. Fauntleroy 408 (1882) Matthews none none C.C.E.D. Mo. affirmed
United States v. Emholt 414 (1882) Gray none none C.C.W.D. Wis. dismissed for want of jurisdiction
Hitchcock v. Buchanan 416 (1882) Gray none none C.C.S.D. Ill. affirmed
United States v. Rindskopf 418 (1882) Field none none C.C.E.D. Wis. reversed
Marchand v. Frellsen 423 (1882) Woods none none C.C.D. La. affirmed
Dowell v. Mitchell 430 (1882) Woods none none C.C.E.D. Ark. reversed
Russell v. Farley 433 (1882) Bradley none none C.C.D. Minn. affirmed
The S.S. Osborne 447 (1882) Waite none none C.C.N.D. Ohio affirmed
Ex parte Slayton 451 (1882) Waite none none N.D. Ill. prohibition denied
Louisiana v. Taylor 454 (1882) Matthews none none C.C.E.D. Mo. affirmed
Western Union Tel. Co. v. Texas 460 (1882) Waite none none Tex. reversed
Thatcher v. Rockwell 467 (1882) Waite none none Colo. affirmed
Newport & Cin. Bridge Co. v. United States 470 (1882) Waite none Miller, Field, Bradley C.C.S.D. Ohio affirmed
French, Hanna, & Co. v. Gapen 509 (1882) Waite none none C.C.D. Ind. reversed
Internal Impr. Fund v. Greenough 527 (1882) Bradley none Miller C.C.N.D. Fla. affirmed (part); reversed (part)
Johnson v. Flushing & N.S.R.R. Co. 539 (1882) Woods none none C.C.E.D.N.Y. affirmed
Guidet v. City of Brooklyn 550 (1882) Waite none none C.C.E.D.N.Y. affirmed
Gordon v. Butler 553 (1882) Field none none C.C.N.D.N.Y. reversed
Cincinnati, P.B.S. & P. Co. v. Town of Catlettsburg 559 (1882) Miller none none C.C.D. Ky. affirmed
Packing Co. Cases 566 (1882) Woods none none C.C.N.D. Ill. affirmed
Corbin v. van Brunt 576 (1882) Waite none none C.C.E.D.N.Y. affirmed
Ex parte Hoard 578 (1882) Waite none none D.W. Va. mandamus denied
Webster Loom Co. v. Higgins 580 (1882) Bradley none none C.C.S.D.N.Y. reversed
City of New Orleans v. Morris 600 (1882) Miller none none C.C.D. La. reversed
Oglesby v. Attrill 605 (1882) Field none none C.C.D. La. affirmed
United States v. Carll 611 (1882) Gray none none C.C.S.D.N.Y. remanded to divided lower court
Lincoln v. French 614 (1882) Field none none C.C.D. Cal. reversed
Bridge v. Excelsior Mfg. Co. 618 (1882) Bradley none none C.C.E.D. Mo. affirmed
United States v. Smith 620 (1882) Miller none none Ct. Cl. reversed
N.Y. Guaranty & Indem. Co. v. Louisiana 622 (1882) Waite none none La. affirmed
Leathers v. Blessing 626 (1882) Blatchford none none C.C.D. La. affirmed
The Potomac 630 (1882) Gray none none C.C.D. La. affirmed (part); reversed (part)
Venable & Son v. Richards 636 (1882) Harlan none none C.C.E.D. Va. affirmed
Upton v. McLaughlin 640 (1882) Blatchford none none Sup. Ct. Terr. Wyo. reversed
Ex parte Boyd 647 (1882) Matthews none none C.C.S.D.N.Y. habeas corpus denied
Corbin v. Black Hawk Cnty. 659 (1882) Blatchford none none C.C.D. Iowa affirmed
Post v. Supervisors 667 (1882) Gray none none C.C.N.D. Ill. affirmed
Harvey v. United States 671 (1882) Blatchford none none Ct. Cl. reversed
Swift & Courtney & Beecher Co. v. United States 691 (1882) Matthews none none Ct. Cl. reversed
Ex parte Mason 696 (1882) Waite none none general court-martial habeas corpus denied
Wurts v. Hoagland Iron Co. 701 (1882) Bradley none none N.J. show cause order discharged
Stevenson v. Texas & P. Ry. Co. 703 (1882) Matthews none none C.C.W.D. Tex. affirmed
Marsh v. McPherson 709 (1882) Matthews none none C.C.D. Neb. reversed
Flanders v. Seelye 718 (1882) Blatchford none none C.C.D. La. reversed
Ralls Cnty. v. Douglass 728 (1882) Waite none none C.C.E.D. Mo. affirmed
Ralls Cnty. v. United States 733 (1882) Waite none none C.C.E.D. Mo. affirmed
Lewis v. Commissioners 739 (1882) Harlan none none C.C.D. Kan. reversed
Carite v. Trotot 751 (1882) Matthews none none C.C.D. La. reversed
Paper-Bag Cases 766 (1882) Waite none none C.C.S.D. Ohio affirmed (part); reversed (part)
The Mamie 773 (1881) Waite none none C.C.E.D. Mich. dismissal denied

Notes and references[]

  1. ^ Lawson, Gary; Seidman, Guy (2001). "When Did the Constitution Become Law?". Notre Dame Law Review. 77: 1–37.
  2. ^ Anne Ashmore, DATES OF SUPREME COURT DECISIONS AND ARGUMENTS, Library, Supreme Court of the United States, 26 December 2018.
  3. ^ "Supreme Court Research Guide". Georgetown Law Library. Retrieved April 7, 2021.

External links[]

Retrieved from ""