List of United States Supreme Court cases, volume 106

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 100 cases reported in volume 106 of United States Reports, decided by the Supreme Court of the United States from March 1882 to April 1883.[2]

Justices of the Supreme Court at the time of volume 106 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 106 U.S. were decided the Court comprised the following nine members:

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)
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)
Union troops pose in front of the Lee Arlington House during the Civil War.

Notable Cases in 106 U.S.[]

United States v. Lee[]

In United States v. Lee, 106 U.S. 196 (1882), the Supreme Court held that the Constitution's prohibition on lawsuits against the federal government did not extend to officers of the government themselves. The case involved the heir of Mary Anna Custis Lee, wife of Confederate States of America General Robert E. Lee, who sued to regain control of Arlington House and its grounds. Arlington had been seized by the United States government in 1861 and eventually converted into Arlington National Cemetery. The estate had been sold to pay outstanding taxes, but the lawsuit contested the tax sale as improper, and the Supreme Court agreed.

Pace v. Alabama[]

In Pace v. Alabama, 106 U.S. 583 (1883) the Supreme Court affirmed that Alabama's anti-miscegenation statute was constitutional. This ruling was rejected by the Supreme Court in 1964 in McLaughlin v. Florida and in 1967 in Loving v. Virginia.

United States v. Harris[]

In United States v. Harris, 106 U.S. 629 (1883) the Supreme Court held it unconstitutional for the federal government to penalize crimes such as assault and murder in most circumstances. The Court declared that only local governments have the power to penalize such crimes. In the specific case, four men were removed from a Crockett County, Tennessee, jail by a group led by Sheriff R. G. Harris and 19 others. The four men were beaten, and one was killed. A deputy sheriff tried to prevent the crime but failed. Section 2 of the Force Act of 1871 was declared unconstitutional on the ground that an Act to enforce the Equal Protection Clause applied only to state actions, not to individuals' actions.

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 106 U.S.[]

Case Name Page & year Opinion of the Court Concurring opinion(s) Dissenting opinion(s) Lower court Disposition of case
Parker v. Morrill 1 (1882) Waite none none C.C.D.W. Va. dismissed for want of jurisdiction
Bostwick v. Brinkerhoff 3 (1882) Waite none none N.Y. dismissed for want of jurisdiction
Ex parte Baltimore & O.R.R. Co. 5 (1882) Waite none none C.C.D. Md. mandamus denied
Coughlan v. District of Columbia 7 (1882) Gray none none Sup. Ct. D.C. reversed
Bayly v. Washington & Lee Univ. 11 (1882) Miller none none La. affirmed
Clark v. Weeks 13 (1882) Field none none not indicated affirmed
The New Orleans 13 (1882) Field none none C.C.S.D.N.Y. affirmed
The North Star 17 (1882) Bradley none none C.C.S.D.N.Y. affirmed
Phoenix Mut. Life Ins. Co. v. Doster 30 (1882) Harlan none none C.C.D. Kan. affirmed
Gosling v. Roberts 39 (1882) Blatchford none none C.C.S.D. Ohio affirmed
Chicago & V.R.R. Co. v. Fosdick 47 (1882) Matthews none Waite C.C.N.D. Ill. dismissed (part); reversed (part)
Equator Mining & Smelting Co. v. Hall 86 (1882) Miller none none C.C.D. Colo. reversed
American Cotton Tie Co., Ltd. v. Simmons 89 (1882) Blatchford none none C.C.D.R.I. reversed
Brown v. Colorado 95 (1882) Waite none none Colo. dismissed for want of jurisdiction
Bacon & Baskerville v. Rives 99 (1882) Harlan none none C.C.W.D. Va. reversed
Bailey v. N.Y. Cent. R.R. Co. 109 (1882) Matthews none none C.C.N.D.N.Y. affirmed
National S.S. Co. v. Tugman 118 (1882) Harlan none none N.Y. reversed
Pritchard v. Norton 124 (1882) Matthews none none C.C.D. La. reversed
Wing v. Anthony 142 (1882) Woods none none C.C.S.D.N.Y. affirmed
Jessup v. United States 147 (1882) Woods none none C.C.D. Cal. affirmed
The Nevada 154 (1882) Bradley none none C.C.S.D.N.Y. affirmed
United States v. Abatoir Place 160 (1882) Woods none none C.C.S.D.N.Y. affirmed
United States v. Frerichs 160 (1882) Woods none none C.C.S.D.N.Y. affirmed
Mason v. Northwestern Mut. Life Ins. Co. 163 (1882) Miller none none C.C.N.D. Ill. reversed
Clough v. Barker Mfg. Co. 178 (1882) Blatchford none none C.C.S.D.N.Y. reversed
Osborne v. Adams Cnty. 181 (1882) Harlan none none C.C.D. Neb. affirmed
School Dist. v. Stone 183 (1882) Harlan none none C.C.D. Iowa reversed
Schwed v. William Smith & Co. 188 (1882) Waite none none C.C.W.D. Mo. dismissed for want of jurisdiction
Fraser v. Jennison 191 (1882) Waite none none C.C.E.D. Mich. affirmed
United States v. Lee 196 (1882) Miller none none C.C.E.D. Va. reversed
Richardson v. Hardwick 252 (1882) Woods none none C.C.E.D. Mich. affirmed
Badger v. D.L. Ranlett & Co. 255 (1882) Blatchford none none C.C.E.D. La. affirmed
Wallace v. Penfield 260 (1882) Harlan none none C.C.E.D. Mo. reversed
Farmers' Loan & Tr. Co. v. Waterman 265 (1882) Waite none none C.C.D. Ind. dismissed for want of jurisdiction
Fink v. O'Neil 272 (1882) Matthews none none C.C.E.D. Wis. affirmed
Miltenberger v. Logansport, C. & S. Ry. Co. 286 (1882) Blatchford none none C.C.D. Ind. affirmed
Kirk v. Lynd 315 (1882) Waite none none C.C.E.D. La. affirmed
S. Seymour & Co. v. Western R.R. Co. 320 (1882) Gray none none C.C.E.D.N.C. reversed
Tyler v. Campbell 322 (1882) Gray none Field C.C.S.D.N.Y. affirmed
United States v. Erie Ry. 327 (1882) Waite Bradley Field C.C.S.D.N.Y. reversed
Bedford v. Burton 338 (1882) Bradley none none C.C.M.D. Tenn. affirmed
Ames v. Quimby 342 (1882) Blatchford none none C.C.W.D. Mich. affirmed
St. Clair v. Cox 350 (1882) Field none none C.C.E.D. Mich. affirmed
van Wyck v. Knevals 360 (1882) Field none none C.C.D. Neb. affirmed
Ex parte Curtis 371 (1882) Waite none Bradley C.C.S.D.N.Y. habeas corpus denied
Geekie v. Kirby Carpenter Co. 379 (1882) Blatchford none none C.C.E.D. Wis. reversed
Lansdale v. Smith 391 (1882) Harlan none none Sup. Ct. D.C. affirmed
King v. Cornell 395 (1882) Waite none none C.C.N.D.N.Y. affirmed
Hemingway v. Stansell 399 (1883) Gray none none N.D. Miss. reversed
Hodges v. Easton 408 (1882) Harlan none none C.C.E.D. Wis. reversed
Walker's Ex'rs v. United States 413 (1882) Harlan none none Ct. Cl. affirmed
Moffitt v. Rogers 423 (1882) Woods none none C.C.D. Mass. affirmed
School Dist. v. Hall 428 (1882) Waite none none C.C.D. Iowa dismissal denied
Grant v. Phoenix Mut. Life Ins. Co. 429 (1882) Waite none none Sup. Ct. D.C. dismissed for want of jurisdiction
Wooden-Ware Co. v. United States 432 (1882) Miller none none C.C.E.D. Wis. affirmed
Grinnell, Minturn & Co. v. United States 437 (1882) Blatchford none none C.C.S.D.N.Y. affirmed
Dodge v. Freedman's Sav. & Tr. Co. 445 (1882) Waite none none Sup. Ct. D.C. affirmed
Steel v. St. Louis Smelting & Refining Co. 447 (1882) Field none none C.C.D.C. affirmed
Georgia v. Jesup 458 (1882) Harlan none none C.C.S.D. Ga. affirmed
Clark v. Keith 464 (1883) Waite none none Tenn. affirmed
Morrill v. Jones 466 (1882) Waite none none C.C.D. Me. affirmed
Branch, Sons & Co. v. Jesup 468 (1883) Bradley none none C.C.S.D. Ga. affirmed
City of Parkersburg v. Brown 487 (1882) Blatchford none none C.C.D.W. Va. reversed
Clarkson v. Stevens 505 (1882) Matthews none none N.J. Chan. Court affirmed
Patterson v. Lynde 519 (1883) Waite none none C.C.N.D. Ill. affirmed
Ex parte Carll 521 (1883) Waite none none not indicated habeas corpus & certiorari denied
First Nat'l Bank v. Hughes 523 (1883) Waite none none C.C.N.D. Ohio dismissed
United States v. Stone 525 (1882) Matthews none none N.D. Miss. affirmed
Shelton v. van Kleeck 532 (1883) Waite none none C.C.N.D. Ill. affirmed
United States v. Denvir 536 (1883) Miller none none C.C.D. Mass. affirmed
City of Detroit v. Dean 537 (1883) Field none none C.C.E.D. Mich. affirmed
Miller v. National Bank 542 (1883) Waite none none Ky. dismissed for want of jurisdiction
Pierce, Simmons & Co. v. Indseth 546 (1883) Field none none C.C.D. Minn. affirmed
Turner Bros. v. Farmers' Loan & Tr. Co. 552 (1883) Harlan none none C.C.S.D. Ill. affirmed
Merchants' & Mfrs' Nat'l Bank v. Slagle 558 (1882) Miller none none C.C.W.D. Pa. affirmed
City of Savannah v. Jesup 563 (1883) Harlan none Miller C.C.S.D. Ga. affirmed
Jenkins v. International Bank 571 (1883) Miller none none Ill. affirmed
Adams v. Crittenden 576 (1882) Waite none none C.C.N.D. Ala. dismissed for want of jurisdiction
Town of Elgin v. Marshall 578 (1883) Matthews none none C.C.D. Minn. dismissed for want of jurisdiction
Pace v. Alabama 583 (1883) Field none none Ala. affirmed
Hayden v. Manning 586 (1883) Miller none none C.C.D. Or. reversed
Town of Thompson v. Perrine 589 (1883) Harlan none none C.C.S.D.N.Y. affirmed
Pray v. United States 594 (1883) Miller none none Ct. Cl. affirmed
Town of Red Rock v. Henby 596 (1883) Woods none none C.C.D. Minn. affirmed
Weeth v. New Eng. Mortg. Co. 605 (1882) Waite none none C.C.D. Neb. dismissed for want of jurisdiction
Porter v. United States 607 (1883) Field none none Sup. Ct. D.C. affirmed
Albright v. Teas 613 (1883) Woods none none C.C.D.N.J. affirmed
United States v. Wilson 620 (1883) Waite none none C.C.M.D. Tenn. affirmed
Madison Cnty. v. Warren 622 (1883) Waite none none C.C.S.D. Ill. affirmed
Russell v. Williams & Hall 623 (1882) Bradley none none C.C.D. Mass. reversed
United States v. Harris 629 (1883) Woods none none C.C.W.D. Tenn. remanded to divided lower court
Rogers v. Durant 644 (1883) Gray none none C.C.N.D. Ill. reversed
The Sterling 647 (1882) Waite none none C.C.D. La. reversed
Fitzpatrick Bros. v. C.M. & G.M. Flannagan 648 (1882) Matthews none none C.C.S.D. Miss. affirmed (part); reversed (part)
McGinty v. C.M. & G.M. Flannagan 661 (1882) Matthews none none C.C.S.D. Miss. reversed
Chickaming Twp. v. Carpenter 663 (1883) Waite none none C.C.W.D. Mich. affirmed
Kankakee Cnty. v. Aetna Life Ins. Co. 668 (1883) Matthews none none C.C.N.D. Ill. affirmed
Hayward v. Andrews 672 (1883) Matthews none none C.C.N.D. Ill. affirmed
Gay v. Parpart 679 (1883) Miller none none C.C.N.D.N.Y. affirmed
Grand Trunk Ry. Co. v. Cummings 700 (1883) Waite none none C.C.D. Me. affirmed

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 ""