List of United States Supreme Court cases, volume 111

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 97 cases reported in volume 111 of United States Reports, decided by the Supreme Court of the United States in 1884.

Justices of the Supreme Court at the time of volume 111 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).[2] 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 111 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)

Notable Case in 111 U.S.[]

The subject of the lawsuit: Oscar Wilde No. 18.

Burrow-Giles Lithographic Co. v. Sarony[]

In Burrow-Giles Lithographic Co. v. Sarony, 111 U.S. 53 (1884), the Supreme Court upheld the power of Congress to extend copyright protection to photography. Regarding the interpretation of ”writings” in the Constitution, the Court held that Congress has ”properly declared these to include all forms of writing, printing, engraving, etching, &c., by which the ideas in the mind of the author are given visible expression”. The Court noted that ”maps and charts” were among the subjects of the first Copyright Act of 1790, and that etchings and engravings were added when it was first amended in 1802. The members of Congress that passed these first copyright acts were contemporaries of the Framers of the Constitution, and many of them attended the Constitutional Convention itself. As such, their interpretation of the Constitution, the Court decided, ”is of itself entitled to very great weight, and when it is remembered that the rights thus established have not been disputed during a period of nearly a century, it is almost conclusive”.

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 111 U.S.[]

Case Name Page & year Opinion of the Court Concurring opinion(s) Dissenting opinion(s) Lower court Disposition of case
Otoe Cnty. v. Baldwin 1 (1884) Blatchford none none C.C.D. Neb. affirmed
Lammon v. Feusier 17 (1884) Gray none none C.C.D. Nev. affirmed
Swift Courtney Beecher Co. v. United States 22 (1884) Matthews none none Ct. Cl. reversed
Walsh v. J.D. Mayer & Co. 31 (1884) Matthews none none C.C.S.D. Miss. reversed
United States v. Ulrici 38 (1884) Woods none none C.C.E.D. Mo. affirmed
United States v. Sutton 42 (1884) Woods none none not indicated affirmed
Ex parte Virginia 43 (1884) Harlan none none original jurisdiction mandamus denied
Stevens v. Griffith 48 (1884) Field none none Tenn. reversed
Burrow-Giles Lithographic Co. v. Sarony 53 (1884) Miller none none C.C.S.D.N.Y. affirmed
Hollister v. Zion’s Coop. Merc. Inst. 62 (1884) Waite none none Sup. Ct. Terr. Utah affirmed
Canal Bank v. Hudson 66 (1884) Blatchford none none C.C.S.D. Miss. affirmed
Dixon Cnty. v. Field 83 (1884) Matthews none none C.C.D. Neb. reversed
McMurray, Lang & Burnham v. D.D. Mallory & Co. 97 (1884) Woods none none C.C.D. Md. affirmed
Taylor v. Bowker 110 (1884) Harlan none none C.C.D. Me. affirmed
Moore v. Page 117 (1884) Field none none C.C.N.D. Ill. affirmed
Garretson v. Clark 120 (1884) Field none none C.C.N.D.N.Y. affirmed
Black v. Thorne 122 (1884) Field none none C.C.S.D.N.Y. affirmed
Phoenix Bank v. Risley 125 (1884) Miller none none N.Y. affirmed
Chesapeake & O.R.R. Co. v. White 134 (1884) Waite none none W. Va. stay of state proceedings denied
New Eng. Mut. Life Ins. Co. v. Woodworth 138 (1884) Blatchford none none C.C.S.D. Ill. affirmed
Cooper & Co. v. Schlesinger 148 (1884) Blatchford none none C.C.N.D. Ohio affirmed
Moores v. Citizens’ Nat’l Bank 156 (1884) Gray none none C.C.S.D. Ohio affirmed
Ware v. Galveston City Co. 170 (1884) Matthews none none C.C.E.D. Tex. affirmed
Covell v. Heyman 176 (1884) Matthews none none Mich. reversed
Rosenthal v. Walker 185 (1884) Woods none none C.C.D. La. affirmed
Stephens v. Monongahela Nat’l Bank 197 (1884) Waite none none C.C.W.D. Pa. affirmed
Chouteau v. Gibson 200 (1884) Waite none none Mo. dismissed for want of jurisdiction
Astor v. Merritt 202 (1884) Blatchford none none C.C.S.D.N.Y. reversed
Burley v. German-Am. Bank 216 (1884) Blatchford none none C.C.S.D.N.Y. affirmed
Drury v. Hayden 223 (1884) Gray none none C.C.N.D. Ill. reversed
Hayes v. Michigan Cent. R.R. Co. 228 (1884) Matthews none none C.C.N.D. Ill. reversed
Teal v. Walker 242 (1884) Woods none none C.C.D. Or. reversed
Boers v. Preston 252 (1884) Harlan Gray none C.C.S.D.N.Y. reversed
Lovell v. St. Louis Mut. Life Ins. Co. 264 (1884) Bradley none none C.C.M.D. Tenn. reversed
Rector v. Gibbon 276 (1884) Field none Waite C.C.E.D. Ark. reversed
Cochrane v. BASF 293 (1884) Blatchford none none C.C.S.D.N.Y. reversed
Armour v. Hahn 313 (1884) Gray none none C.C.D. Kan. reversed
Turner & Seymour Mfg. Co. v. Dover Stamping Co. 319 (1884) Matthews none none C.C.D. Conn. reversed
Irvine v. Dunham 327 (1884) Woods none none C.C.D. Cal. affirmed
Moulor v. American Life Ins. Co. 335 (1884) Harlan none none C.C.E.D. Pa. reversed
United States v. Carpenter 347 (1884) Field none none C.C.D. Minn. reversed
Chambers v. Harrington 350 (1884) Miller none none Sup. Ct. Terr. Utah affirmed
Eilers v. Boatman 356 (1884) Miller none none Sup. Ct. Terr. Utah affirmed
Houston & T.C. Ry. Co. v. Shirley 358 (1884) Waite none none C.C.N.D. Tex. affirmed
Santa Cruz Cnty. v. Santa Cruz R.R. Co. 361 (1884) Waite none none Cal. dismissed for want of jurisdiction
Blair v. Cuming Cnty. 363 (1884) Blatchford none none C.C.D. Neb. reversed
Stewart v. Hoyt’s Ex’rs 373 (1884) Gray none none C.C.E.D. Wis. affirmed
Mansfield, C. & L.M. Ry. Co. v. Swan, Rose & Co. 379 (1884) Matthews none none C.C.N.D. Ohio reversed
Hornbuckle v. Stafford 389 (1884) Woods none none Sup. Ct. Terr. Mont. affirmed
Gaines v. Miller 395 (1884) Woods none none C.C.E.D. Mo. affirmed
Claiborne Cnty. v. Brooks 400 (1884) Bradley none none C.C.E.D. Tenn. reversed
Slidell v. Grandjean 412 (1884) Field none none C.C.E.D. La. affirmed
Corn Exch. Nat’l Bank v. Scheppers Bros. 440 (1884) Miller none none C.C.E.D. Pa. reversed
Quinn v. Chapman 445 (1884) Miller none none Cal. affirmed
Ames v. Kansas ex rel. Johnston 449 (1884) Waite none none C.C.D. Kan. reversed
Alley v. Nott 472 (1884) Waite none none C.C.S.D.N.Y. affirmed
United States v. Bell 477 (1884) Waite none none N.D. Miss. reversed
Anderson v. Philadelphia Warehouse Co. 479 (1884) Waite none Miller C.C.E.D. Pa. affirmed
Texas & P. Ry. Co. v. Kirk 486 (1884) Waite none none Tex. conditional dismissal
Texas & P. Ry. Co. v. Murphy 488 (1884) Waite none none Tex. dismissal denied
Eagleton Mfg. Co. v. West, Bradley & Carey Mfg. Co. 490 (1884) Blatchford none none C.C.S.D.N.Y. affirmed
United States v. Bryant 499 (1884) Blatchford none none C.C.S.D. Ala. reversed
Pacific R.R. v. Missouri P. Ry. Co. 505 (1884) Blatchford none none C.C.E.D. Mo. reversed
Barrett v. Failing 523 (1884) Gray none none C.C.D. Or. affirmed
Thompson v. First Nat’l Bank 529 (1884) Gray none none C.C.N.D. Ohio reversed
Spindle v. Shreve 542 (1884) Matthews none none C.C.N.D. Ill. affirmed
Thorwegan v. King 549 (1884) Matthews none none C.C.E.D. Mo. reversed
Carroll Cnty. v. Smith 556 (1884) Matthews none none C.C.N.D. Miss. affirmed
Colt v. Colt 566 (1884) Matthews none none C.C.D. Conn. affirmed
Mobile & M. Ry. Co. v. Jurey 584 (1884) Woods none none C.C.M.D. Ala. affirmed
Gibbs & Sterrett Mfg. Co. v. Brucker 597 (1884) Woods none none C.C.E.D. Wis. reversed
Phillips v. City of Detroit 604 (1884) Woods none none C.C.E.D. Mich. affirmed
Carver v. United States 609 (1884) Harlan none none Ct. Cl. affirmed
Connecticut Mut. Life Ins. Co. v. Lathrop 612 (1884) Harlan none none C.C.W.D. Mo. affirmed
Robb v. Connolly 624 (1884) Harlan none none Cal. affirmed
Johnson v. Waters 640 (1884) Bradley none none C.C.D. La. decree below modified
Hennequin & Co. v. Clews & Co. 676 (1884) Bradley none none N.Y. affirmed
Williams v. Morgan 684 (1884) Bradley none none C.C.D. La. affirmed (part); reversed (part)
Hagar v. Reclamation Dist. 701 (1884) Field none none C.C.D. Cal. affirmed
Louisiana ex rel. Nelson v. St. Martin Parish 716 (1884) Field none none La. reversed
Hitz v. National Metro. Bank 722 (1884) Miller none none Sup. Ct. D.C. reversed
Badger v. Gutierez 734 (1884) Miller none none C.C.E.D. La. affirmed
Factors’ & Traders’ Ins. Co. v. Murphy 738 (1884) Miller none none La. reversed
Butchers’ Union S.H. v. Crescent S.H. Co. 746 (1884) Miller Field, Bradley none C.C.E.D. La. reversed
Ex parte Hitz 766 (1884) Waite none none Sup. Ct. D.C. certiorari denied
City of San Francisco v. Scott 768 (1884) Waite none none Cal. dismissed for want of jurisdiction
Edrington v. Jefferson 770 (1884) Waite none none E.D. Ark. reversed
Greenhood v. Randall 775 (1884) Waite none none not indicated affirmed
Burnham v. Bowen 776 (1884) Waite none none C.C.D. Iowa affirmed
Nickle v. Stewart 776 (1884) Waite none none D.W. Va. affirmed
Killian v. Clark 784 (1884) Waite none none Sup. Ct. D.C. dismissed
White v. Knox 784 (1884) Waite none none Sup. Ct. D.C. affirmed
St. Paul, M. & M. Ry. Co. v. Burton 788 (1884) Waite none none C.C.D. Minn. affirmed
Baines v. Clarke 789 (1884) Waite none none C.C.D.W. Va. reversed
Harrington v. Holler 796 (1884) Waite none none Sup. Ct. Terr. Wash. dismissed for want of jurisdiction
Friend v. Wise 797 (1884) Waite none none C.C.D. Cal. dismissal denied
Killian v. Ebbinghaus 798 (1884) Waite none none original jurisdiction error in record corrected

Notes and references[]

  1. ^ Lawson, Gary; Seidman, Guy (2001). "When Did the Constitution Become Law?". Notre Dame Law Review. 77: 1–37.
  2. ^ "Supreme Court Research Guide". Georgetown Law Library. Retrieved April 7, 2021.

External links[]

Retrieved from ""