List of United States Supreme Court cases, volume 113

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 87 cases reported in volume 113 of United States Reports, decided by the Supreme Court of the United States in 1885.

Justices of the Supreme Court at the time of volume 113 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 113 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)

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 113 U.S.[]

Case Name Page & year Opinion of the Court Concurring opinion(s) Dissenting opinion(s) Lower court Disposition of case
Cole v. City of La Grange 1 (1885) Gray none none C.C.E.D. Mo. affirmed
Head v. Amoskeag Mfg. Co. 9 (1885) Gray none none N.H. affirmed
Barbier v. Connolly 27 (1885) Field none none Cal. Super. Ct. affirmed
Liverpool, N.Y. & P.S.S. Co. v. Emigration Comm'rs 33 (1885) Matthews none none C.C.S.D.N.Y. reversed
Davison v. Von Lingen 40 (1885) Blatchford none none C.C.D. Md. affirmed
Drennen v. London Assurance Co. 51 (1885) Harlan none none C.C.D. Minn. reversed
Hollister v. Benedict & Burnham Mfg. Co. 59 (1885) Matthews none none C.C.D. Conn. reversed
Hess v. Reynolds 73 (1885) Miller none none C.C.E.D. Mich. reversed
Polleys v. Black River Impr. Co. 81 (1885) Miller none none Wis. Cir. Ct. dismissed
Pullman Palace Car Co. v. Speck 84 (1885) Miller none none C.C.N.D. Ill. affirmed
Griffith v. Godey 89 (1885) Field none none C.C.D. Cal. reversed
Rowell v. Lindsay 97 (1885) Woods none none C.C.E.D. Wis. affirmed
Findlay v. McAllister 104 (1885) Woods none none C.C.E.D. Mo. reversed
Central R.R. & Banking Co. v. Pettus 116 (1885) Harlan none none C.C.M.D. Ala. reversed
Steele v. United States 128 (1885) Woods none none Ct. Cl. affirmed
Ackley School Dist. v. Hall 135 (1885) Harlan none none C.C.D. Iowa affirmed
Clawson v. United States 143 (1885) Harlan none none Sup. Ct. Terr. Utah affirmed
Bicknell v. Comstock 149 (1885) Miller none none C.C.E.D.N.Y. reversed
United States v. Mueller 153 (1885) Blatchford none none Ct. Cl. affirmed
Consolidated S.V. Co. v. Crosby S.G. & V. Co. 157 (1885) Blatchford none none C.C.D. Mass. reversed
Bryan v. Kennett 179 (1885) Harlan none none C.C.E.D. Mo. affirmed
Northern Liberty Market Co. v. Kelly 199 (1885) Gray none none Sup. Ct. D.C. reversed
Tucker v. Masser 203 (1885) Field none none C.C.D. Colo. reversed
Cardwell v. American Bridge Co. 205 (1885) Field none none C.C.D. Cal. affirmed
Voss v. Fisher 213 (1885) Woods none none C.C.W.D. Mich. reversed
Caillot v. Deetken 215 (1885) Miller none none C.C.D. Cal. dismissed for want of jurisdiction
Cheong Ah Moy v. United States 216 (1885) Miller none none C.C.D. Cal. dismissed as moot
Price v. Pennsylvania R.R. Co. 218 (1885) Miller none none Pa. dismissed for want of jurisdiction
Dakota Cnty. v. Glidden 222 (1885) Miller none none C.C.D. Neb. dismissed
Anderson Cnty. v. Beal 227 (1885) Blatchford none none C.C.D. Kan. affirmed
Harvey v. United States 243 (1885) Blatchford none none Ct. Cl. affirmed (part); reversed (part)
Central R.R. Co. v. Mills 249 (1885) Gray none none C.C.D.N.J. affirmed
Looney v. District of Columbia 258 (1885) Gray none none Ct. Cl. affirmed
Nashville, C. & S.L. Ry. Co. v. United States 261 (1885) Gray none none Ct. Cl. affirmed
Coon v. Wilson 268 (1885) Blatchford none none C.C.S.D.N.Y. reversed
Spaids v. Cooley 278 (1885) Blatchford none none Sup. Ct. D.C. reversed
Sully v. Drennan 287 (1885) Miller none none C.C.S.D. Iowa affirmed
Avegno v. Schmidt 293 (1885) Woods none none La. affirmed
Stone v. Chisolm 302 (1885) Miller none none C.C.D.S.C. affirmed
Thornley v. United States 310 (1885) Miller none none Ct. Cl. affirmed
Baylis v. Travellers' Ins. Co. 316 (1885) Matthews none none C.C.E.D.N.Y. reversed
Pneumatic Gas Co. v. Berry 322 (1885) Field none none C.C.E.D. Mich. affirmed
Ex parte Bigelow 328 (1885) Miller none none Sup. Ct. D.C. habeas corpus denied
Quincy v. Jackson 332 (1885) Harlan none none C.C.S.D. Ill. affirmed
Santa Anna v. Frank 339 (1885) Harlan none none not indicated affirmed
McArthur v. Scott 340 (1885) Gray none Waite C.C.S.D. Ohio reversed
Hyatt v. Vincennes Nat'l Bank 408 (1885) Blatchford none none C.C.D. Ind. affirmed
United States v. Jordan 418 (1885) Blatchford none none Ct. Cl. affirmed
Chicago & N. Ry. Co. v. Crane 424 (1885) Matthews none none C.C.S.D. Iowa affirmed
Prentice v. Stearns 435 (1885) Matthews none none C.C.D. Minn. affirmed
Morgan v. Hamlet 449 (1885) Matthews none none C.C.E.D. Ark. affirmed
Chase v. Curtis 452 (1885) Matthews none none C.C.S.D.N.Y. affirmed
St. Louis, I.M. & S. Ry. Co. v. Berry 465 (1885) Matthews none none Ark. affirmed
Morgan v. United States 476 (1885) Matthews none none Ct. Cl. reversed
Provident Inst. v. City of Jersey City 506 (1885) Bradley none none N.J. affirmed
Union P. Ry. Co. v. Cheyenne 516 (1885) Bradley none none Sup. Ct. Terr. Wyo. reversed
Erhardt v. Boaro I 527 (1885) Field none none C.C.D. Colo. reversed
Erhardt v. Boaro II 537 (1885) Field none none C.C.D. Colo. reversed
Richards v. Mackall 539 (1885) Waite none none Sup. Ct. D.C. dismissal denied
Peugh v. Davis 542 (1885) Miller none none Sup. Ct. D.C. affirmed
Gumbel v. Pitkin 545 (1885) Miller none none C.C.D. La. dismissal denied
Fussell v. Gregg 550 (1885) Woods none none C.C.N.D. Ohio affirmed
565 (1885) per curiam none none C.C.N.D. Ohio affirmed
City of St. Louis v. Myers 566 (1885) Waite none none Mo. dismissed for want of jurisdiction
Brown v. United States 568 (1885) Woods none none Ct. Cl. affirmed
Chicago Life Ins. Co. v. Needles 574 (1885) Harlan none none Ill. affirmed
Pearce v. Ham 585 (1885) Woods none none C.C.S.D. Ill. affirmed
Ayers v. Watson 594 (1885) Bradley none none C.C.W.D. Tex. reversed
California Art. Stone Paving Co. v. Molitor 609 (1885) Bradley none none C.C.D. Cal. dismissed
Winona & S.P.R.R. Co. v. Barney 618 (1885) Field none none C.C.D. Minn. reversed
Kansas P. Ry. Co. v. Dunmeyer 629 (1885) Miller none none Kan. affirmed
Schmieder v. Barney 645 (1885) Waite none none C.C.S.D.N.Y. affirmed
Camp v. United States 648 (1885) Harlan none none Ct. Cl. affirmed
Maxwell's Ex'rs v. Wilkinson 656 (1885) Gray none none C.C.S.D.N.Y. reversed
Flagg v. Walker 659 (1885) Woods none none C.C.S.D. Ill. affirmed as modified
Blake v. City of San Francisco 679 (1885) Woods none none C.C.D. Cal. affirmed
684 (1885) Waite none none C.C.E.D. Mo. dismissed for want of jurisdiction
687 (1885) Waite none none C.C.E.D. Ark. affirmance denied
Boyer v. Boyer 689 (1885) Harlan none none Pa. reversed
Soon Hing v. Crowley 703 (1885) Field none none C.C.D. Cal. affirmed
United States v. Indianapolis & S.L.R.R. Co. 711 (1885) Harlan none none C.C.D. Ind. affirmed
Ex parte Fisk 713 (1885) Miller none none C.C.S.D.N.Y. habeas corpus granted
Cooper Mfg. Co. v. Ferguson 727 (1885) Woods Matthews none C.C.D. Colo. reversed
Carter v. Burr 737 (1885) Waite none none Sup. Ct. D.C. affirmed
Gregory v. Hartley 742 (1885) Waite none none Neb. affirmed
United States v. Steever 747 (1885) Gray none none Ct. Cl. affirmed
Hardin v. Boyd 756 (1885) Harlan none none C.C.E.D. Ark. affirmed

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 ""