List of United States Supreme Court cases, volume 114

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 80 cases reported in volume 114 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 114 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 114 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 114 U.S.[]

Case Name Page & year Opinion of the Court Concurring opinion(s) Dissenting opinion(s) Lower court Disposition of case
Thompson v. Boisselier 1 (1885) Blatchford none none C.C.S.D.N.Y. reversed
Murphy v. Ramsey 15 (1885) Matthews none none Sup. Ct. Terr. Utah various
Bohall v. Dilla 47 (1885) Field none none Cal. affirmed
Louisville & N.R.R. Co. v. Ide 52 (1885) Waite none none C.C.S.D.N.Y. affirmed
Putnam v. Ingraham 57 (1885) Waite none none C.C.D. Conn. affirmed
St. Louis & S.F. Ry. Co. v. Wilson 60 (1885) Waite none none C.C.E.D. Mo. affirmed
Sargent v. Hall's Safe & Lock Co. 63 (1885) Blatchford none none C.C.S.D. Ohio affirmed
Electric R.R. Signal Co. v. Hall Ry. Signal Co. 87 (1885) Matthews none none C.C.D. Conn. affirmed
Thomson v. Wooster 104 (1885) Bradley none none C.C.S.D.N.Y. affirmed
Hayes v. City of Holly Springs 120 (1885) Blatchford none none N.D. Miss. affirmed
Mower v. Fletcher 127 (1885) Waite none none Cal. dismissal denied
Butterworth v. Hill 128 (1885) Waite none none C.C.D. Vt. reversed
Detroit City Ry. Co. v. Guthard 133 (1885) Waite none none Mich. dismissed for want of jurisdiction
Village of Farmington v. Pillsbury 138 (1885) Waite none none C.C.D. Me. reversed
Ex parte Hughes 147 (1885) Waite none none D. Or. mandamus denied
Stephenson v. Brooklyn C.T.R.R. Co. 149 (1885) Woods none none C.C.E.D.N.Y. affirmed
Chapman v. Brewer 158 (1885) Blatchford none none C.C.W.D. Mich. affirmed
Ex parte Morgan 174 (1885) Waite none none C.C.D. Ind. mandamus denied
Chesapeake & O. Ry. Co. v. Miller 176 (1885) Matthews none none W. Va. affirmed
City of Litchfield v. Ballou 190 (1885) Miller none none C.C.S.D. Ill. reversed
Gloucester Ferry Co. v. Pennsylvania 196 (1885) Field none none Pa. reversed
Lámar v. Micou 218 (1885) Gray none none C.C.S.D.N.Y. rehearing denied
Xenia Bank v. Stewart 224 (1885) Woods none none C.C.S.D. Ohio affirmed
United States v. Minor 233 (1885) Miller none none C.C.D. Cal. reversed
Weaver v. Field 244 (1885) Blatchford none none C.C.E.D. La. affirmed
Doe v. Hyde 247 (1885) Blatchford none none C.C.D. Cal. affirmed
Bissell v. Foss 252 (1885) Woods none none C.C.D. Colo. affirmed
Bradstreet Co. v. Higgins 262 (1885) Waite none none not indicated judgment amended
Boatmen's Sav. Bank v. State Sav. Ass'n 265 (1885) Waite none none Mo. Ct. App. dismissed for want of jurisdiction
Poindexter v. Greenhow I 269 (1885) per curiam None None Va. Hustings Ct. various (eight cases)
Poindexter v. Greenhow II 270 (1885) Matthews None None Va. Hustings Ct. reversed
White v. Greenhow 307 (1885) Matthews None None C.C.E.D. Va. reversed
Chaffin v. Taylor 309 (1885) Matthews None None Va. reversed
Allen v. Baltimore & O.R.R. Co. 311 (1885) Matthews None None C.C.W.D. Va. affirmed
Carter v. Greenhow 317 (1885) Matthews None None C.C.E.D. Va. affirmed
Pleasants v. Greenhow 323 (1885) Matthews none none C.C.E.D. Va. affirmed
Marye v. Parsons 325 (1885) Matthews None Bradley C.C.E.D. Va. reversed
Moore v. Greenhow 338 (1885) Matthews None None Va. affirmed
East Ala. Ry. Co. v. Doe ex rel. Visscher 340 (1885) Blatchford None None C.C.M.D. Ala. reversed
The Belgenland 355 (1885) Bradley None None C.C.E.D. Pa. affirmed
Walden v. Knevals 373 (1885) Field None None C.C.D. Neb. affirmed
Pennsylvania Nat'l Bank v. Furness, Brinley & Co. 376 (1885) Field none none C.C.E.D. Pa. affirmed
Aurrecoechea v. Bangs 381 (1885) Miller None None Cal. affirmed
Amy v. Shelby Cnty. 387 (1885) Miller None None Tenn. affirmed
Huntley v. Huntley 394 (1885) Harlan none none Sup. Ct. D.C. reversed
State Nat'l Bank v. United States 401 (1885) Harlan None None Ct. Cl. affirmed
The Laura 411 (1885) Harlan none none C.C.S.D.N.Y. affirmed
Ex parte Wilson 417 (1885) Gray none none E.D. Ark. habeas corpus granted
United States v. Petit 429 (1885) Waite none none not indicated certified questions answered
Dodge v. Knowles 430 (1885) Gray none none Sup. Ct. D.C. reversed
Dobson v. Hartford Carpet Co. 439 (1885) Blatchford none none C.C.E.D. Pa. reversed
Western Elec. Mfg. Co. v. Ansonia Brass & Copper Co. 447 (1885) Woods None None C.C.D. Conn. affirmed
District of Columbia v. Baltimore & P.R.R. Co. 453 (1885) Miller None None Sup. Ct. D.C. reversed
Pacific Nat'l Bank v. Mixter 463 (1885) Waite None None C.C.D. Mass. dismissal denied
Cavender v. Cavender 464 (1885) Woods none none C.C.E.D. Mo. affirmed
Burton v. West Jersey Ferry Co. 474 (1885) Harlan None None C.C.E.D. Pa. affirmed
Clawson v. United States 477 (1885) Blatchford None None Sup. Ct. Terr. Utah affirmed
Hopt v. Utah 488 (1885) Gray None None Sup. Ct. Terr. Utah reversed
Atlantic Phosphate Co. v. Grafflin 492 (1885) Blatchford None None C.C.D.S.C. affirmed
New Orleans, S.F. & L.R.R. Co. v. Delamore 501 (1885) Woods None None La. reversed
Sturges v. Carter 511 (1885) Woods None None C.C.N.D. Ohio affirmed
Beecher Mfg. Co. v. Atwater Mfg. Co. 523 (1885) Gray None None C.C.D. Conn. reversed
Fort Leavenworth R.R. Co. v. Lowe 525 (1885) Field None None Kan. affirmed
Chicago, R.I. & P. Ry. Co. v. McGlinn 542 (1885) Field None None Kan. affirmed
Ex parte Hughes 548 (1885) Waite None None original jurisdiction various
Martinsburg & P.R.R. Co. v. March 549 (1885) Harlan None None D.W. Va. reversed
Strang & Holland Bros. v. Lowery & Bradner 555 (1885) Harlan none none N.Y. Sup. Ct. affirmed
Alling v. United States 562 (1885) Miller None None Ct. Cl. reversed
Wales v. Whitney 564 (1885) Miller None None Sup. Ct. D.C. affirmed
Richmond Mining Co. v. Rose 576 (1885) Miller None None Nev. affirmed
Wabash, S.L. & P. Ry. Co. v. Ham 587 (1885) Gray None None C.C.D. Ind. reversed
Macalester's Adm'r v. Maryland 598 (1885) Gray None None C.C.D. Md. affirmed
Wurts v. Hoagland 606 (1885) Gray None None N.J. Sup. Ct. affirmed
Schofield v. Chicago, M. & S.P. Ry. Co. 615 (1885) Blatchford None None C.C.D. Minn. affirmed
United States v. Corson 619 (1885) Harlan None None Ct. Cl. reversed
Brown & Jones v. Houston 622 (1885) Bradley None None La. affirmed
Provident Sav. Life Assurance Soc'y v. Ford 635 (1885) Bradley none none N.Y. Sup. Ct. affirmed
Ex parte Reggel 642 (1885) Harlan none none Dist. Ct. Terr. Utah affirmed
Canal & Claiborne Sts. R.R. Co. v. Hart 654 (1885) Blatchford none none C.C.E.D. La. affirmed
Stevens v. Memphis & C.R.R. Co. 663 (1885) Waite none none C.C.W.D. Tenn. 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 ""