List of United States Supreme Court cases, volume 115

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 74 cases reported in volume 115 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 115 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 115 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 115 U.S.[]

Case Name Page & year Opinion of the Court Concurring opinion(s) Dissenting opinion(s) Lower court Disposition of case
Pacific R.R. Removal Cases 1 (1885) Bradley none Waite various reversed in all cases
Hadden v. Merritt 25 (1885) Matthews none none C.C.S.D.N.Y. affirmed
Wheeler & Co. v. New Brunswick & C.R.R. Co. 29 (1885) Miller none Blatchford C.C.D. Conn. affirmed
Pirie v. Tvedt 41 (1885) Waite none Harlan C.C.D. Minn. affirmed
Gwillim v. Donnellan 45 (1885) Waite none none C.C.D. Colo. affirmed
Grant v. Parker 51 (1885) Waite none none C.C.D. Cal. affirmed
Richter v. Union Tr. Co. 55 (1885) Waite none none C.C.W.D. Mich. testimony de bene esse denied
Crump v. Thurber 56 (1885) Blatchford none none C.C.D. Ky. reversed
Stewart Bros. & Co. v. Dunham, Buckley & Co. 61 (1885) Matthews none none C.C.S.D. Miss. reversed (part); dismissed (part)
Ehrhardt v. Hogaboom 67 (1885) Field none none Cal. affirmed
The Charles Morgan 69 (1885) Waite none none C.C.E.D. La. affirmed
Clark v. Beecher Mfg. Co. 79 (1885) Blatchford none none C.C.D. Conn. affirmed
Wollensak v. Reiher 87 (1885) Matthews none none C.C.N.D. Ill. affirmed
Frasher v. O'Connor 102 (1885) Field none none Cal. affirmed
Gray v. National S.S. Co. 116 (1885) Field none none C.C.S.D.N.Y. affirmed
Buncombe Cnty. v. Tommey 122 (1885) Harlan none none C.C.W.D.N.C. affirmed; rehearing denied
Mayfield v. Richards 137 (1885) Woods none none La. reversed
Smith v. Woolfolk 143 (1885) Woods none none Ark. Cir. Ct. affirmed
Philippi v. Philippe 151 (1885) Woods none none C.C.S.D. Ala. affirmed
Lámar v. McCulloch 163 (1885) Blatchford none none C.C.S.D.N.Y. affirmed
A. Norrington & Co. v. Peter Wright & Sons 188 (1885) Gray none none C.C.E.D. Pa. affirmed
Filley v. Thomas J. Pope & Bro. 213 (1885) Gray none none C.C.E.D. Mo. reversed
Boston H.G. Mining Co. v. Eagle C. & S. Mining Co. 221 (1885) Waite none none C.C.D. Cal. affirmed
Lancaster v. Collins 222 (1885) Blatchford none none C.C.E.D. Mo. affirmed
van Weel v. Winston 228 (1885) Miller none none C.C.N.D. Ill. affirmed
Starin v. City of New York 248 (1885) Waite none none C.C.S.D.N.Y. affirmed
Clay v. Field 260 (1885) Gray None None N.D. Miss. affirmed
Henderson v. Wadsworth 264 (1885) Woods None None C.C.D. Ky. reversed
Moses v. Wooster 285 (1885) Waite None None C.C.S.D.N.Y. abatement granted
Jacks v. City of Helena 288 (1885) Waite None None Ark. dismissed for want of jurisdiction
City of Waterville v. van Slyke 290 (1885) Waite None None C.C.D. Kan. continued
Hazlett v. United States 291 (1885) Harlan None None Ct. Cl. affirmed
Merrick's Ex'r v. Giddings 300 (1885) Harlan None None Sup. Ct. D.C. affirmed
Smith v. Black 308 (1885) Blatchford None Field Sup. Ct. D.C. reversed
Cincinnati, N.O. & T.P.R.R. Co. v. Kentucky 321 (1885) Matthews None None Ky. affirmed
Knickerbocker Life Ins. Co. v. Pendleton 339 (1885) Bradley None None C.C.W.D. Tenn. reversed
Sargent v. Helton 348 (1885) Woods None None C.C.S.D. Ala. affirmed
Watts v. J.B. Camors & Co. 353 (1885) Gray None None C.C.E.D. La. affirmed
Thomas J. Pope & Bro. v. E.P. Allis & Co. 363 (1885) Woods None None C.C.E.D. Wis. affirmed
Humphrey Bell & Co. v. First Nat'l Bank 373 (1885) Blatchford None None C.C.N.D. Ill. reversed
Merchants' Exch. Nat'l Bank v. Bergen Cnty. 384 (1885) Field None None C.C.S.D.N.Y. affirmed
Deffeback v. Hawke 392 (1885) Field None None Sup. Ct. Terr. Dakota affirmed
Sparks v. Pierce 408 (1885) Field None None Sup. Ct. Terr. Dakota affirmed
Alabama v. Burr 413 (1885) Waite None None original jurisdiction dismissed
Eachus v. Broomall 429 (1885) Matthews None None C.C.E.D. Pa. affirmed
Gibson v. Lyon 439 (1885) Matthews None None C.C.E.D. Pa. affirmed
Gage v. Pumpelly 454 (1885) Harlan None None C.C.N.D. Ill. affirmed
Jones v. van Benthuysen 464 (1885) Waite None None C.C.E.D. La. affirmed
Leonard v. Ozark Land Co. 465 (1885) Waite None None C.C.E.D. Ark. vacation of injunction denied
St. Louis, I.M. & S. Ry. Co. v. McGee 469 (1885) Waite None None Mo. affirmed
Drew v. Grinnell 477 (1885) Blatchford None None C.C.S.D.N.Y. affirmed
Bohlen v. Arthurs 482 (1885) Blatchford None None C.C.W.D. Pa. affirmed
Kurtz v. Moffitt 487 (1885) Gray None None Cal. Super. Ct. reversed
Shepherd v. May 505 (1885) Woods None None Sup. Ct. D.C. affirmed
Missouri P. Ry. Co. v. Humes 512 (1885) Field None None Mo. affirmed
Missouri P. Ry. Co. v. Terry 523 (1885) per curiam None None not indicated affirmed
Davis Sewing Mach. Co. v. Richards 524 (1885) Gray None None Sup. Ct. D.C. affirmed
Traer v. Clews 528 (1885) Woods None None Iowa affirmed
Ferry v. Livingston 542 (1885) Blatchford None None C.C.E.D. Mich. affirmed
Thompson v. Allen Cnty. 550 (1885) Miller None Harlan C.C.D. Ky. affirmed
Effinger v. Kenney 566 (1885) Field None None Va. reversed
Harrison, Havemeyer & Co. v. Merritt 577 (1885) Blatchford None None C.C.S.D.N.Y. affirmed
Kenney v. Effinger 577 (1885) Field None None Va. dismissed for want of jurisdiction
Arnson v. Murphy 579 (1885) Blatchford None None C.C.S.D.N.Y. affirmed
Pullman's Palace Car Co. v. Missouri P. Ry. Co. 587 (1885) Waite None None C.C.E.D. Mo. affirmed
Hassall v. Wilcox 598 (1885) Waite None None C.C.W.D. Tex. dismissed for most appellees
Northern P. Ry. Co. v. Traill Cnty. 600 (1885) Miller None None Sup. Ct. Terr. Dakota reversed
Bowman v. Chicago & N. Ry. Co. 611 (1885) Waite None None C.C.N.D. Ill. dismissed for want of jurisdiction
Clay Cnty. v. United States 616 (1885) Waite None None C.C.D. Iowa reversed
Campbell v. Holt 620 (1885) Miller None Bradley Tex. affirmed
Baltzer v. Raleigh & A.A.L.R.R. Co. 634 (1885) Woods None None C.C.W.D.N.C. affirmed
N.O. Gas-Light Co. v. Louisiana L.H.P. Mfg. Co. 650 (1885) Harlan None None C.C.E.D. La. reversed
N.O. Water-Works Co. v. Rivers 674 (1885) Harlan None None C.C.E.D. La. reversed
Louisville Gas Co. v. Citizens' Gas-Light Co. 683 (1885) Harlan None None Ky. reversed

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 ""