List of United States Supreme Court cases, volume 116

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 89 cases reported in volume 116 of United States Reports, decided by the Supreme Court of the United States in 1885 and 1886.

Justices of the Supreme Court at the time of volume 116 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 116 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 Cases in 116 U.S.[]

Presser v. Illinois[]

In Presser v. Illinois, 116 U.S. 252 (1886), the Supreme Court held "Unless restrained by their own constitutions, state legislatures may enact statutes to control and regulate all organizations, drilling, and parading of military bodies and associations except those which are authorized by the militia laws of the United States". The Court decided that the Second Amendment to the United States Constitution limited only the power of Congress and the national government to control firearms, not that of the states, and that the right to peaceably assemble stated in the First Amendment was not protected except to petition the government for a redress of grievances. Presser was overruled by the Supreme Court in 2010 via McDonald v. City of Chicago.

Boyd v. United States[]

Boyd v. United States, 116 U.S. 616 (1886), arose when 35 cases of plate glass were seized at the Port of New York for unpaid import duties. To prove the case, the government compelled E.A. Boyd & Sons to produce their invoice from the Union Plate Glass Company of Liverpool, England. Boyd complied, but claimed the order was a form of self-incrimination. On appeal, the Supreme Court held that "a search and seizure [was] equivalent [to] a compulsory production of a man's private papers" and the search was "an 'unreasonable search and seizure' within the meaning" of the Fourth Amendment to the United States Constitution. Although never expressly overruled, some aspects of the Court's opinion in Boyd have been limited or negated by subsequent decisions.

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 116 U.S.[]

Case Name Page & year Opinion of the Court Concurring opinion(s) Dissenting opinion(s) Lower court Disposition of case
Hanley v. Donoghue 1 (1885) Gray None None Md. reversed
Bridgewater Iron Co. v. Lissberger 8 (1885) Gray None None C.C.D. Mass. affirmed
Marvel v. Merritt 11 (1885) Matthews None None C.C.S.D.N.Y. affirmed
Saxonville Mills v. Russell 13 (1885) Matthews None None C.C.D. Mass. affirmed
Miller v. Foree 22 (1885) Bradley None None C.C.D. Ky. affirmed
Utah & N. Ry. Co. v. Fisher 28 (1885) Field None None Sup. Ct. Terr. Idaho affirmed
Holgate v. Eaton 33 (1885) Miller None None C.C.N.D. Ohio reversed
United States v. Price 43 (1885) Waite None None N.D. Miss. affirmed
Mackall v. Richards 45 (1885) Waite None None Sup. Ct. D.C. dismissed
Lee v. Johnson 48 (1885) Field None None Mich. reversed
Simmerman v. Nebraska 54 (1885) Waite None None Neb. dismissed for want of jurisdiction
Cannon v. United States 55 (1885) Blatchford None Miller Sup. Ct. Terr. Utah affirmed
Roberts v. Reilly 80 (1885) Matthews None None C.C.S.D. Ga. affirmed
Call v. Palmer 98 (1885) Woods None None C.C.D. Iowa affirmed
United States v. Mooney 104 (1885) Woods None None C.C.D. Mass. affirmed
Coyle v. Davis 108 (1885) Blatchford None None Sup. Ct. D.C. affirmed
Liverpool & L. Ins. Co. v. Gunther 113 (1885) Matthews None None C.C.E.D.N.Y. reversed
Fisk v. Jefferson Parish 131 (1885) Miller None None La. reversed
Stewart v. Jefferson Parish 135 (1885) Miller None None La. affirmed
San Mateo Cnty. v. Southern P.R.R. Co. 138 (1885) Waite None None C.C.D. Cal. dismissed
Hewitt v. Filbert 142 (1885) Waite None None Sup. Ct. D.C. dismissed for want of jurisdiction
McClure v. United States 145 (1885) Waite None None Ct. Cl. order to lower court denied
Union P. Ry. Co. v. United States 154 (1885) Waite None None Ct. Cl. order to lower court denied
Burnett v. United States 158 (1885) Harlan None None Ct. Cl. affirmed
Winchester & P. Mfg. Co. v. Creary 161 (1885) Harlan None None C.C.W.D. Tex. reversed
Smith v. Whitney 167 (1886) Gray None None Sup. Ct. D.C. affirmed
Field v. de Comeau 187 (1886) Matthews None None C.C.S.D.N.Y. affirmed
Healy v. Joliet & C.R.R. Co. 191 (1886) Miller None None Ill. affirmed
Webb v. Barnwall 193 (1886) Miller None None C.C.M.D. Ala. reversed
Doe v. Larmore 198 (1886) Waite None None Ala. affirmed
Kings Cnty. Sav. Inst. v. Blair 200 (1886) Woods None None C.C.E.D.N.Y. affirmed
Brown v. Colorado 207 (1886) Harlan None None C.C.D. Colo. affirmed
Ford v. United States 213 (1886) Harlan None None Ct. Cl. affirmed
City of Milwaukee v. Koeffler 219 (1886) Miller None None C.C.E.D. Wis. reversed
Coney v. Winchell 227 (1886) Waite None None C.C.D. Conn. affirmed
Southwestern R.R. Co. v. Wright 231 (1886) Waite None None Ga. affirmed
Brown v. Davis 237 (1886) Blatchford None None C.C.N.D.N.Y. reversed
Presser v. Illinois 252 (1886) Woods None None Ill. affirmed
United States v. Spiegel 270 (1886) Matthews None None C.C.S.D.N.Y. remanded to divided lower court
Renaud v. Abbott 277 (1886) Matthews None None N.H. reversed
Port of Mobile v. Watson 289 (1886) Woods None None C.C.S.D. Ala. affirmed
Stone v. Farmers' Loan & Tr. Co. 307 (1886) Waite None Harlan, Field C.C.S.D. Miss. reversed
Stone v. Illinois Cent. R.R. Co. 347 (1886) Waite None Harlan, Field C.C.S.D. Miss. affirmed
Stone v. New Orleans & N.R.R. Co. 352 (1886) Waite None Harlan C.C.S.D. Miss. reversed
Anderson v. Santa Anna Twp. 356 (1886) Harlan None None C.C.S.D. Ill. reversed
Little v. Hackett 366 (1886) Field None None C.C.D.N.J. affirmed
Mower v. Fletcher 380 (1886) Waite None None Cal. affirmed
Stebbins v. Town of St. Anne 386 (1886) Gray None None C.C.N.D. Ill. affirmed
Johnson v. Wilkins 392 (1886) Waite None None C.C.N.D. Fla. dismissed for want of jurisdiction
Wells v. Wilkins 393 (1886) Waite None None C.C.N.D. Fla. dismissed for want of jurisdiction
Hunt v. United States 394 (1886) Woods None None Ct. Cl. affirmed
United States v. Wallace 398 (1886) Matthews None None Ct. Cl. affirmed
Ex parte Brown 401 (1886) Waite None None Sup. Ct. Terr. Wash. mandamus denied
Union P. Ry. Co. v. United States 402 (1886) Waite None None Ct. Cl. certiorari denied
Gibbons v. District of Columbia 404 (1886) Gray None None Sup. Ct. D.C. affirmed
Fletcher v. Hamlet 408 (1886) Waite None None C.C.E.D. La. affirmed
Eureka Lake & Yuba Canal Co. v. Yuba Cnty. 410 (1886) Waite None None Cal. affirmed
O'Reilly v. Campbell 418 (1886) Field None None Sup. Ct. Terr. Utah affirmed
Carrick v. Lámar 423 (1886) Field None None Sup. Ct. D.C. affirmed
Coffey v. United States 427 (1886) Blatchford None None C.C.D. Ky. affirmed
Walling v. Michigan 446 (1886) Bradley None None Mich. reversed
London Assurance Co. v. Drennen, Starr & Everett 461 (1886) Harlan None None C.C.D. Minn. affirmed
Pennsylvania R.R. Co. v. St. Louis, A. & T.H.R.R. Co. 472 (1886) Waite None None C.C.D. Ind. continued
United States v. Redgrave 474 (1886) Matthews None None Ct. Cl. affirmed
United States v. Perkins 483 (1886) Matthews None None Ct. Cl. affirmed
Laughlin v. District of Columbia 485 (1886) Waite None None Ct. Cl. affirmed
Dunphy v. Ryan 491 (1886) Woods None None Sup. Ct. Terr. Mont. affirmed
Oberteuffer, Abegg & Daeniker v. Robertson 499 (1886) Blatchford None None C.C.S.D.N.Y. reversed
Coe v. Town of Errol 517 (1886) Bradley None None N.H. affirmed
Iron Silver Mining Co. v. Cheesman 529 (1886) Miller None None C.C.D. Colo. affirmed
Kentucky Cent. R.R. Co. v. Bourbon Cnty. 538 (1886) Waite None None Ky. advancement of case denied
Chicago Tyre & Spring Works Co. v. Spalding 541 (1886) Blatchford None None C.C.N.D. Ill. affirmed
Otis v. Oregon S.S. Co. 548 (1886) Waite None None N.Y. dismissed for want of jurisdiction
Barry v. Edmunds 550 (1886) Matthews None None C.C.E.D. Va. reversed
Chaffin v. Taylor 567 (1886) Matthews None None Va. reversed
Royall v. Virginia 572 (1886) Matthews None None Va. reversed
Sands v. Edmunds 585 (1886) Matthews None None Va. reversed
Hartog v. Memory 588 (1886) Waite None None C.C.N.D. Ill. reversed
Shepard v. Carrigan 593 (1886) Woods None None C.C.D. Mass. reversed
Ming v. Woolfolk 599 (1886) Woods None None Sup. Ct. Terr. Mont. affirmed
Liebke v. Thomas 605 (1886) Miller None None Mo. Ct. App. reversed
Jones & Weil v. Simpson 609 (1886) Harlan None None C.C.D. Kan. reversed
Boyd v. United States 616 (1886) Bradley Miller None C.C.S.D.N.Y. reversed
Northern P.R.R. Co. v. Herbert 642 (1886) Field Harlan Blatchford Sup. Ct. Terr. Dakota affirmed
Preston v. Manard 661 (1886) Gray None None C.C.N.D. Ill. affirmed
Vicksburg, S. & P.R.R. Co. v. Dennis 665 (1886) Gray None Field C.C.N.D. Ill. affirmed
Higgins v. McCrea 671 (1886) Woods None None C.C.N.D. Ohio affirmed (part); reversed (part)
Reynolds v. Iron Silver Mining Co. 687 (1886) Miller None Waite C.C.D. Colo. reversed
City of Waterville v. van Slyke 699 (1886) Miller None None C.C.D. Kan. dismissed

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 ""