List of United States Supreme Court cases, volume 117

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 76 cases reported in volume 117 of United States Reports, decided by the Supreme Court of the United States in 1886.

Justices of the Supreme Court at the time of volume 117 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 117 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 117 U.S.[]

Case Name Page & year Opinion of the Court Concurring opinion(s) Dissenting opinion(s) Lower court Disposition of case
St. Louis, I.M. & S. Ry. Co. v. Southern Express Co. 1 (1886) Waite None Miller, Field C.C.E.D. Mo. reversed
Pickard v. Pullman S. Car Co. 34 (1886) Blatchford None None C.C.M.D. Tenn. affirmed
Tennessee v. Pullman S. Car Co. 51 (1886) Blatchford None None C.C.M.D. Tenn. affirmed
Hagood v. Southern 52 (1886) Matthews None None C.C.D.S.C. reversed
Wright v. Kentucky & G.E.R.R. Co. 72 (1886) Blatchford None None C.C.D. Ky. affirmed
Leather Mfgs' Nat'l Bank v. Morgan 96 (1886) Harlan None None C.C.S.D.N.Y. reversed
Chicago & N. Ry. Co. v. Ohle 123 (1886) Waite None None C.C.S.D. Iowa affirmed
Tennessee v. Whitworth 139 (1886) Waite None None C.C.M.D. Tenn. affirmed
van Brocklin v. Tennessee 151 (1886) Gray None None Tenn. reversed
Graffam v. Burgess 180 (1886) Bradley None Miller C.C.D. Mass. affirmed
Akers v. Akers 197 (1886) Waite None None C.C.M.D. Tenn. affirmed
Johnson v. Keith 199 (1886) Waite None None Mo. dismissed for want of jurisdiction
Harwood v. Dieckerhoff 200 (1886) Waite None None not indicated increase of appeal bond denied
Tua v. Carriere 201 (1886) Woods None None C.C.E.D. La. affirmed
Patch v. White 210 (1886) Bradley None Woods Sup. Ct. D.C. reversed
Barney v. Winona & S.P.R.R. Co. 228 (1886) Field None None C.C.D. Minn. reversed
Coffey v. United States 233 (1886) Blatchford None None C.C.D. Ky. rehearing denied
Phelps v. Oaks 236 (1886) Matthews None None C.C.W.D. Mo. reversed
Ex parte Royall I 241 (1886) Harlan None None C.C.E.D. Va. affirmed
Ex parte Royall II 254 (1886) Harlan None None original jurisdiction habeas corpus denied
Applegate v. Lexington & C. Cnty. Mining Co. 255 (1886) Woods None None C.C.D. Ky. reversed
Boardman v. Toffey 271 (1886) Waite None None C.C.D.N.J. affirmed
Jefferson v. Driver 272 (1886) Waite None None C.C.E.D. Ark. affirmed
W. & J. Sloane v. Anderson 275 (1886) Waite None None C.C.W.D. Wis. affirmed
Fidelity Ins. Tr. Safe Dep. Co. v. Huntington 280 (1886) Waite None None C.C.S.D. Ohio affirmed
Kleinschmidt v. McAndrews 282 (1886) Matthews None None Sup. Ct. Terr. Mont. reversed
The Cherokee Tr. Funds 288 (1886) Field None None Ct. Cl. affirmed
Phoenix Ins. Co. v. Erie & W. Trans. Co. 312 (1886) Gray None None C.C.E.D. Wis. affirmed
Glasgow v. Lipse 327 (1886) Field None None C.C.W.D. Va. reversed
New Providence Twp. v. Halsey 336 (1886) Waite None None C.C.D.N.J. reversed
Rand v. Walker 340 (1886) Waite None None C.C.N.D. Ill. affirmed
Dunphy v. Sullivan 346 (1886) Waite None None Sup. Ct. Terr. Mont. affirmed
Core v. Vinal 347 (1886) Waite None None C.C.D.W. Va. affirmed
MacKin v. United States 348 (1886) Gray None None C.C.N.D. Ill. remanded to divided lower court
Union P. Ry. Co. v. United States 355 (1886) Matthews None None Ct. Cl. affirmed
Sturges v. United States 363 (1886) Waite None None C.C.S.D.N.Y. reversed
Phoenix Mut. Life Ins. Co. v. Walrath 365 (1886) Waite None None C.C.E.D. Wis. affirmed
Ex parte Phoenix Ins. Co. 367 (1886) Waite None None C.C.D. Vt. mandamus denied
van Riswick v. Spalding 370 (1886) Gray None None Sup. Ct. D.C. affirmed
Yale Lock Mfg. Co. v. Sargent I 373 (1886) Matthews None None C.C.S.D.N.Y. reversed
Kerr v. South Park Comm'rs 379 (1886) Matthews None None C.C.N.D. Ill. affirmed
Fulkerson v. Holmes 389 (1886) Woods None None C.C.W.D. Va. affirmed
Hoyt v. Russell 401 (1886) Field None None Sup. Ct. Terr. Mont. reversed
Sioux City & S.P.R.R. Co. v. Chicago, M. & S.P. Ry. Co. 406 (1886) Miller None None C.C.D. Iowa affirmed (part); reversed (part)
Knapp v. Homeopathic Mut. Life Ins. Co. 411 (1886) Gray None None C.C.D. Mass. affirmed
Marshall v. Hubbard 415 (1886) Harlan None None C.C.E.D. Wis. affirmed
Littlefield v. Florida 419 (1886) Waite None None C.C.N.D. Fla. affirmed
Stone v. South Carolina 430 (1886) Waite None None S.C. affirmed
Union Trust Co. v. Illinois M. Ry. Co. 434 (1886) Blatchford None None C.C.S.D. Ill. affirmed (part); reversed (part)
Ferguson v. Arthur 482 (1886) Blatchford None None C.C.S.D.N.Y. affirmed
Dingley Bros. v. W.M. Oler & Co. 490 (1886) Matthews None None C.C.D. Me. reversed
Turpin v. Burgess 504 (1886) Bradley None None C.C.E.D. Va. affirmed
Town of Mahomet v. Quackenbush 508 (1886) Waite None None C.C.S.D. Ill. affirmed
Bruce v. Manchester & K.R.R. Co. 514 (1886) Waite None None C.C.D.N.H. dismissed for want of jurisdiction
Ex parte Fonda 516 (1886) Waite None None Mich. Cir. Ct. habeas corpus denied
N.Y. Life Ins. Co. v. Fletcher 519 (1886) Field None None C.C.E.D. Mo. reversed
Yale Lock Mfg. Co. v. Sargent II 536 (1886) Blatchford None None C.C.S.D.N.Y. affirmed (part); reversed (part)
Yale Lock Mfg. Co. v. Greenleaf 554 (1886) Woods None None C.C.S.D.N.Y. reversed
Dimock v. Revere Copper Co. 559 (1886) Miller None None N.Y. affirmed
Hobbs v. McLean 567 (1886) Woods None None C.C.S.D. Iowa affirmed
Burnes v. Scott 582 (1886) Woods None None C.C.W.D. Mo. affirmed
N.Y. Mut. Life Ins. Co. v. Armstrong 591 (1886) Field None None C.C.E.D.N.Y. reversed
Express Cases 601 (1886) Waite None None C.C.E.D. Mo. prior decrees amended
Alabama v. Montague I 602 (1886) Miller None None C.C.E.D. Tenn. affirmed
Alabama v. Montague II 611 (1886) Miller None None C.C.E.D. Tenn. affirmed
Stewart v. Virginia 612 (1886) Waite None None C.C.E.D. Va. affirmed
Campbell v. District of Columbia 615 (1886) Waite None None Sup. Ct. D.C. affirmed
Long v. Bullard 617 (1886) Waite None None Ga. affirmed
District of Columbia v. McElligott 621 (1886) Harlan None None Sup. Ct. D.C. reversed
Connecticut Mut. Life Ins. Co. v. Scammon 634 (1886) Blatchford None None C.C.N.D. Ill. affirmed (part); reversed (part)
Given v. Wright 648 (1886) Bradley None None N.J. affirmed
Daviess Cnty. v. Dickinson 657 (1886) Gray None None C.C.D. Ky. reversed
Phillips v. Negley 665 (1886) Matthews None None Sup. Ct. D.C. reversed
Jackson v. Lawrence 679 (1886) Woods None None C.C.W.D. Mo. affirmed
Zeigler v. Hopkins 683 (1886) Waite None None C.C.D. Cal. affirmed
Cantrell v. Wallick 689 (1886) Woods None None C.C.E.D. Pa. 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 ""