List of United States Supreme Court cases, volume 119

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 84 cases reported in volume 119 of United States Reports, decided by the Supreme Court of the United States in 1886 and 1887.

Justices of the Supreme Court at the time of volume 119 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 119 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 119 U.S.[]

Case Name Page & year Opinion of the Court Concurring opinion(s) Dissenting opinion(s) Lower court Disposition of case
Choctaw Nation v. United States 1 (1886) Matthews None Waite Ct. Cl. reversed
Consolidated Safety-Valve Co. v. Kunkle 45 (1886) Blatchford None None C.C.N.D. Ill. affirmed
White v. Dunbar 47 (1886) Bradley None None C.C.E.D. La. reversed
Dainese v. Kendall 53 (1886) Waite None None Sup. Ct. D.C. dismissed for lack of jurisdiction
Buttz v. N.P.R.R. Co. 55 (1886) Field None None Sup. Ct. Terr. Dakota affirmed
Town of Oregon v. Jennings 74 (1886) Blatchford None None C.C.N.D. Ill. affirmed
Palmer v. Hussey 96 (1886) Waite None None N.Y. Sup. Ct. affirmed
Vicksburg & M.R.R. Co. v. O'Brien 99 (1886) Harlan None Field C.C.S.D. Miss. reversed
Philadelphia Fire Ass'n v. New York 110 (1886) Blatchford None Harlan N.Y. Sup. Ct. affirmed
Home Ins. Co. v. New York 129 (1886) Waite None None N.Y. Sup. Ct. affirmed
Shipman v. District of Columbia 148 (1886) Waite None None Ct. Cl. affirmed
Minneapolis & S.L. Ry. Co. v. Columbus Rolling-Mill 149 (1886) Gray None None C.C.S.D. Ohio affirmed
French v. Hall 152 (1886) Matthews None None C.C.D. Colo. reversed
Hanrick v. Patrick 156 (1886) Matthews None None C.C.N.D. Tex. affirmed
Washington Cnty. v. Sallinger 176 (1886) Matthews None None C.C.E.D.N.C. affirmed
Freeman v. Alderson 185 (1886) Field None None C.C.N.D. Tex. affirmed
Willamette Woolen Mfg. Co. v. Bank of B.C. 191 (1886) Miller None None C.C.D. Or. affirmed
The Harrisburg 199 (1886) Waite None None C.C.E.D. Pa. reversed
Crow v. Oxford Twp. 215 (1886) Blatchford None None C.C.D. Kan. affirmed
Hapgood v. Hewitt 226 (1886) Blatchford None None C.C.D. Ind. affirmed
Story v. Black 235 (1886) Waite None None Sup. Ct. Terr. Mont. dismissed for want of jurisdiction
Continental Life Ins. Co. v. Rhoads 237 (1886) Waite None None C.C.E.D. Pa. reversed
E. Tenn., V. & G.R.R. v. Grayson 240 (1886) Waite None None C.C.N.D. Ala. affirmed
Cunard S.S. Co. v. Carey 245 (1886) Waite None None C.C.S.D.N.Y. affirmed
Newhall v. le Breton 259 (1886) Harlan None None C.C.D. Cal. affirmed
City of New Orleans v. Houston 265 (1886) Matthews None None C.C.E.D. La. affirmed
Hamilton v. Vicksburg, S. & P.R.R. 280 (1886) Field None None La. affirmed
Schmidt Bros. v. Cobb 286 (1886) Waite None None C.C.N.D. Iowa affirmed
N.Y.L.E. & W.R.R. v. Nickals 296 (1886) Harlan None None C.C.S.D.N.Y. reversed
R.D. Wood & Co. v. City of Fort Wayne 312 (1886) Blatchford None None C.C.D. Ind. reversed
Clark v. Wooster 322 (1886) Bradley None None C.C.S.D.N.Y. affirmed
McCreery v. Haskell 327 (1886) Field None None Cal. affirmed
Pomace Holder Co. v. Ferguson 335 (1886) Blatchford None None C.C.N.D.N.Y. affirmed
Donnelly v. District of Columbia 339 (1886) Waite None None Ct. Cl. affirmed
Halsted v. Buster 341 (1886) Waite None None C.C.D.W. Va. reversed
Coit v. N.C. Gold Amalgamating Co. 343 (1886) Field None None C.C.E.D. Pa. affirmed
Buzard v. Houston 347 (1886) Gray None Bradley C.C.W.D. Tex. reversed
Kramer v. Cohn 355 (1886) Gray None None W.D. Ark. affirmed
Williamsport Nat'l Bank v. Knapp 357 (1886) Gray None None C.C.W.D. Pa. dismissed for want of jurisdiction
Wylie v. Northampton Nat'l Bank 361 (1886) Matthews None None C.C.S.D.N.Y. affirmed
Newton v. Furst & Bradley Mfg. Co. 373 (1886) Blatchford None None C.C.N.D. Ill. affirmed
Street v. Ferry 385 (1886) Waite None None Sup. Ct. Terr. Utah dismissed for want of jurisdiction
Wilson v. Blair 387 (1886) Waite None None C.C.D. Neb. dismissed for want of jurisdiction
Johnson v. Chicago & P. Elevator Co. 388 (1886) Blatchford None None Ill. affirmed
California Art. Stone-Paving Co. v. Schalicke 401 (1886) Blatchford None None C.C.D. Cal. affirmed
United States v. Rauscher 407 (1886) Miller Gray Waite C.C.S.D.N.Y. remanded to divided lower court
Ker v. Illinois 436 (1886) Miller None None Ill. affirmed
Campbell v. Laclede Gas-Light Co. 445 (1886) Miller None None Mo. affirmed
Winchester v. Heiskell, Scott & Heiskell 450 (1886) Waite None None Tenn. affirmed
Cleveland, C.C. & I.R.R. Co. v. McClung 454 (1886) Waite None None C.C.S.D. Ohio affirmed
Baltimore & O.R.R. Co. v. Bates 464 (1886) Waite None None Ohio reversed
Peper v. Fordyce 469 (1886) Waite None None C.C.E.D. Ark. reversed
Germania Ins. Co. v. Wisconsin 473 (1886) Waite None None C.C.W.D. Wis. affirmed
United States v. Jones 477 (1886) Waite None None Ct. Cl. dismissal denied
Greenwich Ins. v. Providence & S.S.S. Co. 481 (1886) Bradley None None C.C.S.D.N.Y. affirmed
Wolverton v. Nichols 485 (1886) Miller None None Sup. Ct. Terr. Mont. reversed
Gilbert v. Moline Plough Co. 491 (1886) Miller None None Sup. Ct. Terr. Dakota affirmed
Bignall v. Gould Mfg. Co. 495 (1886) Gray None None C.C.E.D. Mo. affirmed
Thackrah v. Haas 499 (1886) Gray None None Sup. Ct. Terr. Utah reversed
Brooks v. Clark 502 (1886) Waite None None C.C.E.D. Pa. affirmed
Eldred v. Bell Tel. Co. 513 (1886) Matthews None None C.C.E.D. Mo. affirmed
Whitford v. Clark Cnty. 522 (1886) Waite None None C.C.E.D. Mo. reversed
Ashby v. Hall 526 (1886) Field None None Sup. Ct. Terr. Mont. affirmed
Sutter v. Robinson 530 (1886) Matthews None None C.C.N.D. Ill. reversed
Huse, Loomis & Co. v. Glover 543 (1886) Field None None C.C.N.D. Ill. affirmed
Goetz & Luening v. Bank of Kan. City 551 (1887) Field None None C.C.E.D. Wis. affirmed
N.P.R.R. Co. v. Paine 561 (1887) Field None None C.C.D. Minn. affirmed
Chicago & N. Ry. Co. v. McLaughlin 566 (1886) Waite None None C.C.N.D. Iowa affirmed
Mace v. Merrill 581 (1887) Waite None None Cal. dismissed for want of jurisdiction
Ex parte Mirzan 584 (1886) Waite None None C.C.N.D.N.Y. habeas corpus denied
Hancock v. Holbrook 586 (1887) Waite None None C.C.E.D. La. affirmed
Borer v. Chapman 587 (1887) Matthews None None C.C.D. Minn. affirmed
Ivinson v. Hutton 604 (1887) Miller None None Sup. Ct. Terr. Wyo. affirmed
Iron Mountain & H.R.R. Co. v. Johnson 608 (1887) Miller None None E.D. Ark. affirmed
Ex parte Ralston 613 (1887) Waite None None La. mandamus denied
Chicago & A.R.R. Co. v. Wiggins Ferry Co. 615 (1887) Waite None None Mo. dismissed for want of jurisdiction
Cope v. Vallette Dry-Dock Co. 625 (1887) Bradley None None C.C.E.D. La. affirmed
Sharp v. Riessner 631 (1887) Blatchford None None C.C.S.D.N.Y. affirmed
Barrell v. Tilton 637 (1887) Field None None C.C.D. Or. affirmed
Baldwin & J.L. & Co. v. Black 643 (1887) Blatchford None Bradley C.C.E.D. La. affirmed
Ives v. Sargent & Co. 652 (1887) Matthews None None C.C.D. Conn. affirmed
Hartshorn v. Saginaw Barrel Co. 664 (1887) Matthews None None C.C.E.D. Mich. affirmed
Town of Enfield v. Jordan 680 (1887) Bradley None None C.C.S.D. Ill. affirmed
Hubbard v. N.Y.N.E.W. Invest. Co. 696 (1887) Matthews None None C.C.D. Mass. 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 ""