List of United States Supreme Court cases, volume 120

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 86 cases reported in volume 120 of United States Reports, decided by the Supreme Court of the United States in 1887.

Justices of the Supreme Court at the time of volume 120 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 120 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 120 U.S.[]

Case Name Page & year Opinion of the Court Concurring opinion(s) Dissenting opinion(s) Lower court Disposition of case
Wildenhus's Case 1 (1887) Waite None None C.C.D.N.J. affirmed
Allen v. St. Louis Nat'l Bank 20 (1887) Gray None None C.C.S.D. Iowa reversed
Nehmaha Cnty. v. Frank 41 (1887) Matthews None None C.C.D. Neb. affirmed
United States v. Symonds 46 (1887) Harlan None None Ct. Cl. affirmed
United States v. Bishop 51(1887) Harlan None None Ct. Cl. affirmed
United States v. Philbrick 52 (1887) Harlan None None Ct. Cl. affirmed
United States v. Rockwell 60 (1887) Harlan None None Ct. Cl. affirmed
St. Tammany Water-Works v. N.O. Water-Works 64 (1887) Harlan None None C.C.E.D. La. affirmed
Hayes v. Missouri 68 (1887) Field None None Mo. affirmed
Forsyth v. Doolittle 73 (1887) Field None None C.C.N.D. Ill. affirmed
Huntington v. Saunders 78 (1887) Miller None None C.C.D. Mass. affirmed
Heinemann, Payson & Morgan v. Arthur's Ex'rs 82 (1887) Blatchford None None C.C.S.D.N.Y. affirmed
Roberts v. Phoenix Mut. Life Ins. Co. 86 (1887) Blatchford None None C.C.D. Ky. affirmed
United States v. Parker 89 (1887) Matthews None None C.C.D. Nev. affirmed
Little Rock & F.S. Ry. v. Worthen 97 (1887) Field None None Ark. affirmed (#1); dismissed (#2)
Kansas Endowment Ass'n v. Kansas 103 (1887) Waite None None Kan. dismissed for want of jurisdiction
Gibbs v. Crandall 105 (1887) Waite None None C.C.W.D. La. affirmed
United States v. Schlesinger 109 (1887) Blatchford None None C.C.D. Mass. affirmed
United States v. Otis 115 (1887) Blatchford None None Ct. Cl. affirmed
United States v. Cooper 124 (1887) Field None None Ct. Cl. affirmed
United States v. Saunders 126 (1887) Miller None None Ct. Cl. affirmed
Kirby v. Lake Shore & M.S.R.R. Co. 130 (1887) Harlan None None C.C.S.D.N.Y. affirmed
Crescent City L.S. Co. v. Butchers' Union S.H. Co. 141 (1887) Matthews None None La. affirmed (part), reversed (part)
Little Rock & F.S. Ry. v. Huntington 160 (1887) Field None None C.C.E.D. Ark. reversed
Hibernia Ins. Co. v. St. Louis & N.O. Trans. Co. 166 (1887) Blatchford None None C.C.E.D. Mo. affirmed
United States v. Hill 169 (1887) Blatchford None None C.C.D. Mass. affirmed
Phoenix Mut. Life Ins. Co. v. Raddin 183 (1887) Gray None None C.C.D. Mass. affirmed
Boffinger v. Tuyes 198 (1887) Matthews None None C.C.E.D. La. affirmed
Meyers & L.L.G. & Co. v. Block Bros. 206 (1887) Bradley None None La. affirmed
United States v. Ramsay 214 (1887) Waite None None Ct. Cl. affirmed
Everhart v. Huntsville Coll. 223 (1887) Waite None None C.C.N.D. Ala. reversed
King Iron Bridge Mfg. Co. v. Otoe County 225 (1887) Harlan None None C.C.D. Neb. reversed
United States v. Pacific R.R. 227 (1887) Field None None Ct. Cl. reversed
City of Quincy v. Steel 241 (1887) Miller None None C.C.S.D. Ill. reversed
United States v. Dunn 249 (1887) Miller None None Ct. Cl. affirmed
Indianapolis R.M. Co. v. St. Louis, F.S. & W.R.R. Co. 256 (1887) Miller None None C.C.D. Kan. affirmed
Beard v. Nichols 260 (1887) Waite None None C.C.D. Mass. affirmed
Schlesinger v. Beard 264 (1887) Waite None None C.C.D. Mass. reversed (both cases)
Bank of Maysville v. Claypool 268 (1887) Waite None None C.C.D.W. Va. affirmed
Grant v. Phoenix Mut. Life Ins. Co. 271 (1887) Waite None None Sup. Ct. D.C. receiver to pay certain costs
Winchester v. Heiskell, Scott & Heiskell 273 (1887) Waite None None Tenn. rehearing denied
In re Snow 274 (1887) Blatchford None None Dist. Ct. Terr. Utah reversed
Memphis & L.R.R.R. v. Dow 287 (1887) Harlan None None C.C.E.D. Ark. affirmed (part); reversed (part)
Farley v. Kittson 303 (1887) Gray None None C.C.D. Minn. reversed
Pensacola Ice Co. v. Perry 318 (1887) Waite None None C.C.N.D. Fla. reversed
Sherman v. Jerome 319 (1887) Blatchford None None C.C.E.D. Mich. reversed
United States v. Northway 327 (1887) Matthews None None C.C.N.D. Ohio. remanded to divided lower court
The L.P. Dayton 337 (1887) Matthews None None C.C.S.D.N.Y. affirmed
Meriwether v. Muhlenburg [sic] Cnty. 354 (1887) Harlan None None C.C.D. Ky. reversed
Harmon v. Adams 363 (1887) Matthews None None C.C.N.D. Ill. affirmed
Durand v. Martin 366 (1887) Waite None None Cal. affirmed
Martin v. Thompson 376 (1887) Waite None None Cal. dismissed for want of jurisdiction
Speidel v. Henrici 377 (1887) Gray None None C.C.W.D. Pa. affirmed
Rolston v. Missouri Fund Comm'rs 390 (1887) Waite None None C.C.W.D. Mo. affirmed (part); reversed (part)
Grier v. Wilt 412 (1887) Blatchford None None C.C.D. Del. reversed
Hopt v. Utah 430 (1887) Field None None Sup. Ct. Terr. Utah affirmed
Plummer v. Sargent 442 (1887) Matthews None None C.C.D. Conn. affirmed
Rosenbaum v. Bauer 450 (1887) Blatchford None Bradley C.C.D. Cal. affirmed
Herron v. Dater 464 (1887) Matthews None None C.C.W.D. Pa. affirmed
United States v. Arjona 479 (1887) Waite None None C.C.S.D.N.Y. remanded to divided lower court
Robbins v. Shelby Cnty. 489 (1887) Bradley None Waite Tenn. reversed
Corson v. Maryland 502 (1887) Bradley Waite None Md. reversed
Schuler v. Israel 506 (1887) Miller None None C.C.E.D. Mo. affirmed
Laclede Bank v. Schuler 511 (1887) Miller None None C.C.E.D. Mo. reversed
Carter Cnty. v. Sinton 517 (1887) Waite None None C.C.D. Ky. affirmed
Accident Ins. Co. v. Crandal 527 (1887) Gray None None C.C.N.D. Ill. affirmed
Fletcher v. Fuller 534 (1887) Field None None C.C.D.R.I. reversed
People's Sav. Bank v. Bates, Reed & Cooley 556 (1887) Harlan None None C.C.E.D. Mich. affirmed
Chicago, B. & K.C.R.R. v. Guffey 569 (1887) Harlan None None Mo. affirmed
Schley v. Pullman's Palace Car Co. 575 (1887) Harlan None None C.C.N.D. Ill. affirmed
Gilmer v. Stone 586 (1887) Harlan None None C.C.S.D. Ill. affirmed
Marsh v. Nichols 595 (1887) Waite None None C.C.E.D. Mich. dismissal denied
Marsh v. Shepard 595 (1887) Waite None None Mich. dismissal denied
City of E. St. Louis v. H. Amy & Co. 600 (1887) Waite None None C.C.S.D. Ill. affirmed
Gonzales v. Ross 605 (1887) Bradley None None C.C.W.D. Tex. reversed
Dushane v. Benedict 630 (1887) Gray None None C.C.W.D. Pa. reversed
Porter v. Pittsburgh Bessemer Steel Co. 649 (1887) Blatchford None None C.C.D. Ind. reversed
678 (1887) Waite None Harlan, Field C.C.D. Cal. reversed
Viterbo v. Friedlander 707 (1887) Gray None None C.C.E.D. La. reversed
Ex parte Parker 737 (1887) Matthews None None Sup. Ct. Terr. Wash. mandamus granted
Fourth Nat'l Bank v. Francklyn 747 (1887) Gray None None C.C.S.D.N.Y. affirmed
Bolles v. Town of Brimfield 759 (1887) Harlan None None C.C.N.D. Ill. reversed
New Orleans Nat'l Banking Ass'n v. le Breton 765 (1887) Bradley None None C.C.E.D. La. affirmed
Goodwin v. Fox 775 (1887) Waite None None C.C.N.D. Ill. dismissal denied
Leather Mfgs' Nat'l Bank v. Cooper 778 (1887) Waite None None C.C.S.D.N.Y. affirmed
Ex parte Harding 782 (1887) Waite None None Sup. Ct. Terr. Mont. habeas corpus denied

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 ""