List of United States Supreme Court cases, volume 122

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 59 cases reported in volume 122 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 122 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 122 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 122 U.S.[]

Case Name Page & year Opinion of the Court Concurring opinion(s) Dissenting opinion(s) Lower court Disposition of case
Barnes v. Chicago, M. & S.P. Ry. 1 (1887) Waite None None C.C.E.D. Wis. affirmed
State Bank v. St. Louis Rail Fastening Co. 21 (1887) Gray None None C.C.S.D. Ill. dismissed
Hanna v. Maas 24 (1887) Gray None None C.C.W.D. Mich. affirmed
Gibson v. Shufeldt & Co. 27 (1887) Gray None None C.C.E.D. Va. dismissed but for one plaintiff
Eames v. Andrews 40 (1887) Matthews None None C.C.D. Conn. affirmed
Beedle v. Bennett 71 (1887) Matthews None None C.C.N.D. Ohio affirmed
St. Louis, I.M. & S. Ry. Co. v. Knight 79 (1887) Matthews None None C.C.N.D. Ill. reversed
The Manitoba 97 (1887) Blatchford None None C.C.E.D. Mich. affirmed
Parsons v. Robinson 112 (1887) Waite None None C.C.E.D. Pa. dismissed for want of jurisdiction
Bartram v. Robertson 116 (1887) Field None None C.C.S.D.N.Y. affirmed
Topliff v. Topliff 121 (1887) Matthews None None C.C.N.D. Ohio affirmed
Warren v. Moody 132 (1887) Blatchford None None C.C.M.D. Ala. reversed
Davis v. Patrick 138 (1887) Blatchford None None C.C.D. Neb. reversed
Williams v. City of Albany 154 (1887) Field None None C.C.N.D.N.Y. affirmed
Bullard v. Des Moines & F.D.R.R. Co. 167 (1887) Miller None None Iowa affirmed
Sanger v. Nightingale 176 (1887) Miller None None C.C.S.D. Ga. affirmed
Tuttle v. Detroit, G.H. & M. Ry. Co. 189 (1887) Bradley None Miller C.C.E.D. Mich. affirmed
United States v. C.A. Auffmordt & Co. 197 (1887) Blatchford None None C.C.S.D.N.Y. affirmed
Benziger Bros. v. Robertson 211 (1887) Blatchford None None C.C.S.D.N.Y. affirmed
Wisner v. Brown 214 (1887) Bradley None None Mich. affirmed
Simonton v. Sibley 220 (1887) Gray None None C.C.W.D.N.C. affirmed
Shepherd v. Thompson 231 (1887) Gray None None Sup. Ct. D.C. reversed
Drexel v. Berney 241 (1887) Matthews none none C.C.S.D.N.Y. reversed
The Hesper 256 (1887) Blatchford none none C.C.E.D. Tex. affirmed
Porter v. Pittsburg [sic] Bessemer Steel Co. 267 (1887) Blatchford none none C.C.D. Ind. rehearing denied
Seibert v. Lewis 284 (1887) Matthews none none C.C.E.D. Mo. affirmed
Minneapolis Gas-Light Co. v. Kerr-Murray Mfg. Co. 300 (1887) Matthews none none C.C.D. Minn. affirmed
Harshman v. Knox County 306 (1887) Matthews none none C.C.E.D. Mo. reversed
Walter v. Bickham & Moore 320 (1887) Harlan none none C.C.N.D. Miss. affirmed
Philadelphia & S.S.S. Co. v. Pennsylvania 326 (1887) Bradley none none Pa. reversed
Western Union Tel. Co. v. Pendleton 347 (1887) Field none none Ind. reversed
St. Louis, I.M. & S. Ry. Co. v. Vickers 360 (1887) Waite none none C.C.E.D. Ark. affirmed
Whitsitt v. Union Depot & R.R. Co. 363 (1887) Waite none none C.C.D. Colo. dismissed
Maxwell Land Grant Case 365 (1887) Miller none none C.C.D. Colo. rehearing denied
Merchants' Ins. Co. v. Allen 376 (1887) Waite none none C.C.E.D. La. rehearing denied
Adams v. Collier 382 (1887) Harlan none none C.C.S.D. Ga. reversed
Goodlett v. Louisville & N.R.R. Co. 391 (1887) Harlan none none C.C.M.D. Tenn. affirmed
New Process Fermentation Co. v. Maus 413 (1887) Blatchford none none C.C.D. Ind. reversed
Gandy v. Marble 432 (1887) Blatchford none none Sup. Ct. D.C. affirmed
Paxton v. Griswold 441 (1887) Bradley none none C.C.E.D. Pa. affirmed
Estes, Doan & Co v. Gunter 450 (1887) Field none none C.C.N.D. Miss. reversed
Travelers' Ins. Co. v. Edwards 457 (1887) Miller none none C.C.N.D.N.Y. affirmed
Clinton v. Missouri P. Ry. Co. 469 (1887) Miller none none C.C.D. Neb. reversed
Argentine Mining Co. v. Terrible [sic] Mining Co. 478 (1887) Field none none C.C.D. Colo. affirmed
Struthers v. Drexel 487 (1887) Matthews none none C.C.W.D. Pa. affirmed
Bean v. Patterson 496 (1887) Field none none C.C.W.D. Mo. affirmed
Northwestern Mut. Life Ins. Co. v. Muskegon Nat'l Bank 501 (1887) Miller none none C.C.S.D.N.Y. affirmed
Burlington, C.R. & N. Ry. Co. v. Dunn 513 (1887) Waite none none Minn. reversed
Morrison v. Kennedy & Durr 518 (1887) Waite none none C.C.D. Cal. affirmed
Texas Trans. Co. v. Seeligson 519 (1887) Waite none none C.C.E.D. Tex. affirmed
Fisher v. Perkins 522 (1887) Waite none none Ky. Super. Ct. dismissed for want of jurisdiction
McLeod & Reid v. Fourth Nat'l Bank 528 (1887) Miller none none C.C.E.D. Mo. affirmed
Thorn Wire Hedge Co. v. Fuller & Patrick 535 (1887) Waite none none C.C.D. Minn. affirmed
Runkle v. United States 543 (1887) Waite none none Ct. Cl. reversed
Chicago, B & K.C.R.R. v. Guffey 561 (1887) Harlan none none Mo. rehearing denied
Shippen v. Bowen 575 (1887) Harlan none none C.C.D. Colo. reversed
Sun Mutual Ins. Co. v. Kountz Line 583 (1887) Harlan none none C.C.E.D. La. reversed
Denver & R.G. Ry. Co. v. Harris 597 (1887) Harlan none none Sup. Ct. Terr. N.M. affirmed
Rice v. United States 611 (1887) Waite none none Ct. Cl. 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 ""