List of United States Supreme Court cases, volume 123

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 74 cases reported in volume 123 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 123 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).

After the death of Justice William Burnham Woods in May 1887, when the cases in volume 123 U.S. were decided the Court comprised the following eight 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)
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 Case in 123 U.S.[]

Mugler v. Kansas[]

In Mugler v. Kansas, 123 U.S. 623 (1887), the Supreme Court held that state law prohibiting the manufacture of intoxicating liquor does not infringe on a right or privilege secured by the federal Constitution. The Court, however, decided that it had the power to inquire into the intentions behind regulations to determine the connection between the regulations and the state's police power.

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 123 U.S.[]

Case Name Page & year Opinion of the Court Concurring opinion(s) Dissenting opinion(s) Lower court Disposition of case
Coffee v. Groover 1 (1887) Bradley none none Fla. reversed
United States v. Louisiana 32 (1887) Field none none Ct. Cl. affirmed
United States v. Alabama 39 (1887) Field none none Ct. Cl. affirmed
The Excelsior 40 (1887) Blatchford none none C.C.E.D. Va. affirmed
Burlington, C.R. & N. Ry. Co. v. Simmons 52 (1887) Waite none none C.C.S.D. Iowa dismissed for want of jurisdiction
Morey v. Lockhart 56 (1887) Waite none none C.C.E.D. La. dismissed for want of jurisdiction
Gilson v. Town of Dayton 59 (1887) Waite none none C.C.N.D. Ill. affirmed
Henderson v. Louisville & N.R.R. Co. 61 (1887) Gray none none C.C.E.D. La. affirmed
Sun Mut. Ins. Co. v. K.P. Kountz Trans. Co. 65 (1887) Harlan none none C.C.E.D. La. rehearing denied
Orient Mut. Ins. Co. v. Adams 67 (1887) Harlan none none C.C.W.D. Pa. affirmed
Tufts v. Tufts 76 (1887) Waite none none Sup. Ct. Terr. Utah affirmed
Davis v. Key 79 (1887) Blatchford none none Sup. Ct. D.C. affirmed
Davenport Nat'l Bank v. Board of Equalization 83 (1887) Miller none none Iowa affirmed
Parker & Whipple Co. v. Yale Clock Co. 87 (1887) Blatchford none none C.C.D. Conn. affirmed
Bull v. Bank of Kasson 105 (1887) Field none none C.C.D. Minn. reversed
United States v. Philadelphia & Reading R.R. Co. 113 (1887) Gray none none C.C.E.D. Pa. affirmed
Coan v. Flagg 117 (1887) Matthews none none Ohio affirmed
Spies v. Illinois 131 (1887) Waite none none Ill. dismissed
Mathews v. United States 182 (1887) Harlan none none Ct. Cl. affirmed
United States v. Mullan 186 (1887) Blatchford none none Ct. Cl. affirmed
Craig v. Leitensdorfer 189 (1887) Matthews none none C.C.D. Colo. reversed
Missouri ex rel. Harshman v. Winterbottom 215 (1887) Miller none none C.C.E.D. Mo. affirmed
Hoard v. Chesapeake & O. Ry. Co. 222 (1887) Miller none none C.C.D.W. Va. affirmed
Finn v. United States 227 (1887) Harlan none none Ct. Cl. affirmed
Richter v. Jerome 233 (1887) Waite none none C.C.W.D. Mich. affirmed
Smith & Griggs Mfg. Co. v. Sprague 249 (1887) Matthews none none C.C.D. Conn. reversed
Andrews v. Hovey 267 (1887) Blatchford none none C.C.S.D. Iowa affirmed
Siemens's Adm'r v. Sellers 276 (1887) Bradley none none C.C.E.D. Pa. affirmed
Wilkinson v. Nebraska ex rel. Cleveland Soc'y 286 (1887) Waite none none C.C.D. Neb. dismissed for want of jurisdiction
Sands v. Manistee River Impr. Co. 288 (1887) Field none none Mich. affirmed
Ruggles v. Manistee River Impr. Co. 297 (1887) Field none none Mich. affirmed
Hitz v. Jenks 297 (1887) Gray none none Sup. Ct. D.C. affirmed
Colorado Coal & Iron Co. v. United States 307 (1887) Matthews none none C.C.D. Colo. reversed
Dewey, Vance & Co. v. West Fairmont Gas Coal Co. 329 (1887) Matthews none none C.C.D.W. Va. affirmed
United States v. Morant 335 (1887) Bradley none none N.D. Fla. affirmed
United States v. Allen 345 (1887) Harlan none none Ct. Cl. reversed
The Maggie J. Smith 349 (1887) Field none none C.C.D. Md. affirmed
E. Oelbermann & Co. v. Merritt 356 (1887) Blatchford none none C.C.S.D.N.Y. reversed
Thomas J. Mustin & Co. v. Cadwalader 369 (1887) Blatchford none none C.C.E.D. Pa. reversed
In re Henry 372 (1887) Waite none none W.D.S.C. dismissed
Cox v. Western Land & Cattle Co. 375 (1887) Waite none none C.C.N.D. Ill. dismissed for want of jurisdiction
Lamaster v. Keeler 376 (1887) Field none none C.C.D. Neb. reversed
White v. Barber 392 (1887) Blatchford none none C.C.N.D. Ill. affirmed
Pliny Jewell & Sons v. Knight 426 (1887) Gray none none C.C.D. Ind. dismissed
Smith v. Craft 436 (1887) Gray none none C.C.D. Ind. dismissed
In re Ayers 443 (1887) Matthews Field Harlan C.C.E.D. Va. reversed
Spraul v. Louisiana 516 (1887) Waite none none La. order to show cause denied
Benites v. Hampton 519 (1887) Waite none none Sup. Ct. Terr. Utah dismissed
Le Sassier & Binder v. Kennedy 521 (1887) Waite none none La. dismissed
N.Y., L.E. & W.R.R. Co. v. Madison 524 (1887) Waite none none C.C.N.D. Ohio affirmed
Stryker v. Goodnow's Adm'r 527 (1887) Waite none none Iowa affirmed
Chapman v. Goodnow's Adm'r 540 (1887) Waite none none Iowa affirmed
Litchfield v. Goodnow's Adm'r 549 (1887) Waite none none Iowa affirmed
Des Moines N. & R.R. Co. v. Iowa Homestead Co. 552 (1887) Waite none none Iowa reversed
Plumb v. Goodnow's Adm'r 560 (1887) Waite none none Iowa reversed
Lacombe v. E.J. Forstall's Sons 562 (1887) Miller none none C.C.E.D. La. affirmed
J. Teal & Co. v. Bilby 572 (1887) Miller none none C.C.W.D. Mo. affirmed
Hailes v. Albany Stove Co. 582 (1887) Bradley none none C.C.N.D.N.Y. affirmed
Crawford v. Heysinger 589 (1887) Blatchford none none C.C.E.D. Pa. reversed
Wilson v. Riddle 608 (1887) Blatchford none none C.C.S.D. Ga. affirmed
L. Zeckendorf & Co. v. Johnson 617 (1887) Waite none none Sup. Ct. Terr. Ariz. affirmed
Bond v. Davenport 619 (1887) Waite none none C.C.S.D. Iowa reversed
Mugler v. Kansas 623 (1887) Harlan none Field Kan. & C.C.D. Kan. affirmed (part); reversed (part)
Sherman v. Grinnell 679 (1887) Waite none none C.C.S.D.N.Y. dismissed for want of jurisdiction
United States v. Hill 681 (1887) Waite none none C.C.D. Mass. dismissed for want of jurisdiction
Texas & P. Ry. Co. v. Marlor 687 (1887) Blatchford none none C.C.S.D.N.Y. affirmed
Robison v. Female Orphan Asylum 702 (1887) Matthews none none C.C.D. Me. affirmed
Northern P.R.R. Co. v. Mares 710 (1887) Matthews none none Sup. Ct. Terr. Dakota affirmed
Marquette, H. & O.R.R. Co. v. United States 722 (1887) Waite none none C.C.W.D. Mich. reversed
Radford v. Folsom 725 (1887) Waite none none C.C.S.D. Iowa dismissed
North Pa. R.R. Co. v. Commercial Nat'l Bank 727 (1887) Field none none C.C.E.D. Pa. affirmed
Aetna Life Ins. Co. v. Davey 739 (1887) Harlan none none C.C.D.N.J. reversed
Talkington v. Dumbleton 745 (1887) Waite none none C.C.D. Or. dismissed for want of jurisdiction
Hefner v. Northwestern Mut. Life Ins. Co. 747 (1887) Gray none none C.C.S.D. Iowa 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 ""