List of United States Supreme Court cases, volume 124

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 82 cases reported in volume 124 of United States Reports, decided by the Supreme Court of the United States in 1888.

Justices of the Supreme Court at the time of volume 124 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 124 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)
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)
Lucius Quintus Cincinnatus Lamar II - Brady-Handy.jpg Lucius Quintus Cincinnatus Lamar Associate Justice Mississippi William Burnham Woods January 16, 1888
(32–28)
January 18, 1888

January 23, 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 124 U.S.[]

Case Name Page & year Opinion of the Court Concurring opinion(s) Dissenting opinion(s) Lower court Disposition of case
Lawther v. Hamilton 1 (1888) Bradley none none C.C.E.D. Wis. reversed
Humiston v. Wood 12 (1888) Matthews none none C.C.E.D. Pa. reversed
Norton v. Hood 20 (1888) Blatchford none none C.C.E.D. La. affirmed
Dryfoos v. Wiese 32 (1888) Blatchford none none C.C.S.D.N.Y. affirmed
Hinchman v. Lincoln 38 (1888) Matthews none none C.C.S.D.N.Y. reversed
Beeson v. Johns 56 (1888) Miller none none Iowa affirmed
B. Dreyfus & Co. v. Searle 60 (1888) Blatchford none none C.C.D. Cal. reversed
H.C. Roberts & Co. v. Benjamin 64 (1888) Blatchford none none C.C.N.D.N.Y. affirmed
Langdon v. Sherwood 74 (1888) Miller none none C.C.D. Neb. affirmed (part); reversed (part)
United States ex rel. McLean v. Vilas 86 (1888) Miller none none Sup. Ct. D.C. affirmed
Boyd v. Wyly 98 (1888) Matthews none none C.C.W.D. La. affirmed
Lawson v. Floyd 108 (1888) Miller none none D.W. Va. reversed
Inland & Sea-Board Coasting Co. v. Hall 121 (1888) Waite none none Sup. Ct. D.C. reversed
Glenn v. Fant 123 (1888) Waite none none Sup. Ct. D.C. submission of case denied
New Orleans Ry. Co. v. United States 124 (1888) Blatchford none none Ct. Cl. affirmed
Gumbel v. Pitkin 131 (1888) Matthews none none C.C.E.D. La. reversed
Dundee Mortg. & Tr. Invest. Co. v. Hughes 157 (1888) Waite none none C.C.D. Or. affirmed
Woodman v. Missionary Soc'y 161 (1888) Waite none none Mich. order of dismissal amended
Baltimore & O.R.R. Co. v. Burns 165 (1888) Waite none none C.C.D. Md. affirmed
Baker v. Power 167 (1888) Waite none none C.C.D. Minn. dismissal denied
Vetterlein v. Barnes 169 (1888) Harlan none none C.C.S.D.N.Y. affirmed
Union R.R. Co. v. Dull 173 (1888) Harlan none none C.C.D. Md. affirmed
Richards v. Mackall 183 (1888) Harlan none none Sup. Ct. D.C. reversed
Whitney v. Robertson 190 (1888) Field none none C.C.S.D.N.Y. affirmed
Kelly v. Hedden 196 (1888) Field none none C.C.S.D.N.Y. affirmed
Searl v. School Dist. 197 (1888) Matthews none none C.C.D. Colo. reversed
In re Sawyer 200 (1888) Gray Field Waite, Harlan C.C.D. Neb. habeas corpus granted
Bissell v. Spring Valley Twp. 225 (1888) Field none none C.C.D. Kan. affirmed
United States v. Johnston 236 (1888) Harlan none none C.C.S.D.N.Y. affirmed
United States v. Gleeson 255 (1888) Gray none none Ct. Cl. reversed
Sabariego v. Maverick 261 (1888) Matthews none none C.C.W.D. Tex. affirmed
United States v. Bond 301 (1888) Miller none none Ct. Cl. affirmed
United States v. Mouat 303 (1888) Miller none none Ct. Cl. reversed
United States v. Hendee 309 (1888) Miller none none Ct. Cl. affirmed
United States v. Frerichs 315 (1888) Blatchford none none Ct. Cl. affirmed
District of Columbia v. McBlair 320 (1888) Matthews none none Sup. Ct. D.C. reversed
State Nat'l Bank v. Dodge 333 (1888) Blatchford none none C.C.S.D. Ill. reversed
Matthews v. Iron-Clad Mfg. Co. 347 (1888) Gray none none C.C.S.D.N.Y. affirmed
Shields v. Schiff 351 (1888) Bradley none none La. affirmed
Chapin v. Streeter 360 (1888) Miller none none C.C.D. Colo. affirmed
In re Sherman 364 (1888) Waite none none C.C.S.D.N.Y. mandamus denied
Union Mut. Life Ins. Co. v. Waters 369 (1888) Waite none none C.C.N.D. Ohio reversed
In re Craft 370 (1888) Waite none none Sup. Ct. D.C. dismissed for want of jurisdiction
Iron Silver Mining Co. v. Reynolds 374 (1888) Field none none C.C.D. Colo. reversed
Florence Mining Co. v. Brown, Bonnell & Co. 385 (1888) Field none none C.C.N.D. Ohio affirmed
Marshall v. United States 391 (1888) Harlan none none Ct. Cl. affirmed
Brooks v. Missouri 394 (1888) Waite none none Mo. dismissed for want of jurisdiction
Widdicombe v. Childers 400 (1888) Waite none none Mo. affirmed
Union Ins. Co. v. Smith 405 (1888) Blatchford none none C.C.N.D. Ohio affirmed
Cushing, Porter & Cades v. Beard 429 (1888) Blatchford none none C.C.D. Mass. affirmed
Worthington v. Jere Abbott & Co. 434 (1888) Blatchford none none C.C.D. Mass. affirmed
Beard v. Cushing, Porter & Cades 437 (1888) Blatchford none none C.C.D. Mass. affirmed
Western Union Tel. Co. v. Hall 444 (1888) Matthews none none C.C.S.D. Iowa reversed
King Iron Bridge & Mfg. Co. v. Otoe Cnty. 459 (1888) Waite none none C.C.D. Neb. reversed
Smith v. Alabama 465 (1888) Matthews none none Ala. affirmed
United States v. Hess 483 (1888) Field none none C.C.S.D.N.Y. remanded to divided lower court
Brown v. McConnell 489 (1888) Waite none none Sup. Ct. Terr. Wash. conditional dismissal
Stewart v. Masterson 493 (1888) Waite none none C.C.W.D. Tex. conditional dismissal
Brazee v. Schofield 495 (1888) Field none none Sup. Ct. Terr. Wash. affirmed
District of Columbia v. Gallaher 505 (1888) Matthews none none Ct. Cl. affirmed
Hopkins v. Orr 510 (1888) Gray none none Sup. Ct. Terr. N.M. affirmed
Trask v. Jacksonville, P. & M.R.R. Co. 515 (1888) Waite none none C.C.N.D. Fla. affirmed
Fayolle v. Texas P. Ry. Co. 519 (1888) Waite none none Sup. Ct. D.C. dismissed
French v. Hopkins 524 (1888) Waite none none Cal. dismissed for want of jurisdiction
United States v. Smith 525 (1888) Field none none C.C.S.D.N.Y. remanded to divided lower court
Aetna Life Ins. Co. v. Middleport Twp. 534 (1888) Miller none none C.C.N.D. Ill. affirmed
Knight v. Paxton 552 (1888) Field none none C.C.N.D. Ill. affirmed
The Strathairly 558 (1888) Matthews none none C.C.D. Cal. reversed
Great Falls Mfg. Co v. Attorney Gen. 581 (1888) Harlan none none C.C.D. Md. affirmed
Munson v. City of New York 601 (1888) Gray none none C.C.S.D.N.Y. reversed
Phillips v. Mound City Land & Water Ass'n 605 (1888) Waite none none Cal. dismissed for want of jurisdiction
Thornton v. Schreiber 612 (1888) Miller none none C.C.E.D. Pa. reversed
621 (1888) Blatchford none Harlan C.C.D. Cal. affirmed
Hoadley's Adm'rs v. City of San Francisco 639 (1888) Waite none none Cal. affirmed
United States v. Morant 647 (1888) Bradley none none N.D. Fla. prior judgment amended
Crawford v. Halsey 648 (1888) Waite none none C.C.E.D. La. affirmed
Dow v. Memphis & L.R.R.R. Co. 652 (1888) Waite none none C.C.E.D. Ark. reversed
City of Hoboken v. Pennsylvania R.R. Co. 656 (1888) Matthews none none C.C.D.N.J. affirmed
Andrews v. Hovey 694 (1888) Blatchford none none C.C.S.D. Iowa rehearing denied
Andrews v. Cone 720 (1888) Blatchford none none C.C.D. Minn. affirmed
Pacific Nat'l Bank v. Mixter 721 (1888) Waite none none C.C.D. Mass. affirmed (part); reversed (part)
Shoecraft v. Internal Impr. Fund 730 (1888) Field none none C.C.N.D. Fla. affirmed reversed

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 ""