List of United States Supreme Court cases, volume 125

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 54 cases reported in volume 125 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 125 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 125 U.S. were decided the Court comprised the following nine members (Chief Justice Waite died in March 1888, and some of his opinions in the cases below were issued posthumously):

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 125 U.S.[]

Case Name Page & year Opinion of the Court Concurring opinion(s) Dissenting opinion(s) Lower court Disposition of case
Willamette Iron Bridge Co. v. Hatch 1 (1888) Bradley none none C.C.D. Or. reversed
N.O. Water-Works Co. v. Louisiana Sugar Refining Co. 18 (1888) Gray none none La. dismissed for want of jurisdiction
Kreiger v. Shelby R.R. Co. 39 (1888) Gray none none Ky. dismissed for want of jurisdiction
Dale Tile Mfg. Co. v. Hyatt 46 (1888) Gray none none N.Y. affirmed
Felix v. Scharnweber 54 (1888) Gray none none Ill. dismissed for want of jurisdiction
National Bank of Redemption v. City of Boston 60 (1888) Matthews none none C.C.D. Mass. affirmed
Arthur's Ex'rs v. Butterfield 70 (1888) Field none none C.C.S.D.N.Y. affirmed
Cunningham v. Norton 77 (1888) Bradley none none C.C.N.D. Tex. reversed
Davison v. Davis 90 (1888) Bradley none none C.C.D. Ky. affirmed
Weir v. Morden 98 (1888) Matthews none none C.C.N.D. Ill. affirmed
Tompkins v. Little Rock & F.S. Ry. 109 (1888) Waite none none C.C.E.D. Ark. affirmed reversed
Hartranft v. Langfeld 128 (1888) Matthews none none C.C.E.D. Pa. affirmed
Tilghman v. Proctor & Gamble 136 (1888) Gray none none C.C.S.D. Ohio reversed
City of Chicago v. Taylor 161 (1888) Harlan none none C.C.N.D. Ill. affirmed
Cissel v. Dutch 171 (1888) Blatchford none none Sup. Ct. D.C. reversed
Potts v. United States 173 (1888) Waite none none Ct. Cl. affirmed
United States v. Burchard 176 (1888) Waite none none Ct. Cl. reversed
Pembina Consol. Silver M. & M. Co. v. Pennsylvania 181 (1888) Field none none Pa. affirmed
Maynard v. Hill 190 (1888) Field none none Sup. Ct. Terr. Wash. affirmed
Hoskin v. Fisher 217 (1888) Blatchford none none C.C.N.D. Cal. reversed
Friedenstein v. United States 224 (1888) Blatchford none Field C.C.S.D.N.Y. affirmed
Origet v. United States 240 (1888) Blatchford none none C.C.S.D.N.Y. affirmed
Southern Dev. Co. v. Silva 247 (1888) Lamar none none C.C.N.D. Cal. affirmed
Hannibal & S.J.R.R. Co. v. Missouri River Packet Co. 260 (1888) Lamar none none Mo. affirmed
United States v. San Jacinto Tin Co. 273 (1888) Miller Field none C.C.D. Cal. affirmed
Clement v. Packer 309 (1888) Lamar none none C.C.W.D. Pa. reversed
Hartranft v. Sheppard 337 (1888) Waite none none C.C.E.D. Pa. affirmed
Missouri ex rel. Walker v. Walker 339 (1888) Waite none none Mo. affirmed
Spencer v. Merchant 345 (1888) Gray none Matthews N.Y. Sup. Ct. affirmed
Sage v. Memphis & L.R.R.R. Co. 361 (1888) Harlan none none C.C.E.D. Ark. reversed
Wall v. Bissell 382 (1888) Gray none none C.C.D. Ind. affirmed
Williams v. Conger 397 (1888) Bradley none none C.C.N.D. Tex. affirmed
Washington Ice Co. v. Webster 426 (1888) Blatchford none none C.C.D. Me. affirmed
Yale Lock Mfg. Co. v. James 447 (1888) Blatchford none none C.C.S.D.N.Y. affirmed
Bowman Bros. v. Chicago & N. Ry. Co. 465 (1888) Matthews Field Harlan C.C.N.D. Ill. reversed
Hartranft v. Oliver 525 (1888) Field none none C.C.E.D. Pa. affirmed
Western Union Tel. Co. v. Attorney Gen. 530 (1888) Miller none none C.C.D. Mass. reversed
Bucher v. Cheshire R.R. Co. 555 (1888) Miller none Harlan C.C.D. Mass. affirmed
Bowerman Bros. v. Rogers 585 (1888) Miller none none C.C.S.D.N.Y. affirmed
Union Tr. Co. v. Morrison 591 (1888) Bradley none none C.C.S.D. Ill. affirmed
Dewolf v. Hays 614 (1888) Gray none none C.C.D. Cal. reversed
Doolan v. Carr 618 (1888) Miller none Waite C.C.D. Cal. reversed
Johnson v. Christian 642 (1888) Blatchford none none C.C.E.D. Ark. reconsideration granted
United States v. Baker 646 (1888) Blatchford none none Ct. Cl. affirmed
Nutt v. United States 650 (1888) Matthews none Ct. Cl. affirmed
United States v. Strong 656 (1888) Matthews none none Ct. Cl. affirmed
St. Louis, A. & T.H.R.R. v. Cleveland, C.C. & I. Ry. 658 (1888) Matthews none none C.C.D. Ind. affirmed
Dow v. Beidelman 680 (1888) Gray none none Ark. affirmed reversed
Bonahan v. Nebraska 692 (1888) Waite none none Neb. case put off docket
Addington v. Burke 693 (1888) Waite none none C.C.N.D. Tex. dismissed
City of Shreveport v. Holmes 694 (1888) Waite none none C.C.W.D. La. rehearing denied
East Tenn., V. & G.R.R. Co. v. Southern Tel. Co. 695 (1888) Miller none none C.C.M.D. Ala. dismissed
In re Royall 696 (1888) Waite none none Va. mandate denied
Lyon v. Perin & Gaff Mfg. Co. 698 (1888) Lamar none none C.C.D. Ind. 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 ""