List of United States Supreme Court cases, volume 127

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 83 cases reported in volume 127 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 127 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).

Chief Justice Morrison Waite died in March 1888 and his successor, Melville Fuller, did not join the Court until October 1888; consequently, when the cases in volume 127 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
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 127 U.S.[]

Case Name Page & year Opinion of the Court Concurring opinion(s) Dissenting opinion(s) Lower court Disposition of case
California v. Central P.R.R. Co. 1 (1888) Bradley none none C.C.N.D. Cal. affirmed
Providence & S.S.S. Co. v. Clare's Adm'x 45 (1888) Blatchford none none C.C.S.D.N.Y. reversed
United States v. Weld 51 (1888) Lamar none none Ct. Cl. affirmed
Robards v. Lamb 58 (1888) Harlan none none Mo. affirmed
Morgan v. Eggers 63 (1888) Harlan none none C.C.D. Ind. affirmed
Page v. United States 67 (1888) Blatchford none none Ct. Cl. affirmed
More v. Steinbach 70 (1888) Field none none C.C.D. Cal. affirmed
Rucker v. Wheeler 85 (1888) Harlan none none C.C.D. Colo. affirmed
Blacklock v. Small 96 (1888) Blatchford none none C.C.D.S.C. reversed
Smith v. Bourbon Cnty. 105 (1888) Matthews none none C.C.D. Kan. decree below modified
Lawrence v. Merritt 113 (1888) Miller none none C.C.S.D.N.Y. affirmed
Marye v. Baltimore & O.R.R. Co. 117 (1888) Matthews none none C.C.W.D. Va. affirmed
United States v. J.C. Irwin & Co. 125 (1888) Matthews none none Ct. Cl. reversed
Gleason v. District of Columbia 133 (1888) Miller none none Ct. Cl. affirmed
Kelley & Alexander v. Town of Milan 139 (1888) Blatchford none none C.C.W.D. Tenn. affirmed
Norton v. Town of Dyersburg 160 (1888) Blatchford none none C.C.W.D. Tenn. affirmed
Forncrook v. Root 176 (1888) Blatchford none none C.C.N.D. Ohio affirmed
United States v. Louisiana 182 (1888) Blatchford none none Ct. Cl. reversed
Whitbeck v. Mercantile Nat'l Bank 193 (1888) Miller none none C.C.N.D. Ohio affirmed
Peoria & P.U. Ry. Co. v. Chicago, P. & S.R.R. Co. 200 (1888) Gray none none C.C.N.D. Ill. affirmed
Missouri P. Ry. Co. v. Mackey 205 (1888) Field none none Kan. affirmed
Minneapolis & S.L. Ry. Co. v. Herrick 210 (1888) Field none none Minn. affirmed
United States v. Broadhead 212 (1888) Miller none none C.C.D. Cal. dismissed for want of jurisdiction
Jones's Adm'r v. Craig 213 (1888) Miller none none C.C.D. Neb. dismissed
De Saussure v. Gaillard 216 (1888) Matthews none none S.C. dismissed for want of jurisdiction
Porter v. White 235 (1888) Blatchford none none Sup. Ct. D.C. affirmed
Bayard v. United States ex rel. White 246 (1888) Blatchford none none Sup. Ct. D.C. reversed
United States ex rel. Angarica v. Bayard 251 (1888) Blatchford none none Sup. Ct. D.C. affirmed
Cornell v. Weidner 261 (1888) Gray none none C.C.E.D. Mich. affirmed
Wisconsin v. Pelican Ins. Co. 265 (1888) Gray none none original jurisdiction judgment for defendant
Colton v. Colton 300 (1888) Matthews none none C.C.D. Cal. reversed
Cameron v. Hodges 322 (1888) Miller none none C.C.W.D. Tenn. reversed
Culbertson v. H. Witbeck Co. 326 (1888) Miller none none C.C.W.D. Mich. affirmed
United States v. Beebe 338 (1888) Lamar none none C.C.E.D. Ark. affirmed
Noyes v. Mantle 348 (1888) Field none none Sup. Ct. Mont. affirmed
Mosler Safe & Lock Co. v. Mosler Bahmann & Co. 354 (1888) Blatchford none none C.C.S.D. Ohio affirmed
Herrman v. Arthur's Ex'rs 363 (1888) Blatchford none none C.C.S.D.N.Y. reversed
Hendy v. Golden State & Miners' Iron-Works 370 (1888) Blatchford none none C.C.D. Cal. affirmed
St. Paul Plow-Works v. Starling 376 (1888) Gray none none C.C.D. Minn. dismissal denied
Arkansas Valley Smelting Co. v. Belden Mining Co. 379 (1888) Gray none none C.C.D. Colo. affirmed
Mosher v. St Louis, I.M. & S. Ry. Co. 390 (1888) Gray none none C.C.E.D. Mo. affirmed
Holland v. Shipley 396 (1888) Gray none none C.C.S.D. Ohio affirmed
Hosford v. Germania Fire Ins. Co. 399 (1888) Gray none none C.C.D. Neb. reversed
Hosford v. Hartford Fire Ins. Co. 404 (1888) Gray none none C.C.D. Neb. reversed
Chicago, M. & S.P. Ry. Co. v. United States 406 (1888) Field none none Ct. Cl. affirmed
Barnard v. District of Columbia 409 (1888) Field none none Ct. Cl. affirmed
Ratterman v. Western Union Tel. Co. 411 (1888) Miller none none C.C.S.D. Ohio affirmed
United States v. McLaughlin 428 (1888) Bradley none none C.C.N.D. Cal. affirmed
Benson v. McMahon 457 (1888) Miller none none C.C.S.D.N.Y. affirmed
Glacier Mt. Silver Mining Co. v. Willis 471 (1888) Lamar none none C.C.D. Colo. reversed
Hegler v. Faulkner 482 (1888) Miller none none C.C.D. Neb. reversed
Jenkins v. International Bank 484 (1888) Matthews none none Ill. affirmed
Taylor v. Holmes 489 (1888) Miller none none C.C.W.D.N.C. affirmed
Freedman's Sav. & Tr. Co. v. Shepherd 494 (1888) Harlan none none Sup. Ct. D.C. affirmed
Robertson v. Sichel 507 (1888) Blatchford none none C.C.S.D.N.Y. reversed
Stuart v. Gay 518 (1888) Matthews none none D.W. Va. affirmed
Easton v. German-American Bank 532 (1888) Matthews none none C.C.S.D.N.Y. affirmed
Callan v. Wilson 540 (1888) Harlan none none Sup. Ct. D.C. reversed
Joyce v. Chillicothe Foundry & Mach. Works Co. 557 (1888) Blatchford none none C.C.S.D. Ohio affirmed
Flower v. City of Detroit 563 (1888) Blatchford none none C.C.E.D. Mich. affirmed
Arthur's Ex'rs v. Vietor 572 (1888) Blatchford none none C.C.S.D.N.Y. reversed
Brown v. District of Columbia 579 (1888) Lamar none none Ct. Cl. affirmed
Allen v. Gillette 589 (1888) Lamar none none C.C.E.D. Tex. affirmed
Falk v. Moebs 597 (1888) Lamar none none C.C.E.D. Mich. affirmed
Robertson v. Downing, Sheldon & Co. 607 (1888) Field none none C.C.S.D.N.Y. affirmed
St. Romes v. Levee Steam Cotton-Press Co. 614 (1888) Bradley none none C.C.E.D. La. reversed
Robbins v. Rollins's Ex'rs 622 (1888) Bradley none none Sup. Ct. D.C. reversed
Calhoun v. Lanaux 634 (1888) Bradley none none La. affirmed
Leloup v. Port of Mobile 640 (1888) Bradley none none Ala. reversed
Farmers' Loan & Tr. Co. v. Newman 649 (1888) Harlan none none C.C.W.D. Mo. reversed
Travellers' Ins. Co. v. McConkey 661 (1888) Harlan none none C.C.N.D. Iowa reversed
Nickerson v. Nickerson 668 (1888) Harlan none none Sup. Ct. D.C. affirmed
Powell v. Pennsylvania 678 (1888) Harlan none Field Pa. affirmed
Walker v. Pennsylvania 699 (1888) Harlan none none Pa. affirmed
Mahon v. Justice 700 (1888) Field none Bradley C.C.D. Ky. affirmed
Sewall v. Haymaker 719 (1888) Harlan none none C.C.S.D. Ohio reversed
In re Coy 731 (1888) Miller none Field C.C.D. Ind. affirmed
Craig v. Leitensdorfer 764 (1888) Miller none none C.C.D. Colo. order to pay costs
In re Burdett 771 (1888) Miller none none C.C.E.D. Mich. mandamus denied
Seagrist v. Crabtree 773 (1888) Miller none none Sup. Ct. Terr. N.M. dismissal denied
Hunt v. Blackburn 774 (1888) Miller none none C.C.E.D. Ark. continued
Marchand v. Livandais 775 (1888) Miller none none C.C.E.D. La. dismissal denied
Western Air Line Constr. Co. v. McGillis 776 (1888) Miller none none C.C.N.D. Ill. appeal bond order 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 ""