List of United States Supreme Court cases, volume 139

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 67 cases reported in volume 139 of United States Reports, decided by the Supreme Court of the United States in 1891.

Justices of the Supreme Court at the time of volume 139 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 139 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
Melville Weston Fuller Chief Justice 1908.jpg Melville Fuller Chief Justice Illinois Morrison Waite July 20, 1888
(41–20)
October 8, 1888

July 4, 1910
(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)
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)
DavidBrewer.jpg David Josiah Brewer Associate Justice Kansas Stanley Matthews December 18, 1889
(53–11)
January 6, 1890

March 28, 1910
(Died)
Portrait of Henry Billings Brown.jpg Henry Billings Brown Associate Justice Michigan Samuel Freeman Miller December 29, 1890
(Acclamation)
January 5, 1891

May 28, 1906
(Retired)

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.

The Judiciary Act of 1891 created the United States Courts of Appeals and reassigned the jurisdiction of most routine appeals from the district and circuit courts to these appellate courts. The Act created nine new courts that were originally known as the "United States Circuit Courts of Appeals." The new courts had jurisdiction over most appeals of lower court decisions. The Supreme Court could review either legal issues that a court of appeals certified or decisions of court of appeals by writ of certiorari. The change resulted in an immediate reduction in the Supreme Court's workload (from 623 cases filed in 1890 to 379 in 1891 and 275 in 1892).

Bluebook citation style is used for case names, citations, and jurisdictions.

  • "# Cir." = United States Court of Appeals
    • e.g., "3d Cir." = United States Court of Appeals for the Third Circuit
  • "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
  • "Ct. Cl." = United States Court of Claims
  • 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 139 U.S.[]

Case Name Page & year Opinion of the Court Concurring opinion(s) Dissenting opinion(s) Lower court Disposition of case
St. Paul & P.R.R. Co. v. Northern P.R.R. Co. 1 (1891) Field none none C.C.D. Minn. affirmed
St. Paul, M. &. M. Ry. Co. v. Greenalgh 19 (1891) Field none none C.C.D. Minn. affirmed
St. Paul, M. &. M. Ry. Co. v. Wenzel 23 (1891) Field none none C.C.D. Minn. affirmed
Central Transp. Co. v. Pullman's Palace Car Co. 24 (1891) Gray none none C.C.E.D. Pa. affirmed
Pullman's Palace Car Co. v. Central Transp. Co. 62 (1891) Gray none none C.C.E.D. Pa. reversed
Logan Cnty. Nat'l Bank v. Townsend 67 (1891) Harlan none none Ky. affirmed
Chicago, S.L. & N.O.R.R. Co. v. Pullman S. Car Co. 79 (1891) Harlan none none C.C.E.D. La. reversed
Clark v. Bever 96 (1891) Harlan none none C.C.S.D. Iowa affirmed
Fogg v. Blair 118 (1891) Harlan none none C.C.E.D. Mo. affirmed
Covington Stock-Yards Co. v. Keith 128 (1891) Harlan none none C.C.D. Ky. affirmed
Guaranty Tr. & S.D. Co. v. Green C.S. & M.R.R. Co. 137 (1891) Brown none none C.C.N.D. Fla. reversed
Stout v. Mastin 151 (1891) Brewer none Brown C.C.D. Kan. affirmed
Johnson v. Powers 156 (1891) Gray none Brown C.C.N.D.N.Y. affirmed
King v. Doane 166 (1891) Harlan none none C.C.D. Minn. affirmed
Stockmeyer v. Tobin 176 (1891) Harlan none none C.C.E.D. La. affirmed
Callan v. Bransford 197 (1891) Fuller none none Va. dismissed
Howard v. Stillwell & Bierce Mfg. Co. 199 (1891) Lamar none none C.C.N.D. Tex. affirmed
Bayne v. Wiggins 210 (1891) Gray none none C.C.W.D. Pa. affirmed
Northwestern Fuel Co. v. Brock 216 (1891) Field Brewer none C.C.N.D. Iowa affirmed
British Queen Mining Co. v. Baker Silver Mining Co. 222 (1891) Fuller none none C.C.D. Colo. affirmed
St Louis, I.M. & S. Ry. Co. v. Commercial Union Ins. Co. 223 (1891) Gray none none C.C.E.D. Ark. reversed
Manchester v. Massachusetts 240 (1891) Blatchford none none Mass. Super. Ct. affirmed
Etheridge v. Sperry 266 (1891) Brewer none none Iowa affirmed
United States v. Brewer 278 (1891) Blatchford none none C.C.W.D. Tenn. remanded to divided lower court
East Tenn., V. & G. Ry. Co. v. Frazier 288 (1891) Brewer none none Tenn. affirmed
W.A. Wood Mowing & Reaping Mach. Co. v. Skinner 293 (1891) Brown none none N.Y. Sup. Ct. dismissed for want of jurisdiction
Mutual Reserve Fund Life Ass'n v. Hamlin 297 (1891) Harlan none none C.C.D. Conn. affirmed
United States ex rel. Boynton v. Blaine 306 (1891) Fuller none none Sup. Ct. D.C. affirmed
Hoff v. Iron-Clad Mfg. Co. 326 (1891) Brown none none C.C.S.D.N.Y. affirmed
The Sydney 331 (1891) Blatchford none none C.C.S.D.N.Y. dismissed for want of jurisdiction
Worthington v. Robbins, Appleton & Co. 337 (1891) Blatchford none none C.C.D. Mass. affirmed
Peake v. City of New Orleans 342 (1891) Brewer none Harlan C.C.E.D. La. affirmed
Timmons v. Elyton Land Co. 378 (1891) Fuller none none C.C.N.D. Ala. reversed
Underwood v. Dugan 380 (1891) Brewer none none C.C.N.D. Tex. affirmed
Dolan v. Jennings 385 (1891) Fuller none none C.C.S.D.N.Y. dismissed for want of jurisdiction
Mellen v. Buckner 388 (1891) Bradley none none C.C.E.D. La. reversed
Handley v. Stutz 417 (1891) Brown none Fuller C.C.M.D. Tenn. reversed
Talbott v. Silver Bow Cnty. 438 (1891) Brewer none none Sup. Ct. Terr. Mont. affirmed
In re Duncan 449 (1891) Fuller none none C.C.W.D. Tex. affirmed
Leeper v. Texas 462 (1891) Fuller none none Tex. Ct. App. affirmed
Delaware, L. & W.R.R. Co. v. Converse 469 (1891) Harlan none none C.C.D.N.J. affirmed
Snyder v. Fiedler 478 (1891) Harlan none none C.C.D. Mass. affirmed
Electric Gas Lighting Co. v. Boston Elec. Co. 481 (1891) Blatchford none none C.C.D. Mass. affirmed
Electric Gas Lighting Co. v. Tillotson 503 (1891) Blatchford none none C.C.D. Mass. affirmed
In re Manning 504 (1891) Gray none none Wis. affirmed
Davis's Adm'r v. Wiebbold 507 (1891) Field none none Sup. Ct. Terr. Mont. reversed
Union Edge Setter Co. v. Keith 530 (1891) Brown none none C.C.D. Mass. affirmed
Brown Chem. Co. v. Meyer Bros. & Co. 540 (1891) Brown none none C.C.E.D. Mo. affirmed
In re Ingalls 548 (1891) per curiam none none not indicated dismissed
Fowler v. Hamill 549 (1891) Fuller none none C.C.S.D.N.Y. dismissed
Inland & Seaboard Coasting Co. v. Tolson 551 (1891) Gray none none Sup. Ct. D.C. affirmed
Selma, R. & D.R.R. Co. v. United States 560 (1891) Harlan none none Ct. Cl. affirmed
Interstate Land Co. v. Maxwell Land Grant Co. 569 (1891) Lamar none none C.C.D. Colo. affirmed
Shelton v. Platt 591 (1891) Fuller none none C.C.E.D. Tenn. reversed
Western Elec. Co. v. La Rue 601 (1891) Brown none none C.C.S.D.N.Y. affirmed
Seeberger v. Farwell & Co. 608 (1891) Blatchford none none C.C.N.D. Ill. affirmed
Magone v. Luckemeyer, Scherfer & Co. 612 (1891) Blatchford none Brown C.C.S.D.N.Y. affirmed
Wilson v. Everett 616 (1891) Blatchford none none C.C.D. Colo. affirmed
Natal v. Louisiana 621 (1891) Gray none none La. affirmed
Mason v. Robertson 624 (1891) Gray none none C.C.S.D.N.Y. reversed
Bock v. Perkins 628 (1891) Harlan none none C.C.N.D. Iowa affirmed
Sanford v. Sanford 642 (1891) Field none none Or. affirmed
Davis v. Texas 651 (1891) Fuller none none Tex. Ct. App. dismissed for want of jurisdiction
Allen v. Pullman's Palace Car Co. 658 (1891) Fuller none none C.C.M.D. Tenn. reversed
Bybee v. Oregon & C.R.R. Co. 663 (1891) Brown none none C.C.D. Or. affirmed
Boone Cnty. v. Burlington & M.R.R.R. Co. 684 (1891) Blatchford none none C.C.D. Neb. affirmed
Redfield v. Bartels 694 (1891) Fuller none none C.C.S.D.N.Y. 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 ""