List of United States Supreme Court cases, volume 84

From Wikipedia, the free encyclopedia

Supreme Court of the United States
Seal of the United States Supreme Court.svg
EstablishedMarch 4, 1789; 232 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
Chief Justice of the United States
CurrentlyJohn Roberts
SinceSeptember 29, 2005; 16 years ago (2005-09-29)

This is a list of the 72 cases reported in volume 84 (17 Wall.) of United States Reports, decided by the Supreme Court of the United States from February 1872 to January 1874.[2]

Nominative reports[]

In 1874, the U.S. government created the United States Reports, and retroactively numbered older privately-published case reports as part of the new series. As a result, cases appearing in volumes 1–90 of U.S. Reports have dual citation forms; one for the volume number of U.S. Reports, and one for the volume number of the reports named for the relevant reporter of decisions (these are called "nominative reports").

John William Wallace[]

Starting with the 66th volume of U.S. Reports, the Reporter of Decisions of the Supreme Court of the United States was John William Wallace. Wallace was Reporter of Decisions from 1863 to 1874, covering volumes 68 through 90 of United States Reports which correspond to volumes 1 through 23 of his Wallace's Reports. As such, the dual form of citation to, for example, Tyler v. Magwire is 84 U.S. (17 Wall.) 253 (1873).

Wallace's Reports were the final nominative reports for the US Supreme Court; starting with volume 91, cases were identified simply as "(volume #) U.S. (page #) (year)".

Justices of the Supreme Court at the time of 84 U.S. (17 Wall.)[]

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).[3] 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 1873 cases in 84 U.S. (17 Wall.) were decided the Court comprised the following nine members:

Justices during at least part of the Court session reported in 84 U.S. (17 Wall.)[]

Portrait Justice Office Home State Succeeded Date confirmed by the Senate
(Vote)
Tenure on Supreme Court
Mathew Brady, Portrait of Secretary of the Treasury Salmon P. Chase, officer of the United States government (1860–1865).jpg Salmon P. Chase Chief Justice Ohio Roger B. Taney December 6, 1864
(Acclamation)
December 15, 1864

May 7, 1873
(Died)
NClifford.jpg Nathan Clifford Associate Justice Maine Benjamin Robbins Curtis January 12, 1858
(26–23)
January 21, 1858

July 25, 1881
(Died)
Noah Haynes Swayne, photo, head and shoulders, seated.jpg Noah Haynes Swayne Associate Justice Ohio John McLean January 24, 1862
(38–1)
January 27, 1862

January 24, 1881
(Retired)
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)
DDavis.jpg David Davis Associate Justice Illinois John Archibald Campbell December 8, 1862
(Acclamation)
December 10, 1862

March 4, 1877
(Resigned)
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)
William Strong judge - Brady-Handy.jpg William Strong Associate Justice Pennsylvania Robert Cooper Grier February 18, 1870
(No vote recorded)
March 14, 1870

December 14, 1880
(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)
Ward Hunt - Brady-Handy.jpg Ward Hunt Associate Justice New York Samuel Nelson December 11, 1872
(Acclamation)
January 9, 1873

January 27, 1882
(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.

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 84 U.S. (17 Wall.)[]

Case Name Page & year Opinion of the Court Concurring opinion(s) Dissenting opinion(s) Lower court Disposition of case
Cordova v. Hood 1 (1873) Strong none none C.C.W.D. Tex. reversed
United States v. Hickey 9 (1873) Hunt none none Ct. Cl. affirmed
Marin v. Lalley 14 (1873) Chase none none C.C.D. La. dismissal denied
Bank of the Metropolis v. Kennedy 19 (1873) Bradley none none Sup. Ct. D.C. affirmed
The Nuestra Senora 29 (1873) Chase none none S.D.N.Y. reversed
Branson v. Wirth 32 (1873) Bradley none none C.C.S.D. Ill. reversed
Olcott v. Bynum 44 (1873) Swayne none none C.C.D.N.C. affirmed
Ex parte Warmouth 64 (1873) Chase none none C.C.D. La. dismissed for want of jurisdiction
Mason v. United States 67 (1873) Clifford none Chase Ct. Cl. affirmed
Sweeny v. United States 75 (1873) Clifford none none Ct. Cl. affirmed
Harwood v. Air-Line R.R. Co. 78 (1873) Hunt none none D. Ind. affirmed
Averill v. Smith 82 (1873) Clifford none none C.C.N.D.N.Y. reversed
Bailey v. Hannibal & S.J.R.R. Co. 96 (1873) Clifford none none C.C.D. Mo. affirmed
Oulton v. German Sav. & Loan Soc'y 109 (1873) Clifford none none C.C.D. Cal. reversed
Goddard v. Foster 123 (1873) Clifford none none C.C.D.N.Y. affirmed
Williams v. Baker 144 (1873) Miller none none C.C.D. Iowa affirmed (both cases)
Homestead Co. v. Des Moines V.R.R. Co. 153 (1873) Davis none none C.C.D. Iowa affirmed
Crilley v. Burrows 167 (1873) Davis none none not indicated not indicated
United States v. Cook 168 (1873) Clifford none none C.C.S.D. Ohio remanded to divided lower court
Collector v. Beggs 182 (1873) Strong none none C.C.S.D.N.Y. reversed
Lapeyre v. United States 191 (1873) Swayne none Hunt Ct. Cl. reversed
Allen v. United States 207 (1873) Field none none Ct. Cl. affirmed
Holden v. Joy 211 (1873) Clifford none none C.C.D. Kan. affirmed
Warner v. Joy 253 (1873) Clifford none none C.C.D. Kan. affirmed
Tyler v. Magwire 253 (1873) Clifford none none Mo. reversed
Barnes v. Philadelphia & Reading R.R. 294 (1873) Clifford Bradley Strong C.C.E.D. Pa. reversed (all cases)
United States v. Baltimore & O.R.R. Co. 322 (1873) Hunt Bradley Clifford C.C.D. Md. affirmed
Hume v. Beale's Ex'r 336 (1873) Davis none none Sup. Ct. D.C. affirmed
Allen v. Massey 351 (1873) Field none none C.C.D. Mo. affirmed
Rodd v. Heartt 354 (1873) Chase none none C.C.D. La. dismissal denied
N.Y. Cent. R.R. Co. v. Lockwood 357 (1873) Bradley none none C.C.S.D.N.Y. affirmed
Stitt v. Huidekopers 384 (1873) Miller none none C.C.W.D. Pa. affirmed
Conway v. Stannard 398 (1873) Davis none none C.C.D. Vt. remanded to divided lower court
United States v. Henry 405 (1873) Miller none none Ct. Cl. affirmed
Reed v. Gardner 409 (1873) Hunt none none C.C.S.D. Ga. affirmed
Ray v. Smith 411 (1873) Strong none none M.D. Ala. reversed
Moore v. Huntington 417 (1873) Miller none none Sup. Ct. Terr. N.M. reversed
State v. Stoll 425 (1873) Hunt none Bradley S.C. reversed
Lasere v. Rochereau 437 (1873) Swayne none none La. reversed
Ex parte Atocha 439 (1873) Field none none Ct. Cl. mandamus denied
Washington, G. & A.R.R. Co. v. Brown 445 (1873) Davis none none Sup. Ct. D.C. affirmed
Adams v. Burke 453 (1873) Miller none Bradley C.C.D. Mass. affirmed
Philp v. Nock 460 (1873) Swayne none none Sup. Ct. D.C. reversed
Carlton v. Bokee 463 (1873) Bradley none none C.C.D. Md. affirmed
Wilson v. City Bank 473 (1873) Miller none none C.C.D. Minn. remanded to divided lower court
Carpenter v. United States 489 (1873) Strong none none Ct. Cl. affirmed
United States v. Isham 496 (1873) Hunt none none C.C.E.D. Mich. dismissed for want of jurisdiction
Northwestern Packet Co. v. McCue 508 (1873) Davis none none C.C.E.D. Wis. affirmed
Goodwin v. United States 515 (1873) Swayne none none Ct. Cl. affirmed
Cutner v. United States 517 (1873) Bradley none none Ct. Cl. affirmed
Board of Pub. Works v. Columbia Coll. 521 (1873) Field none none Sup. Ct. D.C. affirmed
Rea v. Missouri 532 (1873) Bradley none none C.C.D. Mo. reversed
Eldred v. Michigan Ins. Bank 545 (1873) Miller none none C.C.E.D. Wis. reversed
Union P.R.R. Co. v. Fort 553 (1873) Davis none none C.C.D. Neb. affirmed
Chicago & N.R.R. Co. v. Fuller 560 (1873) Swayne none none C.C.D. Iowa affirmed
Horn v. Lockhart 570 (1873) Field none none C.C.S.D. Ala. affirmed
The Merritt 582 (1873) Hunt none none C.C.E.D. Wis. affirmed
Knode v. Williamson 586 (1873) Strong none none D.W. Va. reversed
Harrell v. Beall's Assignee 590 (1873) Miller none none C.C.S.D. Ga. affirmed
Amoskeag Mfg. Co. v. United States 592 (1873) Miller none none Ct. Cl. reversed
Sohn v. Waterson 596 (1873) Bradley none none C.C.D. Kan. affirmed
United States v. Lapène 601 (1873) Hunt none none Ct. Cl. reversed
United States v. Boutwell 604 (1873) Strong none none Sup. Ct. D.C. mandamus denied
Sawyer v. Hoag's Assignee 610 (1873) Miller none none C.C.N.D. Ill. affirmed
Kibbe v. Benson 624 (1873) Hunt none none C.C.S.D. Ill. affirmed
Smiths v. Shoemaker 630 (1873) Miller none none Sup. Ct. D.C. reversed
Daniel v. Whartenby 639 (1873) Swayne none none C.C.D. Del. affirmed
Walker v. State Harbor Comm'rs 648 (1873) Field none none C.C.D. Cal. affirmed
The Star of Hope 651 (1873) Bradley none none C.C.D. Cal. affirmed
Miller v. Joseph 655 (1873) Field none none Va. dismissed
Sioux City & P.R.R. Co. v. Stout 657 (1873) Hunt none none C.C.D. Neb. affirmed
The Emily Souder 666 (1873) Field none none C.C.S.D.N.Y. affirmed (both cases)
Manhattan Life Ins. Co. v. Francisco 672 (1873) Strong none none C.C.D. Cal. affirmed

Notes and references[]

  1. ^ Lawson, Gary; Seidman, Guy (2001). "When Did the Constitution Become Law?". Notre Dame Law Review. 77: 1–37.
  2. ^ Anne Ashmore, DATES OF SUPREME COURT DECISIONS AND ARGUMENTS, Library, Supreme Court of the United States, 26 December 2018.
  3. ^ "Supreme Court Research Guide". Georgetown Law Library. Retrieved April 7, 2021.

External links[]

Retrieved from ""