List of United States Supreme Court cases, volume 129

Last updated

Supreme Court of the United States
Seal of the United States Supreme Court.svg
EstablishedMarch 4, 1789;234 years ago (1789-03-04)
Location Washington, D.C.
Coordinates 38°53′26″N77°00′16″W / 38.89056°N 77.00444°W / 38.89056; -77.00444 Coordinates: 38°53′26″N77°00′16″W / 38.89056°N 77.00444°W / 38.89056; -77.00444
Composition methodPresidential nomination with Senate confirmation
Authorized by Constitution of the United States, Art. III, § 1
Judge term lengthlife tenure, subject to impeachment and removal
Number of positions9 (by statute)
Website supremecourt.gov

This is a list of cases reported in volume 129 of United States Reports , decided by the Supreme Court of the United States in 1889.

Contents

Justices of the Supreme Court at the time of volume 129 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). [1] 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 129 U.S. were decided the Court comprised the following nine members:

PortraitJusticeOfficeHome StateSucceededDate 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)
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 seatMarch 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 seatMarch 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)

Notable Case in 129 U.S.

Dent v. West Virginia

In Dent v. West Virginia , 129 U.S. 114 (1889), the Supreme Court upheld a state physician licensing law. A practitioner with insufficient credentials to obtain a medical license sued West Virginia, claiming a violation of his rights under the due process clause of the 14th Amendment. The Supreme Court upheld the statute noting that, while each citizen had a right to follow any lawful calling, they were subject to reasonable state restrictions. Because of the nature of medical training, the large amount of knowledge required, and the life-and-death circumstances with which physicians dealt, patients needed to rely on the assurance of a license requiring physicians to meet a minimum set of standards.

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.

List of cases in volume 129 U.S.

Case NamePage & yearOpinion of the CourtConcurring opinion(s)Dissenting opinion(s)Lower CourtDisposition
McCormick v. Graham's Adm'r 1 (1889) Blatchfordnonenone C.C.N.D. Ill. reversed
Sargent v. Burgess 19 (1889) Blatchfordnonenone C.C.E.D. Pa. affirmed
Minneapolis et al. Ry. Co. v. Beckwith 26 (1889) FieldnonenoneKossuth Cnty. Cir. Ct.affirmed
City of Shreveport v. Cole 36 (1889) Fullernonenone C.C.W.D. La. reversed
City of Shreveport v. United States ex rel. Jacobs 44 (1889) Fullernonenone C.C.W.D. La. reversed
City of New Orleans v. Louisiana C. Co. 45 (1889) Fullernonenone C.C.E.D. La. dismissal denied
Rosenwasser v. Spieth 47 (1889) Graynonenone C.C.D. Me. affirmed
Baldwin v. Kansas 52 (1889) BlatchfordnoneHarlan Kan. dismissed
Wallace v. Johnstone 58 (1889) Lamarnonenone C.C.S.D. Iowa affirmed
Noble v. Hammond & B. 65 (1889) Lamarnonenone Vt. reversed
Anderson v. H.T. Miller & Co. 70 (1889) Lamarnonenone C.C.E.D. Va. affirmed
Camden v. Mayhew 73 (1889) Harlannonenone C.C.D.W. Va. affirmed
Arrowsmith v. Gleason 86 (1889) Harlannonenone C.C.N.D. Ohio reversed
Tillson v. United States 101 (1889) Graynonenone Ct. Cl. affirmed
Farnsworth v. Montana 104 (1889) Blatchfordnonenone Sup. Ct. Terr. Mont. dismissed
Dent v. West Virginia 114 (1889) Fieldnonenone W. Va. affirmed
Inman S. & Co. v. South Carolina Ry. Co. 128 (1889) Fullernonenone C.C.D.S.C. reversed
Stoutenburgh v. Hennick 141 (1889) FullernoneMiller Sup. Ct. D.C. affirmed
Bate R. Co. v. G.H. Hammond Co. 151 (1889) Blatchfordnonenone C.C.D. Mass. reversed
Hill v. Chicago & E.R.R. Co. 170 (1889) Blatchfordnonenone C.C.N.D. Ill. dismissal denied
Hanover F. Ins. Co. v. Kinneard 176 (1889) Fullernonenone C.C.D. Kan. dismissed
Marrow v. Brinkley 178 (1889) Fullernonenone Va. dismissed
Probst v. Domestic Missions 182 (1889) Millernonenone Sup. Ct. Terr. N.M. reversed
Seibert v. United States ex rel. Harshman 192 (1889) Fieldnonenone C.C.E.D. Mo. affirmed
Galigher v. Jones 193 (1889) Bradleynonenone Sup. Ct. Terr. Utah reversed
Wade v. Metcalf 202 (1889) Graynonenone C.C.D. Mass. affirmed
In re Farmers' L. & T. Co. 206 (1889) MillerBradleynone C.C.N.D. Tex. mandamus granted
Kimmish v. Ball 217 (1889) Fieldnonenone C.C.S.D. Iowa reversed
National S. Bank v. Butler 223 (1889) Blatchfordnonenone C.C.D. Mass. affirmed
Robertson v. Perkins 233 (1889) Blatchfordnonenone C.C.S.D.N.Y. reversed
Brown v. Sutton 238 (1889) Millernonenone C.C.E.D. Wis. affirmed
Barton v. United States 249 (1889) Fullernonenone Ct. Cl. affirmed
Carr v. Hamilton 252 (1889) Bradleynonenone C.C.W.D. La. affirmed
Morley S.M. Co v. Lancaster 263 (1889) Blatchfordnonenone C.C.D. Mass. reversed
Ely v. New Mexico et al. R.R. Co. 291 (1889) Graynonenone Sup. Ct. Terr. Ariz. reversed
Pattee P. Co. v. Kingman 294 (1889) Fullernonenone C.C.E.D. Mo. affirmed
Union P. Ry. Co. v. McAlpine 305 (1889) Fieldnonenone C.C.D. Kan. affirmed
Morris v. Gilmer 315 (1889) Harlannonenone C.C.M.D. Ala. reversed
White v. Cotzhausen 329 (1889) Harlannonenone C.C.N.D. Ill. reversed
Pinkerton v. Ledoux 346 (1889) Bradleynonenone Sup. Ct. Terr. N.M. affirmed
Walworth v. J.L. Harris & Co. 355 (1889) Millernonenone C.C.E.D. Ark. affirmed
Harris v. Barber 366 (1889) Graynonenone Sup. Ct. D.C. affirmed
Bank of Ft. Madison v. Alden 372 (1889) Fieldnonenone C.C.N.D. Ill. affirmed
United States v. Corwin 381 (1889) Lamarnonenone C.C.W.D. Tex. affirmed
Ruckman v. Cory 387 (1889) Harlannonenone C.C.S.D. Ill. affirmed
Eastern R.R. Co. v. United States 391 (1889) Harlannonenone Ct. Cl. affirmed
Liverpool et al. Co. v. Phenix Ins. Co. 397 (1889) Graynonenone C.C.E.D.N.Y. affirmed
Liverpool et al. Co. v. Insurance Co. 464 (1889) per curiam nonenone C.C.E.D.N.Y. affirmed
Allen v. Smith 465 (1889) Blatchfordnonenone C.C.E.D. Ark. affirmed
United States ex rel. Levey v. Stockslager 470 (1889) Blatchfordnonenone Sup. Ct. D.C. affirmed
Norton v. City of Brownsville I 479 (1889) Fullernonenone C.C.W.D. Tenn. affirmed
City of Brownsville v. Loague 493 (1889) Fullernonenone C.C.W.D. Tenn. reversed
Norton v. City of Brownsville II 505 (1889) Fullernonenone C.C.W.D. Tenn. dismissed
McKenna v. Simpson 506 (1889) Fieldnonenone Tenn. dismissed
Kimberly v. Arms 512 (1889) Fieldnonenone C.C.N.D. Ohio reversed
Peters v. Active Mfg. Co. 530 (1889) Blatchfordnonenone C.C.S.D. Ohio affirmed
Peters v. Hanson 541 (1889) Blatchfordnonenone C.C.D. Ind. affirmed
City Nat'l Bank v. Hunter et al. Co. 557 (1889) Fullernonenone C.C.N.D. Tex. reversed
United States v. Marshall S.M. Co. 579 (1889) Millernonenone C.C.D. Colo. affirmed
Shotwell v. Moore 590 (1889) Millernonenone Ohio affirmed
Goodwin v. Fox 601 (1889) Blatchfordnonenone C.C.N.D. Ill. reversed
Insurance Co. v. Guardiola 642 (1889) Graynonenone C.C.S.D.N.Y. reversed
Woodstock I. Co. v. Richmond et al. Co. 643 (1889) Fieldnonenone C.C.N.D. Ala. reversed
Ralston v. Turpin 663 (1889) Harlannonenone C.C.S.D. Ga. affirmed
Chapman v. Barney 677 (1889) Lamarnonenone C.C.N.D. Ill. reversed
Béné v. Jeantet 683 (1889) Lamarnonenone C.C.S.D.N.Y. affirmed
Schraeder et al. Co. v. Packer 688 (1889) Lamarnonenone C.C.W.D. Pa. affirmed

Notes and references

    1. "Supreme Court Research Guide". Georgetown Law Library. Retrieved April 7, 2021.