List of United States Supreme Court cases, volume 62

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 62 (21 How.) of United States Reports , decided by the Supreme Court of the United States in 1858 and 1859. [1]

Contents

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").

Benjamin Chew Howard

Starting with the 42nd volume of U.S. Reports, the Reporter of Decisions of the Supreme Court of the United States was Benjamin Chew Howard. Howard was Reporter of Decisions from 1843 to 1860, covering volumes 42 through 65 of United States Reports which correspond to volumes 1 through 24 of his Howard's Reports. As such, the dual form of citation to, for example, New York v. Dibble is 62 U.S. (21 How.) 366 (1859).

Justices of the Supreme Court at the time of 62 U.S. (21 How.)

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 62 U.S. (21 How.) were decided the Court comprised these nine members:

PortraitJusticeOfficeHome StateSucceededDate confirmed by the Senate
(Vote)
Tenure on Supreme Court
Roger B. Taney - Brady-Handy.jpg Roger B. Taney Chief Justice Maryland John Marshall March 15, 1836
(29–15)
March 28, 1836

October 12, 1864
(Died)
Justice John McLean daguerreotype by Mathew Brady 1849.jpg John McLean Associate Justice Ohio Robert Trimble March 7, 1829
(Acclamation)
January 11, 1830

April 4, 1861
(Died)
JMWayne2.jpg James Moore Wayne Associate Justice Georgia William Johnson January 9, 1835
(Acclamation)
January 14, 1835

July 5, 1867
(Died)
John Catron - Brady-Handy.jpg John Catron Associate Justice Tennessee newly-created seatMarch 8, 1837
(28–15)
May 1, 1837

May 30, 1865
(Died)
Peter Vivian Daniel, US Supreme Court Justice, c1860.jpg Peter Vivian Daniel Associate Justice Virginia Philip P. Barbour March 2, 1841
(25–5)
January 10, 1842

May 31, 1860
(Died)
Samuel Nelson - Brady-Handy.jpg Samuel Nelson Associate Justice New York Smith Thompson February 14, 1845
(Acclamation)
February 27, 1845

November 28, 1872
(Retired)
Robert Cooper Grier - Brady-Handy.jpg Robert Cooper Grier Associate Justice Pennsylvania Henry Baldwin August 4, 1846
(Acclamation)
August 10, 1846

January 31, 1870
(Retired)
John Archibald Campbell - Brady-Handy.jpg John Archibald Campbell Associate Justice Alabama John McKinley March 22, 1853
(Acclamation)
April 11, 1853

April 30, 1861
(Resigned)
NClifford.jpg Nathan Clifford Associate Justice Maine Benjamin Robbins Curtis January 12, 1858
(26–23)
January 21, 1858

July 25, 1881
(Died)

Notable Case in 62 U.S. (21 How.)

Ableman v. Booth

In Ableman v. Booth , 62 U.S. (21 How.) 506 (1859), the Supreme Court determined that state courts cannot issue rulings that contradict the decisions of federal courts, overturning a decision by the Wisconsin Supreme Court. The U.S. Supreme Court held that under the federal Constitution, federal courts hold final power to decide cases arising under the Constitution and federal statutes, and that the states do not have the power to overturn those decisions. Ableman emphasized the dual form of American government and the independence of state and federal courts from each other.

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 62 U.S. (21 How.)

Case NamePage and yearOpinion of the CourtConcurring opinion(s)Dissenting opinion(s)Lower CourtDisposition
The Steamer Louisiana 1 (1858) CampbellnoneDaniel C.C.D. Md. affirmed
The Propeller Niagara 7 (1859) Cliffordnonenone D. Wis. affirmed
Union Insurance Company v. Hoge 35 (1859) NelsonnoneDaniel C.C.N.D.N.Y. affirmed
Leggett v. Humphreys 66 (1859) Danielnonenone C.C.S.D. Miss. affirmed
Richmond v. City of Milwaukee I 80 (1859) Taneynonenone D. Wis. dismissed
Rice v. Minnesota and Northwestern Railroad Company 82 (1858) Taneynonenone Sup. Ct. Terr. Minn. annulment denied
Kelsey v. Forsyth 85 (1858) Taneynonenone C.C.N.D. Ill. affirmed
Winans v. New York and Erie Railroad Company 88 (1859) GriernoneDaniel C.C.N.D.N.Y. affirmed
Pennsylvania v. Ravenel 103 (1858) NelsonnoneDaniel C.C.E.D. Pa. affirmed
Covington Drawbridge Company v. Shepherd 112 (1858) CatronnoneDaniel C.C.D. Ind. affirmed
Livermore v. Jenckes 126 (1859) Waynenonenone C.C.S.D.N.Y. affirmed
Barreda v. Silsbee 146 (1859) Cliffordnonenone C.C.D. Md. affirmed
United States v. Sutter 170 (1859) CampbellnoneClifford N.D. Cal. multiple
Cushing v. Owners of Ship John Fraser 184 (1859) TaneynoneNelson; Grier; Clifford C.C.D.S.C. reversed
Insurance Company of the Valley of Virginia v. Mordecai 195 (1859) Taneynonenone C.C.W.D. Va. dismissed
Philadelphia, Wilmington and Baltimore Railroad Company v. Quigley 202 (1859) CampbellDanielnone C.C.D. Md. reversed
Campbell v. Boyreau 223 (1859) Taneynonenone C.C.N.D. Cal. affirmed
French's Lessee v. Spencer 228 (1859) Catronnonenone C.C.D. Ind. affirmed
Smith v. Orton 241 (1859) Catronnonenone D. Wis. reversed
Allen v. Newberry 244 (1859) NelsonDanielnone D. Wis. affirmed
Maguire v. Card 248 (1859) Nelsonnonenone C.C.D. Cal. reversed
C. Belcher and Company v. Lawrason 251 (1859) Nelsonnonenone C.C.E.D. La. affirmed
Pemberton v. Lockett 257 (1859) Nelsonnonenone C.C.D.C. reversed
Poorman v. Woodward 266 (1859) Catronnonenone C.C.S.D. Ohio affirmed
Doe ex rel. Dickins v. Mahana 276 (1859) Catronnonenone C.C.S.D. Ohio reversed
Hill v. Smith 283 (1859) Griernonenone C.C.D. Ind. reversed
Ford v. Williams 287 (1858) Griernonenone C.C.D. Md. reversed
Lownsdale v. Parrish 290 (1859) Catronnonenone Sup. Ct. Terr. Or. dismissed
Morehouse v. Phelps 294 (1859) Catronnonenone Ill. reversed
Brown v. Huger 305 (1859) Danielnonenone C.C.W.D. Va. affirmed
Kendall v. Winsor 322 (1859) Danielnonenone C.C.D.R.I. affirmed
Thomas v. Lawson 331 (1859) Danielnonenone C.C.E.D. Ark. affirmed
McKinlay v. Morrish 343 (1859) Waynenonenone N.D. Cal. affirmed
United States v. City Bank of Columbus 356 (1859) Waynenonenone C.C.S.D. Ohio affirmed
New York ex rel. Cutler v. Dibble 366 (1859) Griernonenone N.Y. Sup. Ct. affirmed
New York and Liverpool United States Mail Steamship Company v. Rumball 372 (1859) Cliffordnonenone C.C.S.D.N.Y. affirmed
Montgomery v. Anderson 386 (1859) Taneynonenone C.C.D. Mo. reversed
Ballance v. Forsyth 389 (1859) Taneynonenone C.C.N.D. Ill. reinstatement denied
Mason v. Gamble 390 (1859) Taneynonenone C.C.D. Md. dismissed
Richmond v. City of Milwaukee II 391 (1859) Taneynonenone D. Wis. reinstatement denied
Porter v. Foley 393 (1859) Taneynonenone Ky. dismissed
Martin v. Imhsen 394 (1859) Griernonenone C.C.E.D. La. affirmed
Combs v. Hodge 397 (1859) Campbellnonenone C.C.D.C. remanded
United States v. Nye 408 (1859) Campbellnonenone N.D. Cal. reversed
United States v. Bassett 412 (1859) Campbellnonenone N.D. Cal. reversed
White Water Valley Canal Company v. Vallette 414 (1859) Campbellnonenone C.C.D. Ind. affirmed
Easton v. Salisbury 426 (1859) McLeannonenone Mo. affirmed
McCarty v. Roots 432 (1859) McLeannonenone C.C.D. Ind. affirmed
Pearce v. Madison and Indianapolis Railroad Company 441 (1859) Campbellnonenone C.C.D. Ind. affirmed
United States v. Fossatt 445 (1859) Campbellnonenone N.D. Cal. dismissed
Sturgis v. Clough 451 (1859) Griernonenone C.C.S.D.N.Y. reversed
Western Telegraph Company v. Magnetic Telegraph Company 456 (1859) McLeannonenone C.C.D. Md. affirmed
Western Telegraph Company v. Penniman 460 (1859) McLeannonenone C.C.D. Md. affirmed
Converse v. United States 463 (1859) TaneynoneCampbell C.C.D. Mass. reversed
Fenn v. Holme 481 (1859) Danielnonenone C.C.D. Md. reversed
Clearwater v. Meredith 489 (1859) McLeannonenone C.C.D. Ind. reversed
Lea v. Polk County Copper Company 493 (1859) CatronnoneDaniel C.C.E.D. Tenn. affirmed
Ableman v. Booth 506 (1859) Taneynonenone Wis. reversed
Rogers v. Law 526 (1859) McLeannonenone C.C.D.C. dismissed
Brittan v. Barnaby 527 (1859) WaynenoneDaniel C.C.D. Cal. reversed
Knox County v. Aspinwall 539 (1859) NelsonnoneDaniel C.C.D. Ind. affirmed
Knox County v. Wallace 546 (1859) Nelsonnonenone C.C.D. Ind. affirmed
Chamberlain v. Ward 548 (1859) CliffordnoneDaniel C.C.S.D. Ohio affirmed
Ward v. Chamberlain 572 (1859) Cliffordnonenone C.C.S.D. Ohio affirmed
White v. Vermont and Massachusetts Railroad Company 575 (1859) Nelsonnonenone C.C.D. Mass. reversed
Walker v. Smith 579 (1859) Griernonenone C.C.D.C. affirmed
Barber v. Barber 582 (1859) WaynenoneDaniel D. Wis. affirmed

Notes and references

    1. Anne Ashmore, DATES OF SUPREME COURT DECISIONS AND ARGUMENTS, Library, Supreme Court of the United States, 26 December 2018.
    2. "Supreme Court Research Guide". Georgetown Law Library. Retrieved April 7, 2021.

    See also

    certificate of division