List of United States Supreme Court cases, volume 117

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 117 of United States Reports , decided by the Supreme Court of the United States in 1886.

Contents

Justices of the Supreme Court at the time of volume 117 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 117 U.S. were decided the Court comprised the following nine members:

PortraitJusticeOfficeHome StateSucceededDate confirmed by the Senate
(Vote)
Tenure on Supreme Court
Chief Justice Morrison Waite.jpg Morrison Waite Chief Justice Ohio Salmon P. Chase January 21, 1874
(63–0)
March 4, 1874

March 23, 1888
(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)
William Burnham Woods.jpg William Burnham Woods Associate Justice Georgia William Strong December 21, 1880
(39–8)
January 5, 1881

May 14, 1887
(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)

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 117 U.S.

Case NamePage and yearOpinion of the CourtConcurring opinion(s)Dissenting opinion(s)Lower CourtDisposition
St. Louis, Iron Mountain and Southern Railway Company v. Southern Express Company 1 (1886) WaiteNoneMiller, Field C.C.E.D. Mo. reversed
Pickard v. Pullman Southern Car Company 34 (1886) BlatchfordNoneNone C.C.M.D. Tenn. affirmed
Tennessee v. Pullman Southern Car Company 51 (1886) BlatchfordNoneNone C.C.M.D. Tenn. affirmed
Hagood v. Southern 52 (1886) MatthewsNoneNone C.C.D.S.C. reversed
Wright v. Kentucky and Great Eastern Railway Company 72 (1886) BlatchfordNoneNone C.C.D. Ky. affirmed
Leather Manufacturers National Bank v. Morgan 96 (1886) HarlanNoneNone C.C.S.D.N.Y. reversed
Chicago and Northwestern Railway Company v. Ohle 123 (1886) WaiteNoneNone C.C.S.D. Iowa affirmed
Tennessee v. Whitworth 139 (1886) WaiteNoneNone C.C.M.D. Tenn. affirmed
Van Brocklin v. Tennessee 151 (1886) GrayNoneNone Tenn. reversed
Graffam v. Burgess 180 (1886) BradleyNoneMiller C.C.D. Mass. affirmed
Akers v. Akers 197 (1886) WaiteNoneNone C.C.M.D. Tenn. affirmed
Johnson v. Keith 199 (1886) WaiteNoneNone Mo. dismissed
Harwood v. Dieckerhoff 200 (1886) WaiteNoneNonenot indicatedbond increase denied
Tua v. Carriere 201 (1886) WoodsNoneNone C.C.E.D. La. affirmed
Patch v. White 210 (1886) BradleyNoneWoods Sup. Ct. D.C. reversed
Barney v. Winona and St. Peter Railroad Company 228 (1886) FieldNoneNone C.C.D. Minn. reversed
Coffey v. United States 233 (1886) BlatchfordNoneNone C.C.D. Ky. rehearing denied
Phelps v. Oaks 236 (1886) MatthewsNoneNone C.C.W.D. Mo. reversed
Ex parte Royall I 241 (1886) HarlanNoneNone C.C.E.D. Va. affirmed
Ex parte Royall II 254 (1886) HarlanNoneNone original habeas corpus denied
Applegate v. Lexington and Carter County Mining Company 255 (1886) WoodsNoneNone C.C.D. Ky. reversed
Boardman v. Toffey 271 (1886) WaiteNoneNone C.C.D.N.J. affirmed
Jefferson v. Driver 272 (1886) WaiteNoneNone C.C.E.D. Ark. affirmed
W. and J. Sloane v. Anderson 275 (1886) WaiteNoneNone C.C.W.D. Wis. affirmed
Fidelity Insurance Company v. Huntington 280 (1886) WaiteNoneNone C.C.S.D. Ohio affirmed
Kleinschmidt v. McAndrews 282 (1886) MatthewsNoneNone Sup. Ct. Terr. Mont. reversed
Cherokee Trust Funds 288 (1886) FieldNoneNone Ct. Cl. affirmed
Phoenix Insurance Company v. Erie and Western Transportation Company 312 (1886) GrayNoneNone C.C.E.D. Wis. affirmed
Glasgow v. Lipse 327 (1886) FieldNoneNone C.C.W.D. Va. reversed
New Providence Township v. Halsey 336 (1886) WaiteNoneNone C.C.D.N.J. reversed
Rand v. Walker 340 (1886) WaiteNoneNone C.C.N.D. Ill. affirmed
Dunphy v. Sullivan 346 (1886) WaiteNoneNone Sup. Ct. Terr. Mont. affirmed
Core v. Vinal 347 (1886) WaiteNoneNone C.C.D.W. Va. affirmed
MacKin v. United States 348 (1886) GrayNoneNone C.C.N.D. Ill. certification
Union Pacific Railway Company v. United States 355 (1886) MatthewsNoneNone Ct. Cl. affirmed
Sturges v. United States 363 (1886) WaiteNoneNone C.C.S.D.N.Y. reversed
Phoenix Mutual Life Insurance Company v. Walrath 365 (1886) WaiteNoneNone C.C.E.D. Wis. affirmed
Ex parte Phoenix Insurance Company of London, England 367 (1886) WaiteNoneNone C.C.D. Vt. mandamus denied
Van Riswick v. Spalding 370 (1886) GrayNoneNone Sup. Ct. D.C. affirmed
Yale Lock Manufacturing Company v. Sargent I 373 (1886) MatthewsNoneNone C.C.S.D.N.Y. reversed
Kerr v. South Park Commissioners 379 (1886) MatthewsNoneNone C.C.N.D. Ill. affirmed
Fulkerson v. Holmes 389 (1886) WoodsNoneNone C.C.W.D. Va. affirmed
Hoyt v. Russell 401 (1886) FieldNoneNone Sup. Ct. Terr. Mont. reversed
Sioux City and St. Paul Railroad Company v. Chicago, Milwaukee and St. Paul Railway Company 406 (1886) MillerNoneNone C.C.D. Iowa multiple
Knapp v. Homeopathic Mutual Life Insurance Company 411 (1886) GrayNoneNone C.C.D. Mass. affirmed
Marshall v. Hubbard 415 (1886) HarlanNoneNone C.C.E.D. Wis. affirmed
Littlefield v. Florida 419 (1886) WaiteNoneNone C.C.N.D. Fla. affirmed
Stone v. South Carolina 430 (1886) WaiteNoneNone S.C. affirmed
Union Trust Company v. Illinois Midland Railway Company 434 (1886) BlatchfordNoneNone C.C.S.D. Ill. multiple
Ferguson v. Arthur 482 (1886) BlatchfordNoneNone C.C.S.D.N.Y. affirmed
Dingley Brothers v. W.M. Oler and Company 490 (1886) MatthewsNoneNone C.C.D. Me. reversed
Turpin v. Burgess 504 (1886) BradleyNoneNone C.C.E.D. Va. affirmed
Town of Mahomet v. Quackenbush 508 (1886) WaiteNoneNone C.C.S.D. Ill. affirmed
Bruce v. Manchester and Keene Railroad Company 514 (1886) WaiteNoneNone C.C.D.N.H. dismissed
Ex parte Fonda 516 (1886) WaiteNoneNone Mich. Cir. Ct. habeas corpus denied
New York Life Insurance Company v. Fletcher 519 (1886) FieldNoneNone C.C.E.D. Mo. reversed
Yale Lock Manufacturing Company v. Sargent II 536 (1886) BlatchfordNoneNone C.C.S.D.N.Y. multiple
Yale Lock Manufacturing Company v. Greenleaf 554 (1886) WoodsNoneNone C.C.S.D.N.Y. reversed
Dimock v. Revere Copper Company 559 (1886) MillerNoneNone N.Y. affirmed
Hobbs v. McLean 567 (1886) WoodsNoneNone C.C.S.D. Iowa affirmed
Burnes v. Scott 582 (1886) WoodsNoneNone C.C.W.D. Mo. affirmed
New York Mutual Life Insurance Company v. Armstrong 591 (1886) FieldNoneNone C.C.E.D.N.Y. reversed
Express Cases 601 (1886) WaiteNoneNone C.C.E.D. Mo. decrees amended
Alabama v. Montague I 602 (1886) MillerNoneNone C.C.E.D. Tenn. affirmed
Alabama v. Montague II 611 (1886) MillerNoneNone C.C.E.D. Tenn. affirmed
Stewart v. Virginia 612 (1886) WaiteNoneNone C.C.E.D. Va. affirmed
Campbell v. District of Columbia 615 (1886) WaiteNoneNone Sup. Ct. D.C. affirmed
Long v. Bullard 617 (1886) WaiteNoneNone Ga. affirmed
District of Columbia v. McElligott 621 (1886) HarlanNoneNone Sup. Ct. D.C. reversed
Connecticut Mutual Life Insurance Company v. Scammon 634 (1886) BlatchfordNoneNone C.C.N.D. Ill. multiple
Given v. Wright 648 (1886) BradleyNoneNone N.J. affirmed
Daviess County v. Dickinson 657 (1886) GrayNoneNone C.C.D. Ky. reversed
Phillips v. Negley 665 (1886) MatthewsNoneNone Sup. Ct. D.C. reversed
Jackson v. Lawrence 679 (1886) WoodsNoneNone C.C.W.D. Mo. affirmed
Zeigler v. Hopkins 683 (1886) WaiteNoneNone C.C.D. Cal. affirmed
Cantrell v. Wallick 689 (1886) WoodsNoneNone C.C.E.D. Pa. affirmed

Notes and references

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