List of United States Supreme Court cases, volume 119

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 119 of United States Reports , decided by the Supreme Court of the United States in 1886 and 1887.

Contents

Justices of the Supreme Court at the time of volume 119 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 119 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 119 U.S.

Case NamePage and yearOpinion of the CourtConcurring opinion(s)Dissenting opinion(s)Lower CourtDisposition
Choctaw Nation v. United States 1 (1886) MatthewsNoneWaite Ct. Cl. reversed
Consolidated Safety Valve Company v. Kunkle 45 (1886) BlatchfordNoneNone C.C.N.D. Ill. affirmed
White v. Dunbar 47 (1886) BradleyNoneNone C.C.E.D. La. reversed
Dainese v. Kendall 53 (1886) WaiteNoneNone Sup. Ct. D.C. dismissed
Buttz v. Northern Pacific Railway Company 55 (1886) FieldNoneNone Sup. Ct. Terr. Dakota affirmed
Town of Oregon v. Jennings 74 (1886) BlatchfordNoneNone C.C.N.D. Ill. affirmed
Palmer v. Hussey 96 (1886) WaiteNoneNone N.Y. Sup. Ct. affirmed
Vicksburg and Meridian Railroad Company v. O'Brien 99 (1886) HarlanNoneField C.C.S.D. Miss. reversed
Philadelphia Fire Association v. New York 110 (1886) BlatchfordNoneHarlan N.Y. Sup. Ct. affirmed
Home Insurance Company v. New York 129 (1886) WaiteNoneNone N.Y. Sup. Ct. affirmed
Shipman v. District of Columbia 148 (1886) WaiteNoneNone Ct. Cl. affirmed
Minneapolis and St. Louis Railway Company v. Columbus Rolling Mill 149 (1886) GrayNoneNone C.C.S.D. Ohio affirmed
French v. Hall 152 (1886) MatthewsNoneNone C.C.D. Colo. reversed
Hanrick v. Patrick 156 (1886) MatthewsNoneNone C.C.N.D. Tex. affirmed
Washington County v. Sallinger 176 (1886) MatthewsNoneNone C.C.E.D.N.C. affirmed
Freeman v. Alderson 185 (1886) FieldNoneNone C.C.N.D. Tex. affirmed
Willamette Manufacturing Company v. Bank of British Columbia 191 (1886) MillerNoneNone C.C.D. Or. affirmed
The Harrisburg 199 (1886) WaiteNoneNone C.C.E.D. Pa. reversed
Crow v. Oxford Township 215 (1886) BlatchfordNoneNone C.C.D. Kan. affirmed
Hapgood v. Hewitt 226 (1886) BlatchfordNoneNone C.C.D. Ind. affirmed
Story v. Black 235 (1886) WaiteNoneNone Sup. Ct. Terr. Mont. dismissed
Continental Life Insurance Company v. Rhoads 237 (1886) WaiteNoneNone C.C.E.D. Pa. reversed
East Tennessee, Virginia and Georgia Railway Company v. Grayson 240 (1886) WaiteNoneNone C.C.N.D. Ala. affirmed
Cunard Steamship Company v. Carey 245 (1886) WaiteNoneNone C.C.S.D.N.Y. affirmed
Newhall v. Le Breton 259 (1886) HarlanNoneNone C.C.D. Cal. affirmed
City of New Orleans v. Houston 265 (1886) MatthewsNoneNone C.C.E.D. La. affirmed
Hamilton v. Vicksburg, Shreveport and Pacific Railway Company 280 (1886) FieldNoneNone La. affirmed
Schmidt Brothers v. Cobb 286 (1886) WaiteNoneNone C.C.N.D. Iowa affirmed
New York, Lake Erie and Western Railroad v. Nickals 296 (1886) HarlanNoneNone C.C.S.D.N.Y. reversed
R.D. Wood and Company v. City of Fort Wayne 312 (1886) BlatchfordNoneNone C.C.D. Ind. reversed
Clark v. Wooster 322 (1886) BradleyNoneNone C.C.S.D.N.Y. affirmed
McCreery v. Haskell 327 (1886) FieldNoneNone Cal. affirmed
Pomace Holder Company v. Ferguson 335 (1886) BlatchfordNoneNone C.C.N.D.N.Y. affirmed
Donnelly v. District of Columbia 339 (1886) WaiteNoneNone Ct. Cl. affirmed
Halsted v. Buster 341 (1886) WaiteNoneNone C.C.D.W. Va. reversed
Coit v. North Carolina Gold Amalgamating Company 343 (1886) FieldNoneNone C.C.E.D. Pa. affirmed
Buzard v. Houston 347 (1886) GrayNoneBradley C.C.W.D. Tex. reversed
Kramer v. Cohn 355 (1886) GrayNoneNone W.D. Ark. affirmed
Williamsport National Bank v. Knapp 357 (1886) GrayNoneNone C.C.W.D. Pa. dismissed
Wylie v. Northampton National Bank 361 (1886) MatthewsNoneNone C.C.S.D.N.Y. affirmed
Newton v. Furst and Bradley Manufacturing Company 373 (1886) BlatchfordNoneNone C.C.N.D. Ill. affirmed
Street v. Ferry 385 (1886) WaiteNoneNone Sup. Ct. Terr. Utah dismissed
Wilson v. Blair 387 (1886) WaiteNoneNone C.C.D. Neb. dismissed
Johnson v. Chicago and Pacific Elevator Company 388 (1886) BlatchfordNoneNone Ill. affirmed
California Artificial Stone Paving Company v. Schalicke 401 (1886) BlatchfordNoneNone C.C.D. Cal. affirmed
United States v. Rauscher 407 (1886) MillerGrayWaite C.C.S.D.N.Y. certification
Ker v. Illinois 436 (1886) MillerNoneNone Ill. affirmed
Campbell v. Laclede Gas-Light Company 445 (1886) MillerNoneNone Mo. affirmed
Winchester v. Heiskell, Scott & Heiskell 450 (1886) WaiteNoneNone Tenn. affirmed
Cleveland, Columbus, Cincinnati and Indianapolis Railway Company v. McClung 454 (1886) WaiteNoneNone C.C.S.D. Ohio affirmed
Baltimore and Ohio Railroad Company v. Bates 464 (1886) WaiteNoneNone Ohio reversed
Peper v. Fordyce 469 (1886) WaiteNoneNone C.C.E.D. Ark. reversed
Germania Insurance Company v. Wisconsin 473 (1886) WaiteNoneNone C.C.W.D. Wis. affirmed
United States v. Jones 477 (1886) WaiteNoneNone Ct. Cl. dismissal denied
Greenwich Insurance v. Providence and Stonington Steam-Ship Company 481 (1886) BradleyNoneNone C.C.S.D.N.Y. affirmed
Wolverton v. Nichols 485 (1886) MillerNoneNone Sup. Ct. Terr. Mont. reversed
Gilbert v. Moline Plow Company 491 (1886) MillerNoneNone Sup. Ct. Terr. Dakota affirmed
Bignall v. Gould Manufacturing Company 495 (1886) GrayNoneNone C.C.E.D. Mo. affirmed
Thackrah v. Haas 499 (1886) GrayNoneNone Sup. Ct. Terr. Utah reversed
Brooks v. Clark 502 (1886) WaiteNoneNone C.C.E.D. Pa. affirmed
Eldred v. Bell Telephone Company 513 (1886) MatthewsNoneNone C.C.E.D. Mo. affirmed
Whitford v. Clark County 522 (1886) WaiteNoneNone C.C.E.D. Mo. reversed
Ashby v. Hall 526 (1886) FieldNoneNone Sup. Ct. Terr. Mont. affirmed
Sutter v. Robinson 530 (1886) MatthewsNoneNone C.C.N.D. Ill. reversed
Huse, Loomis and Company v. Glover 543 (1886) FieldNoneNone C.C.N.D. Ill. affirmed
Goetz and Luening v. Bank of Kansas City 551 (1887) FieldNoneNone C.C.E.D. Wis. affirmed
Northern Pacific Railway Company v. Paine 561 (1887) FieldNoneNone C.C.D. Minn. affirmed
Chicago and Northwestern Railway Company v. McLaughlin 566 (1886) WaiteNoneNone C.C.N.D. Iowa affirmed
Mace v. Merrill 581 (1887) WaiteNoneNone Cal. dismissed
Ex parte Mirzan 584 (1886) WaiteNoneNone C.C.N.D.N.Y. habeas corpus denied
Hancock v. Holbrook 586 (1887) WaiteNoneNone C.C.E.D. La. affirmed
Borer v. Chapman 587 (1887) MatthewsNoneNone C.C.D. Minn. affirmed
Ivinson v. Hutton 604 (1887) MillerNoneNone Sup. Ct. Terr. Wyo. affirmed
Iron Mountain and Helena Railroad Company v. Johnson 608 (1887) MillerNoneNone E.D. Ark. affirmed
Ex parte Ralston 613 (1887) WaiteNoneNone La. mandamus denied
Chicago and Alton Railroad Company v. Wiggins Ferry Company 615 (1887) WaiteNoneNone Mo. dismissed
Cope v. Vallette Dry Dock Company 625 (1887) BradleyNoneNone C.C.E.D. La. affirmed
Sharp v. Riessner 631 (1887) BlatchfordNoneNone C.C.S.D.N.Y. affirmed
Barrell v. Tilton 637 (1887) FieldNoneNone C.C.D. Or. affirmed
A.S. Baldwin and J. Levy and Company v. Black 643 (1887) BlatchfordNoneBradley C.C.E.D. La. affirmed
Ives v. Sargent and Company 652 (1887) MatthewsNoneNone C.C.D. Conn. affirmed
Hartshorn v. Saginaw Barrel Company 664 (1887) MatthewsNoneNone C.C.E.D. Mich. affirmed
Town of Enfield v. Jordan 680 (1887) BradleyNoneNone C.C.S.D. Ill. affirmed
Hubbard v. New York, New England and Western Investment Company 696 (1887) MatthewsNoneNone C.C.D. Mass. affirmed

Notes and references

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