List of United States Supreme Court cases, volume 153

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 153 of United States Reports , decided by the Supreme Court of the United States in 1894.

Contents

Justices of the Supreme Court at the time of volume 153 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 153 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)
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)
JudgeJMHarlan.jpg John Marshall Harlan Associate Justice Kentucky David Davis November 29, 1877
(Acclamation)
December 10, 1877

October 14, 1911
(Died)
Horacegrayphoto.jpg Horace Gray Associate Justice Massachusetts Nathan Clifford December 20, 1881
(51–5)
January 9, 1882

September 15, 1902
(Died)
DavidBrewer.jpg David Josiah Brewer Associate Justice Kansas Stanley Matthews December 18, 1889
(53–11)
January 6, 1890

March 28, 1910
(Died)
Portrait of Henry Billings Brown.jpg Henry Billings Brown Associate Justice Michigan Samuel Freeman Miller December 29, 1890
(Acclamation)
January 5, 1891

May 28, 1906
(Retired)
George Shiras Jr.jpg George Shiras Jr. Associate Justice Pennsylvania Joseph P. Bradley July 26, 1892
(Acclamation)
October 10, 1892

February 23, 1903
(Retired)
Justice Howell Jackson2.jpg Howell Edmunds Jackson Associate Justice Tennessee Lucius Quintus Cincinnatus Lamar February 18, 1893
(Acclamation)
March 4, 1893

August 8, 1895
(Died)
Edward White, head-and-shoulders portrait, facing slightly left, 1905.jpg Edward Douglass White Associate Justice Louisiana Samuel Blatchford February 19, 1894
(Acclamation)
March 12, 1894

December 18, 1910
(Continued as chief justice)

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.

The Judiciary Act of 1891 created the United States Courts of Appeals and reassigned the jurisdiction of most routine appeals from the district and circuit courts to these appellate courts. The Act created nine new courts that were originally known as the "United States Circuit Courts of Appeals." The new courts had jurisdiction over most appeals of lower court decisions. The Supreme Court could review either legal issues that a court of appeals certified or decisions of court of appeals by writ of certiorari.

Bluebook citation style is used for case names, citations, and jurisdictions.

List of cases in volume 153 U.S.

Case NamePage & yearOpinion of the CourtConcurring opinion(s)Dissenting opinion(s)Lower CourtDisposition
Lowndes v. Town of Huntington 1 (1894) Brewernonenone C.C.E.D.N.Y. affirmed
Seeberger v. Castro 32 (1894) Whitenonenone C.C.N.D. Ill. affirmed
Spalding v. Castro 38 (1894) Whitenonenone C.C.N.D. Ill. affirmed
Wilson v. Haley L.S. Co. 39 (1894) Brownnonenone C.C.D. Colo. reversed
United States v. Pridgeon 48 (1894) Jacksonnonenone 6th Cir. certification
The Martello 64 (1894) Brownnonenone C.C.S.D.N.Y. reversed
West v. Cabell 78 (1894) Graynonenone C.C.N.D. Tex. reversed
United States v. Shields 88 (1894) Jacksonnonenone Ct. Cl. reversed
United States v. Klingenberg 93 (1894) Jacksonnonenone C.C.S.D.N.Y. reversed
Lutz v. Magone 105 (1894) Brownnonenone C.C.S.D.N.Y. affirmed
Hegler v. Faulkner 109 (1894) Shirasnonenone C.C.D. Neb. affirmed
Morgan v. Daniels 120 (1894) Brewernonenone C.C.D. Mass. reversed
The Britannia 130 (1894) ShirasnoneBrown C.C.S.D.N.Y. reversed
Wharton v. Wise 155 (1894) Fieldnonenone C.C.E.D. Va. affirmed
Erhardt v. Steinhardt 177 (1894) Fullernonenone C.C.S.D.N.Y. affirmed
Gourko v. United States 183 (1894) Harlannonenone C.C.W.D. Ark. reversed
Hanrick v. Hanrick 192 (1894) Graynonenone C.C.N.D. Tex. reversed
The Edwin I. Morrison 199 (1894) Fullernonenone C.C.S.D.N.Y. reversed
Runkle v. Burnham 216 (1894) Whitenonenone C.C.D.N.J. affirmed
Burke v. Dulaney 228 (1894) Harlannonenone Sup. Ct. Terr. Idaho reversed
California v. Southern P.R.R. Co. 239 (1894) per curiam nonenone original procedural orders
In re City Nat'l Bank 246 (1894) Fullernonenone C.C.N.D. Tex. mandamus denied
Northern P.R.R. Co. v. Clark 252 (1894) Jacksonnonenone 8th Cir. certification
Mann v. Tacoma Land Co. 273 (1894) Brewernonenone C.C.D. Wash. affirmed
Baer v. Moran Bros. Co. 287 (1894) Brewernonenone Wash. affirmed
Brennan v. City of Titusville 289 (1894) Brewernonenone Pa. reversed
Blitz v. United States 308 (1894) Harlannonenone W.D. Mo. multiple
McBroom v. Scottish M. & L. Inv. Co. 318 (1894) Harlannonenone Sup. Ct. Terr. N.M. affirmed
Gates I.W. v. Fraser 332 (1894) Shirasnonenone C.C.N.D. Ill. affirmed
South Carolina v. Seymour 353 (1894) Graynonenone D.C. Ct. App. dismissed
Mason v. Pewabic M. Co. 361 (1894) Fullernonenone C.C.W.D. Mich. dismissed
Roberts v. Lewis 367 (1894) Graynonenone 8th Cir. certification
Marchant v. Pennsylvania R.R. Co. 380 (1894) Shirasnonenone Philadelphia Cnty. Ct. Com. Pl. affirmed
Brass v. North Dakota ex rel. Stoeser 391 (1894) ShirasnoneBrewerRamsey Cnty. Dist. Ct.affirmed
City of New Orleans v. Benjamin 411 (1894) Fullernonenone 5th Cir. certification
Ashley v. Ryan 436 (1894) Whitenonenone Ohio affirmed
Eagle Ins. Co. v. Ohio ex rel. Kinder 446 (1894) Whitenonenone Ohio affirmed
Stewart v. Barnes 456 (1894) Shirasnonenone C.C.E.D. Pa. affirmed
Groves v. Sentell 465 (1894) Whitenonenone C.C.E.D. La. reversed
Mobile & O.R.R. Co. v. Tennessee 486 (1894) JacksonnoneFuller Tenn. reversed
Slide S.G. Mines v. Seymour 509 (1894) Brewernonenone C.C.D. Colo. affirmed
Seymour v. Slide S.G. Mines 523 (1894) Brewernonenone C.C.D. Colo. affirmed
Luxton v. North R.B. Co. 525 (1894) Graynonenone C.C.D.N.J. affirmed
Miller v. Texas 535 (1894) Brownnonenone Tex. Crim. App. dismissed
Anvil M. Co. v. Humble 540 (1894) Brewernonenone C.C.W.D. Mich. affirmed
Chicago D.V. Co. v. McNulta 554 (1894) Jacksonnonenone C.C.N.D. Ill. affirmed
Loud v. Pomona L. & W. Co. 564 (1894) Jacksonnonenone C.C.E.D. Mich. affirmed
Evans v. United States I 584 (1894) BrownnoneField E.D. Pa. affirmed
Evans v. United States II 608 (1894) BrownnoneField E.D. Pa. affirmed
Seeberger v. Schweyer 609 (1894) Shirasnonenone C.C.N.D. Ill. reversed
Starr v. United States 614 (1894) Fullernonenone C.C.W.D. Ark. reversed
New York et al. R.R. Co. v. Pennsylvania 628 (1894) Harlannonenone Pa. reversed
Lyons v. Woods 649 (1894) Fullernonenone Sup. Ct. Terr. N.M. affirmed
Metcalf v. City of Watertown 671 (1894) Fullernonenone C.C.W.D. Wis. reversed
McKane v. Durston 684 (1894) Harlannonenone C.C.S.D.N.Y. affirmed
Connecticut ex rel. New York et al. Co. v. Woodruff 689 (1894) Fullernonenone Conn. dismissed
Postal T.C. Co v. City of Charleston 692 (1894) Shirasnonenone C.C.D.S.C. affirmed

Notes and references

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