List of United States Supreme Court cases, volume 59

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 59 (18 How.) of United States Reports , decided by the Supreme Court of the United States in 1855 and 1856. [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, The Steamboat New York is 59 U.S. (18 How.) 223 (1856).

Justices of the Supreme Court at the time of 59 U.S. (18 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 59 U.S. (18 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)
Benjamin Robbins Curtis - photo.png Benjamin Robbins Curtis Associate Justice Massachusetts

Levi Woodbury

December 20, 1851
(Acclamation)
October 10, 1851

September 30, 1857
(Resigned)
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)

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 59 U.S. (18 How.)

Case NamePage and yearOpinion of the CourtConcurring opinion(s)Dissenting opinion(s)Lower courtDisposition of case
United States v. Reading 1 (1856) WayneCatronDaniel N.D. Cal. affirmed
McLean v. Meek 16 (1856) Catronnonenone C.C.S.D. Miss. affirmed
Kissell v. St. Louis Public Schools 19 (1856) Catronnonenone Mo. affirmed
Hartshorn v. Day 28 (1856) McLeannonenone C.C.D.R.I. dismissed
United States v. Fremont 30 (1856) McLeanCatronnone N.D. Cal. dismissed
Ex parte Sturgess 40 (1855) McLeannonenone C.C.E.D. La. filing extension denied
Peck v. Sanderson 42 (1855) McLeannonenone C.C.E.D. Pa. rehearing denied
Barnard v. Ashley 43 (1856) Catronnonenone C.C.S.D.N.Y. affirmed
Wright v. Mattison 50 (1856) Danielnonenone C.C.D. Ill. reversed
Graham v. Bayne 60 (1855) Griernonenone C.C.D. Ill. reversed
The Brig Ann C. Pratt 63 (1855) Nelsonnonenone C.C.D. Me. affirmed
Holroyd v. Pumphrey 69 (1855) Campbellnonenone C.C.D.C. reversed
Smith v. Maryland 71 (1855) Curtisnonenone Md. Cir. Ct. affirmed
Jones v. League 76 (1855) McLeannonenone D. Tex. reversed
Bush v. Person 82 (1856) Curtisnonenone Miss. affirmed
Verden v. Coleman 86 (1855) Campbellnonenone Ind. dismissed
Minter v. Crommelin 87 (1856) Catronnonenone Ala. reversed
McCready v. Goldsmith 89 (1856) Nelsonnonenone C.C.S.D.N.Y. affirmed
United States v. Gatesby 92 (1856) GriernoneDaniel C.C.D.C. affirmed
United States ex rel. Mackey v. Coxe 100 (1856) McLeanNelson; Curtisnone C.C.D.C. affirmed
Sessions v. Pintard 106 (1856) McLeannonenone C.C.E.D. Ark. affirmed
Curtis v. Petitpain 109 (1856) Campbellnonenone C.C.E.D. La. dismissed
J. Torre and Company v. Montgomery 110 (1856) Danielnonenone C.C.D.C. affirmed
Ham v. Missouri 126 (1856) DanielNelsonnone Mo. affirmed
Guild v. Frontin 135 (1856) Griernonenone N.D. Cal. affirmed
Savignac v. Garrison 136 (1856) Nelsonnonenone C.C.D. Mo. reversed
Parker v. Overman 137 (1856) Griernonenone C.C.D. Ark. deed annulled
Richards v. Holmes 143 (1856) Curtisnonenone C.C.D.C. affirmed
Jones v. Johnston 150 (1856) Nelsonnonenone C.C.D. Ill. reversed
Griffith v. Bogert 158 (1856) Griernonenone C.C.D. Mo. affirmed
Little v. Hall 165 (1856) McLeannonenone C.C.N.D.N.Y. affirmed
Cooper v. Roberts 173 (1856) Campbellnonenone C.C.D. Mich. reversed
The Schooner Freeman 182 (1856) Curtisnonenone C.C.N.D.N.Y. reversed
De la Lande's Heirs v. Louisiana 192 (1856) McLeannonenone La. dismissed
Lafayette's Heirs v. Kenton 197 (1856) Catronnonenone C.C.E.D. La. affirmed
Craighead v. Wilson 199 (1856) McLeannonenone C.C.E.D. La. dismissed
Abbott v. Essex Company 202 (1856) Griernonenone C.C.D. Mass. affirmed
McLaughlin v. Swann 217 (1856) Curtisnonenone C.C.D. Md. reversed
The Steamboat New York 223 (1856) NelsonnoneDaniel C.C.S.D.N.Y. affirmed
The Ship Howard 231 (1856) CatronDanielnone C.C.S.D.N.Y. reversed
McKinney v. Saviego 235 (1856) Campbellnonenone D. Tex. reversed
United States v. The Minnesota and Northwestern Railroad Company 241 (1856) Nelsonnonenone Sup. Ct. Terr. Minn. discontinued
Calcote v. Stanton 243 (1856) Griernonenone Miss. dismissed
The York and Cumberland Railroad Company v. Myers 246 (1856) Campbellnonenone C.C.D. Me. affirmed
Shields v. Thomas 253 (1856) Danielnonenone N.D. Iowa affirmed
Orton v. Smith 263 (1856) Griernonenone D. Wis. reversed
Ward v. Peck 267 (1856) GriernoneDaniel C.C.E.D. La. affirmed
Murray's Lessee v. Hoboken Land and Improvement Company 272 (1856) Curtisnonenone C.C.D.N.J certification
Nutt v. Minor 286 (1856) Catronnonenone C.C.D.C. affirmed
Kinsman v. Parkhurst 289 (1856) Curtisnonenone C.C.S.D.N.Y. affirmed
Ransom v. Winn 295 (1856) McLeannonenone C.C.D.C. dismissed
McCall's Lessee v. Carpenter 297 (1856) NelsonnoneCampbell C.C.D. Ind. reversed
Ex parte Wells 307 (1856) WaynenoneMcLean; Curtis C.C.D.C. affirmed
Dodge v. Woolsey 331 (1856) WaynenoneCampbell C.C.D. Ohio affirmed
State Bank v. Debolt 380 (1856) Waynenonenone Ohio reversed
State Bank v. Thomas 384 (1856) Waynenonenone Ohio reversed
Wilkins v. Allen 385 (1856) Catronnonenone C.C.W.D. Pa. affirmed
Connor v. Peugh's Lessee 394 (1856) Griernonenone C.C.D.C. dismissed
South v. Maryland 396 (1856) Griernonenone C.C.D. Md. reversed
Lafayette Insurance Company v. French 404 (1856) Curtisnonenone C.C.D. Ind. affirmed
Stanford v. Taylor 409 (1856) Catronnonenone C.C.D. Mo. reversed
Converse v. Burgess 413 (1856) CampbellnoneTaney C.C.D. Mass. affirmed
Stockton v. Ford 418 (1856) Nelsonnonenone C.C.E.D. La. affirmed
Pennsylvania v. Wheeling and Belmont Bridge Company I 421 (1856) NelsonDaniel; Grier; WayneMcLean; Grier; Wayne original injunction dissolved
Pennsylvania v. Wheeling and Belmont Bridge Company II 460 (1856) Nelsonnonenone original review of costs denied
Goslee v. Shute 463 (1856) McLeannonenone C.C.E.D. La. affirmed
Wood v. Davis 467 (1856) Nelsonnonenone C.C.N.D. Ill. reversed
Fouvergne v. City of New Orleans 470 (1856) Campbellnonenone C.C.E.D. La. affirmed
Ledoux v. Black 473 (1856) Catronnonenone La. affirmed
In re United States v. Booth I 476 (1856) Taneynonenone Wis. continued
In re United States v. Booth II 477 (1856) Taneynonenone Wis. show cause ordered
Ableman v. Booth 479 (1856) Taneynonenone Wis. continued
Bacon v. Robertson 480 (1856) Campbellnonenone C.C.S.D. Miss. reversed
Masters v. Barreda 489 (1856) Waynenonenone C.C.E.D. Va. affirmed
Beauregard v. City of New Orleans 497 (1856) Campbellnonenone C.C.E.D. La. affirmed
Union Bank v. Vaiden 503 (1856) Waynenonenone N.D. Miss. reversed
McMicken v. Perin 507 (1856) Campbellnonenone C.C.E.D. La. affirmed
Maxwell v. Newbold 511 (1856) Taneynonenone Mich. dismissed
Watson v. Tarpley 517 (1856) Danielnonenone C.C.S.D. Miss. reversed
Stairs v. Peaslee 521 (1856) Taneynonenone C.C.D. Mass. certification
Hudgins v. Kemp 530 (1856) Taneynonenone C.C.E.D. Va. dismissal denied
The de Arguello 539 (1856) GriernoneDaniel N.D. Cal. affirmed
United States v. Cervantes 553 (1856) Griernonenone N.D. Cal. affirmed
United States v. Vaca 556 (1856) Griernonenone N.D. Cal. affirmed
United States v. Larkin 557 (1856) NelsonnoneCampbell N.D. Cal. affirmed
Dennistoun v. Stewart 565 (1856) Danielnonenone C.C.S.D. Ala. certification
The Steamer Oregon 570 (1856) McLeannoneDaniel C.C.S.D. Ala. affirmed
Ogilvie v. Knox Insurance Company 577 (1856) Danielnonenone C.C.D. Ind. certification
The Steamboat Isaac Newton 581 (1856) Curtisnonenone C.C.S.D.N.Y. reversed
The Steamer Southern Belle 584 (1856) McLeannonenone C.C.E.D. La. reversed
United States v. Shackleford 588 (1856) Nelsonnonenone C.C.D. Ky. certification
Conner v. Elliott 591 (1856) Curtisnonenone La. affirmed
Pease v. Peck 595 (1856) GriernoneCampbell C.C.D. Mich. affirmed
Strader v. Graham 602 (1856) per curiam nonenone original costs denied

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