List of United States Supreme Court cases, volume 61

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 61 (20 How.) of United States Reports , decided by the Supreme Court of the United States in 1857 and 1858. [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, Smith v. City of Washington is 61 U.S. (20 How.) 135 (1858).

Justices of the Supreme Court at the time of 61 U.S. (20 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 61 U.S. (20 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)

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 61 U.S. (20 How.)

Case NamePage and yearOpinion of the CourtConcurring opinion(s)Dissenting opinion(s)Lower CourtDisposition
Morgan v. Curtenius 1 (1858) Griernonenone C.C.D. Ill. affirmed
Wynn v. Morris 3 (1857) Catronnonenone Ark. dismissed
Garland v. Wynn 6 (1857) Catronnonenone Ark. affirmed
Jones v. McMasters 8 (1858) Nelsonnonenone D. Tex. affirmed
Bacon v. Howard 22 (1858) Griernonenone D. Tex. affirmed
Christ Church v. Philadelphia County 26 (1857) Campbellnonenone Pa. dismissed
Doswell v. De la Lanza 29 (1858) McLeannonenone D. Tex. reversed
Wade v. Leroy 34 (1858) Campbellnonenone C.C.S.D.N.Y. certification
Hudgins v. Kemp I 45 (1858) Nelsonnonenone C.C.E.D. Va. affirmed
Hudgins v. Kemp II 54 (1858) Nelsonnonenone C.C.E.D. Va. affirmed
Brown v. Shannon 55 (1858) Taneynonenone C.C.D. Md. dismissed
United States v. Cambuston 59 (1858) Nelsonnonenone N.D. Cal. reversed
Dynes v. Hoover 65 (1858) Waynenonenone C.C.D.C. affirmed
Withers v. Buckley 84 (1858) Danielnonenone Miss. affirmed
Secombe v. Steele 94 (1858) Campbellnonenone Sup. Ct. Terr. Minn. affirmed
Commerce Bank v. Buckner 108 (1858) Waynenonenone C.C.E.D. La. affirmed
Teller v. Patten 125 (1858) McLeannonenone C.C.D. Ind. affirmed
Mattingly v. Boyd 128 (1858) Catronnonenone C.C.D.W. Tenn. reversed
McMicken v. Perin 133 (1858) McLeannonenone C.C.E.D. La. dismissed
Smith v. City of Washington 135 (1858) Griernonenone C.C.D.C. affirmed
Lyon v. Bertram 149 (1858) Campbellnonenone C.C.D.C. affirmed
Hungerford v. Sigerson 156 (1858) McLeannonenone D. Wis. affirmed
Grant v. Poillon 162 (1858) McLeannonenone C.C.S.D.N.Y. affirmed
Hyde v. Stone 170 (1858) Campbellnonenone C.C.E.D. La. affirmed
Leitensdorfer v. Webb 176 (1858) Danielnonenone Sup. Ct. Terr. N.M. affirmed
Fisher v. Haldeman 186 (1858) Griernonenone C.C.E.D. Pa. affirmed
Thompson v. Selden 194 (1858) Taneynonenone C.C.D.C. affirmed
Dean v. Mason 198 (1858) McLeannonenone C.C.D.R.I. reversed
Carroll v. Dorsey 204 (1857) Taneynonenone C.C.D.C. dismissed
Chaffee v. Hayward 208 (1858) Catronnonenone C.C.D.R.I. affirmed
Day v. Union India Rubber Company 216 (1858) Nelsonnonenone C.C.S.D.N.Y. affirmed
Payne v. Niles 219 (1858) Taneynonenone C.C.E.D. La. dismissed
McGavock v. Woodlief 221 (1858) Nelsonnonenone C.C.E.D. La. reversed
Covington Drawbridge Company v. Shepherd 227 (1858) TaneynoneDaniel C.C.D. Ind. affirmed
White v. Burnley 235 (1858) Catronnonenone D. Tex. affirmed
United States v. Breitling 252 (1858) Taneynonenone C.C.S.D. Ala. reversed
Hemmenway v. Fisher 255 (1857) Taneynonenone C.C.D. Mass. amendment denied
United States v. Pacheco 261 (1858) Taneynonenone N.D. Cal. dismissed
Spencer v. Lapsley 264 (1858) CampbellnoneDaniel D. Tex. affirmed
Ex parte Mussina 280 (1858) McLeannonenone E.D. Tex. mandamus denied
Silsby v. Foote I 290 (1858) Nelsonnonenone C.C.N.D.N.Y. dismissed
The Steamboat Magnolia 296 (1858) GrierMcLeanDaniel; Campbell M.D. Ala. reversed
Goodman v. Simonds 343 (1858) Cliffordnonenone C.C.D. Mo. reversed
Gazzam v. Phillips's Lessee 372 (1858) Nelsonnonenone Ala. reversed
Silsby v. Foote II 378 (1858) NelsonnoneDaniel; Grier C.C.N.D.N.Y. multiple
People's Ferry Company v. Beers 393 (1858) Catronnonenone C.C.S.D.N.Y. reversed
McCormick v. Talcott 402 (1858) GriernoneDaniel C.C.N.D. Ill. affirmed
United States v. Fossat 413 (1858) Campbellnonenone N.D. Cal. reversed
Suydam v. Williamson 427 (1858) Cliffordnonenone C.C.S.D.N.Y. affirmed
Brown v. Wiley 442 (1858) Griernonenone D. Tex. affirmed
Warner v. Norton 448 (1858) McLeannonenone C.C.N.D. Ill. affirmed
Stinson v. Dousman 461 (1858) Campbellnonenone Sup. Ct. Terr. Minn. affirmed
Roberts v. Cooper 467 (1858) GrierDanielnone C.C.D. Mich. affirmed
Ingraham v. Dawson 486 (1858) Catronnonenone C.C.E.D. La. affirmed
Sigerson v. Mathews 496 (1858) McLeannonenone C.C.D. Mo. affirmed
Marks v. Dickson 501 (1858) Catronnonenone La. affirmed
Selden v. Myers 506 (1858) Taneynonenone C.C.D.C. affirmed
Ahl v. Johnson 511 (1858) Cliffordnonenone Sup. Ct. Terr. Minn. reversed
Moreland v. Page 522 (1858) Griernonenone Iowa dismissed
McFaul v. Ramsey 523 (1858) Griernonenone D. Iowa affirmed
Beers v. Arkansas 527 (1858) Taneynonenone Ark. dismissed
Bank of Washington v. Arkansas 530 (1858) Taneynonenone Ark. dismissed
Barton v. Forsyth 532 (1858) Taneynonenone C.C.N.D. Ill. affirmed
Williams v. Gibbes 535 (1858) Nelsonnonenone C.C.D. Md. affirmed
Whyte v. Gibbes 541 (1858) Nelsonnonenone C.C.D. Md. affirmed
Snow v. Hill 543 (1858) McLeannonenone C.C.E.D. La. reversed
Holcombe v. McKusick 552 (1858) Nelsonnonenone Sup. Ct. Terr. Minn. dismissed
McCargo v. Chapman 555 (1858) McLeannonenone C.C.S.D. Miss. dismissed
Irvine v. Marshall 558 (1858) DanielnoneNelson Sup. Ct. Terr. Minn. reversed
Sampson v. Peaslee 571 (1858) Waynenonenone C.C.D. Mass. affirmed
Ex parte Ransom 581 (1858) Nelsonnonenone C.C.S.D.N.Y. mandamus denied
Taylor v. Carryl 583 (1858) CampbellnoneTaney Pa. 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