List of United States Supreme Court cases, volume 64

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 64 (23 How.) of United States Reports , decided by the Supreme Court of the United States in 1859 and 1860. [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, Yontz v. United States is 64 U.S. (23 How.) 495 (1860).

Justices of the Supreme Court at the time of 64 U.S. (23 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 64 U.S. (23 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 64 U.S. (23 How.)

Case NamePage & yearOpinion of the CourtConcurring opinion(s)Dissenting opinion(s)Lower CourtDisposition
Anson B. & Co. v. Blue Ridge R.R. Co. 1 (1860) Nelsonnonenone C.C.N.D. Ga. dismissed
Teese v. Huntingdon 2 (1860) Cliffordnonenone N.D. Cal. affirmed
Lawrence v. Tucker 14 (1860) Waynenonenone C.C.N.D. Ill. affirmed
Richardson v. Goddard 28 (1860) Griernonenone C.C.D. Mass. reversed
Middleton v. McGrew 45 (1859) Campbellnonenone E.D. Tex. affirmed
Oelricks v. Ford 49 (1860) Nelsonnonenone C.C.D. Md. affirmed
Dubuque & P.R.R. Co. v. Litchfield 66 (1860) Catronnonenone D. Iowa reversed
Green's Adm'x v. Creighton 90 (1860) Campbellnonenone C.C.S.D. Miss. reversed
Cage's Ex'rs v. Cassidy 109 (1860) Campbellnonenone C.C.S.D. Miss. reversed
Pennock v. Coe 117 (1860) Nelsonnonenone C.C.N.D. Ohio affirmed
Flowers v. Foreman 132 (1859) Waynenonenone C.C.D. Md. affirmed
Benjamin v. Hillard 149 (1860) Campbellnonenone C.C.S.D.N.Y. affirmed
Ogden v. Parsons 167 (1860) Griernonenone C.C.S.D.N.Y. affirmed
Irvine v. Redfleld 170 (1860) Waynenonenone C.C.S.D.N.Y. certification
Castle v. Bullard 172 (1860) Cliffordnonenone C.C.N.D. Ill. affirmed
Beaubien v. Beaubien 190 (1860) Nelsonnonenone C.C.D. Mich. affirmed
Philadelphia et al. R.R. v. Philadelphia & H.G. Towboat 209 (1860) Griernonenone C.C.D. Md. affirmed
Dermott v. Jones 220 (1860) Waynenonenone C.C.D.C. reversed
Hooper v. Scheimer 235 (1860) Catronnonenone C.C.E.D. Ark. affirmed
United States v. White 249 (1860) Griernonenone N.D. Cal. reversed
United States v. Bennitz 255 (1860) Campbellnonenone N.D. Cal. reversed
United States v. Rose 262 (1860) Campbellnonenone N.D. Cal. reversed
United States v. Osio 273 (1860) Cliffordnonenone N.D. Cal. reversed
Haney v. Baltimore S.P. Co. 287 (1860) GriernoneTaney C.C.D. Md. reversed
Day v. Washburn 309 (1860) Waynenonenone C.C.D. Ind. dismissal denied
United States v. Noe 312 (1860) Campbellnonenone N.D. Cal. reversed
United States v. Alviso 318 (1860) Campbellnonenone N.D. Cal. affirmed
Sutton v. Bancroft 320 (1860) Griernonenone W.D. Ark. affirmed
United States v. Pico 321 (1860) Campbellnonenone N.D. Cal. reversed
United States v. Gomez 326 (1860) Waynenonenone S.D. Cal. dismissal vacated
United States v. Bolton 341 (1860) Catronnonenone N.D. Cal. reversed
Adams v. Norris 353 (1860) Campbellnonenone C.C.D. Cal. affirmed
Wiseman v. Chiappella 368 (1860) Waynenonenone C.C.E.D. La. affirmed
Zabriskie v. Cleveland et al. R.R. Co. 381 (1860) Campbellnonenone C.C.N.D. Ohio affirmed
Orient M. Ins. Co. v. Wright ex rel. Maxwell W. & Co. 401 (1860) Nelsonnonenone C.C.D. Md. reversed
Sun M. Ins. Co. v. Wright ex rel. Maxwell W. & Co. 412 (1860) NelsonnoneClifford C.C.D. Md. reversed
Bliven v. New Eng. S. Co. I 420 (1860) Cliffordnonenone C.C.S.D.N.Y. affirmed
Bliven v. New Eng. S. Co. II 433 (1860) Cliffordnonenone C.C.S.D.N.Y. affirmed
Minturn v. Larue 435 (1860) Nelsonnonenone C.C.N.D. Cal. affirmed
Castro v. Hendricks 438 (1860) Campbellnonenone C.C.D.C. affirmed
Bell v. City of Vicksburg 443 (1860) Campbellnonenone C.C.S.D. Miss. reversed
Frederickson v. Louisiana 445 (1860) Campbellnonenone La. affirmed
Whitridge v. Dill 448 (1860) Cliffordnonenone C.C.D. Md. affirmed
Jenkins v. Banning 455 (1860) Cliffordnonenone D. Wis. affirmed
Doe v. Wilson 457 (1860) Catronnonenone C.C.D. Ind. affirmed
United States v. Castillero 464 (1860) Cliffordnonenone S.D. Cal. affirmed
Very v. Watkins 469 (1860) Waynenonenone C.C.E.D. Ark. affirmed
United States v. Murphy 476 (1860) Campbellnonenone N.D. Cal. reversed
Callan v. Statham 477 (1860) Nelsonnonenone C.C.D.C. affirmed
Clifton v. Sheldon 481 (1860) Nelsonnonenone C.C.S.D.N.Y. dismissed
Green v. Custard 484 (1860) Griernonenone W.D. Tex. reversed
City of New York v. Ransom 487 (1860) Griernonenone C.C.S.D.N.Y. reversed
Morewood v. Enequist 491 (1860) Griernonenone C.C.S.D.N.Y. affirmed
Yontz v. United States 495 (1860) Catronnonenone N.D. Cal. affirmed
United States v. Berreyesa's Heirs 499 (1860) Campbellnonenone N.D. Cal. affirmed
Gridley v. Wynant 500 (1860) Campbellnonenone N.D. Iowa affirmed
Gridley v. Westbrook 503 (1860) Campbellnonenone N.D. Iowa affirmed
Alabama v. Georgia 505 (1860) Waynenonenone original boundary set
Luco v. United States 515 (1860) Griernonenone N.D. Cal. 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