List of United States Supreme Court cases, volume 65

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 65 (24 How.) of United States Reports , decided by the Supreme Court of the United States in 1860 and 1861. [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, Christ Church v. Philadelphia County is 65 U.S. (24 How.) 300 (1861).

Justices of the Supreme Court at the time of 65 U.S. (24 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).

Due to an unfilled vacancy, when the cases in 65 U.S. (24 How.) were decided the Court comprised only these eight 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)
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 65 U.S. (24 How.)

Case NamePage & yearOpinion of the CourtConcurring opinion(s)Dissenting opinion(s)Lower courtDisposition
Moore v. American T. Co. 1 (1861) NelsonnoneCatron Mich. affirmed
Jones v. Soulard 41 (1861) Catronnonenone C.C.D. Mo. affirmed
Ex parte Kentucky 66 (1861) Taneynonenone original mandamus denied
Sturgis v. Boyer 110 (1860) Cliffordnonenone C.C.S.D.N.Y. affirmed
Palmer v. United States 125 (1861) Griernonenone N.D. Cal. affirmed
United States v. Chana 131 (1861) Campbellnonenone N.D. Cal. reversed
Hall v. Papin 132 (1861) Waynenonenone C.C.N.D. Ill. reversed
Eberly v. Moore 147 (1861) Campbellnonenone W.D. Tex. affirmed
Fitch v. Creighton 159 (1860) McLeannonenone C.C.N.D. Ohio affirmed
Phillips v. Page 164 (1861) Nelsonnonenone C.C.N.D.N.Y. reversed
Almy v. California 169 (1861) TaneynonenoneCal. Ct. Sessionsreversed
Meehan v. Forsyth 175 (1861) Campbellnonenone C.C.N.D. Ill. reversed
Gregg v. Forsyth 179 (1861) Campbellnonenone C.C.N.D. Ill. reversed
Ballance v. Forsyth 183 (1861) Campbellnonenone C.C.N.D. Ill. affirmed
Kellogg v. Forsyth 186 (1861) Campbellnonenone C.C.N.D. Ill. dismissal denied
Richardson v. City of Boston 188 (1861) Griernonenone C.C.D.R.I. affirmed
Nations v. Johnson 195 (1861) Cliffordnonenone W.D. Tex. affirmed
Sampson v. Welsh 207 (1861) Taneynonenone C.C.E.D. Pa. dismissed
Vigel v. Naylor 208 (1861) Catronnonenone C.C.D.C. reversed
Davila v. Mumford 214 (1861) Nelsonnonenone W.D. Tex. affirmed
Chandler v. Von Roeder 224 (1861) Campbellnonenone W.D. Tex. reversed
Pearce v. Page 228 (1861) McLeannonenone C.C.D. Ky. reversed
Thompson v. Roberts 233 (1861) Griernonenone C.C.D. Md. affirmed
McEwen v. Den's Lessee 242 (1861) Catronnonenone C.C.E.D. Tenn. reversed
Powhatan S.B. Co. v. Appomattox R.R. Co. 247 (1861) Cliffordnonenone C.C.E.D. Va. reversed
Gue v. Tide Water C. Co. 257 (1861) Taneynonenone C.C.D. Md. affirmed
League v. Egery 264 (1861) Campbellnonenone E.D. Tex. affirmed
Foote v. Egery 267 (1861) Campbellnonenone E.D. Tex. affirmed
Greer v. Mezes 268 (1861) Griernonenone C.C.N.D. Cal. affirmed
Frost's Lessee v. Frostburg Coal Co. 278 (1861) Nelsonnonenone C.C.D. Md. affirmed
Cleveland Ins. Co. v. Reed 284 (1861) Catronnonenone D. Wis. affirmed
Bissell v. City of Jeffersonville 287 (1861) Cliffordnonenone C.C.D. Ind. reversed
Christ Church v. Philadelphia Cnty. 300 (1861) Campbellnonenone Pa. affirmed
Wiggins v. Gray 303 (1861) Taneynonenone C.C.N.D. Cal. certification
Union S.S. Co. v. New York & V.S.S. Co. 307 (1861) Cliffordnonenone C.C.E.D. Va. affirmed
Martin v. Thomas ex rel. Rogers 315 (1861) McLeannonenone D. Wis. reversed
Mayer v. White 317 (1861) Nelsonnonenone C.C.D. Md. reversed
Fackler v. Ford 322 (1861) Griernonenone Sup. Ct. Terr. Kan. affirmed
Washington, et al. Packet Co. v. Sickles 333 (1861) Campbellnonenone C.C.D.C. reversed
United States v. Castro 346 (1861) Taneynonenone N.D. Cal. reversed
Day v. Washburn 352 (1861) Nelsonnonenone C.C.D. Ind. affirmed
Tate v. Carney 357 (1861) Campbellnonenone La. affirmed
Massey v. Papin 362 (1861) Catronnonenone Mo. affirmed
Amey v. City of Allegheny 364 (1861) Waynenonenone C.C.W.D. Pa. certification
Knox Cnty. v. Aspinwall 376 (1861) Griernonenone C.C.D. Ind. affirmed
Bulkley v. Naumkeag S.C. Co. 386 (1860) Nelsonnonenone C.C.D. Mass. affirmed
Clements v. Warner 394 (1861) Campbellnonenone C.C.S.D. Ill. reversed
Smith's Lessee v. McCann 398 (1861) Taneynonenone C.C.D. Md. affirmed
Adler v. Fenton 407 (1861) Campbellnonenone D. Wis. reversed
Medberry v. Ohio 413 (1861) Griernonenone Ohio dismissed
Porter v. Foley 415 (1861) Griernonenone Ky. dismissed
Reddall v. Bryan 420 (1861) Taneynonenone Md. dismissed
Sheirburn v. De Cordova 423 (1861) Campbellnonenone W.D. Tex. affirmed
Tracy v. Holcombe 426 (1861) Taneynonenone Minn. dismissed
Suydam v. Williamson 427 (1861) Campbellnonenone C.C.S.D.N.Y. reversed
Curtis v. Butler Cnty. 435 (1861) Waynenonenone C.C.W.D. Pa. certification
Freeman v. Howe 450 (1861) Nelsonnonenone Mass. reversed
Howard v. Bugbee 461 (1861) Nelsonnonenone Ala. reversed
Perin v. Carey 465 (1861) Waynenonenone C.C.S.D. Ohio affirmed
Belcher v. Linn 508 (1861) Cliffordnonenone C.C.D. Mo. affirmed
Knight v. Schell 526 (1861) Cliffordnonenone C.C.S.D.N.Y. certification
Belcher v. Linn 533 (1861) Cliffordnonenone C.C.D. Mo. affirmed
Berthold v. Goldsmith 536 (1861) Cliffordnonenone C.C.D. Mo. affirmed
Wheeler v. Nesbitt 544 (1861) Cliffordnonenone C.C.M.D. Tenn. affirmed
Gaines v. Hennen 553 (1861) WaynenoneCatron, Grier C.C.E.D. La. reversed

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