List of United States Supreme Court cases, volume 66

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 66 (1 Black) of United States Reports , decided by the Supreme Court of the United States in 1861 and 1862. [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").

Jeremiah Sullivan Black

Starting with the 66th volume of U.S. Reports, the Reporter of Decisions of the Supreme Court of the United States was Jeremiah S. Black. Black was Reporter of Decisions from 1861 to 1862, covering volumes 66 and 67 of United States Reports which correspond to volumes 1 and 2 of his Black's Reports. As such, the dual form of citation to, for example, The Steamer New Philadelphia is 66 U.S. (1 Black) 62 (1862).

Justices of the Supreme Court at the time of 66 U.S. (1 Black)

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 two unfilled vacancies, when the cases in 66 U.S. (1 Black) were decided the Court comprised only these seven 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)
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)
NClifford.jpg Nathan Clifford Associate Justice Maine Benjamin Robbins Curtis January 12, 1858
(26–23)
January 21, 1858

July 25, 1881
(Died)
Noah Haynes Swayne, photo, head and shoulders, seated.jpg Noah Haynes Swayne Associate Justice Ohio John McLean January 24, 1862
(38–1)
January 27, 1862

January 24, 1881
(Retired)

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 66 U.S. (1 Black)

Case NamePage and yearOpinion of the CourtConcurring opinion(s)Dissenting opinion(s)Lower CourtDisposition
Dutton v. Strong 23 (1861) Cliffordnonenone D. Wis. reversed
United States v. Hensley 35 (1861) Griernonenone N.D. Cal. reversed
Bacon v. Hart 38 (1862) Taneynonenonenot indicateddismissed
Weightman v. City of Washington 39 (1862) Cliffordnonenone C.C.D.C. reversed
Wabash and Erie Canal v. Beers 54 (1862) Taneynonenone C.C.D. Ind. affirmed
United States v. Babbit 55 (1862) Swaynenonenone D. Iowa reversed
The Steamer New Philadelphia 62 (1862) Waynenonenone S.D.N.Y. affirmed
Clark v. Hackett 77 (1862) Nelsonnonenone C.C.D.N.H. affirmed
Hager v. Thomson 80 (1862) Cliffordnonenone C.C.D.N.J. affirmed
Hecker v. Fowler 95 (1862) Taneynonenone C.C.S.D.N.Y. dismissal denied
Dermott v. Wallach 96 (1862) Nelsonnonenone C.C.D.C. reversed
O'Brien v. Smith 99 (1862) Taneynonenonenot indicatedaffirmed
Stiles v. Davis 101 (1861) Nelsonnonenone N.D. Ill. reversed
4,885 Bags of Linseed 108 (1861) Taneynonenone C.C.D. Mass. affirmed
Hogg v. Ruffner 115 (1861) Griernonenone D. Ind. reversed
The Barque Island City 121 (1862) Griernonenone C.C.D. Mass. affirmed
O'Brien v. Perry 132 (1862) Nelsonnonenone Mo. affirmed
Bryan v. United States 140 (1862) Nelsonnonenone C.C.D.C. reversed
Gregg v. Tesson 150 (1862) Nelsonnonenone N.D. Ill. reversed
Nelson v. Woodruff 156 (1862) Waynenonenone S.D.N.Y. affirmed
The Brig Collenberg 170 (1862) Cliffordnonenone C.C.S.D.N.Y. affirmed
Carondelet v. City of St. Louis 179 (1862) Catronnonenone Mo. affirmed
Hodge v. Combs 192 (1862) Griernonenone C.C.D.C. affirmed
Magwire v. Tyler 195 (1862) CatronnoneTaney Mo. affirmed
Bates v. Illinois Central Railroad Company 204 (1862) Catronnonenone C.C.N.D. Ill. affirmed
Johnston v. Jones 209 (1862) Swaynenonenone C.C.N.D. Ill. affirmed
United States v. Knight's Administrator I 227 (1862) CliffordnoneWayne N.D. Cal. reversed
Rogers v. Law 253 (1862) Nelsonnonenone C.C.D.C. affirmed
Massachusetts v. Federal Street Meeting House 262 (1862) Griernonenone Mass. dismissed
United States v. Wilson 267 (1862) Nelsonnonenone N.D. Cal. affirmed
Pratt v. Fitzhugh 271 (1862) Nelsonnonenone C.C.N.D.N.Y. dismissed
Moffitt v. Garr 273 (1862) Nelsonnonenone C.C.S.D. Ohio affirmed
United States v. Vallejo 283 (1862) Waynenonenone D. Cal. affirmed
Ohio and Mississippi Railway Company v. Wheeler 286 (1862) Taneynonenone C.C.D. Ind. certification
United States v. Neleigh 298 (1862) Griernonenone N.D. Cal. reversed
Farni v. Tesson 309 (1862) Griernonenone C.C.N.D. Ill. reversed
Harkness v. Underhill 316 (1862) Catronnonenone C.C.N.D. Ill. affirmed
Laflin v. Herrington 326 (1862) Waynenonenone C.C.N.D. Ill. affirmed
United States v. Covilland 339 (1861) Catronnonenone N.D. Cal. reversed
Singleton v. Touchard 342 (1862) Griernonenone C.C.N.D. Cal. affirmed
Clagett v. Kilbourne 346 (1862) Nelsonnonenone D. Iowa affirmed
Farney v. Towle 350 (1862) TaneynonenoneN.Y. Super. Ct.dismissed
Crews v. Burcham 352 (1862) Nelsonnonenone C.C.N.D. Ill. affirmed
Rice v. Minnesota and Northwestern Railroad Company 358 (1862) CliffordnoneNelson; Wayne D. Minn. reversed
Woods v. Lawrence County 386 (1862) Waynenonenone C.C.W.D. Pa. certification
The Ship Marcellus 414 (1862) Griernonenone C.C.D. Mass. affirmed
Cleveland v. Chamberlain 419 (1862) Griernonenone D. Wis. dismissed
Vance v. Campbell 427 (1862) Nelsonnonenone C.C.S.D. Ohio reversed
Haussknecht v. Claypool 431 (1862) Nelsonnonenone C.C.S.D. Ohio reversed
Jefferson Branch Bank v. Skelly 436(1862) Waynenonenone Ohio reversed
Washington v. Ogden 450 (1862) Griernonenone C.C.N.D. Ill. reversed
McCool v. Smith 459 (1862) Swaynenonenone C.C.N.D. Ill. reversed
Verden v. Coleman 472 (1862) Griernonenone Ind. dismissed
Franklin Branch Bank v. Ohio 474 (1862) Waynenonenone Ohio reversed
Leonard v. Davis 476 (1862) Cliffordnonenone C.C.D. Mich. reversed
United States v. Jackalow 484 (1862) Nelsonnonenone C.C.D.N.J. certification
United States v. Knight's Administrator II 488 (1862) Taneynonenone N.D. Cal. rehearing denied
Flanigan v. Turner 491 (1862) Nelsonnonenone C.C.D. Md. affirmed
The Water Witch 494 (1862) Griernonenone C.C.S.D.N.Y. affirmed
White's Administrator v. United States 501 (1862) Griernonenone N.D. Cal. mandamus denied
Ex parte Gordon 503 (1862) Taneynonenone C.C.S.D.N.Y. prohibition denied
Foster v. Goddard 506 (1862) Swaynenonenone C.C.D. Mass. affirmed
Hoyt v. Shelden 518 (1862) TaneynonenoneN.Y. Super. Ct.dismissed
The Steamer St. Lawrence 522 (1862) Taneynonenone C.C.S.D.N.Y. affirmed
Law v. Cross 533 (1862) Griernonenone C.C.S.D.N.Y. affirmed
United States v. Vallejo 541 (1862) NelsonnoneGrier; Wayne N.D. Cal. reversed
Inbusch v. Farwell 566 (1862) Cliffordnonenone D. Wis. affirmed
The Propeller Commerce 574 (1862) Cliffordnonenone C.C.S.D.N.Y. affirmed
Silliman v. Hudson River Bridge Company 582 (1862) Nelsonnonenone C.C.N.D.N.Y. certification
Pindell v. Mullikin 585 (1862) Catronnonenone C.C.D. Mo. affirmed
Sherman v. Smith 587 (1862) Nelsonnonenone N.Y. Sup. Ct. affirmed
Glasgow v. Hortiz 595 (1862) Griernonenone Mo. affirmed
Conway v. Taylor's Executor 603 (1862) Swaynenonenone Ky. 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