List of United States Supreme Court cases, volume 77

Last updated

Supreme Court of the United States
Seal of the United States Supreme Court.svg
List of United States Supreme Court cases, volume 77
38°53′26″N77°00′16″W / 38.89056°N 77.00444°W / 38.89056; -77.00444
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
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 77 (10 Wall.) of United States Reports , decided by the Supreme Court of the United States from 1869 to 1871. [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").

John William Wallace

Starting with the 66th volume of U.S. Reports, the Reporter of Decisions of the Supreme Court of the United States was John William Wallace. Wallace was Reporter of Decisions from 1863 to 1874, covering volumes 68 through 90 of United States Reports which correspond to volumes 1 through 23 of his Wallace's Reports. As such, the dual form of citation to, for example, is 77 U.S. (10 Wall.) 544 (1870).

Wallace's Reports were the final nominative reports for the US Supreme Court; starting with volume 91, cases were identified simply as "(volume #) U.S. (page #) (year)".

Justices of the Supreme Court at the time of 77 U.S. (10 Wall.)

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).

To prevent President Andrew Johnson from appointing any justices, a hostile Congress passed the Judicial Circuits Act of 1866, eliminating three of the ten seats from the Supreme Court as they became vacant, and so potentially reducing the size of the court to seven justices. The vacancy caused by the death of Justice John Catron in 1865 had not been filled, so after Justice James Moore Wayne died in July 1867 there were eight justices left on the court at the start of the term when the cases in 77 U.S. (10 Wall.) were decided; however Justice Robert Cooper Grier resigned at the end of January 1870, temporarily reducing the Court to seven justices. Newly-confirmed justices William Strong and Joseph P. Bradley joined the Court in March 1870, in the final weeks of the session. This brought the Court back to nine justices, the number set by the Judiciary Act of 1869.

Fluctuations in Supreme Court membership, 1864-1870

JusticeDeparture from the CourtArrival on the CourtNumber of active justices after his arrival or departure
Chase-15 December 186410 (the then-current statutory number)
Catron30 May 1865-9 (one less than the then-current statutory number of 10)
Wayne5 July 1867-8 (one more than the then-current statutory number of 7)
Grier31 January 1870-7 (two less than the then-current statutory number of 9)
Strong-14 March 18708 (one less than the then-current statutory number of 9)
Bradley-23 March 18709 (the then-current statutory number)

Justices during at least part of the Court session reported in 77 U.S. (10 Wall.)

PortraitJusticeOfficeHome StateSucceededDate confirmed by the Senate
(Vote)
Tenure on Supreme Court
Mathew Brady, Portrait of Secretary of the Treasury Salmon P. Chase, officer of the United States government (1860-1865).jpg Salmon P. Chase Chief Justice Ohio Roger B. Taney December 6, 1864
(Acclamation)
December 15, 1864

May 7, 1873
(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)
Samuel Freeman Miller - Brady-Handy.jpg Samuel Freeman Miller Associate Justice Iowa Peter Vivian Daniel July 16, 1862
(Acclamation)
July 21, 1862

October 13, 1890
(Died)
DDavis.jpg David Davis Associate Justice Illinois John Archibald Campbell December 8, 1862
(Acclamation)
December 10, 1862

March 4, 1877
(Resigned)
Stephen Johnson Field, photo half length seated, 1875.jpg Stephen Johnson Field Associate Justice California newly-created seatMarch 10, 1863
(Acclamation)
May 10, 1863

December 1, 1897
(Retired)
William Strong judge - Brady-Handy.jpg William Strong Associate Justice Pennsylvania Robert Cooper Grier February 18, 1870
(No vote recorded)
March 14, 1870

December 14, 1880
(Retired)
Joseph Philo Bradley - Brady-Handy.jpg Joseph P. Bradley Associate Justice New Jersey newly-created seatMarch 21, 1870
(46–9)
March 23, 1870

January 22, 1892
(Died)

Notable Cases in 77 U.S. (10 Wall.)

Slaughter-House Cases

The Slaughter-House Cases , 77 U.S. (10 Wall.) 273 (1870) were consolidated cases pertaining to the scope of the Fourteenth Amendment to the United States Constitution. The Supreme Court held that the Privileges or Immunities Clause of the Fourteenth Amendment only protects legal rights associated with federal U.S. citizenship, but not those that pertain to state citizenship. In effect, the clause was interpreted to convey limited protection pertinent only to a small number of rights, such as the right to seek federal office. The Slaughter-House Cases essentially "gutted" the Privileges or Immunities Clause. [3] In 1953, the American scholar Edward Samuel Corwin remarked: "Unique among constitutional provisions, the privileges and immunities clause of the Fourteenth Amendment enjoys the distinction of having been rendered a practical nullity by a single decision of the Supreme Court rendered within five years after its ratification." [4]

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 77 U.S. (10 Wall.)

Case NamePage and yearOpinion of the CourtConcurring opinion(s)Dissenting opinion(s)Lower CourtDisposition
The Blackwall 1 (1870) Cliffordnonenone D. Cal. reversed
The Davis 15 (1870) Millernonenone C.C.S.D.N.Y. affirmed
McKee v. Rains 22 (1870) Chasenonenone C.C.D. La. affirmed
Little v. Herndon 26 (1870) NelsonnoneMiller C.C.N.D. Ill. affirmed
Bates v. Equitable Insurance Company 33 (1870) Millernonenone C.C.D.R.I. affirmed
People's Railroad v. Memphis Railroad 38 (1869) CliffordnoneChase Tenn. affirmed
Reilly v. Golding 56 (1870) Nelsonnonenone C.C.D. La. affirmed
Boylan v. United States 58 (1870) Chasenonenone C.C.D.N.Y. affirmed
Mahoney v. United States 62 (1870) Fieldnonenone Ct. Cl. affirmed
Texas v. Hardenberg 68 (1869) Chasenonenone original decree for Tex.
Schools v. Risley 91 (1870) Cliffordnonenone Mo. affirmed
Stimpson v. Woodman 117 (1870) NelsonnoneClifford C.C.D. Mass. reversed
Texas v. Chiles 127 (1871) Nelsonnonenone original account denied
Wiggins v. Burkham 129 (1870) Swaynenonenone C.C.D. Ind. affirmed
Clark v. Bousfield 133 (1870) Nelsonnonenone C.C.N.D. Ohio certification
Feild v. Farrington 141 (1870) Strongnonenone C.C.E.D. Ark. reversed
Bank of the Republic v. Millard 152 (1870) Davisnonenone Sup. Ct. D.C. reversed
Dean v. Nelson 158 (1870) Bradleynonenone C.C.W.D. Tenn. modified
Downham v. City of Alexandria 173 (1870) Fieldnonenone Va. Gen. Dist. Ct. dismissed
Memphis and Charleston Railroad Company v. Reeves 176 (1870) Millernonenone C.C.W.D. Tenn. reversed
The Lulu 192 (1870) Cliffordnonenone C.C.D. Md. reversed
The Kalorama 204 (1870) Cliffordnonenone C.C.D. Md. reversed
Braun v. Sauerwein 218 (1870) Strongnonenone C.C.D. Md. affirmed
Hornsby v. United States 224 (1870) FieldnoneDavis D. Cal. reversed
The Columbia 246 (1870) Strongnonenone C.C.S.D.N.Y. affirmed
Deming's Appeal 251 (1870) Swaynenonenone Ct. Cl. reinstatement denied
New Orleans, Opelousas and Great Western Railroad v. Morgan 256 (1870) Cliffordnonenone C.C.D. La. dismissal denied
Deery v. Cray 263 (1870) Millernonenone C.C.D. Md. affirmed
Slaughter-House Cases 273 (1870) CliffordnoneBradley; Field; Swayne La. 14th Am. limits
Washington Railroad Company v. Bradleys 299 (1870) Swaynenonenone Sup. Ct. D.C. reversed
Gunnell v. Bird 304 (1870) Bradleynonenone Sup. Ct. D.C. reversed
Cooper v. Reynolds 308 (1870) MillernoneField C.C.E.D. Tenn. reversed
Smith v. Stevens 321 (1870) Davisnonenone Kan. affirmed
Jones v. Andrews 327 (1870) Bradleynonenone C.C.W.D. Tenn. reversed
The Farragut 334 (1870) Bradleynonenone C.C.S.D. Ill. affirmed
Rutland Marble Company v. Ripley 339 (1870) Strongnonenone C.C.D. Vt. reversed
Hanrick v. Neely 364 (1870) Davisnonenone C.C.W.D. Tex. reversed
Philadelphia, Wilmington and Baltimore Railroad Company v. Trimble 367 (1870) SwaynenoneBradley C.C.D. Md. affirmed
Barnard v. Kellogg 383 (1871) Davisnonenone C.C.D. Conn. reversed
United States v. Hodson 395 (1870) Swaynenonenone C.C.D. Wis. reversed
Ducat v. City of Chicago 410 (1871) Nelsonnonenone Ill. affirmed
Masterson v. Herndon 416 (1870) Millernonenone C.C.W.D. Tex. dismissed
The Mabey 419 (1870) Nelsonnonenone C.C.D.N.Y. examination denied
Campbell v. Wilcox 421 (1871) Fieldnonenone C.C.S.D. Ohio affirmed
United States v. Vigil 423 (1870) Nelsonnonenone Sup. Ct. Terr. N.M. dismissal denied
Tappan v. Beardsley 427 (1871) Millernonenone C.C.S.D.N.Y. reversed
Kimball v. Collector 436 (1870) Cliffordnonenone C.C.D. Mass. affirmed
The Clinton Bridge 454 (1870) Nelsonnonenone C.C.D. Iowa affirmed
Corbett v. Nutt 464 (1871) Fieldnonenone Va. affirmed
Hannauer v. Woodruff 482 (1871) Nelsonnonenone C.C.E.D. Ark. certification
In re Paschal 483 (1871) Bradleynonenonenot indicatedmultiple
Yates v. City of Milwaukee 497 (1871) Millernonenone C.C.D. Wis. reversed
Messenger v. Mason 507 (1871) Nelsonnonenone Iowa dismissed
Ohio and Mississippi Railway Company v. McClure 511 (1871) Swaynenonenone Iowa dismissed
Coddington v. Richardson 516 (1871) Nelsonnonenone C.C.S.D. Ill. affirmed
Brobst v. Brock 519 (1871) Strongnonenone C.C.E.D. Pa. affirmed
Bethell v. Demaret 537 (1871) Nelsonnonenone La. dismissed
Ex parte Graham 541 (1871) Swaynenonenone D. La. prohibition denied
City of Baltimore v. Baltimore and Ohio Railroad Company 543 (1871) Davisnonenone C.C.D. Md. affirmed
Pennsylvania v. Quicksilver Mining Company 553 (1871) Nelsonnonenone original dismissed
The Daniel Ball 557 (1871) Fieldnonenone C.C.W.D. Mich. affirmed
Liverpool Insurance Company v. Massachusetts 566 (1871) MillerBradleynone Mass. affirmed
The Cotton Plant 577 (1871) Strongnonenone E.D. Pa. reversed
Miller v. McKenzie 582 (1871) Nelsonnonenone N.D. Miss. dismissed
Stovall v. Banks 583 (1871) Strongnonenone N.D. Ga. reversed
Stagg v. Connecticut Mutual Life Insurance Company 589 (1871) Millernonenone C.C.D. Mo. affirmed
Ward v. United States 593 (1871) DavisnoneField Ct. Cl. affirmed
Merchants' National Bank v. State National Bank 604 (1871) SwaynenoneClifford C.C.D. Mass. reversed
Marsh v. Fulton County 676 (1871) Fieldnonenone C.C.S.D. Ill. 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.
    3. Tribe, Laurence H. (1995). "Taking Text and Structure Seriously: Reflections on Free-Form Method in Constitutional Interpretation". Harvard Law Review. 108 (6): 1221–1303. doi:10.2307/1341856. ISSN   0017-811X. JSTOR   1341856.
    4. Edward S. Corwin, ed., (1953) The Constitution of the United States of America, Legislative Reference Service, Library of Congress, p. 965, cited in Chemerinsky, Erwin (2019). Constitutional Law: Principles and Policies (6th ed.). New York: Wolters Kluwer. § 6.3.2, pp. 542–43. ISBN   978-1-4548-9574-9.

    See also

    Certificate of division