List of United States Supreme Court cases, volume 79

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 79 (12 Wall.) of United States Reports , decided by the Supreme Court of the United States in 1871 and 1872, and one case from 1870. [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, Fowler v. Rathbones is 79 U.S. (12 Wall.) 102 (1871).

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 79 U.S. (12 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).

When the cases in 79 U.S. (12 Wall.) were decided the Court comprised these nine members:

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)
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 79 U.S. (12 Wall.)

Legal Tender Note, 1862-63 US-$1-LT-1862-Fr-16c.jpg
Legal Tender Note, 1862-63

The Legal Tender Cases 79 U.S. (12 Wall.) 457 (1871) were two consolidated cases that affirmed the constitutionality of paper money. The U.S. government had issued paper money known as United States Notes during the American Civil War under the Legal Tender Act of 1861. In the Legal Tender Cases the Court held that United States Notes could be used to re-pay pre-existing debts.

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 79 U.S. (12 Wall.)

Case NamePage & yearOpinion of the CourtConcurring opinion(s)Dissenting opinion(s)Lower CourtDisposition
Collector v. Hubbard 1 (1871) Cliffordnonenone Conn. reversed
Sturges v. Collector 19 (1871) Cliffordnonenone C.C.D.N.Y. affirmed
The Maria Martin 31 (1871) Cliffordnonenone C.C.D. Wis. affirmed
Philadelphia et al. R.R. Co. v. Dubois 47 (1871) Strongnonenone C.C.D. Md. affirmed
Baltimore & O.R.R. Co. v. Harris 65 (1871) Swaynenonenone Sup. Ct. D.C. affirmed
French v. Shoemaker 86 (1871) Cliffordnonenone C.C.D. Va. dismissal denied
Fowler v. Rathbones 102 (1871) Cliffordnonenone C.C.S.D.N.Y. affirmed
Noonan v. Bradley 121 (1871) Cliffordnonenone C.C.D. Wis. abatement denied
New Orleans M. Co. v. Flanders 130 (1870) Cliffordnonenone C.C.E.D. La. affirmed
The Eutaw 136 (1871) Cliffordnonenone C.C.D.N.Y. dismissal denied
Bigler v. Waller 142 (1871) Cliffordnonenone C.C.D. Va. dismissed
Baker v. Morton 150 (1871) Cliffordnonenone C.C.D. Neb. reversed
Miller v. New York 159 (1871) Cliffordnonenone N.Y. advancement denied
Ward v. Maryland 163 (1871) Cliffordnonenone Md. advancement denied
Merchants' Ins. Co. v. Huchbergers 164 (1871) Chasenonenone N.D. Ill. affirmed
The Steamer Syracuse 167 (1871) Davisnonenone C.C.S.D.N.Y. affirmed
Handlin v. Wickliffe 173 (1871) Chasenonenone La. affirmed
United States v. Crusell 175 (1871) Chasenonenone Ct. Cl. continued
United States v. Alexander 177 (1871) Strongnonenone Ct. Cl. reversed
Hoffman Co. v. Bank of Milw. 181 (1871) Cliffordnonenone C.C.D. Wis. affirmed
Howard F. Ins. v. Norwich et al. Co. 194 (1871) Strongnonenone C.C.D. Conn. affirmed
Western M. Ins. Co. v. Transportation Co. 201 (1871) Strongnonenonenot indicatedaffirmed
State Tonnage Tax Cases 204 (1871) Cliffordnonenone Tex. reversed
Junction R.R. Co. v. Bank of Ashland 226 (1871) Bradleynonenone C.C.D. Ind. affirmed
United States v. Child Co. 232 (1871) MillernoneClifford Ct. Cl. reversed
United States v. Burns 246 (1871) Fieldnonenone Ct. Cl. affirmed
Holladay v. Kennard 254 (1871) Bradleynonenone C.C.S.D.N.Y. affirmed
Germain v. Mason 259 (1871) Millernonenone Sup. Ct. Terr. Mont. joinder denied
Hannibal et al. R.R. v. Swift 262 (1871) Fieldnonenone C.C.D. Mo. affirmed
Kearney v. Case 275 (1871) Millernonenone C.C.D. La. affirmed
Miller v. Brooklyn L. Ins. Co. 285 (1871) Cliffordnonenone C.C.D. Md. affirmed
Avery v. United States 304 (1871) Davisnonenone C.C.W.D. Tenn. affirmed
Wadsworth v. Warren 307 (1871) Strongnonenone C.C.N.D. Ill. affirmed
Perrin v. United States 315 (1871) Cliffordnonenone Ct. Cl. affirmed
Rogers v. Ritter 317 (1871) Davisnonenone C.C.D. Cal. affirmed
Villa v. Rodriguez 323 (1871) Swaynenonenone C.C.D. Cal. reversed
Hanauer v. Doane 342 (1871) Bradleynonenone C.C.E.D. Ark. reversed
Thomas v. City of Richmond 349 (1871) Bradleynonenone C.C.D. Va. affirmed
Smith v. Sheeley 358 (1871) Davisnonenone C.C.D. Neb. affirmed
United States v. New Orleans R.R. 362 (1871) Bradleynonenone C.C.D. Ky. affirmed
The Spray 366 (1871) Davisnonenone C.C.D. Cal. affirmed
Shoemaker v. Kingsbury 369 (1871) Fieldnonenone C.C.D. Kan. reversed
Knox v. Exchange Bank 379 (1871) Millernonenone Va. dismissed
Northern R.R. v. New York 384 (1871) Millernonenone N.Y. Sup. Ct. dismissed
The Western Metropolis 389 (1871) Chasenonenone C.C.D.N.Y. commission granted
Parker v. Latey 390 (1871) Cliffordnonenone C.C.D. Neb. dismissed
Cooley v. O'Connor 391 (1871) Strongnonenone C.C.D.S.C. reversed
Barth v. Clise 400 (1871) Swaynenonenone C.C.D. Wis. affirmed
Phoenix Ins. Co. v. Slaughter 404 (1871) Davisnonenone C.C.S.D. Miss. affirmed
Thorp v. Hammond 408 (1871) Strongnonenone C.C.S.D.N.Y. reversed
Ward v. Maryland 418 (1871) CliffordBradleynone Md. reversed
Insurance Cos. v. Boykin 433 (1871) Millernonenone C.C.D.S.C. reversed
Hennessy v. Sheldon 440 (1871) Chasenonenone C.C.E.D. Tex. affirmed
Walker v. Dreville 440 (1871) Millernonenone C.C.D. La. dismissed
Scott v. United States 443 (1871) Swaynenonenone Ct. Cl. affirmed
Edwards v. Tanneret 446 (1871) Strongnonenone C.C.D. La. affirmed
The Patapsco 451 (1871) Chasenonenone C.C.S.D.N.Y. dismissal denied
Hall v. Allen's Assignee 452 (1871) Chasenonenone C.C.D. Mo. dismissed
New York v. Central R.R. Co. 455 (1871) Chasenonenone N.Y. Sup. Ct. dismissed
Legal Tender Cases 457 (1871) StrongBradleyChase; Clifford; Fieldmultipleaffirmed
Bronson's Ex'r v. Chappell 681 (1871) Swaynenonenone C.C.D. Wis. affirmed
Trebilcock v. Wilson 687 (1872) FieldnoneBradley; Miller Iowa reversed
The Protector 700 (1872) Chasenonenone C.C.D. La. dismissed

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