List of United States Supreme Court cases, volume 115

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 115 of United States Reports , decided by the Supreme Court of the United States in 1885.

Contents

Justices of the Supreme Court at the time of volume 115 U.S.

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). [1] 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 volume 115 U.S. were decided the Court comprised the following nine members:

PortraitJusticeOfficeHome StateSucceededDate confirmed by the Senate
(Vote)
Tenure on Supreme Court
Chief Justice Morrison Waite.jpg Morrison Waite Chief Justice Ohio Salmon P. Chase January 21, 1874
(63–0)
March 4, 1874

March 23, 1888
(Died)
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)
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)
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)
JudgeJMHarlan.jpg John Marshall Harlan Associate Justice Kentucky David Davis November 29, 1877
(Acclamation)
December 10, 1877

October 14, 1911
(Died)
William Burnham Woods.jpg William Burnham Woods Associate Justice Georgia William Strong December 21, 1880
(39–8)
January 5, 1881

May 14, 1887
(Died)
Thomas Stanley Matthews - Brady-Handy.jpg Stanley Matthews Associate Justice Ohio Noah Haynes Swayne May 12, 1881
(24–23)
May 17, 1881

March 22, 1889
(Died)
Horacegrayphoto.jpg Horace Gray Associate Justice Massachusetts Nathan Clifford December 20, 1881
(51–5)
January 9, 1882

September 15, 1902
(Died)
Samuel Blatchford, US Supreme Court Justice.png Samuel Blatchford Associate Justice New York Ward Hunt March 22, 1882
(Acclamation)
April 3, 1882

July 7, 1893
(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 volume 115 U.S.

Case NamePage and yearOpinion of the CourtConcurring opinion(s)Dissenting opinion(s)Lower courtDisposition of case
Pacific Railroad Removal Cases 1 (1885) BradleynoneWaitemultiplereversed
Hadden v. Merritt 25 (1885) Matthewsnonenone C.C.S.D.N.Y. affirmed
Wheeler and Company v. New Brunswick and Canada Railroad Company 29 (1885) MillernoneBlatchford C.C.D. Conn. affirmed
Pirie v. Tvedt 41 (1885) WaitenoneHarlan C.C.D. Minn. affirmed
Gwillim v. Donnellan 45 (1885) Waitenonenone C.C.D. Colo. affirmed
Grant v. Parker 51 (1885) Waitenonenone C.C.D. Cal. affirmed
Richter v. Union Trust Company 55 (1885) Waitenonenone C.C.W.D. Mich. motion to take testimony de bene esse in a cause pending in this Court on appeal is denied
Crump v. Thurber 56 (1885) Blatchfordnonenone C.C.D. Ky. reversed
Stewart Brothers and Company v. Dunham, Buckley and Company 61 (1885) Matthewsnonenone C.C.S.D. Miss. multiple
Ehrhardt v. Hogaboom 67 (1885) Fieldnonenone Cal. affirmed
The Charles Morgan 69 (1885) Waitenonenone C.C.E.D. La. affirmed
Clark v. Beecher Manufacturing Company 79 (1885) Blatchfordnonenone C.C.D. Conn. affirmed
Wollensak v. Reiher 87 (1885) Matthewsnonenone C.C.N.D. Ill. affirmed
Frasher v. O'Connor 102 (1885) Fieldnonenone Cal. affirmed
Gray v. National Steamship Company 116 (1885) Fieldnonenone C.C.S.D.N.Y. affirmed
Buncombe County v. Tommey 122 (1885) Harlannonenone C.C.W.D.N.C. affirmed
Mayfield v. Richards 137 (1885) Woodsnonenone La. reversed
Smith v. Woolfolk 143 (1885) Woodsnonenone Ark. Cir. Ct. affirmed
Philippi v. Philippe 151 (1885) Woodsnonenone C.C.S.D. Ala. affirmed
Lámar v. McCulloch 163 (1885) Blatchfordnonenone C.C.S.D.N.Y. affirmed
A. Norrington and Company v. Peter Wright and Sons 188 (1885) Graynonenone C.C.E.D. Pa. affirmed
Filley v. Thomas J. Pope and Brother 213 (1885) Graynonenone C.C.E.D. Mo. reversed
Boston Mining Company v. Eagle Mining Company 221 (1885) Waitenonenone C.C.D. Cal. affirmed
Lancaster v. Collins 222 (1885) Blatchfordnonenone C.C.E.D. Mo. affirmed
Van Weel v. Winston 228 (1885) Millernonenone C.C.N.D. Ill. affirmed
Starin v. City of New York 248 (1885) Waitenonenone C.C.S.D.N.Y. affirmed
Clay v. Field 260 (1885) GrayNoneNone N.D. Miss. affirmed
Henderson v. Wadsworth 264 (1885) WoodsNoneNone C.C.D. Ky. reversed
Moses v. Wooster 285 (1885) WaiteNoneNone C.C.S.D.N.Y. abatement granted
Jacks v. City of Helena 288 (1885) WaiteNoneNone Ark. dismissed
City of Waterville v. Van Slyke 290 (1885) WaiteNoneNone C.C.D. Kan. continued
Hazlett v. United States 291 (1885) HarlanNoneNone Ct. Cl. affirmed
Merrick's Executor v. Giddings 300 (1885) HarlanNoneNone Sup. Ct. D.C. affirmed
Smith v. Black 308 (1885) BlatchfordNoneField Sup. Ct. D.C. reversed
Cincinnati, New Orleans and Texas Pacific Railway Company v. Kentucky 321 (1885) MatthewsNoneNone Ky. affirmed
Knickerbocker Life Insurance Company v. Pendleton 339 (1885) BradleyNoneNone C.C.W.D. Tenn. reversed
Sargent v. Helton 348 (1885) WoodsNoneNone C.C.S.D. Ala. affirmed
Watts v. J.B. Camors and Company 353 (1885) GrayNoneNone C.C.E.D. La. affirmed
Thomas J. Pope and Brother v. E.P. Allis and Company 363 (1885) WoodsNoneNone C.C.E.D. Wis. affirmed
Humphrey Bell and Company v. First National Bank of Chicago 373 (1885) BlatchfordNoneNone C.C.N.D. Ill. reversed
Merchants' Exchange National Bank v. Bergen County 384 (1885) FieldNoneNone C.C.S.D.N.Y. affirmed
Deffeback v. Hawke 392 (1885) FieldNoneNone Sup. Ct. Terr. Dakota affirmed
Sparks v. Pierce 408 (1885) FieldNoneNone Sup. Ct. Terr. Dakota affirmed
Alabama v. Burr 413 (1885) WaiteNoneNone original dismissed
Eachus v. Broomall 429 (1885) MatthewsNoneNone C.C.E.D. Pa. affirmed
Gibson v. Lyon 439 (1885) MatthewsNoneNone C.C.E.D. Pa. affirmed
Gage v. Pumpelly 454 (1885) HarlanNoneNone C.C.N.D. Ill. affirmed
Jones v. Van Benthuysen 464 (1885) WaiteNoneNone C.C.E.D. La. affirmed
Leonard v. Ozark Land Company 465 (1885) WaiteNoneNone C.C.E.D. Ark. vacation denied
St. Louis, Iron Mountain and Southern Railway Company v. McGee 469 (1885) WaiteNoneNone Mo. affirmed
Drew v. Grinnell 477 (1885) BlatchfordNoneNone C.C.S.D.N.Y. affirmed
Bohlen v. Arthurs 482 (1885) BlatchfordNoneNone C.C.W.D. Pa. affirmed
Kurtz v. Moffitt 487 (1885) GrayNoneNone Cal. Super. Ct. reversed
Shepherd v. May 505 (1885) WoodsNoneNone Sup. Ct. D.C. affirmed
Missouri Pacific Railroad Company v. Humes 512 (1885) FieldNoneNone Mo. affirmed
Missouri Pacific Railroad Company v. Terry 523 (1885) per curiam NoneNonenot indicatedaffirmed
Davis Sewing Machine Company v. Richards 524 (1885) GrayNoneNone Sup. Ct. D.C. affirmed
Traer v. Clews 528 (1885) WoodsNoneNone Iowa affirmed
Ferry v. Livingston 542 (1885) BlatchfordNoneNone C.C.E.D. Mich. affirmed
Thompson v. Allen County 550 (1885) MillerNoneHarlan C.C.D. Ky. affirmed
Effinger v. Kenney 566 (1885) FieldNoneNone Va. reversed
Harrison, Havemeyer and Company v. Merritt, Collector of the Port of New York 577 (1885) BlatchfordNoneNone C.C.S.D.N.Y. affirmed
Kenney v. Effinger 577 (1885) FieldNoneNone Va. dismissed
Arnson v. Murphy 579 (1885) BlatchfordNoneNone C.C.S.D.N.Y. affirmed
Pullman's Palace Car Company v. Missouri Pacific Railroad Company 587 (1885) WaiteNoneNone C.C.E.D. Mo. affirmed
Hassall v. Wilcox 598 (1885) WaiteNoneNone C.C.W.D. Tex. largely dismissed
Northern Pacific Railway Company v. Traill County 600 (1885) MillerNoneNone Sup. Ct. Terr. Dakota reversed
Bowman v. Chicago and Northwestern Railway Company 611 (1885) WaiteNoneNone C.C.N.D. Ill. dismissed
Clay County v. United States 616 (1885) WaiteNoneNone C.C.D. Iowa reversed
Campbell v. Holt 620 (1885) MillerNoneBradley Tex. affirmed
Baltzer v. Raleigh and Augusta Air Line Railroad Company 634 (1885) WoodsNoneNone C.C.W.D.N.C. affirmed
New Orleans Gas Light Company v. Louisiana Light and Heat Producing and Manufacturing Company 650 (1885) HarlanNoneNone C.C.E.D. La. reversed
New Orleans Water Works Company v. Rivers 674 (1885) HarlanNoneNone C.C.E.D. La. reversed
Louisville Gas and Electric Company v. Citizens' Gaslight Company 683 (1885) HarlanNoneNone Ky. reversed

Notes and references

    1. "Supreme Court Research Guide". Georgetown Law Library. Retrieved April 7, 2021.