List of United States Supreme Court cases, volume 43

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 43 (2 How.) of United States Reports , decided by the Supreme Court of the United States in 1844. [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, Brockett v. Brockett is 43 U.S. (2 How.) 238 (1844).

Justices of the Supreme Court at the time of 43 U.S. (2 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).

Justice Smith Thompson died in December 1843. The unpopular President John Tyler failed repeatedly to fill the Thompson vacancy, as the Whig-controlled Senate rejected his nominations of John C. Spencer, Reuben Walworth, Edward King, and John M. Read to the Supreme Court. As a result, the Court had only these eight members during the 1844 term:

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)
Daguerreotype of Joseph Story, 1844 (edit).jpg Joseph Story
Associate Justice Massachusetts William Cushing November 18, 1811
(Acclamation)
February 3, 1812

September 10, 1845
(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)
Henry baldwin (justice).jpg Henry Baldwin Associate Justice Pennsylvania Bushrod Washington January 6, 1830
(41–2)
January 18, 1830

April 21, 1844
(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)
John McKinley.jpg John McKinley Associate Justice Alabama newly-created seatSeptember 25, 1837
(Acclamation)
January 9, 1838

July 19, 1852
(Died)
Peter Vivian Daniel, US Supreme Court Justice, c1860.jpg Peter Vivian Daniel Associate Justice Virginia Philip P. Barbour March 2, 1841
(25–5)
January 10, 1842

May 31, 1860
(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 43 United States (2 How.)

Case NamePage and yearOpinion of the CourtConcurring opinion(s)Dissenting opinion(s)Lower CourtDisposition
McNutt ex rel. Leggett v. Bland 9 (1844) BaldwinnoneDaniel C.C.S.D. Miss. reversed
Gwin v. Breedlove 29 (1844) CatronnoneDaniel C.C.S.D. Miss. multiple
Shriver's Lessee v. Lynn 43 (1844) McLeannonenone C.C.D. Md. affirmed
McCollum v. Eager 61 (1844) McLeannonenone C.C.E.D. La. dismissed
Ex parte Barry 65 (1844) Storynonenone original dismissed
Burke v. McKay 66 (1844) Storynonenone C.C.S.D. Miss. reversed
Spalding v. People ex rel. Backus 66 (1844) Storynonenonenot indicateddismissal refused
Knapp v. Banks 73 (1844) Storynonenone C.C.S.D.N.Y. dismissed
Stockton v. Bishop 74 (1844) Storynonenone C.C.W.D. Pa. supersedeas granted
Kinney v. Clark 76 (1844) Catronnonenone C.C.D. Ky. affirmed
Vidal v. Girard's Executors 127 (1844) Storynonenone C.C.E.D. Pa. affirmed
Chapman v. Forsyth 202 (1844) McLeannonenone C.C.D. Ky. certification
The Brig Malek Adhel 210 (1844) Storynonenone C.C.D. Md. affirmed
Brockett v. Brockett 238 (1844) Storynonenone C.C.D.C. dismissal refused
Dromgoole v. Farmers' and Merchants' Bank 241 (1844) Storynonenone C.C.S.D. Miss. reversed
Griffin v. Thompson 244 (1844) Danielnonenone C.C.S.D. Miss. certification
B. Hagan and Company v. Tinnin 258 (1844) Danielnonenone C.C.S.D. Miss. certification
Matheson's Administrator v. Grant's Administrator 263 (1844) Storynonenone C.C.S.D. Ala. affirmed
Stoddard v. Chambers 284 (1844) McLeannonenone C.C.D. Mo. reversed
Grignon's Lessee v. Astor 319 (1844) Baldwinnonenone Sup. Ct. Terr. Wis. affirmed
Chouteau v. Eckhart 344 (1844) Catronnonenone Mo. affirmed
Catts v. Phalen 376 (1844) Baldwinnonenone C.C.D.C. affirmed
Dade v. Irwin's Executor 383 (1844) Storynonenone C.C.D.C. affirmed
Minor v. Tillotson 392 (1844) McLeannonenone C.C.E.D. La. affirmed
Taylor v. Savage's Executor 395 (1844) Storynonenone N.D. Ala. dismissed
Rhodes v. Bell 397 (1844) McLeannonenone C.C.D.C. affirmed
Randel v. Brown 406 (1844) McKinleynonenone C.C.E.D. Pa. reversed
Lawrence v. McCalmont 426 (1844) Storynonenone C.C.S.D.N.Y. affirmed
Ex parte Sibbald 455 (1844) StorynonenoneFla. Super. Ct.dismissed
Rhett v. Poe 457 (1844) Danielnonenone C.C.D.S.C. affirmed
Adams v. Roberts 486 (1844) Waynenonenone C.C.D.C. affirmed
Louisville, Cincinnati and Charleston Railroad Company v. Letson 497 (1844) Waynenonenone C.C.D.S.C. affirmed
Burwell v. Cawood 560 (1844) Storynonenone C.C.D.C. affirmed
Ladiga v. Roland 581 (1844) Baldwinnonenone Ala. reversed
Pollard's Lessee v. Files 591 (1844) Catronnonenone Ala. reversed
McCracken v. Hayward 608 (1844) BaldwinCatronnone C.C.D. Ill. certification
Gaines v. Chew 619 (1844) McLeanCatronnone C.C.E.D. La. certification
Hanson v. Eustace's Lessee 653 (1844) Waynenonenone C.C.E.D. Pa. reversed
Bank of the United States v. United States 711 (1844) McLeanWayneCatron C.C.E.D. Pa. 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