Legality of Cannabis by U.S. Jurisdiction

Supreme Court of the United States
Map
38°53′26″N 77°00′16″W / 38.89056°N 77.00444°W / 38.89056; -77.00444
EstablishedMarch 4, 1789; 235 years ago (1789-03-04)
LocationWashington, D.C.
Coordinates38°53′26″N 77°00′16″W / 38.89056°N 77.00444°W / 38.89056; -77.00444
Composition methodPresidential nomination with Senate confirmation
Authorized byConstitution of the United States, Art. III, § 1
Judge term lengthlife tenure, subject to impeachment and removal
Number of positions9 (by statute)
Websitesupremecourt.gov

This is a list of cases reported in volume 104 of United States Reports, decided by the Supreme Court of the United States in 1881 and 1882.[1]

Justices of the Supreme Court at the time of volume 104 U.S.[edit]

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 volume 104 U.S. were decided the Court comprised nine of the following eleven members at one time (Nathan Clifford died in July 1881 and was replaced by Horace Gray in January 1882; Ward Hunt retired in January 1882 and was replaced by Samuel Blatchford in April 1882):

Portrait Justice Office Home State Succeeded Date confirmed by the Senate
(Vote)
Tenure on Supreme Court
Morrison Waite Chief Justice Ohio Salmon P. Chase January 21, 1874
(63–0)
March 4, 1874

March 23, 1888
(Died)
Nathan Clifford Associate Justice Maine Benjamin Robbins Curtis January 12, 1858
(26–23)
January 21, 1858

July 25, 1881
(Died)
Samuel Freeman Miller Associate Justice Iowa Peter Vivian Daniel July 16, 1862
(Acclamation)
July 21, 1862

October 13, 1890
(Died)
Stephen Johnson Field Associate Justice California newly-created seat March 10, 1863
(Acclamation)
May 10, 1863

December 1, 1897
(Retired)
Joseph P. Bradley Associate Justice New Jersey newly-created seat March 21, 1870
(46–9)
March 23, 1870

January 22, 1892
(Died)
Ward Hunt Associate Justice New York Samuel Nelson December 11, 1872
(Acclamation)
January 9, 1873

January 27, 1882
(Retired)
John Marshall Harlan Associate Justice Kentucky David Davis November 29, 1877
(Acclamation)
December 10, 1877

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

May 14, 1887
(Died)
Stanley Matthews Associate Justice Ohio Noah Haynes Swayne May 12, 1881
(24–23)
May 17, 1881

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

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

July 7, 1893
(Died)

Citation style[edit]

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 104 U.S.[edit]

Case Name Page and year Opinion of the Court Concurring opinion(s) Dissenting opinion(s) Lower Court Disposition
New Haven and Northampton Company v. Hamersley 1 (1881) Waite none none Conn. affirmed
Baltimore and Ohio Railroad Company v. Koontz 5 (1881) Waite none none Va. reversed
Shanks v. Klein 18 (1881) Miller none none C.C.S.D. Miss. affirmed
Smith v. McCullough 25 (1881) Harlan none none C.C.W.D. Mo. affirmed
Martin v. Cole 30 (1881) Matthews none none Colo. affirmed
United States v. Jackson 41 (1881) Miller none none C.C.E.D. Va. affirmed
King v. Worthington 44 (1881) Woods none none C.C.N.D. Ill. affirmed
Driesbach v. Second National Bank 52 (1881) Waite none none C.C.W.D. Pa. affirmed
Central National Bank v. Connecticut Mutual Life Insurance Company of Hartford 54 (1881) Matthews none none C.C.D. Md. affirmed
Kelly v. City of Pittsburgh 78 (1881) Miller none none Pa. affirmed
Davis v. Speiden 83 (1881) Waite none none Sup. Ct. D.C. reversed
Klein v. New York Life Insurance Company 88 (1881) Woods none none C.C.N.D. Ill. affirmed
Metcalf v. Williams 93 (1881) Bradley none none C.C.E.D. Va. affirmed
Dudley v. Easton 99 (1881) Waite none none C.C.E.D. Mo. affirmed
Koon v. Phoenix Mutual Life Insurance Company 106 (1881) Waite none none C.C.N.D. Ill. affirmed
Jones v. Randolph 108 (1881) Waite none none Sup. Ct. D.C. reversed
Nevada Bank v. Sedgwick 111 (1881) Waite none none C.C.D. Cal. affirmed
Lehigh Valley Railroad Company v. Mellon 112 (1881) Woods none none C.C.E.D. Pa. reversed
City of Chicago v. Tebbetts 120 (1881) Bradley none none C.C.N.D. Ill. affirmed
Barton v. Barbour 126 (1881) Woods none Miller Sup. Ct. D.C. affirmed
Fort v. Roush 142 (1881) Waite none none Sup. Ct. Terr. Mont. reversed
St. Louis Insurance Company v. St. Louis, Vandalia, Terre Haute, and Indianapolis Railroad Company 146 (1881) Harlan none none C.C.E.D. Mo. affirmed
Davis v. Wells, Fargo and Company 159 (1881) Matthews none none Sup. Ct. Terr. Utah affirmed
Porter v. Graves 171 (1881) Miller none none C.C.N.D.N.Y. affirmed
Flagstaff Silver Mining Company of Utah v. Cullins 176 (1881) Woods none none Sup. Ct. Terr. Utah affirmed
The Woodland 180 (1881) Waite none none C.C.S.D.N.Y. affirmed
The Steamship Osborne 183 (1881) Waite none none C.C.N.D. Ohio certiorari denied
The Annie Lindsley 185 (1881) Woods none none C.C.S.D.N.Y. affirmed
Mahoney Mining Company v. Anglo-Californian Bank 192 (1881) Harlan none none C.C.D. Cal. affirmed
Knickerbocker Life Insurance Company v. Trefz 197 (1881) Matthews none none C.C.D.N.J. affirmed
Williams v. Nottawa Township 209 (1881) Waite none none C.C.W.D. Mich. reversed
Morrison v. Stalnaker 213 (1881) Miller none none Neb. affirmed
United States v. Taylor 216 (1881) Woods none none Ct. Cl. affirmed
Loring v. Frue 223 (1881) Miller none none C.C.E.D. Mich. reversed
Conner v. Long 228 (1881) Matthews none none C.C.S.D.N.Y. reversed
Walker v. Powers 245 (1881) Miller none none C.C.N.D.N.Y. affirmed
Thompson v. Knickerbocker Life Insurance Company 252 (1881) Bradley none none C.C.S.D. Ala. affirmed
Hale v. Finch 261 (1881) Harlan none none Sup. Ct. Terr. Wash. affirmed
National Bank v. Johnson 271 (1881) Matthews none none N.Y. Sup. Ct. affirmed
Belk v. Meagher 279 (1881) Waite none none Sup. Ct. Terr. Mont. affirmed
Giles v. Little 291 (1881) Woods none none C.C.D. Neb. reversed
Ex parte Woollen 300 (1881) Waite none none C.C.D. Ind. mandamus denied
Libby v. Hopkins 303 (1881) Woods none none Ohio affirmed
Pickering v. McCullough 310 (1881) Matthews none none C.C.W.D. Pa. affirmed
Sage v. Wyncoop 319 (1881) Waite none none C.C.N.D.N.Y. affirmed
Collins v. Riley 322 (1881) Harlan none none D.W. Va. affirmed
Wood v. Burlington and Missouri River Railroad Company 329 (1881) Field none none C.C.D. Neb. affirmed
Egbert v. Lippmann 333 (1881) Woods none Miller C.C.S.D.N.Y. affirmed
Worley v. Tobacco Company 340 (1882) Woods none none C.C.E.D. Mo. affirmed
Gautier v. Arthur 345 (1881) Field none none C.C.S.D.N.Y. reversed
Draper v. Davis 347 (1882) Bradley none none Sup. Ct. D.C. affirmed
E. Miller and Company v. Bridgeport Brass Company 350 (1882) Bradley none none C.C.D. Conn. affirmed
James v. Campbell 356 (1882) Bradley none Miller C.C.S.D.N.Y. reversed
Davis v. Gaines 386 (1881) Woods none none C.C.D. La. reversed
Hyde v. Ruble 407 (1882) Waite none none C.C.D. Minn. affirmed
Bronson v. Schulten 410 (1882) Miller none none C.C.S.D.N.Y. reversed
Cummings v. Jones 419 (1882) Waite none none Ill. dismissed
Quinby v. Conlan 420 (1882) Field none none Cal. affirmed
Boughton v. American Exchange National Bank 427 (1881) Waite none none Pa. dismissed
Neslin v. Wells Fargo and Company 428 (1882) Matthews none none Sup. Ct. Terr. Utah affirmed
Vigel v. Hopp 441 (1881) Waite none none Sup. Ct. D.C. reversed
Bradley v. United States 442 (1882) Waite none none Ct. Cl. affirmed
Wells v. Nickles 444 (1882) Miller none none Sup. Ct. Terr. Utah reversed
Hawes v. City of Oakland 450 (1882) Miller none none C.C.D. Cal. affirmed
Rosenblatt v. Johnston 462 (1882) Waite none none C.C.E.D. Mo. affirmed
Murphy v. United States 464 (1882) Waite none none Ct. Cl. affirmed
Lamar v. Micou 465 (1881) Waite none none C.C.S.D.N.Y. dismissed
People ex rel. Hanemann v. City of New York 466 (1881) Harlan none none N.Y. Sup. Ct. affirmed
Village of Louisville v. Portsmouth Savings Bank 469 (1881) Harlan none none C.C.S.D. Ill. affirmed
United States v. Pacific Mail Steamship Company Company 480 (1882) Miller none none Ct. Cl. affirmed
Huntington v. Palmer 482 (1882) Miller none none C.C.D. Cal. affirmed
Vinton v. Hamilton 485 (1882) Woods none none C.C.N.D. Ohio affirmed
Bank of Commerce v. Tennessee 493 (1882) Field none none Tenn. affirmed
Vietor v. Arthur 498 (1881) Waite none none C.C.S.D.N.Y. reversed
Draper v. Town of Springport 501 (1882) Bradley none none C.C.N.D.N.Y. reversed
Stewart v. Town of Lansing 505 (1882) Waite none none C.C.N.D.N.Y. affirmed
Strong v. Willey 512 (1881) Waite none none Sup. Ct. D.C. affirmed
Ex parte Gordon 515 (1882) Waite none none D. Md. prohibition denied
Ex parte Detroit River Ferry Company 519 (1882) Waite none none E.D. Mich. prohibition denied
Ex parte Hagar 520 (1882) Waite none none D. Del. prohibition denied
Gottfried v. Miller 521 (1882) Woods none none C.C.E.D. Wis. affirmed
Micou v. First National Bank 530 (1882) Matthews none none C.C.M.D. Ala. reversed
Stow v. City of Chicago 547 (1882) Woods none none C.C.N.D. Ill. affirmed
Griggs v. Houston 553 (1882) Waite none none C.C.E.D. Tenn. affirmed
Jones v. Buckell 554 (1882) Waite none none C.C.N.D. Fla. affirmed
Micas v. Williams 556 (1882) Waite none none C.C.E.D. La. affirmed
Merrell v. Tice 557 (1882) Bradley none none C.C.E.D. Mo. reversed
Elwood v. Flannigan 562 (1882) Waite none none C.C.N.D. Ill. affirmed
Davis v. Friedlander, Stich and Company 570 (1882) Harlan none none C.C.W.D. Tenn. reversed
Ex parte Cockcroft 578 (1882) Waite none none C.C.D.S.C. mandamus denied
Clay County v. Society for Savings 579 (1882) Woods none none C.C.S.D. Ill. affirmed
Bonaparte v. Tax Court 592 (1882) Waite none none Md. affirmed
Dugger v. Bocock 596 (1882) Waite none none Ala. dismissed
Ex parte Rowland 604 (1882) Waite none none C.C.M.D. Ala. habeas corpus granted
Davis v. Fredericks 618 (1882) Waite none none Sup. Ct. Terr. Mont. affirmed
United States v. McBratney 621 (1882) Gray none none Sup. Ct. D.C. certification
Moores v. Citizens' National Bank 625 (1882) Gray none none C.C.S.D. Ohio reversed
Hopt v. Utah 631 (1882) Gray none none Sup. Ct. Terr. Utah reversed
St. Louis Smelting and Refining Company v. Kemp 636 (1882) Field none none C.C.D. Colo. reversed
St. Louis Smelting and Refining Company v. Ray 657 (1882) Field none none C.C.D. Colo. reversed
City of St. Louis v. Knapp, Stout and Company 658 (1882) Harlan none none C.C.E.D. Mo. reversed
Union Pacific Railroad Company v. United States 662 (1882) Matthews none none Ct. Cl. reversed
Town of Koshkonong v. Burton 668 (1882) Harlan none none C.C.W.D. Wis. reversed
Chicago and North Western Transportation Company v. United States 680 (1882) Matthews none none Ct. Cl. reversed
Chicago, Milwaukee and St. Paul Railway Company v. United States 687 (1882) Matthews none none Ct. Cl. reversed
Mason v. Sargent 689 (1882) Matthews none none C.C.D. Mass. reversed
Merritt v. S. and W. Welsh 694 (1882) Bradley none Matthews C.C.S.D.N.Y. affirmed
Savings Bank v. Archbold 708 (1882) Field none none C.C.S.D.N.Y. reversed
American Printing House for the Blind (Kentucky) v. American Printing House for the Blind (Louisiana) 711 (1882) Bradley none none C.C.D. La. affirmed
United States v. Real Estate Savings Bank of Pittsburg 728 (1882) Waite none none Ct. Cl. affirmed
Pott v. Arthur 735 (1882) Bradley none none C.C.S.D.N.Y. affirmed
Heald v. Rice 737 (1882) Matthews none none C.C.D. Cal. reversed
Britton v. Niccolls 757 (1882) Field none none C.C.S.D. Miss. reversed
United States v. Babbitt 767 (1882) Waite none none Ct. Cl. affirmed
Blair v. Gray 769 (1882) Waite none none C.C.N.D. Ill. affirmed
Poppe v. Langford 770 (1882) Waite none none Cal. dismissed
Loudon v. City of Memphis 771 (1882) Waite none none C.C.W.D. Tenn. affirmed
Warnock v. Davis 775 (1882) Field none none C.C.S.D. Ohio reversed
Fox v. City of Cincinnati 783 (1882) Waite none none Ohio affirmed
Wood v. Weimar 786 (1881) Waite none none C.C.W.D. Mich. reversed

Notes and references[edit]

  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.

External links[edit]