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 129 of United States Reports, decided by the Supreme Court of the United States in 1889.

Justices of the Supreme Court at the time of volume 129 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).[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 129 U.S. were decided the Court comprised the following nine members:

Portrait Justice Office Home State Succeeded Date confirmed by the Senate
(Vote)
Tenure on Supreme Court
Melville Fuller Chief Justice Illinois Morrison Waite July 20, 1888
(41–20)
October 8, 1888

July 4, 1910
(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)
John Marshall Harlan Associate Justice Kentucky David Davis November 29, 1877
(Acclamation)
December 10, 1877

October 14, 1911
(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)
Lucius Quintus Cincinnatus Lamar Associate Justice Mississippi William Burnham Woods January 16, 1888
(32–28)
January 18, 1888

January 23, 1893
(Died)

Notable Case in 129 U.S.[edit]

Dent v. West Virginia[edit]

In Dent v. West Virginia, 129 U.S. 114 (1889), the Supreme Court upheld a state physician licensing law. A practitioner with insufficient credentials to obtain a medical license sued West Virginia, claiming a violation of his rights under the due process clause of the 14th Amendment. The Supreme Court upheld the statute noting that, while each citizen had a right to follow any lawful calling, they were subject to reasonable state restrictions. Because of the nature of medical training, the large amount of knowledge required, and the life-and-death circumstances with which physicians dealt, patients needed to rely on the assurance of a license requiring physicians to meet a minimum set of standards.

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 129 U.S.[edit]

Case Name Page & year Opinion of the Court Concurring opinion(s) Dissenting opinion(s) Lower Court Disposition
McCormick v. Graham's Adm'r 1 (1889) Blatchford none none C.C.N.D. Ill. reversed
Sargent v. Burgess 19 (1889) Blatchford none none C.C.E.D. Pa. affirmed
Minneapolis et al. Ry. Co. v. Beckwith 26 (1889) Field none none Kossuth Cnty. Cir. Ct. affirmed
City of Shreveport v. Cole 36 (1889) Fuller none none C.C.W.D. La. reversed
City of Shreveport v. United States ex rel. Jacobs 44 (1889) Fuller none none C.C.W.D. La. reversed
City of New Orleans v. Louisiana C. Co. 45 (1889) Fuller none none C.C.E.D. La. dismissal denied
Rosenwasser v. Spieth 47 (1889) Gray none none C.C.D. Me. affirmed
Baldwin v. Kansas 52 (1889) Blatchford none Harlan Kan. dismissed
Wallace v. Johnstone 58 (1889) Lamar none none C.C.S.D. Iowa affirmed
Noble v. Hammond & B. 65 (1889) Lamar none none Vt. reversed
Anderson v. H.T. Miller & Co. 70 (1889) Lamar none none C.C.E.D. Va. affirmed
Camden v. Mayhew 73 (1889) Harlan none none C.C.D.W. Va. affirmed
Arrowsmith v. Gleason 86 (1889) Harlan none none C.C.N.D. Ohio reversed
Tillson v. United States 101 (1889) Gray none none Ct. Cl. affirmed
Farnsworth v. Montana 104 (1889) Blatchford none none Sup. Ct. Terr. Mont. dismissed
Dent v. West Virginia 114 (1889) Field none none W. Va. affirmed
Inman S. & Co. v. South Carolina Ry. Co. 128 (1889) Fuller none none C.C.D.S.C. reversed
Stoutenburgh v. Hennick 141 (1889) Fuller none Miller Sup. Ct. D.C. affirmed
Bate R. Co. v. G.H. Hammond Co. 151 (1889) Blatchford none none C.C.D. Mass. reversed
Hill v. Chicago & E.R.R. Co. 170 (1889) Blatchford none none C.C.N.D. Ill. dismissal denied
Hanover F. Ins. Co. v. Kinneard 176 (1889) Fuller none none C.C.D. Kan. dismissed
Marrow v. Brinkley 178 (1889) Fuller none none Va. dismissed
Probst v. Domestic Missions 182 (1889) Miller none none Sup. Ct. Terr. N.M. reversed
Seibert v. United States ex rel. Harshman 192 (1889) Field none none C.C.E.D. Mo. affirmed
Galigher v. Jones 193 (1889) Bradley none none Sup. Ct. Terr. Utah reversed
Wade v. Metcalf 202 (1889) Gray none none C.C.D. Mass. affirmed
In re Farmers' L. & T. Co. 206 (1889) Miller Bradley none C.C.N.D. Tex. mandamus granted
Kimmish v. Ball 217 (1889) Field none none C.C.S.D. Iowa reversed
National S. Bank v. Butler 223 (1889) Blatchford none none C.C.D. Mass. affirmed
Robertson v. Perkins 233 (1889) Blatchford none none C.C.S.D.N.Y. reversed
Brown v. Sutton 238 (1889) Miller none none C.C.E.D. Wis. affirmed
Barton v. United States 249 (1889) Fuller none none Ct. Cl. affirmed
Carr v. Hamilton 252 (1889) Bradley none none C.C.W.D. La. affirmed
Morley S.M. Co v. Lancaster 263 (1889) Blatchford none none C.C.D. Mass. reversed
Ely v. New Mexico et al. R.R. Co. 291 (1889) Gray none none Sup. Ct. Terr. Ariz. reversed
Pattee P. Co. v. Kingman 294 (1889) Fuller none none C.C.E.D. Mo. affirmed
Union P. Ry. Co. v. McAlpine 305 (1889) Field none none C.C.D. Kan. affirmed
Morris v. Gilmer 315 (1889) Harlan none none C.C.M.D. Ala. reversed
White v. Cotzhausen 329 (1889) Harlan none none C.C.N.D. Ill. reversed
Pinkerton v. Ledoux 346 (1889) Bradley none none Sup. Ct. Terr. N.M. affirmed
Walworth v. J.L. Harris & Co. 355 (1889) Miller none none C.C.E.D. Ark. affirmed
Harris v. Barber 366 (1889) Gray none none Sup. Ct. D.C. affirmed
Bank of Ft. Madison v. Alden 372 (1889) Field none none C.C.N.D. Ill. affirmed
United States v. Corwin 381 (1889) Lamar none none C.C.W.D. Tex. affirmed
Ruckman v. Cory 387 (1889) Harlan none none C.C.S.D. Ill. affirmed
Eastern R.R. Co. v. United States 391 (1889) Harlan none none Ct. Cl. affirmed
Liverpool et al. Co. v. Phenix Ins. Co. 397 (1889) Gray none none C.C.E.D.N.Y. affirmed
Liverpool et al. Co. v. Insurance Co. 464 (1889) per curiam none none C.C.E.D.N.Y. affirmed
Allen v. Smith 465 (1889) Blatchford none none C.C.E.D. Ark. affirmed
United States ex rel. Levey v. Stockslager 470 (1889) Blatchford none none Sup. Ct. D.C. affirmed
Norton v. City of Brownsville I 479 (1889) Fuller none none C.C.W.D. Tenn. affirmed
City of Brownsville v. Loague 493 (1889) Fuller none none C.C.W.D. Tenn. reversed
Norton v. City of Brownsville II 505 (1889) Fuller none none C.C.W.D. Tenn. dismissed
McKenna v. Simpson 506 (1889) Field none none Tenn. dismissed
Kimberly v. Arms 512 (1889) Field none none C.C.N.D. Ohio reversed
Peters v. Active Mfg. Co. 530 (1889) Blatchford none none C.C.S.D. Ohio affirmed
Peters v. Hanson 541 (1889) Blatchford none none C.C.D. Ind. affirmed
City Nat'l Bank v. Hunter et al. Co. 557 (1889) Fuller none none C.C.N.D. Tex. reversed
United States v. Marshall S.M. Co. 579 (1889) Miller none none C.C.D. Colo. affirmed
Shotwell v. Moore 590 (1889) Miller none none Ohio affirmed
Goodwin v. Fox 601 (1889) Blatchford none none C.C.N.D. Ill. reversed
Insurance Co. v. Guardiola 642 (1889) Gray none none C.C.S.D.N.Y. reversed
Woodstock I. Co. v. Richmond et al. Co. 643 (1889) Field none none C.C.N.D. Ala. reversed
Ralston v. Turpin 663 (1889) Harlan none none C.C.S.D. Ga. affirmed
Chapman v. Barney 677 (1889) Lamar none none C.C.N.D. Ill. reversed
Béné v. Jeantet 683 (1889) Lamar none none C.C.S.D.N.Y. affirmed
Schraeder et al. Co. v. Packer 688 (1889) Lamar none none C.C.W.D. Pa. affirmed

Notes and references[edit]

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

External links[edit]