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 131 of United States Reports, decided by the Supreme Court of the United States in 1888 and 1889.

Justices of the Supreme Court at the time of volume 131 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 131 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)

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 131 U.S.[edit]

Case Name Page & year Opinion of the Court Concurring opinion(s) Dissenting opinion(s) Lower Court Disposition
United States v. Jones 1 (1889) Bradley none Miller C.C.D. Or. reversed
United States v. Drew 21 (1889) Bradley none none C.C.W.D. La. reversed
Kennon v. Gilmer 22 (1889) Gray none none Sup. Ct. Terr. Mont. reversed
Allman v. United States 31 (1889) Lamar none none Ct. Cl. reversed
United States v. Davis 36 (1889) Fuller none none D. Md. dismissal denied
Terry v. Sharon 40 (1889) Miller none none C.C.N.D. Cal. affirmed
United States v. Hall 50 (1889) Miller none none C.C.D. Cal. certification
United States v. Perrin 55 (1889) Miller none none C.C.D. Cal. certification
United States v. Reilly 58 (1889) Miller none none C.C.D. Cal. certification
Palmer v. Arthur 60 (1889) Fuller none none C.C.D. Ky. affirmed
Spalding v. Manasse 65 (1889) Fuller none none C.C.N.D. Ill. affirmed
Abendroth v. Van Dolsen & Arnott 66 (1889) Lamar none none New York City Ct. affirmed
Douglass v. Lewis 75 (1889) Fuller none none Sup. Ct. Terr. N.M. affirmed
Fowle v. Park 88 (1889) Fuller none none C.C.S.D. Ohio reversed
United States M.A. Ass'n v. Barry 100 (1889) Blatchford none none C.C.E.D. Wis. affirmed
Thompson v. Hubbard 123 (1889) Blatchford none none C.C.E.D. Mo. reversed
Stewart v. Masterson 151 (1889) Blatchford none none C.C.W.D. Tex. reversed
Cornely v. Marckwald 159 (1889) Blatchford none none C.C.S.D.N.Y. affirmed
Coler v. City of Cleburne 162 (1889) Blatchford none none C.C.N.D. Tex. affirmed
Ex Parte Nielsen 176 (1889) Bradley none none D. Terr. Utah reversed
City of New Orleans v. Gaines's Adm'r 191 (1889) Bradley none none C.C.E.D. La. reversed
City of New Orleans v. Christmas 220 (1889) Bradley none none C.C.E.D. La. reversed
Ex Parte Parker 221 (1889) Field none none Wash. mandamus issued
Stickney v. Stickney 227 (1889) Field none none Sup. Ct. D.C. affirmed
Crehore v. Ohio & M. Ry. Co. 240 (1889) Harlan none none C.C.D. Ky. modification denied
Morgan v. Struthers 246 (1889) Lamar none none C.C.W.D. Pa. reversed
Bacon v. Northwestern M.L. Ins. Co. 258 (1889) Lamar none none C.C.W.D. Mich. affirmed
In re Savin 267 (1889) Harlan none none C.C.S.D. Cal. affirmed
In re Cuddy 280 (1889) Harlan none none C.C.S.D. Cal. affirmed
Segrist v. Crabtree 287 (1889) Harlan none none Sup. Ct. Terr. N.M. affirmed
Veach v. Rice 293 (1889) Fuller none none C.C.N.D. Ga. reversed
Hawkins v. Glenn 319 (1889) Fuller none none C.C.E.D.N.C. affirmed
Embrey v. Jemison 336 (1889) Harlan none none C.C.E.D. Va. reversed
Mellen v. Moline M.I. Works 352 (1889) Harlan none none C.C.N.D. Ill. affirmed
Pittsburgh et al. Ry. Co. v. Keokuk & H.B. Co. 371 (1889) Gray none none C.C.N.D. Ill. affirmed
Williams v. Conger 390 (1888) Bradley none none C.C.N.D. Tex. rehearing denied
Marshall v. United States 391 (1888) Fuller none Harlan Ct. Cl. affirmed
Radford v. Folsom 392 (1888) per curiam none none C.C.S.D. Iowa dismissed
Pacific E. Co. v. Malin 394 (1888) per curiam none none C.C.W.D. Tex. dismissed
Chicago et al. Ry. Co. v. Gray 396 (1889) per curiam none none C.C.S.D. Iowa dismissed
List v. Pennsylvania 396 (1888) per curiam none none Pa. dismissed
Dent v. Ferguson 397 (1889) per curiam none none C.C.W.D. Tenn. costs remitted
Hunt v. Blackburn 403 (1889) per curiam none none C.C.E.D. Ark. decree absolute
Freeland v. Williams 405 (1889) Miller none Harlan W. Va. affirmed
Menken v. City of Atlanta 405 (1889) per curiam none none Ga. dismissed

Notes and references[edit]

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

External links[edit]