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 156 of United States Reports, decided by the Supreme Court of the United States in 1895.

Justices of the Supreme Court at the time of volume 156 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 156 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)
Stephen Johnson Field Associate Justice California newly-created seat March 10, 1863
(Acclamation)
May 10, 1863

December 1, 1897
(Retired)
John Marshall Harlan Associate Justice Kentucky David Davis November 29, 1877
(Acclamation)
December 10, 1877

October 14, 1911
(Died)
Horace Gray Associate Justice Massachusetts Nathan Clifford December 20, 1881
(51–5)
January 9, 1882

September 15, 1902
(Died)
David Josiah Brewer Associate Justice Kansas Stanley Matthews December 18, 1889
(53–11)
January 6, 1890

March 28, 1910
(Died)
Henry Billings Brown Associate Justice Michigan Samuel Freeman Miller December 29, 1890
(Acclamation)
January 5, 1891

May 28, 1906
(Retired)
George Shiras Jr. Associate Justice Pennsylvania Joseph P. Bradley July 26, 1892
(Acclamation)
October 10, 1892

February 23, 1903
(Retired)
Howell Edmunds Jackson Associate Justice Tennessee Lucius Quintus Cincinnatus Lamar February 18, 1893
(Acclamation)
March 4, 1893

August 8, 1895
(Died)
Edward Douglass White Associate Justice Louisiana Samuel Blatchford February 19, 1894
(Acclamation)
March 12, 1894

December 18, 1910
(Continued as chief justice)

Notable Cases in 156 U.S.[edit]

United States v. E.C. Knight Co.[edit]

United States v. E.C. Knight Co., 156 U.S. 1 (1895), also known as the "Sugar Trust Case," is an antitrust decision that severely limited the federal government's power to pursue antitrust actions under the Sherman Antitrust Act. The Supreme Court held that Congress could not regulate manufacturing, thus giving state governments the sole power to take legal action against manufacturing monopolies. The case has never been overruled, but in Swift & Co. v. United States and subsequent cases the Court has held that Congress can regulate manufacturing when it affects interstate commerce.

Sparf v. United States[edit]

Sparf v. United States, 156 U.S. 51 (1895), is a criminal law decision by the Supreme Court. The Court held that if one of two persons accused of having together committed the crime of murder makes a voluntary confession in the presence of the other, without threat or coercion, then the confession is admissible in evidence against both. In addition, the Court clarified several questions relating to the duty of federal criminal juries, and of federal courts when instructing them.

Coffin v. United States[edit]

In Coffin v. United States, 156 U.S. 432 (1895), the Supreme Court confirmed the presumption of innocence of persons accused of crimes.

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.

The Judiciary Act of 1891 created the United States Courts of Appeals and reassigned the jurisdiction of most routine appeals from the district and circuit courts to these appellate courts. The Act created nine new courts that were originally known as the "United States circuit courts of appeals." The new courts had jurisdiction over most appeals of lower court decisions. The Supreme Court could review either legal issues that a court of appeals certified or decisions of court of appeals by writ of certiorari.

Bluebook citation style is used for case names, citations, and jurisdictions.

List of cases in volume 156 U.S.[edit]

Case Name Page & year Opinion of the Court Concurring opinion(s) Dissenting opinion(s) Lower Court Disposition
United States v. E.C. Knight Co. 1 (1895) Fuller none Harlan 3d Cir. affirmed
Stuart v. City of Easton 46 (1895) Fuller none none C.C.E.D. Pa. reversed
Rouse v. Letcher 47 (1895) Fuller none none 8th Cir. dismissed
Sparf v. United States 51 (1895) Harlan none Brewer C.C.N.D. Cal. multiple
In re Robertson 183 (1895) Fuller none none Va. dismissed
Dunbar v. United States 185 (1895) Brewer none none D. Or. affirmed
Delaware et al. Co. v. Pennsylvania 200 (1895) Fuller none none Pa. reversed
Lazarus v. Phelps 202 (1895) Brown none none C.C.N.D. Tex. affirmed
In re Streep 207 (1895) Fuller none none C.C.S.D.N.Y. mandamus denied
Lindsay v. Burgess 208 (1895) Fuller none none C.C.E.D. Tenn. affirmed
Postal T.C. Co. v. City of Baltimore 210 (1895) Fuller none none Md. affirmed
In Re Chapman 211 (1895) Fuller none none Sup. Ct. D.C. habeas corpus denied
McGahan v. Bank of Rondout 218 (1895) Fuller none none C.C.D.S.C. affirmed
Mattox v. United States 237 (1895) Brown none Shiras D. Kan. affirmed
Roller Mill Patent 261 (1895) Brown none none C.C.N.D. Ill. affirmed
Andrews v. Swartz 272 (1895) Harlan none none C.C.D.N.J. affirmed
Hudson v. Parker 277 (1895) Gray none Brewer W.D. Ark. mandamus granted
Emert v. Missouri 296 (1895) Gray none none Mo. affirmed
In re Lehigh M. & M. Co. 322 (1895) Fuller none none C.C.W.D. Va. mandamus denied
Brown v. Webster 328 (1895) White none none C.C.D. Neb. affirmed
Bank of Rondout v. Smith 330 (1895) Fuller none none C.C.D.S.C. dismissed
Connell v. Smiley 335 (1895) Fuller none none C.C.D. Neb. affirmed
Palmer v. Village of Corning 342 (1895) White none none C.C.N.D.N.Y. affirmed
Maricopa & P.R.R. Co. v. Arizona 347 (1895) White none none Sup. Ct. Terr. Ariz. affirmed
United States ex rel. Siegel v. Thoman 353 (1895) White none none C.C.E.D. La. affirmed
Waldron v. Waldron 361 (1895) White none none C.C.N.D. Ill. reversed
Winter v. City of Montgomery 385 (1895) Fuller none none Ala. dismissed
Illinois C.R.R. Co. v. Brown 386 (1895) Fuller none none C.C.W.D. Tenn. dismissed
Hays v. Steiger 387 (1895) Field none none Cal. affirmed
Mather v. Rillston 391 (1895) Field none none C.C.W.D. Mich. affirmed
Cunningham v. Mason & B.R.R. Co. 400 (1895) White none none C.C.S.D. Ga. affirmed
Batchelor v. United States 426 (1895) Gray none none C.C.D. Mont. reversed
Coffin v. United States 432 (1895) White none none D. Ind. reversed
Bannon v. United States 464 (1895) Brown none none D. Or. affirmed
Bell S. & C.M. Co. v. First Nat'l Bank 470 (1895) Field none none Sup. Ct. Terr. Mont. affirmed
St. Louis et al. Ry. Co. v. Missouri ex rel. Merriam 478 (1895) Shiras none none Mo. dismissed
Lindsay v. First Nat'l Bank 485 (1895) Shiras none none C.C.W.D. La. reversed
Carr v. Fife 494 (1895) Shiras none none C.C.D. Wash. affirmed
National C.R. Co. v. Boston C.I.R. Co. 502 (1895) Brown none none C.C.D. Mass. reversed
Goldey v. Morning News 518 (1895) Gray none none C.C.E.D.N.Y. affirmed
Evers v. Watson 527 (1895) Brown none none C.C.N.D. Miss. affirmed
Ard v. Brandon 537 (1895) Brewer none none Kan. reversed
Maddox v. Burnham 544 (1895) Brewer none none Kan. affirmed
Wood v. Beach 548 (1895) Brewer none none Kan. affirmed
United States v. Berdan F. Mfg. Co. 552 (1895) Brewer none none Ct. Cl. affirmed
Corinne Mill C. & S. Co. v. Johnson 574 (1895) Brewer none none Sup. Ct. Terr. Utah affirmed
Pittsburgh & S.C. Co. v. Bates 577 (1895) Field none none La. affirmed
Pittsburgh & S.C. Co. v. Louisiana 590 (1895) Field none none La. affirmed
Saltonstall v. Weibusch 601 (1895) Brown none none C.C.D. Mass. reversed
Grimm v. United States 604 (1895) Brewer none none E.D. Mo. affirmed
Black Diamond C.M. Co. v. Excelsior C. Co. 611 (1895) Brown none none C.C.N.D. Cal. reversed
Johnson v. Atlantic et al. Co. 618 (1895) Shiras none none C.C.N.D. Fla. affirmed
St. Louis et al. Ry. Co. v. Gill 649 (1895) Shiras none none Ark. affirmed
Norfolk & W.R.R. Co. v. Pendleton 667 (1895) Shiras none none Va. affirmed
Fox v. Haarstick 674 (1895) Shiras none none Sup. Ct. Terr. Utah affirmed
Davis v. Wakelee 680 (1895) Brown none none C.C.S.D.N.Y. affirmed
Citizens' S. & L. Ass'n v. Perry Cnty. 692 (1895) Harlan none none C.C.S.D. Ill. reversed

Notes and references[edit]

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

See also[edit]

External links[edit]