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 220 of United States Reports, decided by the Supreme Court of the United States in 1911.

Justices of the Supreme Court at the time of volume 220 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 220 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
Edward Douglass White Chief Justice Louisiana Melville Fuller December 12, 1910
(Acclamation)
December 19, 1910

May 19, 1921
(Died)
John Marshall Harlan Associate Justice Kentucky David Davis November 29, 1877
(Acclamation)
December 10, 1877

October 14, 1911
(Died)
Joseph McKenna Associate Justice California Stephen Johnson Field January 21, 1898
(Acclamation)
January 26, 1898

January 5, 1925
(Retired)
Oliver Wendell Holmes Jr. Associate Justice Massachusetts Horace Gray December 4, 1902
(Acclamation)
December 8, 1902

January 12, 1932
(Retired)
William R. Day Associate Justice Ohio George Shiras Jr. February 23, 1903
(Acclamation)
March 2, 1903

November 13, 1922
(Retired)
Horace Harmon Lurton Associate Justice Tennessee Rufus W. Peckham December 20, 1909
(Acclamation)
January 3, 1910

July 12, 1914
(Died)
Charles Evans Hughes Associate Justice New York David Josiah Brewer May 2, 1910
(Acclamation)
October 10, 1910

June 10, 1916
(Resigned)
Willis Van Devanter Associate Justice Wyoming Edward Douglass White (as Associate Justice) December 15, 1910
(Acclamation)
January 3, 1911

June 2, 1937
(Retired)
Joseph Rucker Lamar Associate Justice Georgia William Henry Moody December 15, 1910
(Acclamation)
January 3, 1911

January 2, 1916
(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.

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 220 U.S.[edit]

Case Name Page & year Opinion of the Court Concurring opinion(s) Dissenting opinion(s) Lower Court Disposition
Virginia v. West Virginia 1 (1911) Holmes none none original continued
United States v. Atchison et al. R.R. Co. 37 (1911) Holmes none none 7th Cir. affirmed
Hipolite Egg Co. v. United States 45 (1911) McKenna none none S.D. Ill. affirmed
Lindsley v. Natural C.G. Co. 61 (1911) VanDevanter none none C.C.S.D.N.Y. affirmed
In re Eastern Cherokees 83 (1911) McKenna none none Ct. Cl. mandamus denied
Taylor v. Leesnitzer 90 (1911) Holmes none none D.C. Cir. reversed
Baltimore & O.S.R.R. Co. v. United States 94 (1911) Lamar none none 6th Cir. affirmed
Flint v. Stone Tracy Co. 107 (1911) Day none none multiple affirmed
Eliot v. Freeman 178 (1911) Day none none C.C.D. Mass. reversed
Zonne v. Minneapolis Syndicate 187 (1911) Day none none C.C.D. Minn. reversed
Ex parte Oklahoma I 191 (1911) White none none C.C.E.D. Okla. prohibition denied
Ex parte Oklahoma II 210 (1911) White none none C.C.W.D. Okla. prohibition denied
Martinez v. International B. Corp. 214 (1911) White none none Phil. dismissed
Perez v. Fernandez 224 (1911) White none none D.P.R.. reversed
Blanco v. Hubbard 233 (1911) White none none D.P.R.. reversed
ICC v. Delaware et al. R.R. Co. 235 (1911) White none none C.C.S.D.N.Y. reversed
United States v. Lehigh Valley R.R. Co. 257 (1911) White none none C.C.E.D. Pa. reversed
United States v. Erie R.R. Co. 275 (1911) White none none C.C.E.D. Pa. affirmed
Oklahoma v. Atchison et al. R.R. Co. 277 (1911) Harlan none none original dismissed
Oklahoma ex rel. West v. Gulf et al. R.R. Co. 290 (1911) Harlan none none original dismissed
Oklahoma ex rel. West v. Chicago et al. R.R. Co. 302 (1911) Harlan none none Okla. affirmed
Enriquez v. Go-Tiongco 307 (1911) Holmes none none Phil. affirmed
Arnett v. Reade 311 (1911) Holmes none none Sup. Ct. Terr. N.M. reversed
United States v. O'Brien 321 (1911) Holmes none none 2d Cir. affirmed
Hills & Co. v. Hoover 329 (1911) Day none none 3d Cir. certification
Gavieres v. United States 338 (1911) Day none none Phil. affirmed
Vilas v. City of Manila 345 (1911) Lurton none none Phil. reversed
Western Union Tel. Co. v. Crovo 364 (1911) Lurton none none Va. affirmed
Dr. Miles M. Co. v. Park & Sons Co. 373 (1911) Hughes none Holmes 6th Cir. affirmed
Chicago et al. R.R. Co. v. Willard 413 (1911) Harlan none none 7th Cir. affirmed
Diamond Rubber Co. v. Consolidated R.T. Co. 428 (1911) McKenna none none 2d Cir. affirmed
Standard Paint Co. v. Trinidad A. Mfg. Co. 446 (1911) McKenna none none 8th Cir. affirmed
Shawnee S. & D. Co. v. Stearns 462 (1911) McKenna none none C.C.W.D. Okla. reversed
J.W. Perry Co. v. City of Norfolk 472 (1911) Lamar none none Va. affirmed
Sac & Fox v. Sac & Fox 481 (1911) Holmes none none Ct. Cl. affirmed
Ripley v. United States 491 (1911) White none none Ct. Cl. remanded
Sena v. American Turquoise Co. 497 (1911) Holmes none none Sup. Ct. Terr. N.M. affirmed
Sperry & H. Co. v. Rhodes 502 (1911) Lamar none none S.D. Cal. reversed
United States v. Grimaud 506 (1911) Lamar none none S.D. Cal. reversed
Light v. United States 523 (1911) Lamar none none C.C.D. Colo. affirmed
Ex parte Metropolitan Water Co. 539 (1911) White none none C.C.D. Kan. mandamus granted
United States v. Rimer 547 (1911) White none none 4th Cir. dismissed
Wise v. Mills 549 (1911) White none none C.C.S.D.N.Y. dismissed
Wise v. Henkel 556 (1911) White none none C.C.S.D.N.Y. dismissed
Chicago et al. R.R. Co. v. United States 559 (1911) Harlan none none 8th Cir. affirmed
Delk v. St. Louis et al. R.R. Co. 580 (1911) Harlan none none 6th Cir. reversed
Schlemmer v. Buffalo et al. R.R. Co. 590 (1911) Day none none Pa. affirmed

Notes and references[edit]

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

See also[edit]

External links[edit]