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 235 of United States Reports, decided by the Supreme Court of the United States in 1914 and 1915.

Justices of the Supreme Court at the time of volume 235 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 235 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)
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)
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)
Mahlon Pitney Associate Justice New Jersey John Marshall Harlan March 13, 1912
(50–26)
March 18, 1912

December 31, 1922
(Resigned)
James Clark McReynolds Associate Justice Tennessee Horace Harmon Lurton August 29, 1914
(44–6)
October 12, 1914

January 31, 1941
(Retired)

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. On January 1, 1912, the effective date of the Judicial Code of 1911, the old Circuit Courts were abolished, with their remaining trial court jurisdiction transferred to the U.S. District Courts.

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

List of cases in volume 235 U.S.[edit]

Case Name Page & year Opinion of the Court Concurring opinion(s) Dissenting opinion(s) Lower Court Disposition of case
North Carolina v. Tennessee 1 (1914) McKenna none none original boundary set
Lane v. Watts 17 (1914) McKenna none none D.C. Cir. rehearing denied
Pullman Co. v. Knott 23 (1914) Holmes none none N.D. Fla. affirmed
United States v. Portale 27 (1914) Holmes none none D. Colo. reversed
Overton v. Oklahoma 31 (1914) White none none Okla. dismissed
DeJonge & Co. v. Breuker & K. Co. 33 (1914) Holmes none none 3d Cir. affirmed
Missouri et al. R.R. Co. v. United States 37 (1914) Holmes none none Ct. Cl. affirmed
Taylor v. Parker 42 (1914) Holmes none none Okla. affirmed
Willoughby v. City of Chicago 45 (1914) Holmes none none Ill. dismissed
Cleveland & P.R.R. Co. v. City of Cleveland 50 (1914) Day none none Ohio dismissed
United States v. Mayer 55 (1914) Hughes none none 2d Cir. certification
United States v. Bartlett 72 (1914) VanDevanter none none 8th Cir. affirmed
Monagas v. Albertucci 81 (1914) White none none P.R. affirmed
L.E. Waterman Co. v. Modern Pen Co. 88 (1914) Holmes Pitney (part) Pitney (part) 2d Cir. affirmed
Sage v. Hampe 99 (1914) Holmes none none Kan. reversed
Magruder v. Drury 106 (1914) Day none none D.C. Cir. reversed
Missouri P.R.R. Co. v. City of Omaha 121 (1914) Day none none 8th Cir. affirmed
United States v. Reynolds 133 (1914) Day Holmes none S.D. Ala. reversed
McCabe v. Atchison et al. R.R. Co. 151 (1914) Hughes none none 8th Cir. affirmed
Louisiana et al. Co. v. Behrman 164 (1914) Hughes none none La. affirmed
New York E.L. Co. v. Empire City Subway Co. 179 (1914) Hughes none none N.Y. Sup. Ct. affirmed
Sioux Remedy Co. v. Cope 197 (1914) VanDevanter none none S.D. Cir. Ct. reversed
Skelton v. Dill 206 (1914) VanDevanter none none Okla. reversed
Minidoka & S.R.R. Co. v. United States 211 (1914) Lamar none none 9th Cir. reversed
Henry v. Henkel 219 (1914) Lamar none none S.D.N.Y. affirmed
United States v. Nixon 231 (1914) Lamar none none W.D. Mo. reversed
United States v. Salen 237 (1914) Lamar none none S.D.N.Y. affirmed
Porto Rico (sic) v. Emmanuel 251 (1914) Pitney none none D.P.R. reversed
Western L.I. Co. v. Rupp 261 (1914) Pitney none none Ky. affirmed
United States v. Wigger 276 (1914) Pitney none none D. Alaska reversed
United States v. Lewis 282 (1914) Pitney none none D. Kan. reversed
Hopkins v. Hebard 287 (1914) McReynolds none none 6th Cir. affirmed
Choctaw et al. R.R. Co. v. Harrison 292 (1914) McReynolds none none E.D. Okla. reversed
Fallows v. Continental et al. Bank 300 (1914) McReynolds none none 7th Cir. affirmed
Garrett v. Louisville & N.R.R. Co. 308 (1914) McReynolds none none 6th Cir. affirmed
United States v. Louisville & N.R.R. Co. 314 (1914) White none none Comm. Ct. reversed
United States ex rel. Bryant Co. v. New York S.F. Co. 327 (1914) McKenna none none S.D.N.Y. reversed
John II Estate, Ltd. v. Brown 342 (1914) Holmes none none 9th Cir. reversed
St. Louis S.R.R. Co. v. Arkansas 350 (1914) Pitney none none Ark. affirmed
Berwind et al. Co. v. Chicago & E.R.R. Co. 371 (1914) White none none Ill. App. Ct. affirmed
Yazoo et al. R.R. Co. v. Wright 376 (1914) White none none 6th Cir. affirmed
Easterling L. Co. v. Pierce 380 (1914) White none none Miss. dismissed
Lovell M. Mfg. Co. v. Automobile S. Mfg. Co. 383 (1914) White none none 2d Cir. reversed
McGovern v. Philadelphia & Reading R.R. Co. 389 (1914) McKenna none none E.D. Pa. reversed
Detroit & M.R.R. Co. v. Michigan R.R. Comm'n 402 (1914) Holmes none none E.D. Mich. affirmed
Scotten v. Littlefield 407 (1914) Day none none 2d Cir. affirmed
Shapiro v. United States 412 (1914) Hughes none none N.D. Ill. dismissed
Adkins v. Arnold 417 (1914) VanDevanter none none Okla. affirmed
Washington v. Miller 422 (1914) VanDevanter none none Okla. affirmed
Texas & P.R.R. Co. v. Rosborough 429 (1914) McReynolds none none 5th Cir. affirmed
Drew v. Thaw 432 (1914) Holmes none none D.N.H. reversed
Sizemore v. Brady 441 (1914) VanDevanter none none Okla. affirmed
Maryland S. Co. v. United States 451 (1915) McKenna none none Ct. Cl. reversed
Lankford v. Platte I.W. Co. 461 (1915) McKenna none Pitney W.D. Okla. reversed
American W.S. Co. v. Lankford 496 (1915) McKenna none Pitney E.D. Okla. affirmed
Farish v. State Banking Bd. 498 (1915) McKenna none Pitney E.D. Okla. affirmed
United States v. Erie R.R. Co. 513 (1915) McKenna none none S.D.N.Y. affirmed
Lawlor v. Loewe 522 (1915) Holmes none none 2d Cir. affirmed
South Covington et al. R.R. Co. v. City of Covington 537 (1915) Day none none Ky. reversed
New York ex rel. Cornell S.S. Co. v. Sohmer 549 (1915) Day none none N.Y. Sup. Ct. affirmed
Gilbert v. David 561 (1915) Day none none D. Conn. affirmed
Jeffrey Mfg. Co. v. Blagg 571 (1915) Day none none Ohio affirmed
Mercelis v. Wilson 579 (1915) Lamar none none D.P.R. affirmed
Hull v. Dicks 584 (1915) Lamar none none 5th Cir. certification
Brown v. Fletcher 589 (1915) Lamar none none S.D.N.Y. reversed
Louisville & N.R.R. Co. v. Finn 601 (1915) Pitney none none E.D. Ky. affirmed
Hendrick v. Maryland 610 (1915) McReynolds none none Md. Cir. Ct. affirmed
Norfolk & W.R.R. Co. v. Holbrook 625 (1915) McReynolds none McKenna 4th Cir. reversed
Wathen v. Jackson O. & R. Co. 635 (1915) Hughes none none S.D. Miss. affirmed
Dowagiac Mfg. Co. v. Minnesota M.P. Co. 641 (1915) VanDevanter none none 8th Cir. reversed
Wadley S.R.R. Co. v. Georgia 651 (1915) Lamar none none Ga. affirmed
Arizona et al. R.R. Co. v. Clark 669 (1915) Pitney none Hughes 9th Cir. affirmed

Notes and references[edit]

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

External links[edit]