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 257 of United States Reports, decided by the Supreme Court of the United States in 1921 and 1922.

Justices of the Supreme Court at the time of volume 257 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 257 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
William Howard Taft Chief Justice Connecticut Edward Douglass White June 30, 1921
(Acclamation)
July 11, 1921

February 3, 1930
(Retired)
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)
Willis Van Devanter Associate Justice Wyoming Edward Douglass White (as Associate Justice) December 15, 1910
(Acclamation)
January 3, 1911

June 2, 1937
(Retired)
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)
Louis Brandeis Associate Justice Massachusetts Joseph Rucker Lamar June 1, 1916
(47–22)
June 5, 1916

February 13, 1939
(Retired)
John Hessin Clarke Associate Justice Ohio Charles Evans Hughes July 24, 1916
(Acclamation)
October 9, 1916

September 18, 1922
(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 257 U.S.[edit]

Case Name Page and year Opinion of the Court Concurring opinion(s) Dissenting opinion(s) Lower Court Disposition
Smietanka v. Indiana Steel Company 1 (1921) Holmes none none 7th Cir. certification
Ex parte Lincoln Gas and Electric Light Company 6 (1921) Pitney none none D. Neb. rehearing denied
Yazoo and Mississippi Valley Railroad Company v. Clarksdale 10 (1921) Taft none none Miss. reversed
Hildreth v. Mastoras 27 (1921) Taft none none 9th Cir. reversed
United States v. Sacks 37 (1921) McKenna none none S.D.N.Y. reversed
United States v. Janowitz 42 (1921) McKenna none none S.D.N.Y. reversed
Marine Railway and Coal Company v. United States 47 (1921) Holmes none none D.C. Cir. affirmed
Springfield Gas and Electric Company v. City of Springfield 66 (1921) Holmes none none Ill. affirmed
Nicholas v. United States 71 (1921) Day none none Ct. Cl. affirmed
Norris v. United States 77 (1921) Day none none Ct. Cl. affirmed
Eberlein v. United States 82 (1921) Day none none Ct. Cl. affirmed
Pennsylvania Railroad Company v. Weber 85 (1921) Day none none 3d Cir. affirmed
Wilson v. Republic Iron and Steel Company 92 (1921) VanDevanter none none N.D. Ala. affirmed
Citizens National Bank v. Durr 99 (1921) Pitney none Holmes Ohio affirmed
Alabama and Vicksburg Railway Company v. Journey 111 (1921) Brandeis none none Miss. reversed
Louisiana and Pine Bluff Railway Company v. United States 114 (1921) Brandeis none none W.D. Ark. affirmed
Breiholz v. Pocahontas County 118 (1921) Clarke none none Iowa affirmed
Hunt v. United States 125 (1921) Clarke none none Ct. Cl. reversed
Crescent Cotton Oil Company v. Mississippi 129 (1921) Clarke none none Miss. affirmed
J. Horstmann Company v. United States 138 (1921) McKenna none none Ct. Cl. affirmed
Kern River Company v. United States 147 (1921) VanDevanter none none 9th Cir. affirmed
United States v. Phellis 156 (1921) Pitney none McReynolds Ct. Cl. reversed
Rockefeller v. United States 176 (1921) Pitney none none S.D.N.Y. affirmed
American Steel Foundries v. Tri-City Central Trades Council 184 (1921) Taft none none 7th Cir. multiple
Robert Mitchell Furniture Company v. Selden Breck Construction Company 213 (1921) Holmes none none S.D. Ohio affirmed
North Pacific Steamship Company v. Soley 216 (1921) Day none none N.D. Cal. affirmed
Hurley v. Virginia Commission of Fisheries 223 (1921) McReynolds none none E.D. Va. affirmed
Rafferty v. Smith, Bell and Company, Ltd. 226 (1921) McReynolds none none Phil. reversed
Western Fuel Company v. Garcia 233 (1921) McReynolds none none 9th Cir. reversed
Kahn v. United States 244 (1921) Brandeis none none Ct. Cl. affirmed
Central Railroad Company of New Jersey v. United States 247 (1921) Brandeis none none D.N.J. reversed
Curtis v. Connly 260 (1921) Holmes none none 1st Cir. affirmed
Eureka Pipe Line Company v. Hallanan 265 (1921) Holmes none Clarke W. Va. reversed
United Fuel Gas Company v. Hallahan 277 (1921) Holmes none none W. Va. reversed
Danke-Walker Milling Company v. Bondurant 282 (1921) VanDevanter none Brandeis Ky. reversed
Miller v. American Bonding Company 304 (1921) VanDevanter none none 3d Cir. affirmed
Truax v. Corrigan 312 (1921) Taft none Holmes; Pitney; Brandeis Ariz. reversed
American Column and Lumber Company v. United States 377 (1921) Clarke none Holmes; Brandeis W.D. Tenn. affirmed
The Western Maid 419 (1921) Holmes none McKenna multiple prohibition granted
Federal Trade Commission v. Beech-Nut Packing Company 441 (1921) Day none Holmes; McReynolds 2d Cir. reversed
Southern Pacific Railroad Company v. Fall 460 (1921) VanDevanter none none D.C. Cir. affirmed
Cunningham v. Rodgers 466 (1921) McReynolds none none D.C. Cir. affirmed
Grant Smith-Porter Ship Company v. Rohde 469 (1921) McReynolds none none 9th Cir. certification
Davis v. Wallace 478 (1921) VanDevanter none none D.N.D. reversed
North Dakota ex rel. Lemke v. Chicago and Northwestern Railway Company 485 (1921) Holmes none none original dismissed
Corneli v. Moore 491 (1921) McKenna none McReynolds W.D. Mo. affirmed
Gillespie v. Oklahoma 501 (1921) Holmes none none Okla. reversed
International Railroad Company v. Davidson 506 (1921) Brandeis none none 2d Cir. reversed
Georgia v. South Carolina 516 (1921) Clarke none none original boundary set
United States v. Cook 523 (1921) Taft none none Ct. Cl. affirmed
Terral v. Burke Construction Company 529 (1921) Taft none none E.D. Ark. affirmed
Missouri Pacific Railroad Company v. Clarendon Boat Oar Company, Inc. 533 (1921) Taft none none La. Ct. App. dismissed
United States v. M. Rice and Company 536 (1921) Taft none none Ct. Cust. App. affirmed
Wallace v. United States 541 (1921) Taft none none Ct. Cl. affirmed
Commissioners of Road Improvement District No. 2 of Lafayette County, Arkansas v. St. Louis Southwestern Railway Company 547 (1921) Taft none none 8th Cir. affirmed
Wisconsin Railroad Commission v. Chicago, Burlington and Quincy Railroad Company 563 (1921) Taft none none E.D. Wis. affirmed
New York v. United States 591 (1921) Taft none none N.D.N.Y. affirmed
Smietanka v. First Trust and Savings Bank 602 (1921) Taft none none 7th Cir. affirmed

Notes and references[edit]

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

External links[edit]