Cannabis Sativa

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 121 of United States Reports, decided by the Supreme Court of the United States in 1887.

Justices of the Supreme Court at the time of volume 121 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 121 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
Morrison Waite Chief Justice Ohio Salmon P. Chase January 21, 1874
(63–0)
March 4, 1874

March 23, 1888
(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)
William Burnham Woods Associate Justice Georgia William Strong December 21, 1880
(39–8)
January 5, 1881

May 14, 1887
(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)

Notable Case in 121 U.S.[edit]

Ex parte Bain[edit]

In Ex parte Bain, 121 U.S. 1 (1887), the Supreme Court held that when an indictment is filed with a federal court, no change can be made in the body of the instrument by order of the court or by the prosecuting attorney without resubmitting the case to the grand jury. Even though a court may deem a change immaterial, the instrument, as revised, is no longer the indictment of the grand jury which presented it. Bain was overruled in part by the Court in United States v. Cotton, 535 U.S. 625 (2002).

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 121 U.S.[edit]

Case Name Page and year Opinion of the Court Concurring opinion(s) Dissenting opinion(s) Lower Court Disposition
Ex parte Bain 1 (1887) Miller None None C.C.E.D. Va. habeas corpus granted
Worden v. Searls 14 (1887) Blatchford None None C.C.E.D. Mich. reversed
Richmond v. Irons 27 (1887) Matthews None None C.C.N.D. Ill. reversed
Merchants' Insurance Company v. Allen 67 (1887) Waite None None C.C.E.D. La. affirmed
First National Bank v. Shedd 74 (1887) Waite None None C.C.W.D. Pa. affirmed
Carper v. Fitzgerald 87 (1887) Waite None None C.C.E.D. Va. dismissed
United States v. McDougall's Administrator 89 (1887) Harlan None None Ct. Cl. reversed
Royall v. Virginia 102 (1887) Waite None None Va. reversed
Grant v. Phoenix Life Insurance Company 118 (1887) Blatchford None None Sup. Ct. D.C. affirmed
Town of Bloomfield v. Charter Oak National Bank 121 (1887) Gray None None C.C.D. Conn. reversed
Mercantile National Bank v. City of New York 138 (1887) Matthews None None C.C.S.D.N.Y. affirmed
National Newark Banking Company v. City of Newark 163 (1887) Matthews None None C.C.D.N.J. affirmed
Town of Concord v. Robinson 165 (1887) Harlan None None C.C.N.D. Ill. reversed
Katzenberger v. City of Aberdeen 172 (1887) Waite None None N.D. Miss. affirmed
Laidly v. Huntington 179 (1887) Waite None None D.W. Va. reversed
Burlington, Cedar Rapids and Northern Railway Company v. Dunn 182 (1887) Waite None None Minn. case advanced
Estes and Doan v. Gunter 183 (1887) Waite None None N.D. Miss. dismissed
Barron v. Burnside 186 (1887) Blatchford None None Iowa reversed
McConihay v. Wright 201 (1887) Matthews None None D.W. Va. affirmed
Francklyn v. A. & W. Sprague Manufacturing Company 215 (1887) Bradley None None C.C.D.R.I. affirmed
City of Fargo v. Stevens 230 (1887) Miller None None Mich. reversed
Covington Stockyards Company v. Keith 248 (1887) Waite None None C.C.D. Ky. stay denied
Penn v. Calhoun 251 (1887) Waite None None C.C.S.D. Ill. affirmed
Menard v. Goggan 253 (1887) Waite None None C.C.E.D. Tex. reversed
United States v. Phillips 254 (1887) Waite None None C.C.W.D. Tex. dismissed
Cleveland Rolling Mill Company v. Rhodes 255 (1887) Gray None None C.C.N.D. Ill. reversed
Hinckley v. Pittsburgh Bessemer Steel Company 264 (1887) Blatchford None None C.C.N.D. Ill. affirmed
United States v. Le Bris 278 (1887) Waite None None C.C.D. Minn. certification
Parkinson v. United States 281 (1887) Waite None None C.C.D. Nev. reversed
Church v. Kelsey 282 (1887) Waite None None Pa. affirmed
Louisiana National Bank v. Whitney 284 (1887) Waite None None C.C.E.D. La. dismissed
Dugger v. Tayloe 286 (1887) Waite None None Ala. affirmed
Thatcher Heating Company v. Burtis 286 (1887) Matthews None None C.C.S.D.N.Y. affirmed
Minneapolis Agricultural and Mechanical Association v. Canfield 295 (1887) Matthews None None C.C.D. Minn. affirmed
Huiskamp Brothers v. Moline Wagon Company 310 (1887) Blatchford None None C.C.W.D. Mo. reversed
Maxwell Land-Grant Case 325 (1887) Miller None None C.C.D. Colo. affirmed
Fisher v. Kelsey 383 (1887) Harlan None None C.C.E.D. Mo. affirmed
Lehigh Water Company v. Borough of Easton 388 (1887) Harlan None None Pa. affirmed
Noonan v. Caledonia Gold Mining Company 393 (1887) Field None None Sup. Ct. Terr. Dakota affirmed
Winslow, Lanier and Company v. Nash 404 (1887) Waite None None C.C.N.D. Ohio affirmed
Laughlin v. Mitchell 411 (1887) Blatchford None None C.C.S.D. Miss. affirmed
Carson v. Dunham 421 (1887) Waite None None C.C.D.S.C. affirmed
Milwaukee and Northern Railway v. Brooks Locomotive Works 430 (1887) Matthews None None C.C.E.D. Wis. affirmed
Ouachita Packet Company v. Aiken and Company 444 (1887) Bradley None None C.C.E.D. La. affirmed
Albany and Rensselaer Company v. Lundberg 451 (1887) Gray None None C.C.S.D.N.Y. reversed
Boynton v. Ball 457 (1887) Miller None None Ill. reversed
The John H. Pearson 469 (1887) Waite None None C.C.D. Mass. reversed
Carpenter v. Washington and Georgetown Railroad Company 474 (1887) Miller None None Sup. Ct. D.C. affirmed
Bragg v. Fitch 478 (1887) Bradley None None C.C.D. Conn. reversed
McCoy v. Nelson 484 (1887) Blatchford None None C.C.D. Colo. reversed
Wright v. Roseberry 488 (1887) Field None None Cal. reversed
Robinson v. Anderson 522 (1887) Waite None None C.C.D. Cal. affirmed
Wilson's Executor v. Deen 525 (1887) Field None None C.C.S.D.N.Y. reversed
Stanley v. Albany County 535 (1887) Field None None C.C.N.D.N.Y. affirmed
Frost v. Spitley 552 (1887) Gray None None C.C.D. Neb. reversed
Metropolitan Railroad Company v. Moore 558 (1887) Matthews None None Sup. Ct. D.C. reversed
McGowan Pump Company v. American Pressed Tan Bark Company 575 (1887) Blatchford None None C.C.S.D. Ohio affirmed
Hartranft, Collector of Customs for the District of Philadelphia v. J.H. Wiegmann and Son 609 (1887) Blatchford None None C.C.E.D. Pa. affirmed
Hartranft, Collector of Customs for the District of Philadelphia v. Winters 616 (1887) Blatchford None None C.C.E.D. Pa. affirmed
Snow v. Lake Shore and Michigan Southern Railway Company 617 (1887) Matthews None None C.C.N.D.N.Y. affirmed
Peninsular Iron Company v. Stone 631 (1887) Waite None None C.C.S.D. Iowa reversed
Lawrence v. Morgan's Railroad and Steamship Company 634 (1887) Waite None None C.C.E.D. La. affirmed
New Jersey Steamboat Company v. Brockett 637 (1887) Harlan None None C.C.N.D.N.Y. affirmed

Notes and references[edit]

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

External links[edit]

Leave a Reply