Cannabis Ruderalis

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 for accuracy
Judge term lengthlife tenure, subject to impeachment
Number of positions9 (by statute)
Websitesupremecourt.gov

This is a list of cases reported in volume 138 of United States Reports, decided by the Supreme Court of the United States in 1891.

Justices of the Supreme Court at the time of volume 138 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 138 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
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)
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)
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)
Lucius Quintus Cincinnatus Lamar Associate Justice Mississippi William Burnham Woods January 16, 1888
(32–28)
January 18, 1888

January 23, 1893
(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)

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. The change resulted in an immediate reduction in the Supreme Court's workload (from 623 cases filed in 1890 to 379 in 1891 and 275 in 1892).

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

List of cases in volume 138 U.S.[edit]

Case Name Page and year Opinion of the Court Concurring opinion(s) Dissenting opinion(s) Lower Court Disposition
Joy v. City of St. Louis 1 (1891) Blatchford none none C.C.E.D. Mo. affirmed
Butler v. Gage 52 (1891) Fuller none none Colo. dismissed
United States v. Connor 61 (1891) Brewer none none Ct. Cl. reversed
Pleasant Township v. Aetna Life Insurance Company 67 (1891) Brewer none none C.C.N.D. Ohio reversed
Brimmer v. Rebman 78 (1891) Harlan none none C.C.E.D. Va. affirmed
United States v. Central Pacific Railroad Company 84 (1891) Bradley none none Ct. Cl. reversed
United States v. Kingsley 87 (1891) Brown none none Ct. Cl. reversed
City of Superior v. Ripley 93 (1891) Brown none none C.C.D. Neb. affirmed
Sioux City St. Railway Company v. City of Sioux City 98 (1891) Blatchford none none Iowa affirmed
Reagan v. Aiken 109 (1891) Brewer none none C.C.E.D. Tex. affirmed
Bent v. Thompson 114 (1891) Blatchford none none Sup. Ct. Terr. N.M. affirmed
Consolidated Roller Mill Company v. Walker 124 (1891) Blatchford none none C.C.W.D. Pa. affirmed
Tubbs v. Wilhoit 134 (1891) Field none none Cal. affirmed
Whitehead v. Shattuck 146 (1891) Field none none C.C.N.D. Iowa affirmed
Cook v. United States 157 (1891) Harlan none none C.C.E.D. Tex. reversed
Chicago, Santa Fe and California Railroad Company v. Price, McGavock and Company 185 (1891) Harlan none none C.C.N.D. Ill. affirmed
Coburn v. Cedar Valley Land and Cattle Company, Ltd. 196 (1891) Fuller none none C.C.W.D. Mo. affirmed
Miller v. Clark 223 (1891) Blatchford none none C.C.D. Conn. dismissed
City of St. Louis v. Rutz 226 (1891) Blatchford none none C.C.S.D. Ill. affirmed
Waterman v. Mackenzie 252 (1891) Gray none none C.C.S.D.N.Y. affirmed
Beardsley v. Beardsley 262 (1891) Brewer none none C.C.E.D. Ark. affirmed
North v. Peters 271 (1891) Lamar none none Sup. Ct. Terr. Dakota affirmed
Kaufman v. Wooters 285 (1891) Harlan none none Tex. affirmed
Wheeling and Belmont Bridge Company v. Wheeling Bridge Company 287 (1891) Field none none Va. affirmed
United States v. Green 293 (1891) Fuller none none Ct. Cl. reversed
Kansas City, Fort Scott and Memphis Railroad Company v. Daughtry 298 (1891) Fuller none none Tenn. affirmed
Ames v. Moir and Company 306 (1891) Harlan none none Ill. affirmed
United States Mortgage Company v. Sperry 313 (1891) Harlan none none C.C.N.D. Ill. reversed
Alexander v. United States 353 (1891) Brown none none C.C.W.D. Ark. reversed
Crumpton v. United States 361 (1891) Brown none none C.C.W.D. Ark. affirmed
Upshur v. Briscoe 365 (1891) Blatchford none none La. affirmed
Wadsworth v. Adams 380 (1891) Harlan none none C.C.N.D. Ala. reversed
Brown v. Trousdale 389 (1891) Fuller none none C.C.D. Ky. reversed
Beaupre, Keogh and Company v. Noyes Brothers and Cutler 397 (1891) Harlan none none Minn. affirmed
Cheney v. Hughes 403 (1891) Fuller none none C.C.D. Neb. withdrawal of transcript denied
In re Cooper 404 (1891) Fuller none none D. Alaska prohibition granted
Central Trust Company v. Kneeland 414 (1891) Brewer none none C.C.N.D. Ohio affirmed
Russell v. Post 425 (1891) Brewer none none C.C.S.D.N.Y. reversed
Case Manufacturing Company v. Soxman 431 (1891) Brewer none none C.C.W.D. Pa. affirmed
Simmons v. Saul 439 (1891) Lamar none none C.C.E.D. Pa. affirmed
In re Graham 461 (1891) Field none none Wis. affirmed
Clay v. Field 464 (1891) Bradley none none C.C.N.D. Miss. multiple
Bunt v. Sierra Butte Gold Mining Company 483 (1891) Gray none none C.C.N.D. Cal. affirmed
Hanner v. Moulton 486 (1891) Blatchford none none C.C.N.D. Tex. affirmed
Missouri ex rel. Carey v. Andriano 496 (1891) Brown none none Mo. dismissed
Louisville, Evansville and St. Louis Railroad Company v. Wilson 501 (1891) Brewer none none C.C.S.D. Ill. reversed
Kneeland v. American Loan and Trust Company 509 (1891) Brewer none none C.C.D. Ind. multiple
Williams v. United States 514 (1891) Brewer none none C.C.D. Nev. affirmed
Cressey v. Meyer 525 (1891) Brewer none none C.C.E.D. La. affirmed
Barney v. Oelrichs 529 (1891) Fuller none none C.C.S.D.N.Y. reversed
Lawrence Manufacturing Company v. Tennessee Manufacturing Company 537 (1891) Fuller none none C.C.M.D. Tenn. affirmed
Lawrence Manufacturing Company v. Janesville Cotton Mills 552 (1891) Fuller none none C.C.W.D. Wis. affirmed
Schell's Executors v. Fauché 562 (1891) Brown none none C.C.S.D.N.Y. affirmed
Heath v. Wallace 573 (1891) Lamar none none Cal. affirmed
Ducie v. Ford 587 (1891) Brown none none Sup. Ct. Terr. Mont. affirmed
City of New Orleans v. Gaines's Administrator 595 (1891) Bradley none none C.C.E.D. La. decree modified
Troy Laundry Machinery Company v. Dolph 617 (1891) Brewer none none C.C.N.D.N.Y. reversed
Gormley v. Bunyan 623 (1891) Lamar none none C.C.N.D. Ill. affirmed
Cook County v. Calumet and Chicago Canal and Dock Company 635 (1891) Fuller none none Ill. dismissed
City of San Francisco v. LeRoy 656 (1891) Field none none C.C.N.D. Cal. affirmed
Merrill v. Town of Monticello 673 (1891) Lamar none none C.C.D. Ind. affirmed
Anderson v. Watt 694 (1891) Fuller none none C.C.N.D. Fla. reversed

Notes and references[edit]

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

External links[edit]

Leave a Reply