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 161 of United States Reports, decided by the Supreme Court of the United States in 1896.

Justices of the Supreme Court at the time of volume 161 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 161 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)
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)
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)
George Shiras Jr. Associate Justice Pennsylvania Joseph P. Bradley July 26, 1892
(Acclamation)
October 10, 1892

February 23, 1903
(Retired)
Edward Douglass White Associate Justice Louisiana Samuel Blatchford February 19, 1894
(Acclamation)
March 12, 1894

December 18, 1910
(Continued as chief justice)
Rufus W. Peckham Associate Justice New York Howell Edmunds Jackson December 9, 1895
(Acclamation)
January 6, 1896

October 24, 1909
(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 161 U.S.[edit]

Case Name Page & year Opinion of the Court Concurring opinion(s) Dissenting opinion(s) Lower Court Disposition of case
Chemical Nat’l Bank v. Hartford D. Co. 1 (1896) Fuller none none Ill. affirmed
Belknap v. Schild 10 (1896) Gray none Harlan C.C.N.D. Cal. reversed
Rosen v. United States 29 (1896) Harlan none White C.C.S.D.N.Y. affirmed
In re Emblen 52 (1896) Gray none none original mandamus denied
Harrison v. Fortlage 57 (1896) Gray none none C.C.E.D. Pa. affirmed
France v. Connor 65 (1896) Gray none none Wyo. affirmed
Ball v. Halsell 72 (1896) Gray none none C.C.N.D. Tex. affirmed
Smith v. United States 85 (1896) Gray none none C.C.W.D. Ark. reversed
Union P. Ry. Co. v. Callaghan 91 (1896) Fuller none none 8th Cir. affirmed
Fishback v. Western Union Tel. Co. 96 (1896) Fuller none none C.C.E.D. Ark. reversed
New Orleans F.I. v. Glover 101 (1896) Fuller none none C.C.E.D. La. order vacated
Beebe v. United States 104 (1896) Fuller none none C.C.M.D. Ala. affirmed
Carey v. Houston & T.C. Ry. Co. 115 (1896) Fuller none none 5th Cir. dismissed
Bank of Comm. v. Tennessee ex rel. City of Memphis 134 (1896) Peckham White White Tenn. reversed
Shelby Cnty. v. Union & P. Bank 149 (1896) Peckham none none C.C.W.D. Tenn. reversed
Mercantile Bank v. Tennessee ex rel. City of Memphis 161 (1896) Peckham none none Tenn. affirmed
Phoenix F. & M. Ins. Co. v. Tennessee 174 (1896) Peckham none none Tenn. affirmed
Memphis C. Bank v. Tennessee ex rel. City of Memphis 186 (1896) Peckham none none Tenn. affirmed
Planters’ Ins. Co. v. Tennessee ex rel. City of Memphis 193 (1896) Peckham none none Tenn. affirmed
Home I. & T. Co. v. Tennessee ex rel. City of Memphis 198 (1896) Peckham none none Tenn. affirmed
District of Columbia v. Lyon 200 (1896) Fuller none none Sup. Ct. D.C. affirmed
Ainsa v. United States 208 (1896) Fuller none none Ct. Priv. Land Cl. affirmed
Durham v. Seymour 235 (1896) Fuller none none Sup. Ct. D.C. dismissed
Baltzer v. North Carolina 240 (1896) White none none N.C. affirmed
Baltzer & Taaks v. North Carolina 246 (1896) White none none N.C. affirmed
Lynch v. Murphy 247 (1896) White none none Sup. Ct. D.C. affirmed
Hamilton v. Brown 256 (1896) Gray none none C.C.W.D. Tex. affirmed
Davis v. Elmira S. Bank 275 (1896) White none none N.Y. reversed
Leighton v. United States 291 (1896) Brewer none none Ct. Cl. affirmed
Marks v. United States 297 (1896) Brewer none none Ct. Cl. affirmed
Durland v. United States 306 (1896) Brewer none none C.C.E.D. Pa. affirmed
Washington G. Co. v. District of Columbia 316 (1896) White none none Sup. Ct. D.C. affirmed
Schroeder v. Young 334 (1896) Brown none none Sup. Ct. Terr. Utah affirmed
Douglas v. Wallace 346 (1896) Brown none none N.C. affirmed
Cochran v. Blout 350 (1896) Shiras none none Sup. Ct. D.C. affirmed
Smith v. McKay 355 (1896) Shiras none none C.C.D. Mass. dismissed
Graves v. Saline Cnty. 359 (1896) Shiras none none 7th Cir. certification
Spalding v. Mason 375 (1896) White none none Sup. Ct. D.C. affirmed
Hansen v. Boyd 397 (1896) White none none C.C.D. Minn. conditional affirmance
United States v. Stanford 412 (1896) Harlan none none 9th Cir. affirmed
City of Evansville v. Dennett 434 (1896) Harlan none none 7th Cir. certification
Swearingen v. United States 446 (1896) Shiras none none D. Kan. reversed
Union P. Ry. Co. v. O’Brien 451 (1896) Fuller none none 8th Cir. affirmed
The Delaware 459 (1896) Brown none none 2d Cir. affirmed
United States v. Zucker 475 (1896) Harlan none none C.C.S.D.N.Y. reversed
Spalding v. Vilas 483 (1896) Harlan none none Sup. Ct. D.C. affirmed
Spalding v. Dickinson 499 (1896) Harlan none none Sup. Ct. D.C. affirmed
Matthews v. United States 500 (1896) Peckham none none C.C.S.D.N.Y. affirmed
Ornelas v. Ruiz 502 (1896) Fuller none none W.D. Tex. reversed
Dushane v. Beall 513 (1896) Fuller none none Pa. reversed
Geer v. Connecticut 519 (1896) White none Field; Harlan Conn. affirmed
St. Louis et al. Ry. Co. v. James 545 (1896) Shiras none Harlan 8th Cir. certification
Gildersleeve v. New Mexico M. Co. 573 (1896) White none none Sup. Ct. Terr. N.M. affirmed
Post v. United States 583 (1896) Gray none none D. Minn. reversed
Rouse v. Hornsby 588 (1896) Fuller none none 8th Cir. dismissed
Brown v. Walker 591 (1896) Brown none Shiras; Field C.C.W.D. Pa. affirmed
Southworth v. United States 639 (1896) Brewer none none Ct. Cl. affirmed
Owens v. Henry 642 (1896) Fuller none none C.C.E.D. La. affirmed
Pearsall v. Great N. Ry. Co. 646 (1896) Brown none none C.C.D. Minn. reversed
Louisville & N.R.R. Co. v. Kentucky 677 (1896) Brown none none Ky. affirmed

Notes and references[edit]

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

See also[edit]

External links[edit]

Leave a Reply