List of United States Supreme Court cases, volume 114

Last updated

Supreme Court of the United States
Seal of the United States Supreme Court.svg
EstablishedMarch 4, 1789;234 years ago (1789-03-04)
Location Washington, D.C.
Coordinates 38°53′26″N77°00′16″W / 38.89056°N 77.00444°W / 38.89056; -77.00444 Coordinates: 38°53′26″N77°00′16″W / 38.89056°N 77.00444°W / 38.89056; -77.00444
Composition methodPresidential nomination with Senate confirmation
Authorized by Constitution of the United States, Art. III, § 1
Judge term lengthlife tenure, subject to impeachment and removal
Number of positions9 (by statute)
Website supremecourt.gov

This is a list of cases reported in volume 114 of United States Reports , decided by the Supreme Court of the United States in 1885.

Contents

Justices of the Supreme Court at the time of volume 114 U.S.

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 114 U.S. were decided the Court comprised the following nine members:

PortraitJusticeOfficeHome StateSucceededDate confirmed by the Senate
(Vote)
Tenure on Supreme Court
Chief Justice Morrison Waite.jpg Morrison Waite Chief Justice Ohio Salmon P. Chase January 21, 1874
(63–0)
March 4, 1874

March 23, 1888
(Died)
Samuel Freeman Miller - Brady-Handy.jpg Samuel Freeman Miller Associate Justice Iowa Peter Vivian Daniel July 16, 1862
(Acclamation)
July 21, 1862

October 13, 1890
(Died)
Stephen Johnson Field, photo half length seated, 1875.jpg Stephen Johnson Field Associate Justice California newly-created seatMarch 10, 1863
(Acclamation)
May 10, 1863

December 1, 1897
(Retired)
Joseph Philo Bradley - Brady-Handy.jpg Joseph P. Bradley Associate Justice New Jersey newly-created seatMarch 21, 1870
(46–9)
March 23, 1870

January 22, 1892
(Died)
JudgeJMHarlan.jpg John Marshall Harlan Associate Justice Kentucky David Davis November 29, 1877
(Acclamation)
December 10, 1877

October 14, 1911
(Died)
William Burnham Woods.jpg William Burnham Woods Associate Justice Georgia William Strong December 21, 1880
(39–8)
January 5, 1881

May 14, 1887
(Died)
Thomas Stanley Matthews - Brady-Handy.jpg Stanley Matthews Associate Justice Ohio Noah Haynes Swayne May 12, 1881
(24–23)
May 17, 1881

March 22, 1889
(Died)
Horacegrayphoto.jpg Horace Gray Associate Justice Massachusetts Nathan Clifford December 20, 1881
(51–5)
January 9, 1882

September 15, 1902
(Died)
Samuel Blatchford, US Supreme Court Justice.png Samuel Blatchford Associate Justice New York Ward Hunt March 22, 1882
(Acclamation)
April 3, 1882

July 7, 1893
(Died)

Citation style

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 114 U.S.

Case NamePage and yearOpinion of the CourtConcurring opinion(s)Dissenting opinion(s)Lower CourtDisposition
Thompson v. Boisselier 1 (1885) Blatchfordnonenone C.C.S.D.N.Y. reversed
Murphy v. Ramsey 15 (1885) Matthewsnonenone Sup. Ct. Terr. Utah multiple
Bohall v. Dilla 47 (1885) Fieldnonenone Cal. affirmed
Louisville and Nashville Railroad Company v. Ide 52 (1885) Waitenonenone C.C.S.D.N.Y. affirmed
Putnam v. Ingraham 57 (1885) Waitenonenone C.C.D. Conn. affirmed
St. Louis and San Francisco Railway Company v. Wilson 60 (1885) Waitenonenone C.C.E.D. Mo. affirmed
Sargent v. Hall's Safe and Lock Company 63 (1885) Blatchfordnonenone C.C.S.D. Ohio affirmed
Electric Railroad Signal Company v. Hall Railway Signal Company 87 (1885) Matthewsnonenone C.C.D. Conn. affirmed
Thomson v. Wooster 104 (1885) Bradleynonenone C.C.S.D.N.Y. affirmed
Hayes v. City of Holly Springs 120 (1885) Blatchfordnonenone N.D. Miss. affirmed
Mower v. Fletcher 127 (1885) Waitenonenone Cal. dismissal denied
Butterworth v. Hill 128 (1885) Waitenonenone C.C.D. Vt. reversed
Detroit City Railway Company v. Guthard 133 (1885) Waitenonenone Mich. dismissed
Village of Farmington v. Pillsbury 138 (1885) Waitenonenone C.C.D. Me. reversed
Ex parte Hughes 147 (1885) Waitenonenone D. Or. mandamus denied
Stephenson v. Brooklyn Crosstown Railroad Company 149 (1885) Woodsnonenone C.C.E.D.N.Y. affirmed
Chapman v. Brewer 158 (1885) Blatchfordnonenone C.C.W.D. Mich. affirmed
Ex parte Morgan 174 (1885) Waitenonenone C.C.D. Ind. mandamus denied
Chesapeake and Ohio Railway Company v. Miller 176 (1885) Matthewsnonenone W. Va. affirmed
City of Litchfield v. Ballou 190 (1885) Millernonenone C.C.S.D. Ill. reversed
Gloucester Ferry Company v. Pennsylvania 196 (1885) Fieldnonenone Pa. reversed
Lámar v. Micou 218 (1885) Graynonenone C.C.S.D.N.Y. rehearing denied
Xenia Bank v. Stewart 224 (1885) Woodsnonenone C.C.S.D. Ohio affirmed
United States v. Minor 233 (1885) Millernonenone C.C.D. Cal. reversed
Weaver v. Field 244 (1885) Blatchfordnonenone C.C.E.D. La. affirmed
Doe v. Hyde 247 (1885) Blatchfordnonenone C.C.D. Cal. affirmed
Bissell v. Foss 252 (1885) Woodsnonenone C.C.D. Colo. affirmed
Bradstreet Company v. Higgins 262 (1885) Waitenonenonenot indicatedjudgment amended
Boatmen's Savings Bank v. State Savings Association 265 (1885) Waitenonenone Mo. Ct. App. dismissed
Poindexter v. Greenhow, Treasurer of Richmond I 269 (1885) per curiam NoneNone Va. Hustings Ct. multiple
Poindexter v. Greenhow, Treasurer of Richmond II 270 (1885) MatthewsNoneNone Va. Hustings Ct. reversed
White v. Greenhow, Treasurer of Richmond 307 (1885) MatthewsNoneNone C.C.E.D. Va. reversed
Chaffin v. Taylor 309 (1885) MatthewsNoneNone Va. reversed
Allen v. Baltimore and Ohio Railroad Company 311 (1885) MatthewsNoneNone C.C.W.D. Va. affirmed
Carter v. Greenhow, Treasurer of Richmond 317 (1885) MatthewsNoneNone C.C.E.D. Va. affirmed
Pleasants v. Greenhow, Treasurer of Richmond 323 (1885) Matthewsnonenone C.C.E.D. Va. affirmed
Marye v. Parsons 325 (1885) MatthewsNoneBradley C.C.E.D. Va. reversed
Moore v. Greenhow, Treasurer of Richmond 338 (1885) MatthewsNoneNone Va. affirmed
East Alabama Railway Company v. Doe ex rel. Visscher 340 (1885) BlatchfordNoneNone C.C.M.D. Ala. reversed
The Belgenland 355 (1885) BradleyNoneNone C.C.E.D. Pa. affirmed
Walden v. Knevals 373 (1885) FieldNoneNone C.C.D. Neb. affirmed
Pennsylvania National Bank v. Furness, Brinley and Company 376 (1885) Fieldnonenone C.C.E.D. Pa. affirmed
Aurrecoechea v. Bangs 381 (1885) MillerNoneNone Cal. affirmed
Amy v. Shelby County 387 (1885) MillerNoneNone Tenn. affirmed
Huntley v. Huntley 394 (1885) Harlannonenone Sup. Ct. D.C. reversed
State National Bank v. United States 401 (1885) HarlanNoneNone Ct. Cl. affirmed
The Laura 411 (1885) Harlannonenone C.C.S.D.N.Y. affirmed
Ex parte Wilson 417 (1885) Graynonenone E.D. Ark. habeas corpus granted
United States v. Petit 429 (1885) Waitenonenonenot indicatedcertification
Dodge v. Knowles 430 (1885) Graynonenone Sup. Ct. D.C. reversed
Dobson v. Hartford Carpet Company 439 (1885) Blatchfordnonenone C.C.E.D. Pa. reversed
Western Electric Manufacturing Company v. Ansonia Brass and Copper Company 447 (1885) WoodsNoneNone C.C.D. Conn. affirmed
District of Columbia v. Baltimore and Potomac Railroad Company 453 (1885) MillerNoneNone Sup. Ct. D.C. reversed
Pacific National Bank v. Mixter 463 (1885) WaiteNoneNone C.C.D. Mass. dismissal denied
Cavender v. Cavender 464 (1885) Woodsnonenone C.C.E.D. Mo. affirmed
Burton v. West Jersey Ferry Company 474 (1885) HarlanNoneNone C.C.E.D. Pa. affirmed
Clawson v. United States 477 (1885) BlatchfordNoneNone Sup. Ct. Terr. Utah affirmed
Hopt v. Utah 488 (1885) GrayNoneNone Sup. Ct. Terr. Utah reversed
Atlantic Phosphate Company v. Grafflin 492 (1885) BlatchfordNoneNone C.C.D.S.C. affirmed
New Orleans, Spanish Fort and Lake Railroad Company v. Delamore 501 (1885) WoodsNoneNone La. reversed
Sturges v. Carter 511 (1885) WoodsNoneNone C.C.N.D. Ohio affirmed
Beecher Manufacturing Company v. Atwater Manufacturing Company 523 (1885) GrayNoneNone C.C.D. Conn. reversed
Fort Leavenworth Railroad Company v. Lowe 525 (1885) FieldNoneNone Kan. affirmed
Chicago, Rock Island and Pacific Railroad Company v. McGlinn 542 (1885) FieldNoneNone Kan. affirmed
Ex parte Hughes 548 (1885) WaiteNoneNone original multiple
Martinsburg and Potomac Railroad Company v. March 549 (1885) HarlanNoneNone D.W. Va. reversed
Strang and Holland Brothers v. Lowery & Bradner 555 (1885) Harlannonenone N.Y. Sup. Ct. affirmed
Alling v. United States 562 (1885) MillerNoneNone Ct. Cl. reversed
Wales v. Whitney 564 (1885) MillerNoneNone Sup. Ct. D.C. affirmed
Richmond Mining Company v. Rose 576 (1885) MillerNoneNone Nev. affirmed
Wabash, St. Louis and Pacific Railway Company v. Ham 587 (1885) GrayNoneNone C.C.D. Ind. reversed
Macalester's Administrator v. Maryland 598 (1885) GrayNoneNone C.C.D. Md. affirmed
Wurts v. Hoagland 606 (1885) GrayNoneNone N.J. Sup. Ct. affirmed
Schofield v. Chicago, Milwaukee and St. Paul Railway Company 615 (1885) BlatchfordNoneNone C.C.D. Minn. affirmed
United States v. Corson 619 (1885) HarlanNoneNone Ct. Cl. reversed
Brown and Jones v. Houston 622 (1885) BradleyNoneNone La. affirmed
Provident Savings Life Assurance Society v. Ford 635 (1885) Bradleynonenone N.Y. Sup. Ct. affirmed
Ex parte Reggel 642 (1885) HarlannonenoneDist. Ct. Terr. Utahaffirmed
Canal and Claiborne Streets Railroad Company v. Hart 654 (1885) Blatchfordnonenone C.C.E.D. La. affirmed
Stevens v. Memphis and Charleston Railroad Company 663 (1885) Waitenonenone C.C.W.D. Tenn. affirmed

Notes and references

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