List of United States Supreme Court cases, volume 125

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 125 of United States Reports , decided by the Supreme Court of the United States in 1888.

Contents

Justices of the Supreme Court at the time of volume 125 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 125 U.S. were decided the Court comprised the following nine members (Chief Justice Waite died in March 1888, and some of his opinions in the cases below were issued posthumously):

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)
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)
Lucius Quintus Cincinnatus Lamar II - Brady-Handy.jpg Lucius Quintus Cincinnatus Lamar Associate Justice Mississippi William Burnham Woods January 16, 1888
(32–28)
January 18, 1888

January 23, 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 125 U.S.

Case NamePage and yearOpinion of the CourtConcurring opinion(s)Dissenting opinion(s)Lower courtDisposition
Willamette Iron Bridge Company v. Hatch 1 (1888) Bradleynonenone C.C.D. Or. reversed
New Orleans Waterworks Company v. Louisiana Sugar Refining Company 18 (1888) Graynonenone La. dismissed
Kreiger v. Shelby Railroad Company 39 (1888) Graynonenone Ky. dismissed
Dale Tile Manufacturing Company v. Hyatt 46 (1888) Graynonenone N.Y. affirmed
Felix v. Scharnweber 54 (1888) Graynonenone Ill. dismissed
National Bank Redemption v. City of Boston 60 (1888) Matthewsnonenone C.C.D. Mass. affirmed
Arthur's Executors v. Butterfield 70 (1888) Fieldnonenone C.C.S.D.N.Y. affirmed
Cunningham v. Norton 77 (1888) Bradleynonenone C.C.N.D. Tex. reversed
Davison v. Davis 90 (1888) Bradleynonenone C.C.D. Ky. affirmed
Weir v. Morden 98 (1888) Matthewsnonenone C.C.N.D. Ill. affirmed
Tompkins v. Little Rock and Fort Smith Railroad 109 (1888) Waitenonenone C.C.E.D. Ark. affirmed
Hartranft v. Langfeld 128 (1888) Matthewsnonenone C.C.E.D. Pa. affirmed
Tilghman v. Proctor and Gamble 136 (1888) Graynonenone C.C.S.D. Ohio reversed
City of Chicago v. Taylor 161 (1888) Harlannonenone C.C.N.D. Ill. affirmed
Cissel v. Dutch 171 (1888) Blatchfordnonenone Sup. Ct. D.C. reversed
Potts v. United States 173 (1888) Waitenonenone Ct. Cl. affirmed
United States v. Burchard 176 (1888) Waitenonenone Ct. Cl. reversed
Pembina Consolidated Silver Mining and Milling Company v. Pennsylvania 181 (1888) Fieldnonenone Pa. affirmed
Maynard v. Hill 190 (1888) Fieldnonenone Sup. Ct. Terr. Wash. affirmed
Hoskin v. Fisher 217 (1888) Blatchfordnonenone C.C.N.D. Cal. reversed
Friedenstein v. United States 224 (1888) BlatchfordnoneField C.C.S.D.N.Y. affirmed
Origet v. United States 240 (1888) Blatchfordnonenone C.C.S.D.N.Y. affirmed
Southern Development Company v. Silva 247 (1888) Lamarnonenone C.C.N.D. Cal. affirmed
Hannibal and St. Joseph Railroad Company v. Missouri River Packet Company 260 (1888) Lamarnonenone Mo. affirmed
United States v. San Jacinto Tin Company 273 (1888) MillerFieldnone C.C.D. Cal. affirmed
Clement v. Packer 309 (1888) Lamarnonenone C.C.W.D. Pa. reversed
Hartranft v. Sheppard 337 (1888) Waitenonenone C.C.E.D. Pa. affirmed
Missouri ex rel. Walker v. Walker 339 (1888) Waitenonenone Mo. affirmed
Spencer v. Merchant 345 (1888) GraynoneMatthews N.Y. Sup. Ct. affirmed
Sage v. Memphis and Little Rock Railroad Company 361 (1888) Harlannonenone C.C.E.D. Ark. reversed
Wall v. Bissell 382 (1888) Graynonenone C.C.D. Ind. affirmed
Williams v. Conger 397 (1888) Bradleynonenone C.C.N.D. Tex. affirmed
Washington Ice Company v. Webster 426 (1888) Blatchfordnonenone C.C.D. Me. affirmed
Yale Lock Manufacturing Company v. James 447 (1888) Blatchfordnonenone C.C.S.D.N.Y. affirmed
Bowman Brothers v. Chicago and Northwestern Railway Company 465 (1888) MatthewsFieldHarlan C.C.N.D. Ill. reversed
Hartranft v. Oliver 525 (1888) Fieldnonenone C.C.E.D. Pa. affirmed
Western Union Telephone Company v. Attorney General of Massachusetts 530 (1888) Millernonenone C.C.D. Mass. reversed
Bucher v. Cheshire Railroad Company 555 (1888) MillernoneHarlan C.C.D. Mass. affirmed
Bowerman Brothers v. Rogers 585 (1888) Millernonenone C.C.S.D.N.Y. affirmed
Union Trust Company v. Morrison 591 (1888) Bradleynonenone C.C.S.D. Ill. affirmed
Dewolf v. Hays 614 (1888) Graynonenone C.C.D. Cal. reversed
Doolan v. Carr 618 (1888) MillernoneWaite C.C.D. Cal. reversed
Johnson v. Christian 642 (1888) Blatchfordnonenone C.C.E.D. Ark. reconsideration granted
United States v. Baker 646 (1888) Blatchfordnonenone Ct. Cl. affirmed
Nutt v. United States 650 (1888) Matthewsnonenone Ct. Cl. affirmed
United States v. Strong 656 (1888) Matthewsnonenone Ct. Cl. affirmed
St. Louis, Alton, and Terre Haute Railroad Company v. Cleveland, Columbus, Cincinnati and Indianapolis Railway Company 658 (1888) Matthewsnonenone C.C.D. Ind. affirmed
Dow v. Beidelman 680 (1888) Graynonenone Ark. multiple
Bonahan v. Nebraska 692 (1888) Waitenonenone Neb. case off docket
Addington v. Burke 693 (1888) Waitenonenone C.C.N.D. Tex. dismissed
City of Shreveport v. Holmes 694 (1888) Waitenonenone C.C.W.D. La. rehearing denied
East Tennessee, Virginia and Georgia Railroad Company v. Southern Telegraph Company 695 (1888) Millernonenone C.C.M.D. Ala. dismissed
In re Royall 696 (1888) Waitenonenone Va. mandate denied
Lyon v. Perin and Gaff Manufacturing Company 698 (1888) Lamarnonenone C.C.D. Ind. affirmed

Notes and references

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