List of United States Supreme Court cases, volume 131

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 131 of United States Reports , decided by the Supreme Court of the United States in 1888 and 1889.

Contents

Justices of the Supreme Court at the time of volume 131 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 131 U.S. were decided the Court comprised the following nine members:

PortraitJusticeOfficeHome StateSucceededDate confirmed by the Senate
(Vote)
Tenure on Supreme Court
Melville Weston Fuller Chief Justice 1908.jpg Melville Fuller Chief Justice Illinois Morrison Waite July 20, 1888
(41–20)
October 8, 1888

July 4, 1910
(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 131 U.S.

Case NamePage & yearOpinion of the CourtConcurring opinion(s)Dissenting opinion(s)Lower CourtDisposition
United States v. Jones 1 (1889) BradleynoneMiller C.C.D. Or. reversed
United States v. Drew 21 (1889) Bradleynonenone C.C.W.D. La. reversed
Kennon v. Gilmer 22 (1889) Graynonenone Sup. Ct. Terr. Mont. reversed
Allman v. United States 31 (1889) Lamarnonenone Ct. Cl. reversed
United States v. Davis 36 (1889) Fullernonenone D. Md. dismissal denied
Terry v. Sharon 40 (1889) Millernonenone C.C.N.D. Cal. affirmed
United States v. Hall 50 (1889) Millernonenone C.C.D. Cal. certification
United States v. Perrin 55 (1889) Millernonenone C.C.D. Cal. certification
United States v. Reilly 58 (1889) Millernonenone C.C.D. Cal. certification
Palmer v. Arthur 60 (1889) Fullernonenone C.C.D. Ky. affirmed
Spalding v. Manasse 65 (1889) Fullernonenone C.C.N.D. Ill. affirmed
Abendroth v. Van Dolsen & Arnott 66 (1889) LamarnonenoneNew York City Ct.affirmed
Douglass v. Lewis 75 (1889) Fullernonenone Sup. Ct. Terr. N.M. affirmed
Fowle v. Park 88 (1889) Fullernonenone C.C.S.D. Ohio reversed
United States M.A. Ass'n v. Barry 100 (1889) Blatchfordnonenone C.C.E.D. Wis. affirmed
Thompson v. Hubbard 123 (1889) Blatchfordnonenone C.C.E.D. Mo. reversed
Stewart v. Masterson 151 (1889) Blatchfordnonenone C.C.W.D. Tex. reversed
Cornely v. Marckwald 159 (1889) Blatchfordnonenone C.C.S.D.N.Y. affirmed
Coler v. City of Cleburne 162 (1889) Blatchfordnonenone C.C.N.D. Tex. affirmed
Ex Parte Nielsen 176 (1889) Bradleynonenone D. Terr. Utah reversed
City of New Orleans v. Gaines's Adm'r 191 (1889) Bradleynonenone C.C.E.D. La. reversed
City of New Orleans v. Christmas 220 (1889) Bradleynonenone C.C.E.D. La. reversed
Ex Parte Parker 221 (1889) Fieldnonenone Wash. mandamus issued
Stickney v. Stickney 227 (1889) Fieldnonenone Sup. Ct. D.C. affirmed
Crehore v. Ohio & M. Ry. Co. 240 (1889) Harlannonenone C.C.D. Ky. modification denied
Morgan v. Struthers 246 (1889) Lamarnonenone C.C.W.D. Pa. reversed
Bacon v. Northwestern M.L. Ins. Co. 258 (1889) Lamarnonenone C.C.W.D. Mich. affirmed
In re Savin 267 (1889) Harlannonenone C.C.S.D. Cal. affirmed
In re Cuddy 280 (1889) Harlannonenone C.C.S.D. Cal. affirmed
Segrist v. Crabtree 287 (1889) Harlannonenone Sup. Ct. Terr. N.M. affirmed
Veach v. Rice 293 (1889) Fullernonenone C.C.N.D. Ga. reversed
Hawkins v. Glenn 319 (1889) Fullernonenone C.C.E.D.N.C. affirmed
Embrey v. Jemison 336 (1889) Harlannonenone C.C.E.D. Va. reversed
Mellen v. Moline M.I. Works 352 (1889) Harlannonenone C.C.N.D. Ill. affirmed
Pittsburgh et al. Ry. Co. v. Keokuk & H.B. Co. 371 (1889) Graynonenone C.C.N.D. Ill. affirmed
Williams v. Conger 390 (1888) Bradleynonenone C.C.N.D. Tex. rehearing denied
Marshall v. United States 391 (1888) FullernoneHarlan Ct. Cl. affirmed
Radford v. Folsom 392 (1888) per curiam nonenone C.C.S.D. Iowa dismissed
Pacific E. Co. v. Malin 394 (1888) per curiam nonenone C.C.W.D. Tex. dismissed
Chicago et al. Ry. Co. v. Gray 396 (1889) per curiam nonenone C.C.S.D. Iowa dismissed
List v. Pennsylvania 396 (1888) per curiam nonenone Pa. dismissed
Dent v. Ferguson 397 (1889) per curiam nonenone C.C.W.D. Tenn. costs remitted
Hunt v. Blackburn 403 (1889) per curiam nonenone C.C.E.D. Ark. decree absolute
Freeland v. Williams 405 (1889) MillernoneHarlan W. Va. affirmed
Menken v. City of Atlanta 405 (1889) per curiam nonenone Ga. dismissed

Notes and references

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