List of United States Supreme Court cases, volume 138

Last updated

Supreme Court of the United States
Seal of the United States Supreme Court.svg
List of United States Supreme Court cases, volume 138
38°53′26″N77°00′16″W / 38.89056°N 77.00444°W / 38.89056; -77.00444
EstablishedMarch 4, 1789;235 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
Composition methodPresidential nomination with Senate confirmation
Authorized by Constitution of the United States, Art. III, § 1 for accuracy
Judge term lengthlife tenure, subject to impeachment
Number of positions9 (by statute)
Website supremecourt.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.

Contents

Justices of the Supreme Court at the time of volume 138 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 138 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)
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)
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)
DavidBrewer.jpg David Josiah Brewer Associate Justice Kansas Stanley Matthews December 18, 1889
(53–11)
January 6, 1890

March 28, 1910
(Died)
Portrait of Henry Billings Brown.jpg Henry Billings Brown Associate Justice Michigan Samuel Freeman Miller December 29, 1890
(Acclamation)
January 5, 1891

May 28, 1906
(Retired)

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.

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.

Case NamePage and yearOpinion of the CourtConcurring opinion(s)Dissenting opinion(s)Lower CourtDisposition
Joy v. City of St. Louis 1 (1891) Blatchfordnonenone C.C.E.D. Mo. affirmed
Butler v. Gage 52 (1891) Fullernonenone Colo. dismissed
United States v. Connor 61 (1891) Brewernonenone Ct. Cl. reversed
Pleasant Township v. Aetna Life Insurance Company 67 (1891) Brewernonenone C.C.N.D. Ohio reversed
Brimmer v. Rebman 78 (1891) Harlannonenone C.C.E.D. Va. affirmed
United States v. Central Pacific Railroad Company 84 (1891) Bradleynonenone Ct. Cl. reversed
United States v. Kingsley 87 (1891) Brownnonenone Ct. Cl. reversed
City of Superior v. Ripley 93 (1891) Brownnonenone C.C.D. Neb. affirmed
Sioux City St. Railway Company v. City of Sioux City 98 (1891) Blatchfordnonenone Iowa affirmed
Reagan v. Aiken 109 (1891) Brewernonenone C.C.E.D. Tex. affirmed
Bent v. Thompson 114 (1891) Blatchfordnonenone Sup. Ct. Terr. N.M. affirmed
Consolidated Roller Mill Company v. Walker 124 (1891) Blatchfordnonenone C.C.W.D. Pa. affirmed
Tubbs v. Wilhoit 134 (1891) Fieldnonenone Cal. affirmed
Whitehead v. Shattuck 146 (1891) Fieldnonenone C.C.N.D. Iowa affirmed
Cook v. United States 157 (1891) Harlannonenone C.C.E.D. Tex. reversed
Chicago, Santa Fe and California Railroad Company v. Price, McGavock and Company 185 (1891) Harlannonenone C.C.N.D. Ill. affirmed
Coburn v. Cedar Valley Land and Cattle Company, Ltd. 196 (1891) Fullernonenone C.C.W.D. Mo. affirmed
Miller v. Clark 223 (1891) Blatchfordnonenone C.C.D. Conn. dismissed
City of St. Louis v. Rutz 226 (1891) Blatchfordnonenone C.C.S.D. Ill. affirmed
Waterman v. Mackenzie 252 (1891) Graynonenone C.C.S.D.N.Y. affirmed
Beardsley v. Beardsley 262 (1891) Brewernonenone C.C.E.D. Ark. affirmed
North v. Peters 271 (1891) Lamarnonenone Sup. Ct. Terr. Dakota affirmed
Kaufman v. Wooters 285 (1891) Harlannonenone Tex. affirmed
Wheeling and Belmont Bridge Company v. Wheeling Bridge Company 287 (1891) Fieldnonenone Va. affirmed
United States v. Green 293 (1891) Fullernonenone Ct. Cl. reversed
Kansas City, Fort Scott and Memphis Railroad Company v. Daughtry 298 (1891) Fullernonenone Tenn. affirmed
Ames v. Moir and Company 306 (1891) Harlannonenone Ill. affirmed
United States Mortgage Company v. Sperry 313 (1891) Harlannonenone C.C.N.D. Ill. reversed
Alexander v. United States 353 (1891) Brownnonenone C.C.W.D. Ark. reversed
Crumpton v. United States 361 (1891) Brownnonenone C.C.W.D. Ark. affirmed
Upshur v. Briscoe 365 (1891) Blatchfordnonenone La. affirmed
Wadsworth v. Adams 380 (1891) Harlannonenone C.C.N.D. Ala. reversed
Brown v. Trousdale 389 (1891) Fullernonenone C.C.D. Ky. reversed
Beaupre, Keogh and Company v. Noyes Brothers and Cutler 397 (1891) Harlannonenone Minn. affirmed
Cheney v. Hughes 403 (1891) Fullernonenone C.C.D. Neb. withdrawal of transcript denied
In re Cooper 404 (1891) Fullernonenone D. Alaska prohibition granted
Central Trust Company v. Kneeland 414 (1891) Brewernonenone C.C.N.D. Ohio affirmed
Russell v. Post 425 (1891) Brewernonenone C.C.S.D.N.Y. reversed
Case Manufacturing Company v. Soxman 431 (1891) Brewernonenone C.C.W.D. Pa. affirmed
Simmons v. Saul 439 (1891) Lamarnonenone C.C.E.D. Pa. affirmed
In re Graham 461 (1891) Fieldnonenone Wis. affirmed
Clay v. Field 464 (1891) Bradleynonenone C.C.N.D. Miss. multiple
Bunt v. Sierra Butte Gold Mining Company 483 (1891) Graynonenone C.C.N.D. Cal. affirmed
Hanner v. Moulton 486 (1891) Blatchfordnonenone C.C.N.D. Tex. affirmed
Missouri ex rel. Carey v. Andriano 496 (1891) Brownnonenone Mo. dismissed
Louisville, Evansville and St. Louis Railroad Company v. Wilson 501 (1891) Brewernonenone C.C.S.D. Ill. reversed
Kneeland v. American Loan and Trust Company 509 (1891) Brewernonenone C.C.D. Ind. multiple
Williams v. United States 514 (1891) Brewernonenone C.C.D. Nev. affirmed
Cressey v. Meyer 525 (1891) Brewernonenone C.C.E.D. La. affirmed
Barney v. Oelrichs 529 (1891) Fullernonenone C.C.S.D.N.Y. reversed
Lawrence Manufacturing Company v. Tennessee Manufacturing Company 537 (1891) Fullernonenone C.C.M.D. Tenn. affirmed
Lawrence Manufacturing Company v. Janesville Cotton Mills 552 (1891) Fullernonenone C.C.W.D. Wis. affirmed
Schell's Executors v. Fauché 562 (1891) Brownnonenone C.C.S.D.N.Y. affirmed
Heath v. Wallace 573 (1891) Lamarnonenone Cal. affirmed
Ducie v. Ford 587 (1891) Brownnonenone Sup. Ct. Terr. Mont. affirmed
City of New Orleans v. Gaines's Administrator 595 (1891) Bradleynonenone C.C.E.D. La. decree modified
Troy Laundry Machinery Company v. Dolph 617 (1891) Brewernonenone C.C.N.D.N.Y. reversed
Gormley v. Bunyan 623 (1891) Lamarnonenone C.C.N.D. Ill. affirmed
Cook County v. Calumet and Chicago Canal and Dock Company 635 (1891) Fullernonenone Ill. dismissed
City of San Francisco v. LeRoy 656 (1891) Fieldnonenone C.C.N.D. Cal. affirmed
Merrill v. Town of Monticello 673 (1891) Lamarnonenone C.C.D. Ind. affirmed
Anderson v. Watt 694 (1891) Fullernonenone C.C.N.D. Fla. reversed

Notes and references

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