List of United States Supreme Court cases, volume 152

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 152 of United States Reports , decided by the Supreme Court of the United States in 1894.

Contents

Justices of the Supreme Court at the time of volume 152 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 152 U.S. were decided the Court comprised the following nine members (with Edward Douglass White joining the Court on March 12, 1894):

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)
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)
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)
George Shiras Jr.jpg George Shiras Jr. Associate Justice Pennsylvania Joseph P. Bradley July 26, 1892
(Acclamation)
October 10, 1892

February 23, 1903
(Retired)
Justice Howell Jackson2.jpg Howell Edmunds Jackson Associate Justice Tennessee Lucius Quintus Cincinnatus Lamar February 18, 1893
(Acclamation)
March 4, 1893

August 8, 1895
(Died)
Edward White, head-and-shoulders portrait, facing slightly left, 1905.jpg Edward Douglass White Associate Justice Louisiana Samuel Blatchford February 19, 1894
(Acclamation)
March 12, 1894

December 18, 1910
(Continued as chief justice)

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.

Bluebook citation style is used for case names, citations, and jurisdictions.

List of cases in volume 152 U.S.

Case NamePage & yearOpinion of the CourtConcurring opinion(s)Dissenting opinion(s)Lower CourtDisposition
Shively v. Bowlby 1 (1894) Graynonenone Or. affirmed
Prosser v. Northern P.R.R. Co. 59 (1894) Graynonenone C.C.D. Wash. reversed
Hutchinson I. Co. v. Caldwell 65 (1894) Fullernonenone Kan. affirmed
Plant I. Co. v. Jacksonville et al. Ry. Co. 71 (1894) Fieldnonenone C.C.N.D. Fla. reversed
St. Louis & S.F. Ry. Co. v. Schumacher 77 (1894) Brownnonenone C.C.W.D. Ark. reversed
Lazarus v. Phelps 81 (1894) Brownnonenone C.C.N.D. Tex. affirmed
Rowe v. Phelps 87 (1894) Brownnonenone C.C.N.D. Tex. dismissed
Gumaer v. Colorado O. Co. 88 (1894) Shirasnonenone C.C.D. Colo. dismissed
Coleman v. United States 96 (1894) Shirasnonenone Ct. Cl. affirmed
Belding Mfg. Co. v. Challenge C.P. Co. 100 (1894) Shirasnonenone C.C.W.D. Mich. affirmed
Northern P.R.R. Co. v. Everett 107 (1894) Shirasnonenone C.C.D.N.D. affirmed
Missouri et al. Ry Co. v. Roberts 114 (1894) Fieldnonenone Kan. reversed
The Main 122 (1894) Brownnonenone C.C.D. Md. affirmed
Lawton v. Steele 133 (1894) Brownnonenone N.Y. Sup. Ct. affirmed
Southern P.R.R. Co. v. Seley 145 (1894) Shirasnonenone Sup. Ct. Terr. Utah reversed
El Paso W. Co. v. City of El Paso 157 (1894) Brewernonenone C.C.W.D. Tex. dismissed
Montana Co. v. St Louis M. & M. Co. 160 (1894) Brewernonenone Mont. affirmed
Miller v. Courtnay 172 (1894) Brewernonenone C.C.D. Neb. affirmed
United States v. Shea 178 (1894) Brewernonenone Ct. Cl. affirmed
Snell v. City of Chicago 191 (1894) Brewernonenone Ill. dismissed
Cincinnati et al. Co. v. Western S.L. Co. 200 (1894) Brewernonenone C.C.S.D. Ohio affirmed
Caha v. United States 211 (1894) Brewernonenone D. Kan. affirmed
King v. Amy & S.M. Co. 222 (1894) Fieldnonenone Mont. reversed
Louisville et al. R.R. Co. v. Clarke 230 (1894) Harlannonenone C.C.D. Ind. affirmed
Dunlap v. Schofield 244 (1894) Graynonenone C.C.E.D. Pa. dismissed
Carne v. Russ 250 (1894) Graynonenone C.C.N.D. Ill. dismissed
Johnson et al. Co. v. W. Wharton Jr. Co. 252 (1894) Harlannonenone C.C.E.D. Pa. affirmed
Union P. Ry. Co. v. McDonald 262 (1894) Harlannonenone C.C.D. Colo. affirmed
United States v. Northern P.R.R. Co. 284 (1894) Harlannonenone C.C.D. Or. reversed
Keokuk & W.R.R. Co. v. Missouri 301 (1894) Brownnonenone Mo. affirmed
Keokuk & W.R.R. Co. v. Scotland Cnty. I 317 (1894) Brownnonenone C.C.E.D. Mo. affirmed
Keokuk & W.R.R. Co. v. Scotland Cnty. II 318 (1894) Brownnonenone C.C.E.D. Mo. affirmed
Dowell v. Applegate 327 (1894) Harlannonenone Or. reversed
Western Nat'l Bank v. Armstrong 346 (1894) Shirasnonenone C.C.S.D. Ohio affirmed
Israel v. Arthur 355 (1894) Fullernonenone Colo. dismissed
Michigan v. Flint & P.M.R.R. Co. 363 (1894) Fullernonenone Mich. dismissed
Maddock v. Magone 368 (1894) Fullernonenone C.C.S.D.N.Y. affirmed
Berbecker v. Robertson 373 (1894) Fullernonenone C.C.S.D.N.Y. affirmed
Duncan v. Missouri 377 (1894) Fullernonenone Mo. dismissed
United States v. Alger 384 (1894) Graynonenone Ct. Cl. rehearing denied
Murphy v. Packer 398 (1894) Shirasnonenone C.C.W.D. Pa. affirmed
Corinne et al. Co. v. Toponce 405 (1894) Brewernonenone Sup. Ct. Terr. Utah affirmed
Halstead v. Grinnan 412 (1894) Brewernonenone C.C.D.W. Va. affirmed
Morgan E. Co. v. Albany P.W.P. Co. 425 (1894) Brownnonenone C.C.N.D.N.Y. affirmed
United States v. Bashaw 436 (1894) Fullernonenone 8th Cir. reversed
Schlesinger v. Kansas City & S. Ry. Co. 444 (1894) Harlannonenone C.C.W.D. Mo. affirmed
Tennessee v. Union & P. Bank 454 (1894) GraynoneHarlan C.C.W.D. Tenn. reversed
McKittrick v. Arkansas C. Ry Co. 473 (1894) Harlannonenone C.C.E.D. Ark. affirmed
Maclay v. Equitable L.A. Soc'y 499 (1894) Graynonenone C.C.E.D. La. affirmed
Manuel v. Wulff 505 (1894) Fullernonenone Mont. reversed
City Nat'l Bank v. Hunter 512 (1894) Harlannonenone C.C.N.D. Tex. dismissed
Sargent v. Covert 516 (1894) Fullernonenone C.C.S.D.N.Y. reversed
Herrman v. Robertson 521 (1894) Fullernonenone C.C.S.D.N.Y. affirmed
Huntley v. Kingman Co. 527 (1894) BrownnonenoneU.S. Ct. Indian Terr.reversed
Dealy v. United States 539 (1894) Brewernonenone D.N.D. affirmed
Hardt v. Heidweyer 547 (1894) Brewernonenone C.C.N.D. Ill. affirmed
Seabury v. Am Ende 561 (1894) Shirasnonenone C.C.S.D.N.Y. affirmed
Sarlls v. United States 570 (1894) Shirasnonenone W.D. Ark. reversed
Presson v. Russell 577 (1894) Fullernonenone C.C.D. Mass. reversed
Seeberger v. Schlesinger 581 (1894) Brownnonenone C.C.N.D. Ill. reversed
Davis v. Mercantile T. Co. 590 (1894) Brewernonenone C.C.S.D. Ohio dismissed
North et al. Co. v. St Louis et al. Co. 596 (1894) Jacksonnonenone C.C.N.D. Ill. reversed
Bogle v. Magone 623 (1894) Graynonenone C.C.S.D.N.Y. reversed
Saltonstall v. Russell 628 (1894) Graynonenone C.C.D. Mass. reversed
Burck v. Taylor 634 (1894) BrewernoneJackson C.C.W.D. Tex. affirmed
Northern P.R.R. Co. v. Booth 671 (1894) Fullernonenone C.C.D. Minn. dismissed
Robertson v. Chapman 673 (1894) Harlannonenone C.C.D. Neb. affirmed
Union P. Ry. Co. v. Daniels 684 (1894) Fullernonenone Sup. Ct. Terr. Utah affirmed
Schoenfeld v. Hendricks 691 (1894) Fullernonenone C.C.S.D.N.Y. affirmed
Worthington v. City of Boston 695 (1894) Harlannonenone C.C.D. Mass. reversed

Notes and references

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