List of United States Supreme Court cases, volume 278

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 278 of United States Reports , decided by the Supreme Court of the United States in 1928 and 1929.

Contents

Justices of the Supreme Court at the time of volume 278 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 278 were decided the Court comprised the following nine members:

PortraitJusticeOfficeHome StateSucceededDate confirmed by the Senate
(Vote)
Tenure on Supreme Court
William Howard Taft 1909b.jpg William Howard Taft Chief Justice Connecticut Edward Douglass White June 30, 1921
(Acclamation)
July 11, 1921

February 3, 1930
(Retired)
Oliver Wendell Holmes Jr circa 1930-edit.jpg Oliver Wendell Holmes Jr. Associate Justice Massachusetts Horace Gray December 4, 1902
(Acclamation)
December 8, 1902

January 12, 1932
(Retired)
Willis Van Devanter.jpg Willis Van Devanter Associate Justice Wyoming Edward Douglass White (as Associate Justice)December 15, 1910
(Acclamation)
January 3, 1911

June 2, 1937
(Retired)
Jamescmcreynolds.jpg James Clark McReynolds Associate Justice Tennessee Horace Harmon Lurton August 29, 1914
(44–6)
October 12, 1914

January 31, 1941
(Retired)
Brandeisl.jpg Louis Brandeis Associate Justice Massachusetts Joseph Rucker Lamar June 1, 1916
(47–22)
June 5, 1916

February 13, 1939
(Retired)
Justice George Sutherland 5.jpg George Sutherland Associate Justice Utah John Hessin Clarke September 5, 1922
(Acclamation)
October 2, 1922

January 17, 1938
(Retired)
Pierce Butler.jpg Pierce Butler Associate Justice Minnesota William R. Day December 21, 1922
(61–8)
January 2, 1923

November 16, 1939
(Died)
Justice Edward Terry Sanford.jpg Edward Terry Sanford Associate Justice Tennessee Mahlon Pitney January 29, 1923
(Acclamation)
February 19, 1923

March 8, 1930
(Died)
Chief Justice Harlan Fiske Stone photograph circa 1927-1932.jpg Harlan F. Stone Associate Justice New York Joseph McKenna February 5, 1925
(71–6)
March 2, 1925

July 2, 1941
(Continued as chief justice)

Notable Case in 278 U.S.

Wisconsin v. Illinois

Wisconsin v. Illinois , 278 U.S. 367 (1929), also referred to as the "Chicago Sanitary District Case", is an opinion of the Supreme Court, which held that the equitable power of the United States can be used to impose positive action on one state in a situation in which non-action would result in damage to the interests of other states. The city of Chicago increasingly was diverting Great Lakes waters to carry off sewage through a long-established drainage canal, the Chicago Sanitary and Ship Canal. Illinois claimed that these increasing amounts of diverted water were necessary due to Chicago's growth. Wisconsin, however, claimed that the diversion was lowering lake levels, thereby impairing its transportation facilities and abilities. The Court decided for Wisconsin. In deciding a case between States, the authority of the Court to enjoin a continued wrong being inflicted necessarily includes the authority to require measures to be taken to end the conditions which stand in the way of the execution of the decree.

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. On January 1, 1912, the effective date of the Judicial Code of 1911, the old Circuit Courts were abolished, with their remaining trial court jurisdiction transferred to the U.S. District Courts.

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

List of cases in volume 278 U.S.

Case NamePage and yearOpinion of the CourtConcurring opinion(s)Dissenting opinion(s)Lower CourtDisposition
Foster-Fountain Packing Company v. Haydel 1 (1928) ButlernoneMcReynolds E.D. La. reversed
Johnson v. Haydel 16 (1928) Butlernonenone E.D. La. reversed
Maney v. United States 17 (1928) Holmesnonenone 7th Cir. affirmed
Lehigh Valley Railroad Company v. Board of Public Utility Commissioners of New Jersey 24 (1928) TaftnoneMcReynolds D.N.J. affirmed
Boston Sand and Gravel Company v. United States 41 (1928) HolmesnoneSutherland 1st Cir. affirmed
United States v. Cambridge Loan and Building Company 55 (1928) Holmesnonenone Ct. Cl. affirmed
United States v. Lenson 60 (1928) Holmesnonenone Ct. Cl. reversed
New York ex rel. Bryant v. Zimmerman 63 (1928) VanDevanternoneMcReynolds N.Y. Sup. Ct. affirmed
Charles Warner Company v. Independent Pier Company 85 (1928) McReynoldsnonenone 3d Cir. reversed
Herkness v. Irion 92 (1928) Brandeisnonenone E.D. La. reversed
Hunt v. United States 96 (1928) Sutherlandnonenone D. Ariz. affirmed
Ex parte Public National Bank of New York 101 (1928) Sutherlandnonenone S.D.N.Y. mandamus denied
Louis K. Liggett Company v. Baldridge 105 (1928) SutherlandnoneHolmes E.D. Pa. reversed
Washington ex rel. Seattle Title Trust Company v. Roberge 116 (1928) Butlernonenone Wash. reversed
Jordan v. Tashiro 123 (1928) Stonenonenone Cal. affirmed
Pacific Steamship Company v. Peterson 130 (1928) Sanfordnonenone Wash. affirmed
Unadilla Valley Railway Company v. Caldine 139 (1928) Holmesnonenone N.Y. reversed
Northern Coal and Dock Company v. Strand 142 (1928) McReynoldsStonenone Wis. reversed
Security Mortgage Company v. Powers 149 (1928) Brandeisnonenone 5th Cir. reversed
Weil v. Neary 160 (1929) Taftnonenone 2d Cir. reversed
Lash's Products Company v. United States 175 (1929) Holmesnonenone Ct. Cl. affirmed
Commercial Casualty Insurance Company v. Consolidated Stone Company 177 (1929) VanDevanternonenone 6th Cir. certification
Russell v. United States 181 (1929) McReynoldsnonenone 5th Cir. reversed
Slaker v. O'Connor 188 (1929) McReynoldsnonenone 8th Cir. dismissed
Roe v. Kansas ex rel. Smith 191 (1929) McReynoldsnonenone Kan. dismissed
State Highway Commission of Wyoming v. Utah Construction Company 194 (1929) McReynoldsnonenone 8th Cir. reversed
West v. Standard Oil Company 200 (1929) Brandeisnonenone D.C. Cir. reversed
Cogen v. United States 221 (1929) Brandeisnonenone 2d Cir. affirmed
Lawrence v. St. Louis–San Francisco Railway Company 228 (1929) Brandeisnonenone N.D. Okla. affirmed
Williams v. Standard Oil Company of Louisiana 235 (1929) Sutherlandnonenone M.D. Tenn. affirmed
George Van Camp and Sons Company v. American Can Company 245 (1929) Sutherlandnonenone 7th Cir. certification
United States v. Williams 255 (1929) Sutherlandnonenone 3d Cir. reversed
Missouri–Kansas–Texas Railroad Company v. Mars 258 (1929) Butlernonenone Tex. affirmed
International Shoe Company v. Pinkus 261 (1929) Butlernonenone Ark. reversed
United States v. Missouri Pacific Railroad Company 269 (1929) Butlernonenone W.D. Ark. affirmed
Botany Worsted Mills v. United States 282 (1929) Sanfordnonenone Ct. Cl. affirmed
United States v. Carver 294 (1929) Sanfordnonenone Ct. Cl. reversed
United Fuel Gas Company v. Railroad Commission of Kentucky 300 (1929) Stonenonenone E.D. Ky. affirmed
United Fuel Gas Company v. Public Service Commission of West Virginia 322 (1929) Stonenonenone S.D.W. Va. affirmed
Chase National Bank v. United States 327 (1929) Stonenonenone Ct. Cl. certification
Reinecke v. Northern Trust Company 339 (1929) Stonenonenone 7th Cir. multiple
Gleason v. Seaboard Air Line Railroad Company 349 (1929) Stonenonenone 5th Cir. reversed
Oriel v. Russell 358 (1929) Taftnonenone 2d Cir. affirmed
Wisconsin v. Illinois 367 (1929) Taftnonenone original returned to master
Exchange Trust Company v. Drainage District No. 7 421 (1929) Taftnonenone Ark. affirmed
United States v. Commonwealth and Dominion Line, Ltd. 427 (1929) Holmesnonenone 2d Cir. reversed
Larson v. South Dakota 429 (1929) Taftnonenone S.D. affirmed
Arlington Hotel Company v. Fant 439 (1929) Taftnonenone Ark. affirmed
Nashville, Chattanooga and St. Louis Railway Company v. White 456 (1929) Holmesnonenone Tenn. affirmed
Cudahy Packing Company v. Hinkle 460 (1929) McReynoldsnoneBrandeis W.D. Wash. reversed
Taft v. Bowers 470 (1929) McReynoldsnonenone 2d Cir. affirmed
Salomon v. State Tax Commission of New York 484 (1929) Brandeisnonenone N.Y. County Sur. Ct. affirmed
Michigan Central Railroad Company v. Mix 492 (1929) Brandeisnonenone Mo. reversed
Western and Atlantic Railroad Company v. Hughes 496 (1929) Brandeisnonenone Ga. Ct. App. affirmed
Hart Refineries v. Harmon 499 (1929) Sutherlandnonenone Mont. affirmed
Great Northern Railroad Company v. Minnesota 503 (1929) Sutherlandnonenone Minn. affirmed
Rice and Adams Corporation v. Lathrop 509 (1929) Sutherlandnonenone 2d Cir. affirmed
Frost v. Corporate Commission of Oklahoma 515 (1929) SutherlandnoneBrandeis; Stone W.D. Okla. reversed

Notes and references

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