List of United States Supreme Court cases, volume 58

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 58 (17 How.) of United States Reports , decided by the Supreme Court of the United States in 1854 and 1855. [1]

Contents

Nominative reports

In 1874, the U.S. government created the United States Reports, and retroactively numbered older privately-published case reports as part of the new series. As a result, cases appearing in volumes 1–90 of U.S. Reports have dual citation forms; one for the volume number of U.S. Reports, and one for the volume number of the reports named for the relevant reporter of decisions (these are called "nominative reports").

Benjamin Chew Howard

Starting with the 42nd volume of U.S. Reports, the Reporter of Decisions of the Supreme Court of the United States was Benjamin Chew Howard. Howard was Reporter of Decisions from 1843 to 1860, covering volumes 42 through 65 of United States Reports which correspond to volumes 1 through 24 of his Howard's Reports. As such, the dual form of citation to, for example, Iasigi v. Brown is 58 U.S. 183 (17 How.) (1855).

Justices of the Supreme Court at the time of 58 U.S. (17 How.)

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). [2] 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 58 U.S. (17 How.) were decided the Court comprised these nine members:

PortraitJusticeOfficeHome StateSucceededDate confirmed by the Senate
(Vote)
Tenure on Supreme Court
Roger B. Taney - Brady-Handy.jpg Roger B. Taney Chief Justice Maryland John Marshall March 15, 1836
(29–15)
March 28, 1836

October 12, 1864
(Died)
Justice John McLean daguerreotype by Mathew Brady 1849.jpg John McLean Associate Justice Ohio Robert Trimble March 7, 1829
(Acclamation)
January 11, 1830

April 4, 1861
(Died)
JMWayne2.jpg James Moore Wayne Associate Justice Georgia William Johnson January 9, 1835
(Acclamation)
January 14, 1835

July 5, 1867
(Died)
John Catron - Brady-Handy.jpg John Catron Associate Justice Tennessee newly-created seatMarch 8, 1837
(28–15)
May 1, 1837

May 30, 1865
(Died)
Peter Vivian Daniel, US Supreme Court Justice, c1860.jpg Peter Vivian Daniel Associate Justice Virginia Philip P. Barbour March 2, 1841
(25–5)
January 10, 1842

May 31, 1860
(Died)
Samuel Nelson - Brady-Handy.jpg Samuel Nelson Associate Justice New York Smith Thompson February 14, 1845
(Acclamation)
February 27, 1845

November 28, 1872
(Retired)
Robert Cooper Grier - Brady-Handy.jpg Robert Cooper Grier Associate Justice Pennsylvania Henry Baldwin August 4, 1846
(Acclamation)
August 10, 1846

January 31, 1870
(Retired)
Benjamin Robbins Curtis - photo.png Benjamin Robbins Curtis Associate Justice Massachusetts

Levi Woodbury

December 20, 1851
(Acclamation)
October 10, 1851

September 30, 1857
(Resigned)
John Archibald Campbell - Brady-Handy.jpg John Archibald Campbell Associate Justice Alabama John McKinley March 22, 1853
(Acclamation)
April 11, 1853

April 30, 1861
(Resigned)

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 58 U.S. (17 How.)

Case NamePage and yearOpinion of the CourtConcurring opinion(s)Dissenting opinion(s)Lower CourtDisposition
De la Lande's Heirs v. Louisiana 1 (1855) Taneynonenone La. dismissal denied
Shields v. Thomas 3 (1855) Taneynonenone N.D. Iowa dismissal denied
Arthurs v. Hart 6 (1854) Nelsonnonenone C.C.E.D. La. reversed
The Steamship Ohio 17 (1855) McLeannonenone C.C.S.D.N.Y. dismissed
The Steamship Falcon 19 (1855) McLeannonenone C.C.S.D.N.Y. dismissed
Haydel v. Dufresne 23 (1855) Catronnonenone La. reversed
York and Maryland Line Railroad Company v. Winans 30 (1854) Campbellnonenone C.C.E.D. Pa. affirmed
United States v. Coxe 41 (1855) Taneynonenone E.D. La. reversed
Barribeau v. Brant 43 (1854) Taneynonenone C.C.D. Mo. dismissed
Wickliffe v. Owings 47 (1855) Campbellnonenone C.C.D. Ky. reversed
Raymond v. Tyson 53 (1855) WaynenoneCampbell N.D. Cal. reversed
Troy Iron and Nail Factory v. Odiorne 72 (1854) Catronnonenone C.C.D. Mass. affirmed
Battin v. Taggert 74 (1854) McLeannonenone C.C.E.D. Pa. reversed
United States v. 67 Packages of Dry Goods 85 (1855) Nelsonnonenone C.C.D. La. reversed
United States v. Nine Cases of Silk Hats 97 (1855) Nelsonnonenone C.C.E.D. La. reversed
United States v. One Package of Merchandise 98 (1855) Nelsonnonenone C.C.E.D. La. reversed
United States v. One Case of Clocks 99 (1855) Nelsonnonenone C.C.E.D. La. reversed
Lawrence v. Minturn 100 (1855) Curtisnonenone N.D. Cal. reversed
Stewart v. United States 116 (1855) Danielnonenone C.C.D.C. affirmed
Shields v. Barrow 130 (1855) Curtisnonenone C.C.E.D. La. reversed
Ring v. Maxwell 147 (1854) Curtisnonenone C.C.S.D.N.Y. certification
The Propeller Monticello 152 (1855) GriernoneDaniel C.C.N.D.N.Y. affirmed
Bank of Tennessee v. Horn 157 (1855) Taneynonenone C.C.E.D. La. affirmed
City of Providence v. Clapp 161 (1855) Nelsonnonenone C.C.D.R.I. affirmed
The Schooner Catharine 170 (1855) Nelsonnonenone C.C.S.D.N.Y. reversed
Peck v. Sanderson 178 (1855) Taneynonenone C.C.E.D. Pa. reversed
Iasigi v. Brown 183 (1855) McLeannoneCurtis; Campbell C.C.D. Mass. reversed
United States v. Nickerson 204 (1855) Curtisnonenone C.C.D. Mass. certification
Henshaw v. Miller 212 (1855) Danielnonenone C.C.E.D. Va. certification
United States ex rel. Tucker v. Seaman 225 (1855) Taneynonenone C.C.D.C. affirmed
McBlair v. Gibbes 232 (1855) Nelsonnonenone C.C.D. Md. affirmed
Williams v. Gibbes 239 (1855) NelsonnoneTaney; Daniel C.C.D. Md. reversed
Gooding v. Oliver 274 (1855) Nelsonnonenone C.C.D. Md. reversed
Stafford v. Union Bank 275 (1855) McLeannonenone D. Tex. dismissed
Stafford v. New Orleans Canal and Banking Company 283 (1855) McLeannonenone D. Tex. dismissed
United States ex rel. Goodrich v. Guthrie 284 (1855) DanielCurtisMcLean C.C.D.C. affirmed
Clark v. Clark 315 (1855) Catronnonenone C.C.D.C. affirmed
Booth v. Clark 322 (1855) Waynenonenone C.C.D.C. affirmed
Boone v. Missouri Iron Company 340 (1855) McLeannonenone C.C.D. Mo. affirmed
Burchell v. Marsh 344 (1855) GriernoneNelson C.C.D. Ill. reversed
Hinkle v. Wanzer 353 (1855) Danielnonenone C.C.S.D. Ala. affirmed
Fontain v. Ravenel 369 (1855) McLeanTaney; Danielnone C.C.E.D. Pa. affirmed
The Steamboat John Jay 399 (1855) Waynenonenone C.C.S.D.N.Y. affirmed
West v. Cochran 403 (1855) CatronMcLeannone C.C.D. Mo. affirmed
Adams v. Law 417 (1855) Griernonenone C.C.D.C. affirmed
Herndon v. Ridgway 424 (1855) Campbellnonenone N.D. Miss. affirmed
City of Boston v. Lecraw 426 (1855) Griernonenone C.C.D.R.I. reversed
Bruce v. United States 437 (1855) Taneynonenone C.C.D. Mo. affirmed
Hendrickson v. Hinckley 443 (1855) Curtisnonenone C.C.D. Ohio affirmed
Stevens v. Gladding 447 (1855) Curtisnonenone C.C.D.R.I. reversed
Carpenter v. Pennsylvania 456 (1855) Campbellnonenone Pa. affirmed
Rhodes v. Farmer 464 (1855) McLeannonenone N.D. Miss. affirmed
Wickliffe v. Eve 468 (1855) Catronnonenone C.C.D. Ky. affirmed
Pulliam v. Osborne 471 (1855) Campbellnonenone M.D. Ala. reversed
Minturn v. Maynard 477 (1855) Griernonenone N.D. Cal. affirmed
Florida v. Georgia 478 (1855) TaneynoneCurtis; Campbell original continued
United States v. Ritchie 525 (1855) NelsonCampbellnone N.D. Cal. affirmed
Fremont v. United States 542 (1855) TaneynoneCatron; Campbell N.D. Cal. reversed
Webb v. Den 576 (1854) Griernonenone C.C.M.D. Tenn. affirmed
Coy v. Mason 580 (1855) McLeannonenone D. Iowa affirmed
Wanzer v. Truly 584 (1855) CampbellnoneDaniel C.C.S.D. Miss. reversed
Ayres v. Carver 591 (1855) NelsonCatronnone N.D. Miss. dismissed
Hays v. Pacific Mail Steamship Company 596 (1855) NelsonCampbellDaniel N.D. Cal. affirmed
Christy v. Alford 601 (1855) Curtisnonenone D. Tex. affirmed
Dennistoun v. Stewart 606 (1855) Griernonenone C.C.S.D. Ala. reversed
Griffin v. Reynolds 609 (1855) Campbellnonenone N.D. Miss. reversed
Judson v. Corcoran 612 (1855) Catronnonenone C.C.D.C. affirmed
Lewis v. Bell 616 (1855) Griernonenone C.C.D.C. affirmed

Notes and references

    1. Anne Ashmore, DATES OF SUPREME COURT DECISIONS AND ARGUMENTS, Library, Supreme Court of the United States, 26 December 2018.
    2. "Supreme Court Research Guide". Georgetown Law Library. Retrieved April 7, 2021.

    See also

    certificate of division