List of United States Supreme Court cases, volume 75

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 75 (8 Wall.) of United States Reports , decided by the Supreme Court of the United States in 1869. [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").

John William Wallace

Starting with the 66th volume of U.S. Reports, the Reporter of Decisions of the Supreme Court of the United States was John William Wallace. Wallace was Reporter of Decisions from 1863 to 1874, covering volumes 68 through 90 of United States Reports which correspond to volumes 1 through 23 of his Wallace's Reports. As such, the dual form of citation to, for example, Hudson Canal Co v. Pennsylvania Coal Co. is 75 U.S. (8 Wall.) 276 (1869).

Wallace's Reports were the final nominative reports for the US Supreme Court; starting with volume 91, cases were identified simply as "(volume #) U.S. (page #) (year)".

Justices of the Supreme Court at the time of 75 U.S. (8 Wall.)

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).

To prevent President Andrew Johnson from appointing any justices, a hostile Congress passed the Judicial Circuits Act of 1866, eliminating three of the 10 seats from the Supreme Court as they became vacant, and so potentially reducing the size of the court to seven justices. The vacancy caused by the death of Justice John Catron in 1865 had not been filled, so after Justice James Moore Wayne died in July 1867 there were eight justices left on the court when the cases in 75 U.S. (8 Wall.) were decided:

PortraitJusticeOfficeHome StateSucceededDate confirmed by the Senate
(Vote)
Tenure on Supreme Court
Mathew Brady, Portrait of Secretary of the Treasury Salmon P. Chase, officer of the United States government (1860-1865).jpg Salmon P. Chase Chief Justice Ohio Roger B. Taney December 6, 1864
(Acclamation)
December 15, 1864

May 7, 1873
(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)
NClifford.jpg Nathan Clifford Associate Justice Maine Benjamin Robbins Curtis January 12, 1858
(26–23)
January 21, 1858

July 25, 1881
(Died)
Noah Haynes Swayne, photo, head and shoulders, seated.jpg Noah Haynes Swayne Associate Justice Ohio John McLean January 24, 1862
(38–1)
January 27, 1862

January 24, 1881
(Retired)
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)
DDavis.jpg David Davis Associate Justice Illinois John Archibald Campbell December 8, 1862
(Acclamation)
December 10, 1862

March 4, 1877
(Resigned)
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)

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 75 United States (8 Wall.)

Case NamePage and yearOpinion of the CourtConcurring opinion(s)Dissenting opinion(s)Lower courtDisposition
Thorington v. Smith 1 (1869) Chasenonenone M.D. Ala. reversed
Dean v. Younell's Administrator 14 (1869) Chasenonenone C.C.N.D. Ga. affirmed
The Eagle 15 (1869) Nelsonnonenone C.C.E.D. Mich. affirmed
Mills v. Smith 27 (1869) Griernonenone C.C.N.D. Ill. affirmed
Stansbury v. United States 33 (1869) Davisnonenone Ct. Cl. affirmed
Reeside v. United States 38 (1869) Nelsonnonenone Ct. Cl. reversed
Furman v. Nichol 44 (1869) Davisnonenone Tenn. reversed
City of Memphis v. Dean 64 (1869) Nelsonnonenone C.C.W.D. Tenn. reversed
United States v. Speed 77 (1869) Millernonenone Ct. Cl. affirmed
Ex parte Yerger 85 (1869) Chasenonenone C.C.S.D. Miss. affirmed
Nailor v. Williams 107 (1869) Millernonenone Sup. Ct. D.C. affirmed
Waring v. City of Mobile 110 (1869) Cliffordnonenone Ala. affirmed
Woodruff v. Parham 123 (1869) MillernoneNelson Ala. affirmed
Hinson v. Lott 148 (1869) Millernonenone Ala. affirmed
The Propeller Mohawk 153 (1869) Nelsonnonenone C.C.N.D. Ill. affirmed
McKee v. United States 163 (1869) Davisnonenone S.D. Ill. affirmed
Paul v. Virginia 168 (1869) Fieldnonenone Va. affirmed
United States v. Lane 185 (1869) Davisnonenone Ct. Cl. reversed
Seymour v. Freer 202 (1869) SwaynenoneField C.C.N.D. Ill. affirmed
Morey v. Lockwood 230 (1869) Nelsonnonenone C.C.D. Mass. affirmed
Drakely v. Gregg 242 (1869) Davisnonenone C.C.D. Md. reversed
Gibbons v. United States 269 (1869) Millernonenone Ct. Cl. affirmed
Hudson Canal Company v. Pennsylvania Coal Company 276 (1869) Cliffordnonenone C.C.S.D.N.Y. affirmed
Patterson v. De la Ronde 292 (1869) Fieldnonenone C.C.D. La. affirmed
The Carroll 302 (1869) Davisnonenonenot indicatedaffirmed
The Lucy 307 (1869) Chasenonenone S.D. Fla. dismissed
Mandelbaum v. Nevada 310 (1869) Nelsonnonenone Sup. Ct. Terr. Nev. reversed
Gibson v. Chouteau 314 (1869) Millernonenone Mo. dismissed
Clark v. Reyburn 318 (1869) Swaynenonenone C.C.D. Kan. reversed
The Lady Franklin 325 (1869) Davisnonenone C.C.N.D. Ill. affirmed
United States v. Gilmore 330 (1869) Chasenonenone Ct. Cl. reversed
American Wood-Paper Company v. Heft 333 (1869) Nelsonnonenone C.C.E.D. Pa. dismissed
Alviso v. United States 337 (1869) Fieldnonenone D. Cal. affirmed
United States Express Company v. Kountze Brothers 342 (1869) Davisnonenone C.C.D. Neb. affirmed
Young v. Martin 354 (1869) Fieldnonenone Sup. Ct. Terr. Utah affirmed
Gilbert v. United States 358 (1869) Millernonenone Ct. Cl. affirmed
Kempner v. Churchill 362 (1869) Griernonenone C.C.N.D. Ill. affirmed
Mattingly v. Nye 370 (1869) Swaynenonenone Sup. Ct. D.C. affirmed
Avendano v. Gay 376 (1869) Millernonenone C.C.D. La. affirmed
The Baltimore 377 (1869) Cliffordnonenone Sup. Ct. D.C. reversed
Bardley v. Rhines' Administrators 393 (1869) Millernonenone C.C.W.D. Pa. affirmed
Travelers' Insurance Company v. Mosley 397 (1869) SwaynenoneClifford C.C.N.D. Ill. affirmed
Blanchard v. Putnam 420 (1869) CliffordnoneSwayne C.C.S.D. Ohio reversed
Home of the Friendless v. Rouse 430 (1869) Davisnonenone Mo. reversed
Washington University v. Rouse 439 (1869) DavisnoneMiller Mo. reversed
Bronson v. Kimpton 444 (1869) Chasenonenone N.Y. reversed
Bennet v. Fowler 445 (1869) Nelsonnonenone C.C.N.D. Ill. affirmed
The Camanche 448 (1869) Cliffordnonenone C.C.D. Cal. affirmed
Allen v. Killinger 480 (1869) MillernoneNelson C.C.N.D. Ill. reversed
Parish v. United States 489 (1869) Fieldnonenone Ct. Cl. affirmed
Aldrich v. Aetna Insurance Company 491 (1869) Nelsonnonenone N.Y. reversed
Kennedy v. Gibson 498 (1869) Swaynenonenone C.C.D. Md. affirmed
Morris's Cotton 507 (1869) Cliffordnonenone M.D. Ala. reversed
Carpenter v. Dexter 513 (1869) Fieldnonenone C.C.N.D. Ill. affirmed
Veazie Bank v. Fenno 533 (1869) ChasenoneNelson C.C.D. Me. certification
Willard v. Tayloe 557 (1869) FieldChasenone Sup. Ct. D.C. reversed
Butz v. City of Muscatine 575 (1869) SwaynenoneMiller C.C.D. Iowa reversed
United States v. Smith 587 (1869) Griernonenone C.C.N.D. Ohio certification
The Potomac 590 (1869) Davisnonenone C.C.D.N.Y. affirmed
Drehman v. Stifle 595 (1869) Swaynenonenone Mo. affirmed
Hepburn v. Griswold 603 (1869) ChasenoneMiller Ky. affirmed
Broderick's Executor v. Magraw 639 (1869) Chasenonenone Cal. affirmed
McVeigh v. United States 640 (1869) per curiam nonenonenot indicateddismissal denied
Chicopee Bank v. 7th National Bank 641 (1869) Nelsonnonenonenot indicatedaffirmed
Maguire v. Tyler 650 (1869) Cliffordnonenone Mo. reversed

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