List of United States Supreme Court cases, volume 82

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 82 (15 Wall.) of United States Reports , decided by the Supreme Court of the United States in 1873. [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, Hannewinkle v. Georgetown is 82 U.S. (15 Wall.) 547 (1873).

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 82 U.S. (15 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).

When the cases in 82 U.S. (15 Wall.) were decided the Court comprised nine of the following ten members at any one time (Samuel Nelson retired early during the term, and was replaced by Ward Hunt in mid-term):

Justices during at least part of the Court session reported in 82 U.S. (15 Wall.)

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)
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)
William Strong judge - Brady-Handy.jpg William Strong Associate Justice Pennsylvania Robert Cooper Grier February 18, 1870
(No vote recorded)
March 14, 1870

December 14, 1880
(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)
Ward Hunt - Brady-Handy.jpg Ward Hunt Associate Justice New York Samuel Nelson December 11, 1872
(Acclamation)
January 9, 1873

January 27, 1882
(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 82 U.S. (15 Wall.)

Case NamePage & yearOpinion of the CourtConcurring opinion(s)Dissenting opinion(s)Lower CourtDisposition
Portland Co. v. United States 1 (1873) Chasenonenone Ct. Cl. dismissed
Sioux City & D.R.R. v. Richmond 3 (1873) Chasenonenone Iowa dismissal denied
Norwich & W.R.R. v. Johnson 8 (1873) Chasenonenone Conn. dismissal denied
Dexter v. Hall 9 (1873) Strongnonenone C.C.D. Cal. affirmed
The John Griffin 29 (1873) Millernonenone C.C.E.D.N.Y. reversed
United States v. Kelly 34 (1873) Chasenonenone Ct. Cl. affirmed
Smoot's Case 36 (1873) Millernonenone Ct. Cl. affirmed
Kearney v. Denn 51 (1873) Swaynenonenone C.C.D. Md. affirmed
Maddox v. United States 58 (1873) Davisnonenone Ct. Cl. affirmed
Gray v. Darlington 63 (1873) FieldnoneChase C.C.E.D. Pa. affirmed
Tarver v. Keach 67 (1873) Chasenonenone Tex. dismissed
Cheney v. Van Arsdale 68 (1873) Strongnonenone C.C.E.D. Wis. reversed
Erskine v. Van Arsdale 75 (1873) Chasenonenone C.C.E.D. Wis. affirmed
Yosemite Valley Case 77 (1873) Fieldnonenone Cal. affirmed
Chesapeake et al. Co. v. Hill 94 (1873) BradleynoneStrong Sup. Ct. D.C. affirmed
Morgan's Assignees v. Shinn 105 (1873) Strongnonenonenot indicatedaffirmed
United States v. Singer 111 (1873) Fieldnonenone C.C.N.D. Ill. reversed
Hedrick v. Hughes 123 (1873) Bradleynonenone C.C.D. Mo. affirmed
Bouldin v. Alexander 131 (1873) Strongnonenone Sup. Ct. D.C. affirmed
Pickersgill v. Lahens 140 (1873) Davisnonenone C.C.S.D.N.Y. affirmed
Marshall v. City of Vicksburg 146 (1873) Swaynenonenone C.C.S.D. Miss. affirmed
Shutte v. Thompson 151 (1873) Strongnonenone D.W. Va. affirmed
Duncan v. Jaudon 165 (1873) Davisnonenone C.C.S.D.N.Y. affirmed
Brown v. Hiatts 177 (1873) Fieldnonenone C.C.D. Kan. reversed
Gould v. Rees 187 (1873) Cliffordnonenone C.C.W.D. Pa. reversed
Norwich & W.R.R. Co. v. Johnson 195 (1873) MillernoneChase Conn. reversed
Pelham v. Way 196 (1873) Strongnonenone C.C.D. Ind. affirmed
Reybold v. United States 202 (1873) Davisnonenone Ct. Cl. affirmed
Salomons v. Graham 208 (1873) Chasenonenone La. dismissed
Oelrichs v. Spain 211 (1873) Swaynenonenone Sup. Ct. D.C. affirmed
Reading R.R. Co. v. Pennsylvania I 232 (1873) Strongnonenone Pa. reversed
Erie R.R. Co. v. Pennsylvania I 282 (1873) Strongnonenone Pa. reversed
Reading R.R. Co. v. Pennsylvania II 284 (1873) StrongnoneMiller Pa. affirmed
Eire R.R. Co. v. Pennsylvania II 300 (1873) Fieldnonenone Pa. reversed
Fowler v. Rapley 328 (1873) Cliffordnonenone Sup. Ct. D.C. affirmed
United States v. Thomas 337 (1873) BradleynoneMiller C.C.M.D. Tenn. affirmed
Town of Grand Chute v. Winegar I 355 (1873) Huntnonenone C.C.E.D. Wis. affirmed
Town of Grand Chute v. Winegar II 373 (1873) Huntnonenone C.C.E.D. Wis. affirmed
Kimball v. West 377 (1873) Millernonenone C.C.D. Mo. affirmed
Pennywit v. Eaton I 380 (1873) Chasenonenone Ark. dismissal denied
Pennywit v. Eaton II 382 (1873) Chasenonenone Ark. affirmed
Ex parte Roberts 384 (1873) Chasenonenone Ct. Cl. mandamus granted
Moses v. Mayor 387 (1873) Chasenonenone Ala. dismissed
City of Davenport v. Dows 390 (1873) Chasenonenone C.C.D. Iowa advancement denied
Hall v. Jordan 393 (1873) Chasenonenone Tenn. dismissal denied
Montgomery v. United States 395 (1873) Strongnonenone Ct. Cl. affirmed
Washington & G.R.R. Co. v. Gladmon 401 (1873) Huntnonenone Sup. Ct. D.C. affirmed
Tiffany v. Lucas 410 (1873) Davisnonenone C.C.D. Mo. affirmed
Graham v. Norton 427 (1873) ChaseBradleynone C.C.D. La. reversed
City of Richmond v. Smith 429 (1873) CliffordnoneBradley C.C.D. Va. affirmed
Hanauer v. Woodruff 439 (1873) FieldMillernone C.C.E.D. Ark. certification
Flanders v. Tweed 450 (1873) Cliffordnonenone C.C.D. La. reversed
Tomlinson v. Jessup 454 (1873) Fieldnonenone C.C.D.S.C. reversed
Tomlinson v. Branch 460 (1873) Bradleynonenone C.C.D.S.C. reversed
City of Charleston v. Branch 470 (1873) Bradleynonenone C.C.D.S.C. reversed
Prout v. Roby 471 (1873) Swaynenonenone Sup. Ct. D.C. affirmed
Miller v. New York 478 (1873) CliffordnoneBradley N.Y. Sup. Ct. affirmed
Holyoke Co. v. Lyman 500 (1873) Cliffordnonenone Mass. affirmed
The Nitro-Glycerine Case 524 (1873) Fieldnonenone C.C.D. Cal. affirmed
Deitsch v. Wiggins 539 (1873) Strongnonenone Sup. Ct. Terr. Colo. reversed
Hannewinkle v. City of Georgetown 547 (1873) Huntnonenone Sup. Ct. D.C. affirmed
Riggin v. Magwire 549 (1873) Bradleynonenone Mo. affirmed
Frow v. De la Vega 552 (1873) Bradleynonenone C.C.W.D. Tex. reversed
Alger v. Alston 555 (1873) Millernonenone C.C.D. La. reversed
Young v. Godbe 562 (1873) Bradleynonenone C.C.W.D. Tex. reversed
Tensas Parish v. Britton 566 (1873) Bradleynonenone C.C.D. La. reversed
Partridge v. Phoenix M.L. Ins. Co. 573 (1873) Millernonenone C.C.D. Mo. affirmed
Mutual L. Ins. Co. v. Terry 580 (1873) Huntnonenone C.C.D. Kan. affirmed
Brown v. Kennedy 591 (1873) StrongDavisnone C.C.D. Kan. affirmed
Holdane v. Sumner 600 (1873) Bradleynonenone C.C.D. La. affirmed
Gunn v. Barry 610 (1873) Swaynenonenone Ga. reversed
City of New Orleans v. Gaines 624 (1873) Huntnonenone C.C.D. La. report affirmed
Mead v. Thompson 635 (1873) Strongnonenone C.C.S.D.N.Y. dismissed
Commercial Bank v. City of Rochester 639 (1873) Millernonenone N.Y. Sup. Ct. dismissed
Cammack v. Lewis 643 (1873) Millernonenone Sup. Ct. D.C. affirmed
New Orleans et al. R.R. Co. v. Hanning 649 (1873) Huntnonenone C.C.D. La. affirmed
United States v. Bennett 660 (1873) Strongnonenone C.C.S.D. Ohio reversed
Merchants' M. Ins. Co. v. Lyman 664 (1873) Millernonenone C.C.D. La. reversed
Haffin v. Mason 671 (1873) Davisnonenone C.C.S.D.N.Y. affirmed
The Lucille 676 (1873) Huntnonenone C.C.D. Md. affirmed
Burrows v. Marshal 682 (1873) Cliffordnonenone C.C.D.N.C. dismissed
Hampton v. Rouse 684 (1873) Swaynenonenone C.C.S.D. Miss. amendment permitted

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.