Jump to content

List of United States Supreme Court cases, volume 239

Coordinates: 38°53′26″N 77°00′16″W / 38.89056°N 77.00444°W / 38.89056; -77.00444
From Wikipedia, the free encyclopedia

This is an old revision of this page, as edited by Friothaire (talk | contribs) at 04:16, 26 June 2022 (→‎List of cases in volume 239 U.S.). The present address (URL) is a permanent link to this revision, which may differ significantly from the current revision.

Supreme Court of the United States
Map
38°53′26″N 77°00′16″W / 38.89056°N 77.00444°W / 38.89056; -77.00444
EstablishedMarch 4, 1789; 235 years ago (1789-03-04)
LocationWashington, D.C.
Coordinates38°53′26″N 77°00′16″W / 38.89056°N 77.00444°W / 38.89056; -77.00444
Composition methodPresidential nomination with Senate confirmation
Authorized byConstitution of the United States, Art. III, § 1
Judge term lengthlife tenure, subject to impeachment and removal
Number of positions9 (by statute)
Websitesupremecourt.gov

This is a list of cases reported in volume 239 of United States Reports, decided by the Supreme Court of the United States in 1915 and 1916.

Justices of the Supreme Court at the time of volume 239 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 239 were decided the Court comprised the following nine members:

Portrait Justice Office Home State Succeeded Date confirmed by the Senate
(Vote)
Tenure on Supreme Court
Edward Douglass White Chief Justice Louisiana Melville Fuller December 12, 1910
(Acclamation)
December 19, 1910

May 19, 1921
(Died)
Joseph McKenna Associate Justice California Stephen Johnson Field January 21, 1898
(Acclamation)
January 26, 1898

January 5, 1925
(Retired)
Oliver Wendell Holmes Jr. Associate Justice Massachusetts Horace Gray December 4, 1902
(Acclamation)
December 8, 1902

January 12, 1932
(Retired)
William R. Day Associate Justice Ohio George Shiras Jr. February 23, 1903
(Acclamation)
March 2, 1903

November 13, 1922
(Retired)
Charles Evans Hughes Associate Justice New York David Josiah Brewer May 2, 1910
(Acclamation)
October 10, 1910

June 10, 1916
(Resigned)
Willis Van Devanter Associate Justice Wyoming Edward Douglass White (as Associate Justice) December 15, 1910
(Acclamation)
January 3, 1911

June 2, 1937
(Retired)
Joseph Rucker Lamar Associate Justice Georgia William Henry Moody December 15, 1910
(Acclamation)
January 3, 1911

January 2, 1916
(Died)
Mahlon Pitney Associate Justice New Jersey John Marshall Harlan March 13, 1912
(50–26)
March 18, 1912

December 31, 1922
(Resigned)
James Clark McReynolds Associate Justice Tennessee Horace Harmon Lurton August 29, 1914
(44–6)
October 12, 1914

January 31, 1941
(Retired)

Notable Case in 239 U.S.

Hadacheck v. Sebastian

Hadacheck v. Sebastian, 239 U.S. 394 (1915), was an early Supreme Court case on the constitutionality of zoning ordinances. The Court held that an ordinance of Los Angeles, California, prohibiting the manufacturing of bricks within specified limits of the city, did not unconstitutionally deprive the petitioner of his property without due process of law, or deny him equal protection of the laws.

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 239 U.S.

Case Name Page & year Opinion of the Court Concurring opinion(s) Dissenting opinion(s) Lower Court Disposition
Cerecedo v. United States 1 (1915) White none none D.P.R. dismissed
Gegiow v. Uhl 3 (1915) Holmes none none 2d Cir. reversed
Central T. Co. v. Lueders 11 (1915) McReynolds none none 6th Cir. dismissed
Stewart v. City of Kansas City 14 (1915) McKenna none none Kan. dismissed
United States F. & G. Co. v. Riefler 17 (1915) Holmes none none 7th Cir. certification
Steinfeld v. Zeckendorf 26 (1915) Holmes none none Ariz. affirmed
Manila I. Co. v. Trammell 31 (1915) Day none none S.D. Fla. affirmed
Truax v. Raich 33 (1915) Hughes none McReynolds D. Ariz. affirmed
Rio Grande W.R.R. Co. v. Stringham 44 (1915) VanDevanter none none Utah multiple
Briggs v. United S.M. Co. 48 (1915) VanDevanter none none S.D.N.Y. affirmed
Pennsylvania Co. v. Donat 50 (1915) McReynolds none none 7th Cir. affirmed
Chicago et al. R.R. Co. v. Devine 52 (1915) White none none Ill. affirmed
Stratton v. Stratton 55 (1915) White none none Ohio Dist. Ct. App. dismissed
City of New York v. Sage 57 (1915) Holmes none none 2d Cir. reversed
La Roque v. United States 62 (1915) VanDevanter none none 8th Cir. affirmed
Anderson v. Forty-Two B. Co. 69 (1915) Pitney none none 2d Cir. reversed
United States v. Barnow 74 (1915) Pitney none none E.D. Pa. reversed
National Bank v. Shackelford 81 (1915) McReynolds none none 5th Cir. affirmed
Parker v. Monroig 83 (1915) White none none D.P.R. affirmed
United States v. New York et al. Co. 88 (1915) Holmes none none 2d Cir. reversed
Gsell v. Insular C. of C. 93 (1915) Day none none Phil. dismissed
Southern R.R. Co. v. Campbell 99 (1915) Hughes none none S.C. affirmed
Provident S.L.A. Soc'y v. Kentucky 103 (1915) Hughes none none Ky. reversed
United States v. Freeman 117 (1915) VanDevanter none none D. Kan. reversed
Glenwood et al. Co. v. Mutual et al. Co. 121 (1915) Pitney none none D. Colo. reversed
Morris Canal & B. Co. v. Baird 126 (1915) McReynolds none none N.J. affirmed
Mellon Co. v. McCafferty 134 (1915) White none none Okla. dismissed
Sui v. McCoy 139 (1915) White none none Phil. affirmed
Norton v. Whiteside 144 (1915) White none none 8th Cir. dismissed
Fireball et al. Co. v. Commercial A. Co. 156 (1915) McKenna none none 8th Cir. affirmed
Porter v. Wilson 170 (1915) McKenna none none Okla. affirmed
Heim v. McCall 175 (1915) McKenna none none N.Y. affirmed
Crane v. New York 195 (1915) McKenna none none N.Y. Ct. Sp. Sess. affirmed
Atlantic et al. R.R. Co. v. Burnette 199 (1915) Holmes none none N.C. reversed
New Orleans et al. Co. v. United States 202 (1915) Holmes none none Ct. Cl. affirmed
P. Wagner, Inc. v. Leser 207 (1915) Day none none Md. affirmed
W. Cramp et al. Co. v. United States 221 (1915) Day none McKenna Ct. Cl. affirmed
Johnson v. Wells Fargo & Co. 234 (1915) Day none none 8th Cir. affirmed
O'Neill v. Leamer 244 (1915) Hughes none none Neb. affirmed
Houck v. Little R.D. Dist. 254 (1915) Hughes none none Mo. affirmed
Bailey v. Baker I.M. Co. 268 (1915) VanDevanter none none 8th Cir. affirmed
Phoenix R.R. Co. v. Geary 277 (1915) Pitney none none D. Ariz. affirmed
Elzaburu v. Chaves 283 (1915) Pitney none none P.R. affirmed
De Villanueva v. Villanueva 293 (1915) White none none Phil. affirmed
Mackenzie v. Hare 299 (1915) McKenna none none Cal. affirmed
Town of Essex v. New Eng. T. Co. 313 (1915) McReynolds none none D. Mass. affirmed
Provo Bench et al. Co. v. Tanner 323 (1915) McReynolds none none Utah affirmed
Weber v. Freed 325 (1915) White none none D.N.J. affirmed
Texas & P.R.R. Co. v. Bigger 330 (1915) McKenna none none 5th Cir. affirmed
Atchison et al. R.R. Co. v. Swearingen 339 (1915) Holmes none none 5th Cir. reversed
United States v. Normile 344 (1915) Holmes none none Ct. Cl. reversed
Great N.R.R. Co. v. Otos 349 (1915) Holmes none none Minn. affirmed
Seaboard et al. R.R. Co. v. Koennecke 352 (1915) Holmes none none S.C. affirmed
Christianson v. King Cnty. 356 (1915) Hughes none none 9th Cir. affirmed
R. Moody & Son v. Century S. Bank 374 (1915) VanDevanter none none 8th Cir. affirmed
Northern P.R.R. Co. v. Concannon 382 (1915) White none none Wash. reversed
Atlantic et al. R.R. Co. v. Glenn 388 (1915) White none none S.C. affirmed
Hadacheck v. Sebastian 394 (1915) McKenna none none Cal. affirmed
Williams v. Johnson 414 (1915) McKenna none none Okla. affirmed
Chicago et al. R.R. Co. v. Whiteaker 421 (1915) McKenna none none Mo. affirmed
Miller v. Strahl 426 (1915) McKenna none none Neb. affirmed
Ex parte Uppercu 435 (1915) Holmes none none D. Mass. mandamus granted
Bi M.I. Co. v. Colorado 441 (1915) Holmes none none Colo. affirmed
Dayton et al. Co. v. Cincinnati et al. R.R. Co. 446 (1915) Day none none Tenn. affirmed
Chicago & A.R.R. Co. v. Wagner 452 (1916) Hughes none none Ill. affirmed
Inter-Island et al. Co. v. Byrne 459 (1916) McReynolds none none Sup. Ct. Terr. Haw. affirmed
Reese v. Philadelphia & Reading R.R. Co. 463 (1915) McReynolds none none 3d Cir. affirmed
United States v. Hamburg A.P. 466 (1916) White none none S.D.N.Y. reversed
Myles S. Co. v. Iberia et al. Dist. 478 (1916) McKenna none none La. reversed
Northwestern L. v. City of Des Moines 486 (1916) Day none none S.D. Iowa affirmed
Southern R.R. Co. v. Lloyd 496 (1916) Day none none N.C. affirmed
Hapai v. Brown 502 (1916) Holmes none none Sup. Ct. Terr. Haw. affirmed
Hallowell v. Commons 506 (1916) Holmes none none 8th Cir. affirmed
7 Cases E.A. v. United States 510 (1916) Hughes none none D. Neb. affirmed
Commercial Nat'l Bank v. Canal et al. Co. 520 (1916) Hughes none none 5th Cir. reversed
United States v. Ross 530 (1916) Hughes none none Ct. Cl. reversed
Moss v. Ramey 538 (1916) VanDevanter none none Idaho affirmed
Chicago et al. R.R. Co. v. Wright 548 (1916) VanDevanter none none Neb. affirmed
Shanks v. Delaware et al. R.R. Co. 556 (1916) VanDevanter none none N.Y. Sup. Ct. affirmed
Interstate A. Co. v. Albert 560 (1916) Pitney none none Tenn. affirmed
Home B. Co. v. McChesney 568 (1916) Pitney none none 6th Cir. affirmed
Kanawha & M.R.R. Co. v. Kerse 576 (1916) Pitney none none W. Va. Cir. Ct. affirmed
New York et al. R.R. Co. v. Gray 583 (1916) Pitney none none N.Y. Sup. Ct. affirmed
Cleveland et al. R.R. Co. v. Dettlebach 588 (1916) Pitney none none Ohio Dist. Ct. App. reversed
Seaboard A.L.R.R. Co. v. Horton 595 (1916) Pitney none none N.C. affirmed
Basso v. United States 602 (1916) McKenna none none Ct. Cl. affirmed
White v. United States 608 (1916) Holmes none none Ct. Cl. affirmed
Northern P.R.R. Co. v. Meese 614 (1916) McReynolds none none 9th Cir. reversed
Rogers v. Hennepin Cnty. 621 (1916) McReynolds none none D. Minn. affirmed

Notes and references

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