Jump to content

List of United States Supreme Court cases, volume 240

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 20:57, 14 June 2022. 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 240 of United States Reports, decided by the Supreme Court of the United States in 1916.

Justices of the Supreme Court at the time of volume 240 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 240 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 240 U.S.

Brushaber v. Union P.R.R. Co.

In Brushaber v. Union P.R.R. Co., 240 U.S. 1 (1916), the Supreme Court upheld the validity of a tax statute called the Revenue Act of 1913, enacted pursuant to Article I, section 8, clause 1 of, and the Sixteenth Amendment to, the United States Constitution, allowing a federal income tax. The Sixteenth Amendment had been ratified earlier in 1913. The Revenue Act of 1913 imposed income taxes that were not apportioned among the states according to each state's population.

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 240 U.S.

Case Name Page & year Opinion of the Court Concurring opinion(s) Dissenting opinion(s) Lower Court Disposition
Brushaber v. Union P.R.R. Co. 1 (1916) White none none S.D.N.Y. affirmed
Fleitmann v. Welsbach S.L. Co. 27 (1916) Holmes none none 2d Cir. affirmed
Mt. Vernon-Woodberry C.D. Co. v. Alabama I.P. Co. 30 (1916) Holmes none none Ala. affirmed
New York et al. R.R. Co. v. Peninsula P.E. 34 (1916) Hughes none none Md. affirmed
Loomis v. Lehigh V.R.R. Co. 43 (1916) McReynolds none none N.Y. Sup. Ct. affirmed
Kansas City W.R.R. Co. v. McAdow 51 (1916) Holmes none none Mo. Ct. App. affirmed
Gast R. & I. Co. v. Schneider Granite Co. 55 (1916) Holmes none none Mo. reversed
Lámar v. United States 60 (1916) Holmes none none S.D.N.Y. dismissed
Illinois C.R.R. Co. v. Skaggs 66 (1916) Hughes none none Minn. affirmed
Crocker v. United States 74 (1916) VanDevanter none none Ct. Cl. affirmed
Cardona v. Quiñones 83 (1916) White none none P.R. affirmed
United States v. Andrews 90 (1916) White none none Ct. Cl. affirmed
Male v. Atchison et al. R.R. Co. 97 (1916) White none none S.D.N.Y. affirmed
Stanton v. Baltic Mining Co. 103 (1916) White none none D. Mass. affirmed
Tyee Realty Co. v. Anderson 115 (1916) White none none S.D.N.Y. affirmed
Dodge v. Osborn 118 (1916) White none none D.C. Cir. affirmed
Dodge v. Brady 122 (1916) White none none E.D. Mich. affirmed
Innes v. Tobin 127 (1916) White none none Tex. Crim. App. affirmed
Title G. & S. Co. v. Idaho ex rel. Allen 136 (1916) White none none Idaho dismissed
Banning Co. v. California ex rel. Webb 142 (1916) McKenna none none Cal. affirmed
Carnegie Steel Co. v. United States 156 (1916) McKenna none none Ct. Cl. affirmed
Kansas City S.R.R. Co. v. Guardian Trust Co. 166 (1916) Holmes none none 8th Cir. affirmed
Straus v. Notaseme Hosiery Co. 179 (1916) Holmes none none 2d Cir. reversed
Rogers v. Hennepin Cnty. 184 (1916) Hughes none none Minn. affirmed
United States v. Morrison 192 (1916) Hughes none none 9th Cir. reversed
Illinois Sur. Co. v. United States ex rel. Peeler 214 (1916) Hughes none none 4th Cir. affirmed
Kansas City et al. R.R. Co. v. Botkin 227 (1916) Hughes none none Kan. affirmed
Lusk v. Botkin 236 (1916) Hughes none none Kan. affirmed
St. Louis et al. R.R. Co. v. Shepherd 240 (1916) VanDevanter none none Okla. dismissed
Embree v. Kansas City et al. Road Dist. 242 (1916) VanDevanter none none Mo. affirmed
Hamilton-Brown Shoe Co. v. Wolf Bros. & Co. 251 (1916) Pitney none none 8th Cir. affirmed
Guerini Stone Co. v. P.J. Carlin Constr. Co. 264 (1916) Pitney none none D.P.R. reversed
Union Naval Stores Co. v. United States 284 (1916) Pitney none none 5th Cir. affirmed
O'Keefe v. United States 294 (1916) Pitney none none E.D. La. affirmed
Carolina Glass Co. v. South Carolina 305 (1916) McReynolds none none multiple multiple
Fidelity & D. Co. v. Pennsylvania 319 (1916) McReynolds none none Pa. affirmed
Seaboard A.L.R.R. Co. v. Railroad Comm'n 324 (1916) McReynolds none none 5th Cir. affirmed
Butler v. Perry 328 (1916) McReynolds none none Fla. affirmed
Philadelphia & Reading R.R. Co. v. United States 334 (1916) McReynolds none none E.D. Pa. reversed
Rast v. Van Deman & L. Co. 342 (1916) McKenna none none S.D. Fla. reversed
Tanner v. Little 369 (1916) McKenna none none E.D. Wash. reversed
Pitney v. Washington 387 (1916) McKenna none none Wash. affirmed
Badders v. United States 391 (1916) Holmes none none D. Kan. affirmed
Illinois C.R.R. Co. v. Messina 395 (1916) Holmes none Hughes Miss. reversed
Causey v. United States 399 (1916) VanDevanter none none 5th Cir. affirmed
Hanover Star Milling Co. v. Metcalf 403 (1916) Pitney Holmes none multiple multiple
Eaton v. Boston Safe Dep. & Tr. Co. 427 (1916) Holmes none none Mass. affirmed
Carey v. Donohue 430 (1916) Hughes none none 6th Cir. reversed
Pecos & N.T.R.R. Co. v. Rosenbloom 439 (1916) McReynolds none none Tex. reversed
United States v. U.S. Steel Corp. 442 (1916) White none none D.N.J. filing time extended
Great N.R.R. Co. v. Wiles 444 (1916) McKenna none none Minn. reversed
Chicago et al. R.R. Co. v. Bond 449 (1916) McKenna none none Okla. reversed
Southern W.R.R. Co. v. Madison 457 (1916) Holmes none none Wis. affirmed
Cuyahoga River P. Co. v. City of Akron 462 (1916) Holmes none none N.D. Ohio reversed
Great N.R.R. Co. v. Knapp 464 (1916) Hughes none none Minn. affirmed
Johnson v. Riddle 467 (1916) Pitney none none Okla. affirmed
Barlow v. Northern P.R.R. Co. 484 (1916) White none none N.D. affirmed
Seaboard A.L.R.R. Co. v. Kenney 489 (1916) White none none N.C. affirmed
Farmers' et al. Bank v. Ridge Ave. Bank 498 (1916) White none none 3d Cir. certification
Armour & Co. v. North Dakota 510 (1916) McKenna none none N.D. affirmed
St. Louis et al. R.R. Co. v. Arkansas 518 (1916) McKenna none none Ark. affirmed
Indian Territory I.O. Co. v. Oklahoma 522 (1916) McKenna none none Okla. reversed
Ackerlind v. United States 531 (1916) Holmes none none Ct. Cl. reversed
Farnham v. United States 537 (1916) Hughes none none Ct. Cl. affirmed
Jones Nat'l Bank v. Yates 541 (1916) Hughes none none Neb. reversed
Detroit & M.R.R. Co. v. Michigan R.R. Comm'n 564 (1916) VanDevanter none none Mich. affirmed
Willink v. United States 572 (1916) VanDevanter none none Ct. Cl. affirmed
Central Tr. Co. v. Chicago Auditorium Ass'n 581 (1916) Pitney none none 7th Cir. multiple
Pinel v. Pinel 594 (1916) Pitney none none E.D. Mich. affirmed
Uterhart v. United States 598 (1916) Pitney none none Ct. Cl. reversed
United States v. Union Mfg. Co. 605 (1916) Pitney none none S.D. Fla. reversed
Southern Express Co. v. Byers 612 (1916) McReynolds none none N.C. reversed
Varner v. New Hampshire Sav. Bank 617 (1916) McReynolds none none 8th Cir. affirmed
Baltimore & O.R.R. Co. v. Hostetter 620 (1916) White none none W. Va. Cir. Ct. reversed
Bullen v. Wisconsin 625 (1916) Holmes none none Waukesha Cnty. Ct. affirmed
Southern R.R. Co. v. Prescott 632 (1916) Hughes none none S.C. reversed
Fairbanks S.S. Co. v. Wills 642 (1916) Pitney none none 7th Cir. affirmed
Georgia v. Tennessee Copper Co. 650 (1916) per curiam none none original order entered
North Carolina v. Tennessee 652 (1916) per curiam none none original boundary set

Notes and references

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