List of United States Supreme Court cases, volume 97

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

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 97 of United States Reports, decided by the Supreme Court of the United States in 1878 and 1879, and one from 1877.[1]

Justices of the Supreme Court at the time of 97 U.S.[edit]

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 97 U.S. 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
Morrison Waite Chief Justice Ohio Salmon P. Chase January 21, 1874
(63–0)
March 4, 1874

March 23, 1888
(Died)
Nathan Clifford Associate Justice Maine Benjamin Robbins Curtis January 12, 1858
(26–23)
January 21, 1858

July 25, 1881
(Died)
Noah Haynes Swayne Associate Justice Ohio John McLean January 24, 1862
(38–1)
January 27, 1862

January 24, 1881
(Retired)
Samuel Freeman Miller Associate Justice Iowa Peter Vivian Daniel July 16, 1862
(Acclamation)
July 21, 1862

October 13, 1890
(Died)
Stephen Johnson Field Associate Justice California newly created seat March 10, 1863
(Acclamation)
May 10, 1863

December 1, 1897
(Retired)
William Strong Associate Justice Pennsylvania Robert Cooper Grier February 18, 1870
(No vote recorded)
March 14, 1870

December 14, 1880
(Retired)
Joseph P. Bradley Associate Justice New Jersey newly created seat March 21, 1870
(46–9)
March 23, 1870

January 22, 1892
(Died)
Ward Hunt Associate Justice New York Samuel Nelson December 11, 1872
(Acclamation)
January 9, 1873

January 27, 1882
(Retired)
John Marshall Harlan Associate Justice Kentucky David Davis November 29, 1877
(Acclamation)
December 10, 1877

October 14, 1911
(Died)

Citation style[edit]

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 97 U.S.[edit]

Case Name Page and year Opinion of the Court Concurring opinion(s) Dissenting opinion(s) Lower Court Disposition
Troy v. Evans 1 (1878) Waite none none C.C.M.D. Ala. dismissed
Milligan and H. Glue Company v. Upton 3 (1878) Field none none C.C.D. Mass. affirmed
Rubber-Coated Harness-Trimming Company v. Welling 7 (1878) Hunt none none C.C.D.N.J. reversed
Omaha H. Company v. Wade 13 (1878) Clifford none none C.C.D. Neb. affirmed
Boston Beer Company v. Massachusetts 25 (1878) Bradley none none Mass. Super. Ct. affirmed
Noyes v. Hall 34 (1878) Clifford none none C.C.N.D. Ill. affirmed
Young v. United States 39 (1878) Waite none none Ct. Cl. affirmed
Shillaber v. Robinson 68 (1878) Miller none none C.C.E.D.N.Y. reversed
Grant v. First National Bank 80 (1878) Bradley none none C.C.N.D. Ill. affirmed
Bates County v. Winters 83 (1878) Hunt none Clifford C.C.W.D. Mo. reversed
Eldridge v. Hill 92 (1878) Miller none none C.C.W.D. Mich. reversed
Warren County v. Marcy 96 (1878) Bradley none none C.C.N.D. Ill. affirmed
Laflin and Rand Powder Company v. Burkhardt 110 (1878) Hunt none none C.C.D. Mass. affirmed
Union Machine Company v. Murphy 120 (1878) Clifford none none C.C.E.D. Mo. reversed
City of Elizabeth v. Pavement Company 126 (1878) Bradley none none C.C.D.N.J. reversed
Allis v. Insurance Company 144 (1878) Miller none none C.C.D. Minn. affirmed
Wallace v. Loomis 146 (1878) Bradley none none C.C.S.D. Ala. affirmed
United States v. Norton 164 (1878) Waite none none Ct. Cl. affirmed
Godfrey v. Terry 171 (1878) Miller Waite none C.C.D.S.C. reversed
Lamborn v. Dickinson County 181 (1878) Bradley none none C.C.D. Kan. affirmed
Ashcroft v. Boston and Lowell Railroad Company 189 (1878) Clifford none none C.C.D. Mass. affirmed
McMicken v. United States 204 (1878) Bradley none none D. La. affirmed
United States v. Watkins 219 (1878) Bradley none none D. La. affirmed
Hyndman v. Roots 224 (1878) Swayne none none C.C.S.D. Ohio affirmed
United States v. McKee 233 (1878) Miller none none Ct. Cl. reversed
Lilienthal's Tobacco v. United States 237 (1878) Clifford none none C.C.S.D.N.Y. affirmed
Macon County v. Shores 272 (1877) Swayne none none C.C.W.D. Mo. affirmed
Chaboya v. Umbarger 280 (1878) Miller none none Cal. affirmed
United States v. City of Memphis 284 (1878) Strong none none C.C.W.D. Tenn. affirmed
City of Memphis v. United States 293 (1878) Strong none none C.C.W.D. Tenn. affirmed
City of Memphis v. Brown 300 (1878) Strong none none C.C.W.D. Tenn. affirmed
Trust Company v. Sedgwick 304 (1878) Swayne none none C.C.S.D.N.Y. reversed
The Virginia Ehrman 309 (1878) Clifford none none C.C.D. Md. affirmed
Hurley v. Jones 318 (1878) Waite none none not indicated reinstatement denied
Herbert v. Butler 319 (1878) Bradley none none C.C.E.D.N.Y. affirmed
The City of Hartford 323 (1878) Clifford none none C.C.S.D.N.Y. affirmed
Mutual Life Insurance Company v. Harris 331 (1878) Strong none none C.C.D. Md. reversed
American Emigrant Company v. Wright County 339 (1878) Miller none none C.C.D. Iowa affirmed
Martin v. Marks 345 (1878) Miller none none La. affirmed
Marsh v. Seymour 348 (1878) Clifford none none multiple affirmed
Stewart v. Salamon 361 (1878) Waite none Clifford C.C.S.D. Ga. dismissed
Arthur v. Moller 365 (1878) Hunt none none C.C.S.D.N.Y. affirmed
Western Union Telegraph Company v. Davenport 369 (1878) Field none none C.C.S.D.N.Y. affirmed
Pickens County v. Bank of Commerce 374 (1878) Hunt none none C.C.D.S.C. affirmed
Work v. Leathers 379 (1878) Swayne none none C.C.D. La. affirmed
Burgess v. Salmon 381 (1878) Hunt none none C.C.E.D. Va. affirmed
Pettigrew v. United States 385 (1878) Miller none none C.C.W.D. Tenn. reversed
City of Nauvoo v. Ritter 389 (1878) Waite none none C.C.S.D. Ill. affirmed
Erwin v. United States 392 (1878) Field none none Ct. Cl. affirmed
Kihlberg v. United States 398 (1878) Harlan none none Ct. Cl. affirmed
Four Packages v. United States 404 (1878) Clifford none none C.C.S.D.N.Y. affirmed
United States v. Mora 413 (1878) Bradley none none C.C.S.D.N.Y. reversed
Kendig v. Dean 423 (1878) Miller none none C.C.W.D. Tenn. reversed
Mimmack v. United States 426 (1878) Clifford none none Ct. Cl. affirmed
Stoll v. Pepper 438 (1878) Waite none none C.C.D. Ky. affirmed
Settlemier v. Sullivan 444 (1879) Field none Bradley C.C.D. Or. affirmed
Hill v. National Bank 450 (1878) Swayne none none Sup. Ct. D.C. affirmed
Keith v. Clark 454 (1878) Miller none Waite; Bradley; Harlan Tenn. reversed
Spofford v. Kirk 484 (1878) Strong none none Sup. Ct. D.C. affirmed
Missouri, Kansas and Texas Railway Company v. Kansas Pacific Railway Company 491 (1878) Field none none Kan. affirmed
Patterson v. Kentucky 501 (1879) Harlan none none Ky. affirmed
Coleman v. Tennessee 509 (1879) Field none Clifford Tenn. reversed
Welch v. Cook 541 (1879) Hunt none none Sup. Ct. D.C. affirmed
United States v. Claflin 546 (1878) Strong none none C.C.S.D.N.Y. affirmed
Chicago and North Western Railway Company v. Sayles 554 (1878) Bradley none none C.C.N.D. Ill. reversed
Gray v. Blanchard 564 (1878) Waite none none C.C.W.D. Mich. dismissed
Cook v. Pennsylvania 566 (1878) Miller none none Pa. reversed
Hosmer v. Wallace 575 (1879) Field none none Cal. affirmed
Newcomb v. Wood 581 (1878) Swayne none none C.C.N.D. Ohio affirmed
Gaussen v. United States 584 (1878) Strong none none C.C.D. La. affirmed
Ford v. Surget 594 (1878) Harlan Clifford none Miss. affirmed
Howland v. Blake 624 (1878) Hunt none none C.C.E.D. Wis. affirmed
Davie v. Briggs 628 (1878) Harlan none none C.C.W.D.N.C. affirmed
Stacey v. Emery 642 (1878) Hunt none none C.C.M.D. Tenn. affirmed
Robertson v. Cease 646 (1878) Harlan none none C.C.W.D. Tex. reversed
Barney v. Dolph 652 (1878) Waite none none Or. affirmed
Fertilizing Company v. Village of Hyde Park 659 (1878) Swayne Miller Strong Ill. affirmed
Union Mutual Life Insurance Company v. Lewis 682 (1879) Harlan none none C.C.E.D. Mo. reversed
Mattingly v. District of Columbia 687 (1878) Strong none none Sup. Ct. D.C. reversed
Ruch v. City of Rock Island 693 (1878) Swayne none none C.C.N.D. Ill. affirmed
Memphis and Charleston Railroad Company v. Gaines 697 (1878) Waite none none Tenn. affirmed

Notes and references[edit]

  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.

External links[edit]