List of United States Supreme Court cases, volume 118

Summary

This is a list of cases reported in volume 118 of United States Reports, decided by the Supreme Court of the United States in 1886.

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

Justices of the Supreme Court at the time of volume 118 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).[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 118 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)
  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)
  Joseph P. Bradley Associate Justice New Jersey newly-created seat March 21, 1870
(46–9)
March 23, 1870

January 22, 1892
(Died)
  John Marshall Harlan Associate Justice Kentucky David Davis November 29, 1877
(Acclamation)
December 10, 1877

October 14, 1911
(Died)
  William Burnham Woods Associate Justice Georgia William Strong December 21, 1880
(39–8)
January 5, 1881

May 14, 1887
(Died)
  Stanley Matthews Associate Justice Ohio Noah Haynes Swayne May 12, 1881
(24–23)
May 17, 1881

March 22, 1889
(Died)
  Horace Gray Associate Justice Massachusetts Nathan Clifford December 20, 1881
(51–5)
January 9, 1882

September 15, 1902
(Died)
  Samuel Blatchford Associate Justice New York Ward Hunt March 22, 1882
(Acclamation)
April 3, 1882

July 7, 1893
(Died)

Notable Cases in 118 U.S. edit

 
Bancroft Davis, the Reporter of Decisions who wrote the headnote in Santa Clara County.

Yick Wo v. Hopkins edit

Yick Wo v. Hopkins, 356 (1886), was the first case in which the Supreme Court held that a law, race-neutral on its face but administered in a prejudicial manner, is an infringement of the Equal Protection Clause of the Fourteenth Amendment. By the 1950s, the Warren Court used the principle established in Yick Wo to strike down several attempts by states and municipalities in the Deep South to limit the political rights of blacks. Yick Wo has been cited in more than 150 Supreme Court cases since it was decided.

Santa Clara County v. Southern Pacific R.R. Co. edit

Santa Clara County v. Southern Pacific R.R. Co., 394 (1886), is a corporate law case concerning taxation of railroad properties. The case is most notable for a headnote written by the Supreme Court's Reporter of Decisions, Bancroft Davis, stating that the Equal Protection Clause of the Fourteenth Amendment grants constitutional protections to corporations as it does to natural persons, although the text of the decision itself does not establish this principle.

Wabash, St. Louis & Pacific Railway Co. v. Illinois edit

In Wabash, St. Louis & Pacific Railway Co. v. Illinois, 557 (1886), also known as the Wabash Case, the Supreme Court severely limited the rights of states to control or impede interstate commerce. The decision led to the creation of the federal Interstate Commerce Commission, the first modern regulatory agency in the United States.

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 volume 118 U.S. edit

Case Name Page and year Opinion of the Court Concurring opinion(s) Dissenting opinion(s) Lower Court Disposition
Emerson v. Senter and Company 3 (1886) Harlan None None C.C.E.D. Ark. reversed
Dobson v. Dornan 10 (1886) Blatchford Field None C.C.E.D. Pa. reversed
Johnston v. District of Columbia 19 (1886) Gray None None Sup. Ct. D.C. affirmed
United States Rifle and Cartridge Company v. Whitney Arms Company 22 (1886) Gray None None C.C.D. Conn. affirmed
Keyes v. Grant 25 (1886) Matthews None None C.C.D. Colo. reversed
South Boston Iron Company v. United States 37 (1886) Waite None None Ct. Cl. affirmed
Oakley v. Goodnow 43 (1886) Waite None None Iowa affirmed
Benjamin's Heirs v. Dubois 46 (1886) Waite None None Sup. Ct. D.C. dismissed
Mexican National Construction Company v. Reusens 49 (1886) Waite None None C.C.S.D.N.Y. security denied
Cambria Iron Company v. Ashburn 54 (1886) Waite None None C.C.S.D. Ohio affirmed
Cashman v. Amador and Sacramento Canal Company 58 (1886) Waite None None C.C.D. Cal. affirmed
Hart v. United States 62 (1886) Blatchford None None Ct. Cl. affirmed
Cape Girardeau County v. United States 68 (1886) Harlan None None C.C.E.D. Mo. affirmed
Cadman v. Peter 73 (1886) Blatchford None None C.C.W.D. Mich. affirmed
United States v. Landram 81 (1886) Woods None None Ct. Cl. affirmed
United States v. Wilson 86 (1886) Matthews None None C.C.M.D. Tenn. affirmed
Spraigue, Soullee and Company v. Thompson 90 (1886) Matthews None None Ga. reversed
Clay v. Freeman 97 (1886) Bradley None None C.C.N.D. Miss. reversed
Southern Pacific Company v. California 109 (1886) Waite None None Cal. reversed
Ex parte Lothrop 113 (1886) Waite None None Terr. Ariz. County Ct. habeas corpus denied
United States v. Nashville, Chattanooga and St. Louis Railway Company 120 (1886) Gray None None C.C.M.D. Tenn. reversed
Conley v. Nailor 127 (1886) Woods None None Sup. Ct. D.C. reversed
New Orleans Board of Liquidation v. Hart 136 (1886) Field None None C.C.E.D. La. affirmed
Sun Mutual Insurance Company v. United States ex rel. Hart 147 (1886) per curiam None None not indicated affirmed
Hopper v. Town of Covington 148 (1886) Gray None None C.C.D. Ind. affirmed
Paine v. Central Vermont Railway 152 (1886) Gray None None C.C.D. Vt. affirmed
Graham v. New York and New England Railroad Company 161 (1886) Blatchford None None C.C.D. Mass. affirmed
Gardner v. Herz 180 (1886) Blatchford None None C.C.S.D.N.Y. affirmed
Arrowsmith v. Harmoning 194 (1886) Waite None None Ohio affirmed
Iron Silver Mining Company v. Elgin Mining and Smelting Company 196 (1886) Field None Waite C.C.D. Colo. affirmed
Hunt v. Oliver 211 (1886) Woods None None C.C.E.D. Mich. reversed
Hartranft v. Du Pont 223 (1886) Woods None Bradley C.C.E.D. Pa. reversed
Johnson v. Wilkins 228 (1886) Waite None None C.C.N.D. Fla. reinstatement denied
Wells v. Wilkins 230 (1886) Waite None None C.C.N.D. Fla. reinstatement denied
Bohanan v. Nebraska 231 (1886) Waite None None Neb. dismissal denied
United States v. Hailey 233 (1886) Waite None None Sup. Ct. Terr. Idaho dismissed
United States v. Central Pacific Railroad Company 235 (1886) Woods None None Ct. Cl. affirmed
Evans v. Pike 241 (1886) Bradley None None C.C.E.D. La. affirmed
Libby v. Clark 250 (1886) Miller None None Kan. affirmed
Salt Lake City v. Hollister 256 (1886) Miller None None Sup. Ct. Terr. Utah affirmed
Plymouth Gold Mining Company v. Amador and Sacramento Canal Company 264 (1886) Waite None None C.C.D. Cal. affirmed
Mullan v. United States 271 (1886) Waite None None C.C.D. Cal. affirmed
Carson v. Hyatt 279 (1886) Waite None None S.C. reversed
Pennsylvania Railroad Company v. St. Louis, Alton and Terre Haute Railroad Company 290 (1886) Miller None Bradley C.C.D. Ind. reversed
Loring v. Palmer 321 (1886) Waite None None C.C.E.D. Mich. affirmed
Snow v. United States 346 (1886) Blatchford None None Sup. Ct. Terr. Utah dismissed
Cannon v. United States 355 (1886) Blatchford None None Sup. Ct. Terr. Utah dismissed
Yick Wo v. Hopkins 356 (1886) Matthews None None multiple reversed
United States v. Kagama 375 (1886) Miller None None C.C.D. Cal. certification
Francis v. Flinn 385 (1886) Field None None C.C.E.D. La. reversed
United States v. Langston 389 (1886) Harlan None None Ct. Cl. affirmed
Santa Clara County v. Southern Pacific Railroad Company 394 (1886) Harlan None None C.C.D. Cal. affirmed
San Bernardino County v. Southern Pacific Railroad Company 417 (1886) Harlan Field None C.C.D. Cal. affirmed
Norton v. Shelby County 425 (1886) Field None None C.C.W.D. Tenn. affirmed
Morgan's Steamship Company v. Louisiana Board of Health 455 (1886) Miller None None La. affirmed
The City of Norwich 468 (1886) Bradley None Matthews C.C.E.D.N.Y. affirmed
The Scotland 507 (1886) Bradley None Matthews C.C.E.D.N.Y. affirmed
The Great Western 520 (1886) Bradley None Matthews C.C.E.D.N.Y. affirmed
Vicksburg and Meridian Railroad Company v. Putnam 545 (1886) Gray None None C.C.N.D. Ga. reversed
Wabash, St. Louis and Pacific Railway Company v. Illinois 557 (1886) Miller None Bradley Ill. reversed
Little v. Giles 596 (1886) Bradley None None C.C.D. Neb. reversed
New York Elevated Railway Company v. Fifth National Bank 608 (1886) Waite None None C.C.S.D.N.Y. dismissal denied
Ex parte Phenix Insurance Company 610 (1886) Blatchford None None E.D. Wis. prohibition granted
Jacksonville, Pensacola and Mobile Railroad Company v. United States 626 (1886) Field None None Ct. Cl. affirmed
Pennsylvania Railroad Company v. St. Louis, Alton and Terre Haute Railroad Company 630 (1886) Miller None None C.C.D. Ind. rehearing denied
Delano v. Butler 634 (1886) Matthews None None C.C.D. Mass. affirmed
Whitney v. Butler 655 (1886) Harlan None None C.C.D. Mass. reversed
Harkness v. Russell and Company 663 (1886) Bradley None None Sup. Ct. Terr. Utah affirmed
Kansas City, Lawrence and South Kansas Railroad Company v. Brewster 682 (1886) Miller None None C.C.D. Ark. reversed

Notes and references edit

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

External links edit

  • [1] Case reports in volume 118 from Library of Congress
  • [2] Case reports in volume 118 from Court Listener
  • [3] Case reports in volume 118 from the Caselaw Access Project of Harvard Law School
  • [4] Case reports in volume 118 from Google Scholar
  • [5] Case reports in volume 118 from Justia
  • [6] Case reports in volume 118 from Open Jurist
  • Website of the United States Supreme Court
  • United States Courts website about the Supreme Court
  • National Archives, Records of the Supreme Court of the United States
  • American Bar Association, How Does the Supreme Court Work?
  • The Supreme Court Historical Society