List of United States Supreme Court cases, volume 134

Summary

This is a list of cases reported in volume 134 of United States Reports, decided by the Supreme Court of the United States in 1890.

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 134 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 134 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
  Melville Fuller Chief Justice Illinois Morrison Waite July 20, 1888
(41–20)
October 8, 1888

July 4, 1910
(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)
  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)
  Lucius Quintus Cincinnatus Lamar Associate Justice Mississippi William Burnham Woods January 16, 1888
(32–28)
January 18, 1888

January 23, 1893
(Died)
  David Josiah Brewer Associate Justice Kansas Stanley Matthews December 18, 1889
(53–11)
January 6, 1890

March 28, 1910
(Died)

Notable Case in 134 U.S. edit

Hans v. Louisiana edit

In Hans v. Louisiana, 134 U.S. 1 (1890), the Supreme Court held that the Eleventh Amendment prohibits a citizen of a U.S. state from suing their own state in a federal court. The Court suggested that the framers of the Constitution had not addressed the possibility of a citizen suing his own state because such a thing would simply be inconceivable to them. At the time the Constitution was written, states had always been immune from such suits, unless the state itself consented to be sued. Furthermore, the Judiciary Acts of 1789 and 1802 had granted the federal courts jurisdiction "concurrent with the courts of the several states," indicating that Congress had not contemplated the possibility that the federal courts would have any powers unknown to the state courts.

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 134 U.S. edit

Case Name Page & year Opinion of the Court Concurring opinion(s) Dissenting opinion(s) Lower Court Disposition
Hans v. Louisiana 1 (1890) Bradley Harlan none C.C.E.D. La. affirmed
North Carolina v. Temple 22 (1890) Bradley none Harlan C.C.E.D.N.C. reversed
Eilenbecker v. Plymouth Cnty. 31 (1890) Miller none none Iowa affirmed
McCormick H.M. Co. v. Walthers 41 (1890) Fuller none none C.C.D. Neb. affirmed
Richmond & D.R.R. Co. v. Thouron 45 (1890) Fuller none none C.C.E.D. Tenn. dismissed
Ormsby v. Webb 47 (1890) Harlan none none Sup. Ct. D.C. affirmed
Cheney v. Libby 68 (1890) Harlan none none C.C.D. Neb. affirmed
McKey v. Village of Hyde Park 84 (1890) Lamar none none C.C.N.D. Ill. reversed
Crenshew v. United States 99 (1890) Lamar none none Ct. Cl. affirmed
Gunther v. Liverpool et al. Co. 110 (1890) Gray none none C.C.E.D.N.Y. affirmed
Kenaday v. Edwards 117 (1890) Harlan none none Sup. Ct. D.C. affirmed
Bryan v. Kales 126 (1890) Harlan Field none Sup. Ct. Terr. Ariz. reversed
In re Wight 136 (1890) Miller none Fuller C.C.E.D. Mich. affirmed
McMurray v. Moran 150 (1890) Harlan none none C.C.D. Nev. multiple
In re Medley 160 (1890) Miller none Brewer Colo. Dist. Ct. conviction vacated
In re Savage 176 (1890) Miller none none Colo. Dist. Ct. conviction vacated
Jefferis v. East Omaha L. Co. 178 (1890) Blatchford none none C.C.D. Neb. affirmed
Hill v. City of Memphis 198 (1890) Field none none C.C.E.D. Mo. affirmed
Tracy v. Tuffly 206 (1890) Harlan none none C.C.E.D. Tex. affirmed
Louisiana ex rel. New York et al. Co. v. Steele 230 (1890) Bradley none none La. affirmed
Bell's Gap R.R. Co. v. Pennsylvania 232 (1890) Bradley none none Pa. affirmed
City of Chester v. Pennsylvania 240 (1890) Bradley none none Pa. affirmed
Deputron v. Young 241 (1890) Fuller none none C.C.D. Neb. affirmed
Henderson B. Co. v. McGrath 260 (1890) Lamar none none C.C.D. Ind. affirmed
Chicago et al. Co. v. Third Nat'l Bank 276 (1890) Brewer none none C.C.N.D. Ill. affirmed
Banigan v. Bard 291 (1890) Miller none none C.C.D. Conn. affirmed
Toledo et al. R.R. Co. v. Hamilton 296 (1890) Brewer none none C.C.N.D. Ohio reversed
De Witt v. Berry Bros. 306 (1890) Lamar none none C.C.S.D.N.Y. affirmed
Arndt v. Griggs 316 (1890) Brewer none none C.C.D. Neb. reversed
Evans v. State Nat'l Bank 330 (1890) Fuller none none C.C.E.D. La. dismissal denied
Macon Cnty. v. Huidekoper 332 (1890) Field none none C.C.W.D. Mo. affirmed
Gormley v. Clark 338 (1890) Fuller none none C.C.N.D. Ill. affirmed
Penfield v. Chesapeake et al. R.R. Co. 351 (1890) Harlan none none C.C.E.D.N.Y. affirmed
Clough v. Curtis 361 (1890) Harlan none none Sup. Ct. Terr. Idaho affirmed
In re Loney 372 (1890) Gray none none C.C.E.D. Va. affirmed
In re Green 377 (1890) Gray none none C.C.E.D. Va. reversed
Pohl v. Anchor B. Co. 381 (1890) Blatchford none none C.C.S.D.N.Y. reversed
Howe M. Co. v. National N. Co. 388 (1890) Fuller none none C.C.D. Mass. affirmed
Glenn v. Fant 398 (1890) Fuller none none Sup. Ct. D.C. affirmed
G.H. Hammond & Co. v. Hastings 401 (1890) Brewer none none C.C.N.D. Ill. reversed
Schreyer v. Scott 405 (1890) Brewer none none C.C.S.D.N.Y. reversed
Chicago et al. R.R. Co. v. Minnesota 418 (1890) Blatchford Miller Bradley Minn. reversed
Minneapolis E. Ry. Co. v. Minnesota 467 (1890) Blatchford none none Minn. reversed
United States v. Jones 483 (1890) Lamar none none Ct. Cl. affirmed
In re Louisville U'writers 488 (1890) Gray none none E.D. La. prohibition denied
Hathaway v. First Nat'l Bank 494 (1890) Blatchford none none C.C.D. Mass. affirmed
Elwell v. Fosdick 500 (1890) Blatchford none none C.C.N.D. Ill. dismissed
Small v. Northern P.R.R. Co. 514 (1890) Fuller none none C.C.D. Minn. dismissed
Hill v. Merchants' M. Ins. Co. 515 (1890) Harlan none none Mo. affirmed
Whittemore v. Amoskeag Nat'l Bank 527 (1890) Fuller none none C.C.D.N.H. reversed
Brown v. Lake S.I. Co. 530 (1890) Brewer none none C.C.N.D. Ohio affirmed
Wheeler v. Cloyd 537 (1890) Lamar none none C.C.S.D. Ill. dismissed
Little v. Bowers 547 (1890) Lamar none none N.J. dismissed
Mendenhall v. Hall 559 (1890) Harlan none none C.C.W.D. La. reversed
Lee v. Simpson 572 (1890) Blatchford none none C.C.D.S.C. affirmed
Home Ins. Co. v. New York 594 (1890) Field none Miller N.Y. Sup. Ct. affirmed
Blount v. Walker 607 (1890) Fuller none none S.C. dismissed
Louisville & N.R.R. Co. v. Woodson 614 (1890) Fuller none none Tenn. affirmed
United States v. Lacher 624 (1890) Fuller none none C.C.S.D.N.Y. certification
Rich v. Town of Mentz 632 (1890) Fuller none none C.C.N.D.N.Y. affirmed
Giles v. Little 645 (1890) Gray none none Neb. dismissed
Kingsbury v. Buckner 650 (1890) Harlan none none C.C.N.D. Ill. affirmed
Leavenworth Cnty. v. Chicago et al. Ry. Co. 688 (1890) Blatchford none none C.C.W.D. Mo. affirmed

Notes and references edit

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

External links edit

  • [1] Case reports in volume 134 from Library of Congress
  • [2] Case reports in volume 134 from Court Listener
  • [3] Case reports in volume 134 from the Caselaw Access Project of Harvard Law School
  • [4] Case reports in volume 134 from Google Scholar
  • [5] Case reports in volume 134 from Justia
  • [6] Case reports in volume 134 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