List of United States Supreme Court cases, volume 153

Summary

This is a list of cases reported in volume 153 of United States Reports, decided by the Supreme Court of the United States in 1894.

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 153 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 153 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)
  Stephen Johnson Field Associate Justice California newly-created seat March 10, 1863
(Acclamation)
May 10, 1863

December 1, 1897
(Retired)
  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)
  David Josiah Brewer Associate Justice Kansas Stanley Matthews December 18, 1889
(53–11)
January 6, 1890

March 28, 1910
(Died)
  Henry Billings Brown Associate Justice Michigan Samuel Freeman Miller December 29, 1890
(Acclamation)
January 5, 1891

May 28, 1906
(Retired)
  George Shiras Jr. Associate Justice Pennsylvania Joseph P. Bradley July 26, 1892
(Acclamation)
October 10, 1892

February 23, 1903
(Retired)
  Howell Edmunds Jackson Associate Justice Tennessee Lucius Quintus Cincinnatus Lamar February 18, 1893
(Acclamation)
March 4, 1893

August 8, 1895
(Died)
  Edward Douglass White Associate Justice Louisiana Samuel Blatchford February 19, 1894
(Acclamation)
March 12, 1894

December 18, 1910
(Continued as chief justice)

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.

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.

Bluebook citation style is used for case names, citations, and jurisdictions.

List of cases in volume 153 U.S. edit

Case Name Page & year Opinion of the Court Concurring opinion(s) Dissenting opinion(s) Lower Court Disposition
Lowndes v. Town of Huntington 1 (1894) Brewer none none C.C.E.D.N.Y. affirmed
Seeberger v. Castro 32 (1894) White none none C.C.N.D. Ill. affirmed
Spalding v. Castro 38 (1894) White none none C.C.N.D. Ill. affirmed
Wilson v. Haley L.S. Co. 39 (1894) Brown none none C.C.D. Colo. reversed
United States v. Pridgeon 48 (1894) Jackson none none 6th Cir. certification
The Martello 64 (1894) Brown none none C.C.S.D.N.Y. reversed
West v. Cabell 78 (1894) Gray none none C.C.N.D. Tex. reversed
United States v. Shields 88 (1894) Jackson none none Ct. Cl. reversed
United States v. Klingenberg 93 (1894) Jackson none none C.C.S.D.N.Y. reversed
Lutz v. Magone 105 (1894) Brown none none C.C.S.D.N.Y. affirmed
Hegler v. Faulkner 109 (1894) Shiras none none C.C.D. Neb. affirmed
Morgan v. Daniels 120 (1894) Brewer none none C.C.D. Mass. reversed
The Britannia 130 (1894) Shiras none Brown C.C.S.D.N.Y. reversed
Wharton v. Wise 155 (1894) Field none none C.C.E.D. Va. affirmed
Erhardt v. Steinhardt 177 (1894) Fuller none none C.C.S.D.N.Y. affirmed
Gourko v. United States 183 (1894) Harlan none none C.C.W.D. Ark. reversed
Hanrick v. Hanrick 192 (1894) Gray none none C.C.N.D. Tex. reversed
The Edwin I. Morrison 199 (1894) Fuller none none C.C.S.D.N.Y. reversed
Runkle v. Burnham 216 (1894) White none none C.C.D.N.J. affirmed
Burke v. Dulaney 228 (1894) Harlan none none Sup. Ct. Terr. Idaho reversed
California v. Southern P.R.R. Co. 239 (1894) per curiam none none original procedural orders
In re City Nat'l Bank 246 (1894) Fuller none none C.C.N.D. Tex. mandamus denied
Northern P.R.R. Co. v. Clark 252 (1894) Jackson none none 8th Cir. certification
Mann v. Tacoma Land Co. 273 (1894) Brewer none none C.C.D. Wash. affirmed
Baer v. Moran Bros. Co. 287 (1894) Brewer none none Wash. affirmed
Brennan v. City of Titusville 289 (1894) Brewer none none Pa. reversed
Blitz v. United States 308 (1894) Harlan none none W.D. Mo. multiple
McBroom v. Scottish M. & L. Inv. Co. 318 (1894) Harlan none none Sup. Ct. Terr. N.M. affirmed
Gates I.W. v. Fraser 332 (1894) Shiras none none C.C.N.D. Ill. affirmed
South Carolina v. Seymour 353 (1894) Gray none none D.C. Ct. App. dismissed
Mason v. Pewabic M. Co. 361 (1894) Fuller none none C.C.W.D. Mich. dismissed
Roberts v. Lewis 367 (1894) Gray none none 8th Cir. certification
Marchant v. Pennsylvania R.R. Co. 380 (1894) Shiras none none Philadelphia Cnty. Ct. Com. Pl. affirmed
Brass v. North Dakota ex rel. Stoeser 391 (1894) Shiras none Brewer Ramsey Cnty. Dist. Ct. affirmed
City of New Orleans v. Benjamin 411 (1894) Fuller none none 5th Cir. certification
Ashley v. Ryan 436 (1894) White none none Ohio affirmed
Eagle Ins. Co. v. Ohio ex rel. Kinder 446 (1894) White none none Ohio affirmed
Stewart v. Barnes 456 (1894) Shiras none none C.C.E.D. Pa. affirmed
Groves v. Sentell 465 (1894) White none none C.C.E.D. La. reversed
Mobile & O.R.R. Co. v. Tennessee 486 (1894) Jackson none Fuller Tenn. reversed
Slide S.G. Mines v. Seymour 509 (1894) Brewer none none C.C.D. Colo. affirmed
Seymour v. Slide S.G. Mines 523 (1894) Brewer none none C.C.D. Colo. affirmed
Luxton v. North R.B. Co. 525 (1894) Gray none none C.C.D.N.J. affirmed
Miller v. Texas 535 (1894) Brown none none Tex. Crim. App. dismissed
Anvil M. Co. v. Humble 540 (1894) Brewer none none C.C.W.D. Mich. affirmed
Chicago D.V. Co. v. McNulta 554 (1894) Jackson none none C.C.N.D. Ill. affirmed
Loud v. Pomona L. & W. Co. 564 (1894) Jackson none none C.C.E.D. Mich. affirmed
Evans v. United States I 584 (1894) Brown none Field E.D. Pa. affirmed
Evans v. United States II 608 (1894) Brown none Field E.D. Pa. affirmed
Seeberger v. Schweyer 609 (1894) Shiras none none C.C.N.D. Ill. reversed
Starr v. United States 614 (1894) Fuller none none C.C.W.D. Ark. reversed
New York et al. R.R. Co. v. Pennsylvania 628 (1894) Harlan none none Pa. reversed
Lyons v. Woods 649 (1894) Fuller none none Sup. Ct. Terr. N.M. affirmed
Metcalf v. City of Watertown 671 (1894) Fuller none none C.C.W.D. Wis. reversed
McKane v. Durston 684 (1894) Harlan none none C.C.S.D.N.Y. affirmed
Connecticut ex rel. New York et al. Co. v. Woodruff 689 (1894) Fuller none none Conn. dismissed
Postal T.C. Co v. City of Charleston 692 (1894) Shiras none none C.C.D.S.C. 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 153 from Library of Congress
  • [2] Case reports in volume 153 from Court Listener
  • [3] Case reports in volume 153 from the Caselaw Access Project of Harvard Law School
  • [4] Case reports in volume 153 from Google Scholar
  • [5] Case reports in volume 153 from Justia
  • [6] Case reports in volume 153 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