List of United States Supreme Court cases, volume 238

Summary

This is a list of cases reported in volume 238 of United States Reports, decided by the Supreme Court of the United States in 1915.

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 238 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 238 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)

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. 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 238 U.S. edit

Case Name Page & year Opinion of the Court Concurring opinion(s) Dissenting opinion(s) Lower Court Disposition of case
Louisville & N.R.R. Co. v. United States 1 (1915) Lamar none none M.D. Tenn. affirmed
Kreitlein v. Ferger 21 (1915) Lamar none Day Ind. App. Ct. reversed
Mallinckrodt C.W. v. Missouri ex rel. Jones 41 (1915) Pitney none none Mo. affirmed
Atchison et al. R.R. Co. v. Vosburg 56 (1915) Pitney none none Kan. reversed
Rossi v. Pennsylvania 62 (1915) Pitney none none Pa. Super. Ct. reversed
Chicago & A.R.R. Co. v. Tranbarger 67 (1915) Pitney none none Mo. affirmed
United States v. Rabinowich 78 (1915) Pitney none none S.D.N.Y. reversed
Pyle v. Texas T. & T. Co. 90 (1915) McReynolds none none 5th Cir. affirmed
McMicking v. Schields 99 (1915) McReynolds none none Phil. reversed
Herrmann v. Edwards 107 (1915) White none none E.D. Mo. affirmed
Kapiolani Estate, Ltd. v. Atcherley 119 (1915) McKenna none none Sup. Ct. Terr. Haw. reversed
United S. Co. v. American F.P. Co. 140 (1915) Holmes none none D.C. Cir. dismissed
Equitable L.A. Soc'y v. Pennsylvania 143 (1915) Holmes none none Dauphin Cnty. Ct. Com. Pl. affirmed
Perryman v. Woodward 148 (1915) Holmes none none Okla. affirmed
Des Moines G. Co. v. City of Des Moines 153 (1915) Day none none S.D. Iowa affirmed
Milwaukee et al. Co. v. Wisconsin R.R. Comm'n 174 (1915) Day none none Wis. affirmed
Washington V.R.R. Co. v. Real Estate T. Co. 185 (1915) Day none none E.D. Pa. affirmed
Adams Express Co. v. Kentucky 190 (1915) Day none none Ky. Cir. Ct. reversed
Virginia v. West Virginia 202 (1915) Hughes none none original decree on bonds
St. Louis & S.F.R.R. Co. v. Conarty 243 (1915) VanDevanter none none Ark. reversed
Pennsylvania R.R. Co. v. Mitchell C. & C. Co. 251 (1915) VanDevanter none none Pa. affirmed
Geneva F. Mfg. Co. v. Karpen & Bros. 254 (1915) VanDevanter none none N.D. Ill. reversed
New York et al. R.R. Co. v. Carr 260 (1915) Lamar none none N.Y. Sup. Ct. affirmed
McDonald v. Pless 264 (1915) Lamar none none 4th Cir. affirmed
Norfolk & S.R.R. Co. v. Ferebee 269 (1915) Lamar none none N.C. affirmed
Illinois C.R.R. Co. v. Mulberry Hill C. Co. 275 (1915) Pitney none none Ill. affirmed
Woodward v. De Graffenried 284 (1915) Pitney none none Okla. affirmed
Texas & P.R.R. Co. v. Murphy 320 (1915) Pitney none none 5th Cir. affirmed
Producers O. Co. v. Hanzen 325 (1915) McReynolds none none La. affirmed
Great N.R.R. Co. v. Minnesota ex rel. S.R.R. & W.C. 340 (1915) McReynolds none none Minn. reversed
Guinn v. United States 347 (1915) White none none 8th Cir. certification
Myers v. Anderson 368 (1915) White none none C.C.D. Md. affirmed
United States v. Mosley 383 (1915) Holmes none Lamar W.D. Okla. reversed
Oregon & C.R.R. Co. v. United States 393 (1915) McKenna none none 9th Cir. reversed
Delaware et al. R.R. Co. v. Yurkonis 439 (1915) Day none none 2d Cir. dismissed
Price v. Illinois 446 (1915) Hughes none none Ill. affirmed
Pennsylvania R.R. Co. v. Clark Bros. C.M. Co. 456 (1915) Hughes none none Pa. reversed
Mills v. Lehigh V.R.R. Co. 473 (1915) Hughes none none 3d Cir. reversed
Southwest T. & T. Co. v. Danaher 482 (1915) VanDevanter none none Ark. reversed
Chicago et al. R.R. Co. v. Wisconsin 491 (1915) Lamar none none Wis. reversed
Wells Fargo & Co. Ex. v. Ford 503 (1915) Lamar none none Madison Cnty. Ct. affirmed
Central V.R.R. Co. v. White 507 (1915) Lamar none none Vt. affirmed
United States v. Delaware et al. R.R. Co. 516 (1915) Lamar none none D.N.J. reversed
Newman v. United States ex rel. Frizzell 537 (1915) Lamar none none D.C. Cir. reversed
United States v. Hiawassee L. Co. 553 (1915) Pitney none none 4th Cir. reversed
Chater v. Carter 572 (1915) Pitney none none Sup. Ct. Terr. Haw. affirmed
Brand v. Union E.R.R. Co. 586 (1915) McReynolds none Day Ill. affirmed
Kansas City & S.R.R. Co. v. Leslie 599 (1915) McReynolds none none 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 238 from Library of Congress
  • [2] Case reports in volume 238 from Court Listener
  • [3] Case reports in volume 238 from the Caselaw Access Project of Harvard Law School
  • [4] Case reports in volume 238 from Google Scholar
  • [5] Case reports in volume 238 from Justia
  • [6] Case reports in volume 238 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