List of United States Supreme Court cases, volume 248

Summary

This is a list of cases reported in volume 248 of United States Reports, decided by the Supreme Court of the United States in 1918 and 1919.

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 248 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 248 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)
  Willis Van Devanter Associate Justice Wyoming Edward Douglass White (as Associate Justice) December 15, 1910
(Acclamation)
January 3, 1911

June 2, 1937
(Retired)
  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)
  Louis Brandeis Associate Justice Massachusetts Joseph Rucker Lamar June 1, 1916
(47–22)
June 5, 1916

February 13, 1939
(Retired)
  John Hessin Clarke Associate Justice Ohio Charles Evans Hughes July 24, 1916
(Acclamation)
October 9, 1916

September 18, 1922
(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 248 U.S. edit

Case Name Page and year Opinion of the Court Concurring opinion(s) Dissenting opinion(s) Lower Court Disposition of case
Pittsburgh Melting Company v. Totten 1 (1918) Day none none 3d Cir. affirmed
Watts, Watts and Company, Ltd. v. v. Unione Austriaca di Navigazione 9 (1918) Brandeis none none 2d Cir. reversed
King v. Putnam Investment Company 23 (1918) White none none Kan. dismissed
Lay v. Lay 24 (1918) White none none Miss. affirmed
Georgia v. Cincinnati Southern Railway Company 26 (1918) Holmes none none original dismissed
Detroit and Mackinac Railway Company v. Fletcher Paper Company 30 (1918) Holmes none none Mich. affirmed
Palmer v. Ohio 32 (1918) Clarke none none Ohio dismissed
Orr v. Allen 35 (1918) White none none S.D. Ohio affirmed
E.W. Bliss Company v. United States 37 (1918) McKenna none none 2d Cir. affirmed
Van Dyke v. Eastern Railroad Company 49 (1918) McKenna none none Ariz. affirmed
Buckeye Powder Company v. E.I. DuPont de Nemours Powder Company 55 (1918) Holmes none none 3d Cir. affirmed
Watters v. Michigan 65 (1918) Holmes none none Mich. affirmed
Union Pacific Railroad Company v. Public Service Commission of Missouri 67 (1918) Holmes none none Mo. reversed
Gulf Oil Corporation v. Lewellyn 71 (1918) Holmes none none 3d Cir. reversed
Sterrett v. Second National Bank of Cincinnati 73 (1918) Day none none 6th Cir. affirmed
Alaska Pacific Fisheries v. United States 78 (1918) VanDevanter none none 9th Cir. affirmed
United Drug Company v. Theodore Rectanus Company 90 (1918) Pitney none none 6th Cir. affirmed
Ruddy v. Rossi 104 (1918) McReynolds Holmes none Idaho reversed
Payne v. Kansas ex rel. Brewster 112 (1918) McReynolds none none Kan. affirmed
Nicoulin v. O'Brien 113 (1918) McReynolds none none Ky. affirmed
Iowa v. Slimmer 115 (1918) Brandeis none none original motion to file denied
Tempel v. United States 121 (1918) Brandeis none none N.D. Ill. reversed
United States v. Spearin 132 (1918) Brandeis none none Ct. Cl. affirmed
Luckenbach v. W.J. McCahan Sugar Refining Company 139 (1918) Brandeis none none 2d Cir. affirmed
MacMath v. United States 151 (1918) Brandeis none none Ct. Cl. affirmed
Petrie v. Nampa and Meridian Irrigation District 154 (1918) Clarke none none Idaho dismissed
Pure Oil Company v. Minnesota 158 (1918) Clarke none none Minn. affirmed
Wells Fargo and Company v. Nevada 165 (1918) VanDevanter none none Nev. affirmed
Campbell v. Wadsworth 169 (1918) Clarke none none Okla. reversed
Cleveland-Cliffs Iron Company v. Arctic Iron Company 178 (1918) White none Clarke 6th Cir. dismissed
Dillon v. Strathearn Steamship Company 182 (1918) Day none none 5th Cir. dismissed
Sandberg v. McDonald 185 (1918) Day none McKenna 5th Cir. affirmed
Neilson v. Rhine Shipping Company 205 (1918) Day none McKenna 2d Cir. affirmed
International News Service v. Associated Press 215 (1918) Pitney none none 2d Cir. affirmed
Farson Son and Company v. Bird 268 (1919) White none none Ala. dismissed
Andrews v. Virginian Railway Company 272 (1919) White none none Va. Cir. Ct. dismissed
Missouri Pacific Railroad Company v. Kansas 276 (1919) White none none Kan. affirmed
Weigle v. Curtice Brothers Company 285 (1919) Holmes none none W.D. Wis. reversed
Flexner v. Farson 289 (1919) Holmes none none Ill. affirmed
Englewood v. Denver and South Platte Railway Company 294 (1919) Holmes none none Colo. dismissed
Hebe Company v. Shaw 297 (1919) Holmes none Day S.D. Ohio affirmed
Union Fish Company v. Erickson 308 (1919) Day none none 9th Cir. affirmed
Fisher v. Rule 314 (1919) VanDevanter none none 8th Cir. affirmed
Danciger v. Cooley 319 (1919) VanDevanter none none Kan. affirmed
Leary v. City of Jersey City 328 (1919) Pitney none none 3d Cir. affirmed
Guerini Stone Company v. P.J. Carlin Construction Company 334 (1919) Pitney none none 1st Cir. reversed
United States v. Comyns 349 (1919) Pitney none none W.D. Wash. reversed
Turner v. United States 354 (1919) Brandeis none none Ct. Cl. affirmed
Chicago, Rock Island and Pacific Railroad Company v. Maucher 359 (1919) Brandeis none none Neb. dismissed
Missouri, Kansas & Texas Railway Company v. Sealy 363 (1919) Brandeis none none Kan. dismissed
Merchants Exchange of St. Louis v. Missouri ex rel. Barker 365 (1919) Brandeis none none Mo. affirmed
Erie Railroad Company v. Hamilton 369 (1919) Clarke none none N.Y. Sup. Ct. dismissed
Union Dry Goods Company v. Georgia Public Service Corporation 372 (1919) Clarke none none Ga. affirmed
Allanwilde Transport Corporation v. Vacuum Oil Company 377 (1919) McKenna none none 3d Cir. certification
International Paper Company v. The Gracie D. Chambers 387 (1919) McKenna none none 2d Cir. affirmed
Standard Varnish Works v. Steamship "Bris 392 (1919) McKenna none none 2d Cir. certification
Fink v. Muskogee County 399 (1919) McKenna none none Okla. affirmed
Cochnower v. United States 405 (1919) McKenna none none Ct. Cl. reversed
Fullinwider v. Southern Pacific Railroad Company 409 (1919) McKenna none none 9th Cir. affirmed
Cordova v. Grant 413 (1919) Holmes none none W.D. Tex. dismissed
United States v. Hill 420 (1919) Day none McReynolds S.D.W. Va. reversed
Detroit United Railway Company v. City of Detroit 429 (1919) Day none Clarke E.D. Mich. reversed
Southern Pacific Railroad Company v. Stewart 446 (1919) McReynolds none none 9th Cir. reversed
Cohn v. Malone 450 (1919) McReynolds none none 5th Cir. affirmed
Cavanaugh v. Looney 453 (1919) McReynolds none none N.D. Tex. affirmed
Coon v. Kennedy 457 (1919) McReynolds none none N.J. dismissed
J. Homer Fritch, Inc. v. United States 458 (1919) White none none 9th Cir. reversed
La Tourette v. McMaster 465 (1919) McKenna none none S.C. affirmed
Postal Telegraph Cable Company v. Tonopah and Tidewater Railroad Company 471 (1919) Holmes none none multiple affirmed
Bank of California, N.A. v. Richardson 476 (1919) White none Pitney Cal. reversed
Bank of California, N.A. v. Roberts 497 (1919) per curiam none none Cal. reversed
Pierce Oil Corporation v. City of Hope 498 (1919) Holmes none none Ark. affirmed
Mount Saint Mary's Cemetery Association v. Mullins 501 (1919) Day none none Mo. affirmed
United States v. New Orleans Pacific Railway Company 507 (1919) VanDevanter none none 5th Cir. multiple
Oelwerke Teutonia v. Erlanger 521 (1919) Holmes none none Phil. affirmed
Central of Georgia Railway Company v. Wright 525 (1919) Holmes none none Ga. 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 248 from Library of Congress
  • [2] Case reports in volume 248 from Court Listener
  • [3] Case reports in volume 248 from the Caselaw Access Project of Harvard Law School
  • [4] Case reports in volume 248 from Google Scholar
  • [5] Case reports in volume 248 from Justia
  • [6] Case reports in volume 248 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