To install click the Add extension button. That's it.

The source code for the WIKI 2 extension is being checked by specialists of the Mozilla Foundation, Google, and Apple. You could also do it yourself at any point in time.

4,5
Kelly Slayton
Congratulations on this excellent venture… what a great idea!
Alexander Grigorievskiy
I use WIKI 2 every day and almost forgot how the original Wikipedia looks like.
Live Statistics
English Articles
Improved in 24 Hours
Added in 24 Hours
What we do. Every page goes through several hundred of perfecting techniques; in live mode. Quite the same Wikipedia. Just better.
.
Leo
Newton
Brights
Milds

List of United States Supreme Court cases, volume 89

From Wikipedia, the free encyclopedia

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

This is a list of cases reported in volume 89 (22 Wall.) of United States Reports, decided by the Supreme Court of the United States in 1874 and 1875.[1]

YouTube Encyclopedic

  • 1/5
    Views:
    442 127
    212 091
    3 886 851
    2 687
    7 041 481
  • How to Read a Case: And Understand What it Means
  • Lesson 15 - Finding Probability Using a Normal Distribution, Part 4
  • The New Deal: Crash Course US History #34
  • The Secret Files of Richard Nixon (1989)
  • The Constitution, the Articles, and Federalism: Crash Course US History #8

Transcription

Nominative reports

In 1874, the U.S. government created the United States Reports, and retroactively numbered older privately-published case reports as part of the new series. As a result, cases appearing in volumes 1–90 of U.S. Reports have dual citation forms; one for the volume number of U.S. Reports, and one for the volume number of the reports named for the relevant reporter of decisions (these are called "nominative reports").

John William Wallace

Starting with the 66th volume of U.S. Reports, the Reporter of Decisions of the Supreme Court of the United States was John William Wallace. Wallace was Reporter of Decisions from 1863 to 1874, covering volumes 68 through 90 of United States Reports which correspond to volumes 1 through 23 of his Wallace's Reports. As such, the dual form of citation to, for example, Gavinzel v. Crump is 89 U.S. (22 Wall.) 308 (1875).

Wallace's Reports were the final nominative reports for the US Supreme Court; starting with volume 91, cases were identified simply as "(volume #) U.S. (page #) (year)".

Justices of the Supreme Court at the time of 89 U.S. (22 Wall.)

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).[2] 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 89 U.S. (22 Wall.) 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)
Nathan Clifford Associate Justice Maine Benjamin Robbins Curtis January 12, 1858
(26–23)
January 21, 1858

July 25, 1881
(Died)
Noah Haynes Swayne Associate Justice Ohio John McLean January 24, 1862
(38–1)
January 27, 1862

January 24, 1881
(Retired)
Samuel Freeman Miller Associate Justice Iowa Peter Vivian Daniel July 16, 1862
(Acclamation)
July 21, 1862

October 13, 1890
(Died)
David Davis Associate Justice Illinois John Archibald Campbell December 8, 1862
(Acclamation)
December 10, 1862

March 4, 1877
(Resigned)
Stephen Johnson Field Associate Justice California newly-created seat March 10, 1863
(Acclamation)
May 10, 1863

December 1, 1897
(Retired)
William Strong Associate Justice Pennsylvania Robert Cooper Grier February 18, 1870
(No vote recorded)
March 14, 1870

December 14, 1880
(Retired)
Joseph P. Bradley Associate Justice New Jersey newly-created seat March 21, 1870
(46–9)
March 23, 1870

January 22, 1892
(Died)
Ward Hunt Associate Justice New York Samuel Nelson December 11, 1872
(Acclamation)
January 9, 1873

January 27, 1882
(Retired)

Citation style

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 89 U.S. (22 Wall.)

Case Name Page and year Opinion of the Court Concurring opinion(s) Dissenting opinion(s) Lower court Disposition of case
Gill v. Wells 1 (1874) Clifford none none C.C.S.D.N.Y. reversed
Mutual Life Insurance Company v. Newton 32 (1875) Field none none C.C.E.D. Mo. reversed
Cary v. Savings Union 38 (1875) Waite none none C.C.D. Cal. affirmed
House v. Mullen 42 (1875) Miller none none M.D. Ala. reversed
Jeffries v. Economical Life Insurance Company 47 (1875) Hunt none none C.C.E.D. Mo. affirmed
Scott v. Kelly 57 (1875) Waite none none N.Y. Sup. Ct. dismissed
Putnam v. Day 60 (1875) Bradley none none C.C.D. Ind. reversed
Ritchie v. Franklin County 67 (1875) Davis none none C.C.E.D. Mo. affirmed
Maxwell v. Stewart 77 (1875) Waite none none N.M. affirmed
Haycraft v. United States 81 (1875) Waite none none Ct. Cl. affirmed
United States v. Home Insurance Company 99 (1875) Strong none none Ct. Cl. affirmed
Maryland v. Baltimore and Ohio Railroad Company 105 (1874) Strong none none Md. affirmed
Pleasants v. Fant 116 (1875) Miller none none C.C.D. Md. affirmed
Ogdensburg and Lake Champlain Railroad Company v. Pratt 123 (1875) Hunt none none C.C.D. Mass. affirmed
St. John v. Erie Railroad Company 136 (1875) Swayne none none C.C.S.D.N.Y. affirmed
Sloan v. Lewis 150 (1875) Waite none none N.C. affirmed
In re Chiles 157 (1875) Miller none none original contempt citation
Burnhisel v. Firman 170 (1875) Swayne none none Sup. Ct Terr. Utah reversed
Elgee Cotton Cases 180 (1875) Strong none none Ct. Cl. reversed
Fretz v. Stover 198 (1875) Davis none none E.D. Va. reversed
Sweeney v. Lomme 208 (1874) Miller none none Sup. Ct. Terr. Mont. affirmed
Bailey v. Magwire 215 (1875) Davis none none C.C.E.D. Mo. reversed
French v. Hay I 231 (1875) Strong none none Sup. Ct. D.C. affirmed
French v. Hay II 238 (1875) Swayne none none C.C.E.D. Va. affirmed
French v. Hay III 250 (1875) Swayne none none C.C.E.D. Va. affirmed
Connoyer v. Schaeffer 254 (1875) Davis none none Mo. affirmed
Hampton v. Rouse 263 (1875) Clifford none none C.C.S.D. Miss. reversed
Mechanics' and Traders' Bank v. Union Bank 276 (1875) Strong none Field La. affirmed
Gavinzel v. Crump 308 (1875) Davis none none C.C.E.D. Va. reversed
Pittsburgh, Cincinnati, Chicago and St. Louis Railroad Company v. Ramsey 322 (1875) Waite none none C.C.N.D. Ill. affirmed
Stephen v. Beall 329 (1875) Hunt none none Sup. Ct. D.C. reversed
New Jersey Railroad Company v. Pollard 341 (1875) Waite none none C.C.D.N.J. affirmed
Woodson v. Murdock 351 (1874) Strong none Miller C.C.W.D. Mo. affirmed
Morgan v. Campbell 381 (1875) Davis none none C.C.N.D. Ill. affirmed
Amsinck v. Bean 395 (1875) Clifford none none C.C.S.D.N.Y. reversed
United States v. Farragut 406 (1875) Miller none none Sup. Ct. D.C. reversed
Fox v. Seal 424 (1875) Strong none none C.C.W.D. Pa. reversed
Union Pacific Railroad Company v. McShane 444 (1875) Miller none none C.C.D. Neb. affirmed
Hunnewell v. Cass County 464 (1875) Miller none none C.C.D. Neb. affirmed
Taylor v. Thomas 479 (1875) Clifford none none Miss. affirmed
United States v. Saunders 492 (1875) Bradley none none Ct. Cl. reversed
Piatt's Administrator v. United States 496 (1875) Clifford none Bradley Ct. Cl. reversed
Robinson v. Elliott 513 (1875) Davis none none C.C.D. Ind. affirmed
Tucker v. Ferguson 527 (1875) Swayne none none C.C.W.D. Mich. affirmed
Ross v. Jones 576 (1875) Clifford none none C.C.E.D. Ark. affirmed
Evansville and Crawfordsville Railroad Company v. Androscoggin Mills 594 (1874) Hunt none none C.C.D. Ind. reversed
Bailey v. New York Central Railroad Company 604 (1875) Clifford none none C.C.N.D.N.Y. reversed
United States v. O'Grady 641 (1875) Clifford none none Ct. Cl. affirmed

Notes and references

  1. ^ Anne Ashmore, DATES OF SUPREME COURT DECISIONS AND ARGUMENTS, Library, Supreme Court of the United States, 26 December 2018.
  2. ^ "Supreme Court Research Guide". Georgetown Law Library. Retrieved April 7, 2021.

External links

This page was last edited on 8 June 2024, at 13:59
Basis of this page is in Wikipedia. Text is available under the CC BY-SA 3.0 Unported License. Non-text media are available under their specified licenses. Wikipedia® is a registered trademark of the Wikimedia Foundation, Inc. WIKI 2 is an independent company and has no affiliation with Wikimedia Foundation.