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 66

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; 234 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 66 (1 Black) of United States Reports, decided by the Supreme Court of the United States in 1861 and 1862.[1]

YouTube Encyclopedic

  • 1/5
    Views:
    1 238 842
    8 063
    13 156
    73 799 292
    285 275
  • HLS in the World | A Conversation with Six Justices of the U.S. Supreme Court
  • 120 WPM, Legal, Court Dictation, Volume 3, Transcription No 50, With Punctuation, High Court Skill
  • Legal dictation 120 wpm Exercise-9 Volume-22 ll Legal court dictation 120 wpm ll Legal matter 120 ll
  • These are the asteroids to worry about
  • Lesson 15 - Finding Probability Using a Normal Distribution, Part 4

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").

Jeremiah Sullivan Black

Starting with the 66th volume of U.S. Reports, the Reporter of Decisions of the Supreme Court of the United States was Jeremiah S. Black. Black was Reporter of Decisions from 1861 to 1862, covering volumes 66 and 67 of United States Reports which correspond to volumes 1 and 2 of his Black's Reports. As such, the dual form of citation to, for example, The Steamer New Philadelphia is 66 U.S. (1 Black) 62 (1862).

Justices of the Supreme Court at the time of 66 U.S. (1 Black)

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).

Due to two unfilled vacancies, when the cases in 66 U.S. (1 Black) were decided the Court comprised only these seven members:

Portrait Justice Office Home State Succeeded Date confirmed by the Senate
(Vote)
Tenure on Supreme Court
Roger B. Taney Chief Justice Maryland John Marshall March 15, 1836
(29–15)
March 28, 1836

October 12, 1864
(Died)
James Moore Wayne Associate Justice Georgia William Johnson January 9, 1835
(Acclamation)
January 14, 1835

July 5, 1867
(Died)
John Catron Associate Justice Tennessee newly-created seat March 8, 1837
(28–15)
May 1, 1837

May 30, 1865
(Died)
Samuel Nelson Associate Justice New York Smith Thompson February 14, 1845
(Acclamation)
February 27, 1845

November 28, 1872
(Retired)
Robert Cooper Grier Associate Justice Pennsylvania Henry Baldwin August 4, 1846
(Acclamation)
August 10, 1846

January 31, 1870
(Retired)
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)

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 66 U.S. (1 Black)

Case Name Page and year Opinion of the Court Concurring opinion(s) Dissenting opinion(s) Lower Court Disposition
Dutton v. Strong 23 (1861) Clifford none none D. Wis. reversed
United States v. Hensley 35 (1861) Grier none none N.D. Cal. reversed
Bacon v. Hart 38 (1862) Taney none none not indicated dismissed
Weightman v. City of Washington 39 (1862) Clifford none none C.C.D.C. reversed
Wabash and Erie Canal v. Beers 54 (1862) Taney none none C.C.D. Ind. affirmed
United States v. Babbit 55 (1862) Swayne none none D. Iowa reversed
The Steamer New Philadelphia 62 (1862) Wayne none none S.D.N.Y. affirmed
Clark v. Hackett 77 (1862) Nelson none none C.C.D.N.H. affirmed
Hager v. Thomson 80 (1862) Clifford none none C.C.D.N.J. affirmed
Hecker v. Fowler 95 (1862) Taney none none C.C.S.D.N.Y. dismissal denied
Dermott v. Wallach 96 (1862) Nelson none none C.C.D.C. reversed
O'Brien v. Smith 99 (1862) Taney none none not indicated affirmed
Stiles v. Davis 101 (1861) Nelson none none N.D. Ill. reversed
4,885 Bags of Linseed 108 (1861) Taney none none C.C.D. Mass. affirmed
Hogg v. Ruffner 115 (1861) Grier none none D. Ind. reversed
The Barque Island City 121 (1862) Grier none none C.C.D. Mass. affirmed
O'Brien v. Perry 132 (1862) Nelson none none Mo. affirmed
Bryan v. United States 140 (1862) Nelson none none C.C.D.C. reversed
Gregg v. Tesson 150 (1862) Nelson none none N.D. Ill. reversed
Nelson v. Woodruff 156 (1862) Wayne none none S.D.N.Y. affirmed
The Brig Collenberg 170 (1862) Clifford none none C.C.S.D.N.Y. affirmed
Carondelet v. City of St. Louis 179 (1862) Catron none none Mo. affirmed
Hodge v. Combs 192 (1862) Grier none none C.C.D.C. affirmed
Magwire v. Tyler 195 (1862) Catron none Taney Mo. affirmed
Bates v. Illinois Central Railroad Company 204 (1862) Catron none none C.C.N.D. Ill. affirmed
Johnston v. Jones 209 (1862) Swayne none none C.C.N.D. Ill. affirmed
United States v. Knight's Administrator I 227 (1862) Clifford none Wayne N.D. Cal. reversed
Rogers v. Law 253 (1862) Nelson none none C.C.D.C. affirmed
Massachusetts v. Federal Street Meeting House 262 (1862) Grier none none Mass. dismissed
United States v. Wilson 267 (1862) Nelson none none N.D. Cal. affirmed
Pratt v. Fitzhugh 271 (1862) Nelson none none C.C.N.D.N.Y. dismissed
Moffitt v. Garr 273 (1862) Nelson none none C.C.S.D. Ohio affirmed
United States v. Vallejo 283 (1862) Wayne none none D. Cal. affirmed
Ohio and Mississippi Railway Company v. Wheeler 286 (1862) Taney none none C.C.D. Ind. certification
United States v. Neleigh 298 (1862) Grier none none N.D. Cal. reversed
Farni v. Tesson 309 (1862) Grier none none C.C.N.D. Ill. reversed
Harkness v. Underhill 316 (1862) Catron none none C.C.N.D. Ill. affirmed
Laflin v. Herrington 326 (1862) Wayne none none C.C.N.D. Ill. affirmed
United States v. Covilland 339 (1861) Catron none none N.D. Cal. reversed
Singleton v. Touchard 342 (1862) Grier none none C.C.N.D. Cal. affirmed
Clagett v. Kilbourne 346 (1862) Nelson none none D. Iowa affirmed
Farney v. Towle 350 (1862) Taney none none N.Y. Super. Ct. dismissed
Crews v. Burcham 352 (1862) Nelson none none C.C.N.D. Ill. affirmed
Rice v. Minnesota and Northwestern Railroad Company 358 (1862) Clifford none Nelson; Wayne D. Minn. reversed
Woods v. Lawrence County 386 (1862) Wayne none none C.C.W.D. Pa. certification
The Ship Marcellus 414 (1862) Grier none none C.C.D. Mass. affirmed
Cleveland v. Chamberlain 419 (1862) Grier none none D. Wis. dismissed
Vance v. Campbell 427 (1862) Nelson none none C.C.S.D. Ohio reversed
Haussknecht v. Claypool 431 (1862) Nelson none none C.C.S.D. Ohio reversed
Jefferson Branch Bank v. Skelly 436(1862) Wayne none none Ohio reversed
Washington v. Ogden 450 (1862) Grier none none C.C.N.D. Ill. reversed
McCool v. Smith 459 (1862) Swayne none none C.C.N.D. Ill. reversed
Verden v. Coleman 472 (1862) Grier none none Ind. dismissed
Franklin Branch Bank v. Ohio 474 (1862) Wayne none none Ohio reversed
Leonard v. Davis 476 (1862) Clifford none none C.C.D. Mich. reversed
United States v. Jackalow 484 (1862) Nelson none none C.C.D.N.J. certification
United States v. Knight's Administrator II 488 (1862) Taney none none N.D. Cal. rehearing denied
Flanigan v. Turner 491 (1862) Nelson none none C.C.D. Md. affirmed
The Water Witch 494 (1862) Grier none none C.C.S.D.N.Y. affirmed
White's Administrator v. United States 501 (1862) Grier none none N.D. Cal. mandamus denied
Ex parte Gordon 503 (1862) Taney none none C.C.S.D.N.Y. prohibition denied
Foster v. Goddard 506 (1862) Swayne none none C.C.D. Mass. affirmed
Hoyt v. Shelden 518 (1862) Taney none none N.Y. Super. Ct. dismissed
The Steamer St. Lawrence 522 (1862) Taney none none C.C.S.D.N.Y. affirmed
Law v. Cross 533 (1862) Grier none none C.C.S.D.N.Y. affirmed
United States v. Vallejo 541 (1862) Nelson none Grier; Wayne N.D. Cal. reversed
Inbusch v. Farwell 566 (1862) Clifford none none D. Wis. affirmed
The Propeller Commerce 574 (1862) Clifford none none C.C.S.D.N.Y. affirmed
Silliman v. Hudson River Bridge Company 582 (1862) Nelson none none C.C.N.D.N.Y. certification
Pindell v. Mullikin 585 (1862) Catron none none C.C.D. Mo. affirmed
Sherman v. Smith 587 (1862) Nelson none none N.Y. Sup. Ct. affirmed
Glasgow v. Hortiz 595 (1862) Grier none none Mo. affirmed
Conway v. Taylor's Executor 603 (1862) Swayne none none Ky. 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.

See also

certificate of division

External links

This page was last edited on 10 March 2023, at 00:17
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.