List of United States Supreme Court cases, volume 151

This is a list of cases reported in volume 151 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 151 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 151 U.S. were decided the Court comprised the following eight members, after the death of Justice Samuel Blatchford in July 1893:

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)

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 151 U.S. edit

Case Name Page & year Opinion of the Court Concurring opinion(s) Dissenting opinion(s) Lower Court Disposition
Angle v. Chicago et al. Ry. Co. 1 (1894) Brewer none none C.C.W.D. Wis. reversed
Smith v. United States 50 (1894) Brown none none C.C.W.D. Ark. reversed
Wilson v. Oswego Twp. 56 (1894) Jackson none none C.C.E.D. Mo. reversed
Inglehart v. Stansbury 68 (1894) Gray none none Sup. Ct. D.C. dismissed
Texas & P. Ry. Co. v. Volk 73 (1894) Gray none none C.C.N.D. Tex. affirmed
Aztec M. Co. v. Ripley 79 (1894) Fuller none none 8th Cir. affirmed
Texas & P. Ry. Co. v. Johnson 81 (1894) Fuller none none Tex. affirmed
Texas & P. Ry. Co. v. Saunders 105 (1894) Fuller none none C.C.E.D. Tex. dismissed
Texas & P. Ry. Co. v. Horn 110 (1894) Fuller none none C.C.E.D. Tex. dismissed
Hardenbergh v. Ray 112 (1894) Jackson none none C.C.D. Or. affirmed
Central T. Co. v. McGeorge 129 (1894) Shiras none none C.C.W.D. Va. reversed
Vorhees v. Noye Mfg. Co. 135 (1894) Fuller none none C.C.D. Neb. dismissed
Baltimore T. Co. v. Baltimore B.R.R. Co. 137 (1894) Fuller none none Balt. City Ct. dismissed
Keystone Mfg. Co. v. Adams 139 (1894) Shiras none none C.C.N.D. Ill. reversed
Bates v. Preble 149 (1894) Brown none none C.C.D. Mass. reversed
Tucker v. United States 164 (1894) Gray none none C.C.W.D. Ark. affirmed
Cadwalader v. Zeh 171 (1894) Gray none none C.C.E.D. Pa. affirmed
Southworth v. United States 179 (1894) Brewer none none Ct. Cl. reversed
Miller v. Eagle Mfg. Co. 186 (1894) Jackson none none C.C.S.D. Iowa reversed
Chicago et al. Ry. Co. v. Lowell 209 (1894) Brown Gray; Shiras none C.C.D. Minn. affirmed
Wollensak v. Sargent 221 (1894) Fuller none none C.C.D. Conn. affirmed
Halliday v. Stuart 229 (1894) Harlan none none C.C.E.D. Ark. reversed
Iowa v. Illinois 238 (1894) Fuller none none original order vacated
In re Bonner 242 (1894) Field none none U.S. Ct. Indian Terr. habeas corpus granted
Davis v. Utah 262 (1894) Harlan none none Sup. Ct. Terr. Utah affirmed
Gottlieb v. Thatcher 271 (1894) Jackson none none C.C.D. Colo. affirmed
Haughey v. Lee 282 (1894) Shiras none none C.C.E.D. Pa. affirmed
Sheffield et al. Co. v. Gordon 285 (1894) Brown none none C.C.N.D. Ala. affirmed
Ft. Worth C. Co. v. Smith B. Co. 294 (1894) Fuller none none C.C.N.D. Tex. affirmed
Hickory v. United States 303 (1894) Fuller none none C.C.W.D. Ark. reversed
Crescent M. Co. v. Wasatch M. Co. 317 (1894) Shiras none none Sup. Ct. Terr. Utah affirmed
Maynard v. Hecht 324 (1894) Fuller none none C.C.D. Neb. dismissed
Moran v. Hagerman 329 (1894) Fuller none none C.C.D. Nev. dismissed
Meddaugh v. Wilson 333 (1894) Brewer none none Sup. Ct. D.C. reversed
Werner v. City of Charleston 360 (1894) Fuller none none S.C. dismissed
United States v. Alger 362 (1894) Gray none none Ct. Cl. reversed
United States v. Stahl 366 (1894) Gray none none Ct. Cl. reversed
Merchants' C.P.S. Co. v. Insurance Co. N. Am. 368 (1894) Jackson none none Tenn. affirmed
California P. Works v. Davis 389 (1894) Fuller none none Cal. dismissed
Pointer v. United States 396 (1894) Harlan none none C.C.W.D. Ark. affirmed
Garner v. Second Nat'l Bank 420 (1894) Harlan none none C.C.D.R.I. reversed
City of Lincoln v. Power 436 (1894) Shiras none none C.C.D. Neb. affirmed
Chapman v. Handley 443 (1894) Fuller none none Sup. Ct. Terr. Utah dismissed
Mammoth M. Co. v. Salt Lake F.M. Co. 447 (1894) Fuller none none Sup. Ct. Terr. Utah affirmed
Imperial F. Ins. Co. v. Coos Cnty. 452 (1894) Jackson none none C.C.D.N.H. reversed
Columbus S. Ry. Co. v. Wright 470 (1894) Jackson none none Ga. affirmed
De Arnaud v. United States 483 (1894) Shiras none none Ct. Cl. affirmed
Galveston et al. Ry. Co. v. Gonzales 496 (1894) Brown none Jackson C.C.W.D. Tex. reversed
Hedden v. Robertson 520 (1894) Jackson none none C.C.S.D.N.Y. reversed
Newport L. Co. v. City of Newport 527 (1894) Jackson none none Ky. dismissed
United States v. Hutchins 542 (1894) Brown none none Ct. Cl. affirmed
Lewis v. Monson 545 (1894) Brewer none none C.C.S.D. Miss. affirmed
Lewis v. Wilson 551 (1894) Brewer none none C.C.N.D. Fla. affirmed
New York et al. R.R. Co. v. Town of Bristol 556 (1894) Fuller none none Conn. affirmed
United States v. La Tourrette 572 (1894) Gray none none Ct. Cl. affirmed
United States v. Thomas 577 (1894) Field none none C.C.W.D. Wis. certification
Maxwell L.G. Co. v. Dawson 586 (1894) Brown none none Sup. Ct. Terr. N.M. reversed
Shauer v. Alterton 607 (1894) Harlan none none S.D. affirmed
Buckstaff v. Russell Co. 626 (1894) Harlan none none C.C.D. Neb. reversed
Bryan v. Board of Educ. 639 (1894) Harlan none none Ky. affirmed
Dower v. Richards 658 (1894) Gray none none Cal. affirmed
Martin's Adm'r v. Baltimore & O.R.R. Co. 673 (1894) Gray none Harlan C.C.D.W. Va. dismissed

Notes and references edit

  1. ^ "Supreme Court Research Guide". Georgetown Law Library. Retrieved April 7, 2021.

External links edit