List of United States Supreme Court cases, volume 59

This is a list of cases reported in volume 59 (18 How.) of United States Reports, decided by the Supreme Court of the United States in 1855 and 1856.[1]

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

Nominative reports edit

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").

Benjamin Chew Howard edit

Starting with the 42nd volume of U.S. Reports, the Reporter of Decisions of the Supreme Court of the United States was Benjamin Chew Howard. Howard was Reporter of Decisions from 1843 to 1860, covering volumes 42 through 65 of United States Reports which correspond to volumes 1 through 24 of his Howard's Reports. As such, the dual form of citation to, for example, The Steamboat New York is 59 U.S. (18 How.) 223 (1856).

Justices of the Supreme Court at the time of 59 U.S. (18 How.) 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).[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 59 U.S. (18 How.) were decided the Court comprised these nine 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)
  John McLean Associate Justice Ohio Robert Trimble March 7, 1829
(Acclamation)
January 11, 1830

April 4, 1861
(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)
  Peter Vivian Daniel Associate Justice Virginia Philip P. Barbour March 2, 1841
(25–5)
January 10, 1842

May 31, 1860
(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)
  Benjamin Robbins Curtis Associate Justice Massachusetts

Levi Woodbury

December 20, 1851
(Acclamation)
October 10, 1851

September 30, 1857
(Resigned)
  John Archibald Campbell Associate Justice Alabama John McKinley March 22, 1853
(Acclamation)
April 11, 1853

April 30, 1861
(Resigned)

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.

Bluebook citation style is used for case names, citations, and jurisdictions.

List of cases in 59 U.S. (18 How.) edit

Case Name Page and year Opinion of the Court Concurring opinion(s) Dissenting opinion(s) Lower court Disposition of case
United States v. Reading 1 (1856) Wayne Catron Daniel N.D. Cal. affirmed
McLean v. Meek 16 (1856) Catron none none C.C.S.D. Miss. affirmed
Kissell v. St. Louis Public Schools 19 (1856) Catron none none Mo. affirmed
Hartshorn v. Day 28 (1856) McLean none none C.C.D.R.I. dismissed
United States v. Fremont 30 (1856) McLean Catron none N.D. Cal. dismissed
Ex parte Sturgess 40 (1855) McLean none none C.C.E.D. La. filing extension denied
Peck v. Sanderson 42 (1855) McLean none none C.C.E.D. Pa. rehearing denied
Barnard v. Ashley 43 (1856) Catron none none C.C.S.D.N.Y. affirmed
Wright v. Mattison 50 (1856) Daniel none none C.C.D. Ill. reversed
Graham v. Bayne 60 (1855) Grier none none C.C.D. Ill. reversed
The Brig Ann C. Pratt 63 (1855) Nelson none none C.C.D. Me. affirmed
Holroyd v. Pumphrey 69 (1855) Campbell none none C.C.D.C. reversed
Smith v. Maryland 71 (1855) Curtis none none Md. Cir. Ct. affirmed
Jones v. League 76 (1855) McLean none none D. Tex. reversed
Bush v. Person 82 (1856) Curtis none none Miss. affirmed
Verden v. Coleman 86 (1855) Campbell none none Ind. dismissed
Minter v. Crommelin 87 (1856) Catron none none Ala. reversed
McCready v. Goldsmith 89 (1856) Nelson none none C.C.S.D.N.Y. affirmed
United States v. Gatesby 92 (1856) Grier none Daniel C.C.D.C. affirmed
United States ex rel. Mackey v. Coxe 100 (1856) McLean Nelson; Curtis none C.C.D.C. affirmed
Sessions v. Pintard 106 (1856) McLean none none C.C.E.D. Ark. affirmed
Curtis v. Petitpain 109 (1856) Campbell none none C.C.E.D. La. dismissed
J. Torre and Company v. Montgomery 110 (1856) Daniel none none C.C.D.C. affirmed
Ham v. Missouri 126 (1856) Daniel Nelson none Mo. affirmed
Guild v. Frontin 135 (1856) Grier none none N.D. Cal. affirmed
Savignac v. Garrison 136 (1856) Nelson none none C.C.D. Mo. reversed
Parker v. Overman 137 (1856) Grier none none C.C.D. Ark. deed annulled
Richards v. Holmes 143 (1856) Curtis none none C.C.D.C. affirmed
Jones v. Johnston 150 (1856) Nelson none none C.C.D. Ill. reversed
Griffith v. Bogert 158 (1856) Grier none none C.C.D. Mo. affirmed
Little v. Hall 165 (1856) McLean none none C.C.N.D.N.Y. affirmed
Cooper v. Roberts 173 (1856) Campbell none none C.C.D. Mich. reversed
The Schooner Freeman 182 (1856) Curtis none none C.C.N.D.N.Y. reversed
De la Lande's Heirs v. Louisiana 192 (1856) McLean none none La. dismissed
Lafayette's Heirs v. Kenton 197 (1856) Catron none none C.C.E.D. La. affirmed
Craighead v. Wilson 199 (1856) McLean none none C.C.E.D. La. dismissed
Abbott v. Essex Company 202 (1856) Grier none none C.C.D. Mass. affirmed
McLaughlin v. Swann 217 (1856) Curtis none none C.C.D. Md. reversed
The Steamboat New York 223 (1856) Nelson none Daniel C.C.S.D.N.Y. affirmed
The Ship Howard 231 (1856) Catron Daniel none C.C.S.D.N.Y. reversed
McKinney v. Saviego 235 (1856) Campbell none none D. Tex. reversed
United States v. The Minnesota and Northwestern Railroad Company 241 (1856) Nelson none none Sup. Ct. Terr. Minn. discontinued
Calcote v. Stanton 243 (1856) Grier none none Miss. dismissed
The York and Cumberland Railroad Company v. Myers 246 (1856) Campbell none none C.C.D. Me. affirmed
Shields v. Thomas 253 (1856) Daniel none none N.D. Iowa affirmed
Orton v. Smith 263 (1856) Grier none none D. Wis. reversed
Ward v. Peck 267 (1856) Grier none Daniel C.C.E.D. La. affirmed
Murray's Lessee v. Hoboken Land and Improvement Company 272 (1856) Curtis none none C.C.D.N.J certification
Nutt v. Minor 286 (1856) Catron none none C.C.D.C. affirmed
Kinsman v. Parkhurst 289 (1856) Curtis none none C.C.S.D.N.Y. affirmed
Ransom v. Winn 295 (1856) McLean none none C.C.D.C. dismissed
McCall's Lessee v. Carpenter 297 (1856) Nelson none Campbell C.C.D. Ind. reversed
Ex parte Wells 307 (1856) Wayne none McLean; Curtis C.C.D.C. affirmed
Dodge v. Woolsey 331 (1856) Wayne none Campbell C.C.D. Ohio affirmed
State Bank v. Debolt 380 (1856) Wayne none none Ohio reversed
State Bank v. Thomas 384 (1856) Wayne none none Ohio reversed
Wilkins v. Allen 385 (1856) Catron none none C.C.W.D. Pa. affirmed
Connor v. Peugh's Lessee 394 (1856) Grier none none C.C.D.C. dismissed
South v. Maryland 396 (1856) Grier none none C.C.D. Md. reversed
Lafayette Insurance Company v. French 404 (1856) Curtis none none C.C.D. Ind. affirmed
Stanford v. Taylor 409 (1856) Catron none none C.C.D. Mo. reversed
Converse v. Burgess 413 (1856) Campbell none Taney C.C.D. Mass. affirmed
Stockton v. Ford 418 (1856) Nelson none none C.C.E.D. La. affirmed
Pennsylvania v. Wheeling and Belmont Bridge Company I 421 (1856) Nelson Daniel; Grier; Wayne McLean; Grier; Wayne original injunction dissolved
Pennsylvania v. Wheeling and Belmont Bridge Company II 460 (1856) Nelson none none original review of costs denied
Goslee v. Shute 463 (1856) McLean none none C.C.E.D. La. affirmed
Wood v. Davis 467 (1856) Nelson none none C.C.N.D. Ill. reversed
Fouvergne v. City of New Orleans 470 (1856) Campbell none none C.C.E.D. La. affirmed
Ledoux v. Black 473 (1856) Catron none none La. affirmed
In re United States v. Booth I 476 (1856) Taney none none Wis. continued
In re United States v. Booth II 477 (1856) Taney none none Wis. show cause ordered
Ableman v. Booth 479 (1856) Taney none none Wis. continued
Bacon v. Robertson 480 (1856) Campbell none none C.C.S.D. Miss. reversed
Masters v. Barreda 489 (1856) Wayne none none C.C.E.D. Va. affirmed
Beauregard v. City of New Orleans 497 (1856) Campbell none none C.C.E.D. La. affirmed
Union Bank v. Vaiden 503 (1856) Wayne none none N.D. Miss. reversed
McMicken v. Perin 507 (1856) Campbell none none C.C.E.D. La. affirmed
Maxwell v. Newbold 511 (1856) Taney none none Mich. dismissed
Watson v. Tarpley 517 (1856) Daniel none none C.C.S.D. Miss. reversed
Stairs v. Peaslee 521 (1856) Taney none none C.C.D. Mass. certification
Hudgins v. Kemp 530 (1856) Taney none none C.C.E.D. Va. dismissal denied
The de Arguello 539 (1856) Grier none Daniel N.D. Cal. affirmed
United States v. Cervantes 553 (1856) Grier none none N.D. Cal. affirmed
United States v. Vaca 556 (1856) Grier none none N.D. Cal. affirmed
United States v. Larkin 557 (1856) Nelson none Campbell N.D. Cal. affirmed
Dennistoun v. Stewart 565 (1856) Daniel none none C.C.S.D. Ala. certification
The Steamer Oregon 570 (1856) McLean none Daniel C.C.S.D. Ala. affirmed
Ogilvie v. Knox Insurance Company 577 (1856) Daniel none none C.C.D. Ind. certification
The Steamboat Isaac Newton 581 (1856) Curtis none none C.C.S.D.N.Y. reversed
The Steamer Southern Belle 584 (1856) McLean none none C.C.E.D. La. reversed
United States v. Shackleford 588 (1856) Nelson none none C.C.D. Ky. certification
Conner v. Elliott 591 (1856) Curtis none none La. affirmed
Pease v. Peck 595 (1856) Grier none Campbell C.C.D. Mich. affirmed
Strader v. Graham 602 (1856) per curiam none none original costs denied

Notes and references edit

  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 edit

certificate of division

External links edit