List of United States Supreme Court cases, volume 82

Coordinates: 38°53′26″N 77°00′16″W / 38.89056°N 77.00444°W / 38.89056; -77.00444
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 82 (15 Wall.) of United States Reports, decided by the Supreme Court of the United States in 1873.[1]

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").

John William Wallace[edit]

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, Hannewinkle v. Georgetown is 82 U.S. (15 Wall.) 547 (1873).

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 82 U.S. (15 Wall.)[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 82 U.S. (15 Wall.) were decided the Court comprised nine of the following ten members at any one time (Samuel Nelson retired early during the term, and was replaced by Ward Hunt in mid-term):

Justices during at least part of the Court session reported in 82 U.S. (15 Wall.)[edit]

Portrait Justice Office Home State Succeeded Date confirmed by the Senate
(Vote)
Tenure on Supreme Court
Salmon P. Chase Chief Justice Ohio Roger B. Taney December 6, 1864
(Acclamation)
December 15, 1864

May 7, 1873
(Died)
Samuel Nelson Associate Justice New York Smith Thompson February 14, 1845
(Acclamation)
February 27, 1845

November 28, 1872
(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)
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[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 82 U.S. (15 Wall.)[edit]

Case Name Page & year Opinion of the Court Concurring opinion(s) Dissenting opinion(s) Lower Court Disposition
Portland Co. v. United States 1 (1873) Chase none none Ct. Cl. dismissed
Sioux City & D.R.R. v. Richmond 3 (1873) Chase none none Iowa dismissal denied
Norwich & W.R.R. v. Johnson 8 (1873) Chase none none Conn. dismissal denied
Dexter v. Hall 9 (1873) Strong none none C.C.D. Cal. affirmed
The John Griffin 29 (1873) Miller none none C.C.E.D.N.Y. reversed
United States v. Kelly 34 (1873) Chase none none Ct. Cl. affirmed
Smoot's Case 36 (1873) Miller none none Ct. Cl. affirmed
Kearney v. Denn 51 (1873) Swayne none none C.C.D. Md. affirmed
Maddox v. United States 58 (1873) Davis none none Ct. Cl. affirmed
Gray v. Darlington 63 (1873) Field none Chase C.C.E.D. Pa. affirmed
Tarver v. Keach 67 (1873) Chase none none Tex. dismissed
Cheney v. Van Arsdale 68 (1873) Strong none none C.C.E.D. Wis. reversed
Erskine v. Van Arsdale 75 (1873) Chase none none C.C.E.D. Wis. affirmed
Yosemite Valley Case 77 (1873) Field none none Cal. affirmed
Chesapeake et al. Co. v. Hill 94 (1873) Bradley none Strong Sup. Ct. D.C. affirmed
Morgan's Assignees v. Shinn 105 (1873) Strong none none not indicated affirmed
United States v. Singer 111 (1873) Field none none C.C.N.D. Ill. reversed
Hedrick v. Hughes 123 (1873) Bradley none none C.C.D. Mo. affirmed
Bouldin v. Alexander 131 (1873) Strong none none Sup. Ct. D.C. affirmed
Pickersgill v. Lahens 140 (1873) Davis none none C.C.S.D.N.Y. affirmed
Marshall v. City of Vicksburg 146 (1873) Swayne none none C.C.S.D. Miss. affirmed
Shutte v. Thompson 151 (1873) Strong none none D.W. Va. affirmed
Duncan v. Jaudon 165 (1873) Davis none none C.C.S.D.N.Y. affirmed
Brown v. Hiatts 177 (1873) Field none none C.C.D. Kan. reversed
Gould v. Rees 187 (1873) Clifford none none C.C.W.D. Pa. reversed
Norwich & W.R.R. Co. v. Johnson 195 (1873) Miller none Chase Conn. reversed
Pelham v. Way 196 (1873) Strong none none C.C.D. Ind. affirmed
Reybold v. United States 202 (1873) Davis none none Ct. Cl. affirmed
Salomons v. Graham 208 (1873) Chase none none La. dismissed
Oelrichs v. Spain 211 (1873) Swayne none none Sup. Ct. D.C. affirmed
Reading R.R. Co. v. Pennsylvania I 232 (1873) Strong none none Pa. reversed
Erie R.R. Co. v. Pennsylvania I 282 (1873) Strong none none Pa. reversed
Reading R.R. Co. v. Pennsylvania II 284 (1873) Strong none Miller Pa. affirmed
Eire R.R. Co. v. Pennsylvania II 300 (1873) Field none none Pa. reversed
Fowler v. Rapley 328 (1873) Clifford none none Sup. Ct. D.C. affirmed
United States v. Thomas 337 (1873) Bradley none Miller C.C.M.D. Tenn. affirmed
Town of Grand Chute v. Winegar I 355 (1873) Hunt none none C.C.E.D. Wis. affirmed
Town of Grand Chute v. Winegar II 373 (1873) Hunt none none C.C.E.D. Wis. affirmed
Kimball v. West 377 (1873) Miller none none C.C.D. Mo. affirmed
Pennywit v. Eaton I 380 (1873) Chase none none Ark. dismissal denied
Pennywit v. Eaton II 382 (1873) Chase none none Ark. affirmed
Ex parte Roberts 384 (1873) Chase none none Ct. Cl. mandamus granted
Moses v. Mayor 387 (1873) Chase none none Ala. dismissed
City of Davenport v. Dows 390 (1873) Chase none none C.C.D. Iowa advancement denied
Hall v. Jordan 393 (1873) Chase none none Tenn. dismissal denied
Montgomery v. United States 395 (1873) Strong none none Ct. Cl. affirmed
Washington & G.R.R. Co. v. Gladmon 401 (1873) Hunt none none Sup. Ct. D.C. affirmed
Tiffany v. Lucas 410 (1873) Davis none none C.C.D. Mo. affirmed
Graham v. Norton 427 (1873) Chase Bradley none C.C.D. La. reversed
City of Richmond v. Smith 429 (1873) Clifford none Bradley C.C.D. Va. affirmed
Hanauer v. Woodruff 439 (1873) Field Miller none C.C.E.D. Ark. certification
Flanders v. Tweed 450 (1873) Clifford none none C.C.D. La. reversed
Tomlinson v. Jessup 454 (1873) Field none none C.C.D.S.C. reversed
Tomlinson v. Branch 460 (1873) Bradley none none C.C.D.S.C. reversed
City of Charleston v. Branch 470 (1873) Bradley none none C.C.D.S.C. reversed
Prout v. Roby 471 (1873) Swayne none none Sup. Ct. D.C. affirmed
Miller v. New York 478 (1873) Clifford none Bradley N.Y. Sup. Ct. affirmed
Holyoke Co. v. Lyman 500 (1873) Clifford none none Mass. affirmed
The Nitro-Glycerine Case 524 (1873) Field none none C.C.D. Cal. affirmed
Deitsch v. Wiggins 539 (1873) Strong none none Sup. Ct. Terr. Colo. reversed
Hannewinkle v. City of Georgetown 547 (1873) Hunt none none Sup. Ct. D.C. affirmed
Riggin v. Magwire 549 (1873) Bradley none none Mo. affirmed
Frow v. De la Vega 552 (1873) Bradley none none C.C.W.D. Tex. reversed
Alger v. Alston 555 (1873) Miller none none C.C.D. La. reversed
Young v. Godbe 562 (1873) Bradley none none C.C.W.D. Tex. reversed
Tensas Parish v. Britton 566 (1873) Bradley none none C.C.D. La. reversed
Partridge v. Phoenix M.L. Ins. Co. 573 (1873) Miller none none C.C.D. Mo. affirmed
Mutual L. Ins. Co. v. Terry 580 (1873) Hunt none none C.C.D. Kan. affirmed
Brown v. Kennedy 591 (1873) Strong Davis none C.C.D. Kan. affirmed
Holdane v. Sumner 600 (1873) Bradley none none C.C.D. La. affirmed
Gunn v. Barry 610 (1873) Swayne none none Ga. reversed
City of New Orleans v. Gaines 624 (1873) Hunt none none C.C.D. La. report affirmed
Mead v. Thompson 635 (1873) Strong none none C.C.S.D.N.Y. dismissed
Commercial Bank v. City of Rochester 639 (1873) Miller none none N.Y. Sup. Ct. dismissed
Cammack v. Lewis 643 (1873) Miller none none Sup. Ct. D.C. affirmed
New Orleans et al. R.R. Co. v. Hanning 649 (1873) Hunt none none C.C.D. La. affirmed
United States v. Bennett 660 (1873) Strong none none C.C.S.D. Ohio reversed
Merchants' M. Ins. Co. v. Lyman 664 (1873) Miller none none C.C.D. La. reversed
Haffin v. Mason 671 (1873) Davis none none C.C.S.D.N.Y. affirmed
The Lucille 676 (1873) Hunt none none C.C.D. Md. affirmed
Burrows v. Marshal 682 (1873) Clifford none none C.C.D.N.C. dismissed
Hampton v. Rouse 684 (1873) Swayne none none C.C.S.D. Miss. amendment permitted

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.

External links[edit]