PhotosLocation


List_of_United_States_Supreme_Court_cases,_volume_61 Latitude and Longitude:

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
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)
Location Washington, D.C.
Coordinates 38°53′26″N 77°00′16″W / 38.89056°N 77.00444°W / 38.89056; -77.00444
Composition methodPresidential nomination with Senate confirmation
Authorized by Constitution of the United States, Art. III, § 1
Judge term lengthlife tenure, subject to impeachment and removal
Number of positions9 (by statute)
Website supremecourt.gov

This is a list of cases reported in volume 61 (20 How.) of United States Reports, decided by the Supreme Court of the United States in 1857 and 1858. [1]

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").

Benjamin Chew Howard

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, Smith v. City of Washington is 61 U.S. (20 How.) 135 (1858).

Justices of the Supreme Court at the time of 61 U.S. (20 How.)

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 61 U.S. (20 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)
John Archibald Campbell Associate Justice Alabama John McKinley March 22, 1853
(Acclamation)
April 11, 1853

April 30, 1861
(Resigned)
Nathan Clifford Associate Justice Maine Benjamin Robbins Curtis January 12, 1858
(26–23)
January 21, 1858

July 25, 1881
(Died)

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 61 U.S. (20 How.)

Case Name Page and year Opinion of the Court Concurring opinion(s) Dissenting opinion(s) Lower Court Disposition
Morgan v. Curtenius 1 (1858) Grier none none C.C.D. Ill. affirmed
Wynn v. Morris 3 (1857) Catron none none Ark. dismissed
Garland v. Wynn 6 (1857) Catron none none Ark. affirmed
Jones v. McMasters 8 (1858) Nelson none none D. Tex. affirmed
Bacon v. Howard 22 (1858) Grier none none D. Tex. affirmed
Christ Church v. Philadelphia County 26 (1857) Campbell none none Pa. dismissed
Doswell v. De la Lanza 29 (1858) McLean none none D. Tex. reversed
Wade v. Leroy 34 (1858) Campbell none none C.C.S.D.N.Y. certification
Hudgins v. Kemp I 45 (1858) Nelson none none C.C.E.D. Va. affirmed
Hudgins v. Kemp II 54 (1858) Nelson none none C.C.E.D. Va. affirmed
Brown v. Shannon 55 (1858) Taney none none C.C.D. Md. dismissed
United States v. Cambuston 59 (1858) Nelson none none N.D. Cal. reversed
Dynes v. Hoover 65 (1858) Wayne none none C.C.D.C. affirmed
Withers v. Buckley 84 (1858) Daniel none none Miss. affirmed
Secombe v. Steele 94 (1858) Campbell none none Sup. Ct. Terr. Minn. affirmed
Commerce Bank v. Buckner 108 (1858) Wayne none none C.C.E.D. La. affirmed
Teller v. Patten 125 (1858) McLean none none C.C.D. Ind. affirmed
Mattingly v. Boyd 128 (1858) Catron none none C.C.D.W. Tenn. reversed
McMicken v. Perin 133 (1858) McLean none none C.C.E.D. La. dismissed
Smith v. City of Washington 135 (1858) Grier none none C.C.D.C. affirmed
Lyon v. Bertram 149 (1858) Campbell none none C.C.D.C. affirmed
Hungerford v. Sigerson 156 (1858) McLean none none D. Wis. affirmed
Grant v. Poillon 162 (1858) McLean none none C.C.S.D.N.Y. affirmed
Hyde v. Stone 170 (1858) Campbell none none C.C.E.D. La. affirmed
Leitensdorfer v. Webb 176 (1858) Daniel none none Sup. Ct. Terr. N.M. affirmed
Fisher v. Haldeman 186 (1858) Grier none none C.C.E.D. Pa. affirmed
Thompson v. Selden 194 (1858) Taney none none C.C.D.C. affirmed
Dean v. Mason 198 (1858) McLean none none C.C.D.R.I. reversed
Carroll v. Dorsey 204 (1857) Taney none none C.C.D.C. dismissed
Chaffee v. Hayward 208 (1858) Catron none none C.C.D.R.I. affirmed
Day v. Union India Rubber Company 216 (1858) Nelson none none C.C.S.D.N.Y. affirmed
Payne v. Niles 219 (1858) Taney none none C.C.E.D. La. dismissed
McGavock v. Woodlief 221 (1858) Nelson none none C.C.E.D. La. reversed
Covington Drawbridge Company v. Shepherd 227 (1858) Taney none Daniel C.C.D. Ind. affirmed
White v. Burnley 235 (1858) Catron none none D. Tex. affirmed
United States v. Breitling 252 (1858) Taney none none C.C.S.D. Ala. reversed
Hemmenway v. Fisher 255 (1857) Taney none none C.C.D. Mass. amendment denied
United States v. Pacheco 261 (1858) Taney none none N.D. Cal. dismissed
Spencer v. Lapsley 264 (1858) Campbell none Daniel D. Tex. affirmed
Ex parte Mussina 280 (1858) McLean none none E.D. Tex. mandamus denied
Silsby v. Foote I 290 (1858) Nelson none none C.C.N.D.N.Y. dismissed
The Steamboat Magnolia 296 (1858) Grier McLean Daniel; Campbell M.D. Ala. reversed
Goodman v. Simonds 343 (1858) Clifford none none C.C.D. Mo. reversed
Gazzam v. Phillips's Lessee 372 (1858) Nelson none none Ala. reversed
Silsby v. Foote II 378 (1858) Nelson none Daniel; Grier C.C.N.D.N.Y. multiple
People's Ferry Company v. Beers 393 (1858) Catron none none C.C.S.D.N.Y. reversed
McCormick v. Talcott 402 (1858) Grier none Daniel C.C.N.D. Ill. affirmed
United States v. Fossat 413 (1858) Campbell none none N.D. Cal. reversed
Suydam v. Williamson 427 (1858) Clifford none none C.C.S.D.N.Y. affirmed
Brown v. Wiley 442 (1858) Grier none none D. Tex. affirmed
Warner v. Norton 448 (1858) McLean none none C.C.N.D. Ill. affirmed
Stinson v. Dousman 461 (1858) Campbell none none Sup. Ct. Terr. Minn. affirmed
Roberts v. Cooper 467 (1858) Grier Daniel none C.C.D. Mich. affirmed
Ingraham v. Dawson 486 (1858) Catron none none C.C.E.D. La. affirmed
Sigerson v. Mathews 496 (1858) McLean none none C.C.D. Mo. affirmed
Marks v. Dickson 501 (1858) Catron none none La. affirmed
Selden v. Myers 506 (1858) Taney none none C.C.D.C. affirmed
Ahl v. Johnson 511 (1858) Clifford none none Sup. Ct. Terr. Minn. reversed
Moreland v. Page 522 (1858) Grier none none Iowa dismissed
McFaul v. Ramsey 523 (1858) Grier none none D. Iowa affirmed
Beers v. Arkansas 527 (1858) Taney none none Ark. dismissed
Bank of Washington v. Arkansas 530 (1858) Taney none none Ark. dismissed
Barton v. Forsyth 532 (1858) Taney none none C.C.N.D. Ill. affirmed
Williams v. Gibbes 535 (1858) Nelson none none C.C.D. Md. affirmed
Whyte v. Gibbes 541 (1858) Nelson none none C.C.D. Md. affirmed
Snow v. Hill 543 (1858) McLean none none C.C.E.D. La. reversed
Holcombe v. McKusick 552 (1858) Nelson none none Sup. Ct. Terr. Minn. dismissed
McCargo v. Chapman 555 (1858) McLean none none C.C.S.D. Miss. dismissed
Irvine v. Marshall 558 (1858) Daniel none Nelson Sup. Ct. Terr. Minn. reversed
Sampson v. Peaslee 571 (1858) Wayne none none C.C.D. Mass. affirmed
Ex parte Ransom 581 (1858) Nelson none none C.C.S.D.N.Y. mandamus denied
Taylor v. Carryl 583 (1858) Campbell none Taney Pa. 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