Jump to content
 







Main menu
   


Navigation  



Main page
Contents
Current events
Random article
About Wikipedia
Contact us
Donate
 




Contribute  



Help
Learn to edit
Community portal
Recent changes
Upload file
 








Search  

































Create account

Log in
 









Create account
 Log in
 




Pages for logged out editors learn more  



Contributions
Talk
 



















Contents

   



(Top)
 


1 Nominative reports  



1.1  Benjamin Chew Howard  







2 Justices of the Supreme Court at the time of 62 U.S. (21 How.)  





3 Citation style  





4 List of cases in 62 U.S. (21 How.)  





5 Notes and references  





6 External links  














List of United States Supreme Court cases, volume 62







Add links
 









Article
Talk
 

















Read
Edit
View history
 








Tools
   


Actions  



Read
Edit
View history
 




General  



What links here
Related changes
Upload file
Special pages
Permanent link
Page information
Cite this page
Get shortened URL
Download QR code
Wikidata item
 




Print/export  



Download as PDF
Printable version
 




Print/export  



















Appearance
   

 





Coordinates: 38°5326N 77°0016W / 38.89056°N 77.00444°W / 38.89056; -77.00444
 

From Wikipedia, the free encyclopedia
 


This is an old revision of this page, as edited by Through the streets with bundles of documents (talk | contribs)at03:26, 17 November 2021 (Reverted 1 edit by TJRC (talk): Unnecessary change). The present address (URL) is a permanent link to this revision, which may differ significantly from the current revision.
(diff)  Previous revision | Latest revision (diff) | Newer revision  (diff)

Supreme Court of the United States
Map
38°53′26N 77°00′16W / 38.89056°N 77.00444°W / 38.89056; -77.00444
EstablishedMarch 4, 1789; 235 years ago (1789-03-04)[1]
LocationWashington, D.C.
Coordinates38°53′26N 77°00′16W / 38.89056°N 77.00444°W / 38.89056; -77.00444
Composition methodPresidential nomination with Senate confirmation
Authorized byConstitution of the United States
Judge term lengthLife tenure
Number of positions9 (by statute)
Websitesupremecourt.gov
Chief Justice of the United States
CurrentlyJohn Roberts
SinceSeptember 29, 2005; 18 years ago (2005-09-29)

This is a list of the 67 cases reported in volume 62 (21 How.) of United States Reports, decided by the Supreme Court of the United States from December 1858 to March 1859.[2]

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, New York v. Dibble is 62 U.S. (21 How.) 366 (1859).

Justices of the Supreme Court at the time of 62 U.S. (21 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).[3] 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 62 U.S. (21 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 62 U.S. (21 How.)

Case Name Page & year Opinion of the Court Concurring opinion(s) Dissenting opinion(s) Lower court Disposition of case
The Steamer Louisiana 1 (1858) Campbell none Daniel C.C.D. Md. affirmed
The Propeller Niagara 7 (1859) Clifford none none D. Wis. affirmed
Union Ins. Co. v. Hoge 35 (1859) Nelson none Daniel C.C.N.D.N.Y. affirmed
Leggett v. Humphreys 66 (1859) Daniel none none C.C.S.D. Miss. affirmed
Richmond v. City of MilwaukeeI 80 (1859) Taney none none D. Wis. dismissed for want of jurisdiction
Rice v. Minnesota & Nw. R.R. Co. 82 (1858) Taney none none Sup. Ct. Terr. Minn. annulment of judgment denied
Kelsey v. Forsyth 85 (1858) Taney none none C.C.N.D. Ill. affirmed
Winans v. N.Y. & Erie R.R. Co. 88 (1859) Grier none Daniel C.C.N.D.N.Y. affirmed
Pennsylvania v. Ravenel 103 (1858) Nelson none Daniel C.C.E.D. Pa. affirmed
Covington Drawbridge Co. v. Shepherd 112 (1858) Catron none Daniel C.C.D. Ind. affirmed
Livermore v. Jenckes 126 (1859) Wayne none none C.C.S.D.N.Y. affirmed
Barreda v. Silsbee 146 (1859) Clifford none none C.C.D. Md. affirmed
United States v. Sutter 170 (1859) Campbell none Clifford (in part) N.D. Cal. affirmed (part); reversed (part)
The Ship John Fraser 184 (1859) Taney none Nelson, Grier, Clifford C.C.D.S.C. reversed
Insurance Co. v. Mordecai 195 (1859) Taney none none C.C.W.D. Va. dismissed for want of jurisdiction
Philadelphia, W. & B.R.R. Co. v. Quigley 202 (1859) Campbell Daniel none C.C.D. Md. reversed
Campbell v. Boyreau 223 (1859) Taney none none C.C.N.D. Cal. affirmed
French’s Lessee v. Spencer 228 (1859) Catron none none C.C.D. Ind. affirmed
Smith v. Orton 241 (1859) Catron none none D. Wis. reversed
Allen v. Newberry 244 (1859) Nelson Daniel none D. Wis. affirmed
Maguire v. Card 248 (1859) Nelson none none C.C.D. Cal. reversed
Charles Belcher & Co. v. Lawrason 251 (1859) Nelson none none C.C.E.D. La. affirmed
Pemberton v. Lockett 257 (1859) Nelson none none C.C.D.C. reversed
Poorman v. Woodward 266 (1859) Catron none none C.C.S.D. Ohio affirmed
Doe ex rel. Dickins v. Mahana 276 (1859) Catron none none C.C.S.D. Ohio reversed
Hill v. Smith 283 (1859) Grier none none C.C.D. Ind. reversed
Ford v. Williams 287 (1858) Grier none none C.C.D. Md. reversed
Lownsdale v. Parrish 290 (1859) Catron none none Sup. Ct. Terr. Or. dismissed
Morehouse v. Phelps 294 (1859) Catron none none Ill. reversed
Brown v. Huger 305 (1859) Daniel none none C.C.W.D. Va. affirmed
Kendall v. Winsor 322 (1859) Daniel none none C.C.D.R.I. affirmed
Thomas v. Lawson 331 (1859) Daniel none none C.C.E.D. Ark. affirmed
McKinlay v. Morrish 343 (1859) Wayne none none N.D. Cal. affirmed
United States v. City Bank 356 (1859) Wayne none none C.C.S.D. Ohio affirmed
New York ex rel. Cutler v. Dibble 366 (1859) Grier none none Sup. Ct. N.Y. affirmed
N.Y. & Liverpool U.S. Mail S.S. Co. v. Rumball 372 (1859) Clifford none none C.C.S.D.N.Y. affirmed
Montgomery v. Anderson 386 (1859) Taney none none C.C.D. Mo. reversed
Ballance v. Forsyth 389 (1859) Taney none none C.C.N.D. Ill. reinstatement of case denied
Mason v. Gamble 390 (1859) Taney none none C.C.D. Md. dismissed for want of jurisdiction
Richmond v. City of MilwaukeeII 391 (1859) Taney none none D. Wis. reinstatement of case denied
Porter v. Foley 393 (1859) Taney none none Ky. Ct. App. dismissed for want of jurisdiction
Martin v. Imhsen 394 (1859) Grier none none C.C.E.D. La. affirmed
Combs v. Hodge 397 (1859) Campbell none none C.C.D.C. remanded to amend pleadings
United States v. Nye 408 (1859) Campbell none none N.D. Cal. reversed
United States v. Bassett 412 (1859) Campbell none none N.D. Cal. reversed
White Water Valley Canal Co. v. Vallette 414 (1859) Campbell none none C.C.D. Ind. affirmed
Easton v. Salisbury 426 (1859) McLean none none Mo. affirmed
McCarty v. Roots 432 (1859) McLean none none C.C.D. Ind. affirmed
Pearce v. Madison & In’polis R.R. Co. 441 (1859) Campbell none none C.C.D. Ind. affirmed
United States v. Fossatt 445 (1859) Campbell none none N.D. Cal. dismissed
Sturgis v. Clough 451 (1859) Grier none none C.C.S.D.N.Y. reversed
Western Tel. Co. v. Magnetic Tel. Co. 456 (1859) McLean none none C.C.D. Md. affirmed
Western Tel. Co. v. Penniman 460 (1859) McLean none none C.C.D. Md. affirmed
Converse v. United States 463 (1859) Taney none Campbell C.C.D. Mass. reversed
Fenn v. Holme 481 (1859) Daniel none none C.C.D. Md. reversed
Clearwater v. Meredith 489 (1859) McLean none none C.C.D. Ind. reversed
Lea v. Polk County Copper Co. 493 (1859) Catron none Daniel C.C.E.D. Tenn. affirmed
Ableman v. Booth 506 (1859) Taney none none Wis. reversed (both cases)
Rogers v. Law 526 (1859) McLean none none C.C.D.C. dismissed
Brittan v. Barnaby 527 (1859) Wayne none Daniel C.C.D. Cal. reversed
Knox County v. Aspinwall 539 (1859) Nelson none Daniel C.C.D. Ind. affirmed
Knox County v. Wallace 546 (1859) Nelson none none C.C.D. Ind. affirmed
Chamberlain v. Ward 548 (1859) Clifford none Daniel C.C.S.D. Ohio affirmed
Ward v. Chamberlain 572 (1859) Clifford none none C.C.S.D. Ohio affirmed
White v. Vermont & Mass. R.R. Co. 575 (1859) Nelson none none C.C.D. Mass. reversed
Walker v. Smith 579 (1859) Grier none none C.C.D.C. affirmed
Barber v. Barber 582 (1859) Wayne none Daniel D. Wis. affirmed

Notes and references

  1. ^ Lawson, Gary; Seidman, Guy (2001). "When Did the Constitution Become Law?". Notre Dame Law Review. 77: 1–37.
  • ^ Anne Ashmore, DATES OF SUPREME COURT DECISIONS AND ARGUMENTS, Library, Supreme Court of the United States, 26 December 2018.
  • ^ "Supreme Court Research Guide". Georgetown Law Library. Retrieved April 7, 2021.
  • External links


    Retrieved from "https://en.wikipedia.org/w/index.php?title=List_of_United_States_Supreme_Court_cases,_volume_62&oldid=1055662329"

    Categories: 
    Lists of United States Supreme Court cases by volume
    1858 in United States case law
    1859 in United States case law
    Hidden categories: 
    Pages using gadget WikiMiniAtlas
    Use American English from September 2020
    All Wikipedia articles written in American English
    Use mdy dates from March 2021
    Infobox mapframe without OSM relation ID on Wikidata
    Coordinates on Wikidata
    Pages using the Kartographer extension
     



    This page was last edited on 17 November 2021, at 03:26 (UTC).

    This version of the page has been revised. Besides normal editing, the reason for revision may have been that this version contains factual inaccuracies, vandalism, or material not compatible with the Creative Commons Attribution-ShareAlike License.



    Privacy policy

    About Wikipedia

    Disclaimers

    Contact Wikipedia

    Code of Conduct

    Developers

    Statistics

    Cookie statement

    Mobile view



    Wikimedia Foundation
    Powered by MediaWiki