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 64 U.S. (23 How.)  





3 Citation style  





4 List of cases in 64 U.S. (23 How.)  





5 Notes and references  





6 External links  














List of United States Supreme Court cases, volume 64







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 TJRC (talk | contribs)at03:00, 17 November 2021 (Restored revision 1055410368 by Ballinacurra Weston (talk)). 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 59 cases reported in volume 64 (23 How.) of United States Reports, decided by the Supreme Court of the United States from December 1859 to May 1860.[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, Yontz v. United States is 64 U.S. (23 How.) 495 (1860).

Justices of the Supreme Court at the time of 64 U.S. (23 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 64 U.S. (23 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 64 U.S. (23 How.)

Case Name Page & year Opinion of the Court Concurring opinion(s) Dissenting opinion(s) Lower court Disposition of case
Anson Bangs & Co. v. Blue Ridge R.R. Co. 1 (1860) Nelson none none C.C.N.D. Ga. conditional dismissal
Teese v. Huntingdon 2 (1860) Clifford none none N.D. Cal. affirmed
Lawrence v. Tucker 14 (1860) Wayne none none C.C.N.D. Ill. affirmed
Richardson v. Goddard 28 (1860) Grier none none C.C.D. Mass. reversed
Middleton v. McGrew 45 (1859) Campbell none none E.D. Tex. affirmed
Oelricks v. Ford 49 (1860) Nelson none none C.C.D. Md. affirmed
Dubuque & Pac. R.R. Co. v. Litchfield 66 (1860) Catron none none D. Iowa reversed
Green’s Adm’rix v. Creighton 90 (1860) Campbell none none C.C.S.D. Miss. reversed
Cage's Executors v. Cassidy 109 (1860) Campbell none none C.C.S.D. Miss. reversed
Pennock v. Coe 117 (1860) Nelson none none C.C.N.D. Ohio affirmed
Flowers v. Foreman 132 (1859) Wayne none none C.C.D. Md. affirmed
Benjamin v. Hillard 149 (1860) Campbell none none C.C.S.D.N.Y. affirmed
Ogden v. Parsons 167 (1860) Grier none none C.C.S.D.N.Y. affirmed
Irvine v. Redfleld 170 (1860) Wayne none none C.C.S.D.N.Y. remanded to divided lower court
Castle v. Bullard 172 (1860) Clifford none none C.C.N.D. Ill. affirmed
Beaubien v. Beaubien 190 (1860) Nelson none none C.C.D. Mich. affirmed
Philadelphia, W. & B.R.R. v. Philadelphia & H.G. Towboat 209 (1860) Grier none none C.C.D. Md. affirmed
Dermott v. Jones 220 (1860) Wayne none none C.C.D.C. reversed
Hooper v. Scheimer 235 (1860) Catron none none C.C.E.D. Ark. affirmed
United States v. White 249 (1860) Grier none none N.D. Cal. reversed
United States v. Bennitz 255 (1860) Campbell none none N.D. Cal. reversed
United States v. Rose 262 (1860) Campbell none none N.D. Cal. reversed
United States v. Osio 273 (1860) Clifford none none N.D. Cal. reversed
Haney v. Baltimore Steam Packet Co. 287 (1860) Grier none Taney C.C.D. Md. reversed
Day v. Washburn 309 (1860) Wayne none none C.C.D. Ind. dismissal denied
United States v. Noe 312 (1860) Campbell none none N.D. Cal. reversed
United States v. Alviso 318 (1860) Campbell none none N.D. Cal. affirmed
Sutton v. Bancroft 320 (1860) Grier none none W.D. Ark. affirmed
United States v. Pico 321 (1860) Campbell none none N.D. Cal. reversed
United States v. Gomez 326 (1860) Wayne none none S.D. Cal. dismissal vacated
United States v. Bolton 341 (1860) Catron none none N.D. Cal. reversed
Adams v. Norris 353 (1860) Campbell none none C.C.D. Cal. affirmed
Wiseman v. Chiappella 368 (1860) Wayne none none C.C.E.D. La. affirmed
Zabriskie v. Cleveland, Col. & Cin. R.R. Co. 381 (1860) Campbell none none C.C.N.D. Ohio affirmed
Orient Mutual Ins. Co. v. Wright ex rel. Maxwell Wright & Co. 401 (1860) Nelson none none C.C.D. Md. reversed
Sun Mutual Ins. Co. v. Wright ex rel. Maxwell Wright & Co. 412 (1860) Nelson none Clifford C.C.D. Md. reversed
Bliven v. New England Screw Co. I 420 (1860) Clifford none none C.C.S.D.N.Y. affirmed
Bliven v. New England Screw Co. II 433 (1860) Clifford none none C.C.S.D.N.Y. affirmed
Minturn v. Larue 435 (1860) Nelson none none C.C.N.D. Cal. affirmed
Castro v. Hendricks 438 (1860) Campbell none none C.C.D.C. affirmed
Bell v. City of Vicksburg 443 (1860) Campbell none none C.C.S.D. Miss. reversed
Frederickson v. Louisiana 445 (1860) Campbell none none La. affirmed
Whitridge v. Dill 448 (1860) Clifford none none C.C.D. Md. affirmed
Jenkins v. Banning 455 (1860) Clifford none none D. Wis. affirmed
Doe v. Wilson 457 (1860) Catron none none C.C.D. Ind. affirmed
United States v. Castillero 464 (1860) Clifford none none S.D. Cal. affirmed
Very v. Watkins 469 (1860) Wayne none none C.C.E.D. Ark. affirmed
United States v. Murphy 476 (1860) Campbell none none N.D. Cal. reversed
Callan v. Statham 477 (1860) Nelson none none C.C.D.C. affirmed
Clifton v. Sheldon 481 (1860) Nelson none none C.C.S.D.N.Y. dismissed
Green v. Custard 484 (1860) Grier none none W.D. Tex. reversed
City of New York v. Ransom 487 (1860) Grier none none C.C.S.D.N.Y. reversed
Morewood v. Enequist 491 (1860) Grier none none C.C.S.D.N.Y. affirmed
Yontz v. United States 495 (1860) Catron none none N.D. Cal. affirmed
United States v. Berreyesa’s Heirs 499 (1860) Campbell none none N.D. Cal. affirmed
Gridley v. Wynant 500 (1860) Campbell none none N.D. Iowa affirmed
Gridley v. Westbrook 503 (1860) Campbell none none N.D. Iowa affirmed
Alabama v. Georgia 505 (1860) Wayne none none original jurisdiction boundary decreed
Luco v. United States 515 (1860) Grier none none N.D. Cal. 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_64&oldid=1055659007"

    Categories: 
    Lists of United States Supreme Court cases by volume
    1859 in United States case law
    1860 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 03:00 (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