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 Justices of the Supreme Court at the time of volume 157 U.S.  





2 Notable Case in 157 U.S.  



2.1  Pollock v. Farmers' Loan & Trust Co.  







3 Citation style  





4 List of cases in volume 157 U.S.  





5 Notes and references  





6 See also  





7 External links  














List of United States Supreme Court cases, volume 157







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
 
















Appearance
   

 





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

From Wikipedia, the free encyclopedia
 


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)
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, 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 157 of United States Reports, decided by the Supreme Court of the United States in 1895.

Justices of the Supreme Court at the time of volume 157 U.S.[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).[1] 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 volume 157 were decided the Court comprised the following nine members:

Portrait Justice Office Home State Succeeded Date confirmed by the Senate
(Vote)
Tenure on Supreme Court
Melville Fuller Chief Justice Illinois Morrison Waite July 20, 1888
(41–20)
October 8, 1888

July 4, 1910
(Died)
Stephen Johnson Field Associate Justice California newly-created seat March 10, 1863
(Acclamation)
May 10, 1863

December 1, 1897
(Retired)
John Marshall Harlan Associate Justice Kentucky David Davis November 29, 1877
(Acclamation)
December 10, 1877

October 14, 1911
(Died)
Horace Gray Associate Justice Massachusetts Nathan Clifford December 20, 1881
(51–5)
January 9, 1882

September 15, 1902
(Died)
David Josiah Brewer Associate Justice Kansas Stanley Matthews December 18, 1889
(53–11)
January 6, 1890

March 28, 1910
(Died)
Henry Billings Brown Associate Justice Michigan Samuel Freeman Miller December 29, 1890
(Acclamation)
January 5, 1891

May 28, 1906
(Retired)
George Shiras Jr. Associate Justice Pennsylvania Joseph P. Bradley July 26, 1892
(Acclamation)
October 10, 1892

February 23, 1903
(Retired)
Howell Edmunds Jackson Associate Justice Tennessee Lucius Quintus Cincinnatus Lamar February 18, 1893
(Acclamation)
March 4, 1893

August 8, 1895
(Died)
Edward Douglass White Associate Justice Louisiana Samuel Blatchford February 19, 1894
(Acclamation)
March 12, 1894

December 18, 1910
(Continued as chief justice)

Notable Case in 157 U.S.[edit]

Pollock v. Farmers' Loan & Trust Co.[edit]

Pollock v. Farmers' Loan & Trust Co., 157 U.S. 429, affirmed on rehearing, 158 U.S. 601 (1895), was a landmark case of the Supreme Court of the United States. In a 5-to-4 decision, the Court struck down the income tax imposed by the Wilson–Gorman Tariff Act for being an unapportioned direct tax. The decision was superseded in 1913 by the Sixteenth Amendment to the United States Constitution, which allows Congress to levy income taxes without apportioning them among the states.

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.

The Judiciary Act of 1891 created the United States Courts of Appeals and reassigned the jurisdiction of most routine appeals from the district and circuit courts to these appellate courts. The Act created nine new courts that were originally known as the "United States Circuit Courts of Appeals." The new courts had jurisdiction over most appeals of lower court decisions. The Supreme Court could review either legal issues that a court of appeals certified or decisions of court of appeals by writ of certiorari.

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

List of cases in volume 157 U.S.[edit]

Case Name Page & year Opinion of the Court Concurring opinion(s) Dissenting opinion(s) Lower Court Disposition
Bate Refrigerating Co. v. Sulzberger 1 (1895) Harlan none none 2d Cir. certification
Frost v. Wenie 46 (1895) Harlan none none C.C.D. Kan. affirmed
The Ludvig Holberg 60 (1895) Brown none none C.C.S.D.N.Y. affirmed
Baltimore & P.R.R. Co. v. MacKey 72 (1895) Harlan none none Sup. Ct. D.C. affirmed
Pullman P.C. Co. v. Metropolitan St. Ry. Co. 94 (1895) Harlan none none C.C.W.D. Mo. reversed
United States v. Piatt 113 (1895) Harlan none none C.C.N.D. Cal. reversed
United States v. Salisbury 121 (1895) Harlan none none C.C.N.D. Cal. reversed
The Caledonia 124 (1895) Fuller none Brown C.C.D. Mass. affirmed
Cooper v. Dobson 148 (1895) Shiras none none C.C.E.D. Pa. reversed
Neel v. Pennsylvania Co. 153 (1895) Fuller none none C.C.N.D. Ohio reversed
Beuttell v. Magone 154 (1895) White none none C.C.S.D.N.Y. reversed
Frisbie v. United States 160 (1895) Brewer none none C.C.E.D. La. affirmed
Shields v. Coleman 168 (1895) Brewer none none C.C.E.D. Tenn. continued
Seeberger v. Wright et al. Co. 183 (1895) Brown none none C.C.N.D. Ill. affirmed
Stokes v. United States 187 (1895) Brown none none C.C.S.D. Ala. affirmed
Morgan v. Potter 195 (1895) Gray none none 8th Cir. certification
Michels v. Olmstead 198 (1895) Gray none none C.C.W.D. Mo. affirmed
Mexican N.R.R. Co. v. Davidson 201 (1895) Fuller none none 2d Cir. certification
Chicago et al. R.R. Co. v. Pontius 209 (1895) Fuller none none Kan. affirmed
Baker v. Wood 212 (1895) Fuller none none C.C.D. Colo. reversed
New Orleans et al. R.R. Co. v. Louisiana ex rel. City of New Orleans 219 (1895) Harlan none none La. affirmed
Pennsylvania R.R. Co. v. Wabash et al. Ry. Co. 225 (1895) Harlan none none C.C.N.D. Ill. affirmed
California v. Southern P. Co. 229 (1895) Fuller Field Harlan original dismissed
Wailes v. Smith 271 (1895) White none none Md. dismissed
Statler v. United States 277 (1895) White none none W.D. Pa. affirmed
United States v. Sweeny 281 (1895) Brown none none Ct. Cl. reversed
Cochran v. United States 286 (1895) Brown none none D. Colo. reversed
Reagan v. United States 301 (1895) Brewer none none W.D. Tex. affirmed
Sanford F. & T. Co. v. Howe Brown & Co. 312 (1895) Brewer none none C.C.D. Ind. reversed
Johnson v. United States 320 (1895) Brewer none none C.C.W.D. Ark. affirmed
Bardon v. Land & R.I. Co. 327 (1895) Fuller none none C.C.W.D. Wis. affirmed
Walton v. Marietta C. Co. 342 (1895) Gray none none C.C.S.D. Ohio amendment granted
Gulf et al. Ry. Co. v. Shane 348 (1895) White none none Ct. Indian Terr. reversed
Barney v. Rickard 352 (1895) Fuller none none C.C.S.D.N.Y. reversed
Colvin v. City of Jacksonville 368 (1895) Shiras none none C.C.S.D. Fla. dismissed
Stevens' Adm'r v. Nichols 370 (1895) Brewer none none Mo. affirmed
Orchard v. Alexander 372 (1895) Brewer none none Wash. affirmed
Ralli v. Troop 386 (1895) Gray none Brown C.C.S.D.N.Y. reversed
Lutcher v. United States 427 (1895) Fuller none none C.C.E.D. Tex. dismissed
Pollock v. Farmers' Loan & Trust Co. 429 (1895) Fuller Field White; Harlan C.C.S.D.N.Y. reversed
Hyde v. Continental T. Co. 654 (1895) Fuller none none C.C.S.D.N.Y. reversed
Bergemann v. Backer 655 (1895) Harlan none none C.C.D.N.J. affirmed
Keeler v. Standard F.B. Co. 659 (1895) Shiras none Brown C.C.D. Mass. reversed
D. Rankin B. Mfg. Co. v. Barber 673 (1895) Fuller none none C.C.D. Ind. dismissed
Treat Mfg. Co. v. Standard S.I. Co. 674 (1895) Fuller none none C.C.N.D. Ill. dismissed
Allen v. United States 675 (1895) Shiras none none C.C.W.D. Ark. reversed
Jones v. East Tennessee et al. R.R. Co. 682 (1895) Fuller none none C.C.E.D. Tenn. affirmed
Last Chance M. Co. v. Tyler M. Co. 683 (1895) Brewer none none 9th Cir. reversed
Lambert v. Barrett 697 (1895) Fuller none none C.C.D.N.J. dismissed

Notes and references[edit]

  1. ^ "Supreme Court Research Guide". Georgetown Law Library. Retrieved April 7, 2021.

See also[edit]

External links[edit]


Retrieved from "https://en.wikipedia.org/w/index.php?title=List_of_United_States_Supreme_Court_cases,_volume_157&oldid=1148777764"

Categories: 
Lists of United States Supreme Court cases by volume
1895 in United States case law
Hidden categories: 
Pages using gadget WikiMiniAtlas
Articles with short description
Short description is different from Wikidata
Use American English from January 2022
All Wikipedia articles written in American English
Use mdy dates from January 2022
Infobox mapframe without OSM relation ID on Wikidata
Coordinates not on Wikidata
Pages using the Kartographer extension
 



This page was last edited on 8 April 2023, at 07:56 (UTC).

Text is available under the Creative Commons Attribution-ShareAlike License 4.0; additional terms may apply. By using this site, you agree to the Terms of Use and Privacy Policy. Wikipedia® is a registered trademark of the Wikimedia Foundation, Inc., a non-profit organization.



Privacy policy

About Wikipedia

Disclaimers

Contact Wikipedia

Code of Conduct

Developers

Statistics

Cookie statement

Mobile view



Wikimedia Foundation
Powered by MediaWiki