List of United States Supreme Court cases, volume 278

This is a list of cases reported in volume 278 of United States Reports, decided by the Supreme Court of the United States in 1928 and 1929.

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

Justices of the Supreme Court at the time of volume 278 U.S.

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 278 were decided the Court comprised the following nine members:

PortraitJusticeOfficeHome StateSucceededDate confirmed by the Senate
(Vote)
Tenure on Supreme Court
William Howard TaftChief JusticeConnecticutEdward Douglass WhiteJune 30, 1921
(Acclamation)
July 11, 1921

February 3, 1930
(Retired)
Oliver Wendell Holmes Jr.Associate JusticeMassachusettsHorace GrayDecember 4, 1902
(Acclamation)
December 8, 1902

January 12, 1932
(Retired)
Willis Van DevanterAssociate JusticeWyomingEdward Douglass White (as Associate Justice)December 15, 1910
(Acclamation)
January 3, 1911

June 2, 1937
(Retired)
James Clark McReynoldsAssociate JusticeTennesseeHorace Harmon LurtonAugust 29, 1914
(44–6)
October 12, 1914

January 31, 1941
(Retired)
Louis BrandeisAssociate JusticeMassachusettsJoseph Rucker LamarJune 1, 1916
(47–22)
June 5, 1916

February 13, 1939
(Retired)
George SutherlandAssociate JusticeUtahJohn Hessin ClarkeSeptember 5, 1922
(Acclamation)
October 2, 1922

January 17, 1938
(Retired)
Pierce ButlerAssociate JusticeMinnesotaWilliam R. DayDecember 21, 1922
(61–8)
January 2, 1923

November 16, 1939
(Died)
Edward Terry SanfordAssociate JusticeTennesseeMahlon PitneyJanuary 29, 1923
(Acclamation)
February 19, 1923

March 8, 1930
(Died)
Harlan F. StoneAssociate JusticeNew YorkJoseph McKennaFebruary 5, 1925
(71–6)
March 2, 1925

July 2, 1941
(Continued as chief justice)

Notable Case in 278 U.S.

Wisconsin v. Illinois

Wisconsin v. Illinois, 278 U.S. 367 (1929), also referred to as the "Chicago Sanitary District Case", is an opinion of the Supreme Court, which held that the equitable power of the United States can be used to impose positive action on one state in a situation in which non-action would result in damage to the interests of other states. The city of Chicago increasingly was diverting Great Lakes waters to carry off sewage through a long-established drainage canal, the Chicago Sanitary and Ship Canal. Illinois claimed that these increasing amounts of diverted water were necessary due to Chicago's growth. Wisconsin, however, claimed that the diversion was lowering lake levels, thereby impairing its transportation facilities and abilities. The Court decided for Wisconsin. In deciding a case between States, the authority of the Court to enjoin a continued wrong being inflicted necessarily includes the authority to require measures to be taken to end the conditions which stand in the way of the execution of the decree.

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.

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. On January 1, 1912, the effective date of the Judicial Code of 1911, the old Circuit Courts were abolished, with their remaining trial court jurisdiction transferred to the U.S. District Courts.

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

List of cases in volume 278 U.S.

Case NamePage and yearOpinion of the CourtConcurring opinion(s)Dissenting opinion(s)Lower CourtDisposition
Foster-Fountain Packing Company v. Haydel1 (1928)ButlernoneMcReynoldsE.D. La.reversed
Johnson v. Haydel16 (1928)ButlernonenoneE.D. La.reversed
Maney v. United States17 (1928)Holmesnonenone7th Cir.affirmed
Lehigh Valley Railroad Company v. Board of Public Utility Commissioners of New Jersey24 (1928)TaftnoneMcReynoldsD.N.J.affirmed
Boston Sand and Gravel Company v. United States41 (1928)HolmesnoneSutherland1st Cir.affirmed
United States v. Cambridge Loan and Building Company55 (1928)HolmesnonenoneCt. Cl.affirmed
United States v. Lenson60 (1928)HolmesnonenoneCt. Cl.reversed
New York ex rel. Bryant v. Zimmerman63 (1928)VanDevanternoneMcReynoldsN.Y. Sup. Ct.affirmed
Charles Warner Company v. Independent Pier Company85 (1928)McReynoldsnonenone3d Cir.reversed
Herkness v. Irion92 (1928)BrandeisnonenoneE.D. La.reversed
Hunt v. United States96 (1928)SutherlandnonenoneD. Ariz.affirmed
Ex parte Public National Bank of New York101 (1928)SutherlandnonenoneS.D.N.Y.mandamus denied
Louis K. Liggett Company v. Baldridge105 (1928)SutherlandnoneHolmesE.D. Pa.reversed
Washington ex rel. Seattle Title Trust Company v. Roberge116 (1928)ButlernonenoneWash.reversed
Jordan v. Tashiro123 (1928)StonenonenoneCal.affirmed
Pacific Steamship Company v. Peterson130 (1928)SanfordnonenoneWash.affirmed
Unadilla Valley Railway Company v. Caldine139 (1928)HolmesnonenoneN.Y.reversed
Northern Coal and Dock Company v. Strand142 (1928)McReynoldsStonenoneWis.reversed
Security Mortgage Company v. Powers149 (1928)Brandeisnonenone5th Cir.reversed
Weil v. Neary160 (1929)Taftnonenone2d Cir.reversed
Lash's Products Company v. United States175 (1929)HolmesnonenoneCt. Cl.affirmed
Commercial Casualty Insurance Company v. Consolidated Stone Company177 (1929)VanDevanternonenone6th Cir.certification
Russell v. United States181 (1929)McReynoldsnonenone5th Cir.reversed
Slaker v. O'Connor188 (1929)McReynoldsnonenone8th Cir.dismissed
Roe v. Kansas ex rel. Smith191 (1929)McReynoldsnonenoneKan.dismissed
State Highway Commission of Wyoming v. Utah Construction Company194 (1929)McReynoldsnonenone8th Cir.reversed
West v. Standard Oil Company200 (1929)BrandeisnonenoneD.C. Cir.reversed
Cogen v. United States221 (1929)Brandeisnonenone2d Cir.affirmed
Lawrence v. St. Louis–San Francisco Railway Company228 (1929)BrandeisnonenoneN.D. Okla.affirmed
Williams v. Standard Oil Company of Louisiana235 (1929)SutherlandnonenoneM.D. Tenn.affirmed
George Van Camp and Sons Company v. American Can Company245 (1929)Sutherlandnonenone7th Cir.certification
United States v. Williams255 (1929)Sutherlandnonenone3d Cir.reversed
Missouri–Kansas–Texas Railroad Company v. Mars258 (1929)ButlernonenoneTex.affirmed
International Shoe Company v. Pinkus261 (1929)ButlernonenoneArk.reversed
United States v. Missouri Pacific Railroad Company269 (1929)ButlernonenoneW.D. Ark.affirmed
Botany Worsted Mills v. United States282 (1929)SanfordnonenoneCt. Cl.affirmed
United States v. Carver294 (1929)SanfordnonenoneCt. Cl.reversed
United Fuel Gas Company v. Railroad Commission of Kentucky300 (1929)StonenonenoneE.D. Ky.affirmed
United Fuel Gas Company v. Public Service Commission of West Virginia322 (1929)StonenonenoneS.D.W. Va.affirmed
Chase National Bank v. United States327 (1929)StonenonenoneCt. Cl.certification
Reinecke v. Northern Trust Company339 (1929)Stonenonenone7th Cir.multiple
Gleason v. Seaboard Air Line Railroad Company349 (1929)Stonenonenone5th Cir.reversed
Oriel v. Russell358 (1929)Taftnonenone2d Cir.affirmed
Wisconsin v. Illinois367 (1929)Taftnonenoneoriginalreturned to master
Exchange Trust Company v. Drainage District No. 7421 (1929)TaftnonenoneArk.affirmed
United States v. Commonwealth and Dominion Line, Ltd.427 (1929)Holmesnonenone2d Cir.reversed
Larson v. South Dakota429 (1929)TaftnonenoneS.D.affirmed
Arlington Hotel Company v. Fant439 (1929)TaftnonenoneArk.affirmed
Nashville, Chattanooga and St. Louis Railway Company v. White456 (1929)HolmesnonenoneTenn.affirmed
Cudahy Packing Company v. Hinkle460 (1929)McReynoldsnoneBrandeisW.D. Wash.reversed
Taft v. Bowers470 (1929)McReynoldsnonenone2d Cir.affirmed
Salomon v. State Tax Commission of New York484 (1929)BrandeisnonenoneN.Y. County Sur. Ct.affirmed
Michigan Central Railroad Company v. Mix492 (1929)BrandeisnonenoneMo.reversed
Western and Atlantic Railroad Company v. Hughes496 (1929)BrandeisnonenoneGa. Ct. App.affirmed
Hart Refineries v. Harmon499 (1929)SutherlandnonenoneMont.affirmed
Great Northern Railroad Company v. Minnesota503 (1929)SutherlandnonenoneMinn.affirmed
Rice and Adams Corporation v. Lathrop509 (1929)Sutherlandnonenone2d Cir.affirmed
Frost v. Corporate Commission of Oklahoma515 (1929)SutherlandnoneBrandeis; StoneW.D. Okla.reversed

Notes and references

External links