List of United States Supreme Court cases, volume 68

This is a list of cases reported in volume 68 (1 Wall.) of United States Reports, decided by the Supreme Court of the United States in 1863 and 1864.[1]

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

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").

John William Wallace

Starting with the 66th volume of U.S. Reports, the Reporter of Decisions of the Supreme Court of the United States was John William Wallace. Wallace was Reporter of Decisions from 1863 to 1874, covering volumes 68 through 90 of United States Reports which correspond to volumes 1 through 23 of his Wallace's Reports. As such, the dual form of citation to, for example, Gregg v. Von Phul is 68 U.S. (1 Wall.) 274 (1864).

Wallace's Reports were the final nominative reports for the US Supreme Court; starting with volume 91, cases were identified simply as "(volume #) U.S. (page #) (year)".

Justices of the Supreme Court at the time of 68 U.S. (1 Wall.)

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 68 U.S. (1 Wall.) were decided the Court comprised these ten members (this was due to the Tenth Circuit Act of 1863, expanding the Court's membership from nine to ten justices, to date the largest number of active justices in its history):

PortraitJusticeOfficeHome StateSucceededDate confirmed by the Senate
(Vote)
Tenure on Supreme Court
Roger B. TaneyChief JusticeMarylandJohn MarshallMarch 15, 1836
(29–15)
March 28, 1836

October 12, 1864
(Died)
James Moore WayneAssociate JusticeGeorgiaWilliam JohnsonJanuary 9, 1835
(Acclamation)
January 14, 1835

July 5, 1867
(Died)
John CatronAssociate JusticeTennesseenewly-created seatMarch 8, 1837
(28–15)
May 1, 1837

May 30, 1865
(Died)
Samuel NelsonAssociate JusticeNew YorkSmith ThompsonFebruary 14, 1845
(Acclamation)
February 27, 1845

November 28, 1872
(Retired)
Robert Cooper GrierAssociate JusticePennsylvaniaHenry BaldwinAugust 4, 1846
(Acclamation)
August 10, 1846

January 31, 1870
(Retired)
Nathan CliffordAssociate JusticeMaineBenjamin Robbins CurtisJanuary 12, 1858
(26–23)
January 21, 1858

July 25, 1881
(Died)
Noah Haynes SwayneAssociate JusticeOhioJohn McLeanJanuary 24, 1862
(38–1)
January 27, 1862

January 24, 1881
(Retired)
Samuel Freeman MillerAssociate JusticeIowaPeter Vivian DanielJuly 16, 1862
(Acclamation)
July 21, 1862

October 13, 1890
(Died)
David DavisAssociate JusticeIllinoisJohn Archibald CampbellDecember 8, 1862
(Acclamation)
December 10, 1862

March 4, 1877
(Resigned)
Stephen Johnson FieldAssociate JusticeCalifornianewly-created seatMarch 10, 1863
(Acclamation)
May 10, 1863

December 1, 1897
(Retired)

Notable Case in 68 U.S. (1 Wall.)

Vallandigham's arrest, 1863

Ex parte Vallandigham

Ex parte Vallandigham, 68 U.S. (1 Wall.) 243 (1864) is a case involving a former congressman, Clement Vallandigham of Ohio, who had violated an Army order against the public expression of sympathy for the Confederate States and their cause. Vallandigham was tried before a military tribunal for treason after he delivered an incendiary speech at Mount Vernon; he appealed the military verdict to the Supreme Court, arguing that he as a civilian could not be tried before a military tribunal. On appeal, the Supreme Court issued a unanimous ruling refusing to address Vallandigham's main argument that the military tribunal lacked jurisdiction to try him. Instead, they held that the Court was only authorized to take appeals as regulated by Congress – and Congress had never authorized them to take an appeal from a military tribunal, denying Vallandigham's appeal for lack of jurisdiction. Ex parte Vallandigham was cited by the Supreme Court in several important 20th Century cases, for example, Ex parte Quirin, and Youngstown Sheet & Tube Co. v. Sawyer.

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 68 U.S. (1 Wall.)

Case NamePage & yearOpinion of the CourtConcurring opinion(s)Dissenting opinion(s)Lower CourtDisposition
Cross v. De Valle5 (1864)GriernonenoneC.C.D.R.I.affirmed
Wright v. Ellison16 (1864)SwaynenonenoneC.C.D.C.affirmed
Pomeroy's Lessee v. State Bank I23 (1863)WaynenonenoneC.C.D. Ind.dismissal denied
Clearwater v. Meredith25 (1864)DavisnonenoneC.C.D. Ind.affirmed
The Commander-in-Chief43 (1864)CliffordnonenoneC.C.S.D.N.Y.affirmed
Hutchins v. King53 (1864)FieldnonenoneC.C.D.N.H.affirmed
Dermott v. Wallach61 (1864)NelsonnonenoneC.C.D.C.reversed
Ryan v. Bindley66 (1864)DavisnonenoneC.C.S.D. Ohioreversed
Ex parte Dubuque & P.R.R.69 (1864)CatronnonenoneD. Iowamandamus granted
Orchard v. Hughes73 (1864)NelsonnonenoneSup. Ct. Terr. Neb.multiple
Eames v. Godfrey78 (1864)DavisnonenoneC.C.D. Mass.reversed
Gaylords v. Kelshaw81 (1864)MillernonenoneC.C.D. Ind.remanded
Mercer Cnty. v. Hacket83 (1864)GriernonenoneC.C.W.D. Pa.affirmed
Bayne v. Morris97 (1863)DavisnonenoneC.C.D. Md.reversed
Burr v. Des Moines et al. Co.99 (1864)MillernonenoneC.C.D. Iowadismissed
United States v. Sepulveda104 (1864)FieldnonenoneD. Cal.reversed
Minnesota v. Bachelder109 (1864)NelsonnonenoneMinn.reversed
Bridge P. v. Hoboken Co.116 (1864)MillernonenoneN.J.affirmed
Jones v. Morehead155 (1864)MillernonenoneC.C.W.D. Pa.reversed
Sweeny v. Easter166 (1864)MillernonenoneC.C.D.C.affirmed
Gelpcke v. City of Dubuque I175 (1864)SwaynenoneMillerD. Iowareversed
Gelpcke v. City of Dubuque II220 (1864)SwaynenoneMillerD. Iowareversed
Gelpcke v. City of Dubuque III221 (1864)SwaynenoneMillerD. Iowareversed
Baldwin v. Hale223 (1864)CliffordnonenoneC.C.D. Mass.affirmed
Baldwin v. Bank of Newbury234 (1864)CliffordnonenoneC.C.D. Mass.affirmed
Ex parte Vallandigham243 (1864)Waynenonenonemilitary commissioncertiorari denied
Dunham v. Cincinnati et al. Ry. Co.254 (1864)CliffordnonenoneC.C.D. Ind.reversed
Sturgis v. Clough269 (1864)GriernonenoneC.C.S.D.N.Y.affirmed
Seybert v. City of Pittsburgh272 (1864)GriernonenoneC.C.W.D. Pa.reversed
Gregg v. Von Phul274 (1864)DavisnonenoneC.C.N.D. Ill.affirmed
Malarin v. United States282 (1864)FieldnonenoneS.D. Cal.reversed
Van Hostrup v. City of Madison291 (1864)NelsonnonenoneC.C.D. Ind.reversed
Miller v. Tiffany298 (1864)SwaynenonenoneC.C.D. Ind.affirmed
United States v. d'Aguirre311 (1864)FieldnonenoneS.D. Cal.affirmed
Godfrey v. Eames317 (1864)SwaynenonenoneC.C.D. Mass.reversed
United States v. Johnson326 (1864)GriernonenoneS.D. Cal.affirmed
Jones v. Green330 (1864)FieldnonenoneSup. Ct. Terr. Neb.reversed
Baker v. Gee333 (1864)DavisnonenoneC.C.D. Mo.affirmed
Lee v. Watson337 (1864)FieldnonenoneC.C.D. Ky.dismissed
Bloomer v. Millinger340 (1864)CliffordnonenoneC.C.W.D. Pa.affirmed
United States v. Auguisola352 (1864)FieldnonenoneS.D. Cal.affirmed
Schuchardt v. Allens359 (1864)SwaynenonenoneC.C.S.D.N.Y.affirmed
Hardy v. Johnson371 (1863)FieldnonenoneC.C.N.D. Cal.affirmed
Iasigi & G. v. Collector375 (1864)NelsonnonenoneC.C.D. Mass.affirmed
Meyer v. City of Muscatine384 (1864)SwaynenoneMillerD. Iowareversed
Woods v. Freeman398 (1864)DavisnonenoneC.C.N.D. Ill.affirmed
United States v. Moreno400 (1864)SwaynenonenoneS.D. Cal.affirmed
Bronson v. La Crosse & M.R.R. Co.405 (1864)NelsonnoneCatronD. Wis.reversed
United States v. Yorba412 (1864)FieldnonenoneS.D. Cal.affirmed
Niswanger v. Saunders424 (1864)CatronnonenoneOhioreversed
United States v. Halleck439 (1864)FieldnonenoneN.D. Cal.affirmed
Orient M. Ins. Co. v. Wright456 (1864)MillerNelsonSwaynenot indicatedaffirmed
Homer v. Collector486 (1864)NelsonnonenoneC.C.D. Mass.certification
Turrill v. Michigan S.R.R. Co.491 (1864)CliffordnonenoneC.C.D. Mich.reversed
Roosevelt v. Meyer512 (1863)WaynenonenoneN.Y.dismissed
Wheeler v. Sage518 (1864)DavisnonenoneD. Wis.affirmed
Burr v. Duryee I531 (1864)GriernonenoneC.C.D.N.J.affirmed
Burr v. Duryee II578 (1864)per curiamnonenoneC.C.D.N.J.affirmed
Burr v. Duryee III579 (1864)per curiamnonenoneC.C.D.N.J.affirmed
Rodrigues v. United States582 (1864)MillernonenoneN.D. Cal.affirmed
Pomeroy's Lessee v. State Bank II592 (1864)CliffordnonenoneC.C.D. Ind.affirmed
Spain v. Hamilton's Adm'r604 (1864)WaynenonenoneC.C.D.C.affirmed
Gray v. Brignardello627 (1864)DavisnonenoneC.C.N.D. Cal.multiple
Beaver v. Taylor637 (1864)SwaynenonenoneC.C.S.D. Ill.reversed
Rogers v. Marshal644 (1864)DavisnonenoneC.C.D. Wis.affirmed
Blossom v. Milwaukee & C.R.R. Co.655 (1864)MillernonenoneD. Wis.dismissal denied
United States v. Vallejo658 (1864)MillernonenoneS.D. Cal.affirmed
White v. United States660 (1864)SwaynenonenoneN.D. Cal.affirmed
The Resolute682 (1864)Cliffordnonenonenot indicatedregs interpreted
Parker v. Phetteplace684 (1864)NelsonnonenoneC.C.D.R.I.affirmed
United States v. Gomez690 (1864)CliffordnonenoneS.D. Cal.dismissal denied
Houghton v. Jones702 (1863)FieldnonenoneN.D. Cal.affirmed
United States v. Morillo706 (1864)MillernonenoneS.D. Cal.dismissed
United States v. Estudillo710 (1864)FieldnonenoneN.D. Cal.dismissed
Romero v. United States721 (1864)CliffordnonenoneN.D. Cal.affirmed
United States v. Workman745 (1864)CliffordnonenoneS.D. Cal.reversed
United States v. Jones766 (1864)CliffordnonenoneS.D. Cal.reversed

Notes and references

See also

certificate of division

External links