This is a list of cases reported in volume 263 of United States Reports, decided by the Supreme Court of the United States in 1923 and 1924.

Justices of the Supreme Court at the time of volume 263 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 263 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
William Howard Taft 1909b.jpg William Howard Taft Chief Justice Connecticut Edward Douglass White June 30, 1921
(Acclamation)
July 11, 1921

February 3, 1930
(Retired)
Joseph McKenna Associate Justice California Stephen Johnson Field January 21, 1898
(Acclamation)
January 26, 1898

January 5, 1925
(Retired)
Oliver Wendell Holmes Jr circa 1930-edit.jpg Oliver Wendell Holmes Jr. Associate Justice Massachusetts Horace Gray December 4, 1902
(Acclamation)
December 8, 1902

January 12, 1932
(Retired)
Willis Van Devanter.jpg Willis Van Devanter Associate Justice Wyoming Edward Douglass White (as Associate Justice) December 15, 1910
(Acclamation)
January 3, 1911

June 2, 1937
(Retired)
Jamescmcreynolds.jpg James Clark McReynolds Associate Justice Tennessee Horace Harmon Lurton August 29, 1914
(44–6)
October 12, 1914

January 31, 1941
(Retired)
Brandeisl.jpg Louis Brandeis Associate Justice Massachusetts Joseph Rucker Lamar June 1, 1916
(47–22)
June 5, 1916

February 13, 1939
(Retired)
Justice George Sutherland 5.jpg George Sutherland Associate Justice Utah John Hessin Clarke September 5, 1922
(Acclamation)
October 2, 1922

January 17, 1938
(Retired)
Pierce Butler.jpg Pierce Butler Associate Justice Minnesota William R. Day December 21, 1922
(61–8)
January 2, 1923

November 16, 1939
(Died)
Justice Edward Terry Sanford.jpg Edward Terry Sanford Associate Justice Tennessee Mahlon Pitney January 29, 1923
(Acclamation)
February 19, 1923

March 8, 1930
(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.

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 263 U.S.

Case Name Page & year Opinion of the Court Concurring opinion(s) Dissenting opinion(s) Lower Court Disposition
Frese v. Chicago et al. R.R. Co. 1 (1923) Holmes none none Mo. affirmed
Brede v. Powers 4 (1923) McKenna none none E.D.N.Y. affirmed
Wyman v. United States 14 (1923) McKenna none none E.D.N.Y. affirmed
United States v. Walter 15 (1923) Holmes none none S.D. Fla. reversed
American Ry. E. Co. v. Levee 19 (1923) Holmes none none La. reversed
Davis v. Wechsler 22 (1923) Holmes none none Mo. Ct. App. reversed
Director Gen. v. Kastenbaum 25 (1923) Taft none none N.Y. Sup. Ct. affirmed
Denby v. Berry 29 (1923) Taft none none D.C. Cir. reversed
McConaughey v. Morrow 39 (1923) Taft none none 5th Cir. affirmed
Woodbridge v. United States 50 (1923) Taft none none Ct. Cl. affirmed
Myers v. International T. Co. 64 (1923) Taft none none Mass. Super. Ct. reversed
Brown v. United States 78 (1923) Taft none none D. Idaho affirmed
Schwab v. Richardson 88 (1923) McKenna none none Cal. affirmed
United States v. Slaymaker 94 (1923) McKenna none none Ct. Cl. affirmed
New Orleans L. Co. v. Brott 97 (1923) Holmes none none La. dismissed
Heyer v. Duplicator Mfg. Co. 100 (1923) Holmes none none 7th Cir. reversed
Des Moines Nat’l Bank v. Fairweather 103 (1923) VanDevanter none none Iowa affirmed
St. Johns N.F.S. Corp. v. Companhia G.C. 119 (1923) McReynolds none none 2d Cir. affirmed
Superior et al. Co. v. City of Superior 125 (1923) McReynolds none none Wis. reversed
Baker v. Druesedow 137 (1923) Brandeis none none Tex. affirmed
Hines Trustees v. United States 143 (1923) Brandeis none none N.D. Ill. affirmed
United States ex rel. Bilokumsky v. Tod 149 (1923) Brandeis none none] S.D.N.Y. affirmed
Davis v. Slocomb 158 (1923) Brandeis none none 9th Cir. dismissed
Butters v. City of Oakland 162 (1923) Sutherland none none Cal. Ct. App. affirmed
Mutual L. Ins. Co. v. Hurni P. Co. 167 (1923) Sutherland none none 8th Cir. affirmed
United States v. Merriam 179 (1923) Sutherland none none 2d Cir. affirmed
Klebe v. United States 188 (1923) Sutherland none none Ct. Cl. affirmed
Anderson v. Corall 193 (1923) Butler none none 8th Cir. reversed
Terrace v. Thompson 197 (1923) Butler none none W.D. Wash. affirmed
Porterfield v. Webb 225 (1923) Butler none none S.D. Cal. affirmed
McGregor v. Hogan 234 (1923) Sanford none none Ga. affirmed
Davis v. Wolfe 239 (1923) Sanford none none Mo. affirmed
Canute S.S. Co. v. Pittsburgh et al. Co. 244 (1923) Sanford none none 2d Cir. affirmed
Craig v. Hecht 255 (1923) McReynolds Taft Holmes 2d Cir. affirmed
Security S. Bank v. California 282 (1923) Brandeis none none Cal. affirmed
Binderup v. Pathe E., Inc. 291 (1923) Sutherland none none 8th Cir. reversed
Webb v. O’Brien 313 (1923) Butler none none N.D. Cal. reversed
Frick v. Webb 326 (1923) Butler none none N.D. Cal. affirmed
Street v. Shipowners’ Assn. 334 (1923) McKenna none none N.D. Cal. transfer to 9th Cir.
Clallam Cnty. v. United States 341 (1923) Holmes none none 9th Cir. certification
Brosnan v. Brosnan 345 (1923) Sanford none none D.C. Cir. certification
Pennsylvania v. West Virginia 350 (1923) VanDevanter none none original reaffirmed
Hightower v. American Nat’l Bank 351 (1923) VanDevanter none none 5th Cir. affirmed
King Cnty. v. Seattle School Dist. 361 (1923) Butler none none 9th Cir. reversed
North Dakota v. Minnesota 365 (1923) Taft none none original dismissed
Ex parte United States 389 (1923) McKenna none none E.D. Mo. prohibition denied
Lehmann v. State Bd. 394 (1923) McKenna none none Ala. affirmed
Diaz v. Patterson 399 (1923) Holmes none none 5th Cir. affirmed
Window G.M. v. United States 403 (1923) Holmes none none N.D. Ohio reversed
Rooker v. Fidelity Trust Co. 413 (1923) VanDevanter none none D. Ind. affirmed
Cudahy P. Co. v. Parramore 418 (1923) Sutherland none none Utah affirmed
Arnold v. United States ex rel. Guimarin & Co. 427 (1923) Sanford none none 4th Cir. dismissed
Brady v. Work 435 (1924) Taft none none D.C. Cir. affirmed
McMillan C. Co. v. Abernathy 438 (1924) Taft none none multiple remanded
Tidal O. Co. v. Flanagan 444 (1924) Taft none none Okla. dismissed
Dayton G.C.R.R. Co. v. United States 456 (1924) Taft none none E.D. Tex. affirmed
Queen Ins. Co. v. Globe et al. Co. 487 (1924) Holmes none none 2d Cir. affirmed
New York v. Jersawit 493 (1924) Holmes none none 2d Cir. reversed
Ide v. United States 497 (1924) VanDevanter none none 8th Cir. affirmed
Southern P. Co. v. North Carolina P.S.C. 508 (1924) McReynolds none none 4th Cir. dismissed
Haavik v. Alaska P. Assn. 510 (1924) McReynolds none none N.D. Cal. affirmed
United States v. Illinois C.R.R. Co. 515 (1924) Brandeis none none multiple multiple
Peoria et al. R.R. Co. v. United States 528 (1924) Brandeis none none S.D. Ill. reversed
Corona C. Co. v. United States 537 (1924) Sutherland none none Ct. Cl. dismissed
Baltimore et al. R.R. Co. v. Burtch 540 (1924) Sutherland none none Ind. reversed
Lacoste v. Louisiana Dept. of Conserv. 545 (1924) Butler none none La. affirmed
Giles v. Vette 553 (1924) Butler none none 7th Cir. affirmed
FTC v. Raymond Bros. C. Co. 565 (1924) Sanford none none 8th Cir. affirmed
Wilson v. Illinois S.R.R. Co. 574 (1924) Holmes none none E.D. Ill. affirmed
Trinidad v. Sagrada Orden 578 (1924) VanDevanter none none Phil. affirmed
North Dakota v. Minnesota 583 (1924) Taft none none original costs taxed
Delaney v. United States 586 (1924) McKenna none none 7th Cir. affirmed
Banco Mexicano v. Deutsche Bank 591 (1924) McKenna none none D.C. Cir. affirmed
United States v. New York C.R.R. Co. 603 (1924) Holmes none none D. Mass. affirmed
United States v. New York et al., Inc. 611 (1924) Taft none none S.D.N.Y. affirmed
Electric B. Co. v. United States 621 (1924) Holmes none none Ct. Cl. affirmed
Washington S.N. Co. v. Baltimore et al. Co. 629 (1924) Brandeis none none 3d Cir. certification
First Nat’l Bank v. Missouri 640 (1924) Sutherland none VanDevanter Mo. affirmed

Notes and references

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

External links