Call Number (LC) Title Results
Serial set 4908-G Isaac L. Duggar. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Reuben Van Buskirk. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
James Spencer. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John W. Chase. May 9, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Creditors of the Deposit Savings Association of Mobile, Ala. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Eliza E. Whitley. May 22, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Lorenzo G. Tomaselli. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Nye & Schneider Company. May 21, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John S. McClary. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Henry Horton. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John T. Heaney. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John Effinger. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Samuel W. Baird. May 10, 1906. -- Ordered to be printed.
J.A. Reagan. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
George W. Van De Bogert. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Maria C. Sheppard. May 22, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Robert D. Gardner. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Mary A. Montgomery. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Heirs of Margaret Sivley. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
George S. Green. May 14, 1906. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Elizabeth A. Ames. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Robert W. Caldwell. May 25, 1906. -- Ordered to be printed.
Jordan H. Banks. May 22, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Samuel R. Couch. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
James F. White. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
St. John's Episcopal Church at Winnsboro, S.C. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Heirs of Jennie Hunter. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Levi J. Billings. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Philo E. Davis. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
James H. Morrill. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Israel Yount. May 11, 1906. -- Ordered to be printed.
Col. James W. Powell, U.S. Army. May 11, 1906. -- Ordered to be printed.
Reported arrest of Americans in Mexico. May 11, 1906. -- Ordered to be printed.
James B. Mulford. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Widow and children of William Burchard. May 11, 1906. -- Ordered to be printed.
Charles H. Charles. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Susan R. Stalcup. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Henry D. Jordan. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Robert Brandau, alias Brandon. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Ora P. Howland. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John Welch. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
David H. Hair. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Allen Crow. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Charles E. Tompkins. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Jacob Sheil. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Albert H. Bradish. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Michael Kearns. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
James Holderby. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Martin L. Holcomb. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Samuel Palmer. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Lewis F. Davis. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Theodore Cole. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Arantha J. Livingston. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Isaac A. McCulley. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Mortimer F. Sperry. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Helen G. Powell. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John Kamerer. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Martin Haley. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
David Bussey, alias George Brown. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
William Mabery. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Pryor [i.e., Prior] A. Pavy. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Nicholas Karns. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Thomas Thornton. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John Rawling. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Augusta C. Reichburg. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Fayette E. Ford. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Sanford Weaver. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
James T. Saunderson, alias Sanderson. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Samuel Likens. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
David C. Austin. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
James Hennon. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Samuel Hartley. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Daniel Eaton. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
A.J. Stinson. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John Stinson. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
A.J., C.C., and T.W. Hodges. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Joseph L. Truax. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John A. Lovens. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Jacob H. Heck. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Douglas A. Hunt. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Andrew M. Logan. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Abraham E. Sheppard. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Milton McFarland. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Samuel Lambert. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Samuel H. Davis. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Samuel Smith. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Samuel Dailey. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Nathan B. Prentice. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Nancy V.J. Ferrell. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Edward J. Kolb, alias Kulb. May 18, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John Alspaugh. May 18, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Taylor Ware. May 18, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Theodore T. Davis. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
William Barrett. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John Frick. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
James K. Dickinson. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Alice Morrill. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Mary M. Stone. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
James T. Rambo. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Daniel S. Conover. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Caroline L. Hodgdon. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Joseph Scattergood. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
James J. Christie. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Lemuel Hand. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Charles H. Potter. May 14, 1906. -- Ordered to be printed.
Bernhard Steuber [i.e., Stueber]. May 14, 1906. -- Ordered to be printed.
Delia B. Stuart. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of R.H. Crider. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
George C. Jenkins. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Heirs of Asa O. Gallup. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Heirs of Burton Randolph. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Richard Graham. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John R. Adams. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Presbyterian Church, Lynnville, Giles County, Tenn. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of F.L. Hammond. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Heirs of Wiley Franks. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Willis Ramsey. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
James R. Nance. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Personal representatives of John Gates. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Susanna Fleming. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
J.E. Caldwell. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
George A. Exline. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Thomas J. Austin. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Daniel Smith. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Henry O. Bassett. May 15, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Longevity pay for certain officers of United States. May 21, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John Allen. May 21, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Mary V. Shaw. May 16, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
George H. Keating. May 16, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Van Goolsberry. May 17, 1906. -- Ordered to be printed.
William A. Hammond. May 17, 1906. -- Ordered to be printed.
John M. Burks. May 17, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
George T. Pettengill. May 17, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
F.S. Bowker. May 17, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
James H. Warford. May 17, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Katherine Studdert. May 17, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
James D. Taylor. May 17, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
George E. Yager. May 17, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Joseph Lawrence. May 17, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Susan R. Freeman. May 17, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Joel Gay. May 17, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Hugh Reid. May 17, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Eliza Rebecca Sims. May 17, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Julia A. Abney. May 17, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Henrietta G. Carter. May 17, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Charles Edwards, alias St. Clair Acuff. May 17, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Elizabeth A. Waller. May 17, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Mary Navy. May 17, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Sarah V. Malone. May 17, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Susan C. Smith. May 17, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Mary E. Mundy. May 17, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
James H. Davis. May 23, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Allen C. Newland. May 24, 1906. -- Ordered to be printed.
Peter Ghem. May 24, 1906. -- Ordered to be printed.
Wilbur C. Stephens. May 24, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Thomas H. Kent. May 24, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Claim of the Mitsui Bussan Kaisha. May 24, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Canadian Electric Light Company and others. May 24, 1906. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Jose Ramos. May 24, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Daniel B. Murphy. May 24, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of William B. Todd. May 25, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Henry G. Thomas. May 25, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Asking conference on act to regulate commerce. May 25, 1906. -- Ordered to be printed.
Marion Wescott and others. May 25, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Charles W. Howard. May 25, 1906. -- Ordered to be printed.
James M. Darling. May 25, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Frank Holway Atkinson. May 25, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
James L. Gamble. May 22, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Lorenzo W. Shedd. May 22, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Elisha Brown. May 22, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Alexander B. Wilson. May 22, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Peter Cramer. May 22, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Charles H. Prince. May 22, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Lafayette H. McClung. May 22, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Anna Ring. May 22, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Henry D. Duffield. May 22, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Levi M. Hall. May 22, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
William A. Carroll. May 22, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Lucinda Brady. May 22, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Peter Noblet. May 22, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Harmon Houck. May 22, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Peter Eberts. May 22, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
David C. Winebrener. May 22, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Jackson Adkins. May 22, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Charles Collins. May 22, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Charles Stair. May 22, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
George B. True. May 22, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John Browne. May 22, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
William T. Hosley. May 22, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Emma Fox. May 22, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
James S. King. May 22, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Wesley A.J. Mavity. May 22, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John W. Dawes. May 22, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Emma E. Goodwin. May 22, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John P. Veach. May 22, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
William A. Bailor. May 22, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Richard A. Roberts. May 22, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John Sanspree. May 22, 1906. -- Ordered to be printed.
James J. Brown. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Hudson J. Van Scoter. May 8, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Anthony Sanspeur. May 8, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Egbert J. Olds. May 8, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Allowance of certain claims under the Bowman Act, etc. May 8, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
William Saphar. May 8, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Richard Isaacs. May 9, 1906. -- Ordered to be printed.
William W. Dudley. May 9, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Department of Agriculture. May 9, 1906. -- Ordered to be printed.
Patrick Conlin. May 9, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Martin Ellison. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Horace Salter. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Mary Ann Shelly. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Hester A. Van Derslice. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
William D. Willis. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Mary Amanda Nash. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Bolivar Ward. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Eliza M. Buice. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Sallie E. Blanding. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Andrew C. Woodard. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Mary McFarlane. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Mary E. Patterson. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John H. Broadway. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Martha A. Dunlap. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Pauline Bietry. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Elmira M. Gause. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Lucy W. Powell. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Elizabeth Hathaway. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Rhetta Florence Tilton. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
William D. Drown. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Allamanza M. Harrison. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John M. Quinton. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
William Lawrence. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Elizabeth A. Anderson. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Jennie F. Belding. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Elizabeth Thomas. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Louisa C. Gibson. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Martha L. Beesley. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
William C. Mahaffey. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Isaac Howard. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
William H. Colegate. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
William C. McRoy. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
James E. Raney. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Benjamin F. Tudor. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Rudolph W.H. Swendt. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Samuel C. Dean. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
M. Belle May. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Hugh R. Rutledge. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Angeline R. Lomax. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Sarah Ann Day. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Ephraim Hunter. May 10, 1906. -- Ordered to be printed.
Eliza Jane Witherspoon. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Sophie S. Parker. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Joseph H. Weaver. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Alexander W. Carruth. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Eliza J. Mays. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Mima A. Boswell. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John W. Ward. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Elizabeth A. McKay. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Mary E. Bronaugh. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Henry Sistrunk. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
William H. Sweeney, Jr. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Lisania Judd. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
William H.H. Robinson. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
William O. Clark. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
William I. Brewer. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
James C. Howard. May 10, 1906. -- Ordered to be printed.
Heirs of James M. Hinton. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Heirs of D.W. Morton. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Ann S. Jackson. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
S.H. Tison. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Dr. Thomas P. Robinson. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Heirs of John McAnulty. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Robert L. Fulton. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Sarah A. Dawson. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Minna Hildebrand. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Jonathan M. Hunter. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Henry Delong. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John N. Burton. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Patrick Fitzgerald. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
William Adams. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Mary L. Overley. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Samuel B. Smith. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
The Snare & Triest Company. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Henry Hirschberg. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Davison Chemical Company of Baltimore, Md. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed, with illustrations.
T.B. Stackhouse. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
James W. Kenney. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Barclay H. Warburton. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Wiley Corbett. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Thomas P. Morgan, Jr. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Peter Fairley. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
William H. Gowdy. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
J.J.L. Peel. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Refund of fines on certain vessels. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Patrick J. Madden. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Arthur A. Underwood. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Legal representatives of Charles D. Southerlin. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
W.A. McLean. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Milburn Wagon Company of Toledo, Ohio. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Edwin S. Hall. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Benjamin F. Pettit. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
New York Marine Repair Company. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John H. Potter. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Frances Becker. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
William Wentz. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Anthony W. Miller. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Ellis L. Ayers. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John E. Minnick. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John H. Bradberry. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Charles H. Thompson. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
William H. Burns. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Fanny G. Pomeroy. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Joseph F. Cook. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
George W. Gordon. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Isaac Overton. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
James F. Young. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John H. Smith. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
William C. Fox. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John C. Barnwell. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Sophie M. Staab. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John M. Byers. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John L. Clifton. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Isaac Maines. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Martha L. Wood. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Alva Beebe. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Henry W. Brown. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Mary A. Duryea. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Eliza J. Hudson. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Susan Campbell. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Stewart McKeney. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Charles H. Guile. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Joseph D. Cummins. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
James Ross. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Delia Gibbs. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Daniel S. Chase. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Daniel Sharpley. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Andrew J. Lane. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Martin B. Doty. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Joseph Fergerson. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John Behymer. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John F. Brown. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
George W. Swadley. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Oneziphor Delahoussaye. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John Dunn. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of A.W. Slemmons. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
James H. Hottel. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Mary A. Gough. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Legal representatives of estate of A.C. Barton. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Charles Clarkson. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Legal representatives of Richard Odle. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
T.F. Allison. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John W. Kirby. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Mary A. Coe. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Heirs of Alfred Mullins. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Heirs and representatives of William G. Burke. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Heirs of Washington Dorney. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
J.W. Knox. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
James N. Bowles. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John Morgan's heirs. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Eli W. Owens. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
F.F. Morris. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Albert L. Scott. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Heirs of William M. West. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John T. Graves. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Corinne [i.e., Corrine] Lawrence. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Trustees of Roanoke Island Baptist Church of Roanoke Island, North Carolina. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of William A. Coffman. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Abraham Hisey. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of James L. Miller. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John W. Noble. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Legal representatives of Wiley J. Davis. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Estates of Asa Faulkner and others. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Frances A. De Georgis. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Howard T. Bunch. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of L.D. Crawley. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Lydia A. Newby. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Heirs of James Brandenburgh. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Abigail A. Stover. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Trustees of the Methodist Episcopal Church South of Clarksville, Ark. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John R. Martin. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
M.H. Carr. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Heirs of Jane McCartney. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John W. Watkins. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
First Baptist Church of Newbern, N.C. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Margaret Morarity. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Baptist Church of Dardanelle, Ark. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Heirs of John G. Freeman. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Loron W. Forrest. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Methodist Episcopal Church South of Franklin, Tenn. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Cumberland Presbyterian Church at Waverly, Tenn. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
A.L. Anderson. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of James S. Ford. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
George H. Suits. May 11, 1906. -- Ordered to be printed.
Legal representatives of Samuel Schiffer. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Lieut. John W. Ward. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Frank W. Tucker. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Oakley [i.e., Oakaley] Randall. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Joseph Swisher. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Compania de los Ferrocarriles de Puerto Rico. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Charles L. Jenney. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Ellen Mansfield and Mattie Mansfield. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
W.J. Warren. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
C.L. Huey. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Ellis W. Joy. May 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Oscar B. Morrison. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Leah Bedford. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Saturnin Jasnowski. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Lytle McCracken. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Ella Donnald. May 17, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John E. English. May 17, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Columbus Cox. May 17, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Alexander McAlister. May 17, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Larsey Bolt. May 17, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Jane Elizabeth Kerr. May 17, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Catherine Warnock. May 17, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Ann W. Whitaker. May 17, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
C.W. Sturtevant et al. May 17, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Russell Savage. May 17, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
George T. Larkin. May 24, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Certain claims against the United States arising under the Navy Department. May 24, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Mary Whisler. May 22, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Thomas J. Baum. May 22, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Charles H. Sweeney. May 22, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Levi A. Canfield. May 22, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Ethan A. Willey. May 22, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
William C. Mankin. May 22, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Almus Harrington. May 22, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
William Fox. May 22, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Calvin Corsine. May 22, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Andrew P. Glaspie. May 22, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Catherine Bausman. May 22, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John Bradford. May 22, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Emma Byles. May 22, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John Wickline. May 22, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Albert Sriver. May 22, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John A. Blanton. May 22, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Solomon H. Baker. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Ella N. Harvey. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Edward Higgins. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Elias Phelps. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Thomas R. Smith. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
George K. Green. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Corydon W. Sanborn. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John C. Rassbach. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Annis Bailey. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Robert Carney. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Julius A. Davis. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Edwin Morgan. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
William A. Bowles. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Lewis D. Moore. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Joseph Shiney. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Daniel Lamprey. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Hiram C. Clark. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Byron K. May. May 29,1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Lydia A. Johnson. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Elizabeth L.W. Bailey. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
David T. Pettie. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Horace H. Sickels. May 22, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
James Murphy. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Josephine Hardester. May 17, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Eliza A. Smith. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
William O. Tobey. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Exposition at Tampa, Fla. May 24, 1906. -- Referred to the House Calendar and ordered to be printed.
James F. Amis. May 10, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Charles H. Lunger. May 17, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
William H.H. Mallalieu. May 22, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Columbia Hospital and Dr. A.E. Boozer. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed
Caroline E. Perry. May 17, 1906. -- Committed to the Committee of the Whole House and ordered to be printed
Abram Johnson. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed
Annie A. Townsend. May 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed
Daniel Whalen. May 14, 1906. -- Committed to the Committee of the Whole House and ordered to be printed
470
Serial set 4908-H Ratification of the Philippine tariff. June 27, 1906. -- Ordered to be printed.
Addresses at exercises commemorative of John Paul Jones. June 28, 1906. -- Ordered to be printed.
Margaret R. Vandiver. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Examination and survey of harbor at Duluth, Minn. June 19, 1906. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Abel W. Payne. June 26, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Frances E. Taylor. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed
David McCredie. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
James N. Robinson and Sallie B. McComb. June 27, 1906. -- Ordered to be printed.
Roseanna Hughes. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
William J. Girvan. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Matilda Foster. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Calvin C. Husey. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Hannah C. Church. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
William Colvin. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of act to extend time for completion of Alaska Central Railway. June 29, 1906. -- Ordered to be printed.
Edward S. Bragg. June 20, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John Reece. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Michael Reynolds. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
James W. Russell. June 7, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Joseph Kircher. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
James Wallace Phillips. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John Coker. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Per annum clerk for Committee on Immigration and Naturalization. June 27, 1906. -- Ordered to be printed.
Eliza P. Norton. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Henry Clay Sloan. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John Smith. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Margaret Munson. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Dier Collett. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John B. Johnson. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Samuel H. Davis. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Louisa Story. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
James Ramsey. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Lewis Marquis. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Merrill Johnson. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Consideration of S.R. 60. June 16, 1906. -- Ordered to be printed.
J.F. Wisnewski. June 16, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Examination and survey of Coney Island channel. June 16, 1906. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
John and David West. June 16, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Tobe Holt. June 13, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Andrew H. Russell and William R. Livermore. June 15, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
James Devlin. June 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Peter T. Griffith. June 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Gouverneur V. Packer. June 21, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Harold L. Jackson. June 21, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Charles W. Held. June 21, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Ann Thompson. June 21, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Harriet Weatherby. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Andrew J. Anderson. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Sarah C.A. Scott. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
William H. Moser. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Susan M. Osborn. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Sarah Louisa Sheppard. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Martha A. Billings. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Henry A. Conant. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
William C. Hoover. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Louisa J. Birthright. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Johanna Kearney. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Mary A. Sutherland. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Hamilton D. South. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Emily Fox. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Emma L. Patterson. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Margaret E. Walker. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Alexander Dixson. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Elizabeth Maddox. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Nancy Elizabeth Hutcheson. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Sarah Jane Dougherty. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Martha Ann Jones. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Beverly McK. Lacey. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Samuel Campbell. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Maria Rogers. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
W.P. McMichael. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
George Casper Homan Hummel, alias George C. Homan. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
E.C. Sturges. June 7, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Robert Gray. June 7, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Printing for Committee on Irrigation of Arid Lands. June 7, 1906. -- Ordered to be printed.
Digest and Manual of the Rules and Practice of the House of Representatives. June 7, 1906. -- Ordered to be printed.
Printing for special committee to investigate the management of the Government Hospital for the Insane. June 7, 1906. -- Ordered to be printed.
George M. Esterly. June 8, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Philip Loney. June 8, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
S. Kate Fisher. June 8, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Bernice Farrell. June 8, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Charles S. Tripler. June 8, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Charles H. Marsden. June 8, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Charles B. Bentley. June 8, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Reuben A. Campbell. June 8, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Nebraska Mutual Life Insurance Company. June 25, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Immigration of aliens into the United States. June 25, 1906. -- Ordered to be printed.
Grant of certain lands to the Episcopal Church of Utah. June 25, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
David McClelland. June 25, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
To increase the limit of cost of certain public buildings, etc. June 26, 1906. -- Ordered to be printed.
Jacob Kinkerly. June 26, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John McDonough. June 26, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
D.P. Thomas. June 27, 1906. -- Ordered to be printed.
F.W. Hedge. June 27, 1906. -- Ordered to be printed.
Robert Bowman, Jr. June 27, 1906. -- Ordered to be printed.
R.E. Tompkins. June 27, 1906. -- Ordered to be printed.
E.D. Bell. June 27, 1906. -- Ordered to be printed.
Daniel G. Heidt, Jr. June 27, 1906. -- Ordered to be printed.
Annual clerk for Committee on Irrigation of Arid Lands. June 27, 1906. -- Ordered to be printed.
Extra compensation for Superintendent of Document Room. June 27, 1906. -- Ordered to be printed.
Cornelius O'Callaghan. June 27, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Postal savings banks in foreign countries. June 27, 1906. -- Referred to the House Calendar and ordered to be printed.
Employees in minority conference room. June 27, 1906. -- Ordered to be printed.
Topical index to twelve annual reports of Commission to Five Civilized Tribes. June 28, 1906. -- Ordered to be printed.
Annual report of the United States Treasury for 1905. June 28, 1906. -- Ordered to be printed.
Ella E. Kenney. June 28, 1906. -- Ordered to be printed.
Francis D. Garnsey. June 28, 1906. -- Ordered to be printed.
George B. Barnes. June 28, 1906. -- Ordered to be printed.
Permits, etc., in or adjacent to St. Marys River. June 28, 1906. -- Referred to the House Calendar and ordered to be printed.
Suspension of section 2 of Rule XXIX. June 28, 1906. -- Ordered to be printed.
Kenneth G. Castleman. June 28, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Stenographer to Journal Clerk of the House. June 29, 1906. -- Ordered to be printed.
Conductors of House elevators. June 29, 1906. -- Ordered to be printed.
John L. Wells. June 29, 1906. -- Ordered to be printed.
Emma K. Tourgee. June 29, 1906. -- Ordered to be printed.
Consideration of bill to aid in construction of a railroad, etc., in Alaska. June 29, 1906. -- Ordered to be printed.
Relief of T.E. Boyt. June 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Lieut. James M. Pickrell, U.S. Navy. June 29, 1906. -- Ordered to be printed.
Clara A.R. Devereux. June 29, 1906. -- Ordered to be printed.
William H. Winans. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John Giffen. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
George J. Thomas. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
George Brewster. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Joseph Bovee. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
James A. Price. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John Johnson. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Ann H. Crofton. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Foster L. Banister. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Stacy B. Warford. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Nathalia Boepple. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Emery Wyman. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
James McTwiggan. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
James A. Bryant. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Joshua J. Clark. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
William E. Holloway. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Emily P. Hubbard. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Andrew P. Quist. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
George W. Fletcher. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Augustus McDowell. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Henry Moody. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John Joines. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Edward Hart. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Lemuel Cross. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Edward W. Smith. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Mary E. Baker. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
William Wright. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Henry S. Olney. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Daisy C. Stuyvesant. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Ellen Donovan. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Eugene V. McKnight. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Holaway W. Kinney. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Andrew J. Fosdick. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Franklin Burdick. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Franklin B. Beach. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
William A. Hopper. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Frances A. Sullivan. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Julian Taylor Miller. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Theodore F. Montgomery. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Thomas D. Welch. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Thomas M. Harris. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Harvey M. Traver. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Mahala F. Campbell. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Joseph W. Doughty. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Jehial P. Hammond. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Andrew Jackson Paris. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
William H. Meadows. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Washington Brockman. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Charles F. Sheldon. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John Keys. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Blanche Badger. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
George W. Webster. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Patrick Gaffney. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Elijah R. Merriman. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Samuel B. Rice. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
George F. White. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Christopher C. Davis. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Thomas McGowan. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
George H. Chase. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Sarah Agnes Sullivan. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Sarah A. Petherbridge. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
David B. Johnson. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Roy E. Knight. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Mary A. Counts. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Martha Jane Bolt. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Sarah Young. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Cornelius Sullivan. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
George W. Kelley. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Joshua Holcomb. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Helen Goll. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Henry L. Johnson. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John M. Pearson. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Thomas J. Farrar. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Dennis A. Litzinger. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Milton R. Dungan. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Andrew J. Workman. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Mae Spaulding. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Alexander Plotts. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Samuel W. Atkinson. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Neal O'Donnel Parks. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Allie Williams. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Sherman Jacobs. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Mary A. Riley. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Joseph Scott. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Walter S. Harman. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Allen M. Cameron. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
David D. Owens. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Gordon A. Thurber. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Job B. Crabtree. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Phebe Easley. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Mary E. Rivers. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Elizabeth Spruell. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Louise J. Pratt. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Mary E. Turner. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Mary Isabella Rykard. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Orlando L. Levy. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Susan M. Long. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
George Oppel. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Elizabeth C. Kennedy. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Anna Lamar Walker. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Sarah Ann Reavis. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Louisa M. Sees. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John Ingram. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Mary Jane Ragan. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Edward A. Barnes. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Frederick Fienop. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Charles P. Gray. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Mary A. Hall. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Lydia A. Patnaude. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Antonio Macello. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Effingham Vanderburgh. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
James H. Stimpson. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Asa G. Brooks. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Elias S. Falkenburg. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Phineas Hyde. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Spillard F. Horrall. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Miranda Birkhead. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Hiram B. Thomas. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Ephraim D. Achey. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Osbert D. Dickey. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Jerome Lang. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Robert B. Crawford. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Bridget M. Duffy. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
William McCrea. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John Ewing. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Sampson Parker. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Francis G. Fuller. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Maria A. Maher. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Rudolph Bentz. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Charles M. Sexton. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John M. Webb. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Jonas M. Sees. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Eliza F. Wadsworth. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Henry W. Alspach. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Alexander M. Fergus. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Charles T. Murray. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
James McQuade. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
David W. Farington. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Charles W. Timms. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Richard Callaghan. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
James W. Stewart. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
James Reeder. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
William Harvey. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
George W. Laking. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Odom Butler. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Heman A. Harris. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Samuel B. McLean. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Eugene A. Myers. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
James M. Wood. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
George H. Reeder. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Philip Killey. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John E. Kingsbury. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John Lingenfelder. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Charles Van Tine. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Thomas T. Page. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Nicholas Schue. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
James M. Follin. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John W. Coates. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
William Bays. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Lucius C. Fletcher. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Cynthia A. Compton. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Deborah J. Pruitt. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Mary C. Moore. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John F. Casper. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Marcus D. Tenney. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Spencer S. Bullis. June 2, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Edgar P. Swett. June 2, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
L.S. Watson Manufacturing Company. June 4, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Hans Peter Guttormsen. June 4, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Robert D. Benedict. June 4, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Maj. Seymour Howell. June 4, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Legal representatives of Joseph Sierra. June 4, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
German M. Rouse. June 4, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Charles E. Danner & Co. June 4, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
James McGhee [i.e., McGee]. June 4, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Oscar Fulgham. June 4, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
A.L. Flack & Co. June 4, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
David Mitchell. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Samantha B. Marshall. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Andrew J. Slinger. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John H. Pitman. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John F. Morris. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Orrin S. Rarick. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Andrew Leopold. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Catharine F. Fitzgerald. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John N. Oliver. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Noah Ressequie. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Moses S. Rockwood. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
David Upham. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Eli Cero. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Levi Brader. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Margaret S. Miller. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
George W. Henrie. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
David S. Jones. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Gainford N. Upton. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Marion F. Halbert. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Ernest Langeneck. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Walden Kelley. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
David Evans. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
David P. Kimball. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John M. Chandler. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Isum Gwin. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Alonzo Cooper. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Charles Martine. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Lafayette Franks. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Josiah Hall. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
James W. Loomis. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Ira Palmer. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
George Fetterman. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Jerome L. Brown. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Joseph Slagg. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Maria Niles. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Charles W. Weber. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Fleming H. Freeland. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John W. Montgomery. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John K. Hart. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Taylor Bates, alias Baits. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Thomas J. Smith. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Sidney H. Cook. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
David Dirck. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Louis H. Gein. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Caleb T. Bowen. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Joseph Ellmore. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Orlando H. Langley. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
George L. Wakefield. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Lorenzo W. Smith. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
William N. Dickey. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Jessie E. Foster. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
George H. Rodeheaver. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Bridget Quinn. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Helen C. Sanderson. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Erastus C. Clark. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Obadiah Derr. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Phebe W. Drake. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
William Morehead. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Henry S. Bennett. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Rebecca A. Alexander. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Abner R. Barnes. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Edwin K. Lamson. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Rufus M. Ashley. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
William Ickes. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
James Richards. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Charles H. Van Dusen. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John A. Alden. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John G. Fonda. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Harvey Gamble. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Amanda W. Ritchie. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Joseph McBride. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John M. Melson. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Inquiry as to cost of armor plate, etc. June 5, 1906. -- Ordered to be printed.
Aaron P. Prioleau v. George S. Legare. June 5, 1906. -- Ordered to be printed.
Isaac Myers v. J.O. Patterson. June 5, 1906. -- Ordered to be printed.
Charles C. Jacobs v. Asbury F. Lever. June 5, 1906. -- Ordered to be printed.
Oliver H. Hibben. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
William A. Humrich. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Almond Greeley. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Samuel H. Morrison. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Louisa A. Clark. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
William H. Crouch. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Ellen M. Dyer. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Ransom C. Russell. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Edwin Freeman. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Julius S. Cuendet. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Calvin Lambert. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Thomas F. Callan, alias Thomas Cowan. June 20, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Helen G. Hibbard. June 20, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
William C. Long. June 20, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Time for consideration of S. 88. June 20, 1906. -- Ordered to be printed.
James W. Watson. June 21, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
J.H. Henry. June 21, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Edwin T. Hayward, executor, etc. June 21, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John C. Ray. June 21, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Houston v. Broocks. June 23, 1906. -- Ordered to be printed.
Harry M. Coudrey v. Ernest E. Wood. June 23, 1906. -- Ordered to be printed.
Harriet P. Sanders. June 9, 1906. -- Ordered to be printed.
Eliza Swords. June 9, 1906. -- Ordered to be printed.
Pollard & Wallace. June 11, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
William H. Richardson. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Edwin D. Wescott. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Joseph Fuller. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
William Oliver. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
William Hibbs. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
George W. Hyde. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Wilbur F. Flint. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Catharine E. Smith. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
George Warner. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Virginia A. McKnight. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Thomas F. Stevens. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
G. Annie Gregg. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
James Devor. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
William H. Willie. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Louisa Carr. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
John Lindt. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Bridget Manahan. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Charles B. Towne. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Annie A. West. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Jacob L. Kline. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Additional clerk to Committee on Enrolled Bills, etc. May 31, 1906. -- Ordered to be printed.
Conference on Post Office appropriation bill. May 31, 1906. -- Ordered to be printed.
Charles Jackson. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Laura Hentig. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Florence H. Godfrey. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Margaret Simpson. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Hyacinth Dotey. June 6, 1906. -- Committed to the Committee of the Whole House and Ordered to be printed.
George Gardener. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
James N. Brown. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Enoch McCabe. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
James N. Davis. May 29, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Ella Q. Parrish. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
James S. Salsberry. June 1, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Mary J. Ivey. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Elizabeth Moore Morgan. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Payment for reporting committee hearings. June 27, 1906. -- Ordered to be printed.
Frank N. Nichols. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Thomas W. Carter. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Agreement to conference on railway rate bill. June 12, 1906. -- Ordered to be printed.
Newton Moore. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Louise Powers McKee, administratrix. June 4, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Mildred McCorkle. June 6, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Hezekiah Davis. June 19, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
Charles O'Bryan. June 5, 1906. -- Committed to the Committee of the Whole House and ordered to be printed
440
Serial set 4909 Annual report of the Public Printer for the fiscal year ended June 30, 1905, transmitted to Congress at the beginning of the first session of the Fifty-ninth Congress, December 4, 1905.
Annual report of Charles G. Bennett, Secretary of the Senate, submitting a full and complete statement of the receipts and expenditures of the Senate from July 1, 1904, to June 30, 1905. December 6, 1905. -- Laid on the table and ordered to be printed.
2
Serial set 4910 Report of the Commissioner of Education for Porto Rico to the Secretary of the Interior, U.S.A., for the fiscal year ended June 30, 1905. December 7, 1905. -- Referred to the Committee on Pacific Islands and Porto Rico and ordered to be printed with illustrations.
Trustees Berea Baptist Church, Stafford County, Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of Berea Baptist Church, of Stafford County, Va., against the United States. December 6, 1905. -- Referred to the Committee on Claims and ordered to be printed.
Columbia National Bank, Columbia, Pa. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the Columbia National Bank, of Columbia, Pa., against the United States. December 13, 1905. -- Referred to the Committee on Claims and ordered to be printed.
Constitution of the Dominican Republic. Mr. Morgan presented the following Constitution of the Dominican Republic (promulgated June 12, 1896; put again in force May 21, 1903). March 13, 1905. -- Ordered to be printed.
Receipts from sale of condemned property. Letter from the Sergeant-at-Arms of the Senate submitting a report of the receipts from the sale of condemned property. December 6, 1905. -- Laid on the table and ordered to be printed.
Trustees Christian Church, Fredericksburg, Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of trustees of the Christian Church of Fredericksburg, Va., against the United States. December 6, 1905. -- Referred to the Committee on Claims and ordered to be printed.
James W. Adams. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of James W. Adams against the United States. December 6, 1905. -- Referred to the Committee on Claims and ordered to be printed.
Trustees Shiloh (Old Site) Baptist Church, Fredericksburg, Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of trustees of Shiloh (Old Side) Baptist Church, of Fredericksburg, Va., against the United States. December 6, 1905. -- Referred to the Committee on Claims and ordered to be printed.
William H. Bucklin. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of William H. Bucklin against the United States. December 11, 1905. -- Referred to the Committee on Claims and ordered to be printed.
Continued prohibition in Indian Territory. Mr. Gallinger presented the following brief statement of the reasons why the prohibition of the liquor traffic should be the continued policy in Indian Territory after the inauguration of statehood. March 15, 1905. -- Ordered to be printed.
Contributions to political campaigns. Letter from the Secretary of the Treasury, in response to a Senate resolution of December 7, 1905, submitting certain information concerning the reports made by national bank examiners touching the subject of contributions to political campaigns. December 13, 1905. -- Referred to the Committee on Finance and ordered to be printed.
County Court of Cass County, Mo. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the County Court of Cass County, Mo., against the United States. December 6, 1905. -- Referred to the Committee on Claims and ordered to be printed.
Black sands of the Pacific slope. Letter from the Secretary of the Interior, transmitting copy of a letter from the Director of the Geological Survey forwarding report pursuant to resolution. December 12, 1905. -- Referred to the Committee on the Geological Survey and ordered to be printed.
Claim of Liliuokalani. The Vice President presented the following letter from Liliuokalani, transmitting claim. December 12, 1905. -- Referred to the Committee on Claims and ordered to be printed.
Supplies furnished Indians in vicinity of Fort Yukon, Alaska. Letter from the Secretary of the Interior, transmitting copy of account and accompanying papers presented by Bishop P.T. Rowe for expenses incurred by and through the United States Commissioner at Circle City, Alaska. December 12, 1905. -- Referred to the Committee on Territories and ordered to be printed.
Annual report of the Director of the International Bureau of the American Republics for the year 1905.
Hearing before the Committee on Appropriations, United States Senate, to accompany the Bill (H.R. 480) supplemental to an act entitled "An Act To Provide for the Construction of a Canal Connecting the Waters of the Atlantic and Pacific Oceans," approved June 28, 1902, and making appropriation for isthmian canal... by Mr. Allison, from the Committee on Appropriations. December 13, 1905. -- Ordered to be printed.
Sanitary convention. Message from the President of the United States, transmitting a sanitary convention... December 6, 1905. -- Read; convention read the first time and referred to the Committee on Foreign Relations, and, together with the message, ordered to be printed in confidence for the use of the Senate. December 13, 1905. -- Injunction of secrecy removed, and ordered to be printed as a document and in the record.
The Christian Church of Corinth, Miss. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the Christian Church of Corinth, Miss. December 13, 1905. -- Referred to the Committee on Claims and ordered to be printed.
Trustees of the Methodist Episcopal Church South of Cleveland, Tenn. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of the Methodist Episcopal Church South, of Cleveland, Tenn., against the United States. December 13, 1905. -- Referred to the Committee on Claims and ordered to be printed.
Karoline Mulhaupt. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Karoline Mulhaupt against the United States. December 13, 1905. -- Referred to the Committee on Claims and ordered to be printed.
City of Memphis. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the City of Memphis against the United States. December 13, 1905. -- Referred to the Committee on Claims and ordered to be printed.
Heirs of Gen. J.A. Quitman. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Antonia Q. Lovell, Rosalie [i.e., Rosalia] Q. Duncan, Frederic Q. Ogden, Eliza T. Routh, and Louisa Q. Lovell, since deceased, children and heirs at law of Gen. J.A. Quitman, deceased... December 13, 1905. -- Referred to the Committee on Claims and ordered to be printed.
Use by the United States of certain patented devices. Letter from the Secretary of the Navy, to accompany Bill (S. 1805) providing for the use by the United States of devices invented by its naval officers while engaged in its service and covered by letters patent. December 14, 1905. -- Referred to the Committee on Naval Affairs and ordered to be printed.
Certified checks in connection with proposals, etc., for naval supplies. Letter from the Secretary of the Navy, to accompany Bill (S. 1804) providing for the use of certified checks to secure compliance with proposals and contracts for naval supplies. December 14, 1905. -- Referred to the Committee on Naval Affairs and ordered to be printed.
John C. Spear. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of John C. Spear against the United States. December 14, 1905. -- Referred to the Committee on Claims and ordered to be printed.
Aitcheson Pollock, John G. Pollock, and Matthew B. Pollock, heirs at law of William Pollock, deceased. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Aitcheson Pollock... heirs of William Pollock, deceased, against the United States. December 14, 1905. -- Referred to the Committee on Claims and ordered to be printed.
Savings of enlisted men, United States Marine Corps. Letter from the Secretary of the Navy, to accompany Bill (S. 1806) to provide for the deposit of the savings of enlisted men of the United States Marine Corps. December 14, 1905. -- Referred to the Committee on Naval Affairs and ordered to be printed.
Financial report of the Government Hospital for the Insane. Letter from the Secretary of the Interior, transmitting the financial report of the Government Hospital for the Insane for the fiscal year ending June 30, 1905. December 7, 1905. -- Referred to the Committee on the District of Columbia and ordered to be printed.
Ordinances of Executive Council of Porto Rico. Message from the President of the United States, transmitting eleven ordinances enacted by the Executive Council of Porto Rico. December 7, 1905. -- Read; referred to the Committee on Pacific Islands and Porto Rico and ordered to be printed.
Street railway companies. Letter from the Commissioners of the District of Columbia, transmitting a report in respect to franchises granted to street railway companies in principal cities of the United States. December 6, 1905. -- Referred to the Committee on the District of Columbia and ordered to be printed.
Data relative to the Dominican Republic. Mr. Morgan presented the following from the thirty-first annual report of the Council of the Corporation of Foreign Bondholders (established under special license of the Board of Trade August, 1873, incorporated by act of parliament July, 1898), for the year 1903-4. Issued August, 1904. March 8, 1905. -- Ordered to be printed.
Additional copies, Report of Commissioner of Corporations on the Beef Industry. Letter from the Secretary of Commerce and Labor, requesting that the Senate authorize the reprint, for the use of his Department, of 5,000 copies of the report of the Commissioner of Corporations on the Beef Industry. March 15, 1905. -- Referred to the Committee on Printing and ordered to be printed.
American National Institute at Paris. Letter from the Secretary of State, in relation to the proposed incorporation of the American National Institute (Prix de Paris) at Paris. March 15, 1905. -- Referred to the Committee on Foreign Relations and ordered to be printed.
Extension of letters patent. Should Congress provide, by general legislation, for the extension of letters patent, in proper cases, beyond the term of the original grant? (By Joseph R. Edson, of the bar of the Supreme Court of the United States, No. 927 F Street N.W., Washington, D.C.) March 18, 1905. -- Presented by Mr. Newlands and ordered to be printed.
Promotion of warrant officers, etc. Letter from the Secretary of the Navy, to accompany Bill (S. 700) providing for the promotion of warrant officers, etc. December 6, 1905. -- Referred to the Committee on Naval Affairs and ordered to be printed.
Examination of certain officers of the Navy, etc. Letter from the Secretary of the Navy, to accompany Bill (S. 698) to provide for the examination of certain officers of the Navy, and to regulate promotions and retirements therein. December 6, 1905. -- Referred to the Committee on Naval Affairs and ordered to be printed.
Medals of honor to certain officers. Letter from the Secretary of the Navy, to accompany Bill (S. 697) providing for the award of medals of honor to certain officers and men of the Navy and Marine Corps. December 6, 1905. -- Referred to the Committee on Naval Affairs and ordered to be printed.
Trustees Colored Baptist Church, Lebanon, Ky. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of the Colored Baptist Church of Lebanon, Ky., against the United States. December 6, 1905. -- Referred to the Committee on Claims and ordered to be printed.
Wardens Merchants Hope Protestant Episcopal Church, Prince George County, Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the wardens and vestrymen of Merchant's Hope Protestant Episcopal Church, of Prince George County, Va., against the United States. December 6, 1905. -- Referred to the Committee on Claims and ordered to be printed.
Trustees New Salem Baptist Church, Culpeper County, Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of trustees of New Salem Baptist Church of Culpeper County, Va., against the United States. December 6, 1905. -- Referred to the Committee on Claims and ordered to be printed.
Trustees Union Church, Falmouth Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of trustees of Union Church of Falmouth, Va., against the United States. December 6, 1905. -- Referred to the Committee on Claims and ordered to be printed.
Vestry of St. Stephen's Protestant Episcopal Church, Culpeper, Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the vestry of St. Stephen's Protestant Episcopal Church of Culpeper, Va., against the United States. December 6, 1905. -- Referred to the Committee on Claims and ordered to be printed.
Trustees Presbyterian Church, Strawberry Plains, Tenn. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of the Presbyterian Church of Strawberry Plains, Tenn., against the United States. December 6, 1905. -- Referred to the Committee on Claims and ordered to be printed.
Trustees Baptist Church, Redbanks, Miss. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of the Baptist Church of Redbanks, Miss., against the United States. December 6, 1905. -- Referred to the Committee on Claims and ordered to be printed.
Trustees Christian Church, Danville, Ky. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of the Christian Church of Danville, Ky., against the United States. December 6, 1905. -- Referred to the Committee on Claims and ordered to be printed.
Trustees of Opequon Presbyterian Church, Kernstown, Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of trustees of Opequon Presbyterian Church, of Kernstown, Va., against the United States. December 6, 1905. -- Referred to the Committee on Claims and ordered to be printed.
Trustees Christian Church, Pleasant Hill, Mo. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of trustees of the Christian Church of Pleasant Hill, Mo., against the United States. December 6, 1905. -- Referred to the Committee on Claims and ordered to be printed.
Trustees of Missionary Baptist Church of Waterloo, Ala. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of trustees of the Missionary Baptist Church of Waterloo, Ala., against the United States. December 6, 1905. -- Referred to the Committee on Claims and ordered to be printed.
Trustees Cedar Run Baptist Church, Culpeper County, Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of Cedar Run Baptist Church, of Culpeper County, Va., against the United States. December 6, 1905. -- Referred to the Committee on Claims and ordered to be printed.
Trustees First Baptist Church of Pine Bluff, Ark. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of the First Baptist Church of Pine Bluff, Ark., against the United States. December 6, 1905. -- Referred to the Committee on Claims and ordered to be printed.
Vestry Aquia Protestant Episcopal Church, Stafford County, Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the vestry of the Aquia Protestant Episcopal Church, of Stafford County, Va., against the United States. December 6, 1905. -- Referred to the Committee on Claims and ordered to be printed.
Trustees Baptist Church, Gauley Bridge, W.Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the Court in the case of the trustees of the Baptist Church of Gauley Bridge, W.Va., against the United States. December 6, 1905. -- Referred to the Committee on Claims and ordered to be printed.
Trustees Ebenezer Methodist Episcopal Church, Culpeper County, Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of Ebenezer Methodist Episcopal Church, of Culpeper County, Va., against the United States. December 6, 1905. -- Referred to the Committee on Claims and ordered to be printed.
Trustees Presbyterian Church, Moorefiled, W.Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of the Presbyterian Church of Moorefield, W.Va., against the United States. December 6, 1905. -- Referred to the Committee on Claims and ordered to be printed.
Trustees of Calvary Protestant Episcopal Church, Culpeper County, Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of Calvary Protestant Episcopal Church, of Culpeper County, Va., against the United States. December 6, 1905. -- Referred to the Committee on Claims and ordered to be printed.
Trustees of Elk Branch Presbyterian Church, Duffields, W.Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of the Elk Branch Presbyterian Church, of Duffields, W.Va., against the United States. December 6, 1905. -- Referred to the Committee on Claims and ordered to be printed.
Trustees of St. John's Protestant Episcopal Church, Harpers Ferry, W.Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of St. John's Protestant Episcopal Church, of Harpers Ferry, W.Va., against the United States. December 6, 1905. - Referred to the Committee on Claims and ordered to be printed.
Trustees of the Presbyterian Church, Wytheville, Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of the Presbyterian Church of Wytheville, Va., against the United States. December 6, 1905. -- Referred to the Committee on Claims and ordered to be printed.
James E. Broy and George W. Hartley, etc. Letter from the Assistant Clerk of the Court of Claims... case of James E. Broy and George W. Hartley, trustees of the Old School Baptist Church, and William P. Hamrick and Edward T. Keyser, trustees of the Regular Baptist Church, known as the Thorntons Gap Baptist Church, against the United States. December 6, 1905. -- Referred to the Committee on Claims and ordered to be printed.
Administration of justice in the Navy. Letter from the Secretary of the Navy, to accompany Bill (S. 699) to promote the administration of justice in the Navy. December 6, 1905. -- Referred to the Committee on Naval Affairs and ordered to be printed.
Trustees Methodist Episcopal Church South, Clarksville, Ark. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of the Methodist Episcopal Church South, of Clarksville, Ark., against the United States. December 6, 1905. -- Referred to the Committee on Claims and ordered to be printed.
Trustees Methodist Episcopal Church South, Clarksburg, W.Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of the Methodist Episcopal Church South of Clarksburg, W.Va., against the United States. December 6, 1905. -- Referred to the Committee on Claims and ordered to be printed.
Trustees Methodist Episcopal Church South, Summit Point, W.Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of the Methodist Episcopal Church South, of Summit Point, W.Va., v. the United States. December 6, 1905. -- Referred to the Committee on Claims and ordered to be printed.
Trustees Methodist Episcopal Church South, Morrisville, Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of the Methodist Episcopal Church South, of Morrisville, Va., v. the United States. December 6, 1905. -- Referred to the Committee on Claims and ordered to be printed.
Trustees Methodist Episcopal Church South, Springfield, Mo. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of the Methodist Episcopal Church South, of Springfield, Mo., against the United States. December 6, 1905. -- Referred to the Committee on Claims and ordered to be printed.
Trustees Methodist Episcopal Church South, Harrisonville, Mo. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of the Methodist Episcopal Church South, Harrisonville, Mo., against the United States. December 6, 1905. -- Referred to the Committee on Claims and ordered to be printed.
Trustees Methodist Episcopal Church South, Prospect, Tenn. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the finding of the court in the case of trustees of the Methodist Episcopal Church South of Prospect, Tenn., against the United States. December 6, 1905. -- Referred to the Committee on Claims and ordered to be printed.
Trustees Oak Grove Methodist Episcopal Church, Reams Station, Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the finding of the court in the case of the trustees of Oak Grove Methodist Episcopal Church of Reams Stations, Va., against the United States. December 6, 1905. -- Referred to the Committee on Claims and ordered to be printed.
Trustees of Oak Grove Methodist Episcopal Church, Norfolk County, Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of Oak Grove Methodist Episcopal Church, of Norfolk County, Va., against the United States. December 6, 1905. -- Referred to the Committee on Claims and ordered to be printed.
Trustees of Methodist Protestant Church, Middleway, W.Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of the Methodist Protestant Church of Middleway, W.Va., against the United States. December 6, 1905. -- Referred to the Committee on Claims and ordered to be printed.
Wardens St. Paul's Episcopal Church, Culpeper County, Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the wardens and vestrymen of St. Paul's Episcopal Church, of Culpeper County, Va., against the United States. December 6, 1905. -- Referred to the Committee on Claims and ordered to be printed.
County Court of Berkeley County, W.Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the County Court of Berkeley County, W.Va., against the United States. December 6, 1905. -- Referred to the Committee on Claims and ordered to be printed.
George W. Gall, Jr., administrator. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of George W. Gall, Jr., administrator of Elam D. Talbott, deceased, against the United States. December 6, 1905. -- Referred to the Committee on Claims and ordered to be printed.
Certain statements made before the Committee on Interstate Commerce. Mr. Culberson presented the following letter from Allison Mayfield, Commissioner of the Railroad Commission of Texas, relative to certain statements made before the Committee on Interstate Commerce. December 7, 1905. -- Referred to the Committee on Interstate Commerce and ordered to be printed.
Property in possession of the Secretary of the Senate. Letter from the Secretary of the Senate transmitting a report of all property belonging to the United States in his possession December 4, 1905. December 6, 1905. -- Laid on the table and ordered to be printed.
Receipts and disbursements of the Louisiana Purchase Exposition from November, 1904, to April, 1905, inclusive. Message from the President of the United States, transmitting a report showing the receipts and disbursements of the Louisiana Purchase Exposition Company... December 6, 1905. -- Read, referred to the Committee on Industrial Expositions, and ordered to be printed.
Property in possession of the Sergeant-at-Arms. Letter from the Sergeant-at-Arms of the Senate, transmitting a report of all property in his possession belonging to the United States December 4, 1905. December 6, 1905. -- Laid on the table and ordered to be printed.
Fifth annual report of the Governor of Porto Rico covering the period from July 1, 1904, to June 30, 1905. December 6, 1905. -- Read, referred to the Committee on Pacific Islands and Porto Rico, and ordered to be printed with illustrations.
Heirs of Lemuel J. Bowden. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the heirs of Lemuel J. Bowden against the United States. December 11, 1905. -- Referred to the Committee on Claims and ordered to be printed.
William Lunenburger, administrator. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of William Lunenburger, administrator of Uriah Lunenburger, deceased, against the United States. December 11, 1905. -- Referred to the Committee on Claims and ordered to be printed.
Proposed change of Inauguration Day. Letter from the Hon. Henry B.F. MacFarland transmitting the resolution of the Committee on the Proposed Change of Inauguration Day. December 11, 1905. -- Referred to the Committee on the Judiciary and ordered to be printed.
Christ Reformed Congregation of Middletown, Md. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the Christ Reformed Congregation, of Middletown, Md., successor to the German Reformed Church, of Middletown, Md., against the United States. December 11, 1905. -- Referred to the Committee on Claims and ordered to be printed.
Report of the Commissioner of the Interior for Porto Rico to the Secretary of the Interior, U.S.A.
84
Serial set 4911 Transfer of certain officers to the Navy. Mr. Hale presented the following letter from the Secretary of the Navy to accompany Senate Bill 2444, entitled "A Bill To Provide for the Transfer to the Navy of Officers of the Revenue-Cutter Service and the Naval Militia." January 4, 1906. -- Referred to the Committee on Naval Affairs and ordered to be printed.
Chaplains for the Navy. Mr. Hale presented the following letter from the Secretary of the Navy to accompany Senate Bill 2442, entitled "A Bill To Provide for the Appointment of Chaplains for Temporary Service in the Navy." January 4, 1906. -- Referred to the Committee on Naval Affairs and ordered to be printed.
Certain Samoan claims. Message from the President of the United States, transmitting a report by the Secretary of State concerning this government's obligation to pay that of Germany $20,000 for the settlement of certain Samoan claims. December 15, 1905. -- Read, referred to the Committee on Foreign Relations, and ordered to be printed.
Wardens of St. Thomas Episcopal Church, Middletown, Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of wardens of St. Thomas Episcopal Church, of Middletown, Va., against the United States. January 4, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Navigation of Tennessee River. Mr. Morgan presented the following report from the Select Committee of the Senate To Examine and Report on the Navigation of the Tennessee River in response to a Senate resolution of March 2, 1905. December 13, 1905. -- Ordered to be printed, with illustrations.
Compagnie Francaise des Cables Telegraphiques. Message from the President of the United States, transmitting a report by the Secretary of State resubmitting a claim of the Compagnie Francaise des Cables Telegraphiques for damages to their cables by the United States military authorities. December 15, 1905. -- Read, referred to the Committee on Foreign Relations, and ordered to be printed.
Effect of enforcement of Frye shipping bill in the Philippines. Letter from the Secretary of War transmitting a copy of a report submitted by the United Chambers of Commerce of Manila, the Shipowners' Association of the Philippines, and others, to Hon. Charles H. Grosvenor... December 15, 1905. -- Referred to the Committee on Commerce and ordered to be printed.
Canadian Electric Light Company of Levis, Quebec. Message from the President of the United States, transmitting a report by the Secretary of State submitting a claim of the Canadian Electric Light Company, of Levis, Quebec, for damages caused by the U.S.S. Essex to the company's cable. December 15, 1905. -- Read; referred to the Committee on Foreign Relations, and ordered to be printed.
Financial status of Panama Railroad Company. Letter from the Secretary of War, transmitting a statement of the financial status of the Panama Railroad Company. December 15, 1905. -- Ordered to be printed.
Publicity of election expenditures. Mr. Tillman presented the following article on publicity of election expenditures, by Perry Belmont, from the North American Review for February. December 16, 1905. -- Ordered to be printed.
Great Northwestern Telegraph Company of Canada. Message from the President of the United States, transmitting a report of the Secretary of State submitting a claim of the Great Northwestern Telegraph Company of Canada on account of losses sustained through the fouling of their telegraph cable... December 16, 1905. -- Read; referred to the Committee on Foreign Relations, and ordered to be printed.
Channel in Delaware River, Pennsylvania. Letter from the Secretary of War, respecting Senate resolution of March 3, 1905, for an estimate of the cost of deepening the channel in Delaware River, Pennsylvania, etc. December 18, 1905. -- Referred to the Committee on Commerce and ordered to be printed.
James M. Stephenson. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of James M. Stephenson against the United States. December 18, 1905. -- Referred to the Committee on Claims and ordered to be printed.
Intercontinental railway through the three Americas. Letter from Mr. Hinton Rowan Helper regarding an intercontinental railway through the three Americas. December 18, 1905. -- Referred to the Committee on Railroads and ordered to be printed.
Cornelia Jones, administratrix. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Cornelia Jones, administratrix, against the United States. December 20, 1905. -- Referred to the Committee on Claims and ordered to be printed.
United States v. the Atchison, Topeka, and Santa Fe Railway Company. Mr. Dolliver presented the following copy of the opinion of the United States Circuit Court, Western Division of the Western District of Missouri, in the case of the United States against the Atchison, Topeka, and Santa Fe Railway Company. December 20, 1905. -- Ordered to be printed.
Alaskan seal fisheries. Letter from the Secretary of Commerce and Labor, transmitting, pursuant to Senate Resolution No. 15, of December 7, 1905, copies of certain reports relating to the Alaskan seal fisheries. December 20, 1905. -- Referred to the Committee on Territories and ordered to be printed.
Regulation of railroad rates. Opinion of Judge Bethea, United States Circuit Court, Eastern Division of Northern District of Illinois, in the case of the Interstate Commerce Commission v. the Chicago Great Western Railway Company et al., filed November, 1905, in equity. December 20, 1905. -- Ordered to be printed.
Claims to certain desert lands in Egypt. Message from the President of the United States, transmitting a report of the Secretary of State forwarding copies of the papers called for in regard to the claims of Cope Whitehouse to certain desert lands in Egypt. January 4, 1906. -- Read, referred to the Committee on Foreign Relations, and ordered to be printed, with illustration.
Employment of United States vessels for public purposes. Mr. Hale presented the following letter from the Secretary of the Navy to accompany Senate Bill 2439, entitled "A Bill To Amend the Act Approved April 28, 1904, Entitled 'An Act To Require the Employment of Vessels of the United States for Public Purposes.'" January 4, 1906. -- Referred to the Committee on Naval Affairs and ordered to be printed.
Certain lands to be restored to the public domain. Mr. Hale presented the following letter from the Secretary of the Navy to accompany Senate Bill 2440, entitled "A Bill To Authorize the Secretary of the Navy To Certify to the Secretary of the Interior for Restoration to the Public Domain All Reservations Which Are Not Needed for Naval Purposes." January 4, 1906. -- Referred to the Committee on Naval Affairs and ordered to be printed.
Executor of Henry Etting. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the Pennsylvania Company for Insurance on Lives and Granting Annuities, executor of Henry Etting, deceased, against the United States. January 8, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Steamer Nicaragua. Message from the President of the United States, transmitting a report from the Secretary of State and accompanying papers relating to the appeal for indemnity by the owners of the Norwegian steamer Nicaragua. January 8, 1906. -- Read, referred to the Committee on Foreign Relations and ordered to be printed.
Owners of British steamship Eastry. Message from the President of the United States, transmitting a report by the Secretary of State resubmitting the claim for damages by the owners of the British steamship Eastry. January 8, 1906. -- Read; referred to the Committee on Foreign Relations and ordered to be printed.
Statistics relating to public schools. December 19, 1905. -- Referred to the Committee on the District of Columbia and ordered to be printed.
Railway in Porto Rico. Message from the President of the United States, transmitting an ordinance enacted by the Executive Council of Porto Rico granting the right to construct a railway in the island of Porto Rico, with the report of the Secretary of State. January 4, 1906. -- Read; referred to the Committee on Pacific Islands and Porto Rico and ordered to be printed.
Extending certain rights to the natives of Alaska. January 4, 1906. -- Referred to the Committee on Public Lands and ordered to be printed.
Changes in railroad rates in Minnesota. January 4, 1906. -- Referred to the Committee on Interstate Commerce and ordered to be printed.
Sarah Lou Smith and others. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Sarah Lou Smith, Mary Ellen Smith, and Susan Virginia Smith, sole heirs of Sarah G. Smith, deceased, against the United States. January 4, 1906. -- Referred to the Committee on Claims and ordered to be printed.
The University of Missouri. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the University of Missouri against the United States. January 4, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Augustin Lazare, administrator. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Augustin Lazare, administrator of Jean Baptiste Lazare, deceased, against the United States. January 4, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Trustees of Mount Zion Church of United Brethren, Frederick County, Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of Mount Zion Church of United Brethren, of Frederick County, Va., against the United States. January 4, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Granting naturalization to aliens. January 4, 1906. -- Referred to the Committee on the Judiciary and ordered to be printed.
Armored cruiser to be called Constitution. Mr. Hale presented the following letter from the Secretary of the Navy to accompany Senate Bill 2438, entitled "A Bill Authorizing the Construction of an Armored Cruiser To Bear the Name of and To Represent upon the Naval Register the Constitution." January 4, 1906. -- Referred to the Committee on Naval Affairs and ordered to be printed.
Affidavits of disinterestedness to accompany certain papers. Mr. Hale presented the following letter from the Secretary of the Navy to accompany Senate Bill 2437... "A Bill To Repeal Certain Provisions of Law Requiring Affidavits of Disinterestedness To Accompany Copies of Contract Filed in the Return Office." January 4, 1906. -- Referred to the Committee on Naval Affairs and ordered to be printed.
Vice admirals in the Navy. Mr. Hale presented the following letter from the Secretary of the Navy to accompany Senate Bill 2436, entitled "A Bill To Provide for Two Vice Admirals in the Navy." January 4, 1906. -- Referred to the Committee on Naval Affairs and ordered to be printed.
Graduates of the Naval Academy. Mr. Hale presented the following letter from the Secretary of the Navy to accompany Senate Bill 2435, entitled "A Bill To Require Graduates of the Naval Academy To Render Service in the Navy during a Prescribed Period." January 4, 1906. -- Referred to the Committee on Naval Affairs and ordered to be printed.
Grade of commodore in the Navy. Mr. Hale presented the following letter from the Secretary of the Navy to accompany Senate Bill 2434, entitled "A Bill To Reestablish the Grade of Commodore in the Navy." January 4, 1906. -- Referred to the Committee on Naval Affairs and ordered to be printed.
Relief of certain employees of the Navy Department. Mr. Hale presented the following letter from the Secretary of the Navy to accompany S. 2433, entitled "A Bill for the Relief of... Employees of the Navy Department Injured and the Families of Those Killed, without Fault of Their Own, While in the Discharge of Their Duties." January 4, 1906. -- Referred to the Committee on Naval Affairs and ordered to be printed.
Marine engineers. Mr. Hale presented the following letter from the Secretary of the Navy to accompany Senate Bill 2441, entitled "A Bill To Provide for the Appointment of Marine Engineers." January 4, 1906. -- Referred to the Committee on Naval Affairs and ordered to be printed.
Rank of major general and brigadier general, United States Marine Corps. Mr. Hale presented the following letter from the Secretary of the Navy to accompany Senate Bill 2443, entitled "A Bill Conferring the Rank of Major General upon the Officer in Command and the Rank of Brigadier General upon the Officer Second in Command of the United States Marine Corps." January 4, 1906. -- Referred to the Committee on Naval Affairs and ordered to be printed.
G.S. Lannon. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of G.S. Lannon, receiver of the Humboldt Female College, of Gibson County, Tennessee, against the United States. January 4, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Anna McDonald. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Anna M'Donald, widow of James M'Donald, deceased, against the United States. January 4, 1906. -- Referred to the Committee on Claims and ordered to be printed.
J.P. Harvey, administrator. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of J.P. Harvey, administrator of Matilda B. Harvey, deceased, against the United States. January 4, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Isabella G. Francis, administratrix. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Isabella G. Francis, administratrix of the estate of Roger A. Francis, deceased, against the United States. January 4, 1906. -- Referred to the Committee on Claims and ordered to be printed.
John C. Boyd. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of John C. Boyd against the United States. January 8, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Address of H.S. Frye, President, New England Tobacco Growers' Association. Mr. Lodge presented the following address from the Hartford Daily Courant of Wednesday, January 10, 1906, delivered by President H.S. Frye to the members of the New England Tobacco Growers' Association. January 16, 1906. -- Referred to the Committee on the Philippines and ordered to be printed.
Ponce Railway and Light Company, Porto Rico. Message from the President of the United States, transmitting an ordinance enacted by the Executive Council of Porto Rico granting to the Ponce Railway and Light Company the right to pass its cars over a certain piece of track on Real Street, Ponce Playa, Porto Rico. January 15, 1906. -- Read; referred to the Committee on Pacific Islands and Porto Rico and ordered to be printed.
Trustees of the Methodist Church South of Morehead City, N.C. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of the Methodist Episcopal Church South, of Morehead City, N.C., against the United States. January 15, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Mount Zion Society. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the Mount Zion Society of Fairfield County, S.C., against the United States. January 15, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Trustees, Presbyterian Church of Lumber Bridge, N.C. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of the Presbyterian Church of Lumber Bridge, N.C., against the United States. January 15, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Odile Deslonde. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Odile Deslonde, sole heir of Eloise Deslonde, sole heir of Eloise Deslonde, deceased, against the United States. January 15, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Trustees of Hiram Lodge, No. 7, Free and Accepted Masons, of Franklin, Tenn. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of Hiram Lodge, No. 7, Free and Accepted Masons, of Franklin, Tenn., against the United States. January 15, 1906. -- Referred to the Committee on Claims and ordered to be printed.
"A Democrat in the Philippines." January 4, 1906. -- Ordered to be printed.
Proceedings of the seventeenth meeting of the Convention of American Instructors of the Deaf, held at the North Carolina School for the Deaf, Morganton, N.C., July 8-13, 1905. January 4, 1906. -- Referred to the Committee on Education and Labor and ordered to be printed, with illustrations
55
Serial set 4912 Petition of certain retired veterans of the Civil War. Message from the President of the United States, transmitting, in response to a Senate resolution of January 16, 1906, the petition and accompanying papers of certain retired veterans of the Civil War who have not yet received the benefits of the act of April 23, 1904. January 31, 1906. -- Read; referred to the Committee on Military Affairs and ordered to be printed.
Errors in issuance of patents to public lands. Letter from the Secretary of the Interior, inclosing a copy of a letter from the Commissioner of the General Land Office with an accompanying draft of a bill to correct errors in the issuance of patents to public lands where the description is of other than those lands actually occupied... January 31, 1906. -- Referred to the Committee on Public Lands and ordered to be printed.
Alleged unlawful rates and practices in the transportation of coal and mine supplies, etc. Letter from the Chairman of the Interstate Commerce Commission... opinion of the Commission "in the matter of alleged unlawful rates and practices in the transportation of coal and mine supplies, by the Atchison, Topeka, and Santa Fe Railway Company." December 19, 1905. -- Referred to the Committee on Interstate Commerce and ordered to be printed, with illustrations.
Miscellaneous advertisements, War Department. Letter from the Secretary of the Treasury, transmitting a copy of a communication from the Secretary of War submitting an estimate of appropriation for miscellaneous advertisements, War Department. January 30, 1906. -- Referred to the Committee on Appropriations and ordered to be printed.
Superintendent of the Government Hospital for the Insane to receive pay due certain persons. Mr. Hale presented the following letters from the Secretary of the Navy and the Secretary of the Treasury, to accompany Bill (S. 3405) authorizing the payment... of pay due to persons in the Navy or Marine Corps under treatment... January 18, 1906. -- Referred to the Committee on Naval Affairs and ordered to be printed.
Trustees of the Methodist Episcopal Church South of Warrenton, Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of the Methodist Episcopal Church South, of Warrenton, Va., against the United States. January 18, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Trustees Baptist Church, Williamsburg, Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of the Baptist Church of Williamsburg, Va., against the United States. January 18, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Trustees of the Methodist Episcopal Church of Garys, Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the Methodist Episcopal Church of Garys, Va., against the United States. January 18, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Trustees of Zion Methodist Episcopal Church South, Spottsylvania, Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of Zion Methodist Episcopal Church South, of Spottsylvania, Va., against the United States. January 18, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Trustees of Smiths Grove Methodist Episcopal Church, Dinwiddie County, Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of the Smith Grove Methodist Episcopal Church, of Dinwiddie County, Va., against the United States. January 18, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Overcapitalization of railroads. Mr. Tillman presented the following letter from William D. Marks, consulting engineer and statistician, of Philadelphia, Pa., regarding the overcapitalization of the steam-railway corporations of the United States. January 25, 1906. -- Referred to the Committee on Interstate Commerce and ordered to be printed.
Report of the National Academy of Sciences for the year 1905.
Proposed State of Sequoyah. Mr. Foraker presented the following memorial from citizens of Indian Territory, praying for admission into the Union upon an equal footing with the original states, and also presenting the form of a constitution for the proposed state, to be known as the State of Sequoyah. January 16, 1906. -- Referred to the Committee on Printing and ordered to be printed, with one illustration.
Departure from published rates by the Atchison, Topeka, and Santa Fe Railway Company, etc. Letter from the Attorney General... relating to a departure from the published rates by the Atchison, Topeka, and Santa Fe Railway Company, with copy of the opinion of Judge Phillips in the contempt proceedings begun on account of said departure. January 15, 1906. -- Referred to the Committee on the Judiciary and ordered to be printed.
Development of the American merchant marine and American commerce. Presented by Mr. Gallinger. January 15, 1906. -- Ordered to be printed.
Postage for college publications, etc. Letter from the Postmaster General, transmitting response to Senate resolution of December 15, 1905. January 22, 1906. -- Referred to the Committee on Post Office and Post Roads and ordered to be printed.
Ownership of lands in the Philippines by the Philippine Commission. Letter from the Secretary of War, transmitting, pursuant to Senate resolution of January 17, copies of replies to his cablegram from eight members of the Philippine Commission, as to whether any member of the commission, etc., owned on December 1, 1905, or now owns any land in the Philippine Islands, etc. January 22, 1906. -- Referred to the Committee on Philippine Islands and ordered to be printed.
Inspection of elevators in Senate wing of Capitol. The Vice President presented the following letter from the Superintendent of the United States Capitol Building and Grounds, relative to daily inspection of each elevator in the Senate wing of the Capitol. January 22, 1906. -- Referred to the Committee on Rules and ordered to be printed.
Maria Luisa Calvo de Almagro. Letter from the Acting Secretary of the Treasury, transmitting record of an award made by the Spanish Treaty Claims Commission, under the provisions of the act of March 2, 1901, to Maria Luisa Calvo de Almagro. January 22, 1906. -- Referred to the Committee on Appropriations and ordered to be printed.
Railway lines in Philippine Islands. Letter from the Secretary of War, transmitting a copy of the original invitation for proposals or bids for concessionary contracts for the construction of certain proposed railway lines in the Philippine Islands, etc. January 22, 1906. -- Referred to the Committee on the Philippines and ordered to be printed, with one illustration.
Dedicatory ceremonies at Santiago de Cuba. Mr. Warren presented the following letter... authorizing the Secretary of War to employ the transport Sumner to convey certain citizens of the United States to Santiago de Cuba and return, in order to enable them to participate in the dedicatory ceremonies to be held at that place, and with certain papers thereon. January 22, 1906. -- Ordered to be printed.
International Prison Congress. Message from the President of the United States, transmitting a report of the Secretary of State, showing the acceptance by the International Prison Congress of the invitation to hold its next meeting in the United States, extended in pursuance of the joint resolution, approved March 3, 1905. January 22, 1906. -- Read, referred to the Committee on Foreign Relations, and ordered to be printed.
Ordinances of Executive Council of Porto Rico. Massage from the President of the United States, transmitting three ordinances enacted by the Executive Council of Porto Rico, with the approval of the Governor thereof. January 22, 1906. -- Read, referred to the Committee on Pacific Islands and Porto Rico, and ordered to be printed.
Settlement of certain Samoan claims. Message from the President of the United States, transmitting a report by the Secretary of State, showing the obligation to pay, under the convention of November 7, 1899, the sum of $760 in settlement of Danish claims. January 22, 1906. -- Read, referred to the Committee on Foreign Relations, and ordered to be printed.
Third International Conference of American States. Message from the President of the United States, transmitting a report by the Secretary of State, regarding representation at the Third International Conference of American States to be held at Rio de Janeiro, Brazil, beginning on the 21st day of July, 1906... January 22, 1906. -- Read; referred to the Committee on Foreign Relations and ordered to be printed.
Employment of specialists and experts to assist in investigation of business methods in government service. Message from the President of the United States, asking that Congress provide an appropriation of $25,000 for the employment of specialists and experts to assist the Special Committee on Department Methods... January 22, 1906. -- Read, referred to the Committee on Appropriations, and ordered to be printed.
Citizens' Bank of Louisiana. Mr. McEnery presented the following letter from the Attorney General to the President of the United States, transmitting a report upon the petition of the Citizens' Bank of Louisiana. January 22, 1906. -- Referred to the Committee on Appropriations and ordered to be printed.
Report on trade conditions in Brazil, by Lincoln Hutchinson, special agent, transmitted to Congress in compliance with the act of February 3, 1905, authorizing investigations of trade conditions abroad. January 22, 1906. -- Referred to the Committee on Commerce and ordered to be printed.
Payment of state volunteers, etc. Letter from the Secretary of War, transmitting a report of the result of an investigation made by the Military Secretary of the Army, as to the sums of money actually expended by the State of Texas between February 28, 1855, and June 21, 1860, in payment of state volunteers, etc. January 29, 1906. -- Referred to the Committee on Military Affairs and ordered to be printed.
Compulsory education of children in the District of Columbia. Mr. Gallinger presented the following petition of the Civic Center of Washington, D.C., to the Committee on the District of Columbia of the United States Senate, relative to the compulsory education of children in the District of Columbia. January 29, 1906. -- Referred to the Committee on Appropriations and ordered to be printed.
Appropriation for Money Order service. Letter from the Acting Secretary of the Treasury, transmitting... a communication from the Postmaster General submitting estimate of appropriation for incorporation in the urgent deficiency bill of $15,000... for the Money Order service for the fiscal year ending June 30, 1906. January 29, 1906. -- Referred to the Committee on Appropriations and ordered to be printed.
Expenditures under Indian appropriations, etc. Letter from the Secretary of the Interior, transmitting a copy of a letter from the Commissioner of Indian Affairs, with accompanying papers, recommending the repeal of the act of March 3, 1875, and submitting an item... to be incorporated in the urgent deficiency bill. January 29, 1906. -- Referred to the Committee on Appropriations and ordered to be printed.
Traveling expenses of midshipmen. Letter from the Secretary of the Treasury, transmitting as an item for inclusion in the urgent deficiency bill the amounts found due by the Auditor for the Navy Department for traveling expenses of midshipmen. January 24, 1906. -- Referred to the Committee on Appropriations and ordered to be printed.
Judgments rendered by the Court of Claims. Letter from the Secretary of the Treasury, transmitting a list of judgments rendered by the Court of Claims. January 24, 1906. -- Referred to the Committee on Appropriations and ordered to be printed.
Railroad construction in the District of Alaska. Mr. Beveridge presented the following letter from the Secretary of War transmitting a memorandum prepared by Maj. W.P. Richardson, Ninth Infantry, President of the Board of Road Commission of Alaska, containing data and recommendation relative to railroad construction in the District of Alaska. January 24, 1906. -- Ordered to be printed.
Punishment for hazing at the Naval Academy. Mr. Perkins presented the following letter from the Secretary of the Navy, to accompany Bill (S. 3899) granting authority to the Secretary of the Navy, in his discretion, to dismiss midshipmen from the United States Naval Academy, and regulating the procedure and punishment... January 30, 1906. -- Referred to the Committee on Naval Affairs and ordered to be printed.
Regular supplies, Quartermaster's Department, 1906. Letter from the Secretary of the Treasury, transmitting a copy of a communication from the Secretary of War, submitting and estimate of deficiency in the appropriation for regular supplies, Quartermaster's Department, for the fiscal year ending June 30, 1906. January 30, 1906. -- Referred to the Committee on Appropriations and ordered to be printed.
Awards by Spanish Treaty Claims Commission. Letter from the Acting Secretary of the Treasury, transmitting the list of awards made by the Spanish Treaty Claims Commission under the provisions of the act of March 2, 1901. January 31, 1906. -- Referred to the Committee on Appropriations and ordered to be printed.
Consulate in the Province of Alberta or Saskatchewan. Mr. Frye presented the following data, giving the reasons for the establishment of a consulate in the Province of Alberta or Saskatchewan, to accompany an amendment to the diplomatic and consular appropriation bill. January 30, 1906. -- Referred to the Committee on Foreign Relations and ordered to be printed.
Uniform of enlisted men of Navy to be respected. Letter from the Secretary of the Navy, to accompany the Bill (S. 3406) to promote the efficiency of the Navy, and, to such end, to secure due respect to the uniform thereof. January 18, 1906. -- Referred to the Committee on Naval Affairs and ordered to be printed.
40
Serial set 4913 Bonds and oaths of shipping commissioners. Letter from the Secretary of Commerce and Labor, transmitting a draft of a bill to amend Section 4502 of the Revised Statutes of the United States relating to bonds and oaths of shipping commissioners. February 7, 1906. -- Referred to the Committee on the Judiciary and ordered to be printed.
Extending the terms of enlistment for certain enlisted men. Letter from the Secretary of War, transmitting, with a request that it be included in the Army appropriation bill, a draft of a proviso to extend the terms of enlistment for enlisted men in the Porto Rico Provisional Regiment of Infantry. February 21, 1906. -- Referred to the Committee on Military Affairs and ordered to be printed.
James T. Bowling. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of James T. Bowling against the United States. February 7, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Amendment to Army appropriation bill. Letter from the Secretary of the Treasury, transmitting a copy of a communication from the Acting Auditor of the War Department suggesting an amendment to the Army appropriation bill. February 28, 1906. -- Referred to the Committee on Military Affairs and ordered to be printed.
Geology of the Owl Creek Mountains, with notes on resources of adjoining regions in the ceded portion of the Shoshone Indian Reservation, Wyoming, by N.H. Darton, United States Geological Survey. February 15, 1906. -- Ordered to be printed, with illustrations.
William Moody. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of William Moody against the United States. February 7, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Baptist Church at Bolivar, Tenn. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the Baptist Church of Bolivar, Hardeman County, Tenn., against the United States. February 1, 1906. -- Referred to the Committee on Claims and ordered to be printed.
National Banks designated as depositaries, etc. Letter from the Secretary of the Treasury, transmitting, pursuant to Senate resolution of December 18, 1905, list of each and every national bank designated as a depositary of the United States... during the fiscal years ended June 30, 1901, 1902, 1903, 1904 and 1905. February 1, 1906. -- Referred to the Select Committee on National Banks and ordered to be printed.
Adjustment of title to Isle of Pines. February 1, 1906. -- Ordered to be printed in confidence for the use of the Senate, together with the views of the minority (see page 189). February 12, 1906. -- Injunction of secrecy removed.
Appropriation for bringing home criminals. Letter from the Secretary of the Treasury, submitting an additional estimate of appropriation for inclusion in urgent deficiency bill. February 5, 1906. -- Referred to the Committee on Appropriations and ordered to be printed.
Judgments rendered by the Court of Claims. Letter from the Secretary of the Treasury, transmitting a list of judgment rendered by the Court of Claims. February 5, 1906. -- Referred to the Committee on Appropriations and ordered to be printed.
Award of Spanish Treaty Claims Commission. Letter from the Secretary of the Treasury, transmitting the record of an award made by the Spanish Treaty Claims Commission requiring an appropriation for its payment. February 5, 1906. -- Referred to the Committee on Appropriations and ordered to be printed.
Baltimore and Washington Transit Company of Maryland. Letter from the President of the Board of Commissioners of the District of Columbia, transmitting a report of the Baltimore and Washington Transit Company of Maryland for the calendar year ended December 31, 1905. February 5, 1906. -- Referred to the Committee on the Columbia and ordered to be printed.
James A. Paulk. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of James A. Paulk against the United States. February 5, 1906. -- Referred to the Committee on Claims and ordered to be printed.
James E. Meacham. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of James E. Meacham against the United States. February 5, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Minna H. Glassie. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Minna H. Glassie against the United States. February 5, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Miscellaneous advertisements, War Department. Letter from the Secretary of the Treasury, transmitting a communication from the Secretary of War submitting an additional estimate of appropriations for miscellaneous advertisements, War Department. February 7, 1906. -- Referred to the Committee on Appropriations and ordered to be printed.
Fuels and structural materials. Letter from the Secretary of the Interior, transmitting a copy of a letter from the Director of the Geological Survey embodying a summary of the results obtained in the investigations under the survey of fuels and structural materials... pursuant to Senate Resolution No. 68. February 12, 1906. -- Referred to the Committee on Geological Survey and ordered to be printed.
Petition to President of the United States. Mr. Tillman presented the following petition to Theodore Roosevelt, President of the United States, by the Receivers and Shippers' Association, of Cincinnati, Ohio. February 12, 1906. -- Ordered to be printed.
Protest against union of Arizona with New Mexico. February 12, 1906. -- Ordered to be printed.
Indian School at Carlisle, Pa. -- urgent deficiency bill. Letter from the Secretary of the Treasury, transmitting a copy of a communication from the Secretary of the Interior submitting an estimate of appropriation for inclusion in the urgent deficiency bill. February 12, 1906. -- Referred to the Committee on Appropriations and ordered to be printed.
Mariane T. Lemelle, administratrix of Alexander Lemelle. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Mariane T. Lemelle, administratrix of Alexander Lemelle, deceased, against the United States. February 12, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Trustees of Mount Olivet Methodist Protestant Church, Alexandria County, Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of the Mount Olivet Methodist Protestant Church, of Alexandria County, Va., against the United States. February 12, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Useless papers, etc., Post Office Department. Letter from the Postmaster General, transmitting a schedule of papers and documents which are not needed in the transaction of public business and which have no permanent value or historical interest. February 12, 1906. -- Referred to the Select Committee on the Disposition of Useless Papers in Executive Departments, and ordered to be printed.
Preservation of Niagara Falls. Mr. Gallinger presented the following petition from the National Society of Colonial Dames of America in the District of Columbia, praying for the preservation of Niagara Falls, with indorsements from several states. February 13, 1906. -- Referred to the Committee on Forest Reservations and the Protection of Game and ordered to be printed.
Report on trade conditions in Mexico, by Charles M. Pepper, special agent of the Department of Commerce and Labor. Transmitted to Congress in compliance with the act of February 3, 1905, authorizing investigations of trade conditions abroad. March 5, 1906. -- Referred to the Committee on Finance and ordered to be printed.
State statutes regarding review of orders of state railroad commissions, etc. Mr. Knox presented the following provisions in the statues of the several states with regard to review of orders of state railroad commissions, or defense against the enforcement of such orders. March 5, 1906. -- Ordered to be printed.
Coast defenses of the United States and the insular possessions. Message from the President of the United States, transmitting a letter from the Secretary of War together with a report of the National Coast Defense Board upon the coast defenses of the United States and the insular possessions. March 5, 1906. -- Read; referred to the Committee on Coast Defenses and ordered to be printed.
Rate legislation. Mr. Elkins presented the following telegrams in relation to the Hepburn bill and rate legislation generally. March 5, 1906. -- Ordered to be printed.
Preservation of Niagara Falls. Message from the President of the United States, transmitting the report of the American members of the International Waterways Commission, with letters from the Secretary of State and the Secretary of War including memoranda regarding the preservation of Niagara Falls. March 27, 1906. -- Read; referred to the Committee on Foreign Relations and ordered to be printed.
Sale of fuel to commissioned officers, United States Army. Letter from the Secretary of War, transmitting a draft of a bill to regulate the sale of fuel to commissioned officers in the active list of the United States Army. February 19, 1906. -- Referred to the Committee on Military Affairs and ordered to be printed.
Vestry of Zion Protestant Episcopal Church, Fairfax, Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the vestry of Zion Protestant Episcopal Church, of Fairfax, Va., against the United States. February 19, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Baptist Church, Crab Orchard, Ky. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of the Baptist Church, of Crab Orchard, Ky., against the United States. February 19, 1906. -- Referred to the Committee on Claims and ordered to be printed.
First Baptist Church, Memphis, Tenn. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the board of deacons of the First Baptist Church of Memphis, Tenn., against the United States. February 19, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Methodist Episcopal Church, Middletown, Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the Methodist Episcopal Church, of Middletown, Va., against the United States. February 19, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Trustees Methodist Episcopal Church South, Marshall, Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of Methodist Episcopal Church South, of Marshall, Va., against the United States. February 19, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Wilderness Baptist Church, Spottsylvania County, Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the Wilderness Baptist Church, of Spottsylvania County, Va., against the United States. February 19, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Trustees Lebanon Union Church of Lincolnia, Fairfax County, Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of Lebanon Union Church, of Lincolnia, Fairfax County, Va., against the United States. February 19, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Trustees of the Old School Presbyterian Church, Helena, Ark. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of the Old School Presbyterian Church, of Helena, Ark., against the United States. February 19, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Trustees Round Hill Church, King George County, Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of Round Hill Church, of King George County, Va., against the United States. February 19, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Purchase of cattle for Northern Cheyenne Indians, Montana. Letter from the Secretary of the Interior, transmitting a copy of a letter from the Commissioner of Indian Affairs submitting an item for an appropriation of $30,000 for the purchase of heifers and bulls for issue to the Northern Cheyenne Indians at the Tongue River Agency, Mont. February 21, 1906. -- Referred to the Committee on Indian Affairs and ordered to be printed.
Reorganization of the public school system, District of Columbia. Mr. Scott presented the following letter from E.B. Stocking relating to the reorganization of the public school system of the District of Columbia. February 21, 1906. -- Ordered to be printed.
Trustees of Hartwood Presbyterian Church of Stafford County, Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of Hartwood Presbyterian Church, of Stafford County, Va., against the United States. February 26, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Trustees of Liberty Church of Dranesville, Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of Liberty Church, of Dranesville, Va., against the United States. February 26, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Trustees of St. John's Catholic Church of Summersville, W.Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of St. John's Catholic Church, of Summersville, W.Va., against the United States. February 26, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Edward A. Coughlin, heir at law of Paul Armandt. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Edward A. Coughlin, next of kin and heir at law of Paul Armandt, against the United States. February 21, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Charles A. Le Compte. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Charles A. Le Compte against the United States. February 21, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Charles R. Delatte, administrator. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Charles R. Delatte, administrator of the estate of Louis Delatte, deceased, against the United States. February 22, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Election of senators by direct vote of the people. Speech of Hon. George F. Hoar, of Massachusetts, in the Senate of the United States, Thursday and Friday, April 6 and 7, 1893. February 20, 1906. -- Ordered to be printed.
Barracks and quarters, Philippine Islands. Letter from the Secretary of the Treasury, transmitting a copy of a communication from the Secretary of War submitting an estimate of appropriation for inclusion in the urgent deficiency bill for barracks and quarters, Philippine Islands. February 2, 1906. -- Referred to the Committee on Appropriations and ordered to be printed.
Judgments in Indian depredation cases. Letter from the Acting Attorney General, transmitting a list of judgments rendered in favor of claimants and against the United States in Indian depredation cases. February 6, 1906. -- Referred to the Committee on Appropriations and ordered to be printed.
Horse for use of Post Office Department. Letter from the Secretary of the Treasury, transmitting a copy of a communication from the Postmaster General submitting an estimate of appropriation for inclusion in the urgent deficiency bill. February 6, 1906. -- Referred to the Committee on Appropriations and ordered to be printed.
Expert counters employed in redeeming the national currency. Letter from the Secretary of the Treasury, transmitting a copy of a communication from the Assistant Treasurer of the United States submitting an estimate of appropriation for inclusion in the urgent deficiency bill. February 6, 1906. -- Referred to the Committee on Appropriations and ordered to be printed.
Thomas T. Didier and Frederick W. Didier. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Thomas T. Didier and Frederick W. Didier, heirs of Frederick B. Didier, deceased, against the United States. February 7, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Mary J. Field. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Mary J. Field, widow of William Field, deceased, against the United States. February 7, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Bonding of certain officers of the Department of Commerce and Labor. Letter from the Secretary of Commerce and Labor, transmitting a draft of a bill to require certain officers of the Department of Commerce and Labor to give bond. February 7, 1906. -- Referred to the Committee on the Judiciary and ordered to be printed.
Index to the reports of the National Prison Association, 1870, 1873, 1874, 1883-1904. Compiled by Mary V. Titus, with introduction by Eugene Smith. International Prison Commission. Samuel J. Barrows, Commissioner for the United States. February 12, 1906. -- Referred to the Committee on Printing and ordered to be printed.
Accidents involving loss of life or injury to postal clerks, etc. Letter from the Postmaster General, submitting information, in response to Senate Resolution No. 75, with respect to accidents involving loss of life or injury to postal clerks, etc. February 12, 1906. -- Referred to the Committee on Post Office and Post Roads and ordered to be printed.
Bureau of Engraving and Printing. Letter from the Secretary of the Treasury, transmitting a copy of a communication from the Chief of the Bureau of Engraving and Printing submitting an estimate of appropriation for inclusion in the urgent deficiency bill. February 12, 1906. -- Referred to the Committee on Appropriations and ordered to be printed.
Naval training station, Newport, R.I. Letter from the Secretary of the Treasury, transmitting a communication from the Acting Secretary of the Navy submitting an emergency estimate of appropriation for inclusion in the urgent deficiency bill. February 12, 1906. -- Referred to the Committee on Appropriations and ordered to be printed.
Barracks and quarters, Philippine Islands. Letter from the Secretary of the Treasury, transmitting a communication from the Secretary of War submitting an emergency estimate of appropriation. February 8, 1906. -- Referred to the Committee on Appropriations and ordered to be printed.
Labor Day as a holiday for per diem employees, War Department. Letter from the Secretary of War, recommending the passage of a resolution to give per diem employees of the government the first Monday in September of each year, designated as Labor Day, as a holiday, and that such employees shall receive the same pay as on other days. February 9, 1906. -- Referred to the Committee on Appropriations and ordered to be printed.
Courts-martial at the Naval Academy. Letter from the Acting Secretary of the Navy, transmitting copies of the records and the evidence in full in the courts-martial recently held at the Naval Academy in the cases of Midshipmen Marzoni and Mayo, showing the final action taken by the Department, pursuant to Senate Resolution No. 71. February 15, 1906. -- Referred to the Committee on Naval Affairs and ordered to be printed.
Barthelemy Lemelle, administrator. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Barthelemy Lemelle, administrator of Euphemie Lemelle, deceased, against the United States. February 12, 1906. -- Referred to the Committee on Claims and ordered to be printed
Estimate of appropriation for the Five Civilized Tribes. Letter from the Secretary of the Treasury, transmitting a communication from the Secretary of the Interior submitting an estimate of appropriation for inclusion in the urgent deficiency bill. February 5, 1906. -- Referred to the Committee on Appropriations and ordered to be printed.
65
Serial set 4914 Alleged conditions in Kongo Free State. Mr. Morgan presented the following papers relating to conditions alleged to exist in the Kongo Free State. April 12, 1906. -- Ordered to be printed
Increase in force of Bureau of Engraving and Printing. etc. Letter from the Secretary of the Treasury, transmitting... a communication from the Director of Bureau of Engraving and Printing submitting a suggestion for an increase in the force provided in the legislative, executive, and judicial appropriation bill... April 12, 1906. -- Referred to the Committee on Appropriations and ordered to be printed.
Francis C. Green. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Francis C. Green against the United States. April 13, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Trustees of the Alfred Street Baptist Church, Alexandria, Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of the Alfred Street Baptist Church, of Alexandria, Va., against the United States. April 6, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Resolutions of joint statehood convention. Mr. Dick presented the following resolutions of the joint statehood convention assembled at Oklahoma City, Okla., July 12, 1905. March 7, 1906. -- Ordered to be printed.
Trustees of Cumberland Presbyterian Church of Clarksville, Tenn. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of Cumberland Presbyterian Church, of Clarksville, Tenn., against the United States. March 22, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Charles F. Rennett, administrator. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Charles F. Bennett, administrator of Nicholas Lynch, deceased, against the United States. April 13, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Henrietta L. Tucker. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Henrietta L. Tucker, widow of Thomas B. Tucker, deceased, against the United States. April 13, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Rebecca P. Nields, executrix. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Rebecca P. Nields, executrix of Henry C. Nields, against the United States. April 13, 1906. -- Referred to the Committee on Claims and ordered to be printed.
British steamship Lindisfarne. Message from the President of the United States, transmitting a report of the Secretary of State resubmitting a claim of the owners of the British steamship Lindisfarne... for demurrage... necessitated by a collision with the United States Army transport Crook in New York Harbor on May 23, 1900. March 14, 1906. -- Referred to the Committee on Foreign Relations and ordered to be printed.
E.T.T. Marsh. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of E.T.T. Marsh against the United States. March 29, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Proposed additions to Rock Creek Park. Letter from the President of the Board of Commissioners of the District of Columbia transmitting, pursuant to Senate Resolution No. 107, a table setting forth the parcels of land to be acquired as an addition to Rock Creek Park, with the respective areas, names of owners, assessed valuation, and amount of taxes paid. April 2, 1906. -- Referred to the Committee on the District of Columbia and ordered to be printed.
The Isle of Pines (Caribbean Sea): Its situation, physical features, inhabitants, resources, and industries. With maps. Prepared in the Division of Insular Affairs, War Department, 1902. April 10, 1906. -- Ordered to be printed.
Mileage of officers of the Army. Letter from the Secretary of War, submitting an amendment to the provisions of the mileage law as embodied in the Army appropriation bill. March 8, 1906. -- Referred to the Committee on Military Affairs and ordered to be printed.
Disposition of certain moneys due the Choctaw Indians. Letter from the Secretary of the Treasury, transmitting a copy of a communication from the Secretary of the Interior... for the appropriation and disposition of certain moneys due the Choctaw tribe... March 12, 1906. -- Referred to the Committee on Indian Affairs and ordered to be printed.
Documents relating to the interoceanic canal and a letter from the Secretary of State transmitting certain information in regard to the earthquake at Panama in 1882. March 12, 1906. -- Referred to the Committee on Interoceanic Canals and ordered to be printed as one document.
Use of opium and traffic therein. Message from the President of the United States, transmitting the report of the committee appointed by the Philippine Commission to investigate the use of opium and the traffic therein... March 12, 1906. -- Read; referred to the Committee on the Philippines and ordered to be printed, with two illustrations.
John Hudgins. Letter from the Acting Secretary of the Treasury, transmitting a copy of the report and statement made by the Auditor for the Post Office Department in reply to Senate Resolution No. 89, directing the Secretary of the Treasury to submit any balance found due John Hudgins... March 12, 1906. -- Referred to the Committee on Post Offices and Post Roads and ordered to be printed.
Condition of the people of the Isle of Pines. Mr. Morgan presented the following on the condition of the people of the Isle of Pines. March 22, 1906. -- Ordered to be printed as a document.
Trustees of Mount Zion Methodist Episcopal Church, Colored, of Middletown, Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of Mount Zion Methodist Episcopal Church, Colored, of Middletown, Va., against the United States. March 22, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Presbyterian Church of Marshall, Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the Presbyterian Church, of Marshall, Va., against the United States. March 22, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Trustees of Fredericksburg Baptist Church, Fredericksburg, Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of the Fredericksburg Baptist Church, of Fredericksburg, Va., against the United States. March 22, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Mary T. Sweeting. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Mary T. Sweeting, heir at law of John Joins, deceased, against the United States. March 22, 1906. -- Referred to the Committee on Claims and ordered to be printed.
General conveyance by the New Panama Canal Company, etc. Mr. Morgan presented the following copy of the general conveyance by the New Panama Canal Company to the United States; also copies of certain cablegrams from the President of the company making an offer of sale, and Attorney General Knox's cablegram in response. March 23, 1906. -- Referred to the Committee on Interoceanic Canals and ordered to be printed.
Quarantine conditions in the Isthmian Canal Zone. Mr. Morgan presented the following letter from Walter Wyman, Surgeon General of the Marine Hospital Service, with an extract from the annual report of the Public Health and Marine Hospital Service... relating to quarantine conditions in the Isthmian Canal Zone. March 23, 1906. -- Referred to the Committee on Public Health and National Quarantine and Interoceanic Canals and ordered to be printed.
M.T. Swick. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of M.T. Swick against the United States. March 23, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Cumberland University of Lebanon, Tenn. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Cumberland University, of Lebanon, Tenn., against the United States. March 23, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Isthmian canal contracts. List of contracts aggregating $1,000 or more entered into by the Isthmian Canal Commission as the result of advertising for proposals, February 1, 1905, to October 31, 1905, inclusive. March 12, 1906. -- Ordered to be printed.
Regulation of railroad rates. Mr. Beveridge presented the following acts and proposed acts, together with the so-called Elkins Interstate Commerce Law, regarding the regulation of railroad rates. March 28, 1906. -- Ordered to be printed. April 2, 1906. -- Ordered to be reprinted as modified, and with additional matter.
Resurveys in San Diego County, Cal. Letter from the Secretary of the Treasury, transmitting a copy of a communication from the Secretary of the Interior submitting an estimate of appropriation for incorporation in the urgent deficiency bill for the completion of the resurveys in San Diego County, Cal. April 2, 1906. -- Referred to the Committee on Appropriations and ordered to be printed.
Georgia Railroad and Banking Company. Letter from the Secretary of the Treasury, transmitting... a copy of the report made by the Auditor of the Post Office Department in the case of the Georgia Railroad and Banking Company for services rendered by it... in carrying the United States mails on certain routes in Georgia prior to May 31, 1861... April 2, 1906. -- Referred to the Committee on Post Offices and Post Roads and ordered to be printed.
Athenais Chretian Le More, administratrix of Felicite Neda Chretian, deceased. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Athenais Chretian Le More, administratrix of Felicite Neda Chretian, deceased, against the United States. April 2, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Compania de los Ferrocarriles de Puerto Rico. Letter from the Postmaster General, suggesting an amendment to the Bill (H.R. 11976) for the relief of the Compania de los Ferrocarriles de Puerto Rico. April 3, 1906. -- Referred to the Committee on Post Office and Post Roads and ordered to be printed.
Transportation of persons in exchange for newspaper advertising, etc. Letter from the Chairman of the Interstate Commerce Commission, transmitting... information relating to the transportation of persons in exchange for newspaper advertising and other services, etc., together with certain reports of said Commission. April 4, 1906. -- Referred to the Committee on Interstate Commerce and ordered to be printed.
List of books, etc., treating of the United States Senate. Mr. Lodge presented the following list of books, articles, etc., treating of the United States Senate, compiled under the direction of A.P.C. Griffin, Chief of the Division of Bibliography, Library of Congress. April 4, 1906. -- Ordered to be printed as a document.
Authority for detailing two officers of the Revenue-Cutter Service for duty in the office of the Life-Saving Service. Letter[s] from the Secretary of the Treasury [and] from the General Superintendent of the Life-Saving Service... detailing two officers of the Revenue-Cutter Service for duty in the office of the Life-Saving Service. April 5, 1906. -- Referred to the Committee on Appropriations and ordered to be printed.
Removal of Lemhi Indians to Fort Hall Reservation. Letter from the Secretary of the Treasury, transmitting a copy of a communication from the Secretary of the Interior submitting an estimate of reappropriation for inclusion in the Indian appropriation bill of $5,000 for the removal of the Lemhi Indians to Fort Hall Reservation, Idaho. April 9, 1906. -- Referred to the Committee on Indian Affairs and ordered to be printed.
Howard F. Downs, administrator. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Howard F. Downs, administrator of James Hutchison, deceased, against the United States. April 9, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Money collected from sale of timber, etc. Letter from the Secretary of Agriculture, transmitting, pursuant to Senate Resolution No. 112, an estimate of the amount of money that has been collected from the sale of timber, from grazing privileges, rights of way, and from canals, railroads, telephone lines, etc., and other lines of business upon forest reserves, etc. April 12, 1906. -- Ordered to be printed.
Esther and Theresa Redington. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Esther and Theresa Redington, only heirs of Robert Redington, deceased, against the United States. April 13, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Additional estimates of appropriations for the Quartermaster's Department. Letter from the Secretary of the Treasury, transmitting a copy of a communication from the Secretary of War submitting additional estimates of appropriations for the service for the fiscal year ending June 30, 1907, and amounting to $1,000,021.64. March 6, 1906. -- Referred to the Committee on Appropriations and ordered to be printed.
Filings of record under public land laws, etc. Letter from the Secretary of the Interior, transmitting, pursuant to Senate Resolution No. 78, a copy of a report by the Commissioner of the General Land Office with respect to the total number of entries of land under each of the respective land laws under suspension on December 31, 1905... March 9, 1906. -- Referred to the Committee on Public Lands and ordered to be printed.
Rector, wardens, and vestry of St. John's Church, Jacksonville, Fla. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the rector, wardens, and vestry of St. John's Church, at Jacksonville, Fla., against the United States. March 9, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Agreement between the States of New Jersey and Delaware. Message from the President of the United States, transmitting a copy of an act entitled "An Act To Ratify and Confirm a Compact or Agreement between the States of New Jersey and Delaware Respecting the Delaware River and Bay, and To Authorize the Execution Thereof." March 9, 1906. -- Read; referred to the Committee on the Judiciary, and ordered to be printed.
Joint statehood for New Mexico and Arizona. Mr. Dick presented the following answer favoring joint statehood for New Mexico and Arizona to the memorial of its opponents. (S. Doc. 216.) March 7, 1906. -- Ordered to be printed.
Railroad discriminations and monopolies in coal and oil. Message from the President of the United States, relative to the joint resolution instructing the Interstate Commerce Commission to make examination... of railroad discriminations and monopolies in coal and oil, and report on the same... March 7, 1906. -- Read; referred to the Committee on Interstate Commerce and ordered to be printed.
Payment to Sandeval for certain land, etc. Letter from the Secretary of the Treasury, transmitting a copy of a communication from the Secretary of the Interior submitting an estimate of appropriation for inclusion in the Indian appropriation bill for the fiscal year ending June 30, 1907. March 14, 1906. -- Referred to the Committee on Indian Affairs and ordered to be printed.
Surveys within the Chippewa Indian Reservation, Minn. Letter from the Acting Secretary of the Treasury, transmitting a copy of a communication from the Secretary of the Interior submitting an estimate of appropriation for inclusion in the Indian appropriation bill of $10,000 for completing... surveys within the Chippewa Indian Reservation... March 15, 1906. -- Referred to the Committee on Indian Affairs and ordered to be printed.
Final disposition of affairs of the Five Civilized Tribes, etc. Mr. Clapp presented the following conference report in regard to H.R. 5976, "An Act To Provide for the Final Disposition of the Affairs of the Five Civilized Tribes in the Indian Territory, and for Other Purposes." March 19, 1906. -- Ordered to be printed.
Exposition at Milan, Italy. Mr. Gallinger presented the following data relative to the exposition at Milan, Italy. March 19, 1906. -- Ordered to be printed.
Trustees of the Methodist Episcopal Church South of Kernstown, Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of the Methodist Episcopal Church South, of Kernstown, Va., against the United States. March 19, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Trustees of Cumberland Presbyterian Church of Clifton, Tenn. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of the Cumberland Presbyterian Church, of Clifton, Tenn., against the United States. March 19, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Trustees of the Methodist Episcopal Church South of Suffolk, Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of the Methodist Episcopal Church South, of Suffolk, Nansemond County, Va., against the United States. March 19, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Engagement of American forces with Moros on Mount Dajo. Letter from the Secretary of War, transmitting additional information of an official character with reference to the recent engagement of American forces with Moro outlaws on Mount Dajo. March 21, 1906. -- Referred to the Committee on Military Affairs and ordered to be printed.
Attack by United States troops on Mount Dajo. Letter from the Secretary of War, transmitting complete copies of all communications that have been received in or sent from the War Department pertaining to the recent attack by troops of the United States on Mount Dajo. March 26, 1906. -- Referred to the Committee on Military Affairs and ordered to be printed.
Trustees of Broad Run Baptist Church, Fauquier County, Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of Broad Run Baptist Church, of Fauquier County, Va., against the United States. March 26, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Zoar Baptist Church, Bristersburg, Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the Zoar Baptist Church, of Bristersburg, Va., against the United States. March 23, 1906. -- Referred to the Committee on Claims and ordered to be printed.
John T. Plunkett. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of John T. Plunkett, heir-at-law of Thomas S. Plunkett, deceased, against the United States. March 29, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Fred B. McConnell. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Fred B. McConnell, heir at law of Rufus S. McConnell, deceased, against the United States. March 29, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Production and commercial movement of sugar. Letter from O.P. Austin, Chief of the Bureau of Statistics, Department of Commerce and Labor, transmitting tables showing the production and commercial movement of sugar for the principal countries of the world, including the leading sugar colonies, during the years 1895 to 1905. March 5, 1906. -- Presented by Mr. Lodge and ordered to be printed.
Trustees of Trinity Lutheran Church of Stephens City, Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of Trinity Lutheran Church, of Stephens City, Va., against the United States. March 19, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Charles Schroeder, administrator. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Charles Schroeder, administrator of Samuel G. City, deceased, against the United States. March 19, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Attack on Mount Dajo. Letter from the Secretary of War, transmitting, pursuant to Senate Resolution No. 95, copies of all reports and other communications between the War Department and the officials of the Philippine Islands respecting the recent attack by troops of the United States on Mount Dajo. March 19, 1906. -- Referred to the Committee on Military Affairs and ordered to be printed.
Octavia R. Polk. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Octavia R. Polk against the United States. April 16, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Nicaise Lemelle, administrator. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Nicaise Lemelle, administrator of estate of Bellot A. Donato, against the United States. March 6, 1906. -- Referred to the Committee on Claims and ordered to be printed.
W.A. Miller and others. Mr. Proctor presented the following memorial from W.A. Miller, for himself and thirty comrades, praying for the enactment of legislation entitling them to an advancement of one grade at the date of their retirement. March 6, 1906. -- Referred to the Committee on Military Affairs and ordered to be printed.
Trustees of the African Methodist Episcopal Church of Marietta, Ga. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of the African Methodist Episcopal Church, of Marietta, Ga., against the United States. April 6, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Retention of Isle of Pines. Mr. Morgan presented the following resolution adopted by the Senate of the State of Illinois, May 5, 1903, and concurred in by the House May 7, 1903; that the Isle of Pines be permanently retained as territory of the United States. April 11, 1906. -- Ordered to be printed as a document.
Final disposition of affairs of the Five Civilized Tribes, etc. Mr. Clapp presented the following conference report in regard to H.R. 5976, "An Act To Provide for the Final Disposition of the Affairs of the Five Civilized Tribes in the Indian Territory, and for Other Purposes." April 9, 1906. -- Ordered to be printed as agreed to in second conference.
Progress and condition of the business of the Spanish Treaty Claims Commission. Message from the President of the United States, transmitting a communication from the President of the Spanish Treaty Claims Commission relative to the progress and condition of the business of that Commission. April 9, 1906. -- Read; referred to the Committee on Foreign Relations, and ordered to be printed.
Isaac Hazlett. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Isaac Hazlett against the United States. April 13, 1906. -- Referred to the Committee on Claims and ordered to be printed.
James F. Fitzhugh, administrator. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of James F. Fitzhugh, administrator of William E. Fitzhugh, deceased, against the United States. April 13, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Production and consumption of cotton in the United States, year ending August 31, 1905. Mr. Tillman presented the following extract from a report of the Director of the Census showing the production and consumption of cotton in the United States, Bulletin 25, American cotton supply and its distribution for the year ending August 31, 1905. April 13, 1906. -- Ordered to be printed.
Cuba Submarine Telegraph Company. Message from the President of the United States, transmitting a communication from the Secretary of State... the claims of the Cuba Submarine Telegraph Company... for compensation of the expenses incurred in repairing the damage done to its cables and property by United States forces during the war with Spain. April 13, 1906. -- Read; referred to the Committee on Foreign Relations and ordered to be printed.
Henry W. Lee. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Henry W. Lee against the United States. April 16, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Protest to passage of amendment to H.R. 5976. Mr. Cullom presented the following letter from Albert J. Lee, remonstrating against the passage of an amendment to the Bill (H.R. 5976) to provide for the final disposition of the Five Civilized Tribes in the Indian Territory, and for other purposes, and stating his reasons therefor. April 3, 1906. -- Ordered to be printed.
76
Serial set 4915 Julia M. Woods and others. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Julia M. Woods and Mary E. Hagan, daughters, Mary J. Edelen and William M. Junkin, grandchildren of David X. Junkin, deceased, against the United States. April 21, 1906. -- Referred to the Committee on Claims and ordered to be printed.
To prohibit aliens from fishing in the waters of Alaska. The Vice President laid before the Senate the amendments of the House of Representatives to the Bill S. 267, entitled "An Act To Prohibit Aliens from Fishing in the Waters of Alaska." April 19, 1906. -- Ordered to be printed as a document.
Edward D. Marchant. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Edward D. Marchant, son of Cornelius M. Marchant, deceased, against the United states. April 19, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Robert C. Ribbans, guardian minor heirs of William N. Maull. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Robert C. Ribbans, guardian minor heirs of William N. Maull, deceased, against the United States. April 27, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Selection of site for statue of Thomas Jefferson, etc. Letter from the Secretary of State, on behalf of the commission created by the sundry civil appropriation act, approved April 28, 1904... procuring of plans and designs... the commission has the consent of Mr. Augustus St. Gaudens to make the designs as soon as engagements permit... May 9, 1906. -- Referred to the Committee on the Library and ordered to be printed.
Robert C. Ribbans, guardian minor heirs of Isaiah E. Crowell. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Robert C. Ribbans, guardian minor heirs of Isaiah H. Crowell, deceased, against the United States. April 27, 1906. -- Referred to the Committee on Claims and ordered to be printed.
"Volunteer retired list." Mr. Nelson presented the following statement showing the number, residence, and age of the officers affected by the Bill (S. 2162) "To Create in the War Department a Special Roll, To Be Known as the 'Volunteer Retired List,' To Authorize Placing Thereon with Pay Certain Surviving Officers of the United States Volunteer Army of the Civil War..." and also the amount of money involved. May 7, 1906. -- Referred to the Committee on Military Affairs and ordered to be printed.
Insurance convention. Message from the President of the United States, transmitting the report and recommendations, with accompanying papers, of the insurance convention which met in February last at Chicago. April 17, 1906. -- Read; referred to the Committee on the Judiciary and ordered to be printed.
Adelaide R. Shaw. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Adelaide R. Shaw, widow of Samuel F. Shaw, deceased, against the United States. April 19, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Heirs of Vernon H. Johnston. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the heirs of Vernon H. Johnston, deceased, against the United States. April 17, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Contingent expenses, Territory of Alaska. Letter from the Acting Secretary of the Treasury, transmitting a communication from the Secretary of the Interior recommending that the appropriation for contingent expenses, Territory of Alaska, contained in the legislative, executive, and judicial appropriation bill be increased from $2,000 to $5,000. May 16, 1906. -- Referred to the Committee on Appropriations and ordered to be printed.
Thomas Dunn, administrator. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Thomas Dunn, administrator of Charles Hunter, deceased, against the United States. April 20, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Leonidas Thompson, administrator. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Leonidas Thompson, administrator of Matthew Brown, deceased, against the United States. April 20, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Mary J. Owen. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Mary J. Owen, widow of Elias K. Owen, deceased, against the United States. April 20, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Elliott C. Harrington. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Elliott C. Harrington against the United States. April 20, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Bella A. Leach. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Bella A. Leach, widow of Boynton Leach, deceased, against the United States. April 20, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Fannie S.B. Halm. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Fannie S.B. Halm, widow (remarried) of John C. Beaumont, deceased, against the United States. April 20, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Ezra Z. Derr. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Ezra Z. Deer against the United States. April 20, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Ebenezer S. Prime. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Ebenezer S. Prime against the United States. April 20, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Nelson H. Drake. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Nelson H. Drake against the United States. April 20, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Investigation of official conduct of E.G. Rathbone. The Vice President presented the following joint resolution of the Legislature of the State of Ohio, praying for an investigation of the official conduct of E.G. Rathbone, while acting as director general of posts in the islands of Cuba. April 20, 1906. -- Referred to the Committee on Cuban Relations and ordered to be printed.
George G. Clay. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of George G. Clay against the United States. April 21, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Harriet C. Brown, administratrix. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Harriet C. Brown, administratrix of Thomas R. Brown, deceased, against the United States. April 21, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Stephen A. Norfleet, administrator. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Stephen A. Norfleet, administrator of Ernest Norfleet, against the United States. April 21, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Mabel G. Smith. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Mabel G. Smith, daughter of Thomas Smith, deceased, against the United States. April 21, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Marianne D. Lemelle. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Marianne D. Lemelle, administrator of Rigobert Lamelle, deceased, against the United States. April 21, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Mrs. George C. Hagan. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Mrs. George C. Hagan, widow (remarried) of John G. Mitchell, deceased, against the United States. April 21, 1906. -- Referred to the Committee on Claims and ordered to be printed.
William G. Sprostan. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of William G. Sprostan, brother of John G. Sprostan, deceased, against the United States. April 19, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Naturalization of residents of the Philippine Islands, etc. Mr. Lodge presented the following memorandum regarding naturalization of residents of the Philippine Islands, to accompany Senate Bill 5766. April 19, 1906. -- Referred to the Committee on the Philippines and ordered to be printed.
Mary F. Clark. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Mary F. Clark, widow of Frank H. Clark, deceased, against the United States. April 19, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Michael C. Drennan. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Michael C. Drennan against the United States. April 19, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Mary S. Franklin. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Mary S. Franklin, widow of Gustavus S. Franklin, deceased, against the United States. April 19, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Employment of labor at Mare Island Navy yard, etc. Message from the President of the United States, transmitting... in reference to communication from Mayor Schmitz, of San Francisco, and from other representatives of California. April 25, 1906. -- Read; referred to the Committee on Naval Affairs, Military Affairs, and Public Buildings and Grounds, and ordered to be printed.
Trustees of the John Mann Methodist Episcopal Church (Colored), of Winchester, Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of the John Mann Methodist Episcopal Church (Colored), of Winchester, Va., against the United States. May 12, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Trustees of Methodist Episcopal Church South of Oakbowery, Ala. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of the Methodist Episcopal Church South, of Oakbowery, Ala., against the United States. May 12, 1906. -- Referred to the Committee on Claims and ordered to be printed.
The Chinese boycott. Mr. Hale presented the following statement of Mr. Chauncey R. Burr, of Portland, Me., relating to the Chinese boycott or the change of the exclusion clause of the Chinese Treaty. May 18, 1906. -- Ordered to be printed.
Freight on bullion and coin. Letter from the Secretary of the Treasury, transmitting a copy of a communication from the Director of the Mint recommending that the appropriation for freight on bullion and coin between mints and assay offices... be increased from $40,000 to $65,000. May 18, 1906. -- Referred to the Committee on Appropriations and ordered to be printed.
Two steel dredges for the Panama Canal. Message from the President of the United States, transmitting copies of correspondence between himself and the Secretary of War on the subject of the purchase of two steel dredges for the Panama Canal. May 15, 1906. -- Read; referred to the Committee on Interoceanic Canals and ordered to be printed.
William Wilson. Message from the President of the United States, returning Senate Bill numbered 3454, entitled "An Act Granting an Increase of Pension to William Wilson," without approval. May 16, 1906. -- Read; referred to the Committee on Pensions and ordered to be printed.
Elam C. Cooper. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Elam C. Cooper against the United States. April 25, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Casualties due to excessive hours of labor, etc. Mr. Tillman presented the following letter from the Secretary of the Interstate Commerce Commission with statement of personal injuries to employees, showing causes of accidents, hours of duty, and hours of rest; and also showing train wrecks, with number of hours that trainmen were on duty and hours of rest previous to going on duty... April 26, 1906. -- Ordered to be printed.
Postal service in the State of California. Letter from the Postmaster General, transmitting draft of a joint resolution appropriating $100,000 to be expended for the postal service interrupted by earthquake in the State of California. April 26, 1906. -- Committed to the Committee on Post Offices and Post Roads and ordered to be printed.
Phoebe N. Ver Meulen. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Phoebe N. Ver Muelen, widow of Edmund C. Ver Meulen, deceased, against the United States. April 30, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Salaries paid justices of the peace in the District of Columbia. Mr. Nelson presented the following statement of facts relative to salaries paid to justices of the peace in the District of Columbia. May 2, 1906. -- Referred to the Committee on the District of Columbia and ordered to be printed.
Trustees of Market Street M.E. Church, Winchester, Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of Market Street Methodist Episcopal Church, of Winchester, Va., against the United States. May 2, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Robert G. Griffin and others. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Robert G. Griffin, Catherine H. Harris, and Isaac P. Cromwell, administrator of Hannah T. Cromwell, deceased, sole heirs of the estate of Robert Anderson, deceased, against the United States. May 2, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Amended estimate, office of Surveyor General of California. Letter from the Secretary of the Treasury, transmitting a copy of a communication from the Acting Secretary of the Interior submitting an amended estimate for incorporation in the legislative, executive, and judicial appropriation bill. May 2, 1906. -- Referred to the Committee on Appropriations and ordered to be printed.
Certain changes in act to regulate commerce. Mr. Tillman presented the following letter from Hon. Martin A. Knapp, Chairman of the Interstate Commerce Commission, transmitting, in response to his request, a memorandum relative to certain changes in the sixth section of the act to regulate commerce. May 2, 1906. -- Ordered to be printed.
Militia organizations in the Civil War. Letter from the Acting Secretary of War, transmitting, pursuant to Senate Resolution No. 119, a report from the Military Secretary of the Army containing a list, arranged by states, showing which of the military organizations accepted into the service of the United States during the Civil War were so accepted as militia organizations. May 3, 1906. -- Referred to the Committee on Military Affairs and ordered to be printed.
Appreciation of sympathy shown by foreign individuals, etc., with reference to the recent disaster at San Francisco. Message from the President of the United States, recommending the passage by the Congress of a resolution expressing our grateful appreciation of the evidences of sympathy shown... May 3, 1906. -- Read; referred to the Committee on Foreign Relations and ordered to be printed.
Transportation and freight rates in connection with the oil industry. Message from the President of the United States, transmitting a report by the Commissioner of the Bureau of Corporations in the Department of Commerce and Labor on the subject of transportation and freight rates in connection with the oil industry. May 4, 1906. -- Ordered to be printed and lie on the table.
Refusal of William Nelson Cromwell to answer certain questions, etc. Mr. Millard presented the following extracts from the hearings had before the Committee on Interoceanic Canals, relative to the refusal of William Nelson Cromwell to answer certain questions, etc. May 25, 1906. -- Ordered to be printed.
Opinion on motion for temporary injunction. Mr. McCumber presented the following opinion of Justice A.L. Sanborn, of the United States Circuit Court for the Western District of Wisconsin, in the case of the Globe Elevator Company, complainant, against Homer Andrew and others, defendants, rendered on a motion for temporary injunction. May 25, 1906. -- Ordered to be printed.
Trustees of Salem Baptist Church, Clarke County, Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of Salem Baptist Church, of Clarke County, Va., against the United States. April 17, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Trustees of Presbyterian Church, Strasburg, Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of the Presbyterian Church, of Strasburg, Va., against the United States. April 17, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Trustees of Ebenezer Methodist Episcopal Church South of Garrisonville, Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of Ebenezer Methodist Episcopal Church South, of Garrisonville, Va., against the United States. April 17, 1906. -- Referred to the Committee on Claims and ordered to be printed.
G.V. Menzies. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of G.V. Menzies against the United States. April 20, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Hobart L. Tremain. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Hobart L. Tremain against the United States. April 20, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Florence Murray. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Florence Murray, widow of Alexander Murray, deceased, against the United States. April 20, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Jonathan Pigman, executor. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Jonathan Pigman, executor of Benjamin Pigman, deceased, against the United States. April 20, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Edward F. Mitchell. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Edward F. Mitchell against the United States. April 20, 1906. -- Referred to the Committee on Claims and ordered to be printed.
John M. Steele. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of John M. Steele against the United States. April 21, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Horatio L. Wait. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Horatio L. Wait against the United States. April 21, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Samuel W. Latta. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Samuel W. Latta against the United States. April 21, 1906. -- Referred to the Committee on Claims and ordered to be printed.
John Hubbard. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of John Hubbard against the United States. April 21, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Ira C. Whitehead. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Ira C. Whitehead against the United States. April 21, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Robert H. McLean. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Robert H. McLean against the United States. April 21, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Alice S. Jordan. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Alice S. Jordan, widow of John W. Jordan, deceased, against the United States. April 21, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Albert Buhner. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Albert Buhner against the United States. April 21, 1906. -- Referred to the Committee on Claims and ordered to be printed.
John B. Briggs. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of John B. Briggs against the United States. April 21, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Mary H. Nicholson. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Mary H. Nicholson, widow of James W.A. Nicholson, deceased, against the United States. April 21, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Almena B. Bates. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Almena B. Bates, daughter of John A. Bates, deceased, against the United States. April 21, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Maria S. Wright. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Maria S. Wright, sister of Arthur H. Wright, deceased, against the United States. April 21, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Mary H. Corbett. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Mary H. Corbett, granddaughter of Samuel Howard, deceased, against the United States. April 21, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Trustees of the Baptist Church of Culpeper, Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of the Baptist Church, of Culpeper, Va., against the United States. April 21, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Henry H. Clark. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Henry H. Clark against the United States. April 21, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Edward K. Rawson. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Edward K. Rawson against the United States. April 21, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Caroline H. Broadhead. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Caroline H. Broadhead, widow of Edgar Broadhead, deceased, against the United States. April 21, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Preservation of Niagara Falls. Mr. Cullom presented the following hearings before the Committee on Foreign Relations in regard to the preservation of Niagara Falls. April 21, 1906. -- Ordered to be printed.
Broad rate review. Mr. Lodge presented the following extract from the Washington Post, entitled "Broad Rate Review, Opinions of Interstate Commerce Commissioners." April 21, 1906. -- Ordered to be printed.
Alphonse Meuillon. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Alphonse Meuillon against the United States. April 24, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Salary accounts of certain former postmasters in Colorado. Letter from the Acting Secretary of the Treasury, transmitting report made by the Auditor for the Post Office Department showing salary accounts of certain former postmasters in Colorado, etc., pursuant to Senate Resolution No. 92. April 24, 1906. -- Referred to the Committee on Post Offices and Post Roads and ordered to be printed.
Brig Abby. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the vessel brig Abby, Harding Williams, master. April 24, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Caroline H. Lillie and Julia W.L. Symington, executrixes. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Caroline H. Lillie and Julia W.L. Symington, executrixes of the estate of A.B.H. Lillie, deceased, against the United States. April 27, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Christopher Bruns. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Christopher Bruns against the United States. April 27, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Merrill Spalding, executor. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Merrill Spalding, executor of Enoch G. Parrott, deceased, against the United States. April 27, 1906. -- Referred to the Committee on Claims and ordered to be printed.
John P. Gillis. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of John P. Gillis, son of John P. Gillis, deceased, against the United States. April 27, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Elizabeth C. Van Reed. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Elizabeth C. Van Reed, heir-at-law of George Cochran, deceased, against the United States. April 27, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Frederick W. Cotton. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Frederick W. Cotton against the United States. April 27, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Permanent resting place for the body of John Paul Jones. Mr. Hale presented the following letter from the Secretary of the Navy... appropriation for the finishing of the crypt of the chapel, United States Naval Academy... as a permanent resting place for the body of John Paul Jones, to accompany Senate Bill No. 5942. April 27, 1906. -- Referred to the Committee on Naval Affairs and ordered to be printed.
Nathaniel W. Jones. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Nathaniel W. Jones against the United States. May 7, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Report on the transportation of petroleum to be sent to Congress. Letter from the Acting Secretary of the Department of Commerce and Labor, stating that the full copy of the report on the transportation of petroleum is now in the hands of the Public Printer and will be sent to Congress promptly... May 7, 1906. -- Referred to the Committee on Interstate Commerce and ordered to be printed.
Government buildings damaged in San Francisco, etc. Letter from the Secretary of the Treasury, submitting photographs of government buildings damaged... and estimates of cost of repairs. Also, brief reference to reports on file showing heroic conduct on the part of several officials of the Treasury Department. May 7, 1906. -- Referred to the Committee on Public Buildings and Grounds and ordered to be printed.
Preservation of Niagara Falls. Message from the President of the United States, transmitting a report made to the Secretary of War by the International Waterways Commission, under date of May 3, 1906, upon the preservation of Niagara Falls. May 7, 1906. -- Read; referred to the Committee on Foreign Relations and ordered to be printed.
Proceedings of the annual meeting of the Association of Naval Militia of the United States, held at the New Willard Hotel, Washington, D.C., December 12, 1905, 10 o'clock, a.m., accompanied by bills pending before the Congress of the United States on the subject of the naval militia of the United States and the naval reserve of the United States as embraced in the bill for the merchant marine. May 7, 1906. -- Ordered to be printed.
Medical educational standards. Mr. Frye presented the following memorial of the Medical Society of the District of Columbia, protesting against the passage of the Bill (S. 5221, Calendar No. 2635) to regulate the practice of osteopathy, to license osteopathic physicians, and to punish persons violating the provisions thereof in the District of Columbia. May 9, 1906. -- Ordered to be printed.
Brig Rebecca. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the brig Rebecca, John B. Thurston, master, against the United States. May 10, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Report on trade conditions in Cuba, by Charles M. Pepper, special agent of the Department of Commerce and Labor, transmitted to Congress in compliance with the act of February 3, 1905, authorizing investigations of trade conditions abroad. May 10, 1906. -- Referred to the Committee on Cuban Relations and ordered to be printed.
Amending Section 4472, Revised Statutes. Message from the President of the United States, returning Senate Bill No. 5514 without approval. May 11, 1906. -- Read; referred to the Committee on Commerce and ordered to be printed.
County Court of Ste. Genevieve County, Mo. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the County Court of Ste. Genevieve County, Mo., against the United States. May 11, 1906. -- Referred to the Committee on Claims and ordered to be printed.
George R. Gray. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of George R. Gray against the United States. April 20, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Wrapping twine and tying devices for the postal service. Letter from the Secretary of the Treasury, transmitting a copy of a communication from the Postmaster General submitting an increase in the estimate of appropriation for wrapping twine and tying devices for the postal service for the fiscal year ending June 30, 1907, from $175,000 to $225,000. April 20, 1906. -- Referred to the Committee on Post Offices and Post Roads and ordered to be printed.
Louisa I. Laine. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Louisa I. Laine, widow of Richard W. Laine, deceased, against the United States. April 19, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Marcus D. Hyde. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Marcus D. Hyde against the United States. April 19, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Hannah M. Coon. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Hannah M. Coon, widow (remarried) of Edward B. Bingham, deceased, against the United States. April 19, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Josiah B. Aiken. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Josiah B. Aiken against the United States. April 19, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Samuel Cross. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Samuel Cross against the United States. April 19, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Antonia Lynch and others. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Antonia Lynch, Charlotte L. Carmody, Josephine L. Ridgeway, Jane L. Canby, children of Dominick Lynch, deceased, against the United States. April 19, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Kate R. Emmerich and Parthenia E. Altemus. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Kate R. Emmerich and Parthenia E. Altemus, sisters of Charles F. Emmerich, deceased, against the United States. April 19, 1906. -- Referred to the Committee on Claims and ordered to be printed.
To further enlarge the powers and authority of the Public Health and Marine Hospital Service. The Vice President laid before the Senate the amendments of the House of Representatives to the Bill S. 4250, entitled "An Act To Further Enlarge the Powers and Authority of the Public Health and Marine Hospital Service and To Impose Further Duties Thereon." April 19, 1906. -- Ordered to be printed as a document.
Emma G. Jenness. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Emma G. Jenness, widow of Thomas B. Gammon, deceased, against the United States. April 20, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Report on the Japanese naval medical and sanitary features of the Russo-Japanese War to the Surgeon General, U.S. Navy, by Surgeon William C. Braisted, U.S. Navy. Tokyo. July 15, 1905.
Mary A. Brannan. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Mary A. Brannan, widow of James A. Brannan, deceased, against the United States. April 23, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Edward J. Dorn. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Edward J. Dorn against the United States. April 23, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Walter B. Dick. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Walter B. Dick against the United States. April 23, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Cumberland G. Herndon. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Cumberland G. Herndon against the United States. April 23, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Augustus Rodney MacDonough, administrator. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Augustus Rodney MacDonough, administrator of Charles S. MacDonough, deceased, against the United States. April 23, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Aurore D. Kerlegan, administratrix. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Aurore D. Kerlegan, administratrix of Lucien Meuillon, deceased, against the United States. April 23, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Reappointment of midshipmen. Mr. Hale presented the following letter from the President of the United States, submitted to him as Chairman of the Committee on Naval Affairs, to accompany the draft of a bill authorizing the reappointment of midshipmen recently dismissed from the Naval Academy for hazing. May 4, 1906. -- Referred to the Committee on Naval Affairs and ordered to be printed.
Loring G. Emerson. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Loring G. Emerson against the United States. May 21, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Florville Kerlegan. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Florville Kerlegan against the United States. May 21, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Osteopathic Association of the District of Columbia. Mr. Foraker presented the following answer of the Osteopathic Association of the District of Columbia to Senate Document No. 436, entitled "Medical educational standards." May 16, 1906. -- Ordered to be printed.
Wages of workmen, etc., at the mint, San Francisco, Cal. Letter from the Acting Secretary of the Treasury, transmitting a copy of a communication from the Director of the Mint at San Francisco recommending that the appropriation for wages of workmen at the mint, contained in the... appropriation bill, be increased from $150,000 to $175,000. May 16, 1906. -- Referred to the Committee on Appropriations and ordered to be printed.
Alfred W. Kent. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Alfred W. Kent against the United States. May 23, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Type of canal to be constructed at Panama. Mr. Morgan presented the following letter from Mr. C. Henry Hunter, Chief Engineer Manchester Ship Canal, of Manchester, England, addressed to Hon. A.B. Kittredge, relating to the type of canal to be constructed at Panama. May 24, 1906. -- Referred to the Committee on Interoceanic Canals and ordered to be printed.
Senate Bill No. 6243. Letter from Charles A. Conant and Jeremiah W. Jenks, former members of the Commission on International Exchange, together with copies of certain translated cablegrams from the Governor General of the Philippine Islands to the Secretary of War in regard to Senate Bill No. 6243. May 22, 1906. -- Ordered to be printed.
Agricultural banks in the Philippines. Mr. Lodge presented the following extract from the report of the Philippine Commission, 1905, and an extract from the report of the Secretary of Finance and Justice, 1905, relating to agricultural banks in the Philippines, to accompany Senate Bill No. 6249. May 22, 1906. -- Ordered to be printed.
U.S. Department of Agriculture. Report No. 82. Progress of the beet-sugar industry in the United States in 1905.
Merrill Spalding and others. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Merrill Spalding, James A. Spalding, Elizabeth T. Spalding, children of Lyman G. Spalding, deceased, against the United States. April 27, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Edward K. Valentine. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Edward K. Valentine against the United States. April 20, 1906. -- Referred to the Committee on Claims and ordered to be printed.
130
Serial set 4916 Alonzo H. Adams, etc. Letter from the Secretary of the Treasury, transmitting a copy of a communication from the Secretary of the Interior submitting an additional estimate of appropriation for inclusion in the general deficiency bill, under the title "Payment to certain deputy surveyors," for payment to Alonzo H. Adams, etc. June 27, 1906. -- Referred to the Committee on Appropriations and ordered to be printed.
Unveiling of bust of Washington presented to Congress by certain French citizens, etc. Letter from the Chairman of the Joint Committee on the Library of the Senate, transmitting a letter of the French ambassador... relating to the volume published by order of the Senate giving an account of the ceremonies on the occasion of the unveiling of the bust of Washington... June 26, 1908. -- Ordered to be printed.
Compilation of documents relating to affairs of Cuba, Porto Rico, the Philippines, etc. Letter from the Secretary of War, recommending the printing of the compilation of documents relating to the affairs of Cuba, Porto Rico, the Philippines, and other insular possessions made by the Bureau of Insular Affairs during the past five years. May 28, 1906. -- Referred to the Committee on Printing and ordered to be printed.
James M. Price. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of James M. Price, sole heir and legatee of Thomas J. Price, deceased, against the United States. June 14, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Suez Canal data. Mr. Morgan presented the following letter from Mr. George W. Davis, giving certain data relating to the Suez Canal. June 15, 1906. -- Ordered to be printed.
Post Office appropriation bill. Mr. Penrose presented the following conference report on Bill (H.R. 16953) making appropriations for the service of the Post Office Department for the fiscal year ending June 30, 1907. June 22, 1906. -- Ordered to be printed.
History of the Delaware Indians. Mr. Clapp presented the following brief history of the Delaware Indians. June 22, 1906. -- Ordered to be printed.
The Costa Rica debt. Mr. Morgan presented the following extracts from certain London newspapers relating to the Costa Rica debt. June 23, 1906. -- Ordered to be printed.
Passenger charges on European and United States railroads. Mr. Lodge presented the following letter from Mr. H.T. Newcomb, of Washington, D.C., submitting tables showing comparisons between passenger charges on European railways and those in force for similar distances in the United States. June 8, 1906. -- Ordered to be printed.
Edward W. Larrabee, administrator, etc. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Edward W. Larrabee, administrator of Stephen Larrabee, deceased, and Charles H. Greenleaf, administrator of Amos L. Allen, deceased, against the United States. June 9, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Appropriation for stamped envelopes, etc. Letter from the Postmaster General, urging that the estimate heretofore submitted for a deficiency appropriation of $80,000 to complete the amount needed to pay for the manufacture of stamped envelopes and newspaper wrappers be considered and made available... June 9, 1906. -- Referred to the Committee on Appropriations and ordered to be printed.
Antoine Decuir et al. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Antoine Decuir, Joseph Auguste Decuir, and Rosa Decuir Macias, heirs of Antoine Decuir, deceased, against the United States. June 9, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Projected intercontinental railway through the three Americas. Mr. Cullom presented the following letter from Mr. Hinton Rowan Helper relating to his projected intercontinental railway through the three Americas. June 25, 1906. -- Ordered to be printed.
Warner, Barnes, & Co., Limited, against the United States. Letter from the Secretary of the Treasury, transmitting the record of a judgment rendered by the Court of Claims in the case of Warner, Barnes, & Co., Limited, against the United States, in the amount of $71,161.95, etc. June 26, 1906. -- Referred to the Committee on Appropriations and ordered to be printed.
Hall of Records for Treasury Department and additional quarters for Post Office Department. Letter from the Secretary of the Treasury, calling attention to... an appropriation for a Hall of Records; also recommending an appropriation of $1,000,000 to erect a suitable building... June 26, 1906. -- Referred to the Committee on Public Buildings and Grounds and ordered to be printed.
Assessment scheme for retirement of clerks. Mr. McLaurin presented the following analysis, by Mr. Fred Brackett, of the United States Treasury Department, of the assessment scheme for the retirement of clerks, based upon a 3 per cent annual assessment on salaries, a 25 per cent assessment on all increase of salary... on all original appointments. June 26, 1906. -- Ordered to be printed.
Judgments rendered by the Court of Claims. Letter from the Secretary of the Treasury, transmitting, in response to a Senate resolution of the 25th instant, a list of judgments rendered by the Court of Claims. June 27, 1906. -- Referred to the Committee on Appropriations and ordered to be printed.
Coroner's Office, District of Columbia. Letter from the Secretary of the Treasury, transmitting a copy of a communication from the Commissioners of the District of Columbia submitting a supplemental estimate of deficiency for inclusion in the general deficiency bill. June 27, 1906. -- Referred to the Committee on Appropriations and ordered to be printed.
Claims allowed by accounting officers. Letter from the Secretary of the Treasury, transmitting... a schedule of all claims allowed by the accounting officers of the Treasury under appropriations the balances of which have been exhausted or carried to the surplus fund under the provisions of section 5 to the act of June 20, 1874... June 27, 1906. -- Referred to the Committee on Appropriations and ordered to be printed.
Judgments rendered against the United States. Letter from the Secretary of the Treasury, transmitting a list of judgments rendered against the United States by the circuit and district courts of the United States under the act of March 3, 1887, etc. June 27, 1906. -- Referred to the Committee on Appropriations and ordered to be printed.
Items of appropriation for inclusion in general deficiency bill. Letter from the Secretary of the Treasury, submitting various items of appropriation for the State, Treasury and Interior Departments, and Department of Justice, for inclusion in the urgent deficiency appropriation bill. June 27, 1906. -- Referred to the Committee on Appropriations and ordered to be printed.
Salaries and expenses United States courts, Indian Territory. Letter from the Secretary of the Treasury, transmitting a copy of a communication from the Acting Attorney General submitting an estimate of additional appropriation for inclusion in the general deficiency appropriation bill... June 27, 1906. -- Referred to the Committee on Appropriations and ordered to be printed.
Judgments rendered against the United States. Letter from the Acting Attorney General, stating, in response to Senate Resolution No. 160, that a list of judgments rendered against the United States by the circuit and district courts of the United States under the act of March 3, 1907, have been transmitted through the Secretary of the Treasury. June 27, 1906. -- Referred to the Committee on Appropriations and ordered to be printed.
Interstate Live Stock Company of the District of Columbia. Letter from the Attorney General, transmitting, in response to Senate Resolution No. 153, copies of all the correspondence had with the District Attorney relating to the Interstate Live Stock Company of the District of Columbia and stating action taken by the District Attorney. June 27, 1906. -- Ordered to be printed.
John L. Smithmeyer and Paul J. Pelz. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of John L. Smithmeyer and Paul J. Pelz against the United States. June 27, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Pure-food bill. Mr. Heyburn presented the following conference report on Senate Bill No. 88, entitled "An Act for Preventing the Manufacture, Sale, or Transportation of Adulterated or Misbranded or Poisonous or Deleterious Foods, Drugs, Medicines, and Liquors, and for Regulating Traffic Therein, and for Other Purposes." June 27, 1906. -- Ordered to be printed.
Subjects under investigation, etc., by Interstate Commerce Commission. Letter from the Chairman of the Interstate Commerce Commission stating, in response to Senate Resolution No. 128, that a detailed report... under Joint Resolution No. 32, etc... can not now be made... June 28, 1906. -- Referred to the Committee on Interstate Commerce and ordered to be printed.
Reimbursement of Life-Saving Service for supplies destroyed at San Francisco, Cal. Letter from the Secretary of the Treasury... submitting an item of appropriation... the Life-Saving Service for stores and supplies destroyed by fire on or about April 18, 1906, at San Francisco, Cal... to the amount of $3,500. June 28, 1906. -- Referred to the Committee on Appropriations and ordered to be printed.
Annual report of the Philippine Commission. Message from the President of the United States, transmitting the annual report of the Philippine Commission, with accompanying letter of the Secretary of War. June 28, 1906. -- Read; referred to the Committee on Pacific Islands and Porto Rico and ordered to be printed.
Rate bill. Mr. Tillman presented the following conference report on H.R. 12987, "To Amend An Act Entitled 'An Act To Regulate Commerce,' Approved February Fourth, Eighteen Hundred and Eighty-Seven, and All Acts Amendatory Thereof, and To Enlarge the Powers of the Interstate Commerce Commission." June 28, 1906. -- Ordered to be printed.
Suits instituted by the Department of Justice under the Sherman Antitrust Law. Letter from the Attorney General, submitting statement in response to a Senate resolution of June 25... a statement of all suits instituted by the Department of Justice under the Sherman Antitrust Law, and the disposition made of such suits, etc. June 29, 1906. -- Referred to the Committee on the Judiciary and ordered to be printed.
Contracts for coal, Department of Justice. Letter from the Acting Attorney General, in response to a Senate resolution of the 29th instant, stating the contracts for coal executed by the Department of Justice during the last fiscal year and for the ensuing fiscal year. June 30, 1906. -- Ordered to be printed.
Vestry of St. Luke's Episcopal Church of Remington, Va. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the vestry of St. Luke's Episcopal Church, of Remington, Va., against the United States. June 30, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Contracts for coal, Post Office Department. Letter from the Postmaster General, in response to a Senate resolution of the 29th instant, stating the contracts for coal executed by the Post Office Department during the last fiscal year and for the ensuing fiscal year. June 30, 1906. -- Ordered to be printed.
The President and Congress. Mr. Hale presented the following article from the Independent of March 8, by the Hon. Augustus O. Bacon, United States Senator from Georgia, entitled "The President and Congress." June 30, 1906. -- Ordered to be printed.
Trustees of the Presbyterian Church of Fredericksburg, Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of the Presbyterian Church, of Fredericksburg, Va., against the United States. May 25, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Trustees of the Methodist Episcopal Church South of Culpeper, Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of the Methodist Episcopal Church South, of Culpeper, Va., against the United States. May 25, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Gazetteer of the Philippine Islands. Letter from the Secretary of War, inclosing form of concurrent resolution to provide for printing and binding 5,000 copies of the "Gazetteer of the Philippine Islands," revised to January 1, 1906, with suitable maps and charts. Also, memoranda giving the successive steps leading to the former edition... May 25, 1906. -- Referred to the Committee on Printing and ordered to be printed.
Trustees of Grove Baptist Church of Fauquier County, Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of Grove Baptist Church, of Fauquier County, Va., against the United States. May 28, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Reports of the Keep Commission. Message from the President of the United States, transmitting the reports of the Keep Commission on department methods, relating to official crop statistics and the investigation of the Twelfth Census Report on Agriculture, in compliance with Senate Resolution No. 135. May 29, 1906. -- Read, referred to the Committee on Agriculture and Forestry, and ordered to be printed.
Clifford C. Pearson, Jr., administrator. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Clifford C. Pearson, Jr., administrator of Clifford C. Pearson, deceased, against the United States. June 2, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Florine A. Albright. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Florine A. Albright against the United States. June 2, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Mary E. Buckey. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Mary E. Buckey against the United States. June 2, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Thomas D. Ruffin. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Thomas D. Ruffin against the United States. June 2, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Surviving executors of estate of John G. Holloway. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of E.S. Holloway and W.S. Holloway, surviving executors of John G. Holloway, deceased, against the United States. June 2, 1906. -- Referred to the Committee on Claims and ordered to be printed.
John B. Jarratt, administrator. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of John B. Jarratt, administrator of Sarah T. Jarratt, deceased, against the United States. June 2, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Hardy A. Brewington, administrator. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Hardy A. Brewington, administrator of Raiford Brewington, deceased, against the United States. June 2, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Henry Pepper and Elizabeth H. Cleveland. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Henry Pepper and Elizabeth H. Cleveland, heirs of William Pepper, deceased, against the United States. June 2, 1906. -- Referred to the Committee on Claims and ordered to be printed.
St. George Episcopal Church, Pungoteague, Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the St. George Protestant Episcopal Church, of Pungoteague, Va., against the United States. June 2, 1906. Referred to the Committee on Claims and ordered to be printed.
Trustees of the Presbyterian Church, Warrenton, Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of the Presbyterian Church of Warrenton, Va., against the United States. June 2, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Trustees of Fairfax Lodge, No. 43, A.F. and A.M., of Culpeper, Va. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the trustees of Fairfax Lodge, No. 43, A.F. and A.M., of Culpeper, Va., against the United States. June 2, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Railway rate bill. June 2, 1906. -- Ordered to be printed.
Protest against anti-pass amendment to railroad rate bill. The Vice President presented the following memorial of the Brotherhood of Locomotive Engineers, Brotherhood of Locomotive Firemen, Order of Railway Conductors, and Brotherhood of Railroad Trainmen remonstrating against the passage of the anti-pass amendment to the railroad rate bill. June 5, 1906. -- Ordered to be printed.
Statehood bill. Mr. Dillingham presented the following conference report on the statehood bill, to accompany H.R. 12707. June 5, 1906. -- Ordered to be printed.
"A vindication of the American soldier." Mr. Gallinger presented the following statement, entitled "A vindication of the American soldier," it being an answer, based on official reports, to the charges that insubordination and degeneracy are prevalent among the soldiers of the United States Army, as the alleged results of the operation of the Anticanteen Law. June 29, 1906. -- Ordered to be printed.
Taxation of street railways. Mr. Gallinger presented the following statement relating to taxation of street railways in the District of Columbia. June 19, 1906. -- Ordered to be printed.
Leprosy hospital, Hawaii. Letter from the Acting Secretary of the Treasury, transmitting a copy of a communication from the Surgeon General of the Public Health and Marine Hospital Service submitting an amendment to the item in the sundry civil appropriation bill for the leprosy hospital, Hawaii. June 19, 1906. -- Referred to the Committee on Appropriations and ordered to be printed.
Hygienic Laboratory, Washington, D.C. Letter from the Acting Secretary of the Treasury, transmitting a copy of a communication from the Surgeon General of the Public Health and Marine Hospital Service submitting an estimate of appropriation for inclusion in the sundry civil appropriation bill. June 19, 1906. -- Referred to the Committee on Appropriations and ordered to be printed.
Two bridges, Chickamauga Park. Letter from the Secretary of War, transmitting a copy of a communication from the Chairman of the Chickamauga and Chattanooga National Park Commission setting forth the necessity for the immediate reconstruction of two bridges... June 19, 1906. -- Referred to the Committee on Appropriations and ordered to be printed.
Continuation of emergency appropriation for postal service, California. Letter from the Postmaster General, recommending that the balance of the appropriation made under the act of May 3, 1906... occasioned by earthquake and fire, available until June 30, 1906, be made available for the next fiscal year... June 21, 1906. -- Referred to the Committee on Appropriations and ordered to be printed.
Iron shutters for Government Printing Office Building. Letter from the Acting Secretary of the Treasury, transmitting a copy of a communication from the Public Printer submitting an estimate of appropriation for inclusion in the sundry civil bill. June 21, 1906. -- Referred to the Committee on Appropriations and ordered to be printed.
Report on trade conditions in China, by Harry R. Burrill and Raymond F. Crist, special agents of the Department of Commerce and Labor, transmitted to Congress in compliance with the act of February 3, 1905, authorizing investigations of trade conditions abroad. June 11, 1906. -- Ordered to be printed.
Report on trade conditions in Japan and Korea, by Raymond F. Crist, special agent of the Department of Commerce and Labor, transmitted to Congress in compliance with the act of February 3, 1905, authorizing investigations of trade conditions abroad. June 11, 1906. -- Ordered to be printed.
Statehood bill. Mr. Beveridge, from the Committee of Conference, presented the following conference report on the statehood bill (to accompany H.R. 12707). June 12, 1906. -- Ordered to be printed.
Law concerning the French merchant marine. Mr. Gallinger presented the following letter from the Acting Secretary of the Navy Department, transmitting a translation of a recent law concerning the French merchant marine, promulgated by the President of the French Republic April 19, 1906, which has been prepared in the Office on Naval Intelligence of this Department. June 12, 1906. -- Ordered to be printed.
Heirs of Robert Bradley. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the heirs of Robert Bradley, deceased, against the United States. June 25, 1906. -- Referred to the Committee on Claims and ordered to be printed.
Proposed volunteer retired list. Mr. Teller presented the following statement of facts relating to the question of creating a volunteer retired list as proposed in Senate Bill 2162... giving the names, residence, and age of the officers affected by said bill and the record of service of said officers, together with an estimate of the cost of the proposed volunteer retired list. June 13, 1906. -- Ordered to be printed.
Additional aids to navigation. Mr. Nelson presented the following conference report on aids to navigation. June 13, 1906. -- Ordered to be printed.
Investigation of official conduct of E.G. Rathbone. Mr. Dick presented the following petitions and papers relating to the investigation of the official conduct of E.G. Rathbone while acting as director general of posts in the island of Cuba. June 26, 1906. -- Ordered to be printed.
Judgments rendered by Court of Claims in Indian depredation cases, etc. Letter from the Acting Attorney General... stating that all judgments rendered by the Court of Claims in Indian depredation cases have been transmitted to Congress through the Treasury Department and are embraced in House Document No. 899. June 26, 1906. -- Referred to the Committee on Appropriations and ordered to be printed.
Department of the Interior, Commission to the Five Civilized Tribes. Index to the annual reports of the Commission to the Five Civilized Tribes for the years 1894 to 1905, inclusive.
71
Serial set 4917 Alphabetical list of private claims which were brought before the Senate of the United States, with the action of the Senate thereon, from November 9, 1903, to March 4, 1905. Prepared under the direction of the Senate Committee on Claims, pursuant to an act of Congress of March 3, 1905 (33 U.S. Stat. L., Part 1, Page 1246). December 4, 1905. -- Ordered to be printed. 1
Serial set 4918 Official Congressional Directory for the use of the United States Congress. Compiled under the direction of the Joint Committee on Printing by A.J. Halford. First edition. Corrections made to December 6, 1905. 1
Serial set 4919 Report of Joseph L. Bristow, Special Panama Railroad Commissioner to the Secretary of War. June 24, 1905.
Annual report of the Isthmian Canal Commission for the year ending December 1, 1905. January 8, 1906. -- Read, referred to the Committee on Interoceanic Canals, and ordered to be printed.
2
Serial set 4920 Compilation of annual naval appropriation laws from 1883 to 1905, including provisions for the construction of all vessels of the "New Navy," with tables showing present naval strength in vessels and personnel, and amount of appropriations for the naval service. Compiled by Pitman Pulsifer, clerk to the Committee on Naval Affairs, United States Senate. January 8, 1906. -- Ordered to be printed. 1
Serial set 4921 Compilation of the acts of Congress and treaties relating to Alaska from March 30, 1867, to March 3, 1905, with indices and references to decisions of the Supreme Court and opinions of the Attorney General. Prepared under the direction of Paul Charlton, law officer of the Bureau of Insular Affairs, War Department, by Fred F. Barker. January 10, 1906. 1
Serial set 4922 Final report of the Louisiana Purchase Exposition Commission, 1906. February 8, 1906. -- Read, referred to the Committee on Industrial Expositions, and ordered to be printed. 1
Serial set 4923 Message from the President of the United States, transmitting the report of the Board of Consulting Engineers and of the Isthmian Canal Commission on the Panama Canal, together with a letter written by Chief Engineer Stevens. February 19, 1906. -- Read; referred to the Committee on Interoceanic Canals and ordered to be printed.
Reports of the efficiency of various coals, 1896 to 1898, expenses of equipment abroad, 1902-1903, and recent chemical analyses of coal at Navy Yard, Washington, D.C.
2
Serial set 4924 Regulation of railway rates. Hearings before the Committee on Interstate Commerce, Senate of the United States, December 16, 1904, to February 23, 1905, on bills to amend the Interstate Commerce Act. Private Car-line Systems. Appendix. Resolutions, petitions, memorials, and letters of legislatures, boards of trade, chambers of commerce... Volume I. Pages 1-771. February 26, 1906. -- Ordered to be printed. 1
Serial set 4925 Regulation of railway rates. Hearings before the Committee on Interstate Commerce, United States Senate, in special session, pursuant to Senate Resolution No. 288, Fifty-eighth Congress, third session. April 17, 1905-May 6, 1905. Volume II. Pages 773-1758. February 26, 1906. -- Ordered to be printed. 1
Serial set 4926 Regulation of railway rates. Hearings before the Committee on Interstate Commerce, United States Senate, in special session, pursuant to Senate Resolution No. 288, Fifty-eighth Congress, third session. May 8, 1905-May 17, 1905. Volume III. Pages 1759-2825. February 26, 1906. -- Ordered to be printed. 1