Call Number (LC) Title Results
Serial set 6947 The fertilizer industry. Letter of the Federal Trade Commission transmitting... report on the investigation of the fertilizer industry, which was begun by the Bureau of Corporations and transferred to the Federal Trade Commission. September 7 (calendar day September 8), 1916. -- Referred to the Committee on Agriculture and Forestry and ordered to be printed, with accompanying illustrations. 1
Serial set 6948 Appropriations, new offices, etc. Statements showing I. -- Appropriations made during the first session of the Sixty-fourth Congress (pp. 5-753). II. -- New offices created and the salaries thereof (pp. 755-841). III. -- Offices the salaries of which have been omitted, with the amount of reduction (pp. 755-841)... Sixty-fourth Congress: first session, December 6, 1915, to September 8, 1916. 1
Serial set 6949 Rural credits bill. Comparative print showing S. 2986 a bill to provide capital for agricultural development, to create a standard form of investment based upon farm mortgage, to equalize rates of interest upon farm loans, to furnish a market for United States bonds, to provide for the investment of postal savings deposits, to create government depositaries and financial agents for the United States, and for other purposes as passed by the Senate and as passed by the House of Representatives.
To increase the revenue. Comparative print showing H.R. 16763, An Act To Increase the Revenue, and for Other Purposes as reported to the Senate, and the present law.
Water-power development bill. Comparative print showing H.R. 408... as passed by the House and as reported by the Senate Committee on Public Lands together with S. 3331... as reported by the Senate Committee on Commerce.
3
Serial set 6950 Statue of Henry Mower Rice erected in Statuary Hall of the United States Capitol by the State of Minnesota. Proceedings in Statuary Hall, in the Senate, and in the House of Representatives of the United States upon the unveiling, reception, and acceptance of the statue of Henry Mower Rice from the State of Minnesota.
Statue of Zebulon Baird Vance erected in Statuary Hall of the United States Capitol by the State of North Carolina. Proceedings in Statuary Hall and in the Senate and House of Representatives of the United States upon the unveiling, presentation, and acceptance of the statue of Zebulon Baird Vance from the State of North Carolina.
2
Serial set 6951 The strategic value of inland waterways. An address delivered at the eighth annual convention of the Atlantic Deeper Waterways Association, held at Savannah, Ga. November 9-12, 1915, by Hon. Willard Saulsbury, U.S Senator from Delaware. Presented by Mr. Oliver. January 20, 1916. -- Ordered to be printed.
Power of the federal government over development and use of water power. Report of the subcommittee to the Committee on the Judiciary United States Senate of the Sixty-second Congress second session pursuant to S. Res. 44 ... together with the views of senators Charles A. Culberson and James A. O'Gorman, members of the Committee on the Judiciary. Presented by Mr. Shields. January 17, 1916. -- Ordered to be printed.
Report of the National Academy of Sciences for the year 1915.
Government public buildings. Statement of public buildings occupied, in the course of construction, and authorized, used or intended for use, in whole or in part, as post offices; also sites for same, purchased or authorized. Presented by Mr. Gallinger. February 7, 1916. -- Referred to the Committee on Printing.
Naval policy with present requirements. January 5, 1916. -- Ordered to be printed.
Claim of the government of Norway. Message from the President of the United States, transmitting a communication from the Secretary of State, with accompanying papers, in relation to a claim presented by the government of Norway against the government on account of the detention of three members of the crew of the Norwegian ship "Ingrid." January 7, 1916. -- Read; referred to the Committee on Foreign Relations and ordered to be printed.
Experimental tests of Matanuska coal for Naval ships. Letter from the Secretary of the Navy, transmitting report of the experimental tests of Matanuska (Alaska) coal for the use of the ships of the United States Navy. December 17, 1915. -- Referred to the Committee on Naval Affairs and ordered to be printed, with accompanying illustrations.
Proposed acquisition of Chesapeake and Delaware Canal. Letter from the Secretary of War, transmitting in response to a resolution of the Senate of October 14, 1914 (2d Sees., 63 Cong.), ... December 10, 1915. -- Referred to the Committee on Interstate Commerce and ordered to be printed.
Constitution. Article entitled Back to the Constitution, by Walter Clark, LL. D., Chief Justice of the Supreme Court of the State of North Carolina. Presented by Mr. La Follette. February 3, 1916. -- Ordered to be printed.
Mining and Metallurgical Society of America. Meeting of the Mining and Metallurgical Society of America in collaboration with the American Mining Congress, the American Institute of Mining Engineers... with representatives from several chambers of commerce, and many operating mines. Presented by Mr. Smoot. January 6, 1916. -- Referred to the Committee on Printing.
Estimated revenue from duties on tea, sugar, and automobile horsepower. Letter from the Secretary of the Treasury, submitting, in response to the Resolution of the Senate of December 16, 1915, an estimate of revenue to be derived from duties and excise taxes on tea, sugar, and horsepower of automobiles. December 17, 1915. -- Referred to the Committee on Finance and ordered to be printed.
International peace tribunal. Letter addressed to Senator John F. Shafroth by Oscar T. Crosby of Washington, D.C. relative to S. 2710, A Bill To Encourage the Establishment of an International Peace-Keeping Tribunal and, Pending such Establishment, To Insure the Military Preparedness of the United States of America. Presented by Mr. Shafroth. January 17, 1916. -- Ordered to be printed.
National prohibition. Report of the Senate Committee on Education and Labor in the Forty-ninth, Fiftieth, and Fifty-first congresses, favorably recommending the passage of resolutions for the submission of the question of national constitutional prohibition to the several states of the union together with a letter from Ex-Senator Henry W. Blair, of New Hampshire to Hon Morris Sheppard, United States Senator from Texas... January 24, 1916. -- Ordered to be printed.
The Atlantic Fleet in 1915. Letter from the Secretary of the Navy transmitting... the annual report of the Commander in Chief of the Atlantic Fleet for the year ending June 30, 1915, together with a supplemental report of fleet operations to October 15, 1915, also a letter from the Secretary to the Chairman of the Senate Committee on Naval Affairs... Presented by Mr. Chilton. January 25, 1916. -- Ordered to be printed.
Prohibition. Address by Hon. William Jennings Bryan presenting in substance the line of argument followed by him in the sixty speeches made in Ohio during the week of October 25 to 30, 1915. Presented by Mr. Sheppard. January 25, 1916. -- Ordered to be printed.
Monument to John Tyler. Address delivered in Hollywood Cemetery, at Richmond, Va., on October 12, 1915, at the dedication of the monument erected by the government to John Tyler, tenth President of the United States by Armistead C. Gordon. Presented by Mr. Martin of Virginia. January 26, 1916. January 26, 1916. -- Ordered to be printed.
National preparedness. Address delivered before the Railroad Business Association of New York City on January 27, 1916 by Hon. Woodrow Wilson, President of the United States. Presented by Mr. Chilton. January 27, 1916. -- Ordered to be printed.
Fertilizer situation in the United States. Letter from the Secretary of Agriculture, transmitting a report as to the fertilizer situation in the United States. January 27, 1916. -- Referred to the Committee on Agriculture and Forestry and ordered to be printed.
Army posts. Letter from the Secretary of War, transmitting, in response to a Senate resolution of the 6th instant, detailed information with reference to Army posts in the United States as a partial compliance with the resolution. January 28, 1916. -- Ordered to be printed.
National defense. A speech delivered before the National Security League on January 22, 1916 at Washington, D.C. by Hon Henry Cabot Lodge United States senator from Massachusetts. Presented by Mr. Weeks. January 28, 1916. -- Ordered to be printed.
Mount Kearsarge and Mount Pequawket New Hampshire. Historical notes relating to the conflicting names of Mount Kearsarge and Mount Pequawket New Hampshire submitted to the United States Geographic Board... together with the decision of the board in regard thereto. Compiled by David M. Hildreth... Member United States Geographic Board. Presented by Mr. Gallinger. February 3, 1916. -- Ordered to be printed.
Preparedness for national defense. An address delivered before the sixteenth annual meeting of the National Civic Federation on January 18, 1916, at Washington, D.C., together with a letter written on the same subject to the National Security League dated January 19, 1916. By Samuel Gompers president of American Federation of Labor. Presented by Mr. Chamberlain. February 7, 1916. -- Ordered to be printed.
The peril of private munition plants. An address delivered at the World's Peace Conference held at the Hague, Netherlands, in 1913. By Mr. G.H. Perris. Presented by Mr. Kenyon. February 7, 1916. -- Ordered to be printed.
After the war is over. Speech delivered before the Tri-state Grain Growers' Convention held at Fargo, N. Dak., on January 20, 1916, concerning agricultural problems of the northwest by Hon. Porter J. McCumber senator from North Dakota. Presented by Mr. Gronna. February 7, 1916. -- Ordered to be printed.
naval auxiliary merchant marine speech of Hon. William G. McAdoo Secretary of the Treasury delivered before the Chamber of Commerce of Indianapolis, Ind. on October 13, 1915. Presented by Mr. Fletcher. December 7, 1915. -- Ordered to be printed.
What Congress has done to build up an American mercantile marine. Address by Duncan U. Fletcher United States Senator from Florida at the dinner of the Academy of Political Science, New York. November 12, 1915. Presented by Mr. Owen. December 10, 1915. -- Ordered to be printed.
Alleged rebates to the United States Steel Corporation. Letter from the Chairman of the Interstate Commerce Commission transmitting, in response to a Senate resolution of February 2, 1914, a report relating to alleged rebates to the United States Steel Corporation. December 10, 1915. -- Referred to the Committee on Interstate Commerce and ordered to be printed.
Little Kanawha Railroad Company. Letter from the Chairman of the Interstate Commerce Commission transmitting, in response to a resolution of the Senate of October 7, 1914 a report of the investigation by the commission of the ownership, management, and control of the Little Kanawha Railroad Company. December 10, 1915. -- Referred to the Committee on Interstate Commerce and ordered to be printed, with illustrations.
Rural credits. Speech of Hon. Morris Sheppard delivered before the Texas Farmers' Congress, at College Station, Tex. on August 3, 1915. Presented by Mr. Thomas. December 10, 1915. -- Ordered to be printed.
John Warwick Daniel. Address delivered at the unveiling of Ezekiel's statue of Senator Daniel, at Lynchburg, Va. May 26, 1915, by William M. Thornton. Presented by Mr. Martin. December 13, 1915. -- Ordered to be printed.
Modification of the Seamen's Act. Letter from the Second Assistant Secretary of State, transmitting copy of resolutions... favoring the repeal or amendment of the so-called Seamen's Bill and the enactment of... legislation whereby American ships may traverse the Pacific Ocean on equal terms with those of any other nation. December 13, 1915. -- Referred to the Committee on Commerce and ordered to be printed.
Navy Yard at Brooklyn, N.Y. Letter from the Secretary of the Navy, inviting attention to the serious conditions existing at the Navy Yard, Brooklyn, N.Y., as to the depth of water in the ship channels leading thereto. January 4, 1916. -- Referred to the Committee on Commerce and ordered to be printed.
Inland waterway from New York Bay to Gulf of Mexico. Letter from the Acting Secretary of War, transmitting a report as to the estimated time, work, and expenditures necessary to the completion of an inland waterway beginning with New York Bay and comprising Hudson River, Erie Canal, the Great Lakes, the Illinois River, and the Mississippi River from St. Paul to the Gulf of Mexico... January 4, 1916. -- Referred to the Committee on Commerce and ordered to be printed.
Further urgent deficiencies. February 12, 1916. -- Ordered to be printed.
Merchant marine article entitled "Shall we give up the ship" showing how the administration proposes to build up the merchant marine, by Herbert Quick. Presented by Mr. Fletcher. February 12, 1916. -- Ordered to be printed.
Preparations for peace. An address delivered on the occasion of the ninety-seventh convocation of the University of Chicago December 21, 1915, and before the Industrial Club of Chicago on January 27, 1916 by Hon. Walter L. Fisher former Secretary of the Interior. Presented by Mr. La Follette. February 14, 1916. -- Ordered to be printed.
Imperial Valley, Cal., construction works for protecting lands and property along Colorado River. Letter from the Secretary of the Interior, transmitting report of the consulting engineer relative to protecting lands and property in the Imperial Valley and elsewhere along the Colorado River within the United States. January 5, 1916. -- Referred to the Committee on Commerce and ordered to be printed.
The postal service and Latin American trade. An address delivered before the seventh annual convention of the Southern Commercial Congress held in Charleston, S.C., on December 16, 1915, by Hon. Daniel C. Roper, First Assistant Postmaster General. Presented by Mr. Bankhead. January 5, 1916. -- Referred to the Committee on Printing.
Permanent agriculture and social welfare. Address delivered before the National Association of Real Estate Exchanges at Los Angeles, Cal.,... and before the Farm Management Association at the University of California, at Berkeley, Cal., on August 9, 1915 by Thomas Forsyth Hunt Dean of the College of Agriculture University of California. Presented by Mr. Fletcher. January 5, 1916. -- Referred to the Committee on Printing.
Direct dealing between producer and consumer. An outline of a plan for direct dealing between producer and consumer, through the parcel post service, employing mail-order methods. By David Lubin. Presented by Mr. Fletcher. January 5, 1916. -- Referred to the Committee on Printing.
Metric system in export trade. Report to the International High Commission relative to the use of the metric system in export trade by Samuel W. Stratton, Director of the Bureau of Standards. Presented by Mr. Fletcher. January 6, 1916. -- Referred to the Committee on Printing.
The government of the Philippine Islands. Message from the President of the United States transmitting a letter from the Secretary of War submitting a report of Brig. Gen. Frank McIntyre, Chief of the Bureau of Insular Affairs, upon his recent trip to the Philippine Islands. January 12, 1916. -- Read; referred to the Committee on the Philippines and ordered to be printed.
Sugar statistics by the Hawaiian Sugar Planters' Association. 403 Bank of Hawaii building Honolulu, Hawaii. Presented by Mr. Warren. February 3, 1916. -- Ordered to be printed.
Gasoline. Letter from the Secretary of the Interior transmitting certain information, in response to a Senate resolution of January 5, 1916, relative to the production, consumption, and price of gasoline. February 3, 1916. -- Referred to the Committee on Printing.
Affairs in Mexico. Message from the President of the United States transmitting in response to a Senate resolution of January 6, 1916, certain information relative to affairs in Mexico. February 17, 1916. -- Read; ordered to lie on the table and to be printed.
Acts and resolutions of the Eighth Legislative Assembly of Porto Rico. Message from the President of the United States transmitting copies of the acts and resolutions enacted by the Eighth Legislative Assembly of Porto Rico during its first session (January 11 to March 11, 1915). December 13, 1915. -- Read, referred to the Committee on Pacific Islands and Porto Rico, and ordered to be printed.
Production, transportation, and marketing of crude petroleum. Letter from the Chairman of the Interstate Commerce Commission transmitting a report of investigation of the conditions affecting the production, transportation, and marketing of crude petroleum, made in response to a resolution of the Senate... December 10, 1915. -- Referred to the Committee on Interstate and ordered to be printed.
permanent tariff commission. An address delivered before the Merchants' Association of New York, on December 9, 1915, relative to the establishment of a permanent tariff commission by Hon. Thomas P. Gore U.S. Senator from Oklahoma. Presented by Mr. O'Gorman. January 14, 1916. -- Ordered to be printed.
48
Serial set 6952 Three years of democracy. Shall we have peace or war? An address delivered before the Democracy of New Hampshire on the occasion of their annual banquet held in the City of Concord, N.H., on March 16, 1916, by Hon. Robert L. Owen, United States senator from Oklahoma. Presented by Mr. Hollis. March 20, 1916. -- Ordered to be printed.
The new jurisprudence. Speech delivered before the National Industrial Traffic League, at Toledo, Ohio, on September 9, 1915 by Francis B. James. Presented by Mr. Pomerene. December 17, 1915. -- Referred to the Committee on Printing.
Armed merchantmen. International relations of the United States.
The Seamen's Act of 1915. Address delivered at the ninth annual meeting of the American Association for Labor Legislation held in Washington, D.C., December 28, 1915, by Henry W. Farnam, Professor of Economics, Yale University. Presented by Mr. La Follette. January 19, 1916. -- Referred to the Committee on Printing.
Self-government in the tropics. An analysis of the political and economic relations of the temperate toward the tropic and subtropic zones, especially as affecting the relations of the United States toward Mexico and the Philippine Islands by Samuel L. Parrish. Presented by Mr. Wadsworth. January 24, 1916. -- Referred to the Committee on Printing.
Government control of minerals on the public lands an address delivered before the Second Pan American Scientific Congress, held in Washington, D.C., on January 4, 1916, relative to government control, of minerals on the public lands, by James F. Callbreath, Secretary American Mining Congress presented by Mr. Shafroth January 26, 1916. -- Referred to the Committee on Printing.
The role of chemistry in the war. Article on the role of chemistry in the war by Allerton S. Cushman, Ph. D., Director of the Institute of Industrial Research Washington, D.C. Presented by Mr. Smith of Georgia. February 17, 1916. -- Referred to the Committee on Printing.
Occupation of Korea. Message from the President of the United States, transmitting, in response to a Senate resolution of February 21, 1916, a report from the Secretary of State submitting copies of certain correspondence had between the official representatives of the United States and the representatives of Korea relative to the occupation of Korea. February 23, 1916. -- Ordered to lie on the table and be printed.
Washington's policies of neutrality and national defense. Address delivered before the Washington Association of New Jersey, at Morristown, N.J. on February 22, 1916, by Hon. Henry Cabot Lodge United States Senator from Massachusetts. Presented by Mr. Smith of Michigan. February 23, 1916. -- Ordered to be printed.
The military law and efficient citizen Army of the Swiss. The risk and expense of a great standing army unnecessary.... A complete military policy and discipline for the defense of the Swiss Republic from external and internal attack. - The Swiss military law, with an index. Presented by Mr. Lee of Maryland. March 18, 1916. -- Ordered to be printed. March 23, 1916. -- Illustration ordered printed.
Strategical importance of our naval stations. Article on the imperative need of developing along with the fleet adequate and efficient naval stations by Rear Admiral John R. Edwards United States Navy (retired). "To prepare a fleet is vitally important, to take care of a fleet and repair it is equally important". Presented by Mr. Tillman. March 18, 1916. -- Ordered to be printed.
Probation system in the United States courts. Letter of Hon. Charles L. Chute, Secretary of the New York State Probation Commission, to Senator Robert L. Owen, submitting a statement relative to the Bill (S. 1092) for the establishment of a probation system in the United States courts, except in the District of Columbia. Presented by Mr. Owen. March 23, 1916. -- Referred to the Committee on Printing.
Unallotted lands of the Creek Nation. Letter of the officers of the Creek Nation to Senator Robert L. Owen urging the passage of the Joint Resolution (S.J.R. 114) withholding from allotment the unallotted lands or public domain of the Creek Nation or tribe of Indians, and providing for sale thereof, and for other purposes. Presented by Mr. Owen. March 23, 1916. -- Referred to the Committee on Printing.
Foreign commerce and the tariff, 1899-1915. Letter from the Secretary of Commerce transmitting... the value of imports, compared with the value of domestic production, and the expenditure for wages in each industry before the outbreak of the European War; and the imports and exports of leading manufacturing countries during recent years. March 24, 1916. -- Ordered to be printed.
International peace tribunal. Letter addressed to Hon. John F. Shafroth Senator from Colorado by Oscar T. Crosby of Warrenton, Va relative to an amendment intended to be proposed to the naval appropriation bill. Presented by Mr. Shafroth. March 28, 1916. -- Ordered to be printed.
Persons in civil life who have received military training. Letter from the Secretary of War, transmitting, in response to a Senate resolution of 22d instant, a statement by the Adjutant General showing approximately the number of persons in the United States in civil life who have received a military training within the last 10 years. March 30, 1916. -- Ordered to be printed as a public document.
Vessels sunk by German submarines, mines, or warships. Data concerning the sinking of neutral vessels belonging to Norway, Sweden, Denmark, and Holland, and which were sunk by German submarines, mines, or warships between the dates, August 1, 1914, and March 25, 1916. Presented by Mr. Nelson. March 30, 1916. -- Ordered to be printed.
The mastery of self. Address delivered before the graduating class of the United States Naval Academy at Annapolis, Md. on June 4, 1915 by Hon. Josephus Daniels Secretary of the Navy. Presented by Mr. Swanson. March 30, 1916. -- Ordered to be printed.
Naval strength on the Pacific coast. Letter from the Secretary of the Navy, transmitting, in response to a Senate resolution of March 27, 1916, information relative to the number of warships and vessels of all kinds on the Pacific coast. March 30 (calendar day, April 4), 1916. -- Referred to the Committee on Naval Affairs and ordered to be printed.
Military forces in the State of California. Letter from the Secretary of War, transmitting, in response to a Senate resolution of March 27, 1916, information relative to the military forces in the State of California. March 30 (calendar day, April 4, 1916). -- Referred to the Committee on Military Affairs and ordered to be printed.
Administration of the federal parole laws. Letter from the Attorney General, transmitting, in response to...(S. Res. No. 155), a statement showing the number of applications for parole under the Act of June 25, 1910,...the number of paroles recommended by the wardens of the several penitentiaries, and the number of paroles granted under this act. March 30 (calendar day, April 6), 1916. -- Laid on the table and ordered to be printed.
Resources of the arid-land states. An article on the marvelous resources of the arid-land states, showing surprising facts and figures from official sources relating to our future national development and public land policies, by Mr. I.S. Bartlett of Cheyenne, Wyo. Presented by Mr. Shafroth. March 30 (calendar day, April 8), 1916. -- Ordered to be printed.
Investigation of the price of gasoline. Letter from the Chairman of the Federal Trade Commission transmitting a preliminary report relative to an investigation of gasoline prices by the commission. April 11, 1916. -- Referred to the Committee on Agriculture and Forestry and ordered to be printed.
Certain policies of the present administration and their effects. An address delivered before the Boston City Club, Boston, Mass., on April 13, 1916, in relation to certain policies of the present administration and their effects by Hon. Reed Smoot United States Senator from Utah. Presented by Mr. Lodge. April 14 (calendar day, April 15), 1916. -- Ordered to be printed.
Labor conditions in Hawaii. Letter from the Secretary of Labor transmitting the fifth annual report of the Commissioner of Labor Statistics on labor conditions in the Territory of Hawaii for the year 1915. April 17, 1916. -- Referred to the Committee on Printing.
North Dakota National Guard. Communication from Mr. T.H. Tharalson, Adjutant General of the National Guard of the State of North Dakota, relative to the efficiency of the guard in that state. Presented by Mr. McCumber. April 17, 1916. -- Ordered to be printed.
Woman suffrage. Argument submitted by the National Antisuffrage Association in opposition to the adoption of the so-called Susan B. Anthony proposed amendment to the Constitution of the United States extending the right of suffrage to women. Presented by Mr. Dillingham. April 17, 1916. -- Ordered to be printed.
Three years of the new freedom. Speech delivered at the Jefferson Day Banquet held in the City of Washington, D.C. on April 13, 1916 by Hon. Thomas J. Walsh, United States Senator from Montana. Presented by Mr. Owen. April 19, 1916. -- Ordered to be printed.
What the administration is doing for the farmer. An address delivered before the Common Counsel Club Washington, D.C., at the Jefferson Day Banquet held on April 13, 1916 by Hon. Henry F. Hollis United States Senator from New Hampshire. Presented by Mr. Hitchcock. April 20, 1916. -- Ordered to be printed.
Preparedness of the Navy. Letter from the Secretary of the Navy, transmitting, in response to a Senate resolution of the 12th instant, a copy of a communication from Rear Admiral Bradley A. Fiske, relative to bringing the Navy to a state of preparedness, together with the statement that a certain communication... is confidential in nature.... April 22, 1916. -- Referred to the Committee on Naval Affairs and ordered to be printed.
Memorial of the Choctaw and Chickasaw Indian Tribes. A memorial of the Principal Chief of the Choctaw Nation and the Governor of the Chickasaw Nation to the Congress of the United States, asking for the sale of the segregated coal and asphalt deposits belonging to the Choctaw-Chickasaw Nations. Presented by Mr. Owen. April 24, 1916. -- Referred to the Committee on Indians Affairs and ordered to be printed.
The democratic record. An address delivered to the people of West Virginia at Charleston, W. Va., on April 12, 1916 by Hon. William E. Chilton United States Senator from West Virginia. Presented by Mr. Smith of Georgia. April 24, 1916. -- Ordered to be printed.
Status of armed merchant vessels. Memorandum of the Department of State showing the views of the government of the United States in regard to the status of armed merchant vessels in neutral ports and on the high seas. Presented by Mr. Nelson. April 27, 1916. -- Ordered to be printed.
Legislative appropriation bill. April 29, 1916. -- Ordered to lie on the table and to be printed.
Democracy's record in state and nation. Speech delivered before the Democratic state convention held at Raleigh, N.C., on April 27, 1916 by its temporary chairman Hon. Furnifold M. Simmons United States Senator from North Carolina. Presented by Mr. Overman. April 29, 1916. -- Ordered to be printed.
Indian appropriation bill. April 29, 1916. -- Ordered to lie on the table and to be printed.
Cooperation in American export trade. Letter from the chairman of the Federal Trade Commission, transmitting...a summary of the facts and recommendations embodied in the detailed report of the Federal Trade Commission's investigation into trade conditions in and with foreign countries where...conditions may affect the foreign trade of the United States. May 3, 1916. -- Referred to the Committee on Finance and ordered to be printed.
Indian appropriation bill. May 5 (calendar day May 6), 1916. -- Ordered to lie on the table and to be printed.
The American judiciary. An address delivered before the American Bar Association at Salt Lake City, Utah, on August 17, 1915, by Hon. Joseph W. Bailey, former United States Senator from Texas. Presented by Mr. Sutherland. May 5 (calendar day, May 6), 1916. -- Ordered to be printed.
National system of highways and landscape designing. Address delivered before the American Civic Association at Washington, D.C., on December 31, 1915, by Cyrus Kehr. Presented by Mr. Shields. January 13, 1916. -- Referred to the Committee on Printing.
Laws relating to rural credits and land registration. Uniform state laws relating to same. Statement... transmitting a copy of the Uniform Land Registration Act as adopted by the Twenty-fifth National Conference of Commissioners on Uniform State Laws held... August 10-16, 1915. By S.R. Child, Chairman of the committee. Presented by Mr. Fletcher. February 25, 1916. -- Referred to the Committee on Printing.
Credit organizations in northern France. Letter from the Secretary of State transmitting to the Chairman of the Commission To Investigate and Study Rural Credits a report on credit organizations for the farmer and tradesman in northern France by John Ball Osborne, United States Consul at Havre, France. Presented by Mr. Fletcher. February 25, 1916. -- Referred to the Committee on Printing.
American policy in Nicaragua. Memorandum on the Convention between the United States and Nicaragua Relative to an Interoceanic Canal and a Naval Station in the Gulf of Fonseca, signed at Managua, Nicaragua, on February 8, 1913 by George T. Weitzel former American Minister to Nicaragua, 1912-13. Presented by Mr. Lodge. February 19, 1916. -- Ordered to be printed.
Road maintenance and its significance. Address delivered at the seventh annual convention of the Southern Commercial Congress held at Charleston, S.C. on December 17, 1915, by E.W. James, Chief of Maintenance, Office of Public and Rural Engineering, Department of Agriculture. Presented by Mr. Fletcher. March 4, 1916. -- Referred to the Committee on Printing.
Future of water power in the United States. An address delivered before the Denver section of the American Institute of Electrical Engineers at the annual meeting held in Denver, Colo. on February 19, 1916, relative to the future of water power in the United States, by Mr. Charles W. Comstock, former state engineer of Colorado. Presented by Mr. Shafroth. March 8, 1916. -- Referred to the Committee on Printing.
Petroleum resources of the United States. An article on the exhaustion of the petroleum resources of the United States, showing the present and future supply and demand, also the production of the principal oil fields of the United States. By M.L. Requa, Consulting Engineer of the Bureau of Mines. Presented by Mr. Phelan. March 9, 1916. -- Referred to the Committee on Printing.
Rural credits. Speech delivered before the Committee on Banking and Currency House of Representatives by Mr. Grant S. Youmans. Presented by McCumber. March 9, 1916. -- Ordered to be printed.
Industrial research stations. Letter of Dr. W.R. Whitney, Chairman of the Committee on Chemistry and Physics of the United States Naval Consulting Board... a copy of a circular letter sent by Dr. Whitney to various scientists... relative to the bill (S. 4874)... to establish... stations... with the land-grant colleges... Presented by Mr. Newlands. May 18 (calendar day, May 24), 1916. -- Ordered to be printed.
Experiment stations in connection with state colleges. Memorandum relative to S. 4874, a bill to establish experiment stations in engineering and in the other branches of the mechanic arts in connection with the colleges established in the several states and territories under the provisions of an act approved July 2, 1862 and of the acts supplementary thereto. By A.A. Potter... Presented by Mr. Newlands. March 10, 1916. -- Ordered to be printed.
Strategical value of inland canal navigation. A thesis required in the Department of Military Art, United States Artillery School, Fort Monroe, Virginia, 1884. By First Lieut. Tasker H. Bliss, First Artillery. Presented by Mr. Saulsbury. March 10, 1916. -- Ordered to be printed.
How to finance the farmer. Letter of Hon. Myron T. Herrick, Chairman of the Ohio State Committee on Rural Credits and Cooperation, to Gov. Frank B. Willis, transmitting a preliminary report on institutions and systems for rural credits adaptable to conditions within the State of Ohio. Presented by Mr. Harding. March 10, 1916. -- Referred to the Committee on Printing.
Military service. An address delivered before the Young Men's Christian Association of Honolulu, Hawaii, on January 7, 1916 relative to the legal obligation of the citizen. Presented by Mr. Warren. March 14, 1916. -- Ordered to be printed.
Credit as the exponent of progress. Address delivered before the New York Credit Men's Association of New York City on January 25, 1916. By Hon. Thomas P. Gore, United States Senator from Oklahoma. Presented by Mr. Wadsworth. March 14, 1916. -- Ordered to be printed.
Postal savings system. Mr. Bankhead submitted the following conference report of the committee of conference on the disagreeing votes of the two houses on the amendments of the Senate to the Bill (H.R. 562) to amend the act approved June 25, 1910, authorizing a postal savings system. May 9, 1916. -- Ordered to lie on the table and to be printed.
The Republic of Chile. An address delivered at the luncheon given by the Minister of Finance of Chile, at the Union Club in Santiago, Chile, on April 18, 1916, in honor of Hon. W.G. McAdoo, Secretary of the Treasury and Chairman of the United States section of the International High Commission, by Hon. W.G. McAdoo, Secretary of the Treasury. Presented by Mr. Fletcher. May 9, 1916. -- Ordered to be printed.
International High Commission. An address delivered at the conference of the International High Commission at Buenos Aires, Argentina, on April 4, 1916, by Hon. W.G. McAdoo, Secretary of the Treasury and Chairman of the United States section of the International High Commission. Presented by Mr. Fletcher. May 9, 1916. -- Ordered to be printed.
Merit system in postal service. An address delivered at the thirty-fifth annual meeting of the National Civil Service League, held in Philadelphia, Pa., on December 2, 1915, relative to the application of the merit system to post offices of the presidential class, by Hon. George W. Norris, United States Senator from Nebraska. Presented by Mr. Kenyon. May 9, 1916. -- Ordered to be printed.
Mexican sisal hemp. Letter from the Chairman of the Federal Trade Commission transmitting... a report concerning the requirements of Mexican sisal hemp... for the production of binder twine to fill orders for domestic consumption during the season ending August 1, 1916. May 9 (calendar day, May 11), 1916. -- Referred to the Committee on Agriculture and Forestry and ordered to be printed.
Imports, exports, and trade balances. Letter of Hon. Jonathan Bourne, Jr., President of the Republican Publicity Association, to Hon. Reed Smoot, Senator from Utah, submitting tables showing the quantity and value of general imports for full ten months under the Underwood-Simmons tariff law prior to the European war.... Presented by Mr. Smoot. May 9 (calendar day, May 12), 1916. -- Ordered to be printed.
Preparedness for national defense. Mr. Chamberlain submitted the following report of the committee of conference on the disagreeing votes of the two Houses on the amendments of the Senate of the Bill (H.R. 12766) to increase the efficiency of the military establishment of the United States. May 16, 1916. -- Ordered to lie on the table and to be printed.
Preparedness and democratic discipline. By George W. Alger, from the Atlantic Monthly, April, 1916. Presented by Mr. Kern. May 16 (calendar day, May 17), 1916. -- Ordered to be printed.
Analysis of the Army reorganization bill. Letter from the Secretary of War to the Chairman of the Senate Committee on Military Affairs transmitting memorandums of analysis of the Army reorganization bill and comparison with provisions of the bill drafted by the general staff for reorganizing the Army. Presented by Mr. Chamberlain. May 26, 1916. -- Ordered to be printed.
The power of the judiciary over legislation. Address delivered before the North Carolina Bar Association at its seventeenth annual convention held in Asheville, N.C., on August 2, 1915, by Hon. J. Crawford Biggs, president of the North Carolina Bar Association. Presented by Mr. Overman. January 28, 1916. -- Referred to the Committee on Printing.
The farmer and the shipping bill. Article submitted to Hon. Duncan U. Fletcher, Chairman of the Committee on Printing, United States Senate, entitled "the farmer and the shipping bill" by Hon. Carl Vrooman, Assistant Secretary of Agriculture.
64
Serial set 6953 The Federal Aid Road Act. Summary of the Federal Aid Road Act of July 11, 1916. The rules and regulations thereunder together with an article by Secretary of Agriculture David F. Houston on "The government and good roads." Presented by Mr. Bankhead. September 7, 1916. -- Referred to the Committee on Printing.
The Federal Farm Loan Act. June 23, 1916. -- Ordered to be printed.
Flood conditions on boundary of Minnesota and Ontario. Report on the flood conditions in the Lake of the Woods and Rainy Lake districts, Minnesota and Ontario; together with a general statement of the water levels, interests involved and methods of relief by Charles A. Magrath and James A. Tawney, members of the International Joint Commission. Presented by Mr. Nelson. June 20, 1916. -- Ordered to be printed.
Responding to the new call of duty. Addresses of the President, the Secretary of the Navy, and Capt. E.W. Eberle, Superintendent of the Naval Academy, delivered before the graduating class of the United States Naval Academy at Annapolis, M.D. on June 2, 1916. Presented by Mr. Tillman. June 3, 1916. -- Ordered to be printed.
Treatment of tuberculosis. Animal experiments upon the acquirement of active immunity by treatment with Von Ruck's vaccine against tuberculosis, by Frank J. Clemenger, M.D., formerly Assistant, Immunization Department, St. Mary's Hospital, London, and F.C. Martley, M.A., M.D., Instructor and Assistant, Immunization Department, St. Mary's Hospital, London.
River regulation, flood control and water conservation and utilization. Hearing before the subcommittee of the Committee on Commerce, United States Senate, Sixty-fourth Congress, first session, on S. 5736, A Bill To Promote Interstate Commerce, Agriculture, and the General Welfare... for the Application of Flood Waters to Beneficial Uses; and for Cooperation in Such Work with States and Other Agencies and for Other Purposes.
Duty of courts to refuse to execute statutes in contravention of law. Second report of the special committee upon the duty of court to refuse to execute statutes in excess of or in contravention of the fundamental law presented at... meeting of the New York State Bar Association held in New York City on January 14 and 15, 1916. Presented by Mr. O'Gorman. January 26, 1916. -- Referred to the Committee on Printing.
Federal water power legislation. An address delivered before the National Electric Light Association at Chicago, Ill., on May 24, 1916, by Henry J. Pierce, Seattle, Wash. Presented by Mr. Jones. June 20, 1916. -- Ordered to be printed.
The country banker and the federal reserve system. An address delivered at the banquet given by the Jefferson County National Bank of Watertown, N.Y. on April 17, 1916, by Pierre Jay, Chairman, Board of Directors, Federal Reserve Bank of New York. Presented by Mr. Sheppard. June 29, 1916. -- Ordered to be printed.
Business activity in the United States and in leading foreign countries. Letter from the Chief of Bureau of Foreign and Domestic Commerce Department of Commerce transmitting to the Chairman of the Senate Committee on Finance, pursuant to request, a report on business activity in the United States and in leading foreign countries. Presented by Mr. Simmons. June 29, 1916. -- Ordered to be printed. June 30, 1916. -- Illustrations ordered printed.
Ties that bind the Americas. An address delivered in response to the address of the Minister of Foreign Affairs of Argentina at the farewell dinner given the delegates to the International High Commission by the Argentine Government at the Capitol in Buenos Aires, on April 12, 1916. By Hon. Duncan U. Fletcher, United States Senator from Florida, President of the Southern Commercial Congress. Presented by Mr. Stone. June 30, 1916. -- Ordered to be printed.
Rural credits. Supplementary report of the United States Commission on Rural Credits relative to the needs of the farmers with especial reference to long term land-mortgage credit and short-term personal credit. Presented by Mr. Fletcher. June 30, 1916. -- Ordered to be printed.
Rivers and harbors appropriation bill. June 30 (calendar day, July 3), 1916. -- Ordered to be printed.
Rivers and harbors appropriation bill. July 7 (calendar day, July 8), 1916. -- Ordered to be printed.
Target practice in the Navy. Letter from the Secretary of the Navy, transmitting, in further response to a Senate Resolution of June 30, 1916, statements showing target-practice scores of ships of the Navy on the scale adopted by Admiral Mayo,... additional statements giving... facts concerning gunnery and methods adopted to improve the same, etc. July 12, 1916. -- Ordered to lie on the table and to be printed.
Transportation of relief supplies to Poland. Message from the President of the United States, transmitting... a report of the Secretary of State relative to the attitude of the belligerent governments of Europe toward the shipment of supplies and other necessaries of life to the suffering people of Poland. July 12, 1916. -- Read, referred to the Committee on Foreign Relations, and ordered to be printed.
Transportation facilities. Summary of the reports submitted in response to a request of the Secretary of the Treasury on July 19, 1915, by several delegations to the First Pan American Financial Conference. Presented by Mr. Simmons. July 14, 1916. -- Ordered to be printed.
Post Office appropriation bill. July 17, 1916. -- Ordered to be printed.
Drawbacks under the present tariff act. Letter from the Secretary of the Treasury transmitting pursuant to Senate resolutions of January 10 and July 5, 1916, a statement of drawbacks refunded under paragraph O, section 4, of the tariff act during the fiscal years 1914, 1915, and 1916. July 25 (calendar day, July 28), 1916. -- Referred to the Committee on Printing.
Agricultural appropriations. July 29, 1916. -- Ordered to lie on the table and to be printed.
Waters of the Platte River, Nebr., impounded in the Pathfinder Reservoir. Letter from the Secretary of the Interior, transmitting... information as to what extent the waters of the Platte River, in Western Nebraska, have been impounded in the Pathfinder Reservoir. August 5, 1916. -- Referred to the Committee on Irrigation and Reclamation of Arid Lands and ordered to be printed, with accompanying illustrations.
Army appropriations. Mr. Chamberlain submitted the following conference report on the bill (H.R. 16460) making appropriations for the support of the Army for the fiscal year ending June 30, 1917. August 5 (calendar day, August 7), 1916. -- Ordered to be printed.
Philippine government bill. Mr. Hitchcock submitted the following conference report on the bill (S. 381) to declare the purpose of the people of the United States as to the future political status of the people of the Philippine Islands, and to provide a more autonomous government for those islands. August 5 (calendar day, August 7), 1916. -- Ordered to be printed.
Tribunal for international disputes. Letter from Oscar T. Crosby to Senator John F. Shafroth submitting certain arguments relative to the joint resolution... proposing an amendment to the Constitution of the United States authorizing the creation... of an international peace-enforcing tribunal... for... all international disputes. Presented by Mr. Shafroth. August 5, 1916. -- Referred to the Committee on Printing.
Naval appropriation bill. August 10 (calendar day, August 11), 1916. -- Ordered to be printed.
Philippine government bill. Mr. Hitchcock submitted the following conference report on the bill (S. 381) to declare the purpose of the people of the United States as to the future political status of the people of the Philippine Islands, and to provide a more autonomous government for those islands. August 14, 1916. -- Ordered to be printed.
Trade agreements abroad. Message from the President of the United States, transmitting, in response to a Senate Resolution of June 29, 1916, a communication from the Secretary of State submitting a report as to the character, form, and purpose of the agreement concluded by the Allied nations at Paris regarding their future joint and several industrial and commercial interests. July 7 (calendar day, July 8), 1916. -- Ordered to be printed.
Trade agreements abroad. Articles relating to the resolution (S. 220) "requesting the President to ascertain certain information relating to a recent commercial conference held in Paris, France by certain European nations," together with the remarks of Senator William J. Stone and Senator Henry Cabot Lodge delivered in the United States Senate thereon and the message of the President in response thereto.
Amendment of the federal reserve act. Mr. Owen submitted the following conference report on the Bill (H.R. 13391) to amend the act approved December 23, 1913, known as the federal reserve act, by adding a new section. August 21 (calendar day, August 23), 1916. -- Ordered to lie on the table and to be printed.
Negotiations for the shipment of relief supplies to Poland. Memoranda, copies of telegrams and other communications between the Department of State and foreign governments looking to an agreement under which relief supplies might be shipped to Poland to be distributed among the suffering inhabitants of that country. Presented by Mr. Saulsbury. August 30, 1916. -- Ordered to be printed.
Exemptions of federal employees from civil service requirements by Executive orders. Letter from the President of the Civil Service Commission transmitting, in response to a resolution of the Senate of August 16, 1916 copies of Executive orders issued since March 4, 1913, and also copies of Executive orders issued from March 4, 1885 to March 4, 1912, all relating to the exemption of Federal employees from civil service requirements... September 1 (calendar day, September 5), 1916. -- Ordered to be printed.
Speech of notification by Senator Ollie M. James and speech of acceptance by President Woodrow Wilson. Presented by Mr. Fletcher. September 2, 1916. -- Ordered to be printed.
Lincoln birthplace farm at Hodgenville, Ky. Address delivered on the occasion of the acceptance of a deed of gift to the nation by the Lincoln Farm Association of the Lincoln birthplace farm at Hodgenville, Ky., by Hon. John Sharp Williams, United States Senator from Mississippi. September 4, 1916. Presented by Mr. Fletcher. September 7, 1916. -- Ordered to be printed.
Address of President Woodrow Wilson accepting the Lincoln homestead at Hodgenville, Kentucky. Presented to the government by the Lincoln Farm Association. September 4, 1916. Presented by Mr. Fletcher. September 7, 1916. -- Ordered to be printed.
Some myths of the law, from the Michigan Law Review of November, 1914. By Hon. Walter Clark, Chief Justice of the Supreme Court of the State of North Carolina. Presented by Mr. Owen. May 31, 1916. -- Ordered to be printed.
National banks. Mr. Owen presented the following letter of the Comptroller of the Currency, transmitting a statement showing the number of national banks organized and national banks increasing their capital as compared with national banks liquidating and reducing their capital stock from the organization of the federal reserve system to May 22, 1916... May 31, 1916. -- Ordered to be printed.
The French spoliation claims by George A. King. Reprinted from the American Journal of International Law, 1912. With additions. Presented by Mr. Lodge. May 31, 1916. -- Ordered to be printed.
The adjustment of international pecuniary claims. An address delivered at the Lake Mohonk Conference on International Arbitration on May 18, 1916, by Edwin M. Borchard formerly Assistant Solicitor of the Department of State. Presented by Mr. La Follette. June 2, 1916. -- Ordered to be printed.
An evolution in politics. Speech on the political issues of Nineteen Sixteen delivered at Elko, Nev. on May 19, 1916, by Hon. Charles A. Towne. Presented by Mr. Chilton. June 2, 1916. -- Ordered to be printed.
Prosperity and the future. Speech on the progress and prosperity of the United States under the present Democratic administration, delivered before the Chamber of Commerce of Raleigh, N.C., on May 31, 1916, by Hon. William G. McAdoo, Secretary of the Treasury. Presented by Mr. Simmons. June 3, 1916. -- Ordered to be printed.
Good roads. June 26, 1916. -- Ordered to lie on the table and to be printed.
Preparedness for war and national defense. Article relative to some observations on war and preparedness for it, by Col. William Hoynes, Dean of the Law Department of the Notre Dame University, Notre Dame, Ind. Presented by Mr. La Follette. May 18 (calendar day, May 27), 1916. -- Ordered to be printed.
Steamship lines engaged in transporting freight. Letter from the Chairman of the Interstate Commerce Commission transmitting, in response to a Senate resolution of May 16, 1914, a report relative to corporate interests of railroads in vessels or steamship lines engaged in the coastwise trade of the United States. May 11, 1916. -- Referred to the Committee on Printing.
Military training in public schools. Outline of a plan for military training in the public schools of the United States, being one of a series of supplements to "A statement of a proper military policy for the United States," prepared by the War College Division, General Staff Corps, together with a letter of the Department of Public Instruction of Wyoming... Presented by Mr. Poindexter. May 17, 1916. -- Referred to the Committee on Printing.
Cooperation and efficiency in developing our foreign trade. Address delivered before the American Iron and Steel Institute, at New York, N.Y., on May 26, 1916, upon trade association, cooperation between employer and employee, ... by Hon. Edward N. Hurley, Vice Chairman, Federal Trade Commission. Presented by Mr. Chilton. June 3, 1916. -- Ordered to be printed.
American citizens in Ireland. Message from the President of the United States, transmitting, in response to a senate resolution of June 2, 1916, a report from the Secretary of State relative to the safety and well-being of American citizens in Ireland. June 13, 1916. -- Read, ordered to lie on the table, and to be printed.
Construction of battleships. Remarks of Hon. Benjamin R. Tillman,... relative to the construction of 60,000-ton battleships; also copy of a Senate resolution instructing the Committee on Naval Affairs to make an investigation of the matter, together with an article entitled "Build the Limit," by Commander W.A. Moffett, United States Navy. Presented by Mr. Tillman. June 20, 1916. -- Referred to the Committee on Printing.
The billion arrives. An address delivered before the annual convention of the Tennessee Bankers' Association held at Chattanooga, Tenn. on May 19, 1916 by John Skelton Williams. Presented by Mr. Fletcher. June 20, 1916. -- Ordered to be printed.
Foreign orders block our material market. An article relative to the difficulties of the farm implement manufacturers in obtaining the necessary material, because foreign orders block our material market. Presented by Mr. Works. June 20, 1916. -- Ordered to be printed.
Duties on imports and tonnage. Letter from the Secretary of the Treasury, transmitting...a tabulation showing the amounts collected by the United States of extra or discriminating tonnage duties on foreign vessels, by years and nationality of vessels, together with copies of certain correspondence of the Department of Commerce and the Collector of Customs at New York.... June 20, 1916. -- Referred to the Committee on Finance and ordered to be printed.
Sources of nitrogen compounds in the United States. An article on the natural occurrence of nitrogen and its adaptability to use, by Chester G. Gilbert, Smithsonian Institution. Presented by Mr. Lodge. June 22, 1916. -- Ordered to be printed.
Panama Canal slides. An article entitled, Are subterranean gases cause of Panama Canal slides? By Hon. Thomas Kearns, formerly United States Senator from Utah. Presented by Mr. Warren. June 22, 1916. -- Referred to the Committee on Printing.
Six years of the guaranty fund. An article addressed to the guaranty fund banks of Texas entitled "six years of the guaranty fund" its operation and effect, by Hon. John S. Patterson, Commissioner of Insurance and Banking, Texas. Presented by Mr. Sheppard. June 29, 1916. -- Ordered to be printed.
Federal Farm Loan Act. An address delivered before the Ohio State Bar Association at their meeting held in Sandusky, Ohio, on July 6, 1916, upon the benefits and advantages which the Federal Farm Loan Act, commonly known as the rural credits law, extends to the farmers of the United States. By the Hon. Thomas J. Walsh United States Senator... Presented by Mr. Pomerene. August 5, 1916. -- Ordered to be printed.
Some international aspects of public education. An address delivered at the annual convention of the National Education Association held in Madison Square Garden, New York City, on July 6, 1916. By Hon. William G. McAdoo, Secretary of the Treasury. Presented by Mr. Fletcher. July 14, 1916. -- Ordered to be printed.
Cotton seed and cottonseed products. Mr. Sheppard submitted the following conference report on the Bill H.R. 4767, entitled "An Act Authorizing the Director of the Census to Collect and Publish Statistics of Cotton Seed and Cottonseed Products." July 19, 1916. -- Ordered to be printed.
56
Serial set 6954 Robert C. Lusk, et al. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Robert C. Lusk, Edna L. Cooper, and Nannie L. Pritchard, children and sole heirs of Landon H.P. Lusk, against the United States. February 19, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Regulation of the manufacture and sale of alcoholic liquors in the District of Columbia. Letter from the Secretary of the Treasury, inviting the attention of the Senate to the Bill (S. 1082), to prevent the manufacture and sale of alcoholic liquors in the District of Columbia... February 9 (calendar day, February 11), 1916. -- Referred to the Committee on the District of Columbia and ordered to be printed.
F.M. King. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of F.M. King against the United States. February 2, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Cases dismissed by the Court of Claims. Letter from the Chief Clerk of the Court of Claims transmitting a list of cases which were dismissed for want of prosecution (approximately 2,400 in all). December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Edward Duplantier, administrator. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the Court in the case of Edward Duplantier, administrator, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Annual report Georgetown Gas Light Co. Letter from Robert D. Weaver, president, transmitting the annual report of the Georgetown Gas Light Co., of Washington, D.C., for the year 1915. January 31, 1916. -- Referred to the Committee on the District of Columbia and ordered to be printed.
Trustees Union Church, of Frederick County, Va. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Trustees Union Church, of Frederick County, Va., against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
John H. King. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of John H. King against the United States. February 2, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Charles E. Currier. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Charles E. Currier against the United States. May 9, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Darly Sneed. Letter from the Chief Clerk of the Court of Claims transmitting the findings of the court in the case of Darly Sneed, widow of Page Sneed, deceased, against the United States. February 2, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Changes in Senate rules. Standing rules for conducting business in the Senate of the United States showing certain amendments intended to be proposed by Senator Robert L. Owen, of Oklahoma. Presented by Mr. Owen. December 7, 1915. -- Ordered to be printed.
Report of the Philippine Commission. Message from the President of the United States, transmitting the report... for the period July 1, 1913, to December 31, 1914,... with the reports of the Governor General and the Secretary of the four Executive Departments... report of the Governor of the Department of Mindanao and Sulu... December 13, 1915. Read; referred to the Committee on the Philippines and ordered to be printed.
John Scott. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of John Scott against the United States. February 2, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Arming and equipping the naval militia. Letter from the Acting Secretary of the Treasury, transmitting a copy of a communication from the Secretary of the Navy submitting a supplemental estimate of appropriation for arming and equipping the naval militia for the fiscal year ending June 30, 1917. July 5 (calendar day, July 6), 1916. -- Referred to the Committee on Naval Affairs and ordered to be printed.
Louis Pitoye. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Louis Pitoye, Superior of the Catholic Church of Brownsville, Tex., against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Walter H. Filor, administrator, et al. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Walter H. Filor, administrator, et al., against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
T.M. Savage, administrator. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of T.M. Savage, administrator of the estate of John R. Savage, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Mary B. Hardie. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Mary B. Hardie, widow of John Hardie, deceased, against the United States. March 3, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Macedonia J. Garcia. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Macedonia J. Garcia against the United States. February 2, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Joseph H. Mason. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Joseph H. Mason against the United States. February 2, 1916. -- Referred to the Committee on Claims and ordered to be printed.
James A. Kemp. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of James A. Kemp against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
W.T. Lafferty, administrator. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of W.T. Lafferty against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
J.F. Doom, administrator. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of J.F. Doom, administrator of the estate of Columbus Doom, deceased, late surviving partner of the firm of Columbus Doom and Ben Doom, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
C.A. French, administrator. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of C.A. French, administrators of Caleb Perkins, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Trinity Methodist Episcopal Church South, of Catlett, Va. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Trinity Methodist Episcopal Church South, of Catlett, Va., against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Hosmer P. Holland. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Hosmer P. Holland against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Anna M. Orne. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Anna M. Orne, administratrix of Henry A. Orne, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
John T. Williams, executor. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of John T. Williams, executor, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Albert L. Scott. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Albert L. Scott, surviving partner of the late firm composed of Edmund L. Pemberton, James R. Lee, and Albert L. Scott, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
James S. Page. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of James S. Page against the United States. February 3, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Eugene S. Aldrich. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Eugene S. Aldrich, son of Simeon C. Aldrich, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
The Georgetown & Tennallytown Railway Co. Letter from President C.P. King, transmitting the annual report of the Georgetown & Tennallytown Railway Co. for the year ended December 31, 1915. February 1, 1916. -- Referred to the Committee on the District of Columbia and ordered to be printed.
C.L. Jones [i.e., Lucien C. Jones]. Letter from the Chief Clerk of the Court of Claims, transmitting a copy of the findings of the court in the case of C.L. Jones against the United States. February 2, 1916. -- Referred to the Committee on Claims and ordered to be printed.
James Roberts. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of James Roberts against the United States. March 25, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Offices for the Federal Farm Loan Board. Letter from the Acting Secretary of the Treasury, requesting authority to use $10,000 of the appropriation of $100,000 made by the act of July 17, 1916, for organization expenses, rent, and equipment of necessary offices for the use of the Federal Farm Loan Board. August 29, 1916. -- Referred to the Committee on Appropriations and ordered to be printed.
Drawbacks under paragraph O, section IV, of the present tariff act. Letter from the Secretary of the Treasury, relative to furnishing the Senate certain data requested in Senate Resolution No. 64, dated January 10, 1916. January 20, 1916. -- Ordered to lie on the table and to be printed.
List of cases dismissed by the Court of Claims. Letter from the Chief Clerk of the Court of Claims transmitting a list of cases referred to the court by resolution of the United States Senate under act of March 3, 1887, known as the Tucker Act, which cases were dismissed by the court on the motion of the claimants' attorneys. January 24, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Judgments rendered by the Court of Claims and presented to the Treasury Department. Letter from the Acting Secretary of the Treasury, transmitting a list of judgments rendered by the Court of Claims, which have been presented to the Treasury Department and require an appropriation for their payment. January 25, 1916. -- Referred to the Committee on Appropriations and ordered to be printed.
Judgments against the United States by the district courts. Letter from the Secretary of the Treasury, transmitting a list of judgments rendered against the government by the district courts of the United States as submitted by the Attorney General and which require an appropriation for their payment. January 25, 1916. -- Referred to the Committee on Appropriations and ordered to be printed.
Claims allowed by the Treasury Department. Letter from the Acting Secretary of the Treasury, transmitting schedules of claims allowed by the several accounting officers of the Treasury Department under appropriations, the balances of which have been exhausted or carried to the surplus fund. January 25, 1916. -- Referred to the Committee on Appropriations and ordered to be printed.
Destruction of predatory animals for suppression of rabies. Letter from the Secretary of the Treasury, transmitting copy of a communication from the Secretary of Agriculture, submitting an urgent estimate for destruction of predatory animals for suppression of rabies. January 26, 1916. -- Referred to the Committee on Appropriations and ordered to be printed.
Printing and binding, Court of Claims. Letter from the Secretary of the Treasury, transmitting copy of a communication of the Attorney General, submitting an urgent estimate of deficiency in the appropriation for printing and binding. January 26, 1916. -- Referred to the Committee on Appropriations and ordered to be printed.
Eradication of white-pine blister rust. Letter from the Secretary of the Treasury, transmitting copy of a communication from the Secretary of Agriculture submitting an urgent estimate of appropriation for cooperative investigation for eradication of white-pine blister rust. January 26, 1916. -- Referred to the Committee on Appropriations and ordered to be printed.
List of cases dismissed by the Court of Claims. Letter from the Chief Clerk of the Court of Claims transmitting a list of cases dismissed by the Court of Claims, which cases were dismissed by the court under the act of March 4, 1915, section 5 (Crawford amendment). January 29, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Annual report East Washington Heights Railroad Co. Letter from Arthur E. Randle, President, transmitting annual report of the East Washington Heights Traction Railroad Co. for the year ended December 31, 1915. January 31, 1916. -- Referred to the Committee on the District of Columbia and ordered to be printed.
The Potomac Electric Power Co. Letter from President C.P. King, transmitting the annual report of the Potomac Electric Power Co. for the year ended December 31, 1915. February 1, 1916. -- Referred to the Committee on the District of Columbia and ordered to be printed.
Louis H. Andrews, administrator. Letter from the Chief Clerk of the Court of Claims transmitting a certified copy of the findings of fact filed by the court in the cause of Louis H. Andrews, administrator of John Williams, deceased, against the United States. February 1, 1916. -- Referred to the Committee on Claims and ordered to be printed.
The Washington Railway & Electric Co. Letter from President C.P. King, transmitting the annual report of the Washington Railway & Electric Co. for the year ending December 31, 1915. February 1, 1916. -- Referred to the Committee on the District of Columbia and ordered to be printed.
The City & Suburban Railway of Washington. Letter from President C.P. King, transmitting the annual report of the City & Suburban Railway of Washington for the year ended December 31, 1915. February 1, 1916. -- Referred to the Committee on the District of Columbia and ordered to be printed.
W.J. Major. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of W.J. Major against the United States. February 2, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Martin Cooper. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Martin Cooper against the United States. February 2, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Annie Ahrens. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Annie Ahrens, widow of Otto Ahrens, deceased, against the United States. February 2, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Edwin H. Tillson. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Edwin H. Tillson against the United States. February 2, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Michael Ryan. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Michael Ryan against the United States. February 2, 1916. -- Referred to the Committee on Claims and ordered to be printed.
M.F. Quinn. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of M.F. Quinn against the United States. February 2, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Edward Cronan. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Edward Cronan against the United States. February 2, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Floyd Thornhill. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Floyd Thornhill against the United States. February 2, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Henry McD. Jackson. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Henry M'D. Jackson against the United States. February 2, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Thelwin Jones. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Thelwin Jones against the United States. February 2, 1916. -- Referred to the Committee on Claims and ordered to be printed.
David Moore. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of David Moore against the United States. February 2, 1916. -- Referred to the Committee on Claims and ordered to be printed.
William L. Johnson. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of William L. Johnson against the United States. February 2, 1916. -- Referred to the Committee on Claims and ordered to be printed.
William Edwards. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of William Edwards against the United States. February 3, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Chris C. Lennet. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Chris C. Lennet against the United States. February 3, 1916. -- Referred to the Committee on Claims and ordered to be printed.
John F. Fee. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of John F. Fee against the United States. February 3, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Condition of the frigate "Constitution." Letter from the Secretary of the Navy, in response to the resolution of the Senate of January 25, 1916, calling for all facts bearing upon the present condition of the frigate "Constitution" and the amount of money estimated to be necessary to put that vessel in a condition of good repair. February 7, 1916. -- Referred to the Committee on Appropriations and ordered to be printed.
Francis Hart, administrator of the estate of John Hart, deceased. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Francis Hart, administrator of the estate of John Hart, deceased, against the United States. February 7, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Estimated increases and additions in compensation of employees, Office of Supervising Architect. Letter from the Secretary of the Treasury, transmitting estimates of necessary increases and additional compensation of employees in the Office of Supervising Architect for the fiscal year 1917, for which appropriations are recommended. March 16, 1916. -- Referred to the Committee on Appropriations and ordered to be printed.
Urgent estimates of deficiencies in appropriations for the Coast Guard for fiscal year ending June 30, 1916. Letter from the Acting Secretary of the Treasury, transmitting copy of letter from the Captain Commandant United States Coast Guard submitting urgent estimates of deficiencies in the appropriations for the Coast Guard for the fiscal year ending June 30, 1916. March 16, 1916. -- Referred to the Committee on Appropriations and ordered to be printed.
Cases dismissed in the Court of Claims. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of James Morgan et al. against the United States. March 25, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Cases discontinued in the Court of Claims. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Oscar Barrett and others against the United States. March 25, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Cases dismissed in the Court of Claims. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Mary Sharp College, of Winchester, Tenn., and others against the United States. March 25, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Marion Madella, widow of John H. Madella. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Marion Madella, widow of John H. Madella, against the United States. March 25, 1916. -- Referred to the Committee on Claims and ordered to be printed.
William H. Davis. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of William H. Davis against the United States. March 25, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Addison Fillmore. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Addison Fillmore against the United States. March 25, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Walker Brown. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Walker Brown against the United States. March 25, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Henry Woodson. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Henry Woodson against the United States. March 25, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Phillip Parker. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Phillip Parker against the United States. March 25, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Wilt Rippey. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Wilt Rippey against the United States. March 30, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Daniel D. Downs. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Daniel D. Downs against the United States. March 30, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Report of the Commissioners of the District of Columbia. Letter from the Board of Commissioners of the District of Columbia, transmitting, in response to Senate Resolution No. 128, of March 14, 1916, information as to what steps have been taken to enforce section 11 of the act entitled... March 30 (calendar day, April 6), 1916. -- Referred to the Committee on the District of Columbia and ordered to be printed.
Wright Bisbee. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Wright Bisbee against the United States. April 11, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Warren D. Crandall. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Warren D. Crandall against the United States. April 11, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Clarence W. Denton. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Clarence W. Denton against the United States. April 11, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Albert H. Van Deusen. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Albert H. Van Deusen against the United States. April 11, 1916. -- Referred to the Committee on Claims and ordered to be printed.
James P. Harbeson. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of James P. Harbeson against the United States. April 11, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Mary K. Corwin. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Mary K. Corwin, daughter and one of the heirs of Henry D. Kingsbury, deceased, against the United States. April 11, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Thaddeus P. Jackson. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Thaddeus P. Jackson against the United States. April 17, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Almeron E. Calkins. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Almeron E. Calkins against the United States. April 27, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Henry T. Whitaker. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Henry T. Whitaker against the United States. April 27, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Claude L. Holt. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Claude L. Holt, son and sole heir of Lucius E.B. Holt, deceased, against the United States. April 27, 1916. -- Referred to the Committee on Claims and ordered to be printed.
John A. Hendrix. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of John A. Hendrix against the United States. April 29, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Georgia Railroad & Banking Co. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the Georgia Railroad & Banking Co. against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Edith C. Jordan. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Edith C. Jordan, daughter and sole heir of George A. Chandler, deceased, against the United States. February 21, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Supplies for the fortification plants at Oahu, Hawaii. Letter from the Secretary of the Treasury, transmitting a copy of a communication from the Secretary of War submitting a supplemental estimate for a six months' reserve supply of gasoline, lubricants, and waste for the fortification plants at Oahu, Hawaii. June 29, 1916. -- Referred to the Committee on Military Affairs and ordered to be printed.
Pay of the National Guard called into service. Letter from the Secretary of the Treasury, transmitting a copy of a communication from the Secretary of War submitting supplemental estimates for the pay and proper equipment of the National Guard called into the service of the United States based on a period of six months' service. June 29, 1916. -- Referred to the Committee on Military Affairs and ordered to be printed.
Gasoline storage tanks at Fort Shafter, Hawaii. Letter from the Secretary of the Treasury, transmitting copy of a communication from the Secretary of War submitting a supplemental estimate of appropriation required for the construction of four gasoline storage tanks at Fort Shafter, Hawaii. June 29, 1916. -- Referred to the Committee on Appropriations and ordered to be printed.
Medical and hospital department. Letter from the Acting Secretary of the Treasury, transmitting a copy of a communication from the Secretary of War submitting a supplemental estimate of appropriation required by the medical and hospital department for medical needs for the fiscal year ending June 30, 1917. July 5 (calendar day, July 6), 1916. -- Referred to the Committee on Military Affairs and ordered to be printed.
Franchises of Porto Rico. Message from the President of the United States, transmitting a copy of a communication from the Secretary of War, submitting certified copies of franchises granted by the Executive Council of Porto Rico. July 19, 1916. -- Referred to the Committee on Pacific Islands and Porto Rico and ordered to be printed.
Louise L. Millett, daughter and heir of Augustus W. Lothrop, deceased. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Louise L. Millett, daughter of Augustus W. Lothrop, deceased, against the United States. July 25, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Fannie Belle Tucker. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Fannie Belle Tucker, daughter and one of the heirs of Thomas J. Myers, deceased, against the United States. July 25, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Mary L. McCurdy. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Mary L. McCurdy, widow of John McCurdy, deceased, against the United States. July 25, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Mary D. McPherson. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Mary D. McPherson, widow (remarried) of Freeman Norvell, deceased, against the United States. July 25, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Bina V. Pearse and Eliza Swinharte. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Bina V. Pearse and Eliza Swinharte, daughters and sole heirs of Jong Van Pearse, deceased, against the United States. July 25, 1916. -- Referred to the Committee on Claims and ordered to be printed.
William Poe. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of William Poe, son and one of the heirs of Arnold Poe, deceased, against the United States. July 25, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Elizabeth C. Plunkett. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Elizabeth C. Plunkett, widow of Christopher Plunkett, deceased, against the United States. July 25, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Florence Plaisted et al. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Florence Plaisted et al., sole heirs of James H. Plaisted, deceased, against the United States. July 25, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Charles T. Payne, administrator. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Charles T. Payne, administrator of Eugene B. Payne, deceased, against the United States. July 25, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Mary P. Drane et al. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Mary P. Drane et al., sole heirs of Frank H. Pope, deceased, against the United States. July 25, 1916. -- Referred to the Committee on Claims and ordered to be printed.
First Bank & Trust Co., administrator of James S. Reardon. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of First Bank & Trust Co., administrator of James S. Reardon, deceased, against the United States. July 25, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Josephine Sheldon. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Josephine Sheldon, widow of William A. Sheldon, against the United States. July 25, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Anna Zimmerly. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Anna Zimmerly, daughter and sole heir of Frederick Schaum, deceased, against the United States. July 25, 1916. -- Referred to the Committee on Claims and ordered to be printed.
William F. Smith. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of William F. Smith, son and sole heir of William A. Smith, deceased, against the United States. July 25, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Paulina F. Shelt. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Paulina F. Shelt, widow of John Shelt, deceased, against the United States. July 25, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Mary H. Amsden. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Mary H. Amsden, widow (remarried) of William D. Wrighter, deceased, against the United States. July 25, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Street improvements in the District of Columbia. Letter from William McK. Clayton... of the Federation of Citizens' Associations of Washington, D.C. protesting ... Borland amendment and submitting numerous reasons for the repeal of the law relating to the assessment of cost for the improvement of streets... Presented by Mr. Gallinger. July 7 (calendar day, July 8), 1916. -- Ordered to be printed.
Appointments in the Department of State. Message from the President of the United States, transmitting, in response to a resolution of the Senate of August 16, 1916, a letter of the Secretary of State regarding the number of employees appointed to positions in the State... August 21 (calendar day, August 24), 1916. -- Read, referred to the Committee on Civil Service and Retrenchment, and ordered to be printed.
Claims allowed by the accounting officers of the Treasury Department. Letter from the Acting Secretary of the Treasury, transmitting schedules of audited claims allowed by the several accounting officers of the Treasury Department under appropriations the balances of which have been exhausted or carried to the surplus fund. August 29, 1916. -- Referred to the Committee on Appropriations and ordered to be printed.
Judgments rendered by the Court of Claims. Letter from the Acting Secretary of the Treasury, transmitting a list of judgments rendered by the Court of Claims which have been presented to the department and require an appropriation for their payment. August 29, 1916. -- Referred to the Committee on Appropriations and ordered to be printed.
J.L. da Roza Estate (Inc.). Letter from the Acting Secretary of the Treasury, inviting attention to the fact that private law No. 83, Sixty-fourth Congress, an Act for the Relief of the J.L. da Roza Estate (Inc.), approved August 7, 1916, does not provide an appropriation for the payment of the claim as required under... August 29, 1916. -- Referred to the Committee on Appropriations and ordered to be printed.
Appropriation for printing and binding for War Department. Letter from the Acting Secretary of the Treasury, submitting supplemental and additional estimate of appropriation of $60,000 for public printing and binding for the War Department for the fiscal year 1917. September 1, 1916. -- Referred to the Committee on Appropriations and ordered to be printed.
Estimates for contingent expenses and stationery, War Department. Letter from the Secretary of the Treasury, transmitting supplemental estimates of appropriation required by the War Department for contingent expenses and for stationery for the service of the fiscal year 1917. September 2, 1916. -- Referred to the Committee on Appropriations and ordered to be printed.
Sarah E. Meek. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Sarah E. Meek, widow of Bazel D. Meek, deceased, against the United States. June 13, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Shawnee and Delaware Indians. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Shawnee and Delaware Indians against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Frank H. Church, administrator. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Frank H. Church, administrator of the estate of Cornelius Clay Cox, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Benjamin S. Chase, administrator, and others. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Benjamin S. Chase, administrator of the estate of Benjamin Chase, deceased, and others, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
The State of West Virginia. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the State of West Virginia against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Isidore Daigle and Rosa Daigle Woodruff. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Isidore Daigle and Rosa Daigle Woodruff, only heirs of Isidore Daigle, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Mrs. Louise J. Alleman and Mrs. Augustine R. Bibes. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Mrs. Louise J. Alleman and Mrs. Augustine R. Bibes, heirs of Joseph Brugere, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Marcellus O. Markham and Mrs. Robert J. Lowry. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Marcellus O. Markham and Mrs. Robert J. Lowry, sole heirs of William Markham, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
List of cases dismissed by Court of Claims. Letter from the Assistant Clerk of the Court of Claims transmitting a list of cases dismissed by the Court of Claims on the preliminary question of loyalty. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
List of cases dismissed by Court of Claims. Letter from the Chief Clerk of the Court of Claims transmitting a list of cases dismissed by orders of the court. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
List of cases dismissed by Court of Claims. Letter from the Chief Clerk of the Court of Claims transmitting a list of cases dismissed by the Court of Claims on motion of the defendants. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
African Baptist Church of Paris, Ky. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the African Baptist Church of Paris, Ky., against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Upton J. Hammond. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Upton J. Hammond against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
List of cases dismissed by Court of Claims. Letter from the Chief Clerk of the Court of Claims transmitting a list of cases dismissed by the Court of Claims May 13, 1914, for want of prosecution. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Property report of the Sergeant at Arms of the Senate. Letter from the Sergeant at Arms of the Senate submitting a full and complete account of all property in his possession on the 6th day of December 1915. December 10, 1915. -- Ordered to lie on the table and to be printed.
Sale of waste paper and condemned property of the Senate. Letter from the Sergeant at Arms of the Senate transmitting report of sale of condemned property of the Senate. December 10, 1915. -- Ordered to lie on the table and be printed.
Property in possession of the Secretary of the Senate. Letter from the Secretary of the Senate submitting a full and complete account of all property in his possession on the 6th day of December, 1915. December 10, 1915. -- Ordered to lie on the table and to be printed.
Valuation of common carriers by the Interstate Commerce Commission. Letter from the Chairman of the Interstate Commerce Commission transmitting... statements showing employments under all appropriations for the valuation of carriers... in the fiscal years 1913, 1914, and 1915. December 10, 1915. -- Referred to the Committee on Interstate Commerce and ordered to be printed.
Bathing in tidal basin, Potomac Park, D.C. Letter from the Secretary of War, transmitting, in response to a resolution of the Senate of March 2, 1915, information on certain questions relative to bathing in the tidal basin..., the maintenance of boat and bath houses thereon by private parties, etc. December 10, 1915. -- Referred to the Committee on the District of Columbia and ordered to be printed.
Annette W. Brackett, administratrix. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Annette W. Brackett, administratrix of Joseph F. Twitchell, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Ralsa C. Rice. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Ralsa C. Rice against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Margaret A. Maddox. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Margaret A. Maddox, widow of Wilson M. Maddox, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Luther M. Hayes. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Luther M. Hayes against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
The Corn Exchange National Bank. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the Corn Exchange National Bank against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Ann E. Hooper, administratrix. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Ann E. Hooper, administratrix of James Hooper, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Church of the Messiah, Protestant Episcopal Church, of St. Marys, Ga. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Church of the Messiah, Protestant Episcopal Church, of St. Marys, Ga., formerly Christ Episcopal Church, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Anna E. White Shipp and Wallace J. Hill, administrators. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Anna E. White Shipp and Wallace J. Hill, administrators of Patrick White, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Trustees Methodist Episcopal Church South, Fredericksburg, Va. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of trustees Methodist Episcopal Church South, Fredericksburg, Va., against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Sarah Goin. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Sarah Goin, widow of Caleb Goin, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Harriet R. Bruce. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Harriet R. Bruce, widow of George Bruce, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Theresa Gunckel. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Theresa Gunckel, widow of Ferdinand Gunckel, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Roxane Meaker. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Roxane Meaker, widow of La Marquis Tubbs, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Emily Catherine Jones. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Emily Catherine Jones against the United States. December 10, 1915. -- Referred to the House Calendar and ordered to be printed.
Thomas R. Webb. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Thomas R. Webb against the United States. December 10, 1915. -- Referred to the House Calendar and ordered to be printed.
Cumberland Presbyterian Church, Chattanooga, Tenn. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Cumberland Presbyterian Church, of Chattanooga, Tenn., against the United States. December 10, 1915. -- Referred to the House Calendar and ordered to be printed.
The Nashville Trust Co. administrator. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the Nashville Trust Co., administrator of the estate of John M. Lea, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Mary E. Macgregor. Letter from the from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Mary E. Macgregor against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
George W. Hull. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of George W. Hull, son and heirs of John Hull, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
The Corporation of Roman Catholic Clergymen of Maryland. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the Corporation of Roman Catholic Clergymen of Maryland against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
George H. Wheaton. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of George H. Wheaton against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Oak Park Trust and Savings Bank, executor. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Oak Park Trust and Savings Bank, executor of Elijah S. Watts, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Frank H. Bristow. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Frank H. Bristow against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
George L. Wright. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of George L. Wright against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Henry C. Martin. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Henry C. Martin against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Abel Longworth. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Abel Longworth against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Charles A. Loud. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Charles A. Loud against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Jules C. Denis. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Jules C. Denis against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
The Commercial Pacific Cable Co. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the Commercial Pacific Cable Co. against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
F.N. Lee. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of F.N. Lee, administrator of estate of George F. Lee, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Fred Stitzell. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Fred Stitzell, surviving partner of the firm of Stitzell Bros., against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Henry R. Bryan. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Henry R. Bryan et al. against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
County Court of Platte County, Mo. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the County Court of Platte County, Mo. against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
J.B.H. Knight, administrator. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of J.B.H. Knight, administrator of the estate of Peter H. Knight, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
T.S. Aderholdt et al., trustees. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of T.S. Aderholdt, L.J. Williams, and R.B. Logan, trustees of Methodist Episcopal Church South, of Friars Point, Miss., against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Julia D. Harris, administratrix. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Julia D. Harris, administratrix of the estate of Stephen Daggett, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Charles H. Sloan. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Charles H. Sloan against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Lulie F. Jones. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Lulie F. Jones, administratrix, etc., against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Peter Ludwig. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Peter Ludwig against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Ambrose Portwood. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Ambrose Portwood against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
William Hough, administrator. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of William Hough, administrator of Jehu C. Hannum, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Emma C. Howard. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Emma C. Howard, daughter and sole heir of Elijah A. Coppage, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
G.D. Hearn, Ada Pennington, W.H. Hearn, and C.A. Hearn. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of G.D. Hearn, Ada Pennington, W.H. Hearn, and C.A. Hearn, heirs of Mathew Hearn, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Thomas M. Brower and John M. Brower. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Thomas M. Brower and John M. Brower, heirs of Jacob W. Brower, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
C.H. De Zevallos. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of C.H. De Zevallos, sole heir of Hugh F. McGavock, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Henry Clay Smith. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Henry Clay Smith against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Thomas N. Hill, administrator. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Thomas N. Hill, administrator of the estate of George R. Dooley, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
J.L. Hughes, administrator. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of J.L. Hughes, administrator, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Joseph D. Watkins, administrator. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Joseph D. Watkins, administrator, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Jessie H. Watson. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Jessie H. Watson, administratrix of the estate of Samuel Watson, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Louis Philip Labarthe, administrator. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Louis Philip Labarthe, administrator for the succession of Dr. Joseph Richard Martin, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Catharine P. McElfresh, executrix. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Catharine P. McElfresh, executrix of the estate of F.H. Finley, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
The Seaboard & Roanoke Railroad Co. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the Seaboard & Roanoke Railroad Co. against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
C.C. Bundy, administrator. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of C.C. Bundy, administrator of the estate of Jesse Chilton, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Ida Tilley Fowlkes. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Ida Tilley Fowlkes, only child and sole heir of Calvin Tilley, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Christian J. Fleck et al. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Christian J. Fleck et al., heirs of Frank Fleck, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Martina Beall and Marie A. Vallum. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Martina Beall and Marie A. Vallum, sole heirs of James H. Beall, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Lytle Crawford et al. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Lytle Crawford et al., legal representatives of the estate of Alexander C. Crawford, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
L.D. Settle, administrator, Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of L.D. Settle, administrator of Marcus Settle, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Sarah Friedman, administratrix. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Sarah Friedman, administratrix of the estate of Louis Friedman, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
W.W. Roden. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of W.W. Roden against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
C.C. McKinney, D.M. Goodner, N. Benedict, W.S. McWilliams, trustees. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of C.C. McKinney, D.M. Goodner, N. Benedict, W.S. M'Williams, trustees of Cumberland Presbyterian Church of Fayetteville, Tenn., against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Trustees Smith Creek Baptist Church. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of trustees Smith Creek Baptist Church, of New Market, Va., against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
R.B. Campbell, executor. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of R.B. Campbell, executor of William P. Campbell, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
S.D. Russell, administrator. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of S.D. Russell, administrator of the estate of Alexander Russell, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
W.R. Woosley, administrator. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of W.R. Woosley, administrator of the estate of James Woosley, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Mary E. Forrester et al. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Mary E. Forrester and A.B. Duncan against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Madeleine Lement, administratrix. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Madeleine Lement, administratrix, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Felix A. Charpentier, administrator. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Felix A. Charpentier, administrator of the estate of Joseph M. Charpentier, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Emie Sullivan, administratrix. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Emie Sullivan, administratrix of the estate of James Sullivan, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Heirs of Elijah Shatto. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of heirs of Elijah Shatto against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Isabella R. Napier. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Isabella R. Napier against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Pohick Church in Fairfax County, Va. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Pohick Church in Fairfax County, Va., against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed. C
Charles Armelin, Jr., administrator. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the Court in the case of the estate of Charles Armelin, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Robert L. Langston, administrator. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Robert L. Langston, administrator, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Francis [i.e., Frances] L. Snell, heir. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Frances L. Snell, heir of Hamlin V. Snell, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Amos Jones, administrator. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Amos Jones, administrator, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Trustees of Methodist Episcopal Church of Point Pleasant, Va. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of trustees of the Methodist Episcopal Church of Point Pleasant, Va., against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
M.M. Carruth, administrator. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of M.M. Carruth, administrator, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Albert Wood. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the Court in the case of Albert Wood against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Mattie G. Kyle, administratrix. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the Court in the case of Mattie G. Kyle, administratrix, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Mrs. Catherine Crisler Spencer, executrix. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the Court in the case of Mrs. Catherine Crisler Spencer, executrix, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
William S. Gray. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the Court in the case of William S. Gray against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
County of Laurel, Ky. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the Court in the case of County of Laurel, Ky., against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
The Regular Baptist Church of Richmond, Ky. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the Court in the case of the Regular Baptist Church of Richmond, Ky., against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
St. Francis Xavier Roman Catholic Church, of Gettysburg. Pa. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of St. Francis Xavier Roman Catholic Church, of Gettysburg, Pa., against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Gerard Brandon, administrator. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Gerard Brandon, administrator of the estate of Isaac Jones, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
John R. Neill. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of John R. Neill against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Mary D. Wiggins, administratrix. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Mary D. Wiggins, administratrix of Oscar L. Dewees, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Thomas Miller et al. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Thomas Miller, William Miller, Stephen A. Miller, James Miller, and Mary J. Mulvihill, sole heirs of Thomas Miller, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Henry E. Saunders, administrator. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the Court in the case of Henry E. Saunders, administrator of estate of Edwin E. Saunders, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Jane P. Moore. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Jane P. Moore against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
F.E. Delahoussaye, administrator. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the Court in the case of F.E. Delahoussaye, administrator of estate of Oneziphore Delahoussaye, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Mary N. Murfree, executrix. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Mary N. Murfree, executrix of Fanny Priscilla Murfree, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Rufus Avery. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Rufus Avery against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Benjamin F. Woodall. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the Court in the case of Benjamin F. Woodall against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
James H. Young et al. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of James H. Young. Benjamin F. Young, and Fielding Allen Young against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
William H. [i.e., M.] Hilliard. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of William M. Hilliard against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Thomas B. Scott, administrator. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Thomas B. Scott, administrator of Mary Scott, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Peter M. Crawford, administrator. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Peter M. Crawford, administrator of the estate of Milton Crawford, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Martha A. Smith, administratrix. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Martha A. Smith, administratrix of the estate of Nancy Barrow, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Trustees of the Baptist Church of Harrisonville, Mo. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of trustees of the Baptist Church of Harrisonville, Mo., against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Presbyterian Church and the Green River Masonic Lodge, No. 88, of Munfordville, Ky. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Presbyterian Church and the Green River Masonic Lodge, No. 88, of Munfordville, Ky., against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
P.O. Thweatt, administrator. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of P.O. Thweatt, administrator of the estate of William K. Sebastian, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Amelia K. Rosenberger, executrix. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Amelia K. Rosenberger, executrix of George W. Rosenberger, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Robert G. Throne, D.P. Adams, A.G. Adams, and B.S. Adams, executors. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Robert G. Throne, D.P. Adams, A.G. Adams, and B.S. Adams, executors of the estate of A.G. Adams, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
J.M. Norman, administrator. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of J.M. Norman, surviving administrator of Jesse L. Norman, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Andrew P. Shaw. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Andrew P. Shaw against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Goff A. Hall. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Goff A. Hall against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Caroline Erdman, Catherine Wallace, Mary E. Wilson, and John Ernest Erdman. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Caroline Erdman, Catharine Wallace..., Mary E. Wilson..., and John Ernest Erdman, heirs of John A. Erdman, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Andrew J. Baker. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Andrew J. Baker against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Trustees of Christ Protestant Episcopal Church, of Bunker Hill, W. Va. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of trustees of Christ Protestant Episcopal Church, of Bunker Hill, W. Va., against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Trustees of Ralls Lodge, No. 33, A.F. and A.M., of Madisonville, Mo. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of trustees of Ralls Lodge, No. 33, A.F. and A.M., of Madisonville, Mo., against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Trustees of the White Oak Church. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of trustees of the White Oak Church, Dinwiddie County, Va., against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Abner Souder. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Abner Souder against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
T.J. Humphreys. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of T.J. Humphreys against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Susie M. Taylor, widow, et al. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Susie M. Taylor, widow (remarried), and R. Margaret Ely, Mary E. Allen, and Annie Ely, sole heirs of the estate of Robert M. Ely, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Trustees of the African Methodist Episcopal Church of Hagerstown, Md. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of trustees of the African Methodist Episcopal Church of Hagerstown, Md., against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
David Y. Burke et al., heirs of William G. Burke. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of David Y. Burke, James L. Burke, Mary J. Murphy, Emma A. Burke, Louis D. Burke, Roland T. Burke, Elizabeth B. Chiswell, and Elizabeth E. Sawyer, heirs of William G. Burke, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Trustees of Central University of Kentucky. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of trustees of the Central University of Kentucky (formerly Center College), Danville, Ky., against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
J.M. Rachels, administrator. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of J.M. Rachels, administrator of the estate of Mrs. D.J. Booth, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Chamberlain Philosophical and Literary Society. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Chamberlain Philosophical and Literary Society, of Danville, Ky., against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Emma V. Elliott et al. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Emma V. Elliott et al., heirs of John R. Elliott, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Hilaire Decuir, administrator. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Hilaire Decuir, administrator of the estate of Ovid Decuir, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
E.C. Kaylor, administratrix. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of E.C. Kaylor, administratrix of Daniel Kaylor, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Vestry of Trinity Protestant Episcopal Church, of Danville, Ky. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of vestry of Trinity Protestant Episcopal Church, of Danville, Ky., against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Fannie H. Page, administratrix. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Fannie H. Page, administratrix of Jesse Page, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Celestine Cantrelle Chretien, administratrix. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Celestine Cantrelle Chretien, administratrix of Hypolite Chretien, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
William A. Forrest, administrator. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of William A. Forrest, administrator of the estate of John W. Forrest, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Calvin Nelson. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Calvin Nelson against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
R.T. Burns, administrator. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of R.T. Burns, administrator of the estate of Thomas Wallace, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Mildred P. Poullain, administratrix. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Mildred P. Poullain, administratrix of the estate of Thomas N. Poullain, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Michael S. Elkin. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Michael S. Elkin against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
W.W. Busby, administrator. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of W.W. Busby, administrator of the estate of Evelina V. Busby, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
The Cumberland Presbyterian Church of Granville, Tenn. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Cumberland Presbyterian Church of Granville, Tenn., against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Frank F. Archer, administrator. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Frank F. Archer, administrator de bonis non of John Green, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
B.T. Edwards. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of B.T. Edwards against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Toussaint Egby, administrator. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Toussaint Egby, administrator of the estate of Augustin Lastrappes, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Oliva Berard Bonin. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Oliva Berard Bonin, sole heir of Camile Berard, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
David W. Hollis. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of David W. Hollis against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Robert Batey et al. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Robert Batey et al. against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Theolin Landry, administrator. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Theolin Landry, administrator of estate of Jean Pierre Landry, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
William Richards. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of William Richards against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Trustees of the Cumberland Presbyterian Church of Henderson, Ky. Letter from the Chief 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 Henderson, Ky., against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Jane F. Paulk. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Jane F. Paulk against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
President Walraven. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of President Walraven against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Leland F. Rigues, administrator. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Leland F. Rigues, administrator of John A. Rigues, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Leopold De Blanc, administrator. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Leopold De Blanc, administrator of estate of Louis C. De Blanc, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Laclede County, Mo. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Laclede County, Mo., against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Mount Pleasant Masonic Lodge, No. 99. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Mount Pleasant Masonic Lodge, No. 99, of Austin, Ark., against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Methodist Episcopal Church South. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the Methodist Episcopal Church South, of Van Buren, Ark., against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Trustees of the Presbyterian Church of Gallipolis, Ohio. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of trustees of the Presbyterian Church of Gallipolis, Ohio, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Frederick Academy of the Visitation. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the Frederick Academy of the Visitation, of Frederick, Md., against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Trustees of the Reformed Church. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of trustees of the Reformed Church of Burkittsville, Md., against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Deacons of the African Baptist Church of Richmond, Ky. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of the deacons of the African Baptist Church of Richmond, Ky., against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Liberty Baptist Church and Liberty Methodist Episcopal Church South. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Liberty Baptist Church and Liberty Methodist Episcopal Church South, of Bealton, Va., against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Samuel Hanna, administrator. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Samuel Hanna, administrator of the estate of Jose Joaquin Gomez, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Methodist Episcopal Church South, of Moscow, Tenn. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Methodist Episcopal Church South, of Moscow, Tenn., against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Alexey W. Von Schmidt. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Alexey W. Von Schmidt against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Mary H. Atiewing, administratrix. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Mary H. Atiewing, administratrix of the estate of William Hugley, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Thomas H. Canon, administrator. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Thomas H. Canon, administrator of the estate of Alfred O. Canon, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Cumberland Presbyterian Church of Pleasant Springs, Ala. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Cumberland Presbyterian Church of Pleasant Springs, Ala., against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
H.F. Von Phul, administrator. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of H.F. Von Phul, administrator of estate of Mary C. Daigre, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
F.M. Fitzgerald, administrator. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of F.M. Fitzgerald, administrator of the estate of John Chandler, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Trustees of the Missionary Baptist Church, of Webster, W. Va. Letter from the Chief 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 Webster, W. Va., against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Estate of Joseph B. Seabrook. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of estate of Joseph B. Seabrook, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
William Henry, administrator. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of William Henry, administrator, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Joseph Bergfeld, executor. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Joseph Bergfeld, executor of Leon Frank, deceased, against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Franchises granted by the Executive Council of Porto Rico. Message from the President of the United States, transmitting certified copies of franchises granted by the Executive Council of Porto Rico from February 19, 1915, to August 27, 1915. December 13, 1915. -- Read, referred to the Committee on Pacific Islands and Porto Rico, and ordered to be printed.
Report of the Governor of Porto Rico, 1915. Message from the President of the United States, transmitting the annual report of the Governor of Porto Rico for the fiscal year 1915, together with the reports of the heads of... executive departments of the Porto Rican government for the same period. December 13, 1915. -- Read; referred to the Committee on Pacific Islands and Porto Rico and ordered to be printed.
Rental of properties - enlargement of Capitol grounds. Letter from the Secretary of the Interior, transmitting a statement relative to the rental of buildings and vacant lands acquired under the provisions of the act of August 26, 1912, for the enlargement of the Capitol grounds. December 16, 1915. -- Referred to the Committee on Appropriations and ordered to be printed.
Purchase and distribution of valuable seeds. Letter from the Secretary of Agriculture, transmitting detailed statement showing the place, the quantity, and price of seeds purchased, and the dates of purchase, as required by act of June 30, 1914, (38 Stat. L., 424). January 7, 1916. -- Referred to the Committee on Agriculture and Forestry and ordered to be printed.
Instruction of Mr. Carlos Hevia y Reyes Gavilan at the United States Naval Academy. Message from the President of the United States, transmitting a report of the Secretary of State inclosing a draft of a joint resolution authorizing the Secretary of the Navy to permit Mr. Carlos Hevia y Reyes Gavilan, a citizen of Cuba... January 7, 1916. -- Read; referred to the Committee on Foreign Relations and ordered to be printed.
Instruction of Mr. Rene W. Pinto y Wentworth at the United States Military Academy. Message from the President of the United States, transmitting a report from the Secretary of State inclosing a draft of a joint resolution authorizing the Secretary of War to permit Mr. Rene W. Pinto Y Wentworth, a citizen of Cuba, to receive instruction at the United States Military Academy... January 7. 1916. -- Read; referred to the Committee on Foreign Relations and ordered to be printed.
Henry W. Sims. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Henry W. Sims against the United States. February 3, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Alfred J. Leigh. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Alfred J. Leigh against the United States. February 3, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Marshall S. Hamlin, Minnie B. Hamlin, and Mary Elliott, children and sole heirs of Horace Hamlin, deceased. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Marshall S. Hamlin, Minnie B. Hamlin, and Mary Elliott, children and sole heirs of Horace Hamlin, deceased, against the United States. February 21, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Walter P. Noonan. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Walter P. Noonan against the United States. February 3, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Wallace N. Evans. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Wallace N. Evans against the United States. February 3, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Edward G. Grossman. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Edward G. Grossman against the United States. February 3, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Charles H. Rankins. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Charles H. Rankins against the United States. February 3, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Panama Railroad Co. Message from the President of the United States transmitting the sixty-sixth annual report of the Board of Directors of the Panama Railroad Co. to the stockholders for the fiscal year ended June 30, 1915. February 17, 1916. -- Read; referred to the Committee on Interoceanic Canals, and ordered to be printed, with illustrations.
List of cases dismissed by the Court of Claims. Letter from the Chief Clerk of the Court of Claims transmitting a list of three cases which were dismissed by order of the court under the Act of March 4, 1915 (Sec. 5), known as the Crawford amendment. February 8, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Lydia C. Arthur. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Lydia C. Arthur, widow of Samuel C. Arthur, against the United States. February 18, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Julia A. Ragland. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Julia A. Ragland, widow (remarried) of William H. Drinkard, against the United States. February 18, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Laura Long. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Laura Long, widow of Silas Long, against the United States. February 18, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Elizabeth Day. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Elizabeth Day, widow of William Day, against the United States. February 18, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Children of John W. Mclaughlin. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Mary A. McLaughlin, Lincoln McLaughlin, and John McLaughlin, children of John W. McLaughlin, deceased, against the United States. February 18, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Heirs of Leander Burnan, deceased. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of heirs of Leander Burnan, deceased, against the United States. February 19, 1916. -- Referred to the Committee on Claims and ordered to be printed.
John R. McGinness. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of John R. McGinness against the United States. February 19, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Miles V. Wilsey. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Miles V. Wilsey against the United States. March 3, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Samuel J. Niccolls. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Samuel J. Niccolls against the United States. March 3, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Robert A. Travis. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Robert A. Travis against the United States. March 3, 1916. -- Referred to the Committee on Claims and ordered to be printed.
List of cases dismissed by order of the court. Letter from the Chief Clerk of the Court of Claims transmitting a list of cases, which cases were dismissed by the court under section 5 of the act of March 4, 1915, commonly known as the Crawford amendment. May 18, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Christian Christensen. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Christian Christensen against the United States. March 14, 1916. -- Referred to the Committee on Claims and ordered to be printed.
William J. Lauck et al. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the order of the court in the case of William J. Lauck et al., heirs of James F. Lauck, deceased, against the United States. May 9, 1916. -- Referred to the Committee on Claims and ordered to be printed.
John L. Smith et al. Letter from the Chief Clerk of the Court of Claims transmitting, pursuant to order of the court, a list of cases, which cases were dismissed by the court under section 5, act of March 4, 1915, known as the Crawford amendment, as follows: John L. Smith et al., John M. Arnold, John T. Anderson et al. against the United States. May 9, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Wyllys Gannett. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Wyllys Gannett against the United States. June 13, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Frankford Arsenal. Letter from the Acting Secretary of the Treasury, transmitting copy of a communication from the Secretary of War submitting a supplemental estimate of appropriation required for the Frankford Arsenal, Philadelphia, Pa. June 26, 1916. -- Referred to the Committee on Appropriations and ordered to be printed.
Additional estimate required for naval establishments at Charleston, S.C., and St. Juliens Creek, Va. Letter from the Acting Secretary of the Treasury, transmitting copy of a communication from the Secretary of the Navy submitting additional estimates required for naval establishments... June 26 (calendar day, June 27), 1916. -- Referred to the Committee on Naval Affairs and ordered to be printed.
Additional civilian civil-service employees in the Navy Department. Letter from the Acting Secretary of the Treasury, transmitting copy of a communication from the Secretary of the Navy submitting an additional estimate of appropriation for the employment of additional civilian civil-service employees in the Navy Department. June 26 (calendar day, June 27), 1916. -- Referred to the Committee on Naval Affairs and ordered to be printed.
Additional ground for Wheatley School, District of Columbia. Letter from the Acting Secretary of the Treasury, transmitting a copy of a communication from the president of the Board of Commissioners of the District of Columbia submitting a supplemental estimate for the purchase of additional ground adjoining the Wheatley School. June 26 (calendar day, June 28), 1916. -- Referred to the Committee on Appropriations and ordered to be printed.
Nina B. Greene et al. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Nina B. Greene et al., heirs of Elias J. Pendrick, deceased, against the United States. July 25, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Session laws of Alaska, 1915. Message from the President of the United States, transmitting the session laws of Alaska containing the acts, resolutions, and memorials of the second legislature of the Territory of Alaska, which convened on the 1st day of March, 1915, and adjourned... December 13, 1915. -- Read; referred to the Committee on Territories, and ordered to be printed without accompanying papers.
William T. Dwyer. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of William T. Dwyer against the United States. February 3, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Alma Jones Alling. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Alma Jones Alling, grandniece and one of the heirs of Josiah H. Martin, deceased, against the United States. July 25, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Destruction of government property on Pier 11, at Seattle, Wash. Letter from the Secretary of War, transmitting, in response to a Senate resolution of July 5, 1916, certain information with reference to making provision for docking facilities at Seattle, Wash., made necessary by destruction of Pier 11 on June 30, 1916. July 12, 1916. -- Referred to the Committee on Military Affairs and ordered to be printed.
Henry C. Brock. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Henry C. Brock against the United States. February 3, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Trustees of the Western Branch Baptist Church. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of trustees of the Western Branch Baptist Church, of Nansemond County, Va., against the United States. December 10, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Sarah A. Hetrick and others. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Sarah A. Hetrick, Hadassah G. Scott, Mary J. Ake, and Josephine H. Ake, children and sole heirs of Joseph H. Ake, against the United States. February 18, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Annual report of the Chesapeake & Potomac Telephone Co. Letter from the President of the company transmitting annual report of the Chesapeake & Potomac Telephone Co. for the year 1915. January 14, 1916. -- Referred to the Committee on the District of Columbia and ordered to be printed.
Michael Fitzgerald. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Michael Fitzgerald against the United States. February 2, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Thomas Wood. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Thomas Wood against the United States. February 3, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Henry J. Wiggins. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Henry J. Wiggins against the United States. March 30, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Mary B. Taylor. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Mary B. Taylor, widow of Isaac Taylor, deceased, against the United States. July 25, 1916. -- Referred to the Committee on Claims and ordered to be printed.
Columbia Hospital for Women and Lying-in Asylum. Letter from the Secretary of the Interior, transmitting a letter of the Superintendent of the Capitol Building and Grounds, relative to the completion of the building for the Columbia Hospital... and recommending that provision be made for the proper custody of the structure. December 16, 1915. -- Referred to the Committee on the District of Columbia and ordered to be printed
Cases discontinued in the Court of Claims. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Edward P. Allen et al. against the United States. March 25, 1916. -- Referred to the Committee on Claims and ordered to be printed
357
Serial set 6955 Papers relating to the foreign relations of the United States with the address of the President to Congress, December 7, 1915. 1
Serial set 6956 Annual report of the Secretary of the Treasury on the state of the finances for the fiscal year ended June 30, 1915, with appendices. 1
Serial set 6957 Combined statement of the receipts and disbursements, balances, etc., of the United States during the fiscal year ended June 30, 1915.
Deficiency estimates. Letter from the Acting Secretary of the Treasury, transmitting estimates of deficiency appropriations for the fiscal years 1917, 1916, and for prior years, amounting to $3,448,301.26. July 5, 1916. -- Referred to the Committee on Appropriations and ordered to be printed.
2
Serial set 6958 Letter from the Secretary of the Treasury transmitting estimates of appropriations required for the service of the fiscal year ending June 30, 1917. 1
Serial set 6959 Annual report of the Comptroller of the Currency to the first session of the Sixty-fourth Congress of the United States, December 6, 1915. (In two volumes.) Vol. 1. 1
Serial set 6960 Annual report of the Comptroller of the Currency to the first session of the Sixty-fourth Congress of the United States, December 6, 1915. (In two volumes.) Vol. 2. 1
Serial set 6961 Annual report of the Commissioner of Internal Revenue for the fiscal year ended June 30, 1915. 1
Serial set 6962 Annual report of the Director of the Mint for the fiscal year ended June 30, 1915, and also report on the production of the precious metals in the calendar year 1914. 1
Serial set 6963 Annual report of the Surgeon General of the Public Health Service of the United States for the fiscal year 1915. 1
Serial set 6964 I. Digitalis standardization. The physiological evaluation of fat-free digitalis and commercial digitalin by George B. Roth. II. Preliminary observations of metabolism in pellagra by Andrew Hunter, Maurice H. Givens, and Robert C. Lewis. [Hygienic Laboratory -- Bulletin No. 102. February, 1916.]
I. Chemical changes in the central nervous system as a result of restricted vegetable diet. -- By Mathilde L. Koch and Carl Voegtlin. II. Chemical changes in the central nervous system in Pellagra. -- By Mathilde L. Koch and Carl Voegtlin. [Hygienic Laboratory -- Bulletin No. 103. February, 1916.]
2
Serial set 6965 Investigation of the pollution and sanitary conditions of the Potomac watershed, with special reference to self purification and the sanitary condition of shellfish in the lower Potomac River, by Hugh S. Cumming. Plankton studies by W.C. Purdy and hydrographic studies by Homer P. Ritter. [Hygienic Laboratory Bulletin No. 104. February, 1916.] 1
Serial set 6966 Digest of comments on the Pharmacopoeia of the United States of America and on the National Formulary for the calendar year ending December 31, 1914, by Martin I. Wilbert. [U.S. Hygienic Laboratory Bulletin No. 105. February, 1916.] 1