Call Number (LC) Title Results
Serial set 864 Capitol and Post Office extension. Message from the President of the United States, communicating a report in regard to the construction of the Capitol and Post Office extension. August 7, 1856. -- Referred to the Select Committee on Expenditures Connected with the Public Buildings.
Capitol and Post Office extensions. Message from the President of the United States, transmitting a report from the Secretary of War, in relation to the Capitol and Post Office extensions. August 11, 1856. -- Referred to the Select Committee on Expenditures Connected with the Public Buildings.
Contingent expenses of the Department of the Interior for 1855. Letter from the Secretary of the Interior, transmitting statements of expenditures for contingencies of that Department for the year ending June 30, 1855. August 12, 1856. -- Ordered to be printed.
Norfolk Custom-house. Letter from Secretary of the Treasury, submitting additional estimates for the completion of the Custom-house at Norfolk. August 12, 1856. -- Referred to the Committee of Ways and Means.
Error in the communication of Captain Meigs, in reference to the old plan of the Capitol extension. Message from the President of the United States, transmitting a report in relation to an error in the communication of Captain Meigs as to the old plan of the Capitol extension. August 15, 1856. -- Referred to the Select Committee on Expenditures for the Capitol and Post Office Extensions.
Capitol extension. Message from the President of the United States, transmitting a report from Captain Meigs, stating that the sum of seven hundred and fifty thousand dollars will be necessary for the prosecution of the Capitol extension. August 15, 1856. -- Referred to the Committee of Ways and Means.
Appropriations made by the 31st, 32d, and 33d Congresses, &c. Message from the President of the United States, transmitting statements of appropriations made by the 31st, 32d, and 33d Congresses, &c. August 16, 1856. -- Laid upon the table and ordered to be printed.
Support of the Army. Message from the President of the United States, Urging upon Congress the importance of making provision for the support of the Army. August 21, 1856. -- Referred to the Committee of Ways and Means, and ordered to be printed.
Balances -- Army appropriation. Message from the President of the United States, transmitting a report from the Secretary of War in relation to balances remaining of appropriation for the support of the Army. August 21, 1856. -- Laid upon the table, and ordered to be printed.
Daniel Drayton and Edward Sayres. Message from the President of the United States, transmitting a report from the Secretary of State, touching the remission of the imprisonment of Daniel Drayton and Edward Sayres. August 16, 1856. -- Laid upon the table, and ordered to be printed
Depredations upon the mails, by the abstraction of books, &c., therefrom. Letter from the Postmaster General, in reference to the abstraction of valuable books, &c., from the United States mail. August 14, 1856. -- Laid upon the table, and ordered to be printed.
11
Serial set 865 Report of the Secretary of the Treasury, transmitting a report from the Register of the Treasury, of the commerce and navigation of the United States for the year ending June 30, 1855.
Estimates of appropriations. Letter of the Secretary of the Treasury, transmitting estimates of appropriations required for the service of the fiscal year ending June 30, 1857.
2
Serial set 866 Missouri Compromise. Resolutions of the Legislature of Massachusetts, concerning the repeal of the Missouri Compromise. March 7, 1856. -- Laid upon the table, and ordered to be printed
Custom-house at Cincinnati. Letter from the Secretary of the Treasury, relative to the Cincinnati Custom-house. March 7, 1856. -- Referred to the Committee of Ways and Means, and ordered to be printed.
Railroad iron. Resolutions of the Legislature of Alabama, in reference to duty on railroad iron. February 28, 1856. -- Referred to the Committee of Ways and Means, and ordered to be printed.
New Mexico -- salary of the Governor. Letter from the Secretary of the Treasury, addressed to the Chaiman [i.e., Chairman] of the Committee of Ways and Means, in reference to the salary of the Governor of New Mexico. February 19, 1856. -- Referred to the Committee of Ways and Means, and ordered to be printed.
New Jersey Coast, between Sandy Hook and Cape May. Resolutions of the Legislature of New Jersey, relative to the better preservation of life and property, and the more effective working of the government apparatus on the New Jersey coast between Sandy Hook and Cape May. March 26, 1856. -- Referred to the Committee on Commerce, and ordered to be printed.
Estimates, &c. -- naval service. (To accompany Bill H.R. No. 189.) Letter from the Secretary of the Navy, addressed to the Chairman of the Committee of Ways and Means, transmitting estimates and other papers in connexion with the naval service March 20, 1856. -- Ordered to be printed.
Kansas Territory. Resolutions of the Legislature of Massachusetts, in relation to the Territory of Kansas. March 7, 1856. -- Laid upon the table, and ordered to be printed.
Railroad iron. Resolutions of the Legislature of Tennessee, asking a remittance of duties on railroad iron. March 13, 1856. -- Referred to the Committee of Ways and Means, and ordered to be printed.
Estimates -- deficiencies Quartermaster's Department. Letter from the Secretary of War, addressed to the Chairman of Ways And Means, on the subject of deficiencies in the estimates for the Quartermaster's Department. March 3, 1856. -- Referred to the Committee of Ways and Means, and ordered to be printed.
Additional estimate -- Springfield Armory. Letter from the Secretary of War, addressed to the Chairman of Ways and Means, in regard to the insufficiency of the estimate "for repairs and improvements," etc., Springfield Armory. March 3, 1856. -- Referred to the Committee of Ways and Means, and ordered to be printed.
Contested election -- Maine. Memorial of James A. Milliken, claiming a seat in the House of Representatives in place of T.J.D. Fuller. March 3, 1856. -- Referred to the Committee of Elections, and ordered to be printed.
Contingent expenses -- House of Representatives. Letter from the Clerk of the House of Representatives, transmitting estimates of appropriation for the contingent expenses of the House of Representatives. March 4, 1856. -- Referred to the Committee of Ways and Means, and ordered to be printed.
Superintendent of Public Printing -- annual report. Letter from the Superintendent of Public Printing, transmitting his annual report. March 5, 1856. -- Laid upon the table and ordered to be printed.
Commodore Charles Stewart. Resolutions of the Legislature of New Jersey, in relation to Commodore Charles Stewart. February 12, 1856. -- Laid upon the table, and ordered to be printed.
Oregon volunteers -- pay of. Copy of an act of the Territory of Oregon, providing for the payment of volunteers in the service of the Territory. April 1, 1856. -- Referred to the Committee on Military Affairs, and ordered to be printed.
Florida volunteers -- estimates. Letter from the Secretary of War, addressed to the Chairman of Ways and Means, accompanied by estimates of appropriation for defraying expenses of volunteers lately called into service in Florida. April 2, 1856. -- Referred to the Committee of Ways and Means, and ordered to be printed.
Oregon Territory -- expenses of Indian War. Memorial of the Legislative Assembly of Oregon, asking Congress to assume the expenses of the existing Indian War. April 2, 1856. -- Referred to the Committee on Military Affairs, and ordered to be printed.
Canal to connect the Mississippi with the Gulf of Mexico. Resolutions of the Legislature of Mississippi, relative to a canal to connect the waters of the Mississippi River with the Gulf of Mexico. April 2, 1856. -- Referred to the Committee on Commerce, and ordered to be printed.
Elijah K. Jenner -- United States prisoner. Memorial of the State of Wisconsin, to Congress, to pay a certain claim for arresting and keeping a certain United States prisoner. February 28, 1856. -- Referred to the Committee of Claims, and ordered to be printed.
Quarantine grounds -- government structures. Resolutions of the Legislature of New York, asking repairs of government structures on the quarantine grounds. February 28, 1856. -- Read, referred to the Committee on Commerce, and ordered to be printed.
Border townships -- relief. A joint memorial of the Senate and House of Representatives of the General Assembly of the State of Alabama, for the relief of the townships bordering on the States of Mississippi, Georgia, and Florida. February 28, 1856. -- Referred to the Committee on Public Lands, and ordered to be printed.
list of reports to be made to Congress, at the first session of the Thirty-fourth Congress, by public officers. Prepared, in obedience to a standing order of the House, by the Clerk of the House of Representatives. December 3, 1855.
Contested election -- Kansas. Memorial of A.H. Reeder, contesting the seat of J.W. Whitfield, delegate from Kansas Territory. February 14, 1856. -- Referred to the Committee of Elections, and ordered to be printed.
Contested election -- Illinois. Memorial of William B. Archer, contesting the seat of James C. Allen, as representative of the seventh district of Illinois. February 14, 1856. -- Referred to the Committee of Elections, and ordered to be printed.
Contested election -- New Mexico. Memorial of Miguel A. Otero, contesting the seat of Hon. Jose Manuel Gallegos, as delegate from the Territory of New Mexico. February 14, 1856. -- Referred to the Committee of Elections, and ordered to be printed.
Contested election -- Louisiana. Memorial of Albert Fabre, contesting the election of George Eustis Jr., as representative of the First Congressional District of Louisiana. February 14, 1856. -- Referred to the Committee of Elections, and ordered to be printed.
Contingent expenses House of Representatives. Letter from the Clerk of the House, transmitting a statement of the contingent expenses of the House of Representatives. February 14, 1856. -- Laid upon the table, and ordered to be printed.
Bills and reports referred to Court of Claims. Letter from the Clerk of the House, transmitting a statement of bills and reports referred to the Court of Claims. February 14, 1856. -- Laid upon the table, and ordered to be printed.
Clerks and other employees -- House of Representatives. Letter from the Clerk of the House of Representatives, transmitting a list of the clerks and others employed in his Office. February 14, 1856. -- Laid upon the table, and ordered to be printed.
Eighth District -- Illinois election. Memorial of P.B. Fouke, claiming election as the representative from the Eighth Congressional District of Illinois. February 18, 1856. -- Referred to the Committee of Elections, and ordered to be printed.
Illinois contested election -- Ninth District. Memorial of L. Jay S. Turney, contesting the election of Hon. Samuel S. Marshall, as representative of the Ninth Congressional District, Illinois. February 18, 1856. -- Referred to the Committee of Elections, and ordered to be printed.
Iowa contested election. Memorial of R.L.B. Clarke, contesting the seat of Augustus Hall, as the representative of the First Congressional District of Iowa. February 18, 1856. -- Referred to the Committee of Elections, and ordered to be printed.
New Mexico contested election. Papers and testimony in the case of Miguel A. Otero, contesting the seat of Jose M. Gallegos, delegate from the Territory of New Mexico. February 14, 1856. -- Referred to the Committee of Elections. February 18, 1856. -- Ordered to be printed.
Additional estimates for contingent expenses of the Court of Claims. Letter from the Secretary of the Treasury, transmitting a letter from the clerk of the Court of Claims, containing additional estimates for contingent expenses of the Court. February 19, 1856. -- Referred to the Committee of Ways and Means, and ordered to be printed.
Nebraska contested election. Memorial of Hiram P. Bennet, contesting the seat of B.B. Chapman, as delegate from the Territory of Nebraska. February 20, 1856. -- Referred to the Committee of Elections, and ordered to be printed.
Estimates -- reciprocity treaty with Great Britain. Letter from the Secretary of State, transmitting estimates for continuing the service of the commission under the reciprocity treaty with Great Britain. February 20, 1856. -- Read twice, and referred to the Committee of Ways and Means.
Estimates for deficiencies and increase of appropriations for 1856-'57. Letter from the Secretary of State, transmitting estimates for deficiencies for 1856 and increase of appropriations for 1857. February 20, 1856. -- Referred to the Committee of Ways and Means, and ordered to be printed.
Estimate for gunpowder -- Pacific coast. Letter from the Secretary of War, transmitting an estimate for the purchase of gunpowder for the Pacific coast. February 20, 1856. -- Referred to the Committee of Ways and Means, and ordered to be printed.
China -- fees for judicial services at the several consulates. Letter from the acting commissioner of the United States at Canton, China, transmitting accounts of fees for judicial services at the several consulates. February 21, 1856. -- Referred to the Committee on Foreign Affairs, and ordered to be printed.
Utah -- public buildings. Letter from the Secretary of the Treasury, addressed to the delegate from Utah, in regard to a further appropriation for completing the public buildings in Utah. February 26, 1856. -- Referred to the Committee of Ways and Means, and ordered to be printed.
Moneys due the State of Maryland growing out of the War of 1812. Resolutions of the Legislature of Maryland, as to moneys due the state in connexion with the War of 1812. March 7, 1856. -- Laid upon the table and ordered to be printed.
Quarantine grounds -- dilapidated government structures thereon. Resolution of the Legislature of New York, asking repairs of federal structures at quarantine ground, &c. March 12, 1856. -- Referred to the Committee on Commerce, and ordered to be printed.
The Cotton Interest in Europe. Resolutions of the Legislature of Mississippi, in reference to the cotton interest in Europe. March 13, 1856. -- Referred to the Committee on Commerce, and ordered to be printed.
Western Missouri railroad. Memorial of the Legislature of Missouri, asking a grant of land to aid in the construction of the Western Missouri railroad. March 25, 1856. -- Referred to the Committee on Public Lands, and ordered to be printed.
Diplomatic Correspondence of the United States. Letter from the Secretary of State, addressed to the Chairman of the Committee of Ways and Means, asking an appropriation for the purchase of the diplomatic correspondence of the United States. March 26, 1856. -- Referred to the Committee of Ways and Means, and ordered to be printed.
Wrecks upon the coast of New Jersey. Resolutions of the Legislature of New Jersey, relative to the protection of lives and property of vessels wrecked upon the coast of New Jersey. March 26, 1856. -- Referred to the Committee on Commerce, and ordered to be printed.
Absecom Harbor and Great and Little Egg Harbor Inlets. Resolutions of the Legislature of New Jersey, relative to the improvement of the harbor at Absecom, Great and Little Egg Harbor inlets. March 27, 1856. -- Referred to the Committee on Commerce, and ordered to be printed.
Breakwater at Cape May. Resolutions of the Legislature of New Jersey, relative to the construction of a breakwater at Cape May. March 27, 1856. -- Referred to the Committee on Commerce, and ordered to be printed.
Virginia Revolutionary land bounty claims. Resolution of the Legislature of Virginia, in relation to the unsatisfied bounty land scrip claims of citizens of Virginia. March 6, 1856. -- Read, referred to the Committee on the Judiciary, and ordered to be printed.
Works of Defence on the Delaware. Resolution of the Legislature of Pennsylvania, asking appropriations for works of defence on the Delaware River. March 7, 1856. -- Referred to the Committee on Military Affairs, and ordered to be printed.
Late naval board. Resolutions of the General Assembly of Virginia, in regard to the action of the late naval board, under the act of last Congress. March 7, 1856. -- Referred to the Committee on Naval Affairs, and ordered to be printed.
Dr. Kane's expedition. Resolutions of the Legislature of Pennsylvania, in reference to the late expedition of Dr. Kane. March 7, 1856. -- Laid upon the table, and ordered to be printed.
Tobacco. Resolutions of the Legislature of Kentucky, in reference to the tobacco interest of the Planting States. March 7, 1856. -- Referred to the Committee on Foreign Affairs, and ordered to be printed.
Preservation of Cape Cod harbor. Resolutions of the Legislature of Massachusetts, in relation to the preservation of Cape Cod harbor. March 7, 1856. -- Referred to the Committee on Commerce, and ordered to be printed.
French spoliations. Resolutions of the Legislature of Massachusetts, in relation to the French spoliations. March 7, 1856. -- Laid upon the table, and ordered to be printed.
Naturalization, &c. Resolutions of the Legislature of Massachusetts, concerning naturalization and the nationalizing of the general government. March 7, 1856. -- Laid upon the table, and ordered to be printed.
Mail-steamers to touch at Bay Port, and erect light-house. Resolution of the Legislature of Florida, relative to a light-house at Bay Port, Florida. March 7, 1856. -- Referred to the Committee on Commerce, and ordered to be printed.
Buoys on the bar of St. Andrew's Bay. Resolution of the Legislature of Florida, relative to buoys on the bar of St. Andrew's Bay. March 7, 1856. -- Referred to the Committee on Commerce, and ordered to be printed.
Naval depot -- Amelia Island. Resolution of the Legislature of Florida, in reference to a naval depot on Amelia Island. March 7, 1856. -- Referred to the Committee on Commerce, and ordered to be printed.
New collection district in Florida. Resolutions of the Legislature of Florida, asking Congress to establish a new collection district, to be called the District of Tampa. March 7, 1856. -- Referred to the Committee on Commerce, and ordered to be printed.
Micanopy and Pilatka Plank Road Company. Resolution of the Legislature of Florida, in aid of the Micanopy and Pilatka Plank Road Company. March 7, 1856. -- Referred to the Committee on Public Lands, and ordered to be printed.
Land office in Santa Rosa County. Resolution of the Legislature of Florida, relative to the establishment of a land office in Santa Rosa County. March 7, 1856. -- Referred to the Committee on Public Lands, and ordered to be printed.
Military reserve -- near Pilatka. Resolution of the Legislature of Florida, relative to the military reserve in the neighborhood of Pilatka. March 7, 1856. -- Referred to the Committee on Public Lands, and ordered to be printed.
John L. McLane, of Florida. Resolution of the Legislature of Florida, asking Congress to make an appropriation for the benefit of John L. McLane, of the State of Florida. March 7, 1856. -- Referred to the Committee of Claims, and ordered to be printed.
Mail route between St. John's River and Newnansville. Resolutions of the Legislature of Florida, asking the establishment of a mail route along the Bellamy road, between the St. John's River and Newnansville, in the county of Alachua, and the transmission of semi-weekly mails over said route. March 7, 1856. -- Referred to the Committee on the Post Office and Post Roads.
Revolutionary soldiers' claims. Concurrent resolutions of the Legislature of New York, in reference to the claims of Revolutionary soldiers. March 14, 1856. -- Referred to the Committee on Revolutionary Claims, and ordered to be printed.
Light-houses and buoys on the Pacific coast. Resolutions of the Legislative Assembly of Washington Territory, relative to the erection of light-houses on the Pacific coast. March 14, 1856. -- Referred to the Committee on Commerce, and ordered to be printed.
Military road from Bruceport to the Cowlitz Landing. Resolution of the Legislature of Washington Territory, relative to a military road from Bruceport, on Shoalwater Bay, to the Cowlitz Landing. March 14, 1856. -- Referred to the Committee on Military Affairs, and ordered to be printed.
Military road from Fort Steilacoom to Bellingham Bay. Memorial of the Legislature of Washington Territory, for a military road from Fort Steilacoom to Bellingham Bay. March 14, 1856. -- Referred to the Committee on Military Affairs, and ordered to be printed.
Military road from Fort Dunginess. Memorial of the Legislature of Washington Territory, praying an appropriation for a military road from New Dunginess, to connect with the military road from Fort Vancouver to Fort Steilacoom. March 14, 1856. -- Referred to the Committee on Military Affairs, and ordered to be printed.
Military road from Fort Steilacoom to Fort Walla-Walla. Memorial of the Legislature of Washington Territory, praying an appropriation for the military road across the Cascade Mountains. March 14, 1856. -- Referred to the Committee on Military Affairs, and ordered to be printed.
Military road from Olympia. Memorial of the Legislature of Washington Territory, praying an appropriation for a military road from Olympia, on Puget Sound, to connect with the military road from Salem to Astoria, in Oregon Territory, at some point near the mouth of the Columbia River. March 14, 1856. -- Referred to the Committee on Military Affairs, and ordered to be printed.
John G. Parker, Jr. Memorial of the Legislature of Washington Territory, for the relief of John G. Parker, Jr. March 14, 1856. -- Referred to the Committee of Claims, and ordered to be printed.
Indian war -- Washington Territory. Memorial of the Legislature of Washington Territory, praying an appropriation to defray the expenses of the existing war. March 14, 1856. -- Referred to the Committee on Military Affairs, and ordered to be printed.
New dome on the Capitol. Sundry letters addressed to the Chairman of the Committee of Ways and Means, in reference to the projected new dome on the Capitol. March 17, 1856. -- Referred to the Committee of Ways and Means, and ordered to be printed.
Sundry Letters from the Secretary of War, addressd [sic] to the Chairman of the Committee of Ways and Means, in explanation of different items of appropriation in the Army Bill. (To accompany Bill H.R. No. 153.) March 17, 1856. -- Referred to the Committee of Ways and Means, and ordered to be printed.
Navigation of the Minnesota River. Memorial of the Legislature of Minnesota, asking for a grant of land to improve the navigation of the Minnesota River. March 3, 1856. -- Referred to the Committee on Public Lands. March 18, 1856. -- Ordered to be printed.
Judicial expenses. Letter from the Secretary of the Interior, addressed to the Committee of Ways and Means, accompanied by other communications, relative to the expenses of the federal courts, &c. March 26, 1856. -- Referred to the Committee of Ways and Means, and ordered to be printed.
Marine hospital at Galena, Illinois. Letter from the Secretary of the Treasury, in relation to the marine hospital at Galena. February 21, 1856. -- Referred to the Committee of Ways and Means, and ordered to be printed.
79
Serial set 867 Tenth annual report of the Board of Regents of the Smithsonian Institution, showing the operations, expenditures, and condition of the Institution, up to January 1, 1856, and the proceedings of the Board up to March 22, 1856.
Contested election -- New Mexico. May 23, 1856. -- Ordered to be printed.
Causes of cholera. Memorial of the American Medical Association, by the chairman of the Committee to Investigate the Etiology and Pathology of epidemic cholera -- Dr. T. Winslow Gordon. August 5, 1856. -- Referred to the Committee on Military Affairs, and ordered to be printed.
China -- consular returns for fees, &c. Letter from the United States Commissioner in China, transmitting consular returns for fees, &c. August 23, 1856. -- Referred to the Committee on Foreign Affairs, and ordered to be printed.
Fugitive Slave Law. Resolution of the Legislature of Ohio, relative to the Fugitive Slave Law. May 21, 1856. -- Laid upon the table, and ordered to be printed
Survey of the harbor of Boston. Resolutions of the Legislature of the State of Massachusetts, relative to a scientific survey of the harbor of Boston. May 1, 1856. -- Referred to the Committee on Naval Affairs.
Judge Thomas Irwin -- western judicial district of Pennsylvania. Letter from Judge Thomas Irwin, addressed to the Committee on the Judiciary, relative to the length of the sessions of the courts of the western judicial district of the State of Pennsylvania. May 2, 1856. -- Referred to the Committee on the Judiciary, and, together with the memorials of citizens of the western judicial district, ordered to be printed.
Nebraska and Kansas. Resolutions of the Legislature of Connecticut, in relation to the act to organize the Territories of Nebraska and Kansas. May 6, 1856. -- Ordered to be printed.
Woodworth's patent. Resolutions of the Legislature of Maine, relative to the Woodworth patent. May 6, 1856. -- Referred to the Committee on Patents and ordered to be printed.
Woodworth's planing machine. Resolutions of the Legislature of Massachusetts, relative to Woodworth's planing machine. May 14, 1856. -- Referred to the Committee on Patents, and ordered to be printed.
Obstructions at the Falls of the Ohio River. Resolutions of the Legislature of Ohio, relative to the removal of the obstructions at the Falls of the Ohio River. May 21, 1856. -- Referred to the Committee on Commerce, and ordered to be printed.
School lands in Nebraska. Memorial of the Legislature of Nebraska Territory, praying that settlers on sections 16 and 36, reserved for school purposes, be allowed to retain the same, and that commissioners be appointed to select other lands in lieu thereof, in all the townships where said lands are thus improved. May 28, 1856. -- Referred to the Committee on Public Lands, and ordered to be printed.
Assault upon Senator Sumner. Resolutions of the Legislature of Massachusetts, relative to the recent assault upon Senator Sumner. June 10, 1856. -- Ordered to be printed.
Assault on Mr. Sumner. Resolutions of the Legislature of Connecticut, in relation to the assault on Mr. Sumner. June 11, 1856. -- Ordered to be printed.
Kansas affairs. Resolutions of the Legislature of Rhode Island, concerning the recent occurrences in Congress and in Kansas. June 14, 1856. -- Ordered to be printed.
Slavery -- Kansas and secret political associations. Resolutions of the Legislature of Maine, in relation to the extension of slavery, Kansas, and secret political associations. June 20, 1856. Ordered to be printed
New dome on the Capitol. Letter from the Secretary of War, communicating a report from Captain Meigs, showing the amount of money required to meet the contracts entered into in connection with the new dome. June 21, 1856. -- Referred to the Committee of Ways and Means.
Choctaw interest claim. Letter from the Secretary of the Interior, communicating copies of letters having reference to an item in the estimates for the Choctaw claim for interest. June 21, 1856. -- Referred to the Committee of Ways and Means.
Error in Chickasaw estimates. Letter from the Secretary of the Interior, communicating a copy of a letter from the Acting Commissioner of Indian Affairs, in reference to an error in the Chickasaw estimates. June 21, 1856. -- Referred to the Committee of Ways and Means.
Estimates -- Light-house Service. Letter from the Secretary of the Treasury, transmitting estimates for the Light-house Service. June 21, 1856. -- Referred to the Committee of Ways and Means.
Estimates -- Florida volunteers. Letter from the Secretary of War, transmitting estimates for the pay of Florida volunteers. June 21, 1856. -- Referred to the Committee of Ways and Means.
Ocean mail steamers to the north of Europe. Memorial of Christian Hansen, presenting reasons for the establishment of a regular line of mail steamers from New York to the north of Europe, &c. June 23, 1856. -- Referred to the Committee on the Post Office and Post Roads, and ordered to be printed.
Claims of J.W. Nye. Memorial of Rev. George Hildt and eight other ministers of the gospel, the Mayor, aldermen, President and members of the Common Council, the District Attorney, and one hundred and thirty eight citizens of Washington, praying of Congress an examination and settlement of three several claims of J.W. Nye against the United States. June 25, 1856. -- Ordered to be printed.
Land districts in the Territory of Washington. (To accompany Bill H.R. No. 430.) Letter from the Commissioner of the General Land Office, recommending the subdivision of the Territory of Washington into four land districts, &c. June 25, 1856. -- Ordered to be printed.
Alleged frauds by public officers. July 9, 1856. -- Ordered to be printed. July 10, 1856. -- Referred to a select committee: Messrs. Ball, Kennett, Burnett, King, Cadwalader.
Estimates -- Texas claims. Letters from the Secretary of the Treasury, in reference to Texas claims. July 10, 1856. -- Referred to the Committee of Ways and Means.
Estimates -- contingent expenses House of Representatives. Letter from the Clerk of the House of Representatives, communicating estimates of appropriation for the contingent expenses of the House of Representatives. July 10, 1856. -- Referred to the Committee of Ways and Means.
Amended estimates for fortifications for the year 1857. (To accompany Bill H.R. No. 180.) Letter from the Secretary of War, communicating additional estimates for fortifications. July 10, 1856. -- Referred to the Committee of Ways and Means.
Increased estimate -- repairs of the Capitol. (To accompany Bill H.R. No. 201.) Letter from the Secretary of the Interior, communicating increased estimates for the repairs of the Capitol. July 10, 1856. -- Referred to the Committee of Ways and Means.
Wagon-masters, &c. -- bounty land. Letter from the Secretary of War, in reference to the preparing of evidence of service of wagon-masters, teamsters, &c., to enable them to obtain bounty land. July 26, 1856. -- Referred to the Committee of Ways and Means.
New Mexico -- public archives. Letter from the Secretary of the Interior, asking an appropriation for the safe-keeping of the public archives in New Mexico. July 26, 1856. -- Referred to the Committee of Ways and Means.
Western boundary of Iowa. Resolution of the Legislature of Iowa, in reference to the extension of the western boundary of said state. July 28, 1856. -- Referred to the Committee on Public Lands.
Railroad from Clinton to Cedar Rapids, in Iowa. Resolutions of the Legislature of Iowa, asking land for the construction of a railroad from Clinton to Cedar Rapids, &c. July 28, 1856. -- Referred to the Committee on Public Lands.
Iowa -- railroad from McGregor's Landing, &c. Resolutions of the Legislature of Iowa, asking land in aid of the construction of a railroad from McGregor's Landing to some point on the northern boundary line of the said state. July 28, 1856. -- Referred to the Committee on Public Lands.
Fugitive Slave Act. Resolves of the Legislature of Massachusetts, relative to the Fugitive Slave Law. April 4, 1856. -- Laid upon the table, and ordered to be printed
Slavery, etc. Resolutions of the Legislature of New Hampshire, relative to slavery in the territories, and the repeal of the Missouri Compromise. May 28, 1856. -- Ordered to be printed
Slavery. Resolutions of the Legislature of Maine, relative to slavery. June 20, 1856. -- Ordered to be printed
Kansas. Resolutions of the Legislature of Ohio, in reference to the affairs of Kansas. May 6, 1856. -- Ordered to be printed
Kansas. Resolutions of the Legislature of Vermont, in relation to Kansas. May 13, 1856. -- Ordered to be printed
Missouri Compromise, Kansas-Nebraska Act, &c. Resolutions of the Legislature of Kentucky, in relation to the Missouri Compromise, Kansas-Nebraska Act, &c. April 7, 1856. -- Ordered to be printed
Kansas. Resolutions of the Legislature of Massachusetts, in relation to the Territory of Kansas. June 11, 1856. -- Ordered to be printed
Duties on foreign coal. Resolutions of the Legislature of Massachusetts, relative to duties on foreign coal. May 14, 1856. -- Referred to the Committee of Ways and Means, and ordered to be printed.
Wolf Island. Report and resolutions of the Legislature of Kentucky, in relation to Wolf Island. April 7, 1856. -- Referred to the Committee on Public Lands.
Breakwater at Cape May. Resolutions of the Legislature of Massachusetts, concerning a breakwater at Cape May. May 14, 1856. -- Referred to the Committee on Commerce, and ordered to be printed.
Obstructions in the Bayou Lafourche. Resolves of the Legislature of Louisiana, asking the removal of obstructions from the Bayou Lafourche. April 4, 1856. -- Referred to the Committee on Commerce.
Kansas. Papers purporting to be the memorial of senators and representatives of the State of Kansas and the constitution of the State of Kansas. April 7, 1856. -- Referred to the Committee on Territories, and ordered to be printed.
Tobacco. Resolutions of the Legislature of Kentucky, relative to the tobacco interest. April 7, 1856. -- Referred to the Committee on Foreign Affairs.
Naval Board. Resolutions of the Legislature of California, in reference to the action of the Board of Navy Officers, as applied to Lieutenants Fabius Stanly and Thomas H. Stevens. April 7, 1856. -- Referred to the Committee on Naval Affairs.
Arms for California. Resolutions of the Legislature of California, asking for arms for the use of the state. April 7, 1856. -- Referred to the Committee on Military Affairs.
Navy-yard, Brunswick, Georgia. Resolutions of the Legislature of Georgia, in relation to establishing a Navy-yard at Brunswick. April 17, 1856. -- Referred to the Committee on Naval Affairs.
Oregon -- state house and library. Memorial of the Legislative Assembly of Oregon Territory, asking appropriations for the erection of a state-house, and the purchase of a library. April 17, 1856. -- Referred to the Committee on the Territories.
Empire City, Oregon. Memorial of the Legislature of Oregon Territory, asking that Empire City be made a port of entry. April 17, 1856. -- Referred to the Committee on Commerce.
Oregon City claim. Memorial of the Legislative Assembly of Oregon, relative to the "Oregon City claim." April 17, 1856. -- Referred to the Committee on Public Lands.
Steamer "Vanderbilt." Letter from Mr. Vanderbilt, inviting the members of the House of Representatives to visit and inspect the ocean steamer "Vanderbilt." July 23, 1856. -- Laid upon the table, and ordered to be printed.
Collection district, &c. Resolutions of the Legislature of California, in reference to a collection district and port of entry. April 7, 1856. -- Referred to the Committee on Commerce.
Colorado River. Resolutions of the Legislature of California, in regard to the exploration of the River Colorado. April 7, 1856. -- Referred to the Committee on Commerce.
Cumberland River. Resolutions of the Legislature of Kentucky, in relation to the removal of obstruction in Cumberland River. April 7, 1856. -- Referred to the Committee on Commerce, and ordered to be printed.
Revolutionary soldiers. Resolution of the Legislature of Kentucky, in relation to the soldiers of the Revolutionary War. April 7, 1856. -- Referred to the Committee on Revolutionary Claims.
The Hermitage. Resolution of the Legislature of Kentucky, relative to the "Hermitage." April 7, 1856. -- Ordered to be printed.
Oliver M. Wozencraft. (To accompany Joint Resolution H.R. No. 8.) Letter from the Secretary of the Interior, addressed to the chairman of the Committee on Indian Affairs, relative to the accounts of Oliver M. Wozencraft. April 15, 1856.
Lands for educational purposes, &c. Resolution of the Legislature of Nebraska Territory, praying for a grant of land for educational purposes, and money for the building of a university at Fontenelle, in said territory. May 13, 1856. -- Referred to the Committee on Public Lands, and ordered to be printed.
Harbors on northern lakes. Resolutions of the Legislature of the State of Ohio, relative to the improvement of harbors on northern lakes. May 21, 1856. -- Referred to the Committee on Commerce, and ordered to be printed.
Railroad to the Pacific Ocean. Resolutions of the Legislature of Ohio, relative to a railroad to the Pacific Ocean. May 21, 1856. -- Referred to the Select Committee on the Pacific Railroad, and ordered to be printed.
Pensions to soldiers of the War of 1812. Resolution of the Legislature of Ohio, relative to granting pensions to soldiers in the War of 1812, and to certain soldiers in the Indian Wars, the same pensions that were granted to soldiers in the Revolutionary War. May 21, 1856. -- Referred to the Committee on Military Affairs, and ordered to be printed.
Appropriations, new offices, &c. Report of the Clerk of the House of Representatives of the United States, in compliance with "The Act To Authorize the Appointment of Additional Paymasters, and for Other Purposes," passed July 4, 1836. October 8, 1856.
65
Serial set 868 Henry L. Robinson. (To accompany Bill H.R. No. 335.) May 23, 1856.
Andrew A.H. Knox and Joseph O. Campbell. (To accompany Bill H.R. No. 349.) May 23, 1856.
Lewis Reggio -- heirs of. (To accompany Bill H.R. No. 350.) May 23, 1856.
Talbot C. Dousman. (To accompany Bill H.R. No. 353.) May 23, 1856.
Benjamin La Fonte, William Altenburg, and others. (To accompany Bill H.R. No. 354.) May 23, 1856.
Napoleon B. Gill. (To accompany Bill H.R. No. 355.) May 23, 1856.
Thomas L. Disharoon. May 23, 1856. -- Ordered to be printed.
Caroline Newington. (To accompany Bill S. 149.) May 23, 1856.
Henry Volcker. (To accompany Bill S. No. 240.) May 23, 1856.
Michael Nourse. (To accompany Bill H.R.C.C. No. 8.) May 23, 1856.
John Poe. (To accompany Bill H.R. No. 330.) May 23, 1856.
John Otis. (To accompany Bill H.R. No. 331.) May 23, 1856.
Rebecca Smith. (To accompany Bill H.R. No. 366.) May 23, 1856.
Mary B. Winship. (To accompany Bill H.R. No. 367.) May 23, 1856.
Ursula E. Cobb -- widow of Charles Cobb. (To accompany Bill H.R. No. 368.) May 23, 1856.
Stephen H. Weems. (To accompany Bill H.R. No. 363.) May 23, 1856.
Mary Ann Clark. (To accompany Bill H.R. No. 370.) May 23, 1856.
Lyman N. Cook. (To accompany Bill H.R. No. 372.) May 23, 1856.
John Connolly. (To accompany Bill H.R. No. 375 [i.e., 373].) May 23, 1856.
Samuel Nicholson. May 23, 1856. -- Ordered to be printed.
Alexander Mitchell. May 23, 1856. -- Ordered to be printed.
Amos B. Eaton (To accompany Bill S. No. 137.) May 23, 1856.
George P. Marsh. (To accompany Bill S. No. 56.) May 23, 1856.
Contested election -- Illinois. May 23, 1856. -- Ordered to be printed, and that its further consideration be postponed until the 9th of June next.
Don Piatt. (To accompany Bill H.R. No. 382.) May 26, 1856.
George H. Giddings. (To accompany Bill H.R. No. 385.) May 27, 1856.
Mail route on Puget's Sound. (To accompany Bill H.R. No. 142.) May 28, 1856.
Frederick Stephens. (To accompany Bill H.R. No. 256.) May 28, 1856.
John H. Scranton and James H. [i.e., M.] Hunt. (To accompany Bill S. No. 162.) May 28, 1856.
Captain J.P. Hatch. (To accompany Bill H.R. No. 266.) April 15, 1856.
Better security of life on board of vessels propelled by steam. (To accompany Bill H.R. No. 92.) April 22, 1856.
Rapids of the Mississippi. (To accompany Bill H.R. No. 93.) April 22, 1856.
Public building at Toledo, Ohio. (To accompany Bill H.R. No. 255.) April 22, 1856.
Taunton River. (To accompany Bill H.R. No. 249.) April 22, 1856.
Harbor at mouth of Calumet River. (To accompany Bill H.R. No. 161.) April 22, 1856.
Cape Cod harbor. (To accompany Bill H.R. No. 296.) April 22, 1856.
Fishing Schooner "Florilla." (To accompany Bill H.R. No. 298.) April 22, 1856.
Joshua Knowles, Jr., and Others. (To accompany Bill H.R. No. 300.) April 22, 1856.
Fishing Schooner "Director." April 22, 1856. -- Ordered to be printed.
Inspectors of Boilers and Hulls at Paducah, Kentucky. April 22, 1856. -- Ordered to be printed.
Survey of Root River, Minnesota Territory. (To accompany Bill H.R. No. 292.) April 22, 1856.
Waukegan harbor. (To accompany Bill H.R. 109.) April 22, 1856. -- Ordered to be printed.
Navy depot at Brunswick. (To accompany Bill H.R. No. 301.) April 23, 1856.
Refund duties on goods, wares, &c. destoryed [sic] by fire. (To accompany Bill S. No. 5.) April 24, 1856.
Survey of White River. (To accompany Bill H.R. No. 150.) April 30, 1856.
Improvement of the navigation of the Mississippi, etc., by contract. (To accompany Bills H.R. Nos. 306, 307, 308, 309.) April 30, 1856.
Southern and western steamboat pilots. April 30, 1856. -- Ordered to be printed.
Isaac Adams. (To accompany Bill H.R. 325.) May 20, 1856.
Robinson Gammon. (To accompany Bill H.R. No. 379.) May 23, 1856.
William Jones. (To accompany Bill H.R. No. 332.) May 23, 1856.
Collins Boomer. (To accompany Bill H.R. No. 335.) May 23, 1856.
William Cooper. May 23, 1856. -- Committed to a Committee of the Whole House, and ordered to be printed.
Ransdell [i.e., Randall] Pegg. (To accompany Bill H.R. No. 336.) May 23, 1856.
John Nash. (To accompany Bill H.R. No. 106 [i.e., 338].) May 23, 1856.
Illinois Central Railroad. May 23, 1856. -- Laid upon the table, and ordered to be printed.
Long Bridge. -- Henry Addison and others. May 23, 1856. -- Ordered to be printed.
Gustavus B. Horner -- legal representatives of. (To accompany Bill H.R. No. 343.) May 23, 1856.
Magdalene Broutin -- heirs of. May 23, 1856.
Ignacio Delino. (To accompany Bill H.R. No. 346.) May 23, 1856.
Bernard Hemkin -- heirs of. (To accompany Bill H.R. No. 348.) May 23, 1856.
Widows and children of soldiers who have received bounty lands. (To accompany Bill H.R. No. 351.) May 23, 1856.
Hercules L. Dousman. (To accompany Bill H.R. No. 352.) May 23, 1856.
Elizabeth Rodgers. May 23, 1856. -- Ordered to be printed.
Bridget Maher. (To accompany Bill H.R. No. 356.) May 23, 1856.
Isaiah D. Amaba. May 23, 1856. -- Ordered to be printed.
Richard Smith. (To accompany Bill H.R. No. 38.) May 23, 1856. -- Ordered to be printed.
William Austin -- legal representatives of. (To accompany Bill H.R. No. 357.) May 23, 1856.
Lieutenant J.W. Todd. (To accompany Bill H.R. No. 11.) May 23, 1856.
George Schellenger. (To accompany Bill H.R. No. 358.) May 23, 1856.
S.L. Fremont. May 23, 1856.
George W. Torrence. (To accompany Bill H.R. No. 359.) May 23, 1856.
George Lake -- heirs of. May 23, 1856. -- Ordered to be printed.
Vermont militia. (To accompany Bill H.R. No. 353.) May 23, 1856.
Navy yard at Baltimore. May 23, 1856. -- Ordered to be printed.
William Hunter. (To accompany Bill H.R. No. 361.) May 23, 1856.
Peter Parker. (To accompany Bill H.R. No. 362.) May 23, 1856.
Charles L. Denman, Consul at Acapulco. (To accompany Bill H.R. No. 365.) May 23, 1856.
Albro [i.e., Albra] Tripp. (To accompany Bill H.R. No. 369.) May 23, 1856.
George W. Lippitt. (To accompany Bill H.R. No. 364.) May 23, 1856.
John Campbell. (To accompany Bill H.R. No. 380.) May 23, 1856.
Amos B. Corwine. (To accompany Bill H.R. No. 381.) May 23, 1856.
Dolly Empson. (To accompany Bill H.R. No. 371.) May 23, 1856.
William W. Diehl. May 23, 1856. -- Ordered to be printed.
Claiborn Vaughn. (To accompany Bill H.R. No. 374.) May 23, 1856.
George Bond. (To accompany Bill H.R. No. 375.) May 23, 1856.
Robert S. Wimberly. (To accompany Bill H.R. No. 376.) May 23, 1856.
Antoine Robedeau [i.e., Robidoux]. (To accompany Bill H.R. No. 196.) May 23, 1856.
Abner Dickson. (To accompany Bill H.R. No. 377.) May 23, 1856.
Richard J. Murray. (To accompany Bill H.R. No. 378.) May 23, 1856. -- Read twice, and committed to a Committee of the Whole House.
Dr. James Morrow. (To accompany Bill H.R. No. 388.) May 28, 1856.
John L. Saunders. (To accompany Bill H.R. No. 405.) May 28, 1856.
John W. Post. May 28, 1856.
Nathan Cook. May 28, 1856. -- Ordered to be printed.
Kansas. (To accompany Bill H.R. No. 411.) May 29, 1856. -- Ordered to be printed.
Alleged assault upon Senator Sumner. June 2, 1856. -- Laid upon the Speaker's table and ordered to be printed.
Nathaniel Hayward. (To accompany Bill H.R. No. 413.) June 21, 1856.
Military road from Fort Steilacoom to Bellingham Bay, in Washington Territory. (To accompany Bill H.R. No. 422.) June 23, 1856.
Military road from Bridger's Pass to Great Salt Lake City, Utah Territory. (To accompany Bill H.R. No. 423.) June 23, 1856.
Military road across the Cascade Mountains, in Washington Territory. (To accompany Bill H.R. No. 424.) June 23, 1856.
Military road from Bruceport to Cowlitz Landing, in Washington Territory. (To accompany Bill H.R. No. 179.) June 23, 1856.
Military roads in Oregon Territory. (To accompany Bill H.R. No. 2.) June 23, 1856.
Military road in Washington Territory. June 23, 1856. -- Ordered to be printed.
Bridges on the Rio Grande. June 23, 1856. -- Ordered to be printed.
Military road in Minnesota. June 23, 1856. -- Ordered to be printed.
Military road in Nebraska. June 23, 1856. -- Ordered to be printed.
Defence of Nebraska frontier settlements. June 23, 1856. -- Ordered to be printed.
Expenses of Indian war with Oregon and Washington. (To accompany Bill H.R. No. 1.) June 24, 1856.
New Mexico militia. June 25, 1856. -- Ordered to be printed.
Almanzon Huston. (To accompany Bill H.R.C.C. No. 7.) June 28, 1856.
Richardson's atmospheric telegraph. (To accompany Bill H.R. No. 434.) July 2, 1856.
James P. Fleming. (To accompany Bill H.R. No. 436.) July 2, 1856.
William R. Elam. May 23, 1856. -- Ordered to be printed
Agents for paying pensions. (To accompany Bill H.R. No. 97.) April 9, 1856.
Asbury Dickins. (To accompany Bill H.R.C.C. No. 2.) May 23, 1856.
Thomas Smithers. April 15, 1856. -- Ordered to be printed.
Ruhama and Rebecca Whitaker. (To accompany Bill H.R. No. 347.) May 23, 1856.
Joseph Nourse -- heirs of. (To accompany Bill H.R. No. 340.) May 23, 1856.
Office of chaplain in Congress and the Navy. February 28, 1856. -- Laid upon the table, and ordered to be printed.
New Mexico contested election. May 10, 1856. -- Ordered to be printed.
John Robb. (To accompany Bill H.R.C.C. No. 5.) May 23, 1856.
David Gordon. (To accompany Bill H.R. No. 336 [i.e., 337].) May 23, 1856.
William Humphreys, Jr., et al. (To accompany Bill H.R. No. 208.) March 31, 1856.
John S. Pendleton. (To accompany Bill H.R. No. 72.) February 27, 1856.
Charles J. Ingersoll. (To accompany Bill H.R. No. 125.) March 5, 1856.
Kansas contested election. March 5, 1856. -- Read, and its further consideration postponed until to-morrow (Thursday) at one o'clock. Ordered that the majority and minority reports be printed.
William B. Cozzens. (To accompany Bill H.R. No. 334.)
Shepherd Knapp. (To accompany Bill H.R. No. 323.)
Charles P. Babcock. (To accompany Bill H.R. No. 134.) March 27, 1856.
Foreign regulations of commerce. (To accompany Bill H.R. No. 204.) March 31, 1856.
West Drinkwater, and others. (To accompany Bill H.R. No. 205.) March 31, 1856.
Daniel Renner and Nathaniel H. Heath -- Representatives of. (To accompany Bill H.R. No. 206.) March 31, 1856.
Colonel Charles Simms -- heirs of. (To accompany Bill H.R. No. 207.) March 31, 1856.
Peyton G. King. (To accompany Bill H.R. No. 37.) March 31, 1856.
Schooner Lapwing -- owners of. March 31, 1856. -- Laid on the table and ordered to be printed.
John H. Russell. March 31, 1856. -- Laid upon the table and ordered to be printed.
Custom-houses at Castine and Machias. March 31, 1856. -- Laid on the table, and ordered to be printed.
Public buildings at Nashville, Tennessee. (To accompany Bill H.R. No. 209.) March 31, 1856.
Solar compass. (To accompany Bill H.R. No. 104.) March 31, 1856.
J.A. Ragan. April 1, 1856. -- Laid on the table, and ordered to be printed.
Absalom Boyd. April 1, 1856. -- Laid on the table, and ordered to be printed.
James M. Goggin. (To accompany Bill H.R. No. 213.) April 1, 1856.
Legal representatives of Pascal L. Cerre. (To accompany Bill H.R. No. 226.) April 3, 1856.
Claims to lands in Missouri. (To accompany Bill H.R. No. 15.) April 3, 1856.
Legal representatives of Manuel Gonzales Moro. (To accompany Bill H.R. No. 224) April 3, 1856.
Heirs of officers of the Revolutionary Army. (To accompany Bill H.R. No. 154.) April 4, 1856.
George K. McGunnegle. (To accompany Bill H.R., No. 243.) April 4, 1856.
Dr. W.P.A. Hail. (To accompany Joint Resolution No. 10.) April 7, 1856.
Steam revenue cutter for the Harbor of New York. (To accompany Bill H.R. No. 251.) April 7, 1856.
Samuel Rosencrantz and others. (To accompany Bill H.R. No. 252.) April 7, 1856.
Nancy Weatherford. (To accompany Bill H.R. No. 253.) April 7, 1856.
Contested election -- Maine. April 10, 1856. -- Ordered to be printed.
Allen's air and water tight mail-bags. (To accompany Bill H.R. No. 264.) April 15, 1856.
Alvernus Jackson and other Miami Indians. April 15, 1856. -- Ordered to be printed.
Robert A. Jones. April 15, 1856. -- Ordered to be printed.
Jacob Price. (To accompany Bill H.R. No. 267.) April 15, 1856.
Anne W. Angus. (To accompany Bill H.R. No. 278.) April 16, 1856.
Betsey Nash. (To accompany Bill H.R. No. 281.) April 16, 1856.
Edmund Mitchell. (To accompany Bill H.R. No. 282.) April 16, 1856.
Evelina Porter. (To accompany Bill H.R. No. 283.) April 16, 1856.
Captain Thomas Ap Catesby Jones. (To accompany Bill H.R. No. 275.) April 16, 1856.
William Black. April 16, 1856. -- Ordered to be printed.
National chaplains. April 17, 1856. -- Ordered to be printed.
Jail at Van Buren, Arkansas. (To accompany Bill H.R. No. 117.) April 17, 1856.
Additional mail steam service on Pacific coast. (To accompany Bill H.R. No. 122.) April 17, 1856.
Sarah Ann Dye -- heir of. (To accompany Bill H.R. No. 344.) May 23, 1855.
John Crawford. (To accompany Bill H.R. No. 223.) April 3, 1856.
Donated lands to Arkansas. (To accompany Bill H.R. No. 147.) April 3, 1856.
W.D.C. Heard. April 3, 1856. Laid upon the table, and ordered to be printed.
Joseph Richards. (To accompany Bill H.R. No. 225.) April 3, 1856.
Levi Forbes. April 4, 1856. -- Ordered to be printed.
Ansel Wilkinson. (To accompany Bill H.R. No. 238.) April 4, 1856.
Certain accounts between the United States and Mississippi. (To accompany Bill H.R. No. 21.) April 4, 1856.
Elizabeth F. Thurston. (To accompany Bill H.R. No. 254.) April 7, 1856.
Legal representatives of Thomas Gordon. (To accompany Bill H.R. No. 260.) April 7, 1856.
Harbor of Mobile, at Choctaw Pass, Dog River Bar, &c. (To accompany Bill H.R. No. 155.) April 7, 1856.
Capt. Joseph H. Whipple. (To accompany Bill H.R. No. 268.) April 15, 1856.
Lieutenant Charles E. Jarvis. (To accompany Bill H.R. No. 269.) April 15, 1856.
Colonel John Hardin -- Heirs of. (To accompany Bill H.R. No. 272.) April 15, 1856.
Daniel Demoiville. April 15, 1856. -- Ordered to be printed.
S. Wells Williams, Chinese Interpreter. (To accompany Bill H.R. No. 277.) April 16, 1856.
Nebraska contested election. April 18, 1856. -- Ordered to be printed, and its further consideration postponed until Wednesday, the 23d instant.
Emma Bidamon. (To accompany Bill H.R. No. 290.) April 22, 1856.
Edward Van Ness. April 22, 1856. -- Ordered to be printed.
Chicago Harbor. (To accompany Bill H.R. No. 96.) April 22, 1856.
Survey of Mississippi River. (To accompany Bill H.R. No. 291.) April 22, 1856.
Custom-house and Post Office at Plymouth, Mass. (To accompany Bill H.R. No. 74.) April 22, 1856. -- Ordered to be printed.
Custom-house and post office at Perth Amboy, New Jersey. (To accompany Bill H.R. No. 293.) April 22, 1856.
Raft region of Red River. (To accompany Bill H.R. No. 199.) April 24, 1856.
J.H.F. Thornton and others. (To accompany Bill H.R. No. 339.) May 23, 1856.
Wadleigh Noyes, heirs of. (To accompany Bill H.R. No. 341.) May 23, 1856.
Samuel Jones -- legal representatives of. (To accompany Bill H.R. No. 342.) May 23, 1856.
Mary Jemison -- heirs of. (To accompany Bill H.R. No. 407.) May 28, 1856.
Apprentices in the commercial marine. (To accompany Bill H.R. No. 408.) May 28, 1856.
W.P.S. Sanger. May 28, 1856. -- Ordered to be printed.
Illinois contested elections. Turney vs. Marshall, and Fouke vs. Trumbull. June 24, 1856. -- Ordered to be printed.
Illinois contested election -- Archer vs. Allen. March 27, 1856. -- Laid upon the table, and ordered to be printed.
Anson Dart. (To accompany Senate Bill No. 60.) March 18, 1856.
William M.F. Magraw. (To accompany Bill H.R. No. 186.) March 20, 1856.
Marine Hospital -- Hyannis. March 31, 1856. -- Laid upon the table, and ordered to be printed.
199
Serial set 869 Kansas affairs. July 2, 1856. -- Ordered, that it be referred to the Committee of Elections, and printed; and that leave be given to the minority of said Committee to submit a report at any time within ten days, and to take additional testimony; and when submitted, that the same be referred to the Committee of Elections, and printed. 1
Serial set 870 John Reamer. July 29, 1856. -- Ordered to be printed.
Van Rensselaer Hall. (To accompany Bill H.R. No. 529.) August 2, 1856.
Susan Decatur. (To accompany S.R. No. 24.) August 2, 1856.
Walter M. Gibson. August 2, 1856. -- Ordered to be printed.
Joseph Hardy and Alton Long. (To accompany Bill H.R. No. 521.) August 2, 1856.
W.S. Derrick. (To accompany Bill S. No. 294.) August 2, 1856.
Jacob Hall. (To accompany Bill H.R. No. 522.) August 2, 1856.
Representatives of General Henry Miller, deceased. (To accompany Bill H.R. No. 523.) August 2, 1856.
Benjamin R. Gantt. (To accompany Bill H.R. No. 524.) August 2, 1856.
Arthur Sizemore and John Semi, Semmance, or Semoice. (To accompany Bill H.R. No. 525.) August 2, 1856.
Horatio Boultbee. (To accompany Bill H.R. No. 526.) August 2, 1856.
Peter Herbert -- children of. (To accompany Bill H.R. No. 530.) August 2, 1856.
O.H. Woodworth. August 2, 1856. -- Ordered to be printed.
Children of James Phelps. (To accompany Bill H.R. No. 531.) August 2, 1856.
Heirs of Mary Hooker. (To accompany Bill H.R. No. 532.) August 2, 1856.
James Huey, deceased. (To accompany Bill H.R. No. 533.) August 2, 1856.
William Walton. (To accompany Bill H.R. No. 534.) August 2, 1856.
Mary B. Dusenbery. (To accompany Bill H.R. No. 536.) August 2, 1856.
Improvement of the navigation of the northern and northwestern lakes, etc. August 2, 1856. -- Ordered to be printed.
Potomac bridge. (To accompany Bill H.R. No. 545.) August 5, 1856.
Mayor of Georgetown, D.C. (To accompany Bill H.R. No. 546.) August 5, 1856.
Washington aqueduct. (To accompany Bill H.R. No. 547.) August 5, 1856.
Department of Agriculture. (To accompany Bill H.R. No. 550.) August 5, 1856.
Delaware breakwater. (To accompany Bill S. No. 94.) August 5, 1856.
George Chorpenning. (To accompany Bill H.R. No. 541.) August 5, 1856.
Charles Waterman. (To accompany Bill H.R. No. 555.) August 8, 1856.
R.G. Elliott and others. (To accompany Bill H.R. No. 556.) August 8, 1856.
Louisville and Portland Canal. (To accompany Bill H.R. No. 540.) August 8, 1856.
Sarah Van Pelt -- children of. (To accompany Bill H.R. No. 557.) August 8, 1856.
Joseph Bindon -- legal representatives of. (To accompany Bill H.R. No. 558.) August 8, 1856.
Peter Charlant -- heirs of. (To accompany Bill H.R. No. 559.) August 8, 1856.
Edwin M. Chaffee. (To accompany Bill H.R. No. 560.) August 8, 1856.
G.S. Bean, and others. August 8, 1856.
Cyrus Buckland. (To accompany Bill H.R. No. 561.) August 8, 1856.
John M. Baker -- heirs of. August 8, 1856. -- Ordered to be printed.
Frances A. McCauley. August 8, 1856. -- Ordered to be printed.
Francis Dainese. (To accompany Bill H.R. No. 562.) August 8, 1856.
Elijah Close, of Tennessee. (To accompany Bill H.R. No. 564.) August 8, 1856.
Elizabeth Riker. (To accompany Bill H.R. No. 565.) August 8, 1856.
Josiah Ray. August 8, 1856. -- Laid upon the table, and ordered to be printed.
Amos Armstrong. (To accompany Bill H.R. No. 88.) August 8, 1856.
Bounty land to officers and crews of private armed vessels, &c. (To accompany Bill H.R. No. 276.) August 12, 1856.
Asylum in Minnesota for deaf, dumb, blind, &c. (To accompany Bill H.R. No. 570.) August 14, 1856.
Settlers on school lands in Nebraska. (To accompany Bill H.R. No. 571.) August 14, 1856.
Western and northern boundary of Iowa. (To accompany Bill H.R. No. 572.) August 14, 1856.
Lands to Iowa and Minnesota for railroads. (To accompany Bill H.R. No. 317.) August 14, 1856.
Certain town lots in Iowa and Wisconsin. (To accompany Bill H.R. No. 166.) August 14, 1856.
Land to construct a railroad from Clinton to Cedar Rapids, in Iowa, &c. August 14, 1856. -- Ordered to be printed.
Harbor at Reedy Island. (To accompany Bill H.R. No. 211.) August 15, 1856.
Delaware breakwater. (To accompany Bill H.R. No. 402.) August 15, 1856.
Compensation of certain officers of the revenue. (To accompany Bill H.R. No. 79.) August 15, 1856.
Military road to the frontier of California. (To accompany S. Bill No. 337.) August 16, 1856.
John Huff. (To accompany Bill H.R. No. 575.) August 16, 1856.
Samuel C. Norwood. August 16, 1856. -- Laid upon the table, and ordered to be printed.
Pacific railroad and telegraph. August 16, 1856.
Foreign criminals and paupers. (To accompany Bill H.R. 124.) August 16, 1856.
Alleged assault on Hon. Mr. Granger. August 26, 1856. -- Laid upon the table, and ordered to printed.
Captain Thomas Gill -- heirs of. (To accompany Bill H.R. No. 438.) July 8, 1856.
Daniel Winslow -- sureties of. (To accompany Bill H.R. No. 440.) July 11, 1856.
Joseph C.G. Kennedy. (To accompany Bill H.R. No. 441.) July 11, 1856.
Thomas B. Steele. (To accompany Bill H.R. No. 446.) July 11, 1856.
Joseph C.G. Kennedy. (To accompany Bill H.R. No. 447.) July 11, 1856.
David Watson. (To accompany Bill H.R. No. 497.) July 18, 1856.
Nancy D. Holker. (To accompany Bill H.R. No. 455.) July 19, 1856.
Jane W. Ballard. July 19, 1856. -- Ordered to be printed.
Heirs of Col. Ethan Allen. July 19, 1856. -- Ordered to be printed.
Alex. Stevenson -- heirs of. (To accompany Bill H.R. No. 456.) July 19, 1856.
Boston and Lake Superior Mineral Land Company. July 19, 1856. -- Ordered to be printed.
J.W. Nye, assignee. (To accompany H. Res. No. 22.) July 19, 1856.
Solomon Hopkins. (To accompany Bill H.R. No. 452.) July 19, 1856.
Lands for support of schools -- St. Genevieve. (To accompany Bill H.R. No. 158.) July 19, 1856.
Francis Wlodecki. (To accompany Bill H.R. No. 453.) July 19, 1856.
Bounty-land law. July 19, 1856. -- Laid upon the table, and ordered to be printed.
J.W. Nye. (To accompany Joint Res. No. 23.) July 19, 1856.
Ethan Ray Clark and Samuel Ward Clark. (To accompany Bill H.R. No. 457.) July 19, 1856.
Roswell Minard. (To accompany Bill H.R. No. 458.) July 19, 1856.
John C. McConnell. (To accompany Bill H.R. No. 459.) July 19, 1856.
David McClure, administrator of Joseph McClure. (To accompany Bill H.R. No. 460.) July 19, 1856.
Buffalo -- citizens of city of. (To accompany Bill H.R. No. 461.) July 19, 1856.
John A. Sims. (To accompany Bill H.R. No. 462.) July 19, 1856.
Jesse Morrison. (To accompany Bill H.R. No. 463.) July 19, 1856.
Anne E. Bronaugh. (To accompany Bill H.R. No. 464.) July 19, 1856.
Antone [i.e., Antoine] Robidoux. (To accompany Bill H.R. No. 465.) July 19, 1856.
William Kendall. (To accompany Bill H.R. No. 466.) July 19, 1856.
Richard H. Weightman. (To accompany Bill H.R. No. 467.) July 19, 1856.
Maria Burgher. (To accompany Bill H.R. No. 469.) July 19, 1856.
Letty Griggs. (To accompany Bill H.R. No. 470.) July 19, 1856.
John Gilbert -- heirs of. (To accompany Bill H.R. No. 471.) July 19, 1856.
Nehemiah Ward. (To accompany Bill H.R. No. 478.) July 19, 1856.
Anthony W. Bayard. (To accompany Bill H.R. No. 479.) July 19, 1856.
William Craig. (To accompany Bill H.R. No. 480.) July 19, 1856.
George W. Whitten. (To accompany Bill H.R. No. 481.) July 19, 1856.
George Cassady. (To accompany Bill H.R. No. 484.) July 19, 1856.
Cornelius H. Latham. (To accompany Bill H.R. No. 485.) July 19, 1856.
Henry Stewart. (To accompany Bill H.R. No. 487.) July 19, 1856.
Isaac Langley. (To accompany Bill H.R. No. 488.) July 19, 1856.
Jonathan Cilley. (To accompany Bill H.R. No. 489.) July 19, 1856.
Roxana Kimball. (To accompany Bill H.R. No. 490.) July 19, 1856.
Henry Leef and John McKee. (To accompany Bill H.R. No. 493.) July 19, 1856.
Joseph Nock. (To accompany Bill H.R. No. 494.) July 19, 1856.
George D. Dousman. (To accompany Bill H.R. No. 495.) July 19, 1856.
Abelard Guthrie. (To accompany Bill H.R. No. 496.) July 19, 1856.
John Russell. July 19, 1856. -- Ordered to be printed.
Benjamin Allen. July 19, 1856. -- Ordered to be printed.
John Burley. July 19, 1856. -- Ordered to be printed.
Ruth B. Phillips. July 19, 1856. -- Ordered to be printed.
Cyrus Weston. July 19, 1856. -- Ordered to be printed.
Luman Gibbs and others. July 19, 1856. -- Ordered to be printed.
James Redeau. July 19, 1856. -- Ordered to be printed.
Benjamin Cressey. July 19, 1856. -- Ordered to be printed.
Luther Cole. July 19, 1856. -- Ordered to be printed.
F.B.F. Martin. July 19, 1856. -- Ordered to be printed.
William Baird. July 19, 1856. -- Ordered to be printed.
Lanson Jones. July 19, 1856. -- Ordered to be printed.
Thomas P. Dudley. July 19, 1856. -- Ordered to be printed.
Rachel McMillan. (To accompany Bill H.R. No. 491.) July 19, 1856.
William Kingsbury. (To accompany Bill H.R. No. 492.) July 19, 1856.
Emanuel P. Stedman. July 19, 1856. -- Ordered to be printed.
Pacific railroad and telegraph. July 24, 1856. -- Ordered to be printed.
Kansas contested election. July 24, 1856. -- Ordered to be printed.
Richard J. Britchett [i.e., Brichett]. (To accompany Bill H.R. No. 503.) July 25, 1856.
George F. Baltzell. (To accompany Bill H.R. No. 504.) July 25, 1856.
John L. Vattier. (To accompany Bill H.R. No. 505.) July 25, 1856.
Harriet Peet. (To accompany Bill H.R. No. 507.) July 25, 1856.
Kerr, Beverly [i.e., Brierly] & Co. July 25, 1856. -- Ordered to be printed.
Samuel S. Haight. (To accompany Bill H.R. No. 519 [i.e., 510].) July 25, 1856.
Martha Elliott. (To accompany Bill H.R. No. 511.) July 25, 1856.
Harriet F. Fisher, administratrix. (To accompany Bill H.R. No. 512.) July 25, 1856.
David Waldo. (To accompany Bill H.R. No. 513.) July 25, 1856.
Tarrance Kirby. (To accompany Bill H.R. No. 514.) July 25, 1856.
John Drout. (To accompany Bill H.R. No. 515.) July 25, 1856.
Franklin W. Armstrong. (To accompany Bill H.R. No. 517.) July 25, 1856.
Mary F. Swan. (To accompany Bill H.R. No. 518.) July 25, 1856.
Solomon Van Rensselaer -- heirs of. (To accompany Bill H.R. No. 519.) July 25, 1856.
John Houser. (To accompany Bill H.R. No. 520.) July 25, 1856.
John Morrison. July 25, 1856. -- Ordered to be printed.
Jacques Godfroy -- heirs of. (To accompany Bill H.R. No. 508.) July 25, 1856.
William Packwood. (To accompany Bill H.R. No. 509.) July 25, 1856.
Whitemarsh B. Seabrook and others. (To accompany Bill H.R. No. 527.) August 2, 1856.
Mark and Richard H. Bean. (To accompany Bill H.R. No. 454.) July 19, 1856.
Richard Phillips. (To accompany Bill H.R. No. 473.) July 19, 1856.
Robert H. Stevens. (To accompany Bill H.R. No. 486.) July 19, 1856.
Land for railroad in Iowa. (To accompany Bill H.R. No. 573.) August 14, 1856.
Proposed reduction of the tariff of duties. (To accompany Bill H.R. No. 566.) August 11, 1856.
James A. Glanding. (To accompany Bill H.R. No. 482.) July 19, 1856.
Edward Rumery. (To accompany Bill H.R. No. 483.) July 19, 1856.
Pensions to officers and soldiers of the War of 1812, etc. (To accompany Bill H.R. No. 539.) August 4, 1856.
Simon Smith. (To accompany Bill H.R. No. 231.) July 19, 1856.
William Poole. (To accompany Bill H.R. No. 498.) July 19, 1856. -- Read twice, and committed to a Committee of the Whole House.
William L. Oliver. (To accompany Bill H.R. No. 516.) July 25, 1856.
Robt. M. Hamilton. July 25, 1856. -- Ordered to be printed.
Mary Kirby Smith. (To accompany Bill H.R. No. 474.) July 19, 1856.
Sarah Hildreth. (To accompany Bill H.R. No. 475.) July 19, 1856.
James M. French. (To accompany Bill H.R. No. 476.) July 19, 1856.
Isaac P. Washburne. (To accompany Bill H.R. No. 288.) July 19, 1856.
Thomas Allcock. (To accompany Bill H.R. No. 477.) July 19, 1856.
Railroads in the territories. (To accompany Bill H.R. No. 390.) August 6, 1856.
Selection of lands in lieu of sixteenth and thirty-sixth sections. (To accompany Bill H.R. No. 569.) August 13, 1856.
Mary Reeside. (To accompany Bill C.C. No. 13.) August 8, 1856.
Charles Parish. (To accompany Bill H.R. No. 535.) August 2, 1856.
160
Serial set 871 Asbury Dickins. (To accompany Bill H.R.C.C. No. 2.) May 16, 1856. -- Referred to the Committee of Claims. May 23, 1856. -- Ordered to be printed.
Salvador Accardi. (To accompany Bill H.R.C.C. No. 4.) May 16, 1856. -- Referred to the Committee of Claims. May 23, 1856. -- Ordered to be printed.
William H. Chase. (To accompany Bill H.R.C.C. No. 6.) May 16, 1856. -- Referred to the Committee of Claims. May 23, 1856. -- Ordered to be printed.
Mary Reeside. July 22, 1856. -- The Court of Claims made the following report. August 8, 1856. -- Ordered to be printed.
Cyrus H. McCormick. May 16, 1856. -- Reported from the Court of Claims. Committed to a Committee of the Whole House, and ordered to be printed.
William W. Cox. May 16, 1856. -- Reported from the Court of Claims. Committed to a Committee of the Whole House, and ordered to be printed.
J.D. Holman, executor of Jesse B. Holman. May 16, 1856. -- Reported from the Court of Claims. Committed to a Committee of the Whole House and ordered to be printed.
John C. Hale. May 16, 1856. -- Reported from the Court of Claims. Committed to a Committee of the whole house, and ordered to be printed.
Samuel P. Todd. (To accompany Bill H.R.C.C. No. 1.) March 6, 1856. -- Reported from the Court of Claims. May 16, 1856. -- Ordered to be printed.
Isadore D. Beaugrand. (To accompany Bill H.R.C.C. No. 1.) March 6, 1856. -- Reported from the Court of Claims. May 16, 1856. -- Ordered to be printed.
John Shaw. (To accompany Bill H.R.C.C. No. 1.) March 6, 1856. -- Reported from the Court of Claims. May 16, 1856. -- Ordered to be printed.
Robert Roberts. May 16, 1856. -- Reported from the Court of Claims. Committed to a Committee of the Whole House, and ordered to be printed.
Samuel M. Puckett. May 16, 1856. -- Reported from the Court of Claims. Committed to the Committee of the Whole House, and ordered to be printed.
John P. McElderry. May 16, 1856. -- Reported from the Court of Claims. Committed to a Committee of the Whole House, and ordered to be printed.
Louis G. Thomas and others. May 16, 1856. -- Reported from the Court of Claims. Committed to the Committee of the Whole House, and ordered to be printed.
Shepherd Knapp. May 16, 1856. -- Reported from the Court of Claims. Committed to a Committee of the Whole House, and ordered to be printed.
James M. Lindsay. (To accompany Bill H.R.C.C. No. 3.) May 16, 1856. -- Referred to the Committee of Claims. May 23, 1856. -- Ordered to be printed. The Court of Claims made the following report...James M. Lindsay vs. the United States...
John Robb. (To accompany Bill H.R.C.C. No. 5.) May 16, 1856. -- Referred to the Committee of Claims. May 23, 1856. -- Ordered to be printed.
Michael Nourse. (To accompany Bill H.R.C.C. No. 8.) May 16, 1856. Referred to the Committee of Claims. May 23, 1856. Ordered to be printed.
Susan Decatur. June 23, 1856. -- Committed to a Committee of the Whole House, and ordered to be printed.
Almanzon Huston. (To accompany Bill H.R.C.C. No. 7.) May 16, 1856. -- Referred to the Committee of Claims. June 28, 1856. -- Ordered to be printed.
Cassius M. Clay. June 28, 1856. -- Committed to a Committee of the Whole House, and ordered to be printed.
Thomas H. Baird, administrator. (To accompany Bill C.C. No. 10.) June 28, 1856.
George A. Magruder. (To accompany Bill C.C. No. 11.) June 28, 1856.
Joseph White. (To accompany Bill H.R.C.C. No. 9.) June 28, 1856. July 11, 1856. -- Ordered to be printed.
Moses Noble. (To accompany Bill H.R.C.C. No. 12.) June 28, 1856. July 11, 1856. -- Ordered to be printed.
26
Serial set 872 Isaac Swain. (To accompany Bill C.C. 23.) August 1, 1856. -- The Court of Claims submitted the following report.
Thomas Phenix, Jr. July 22, 1856. -- Committed to a Committee of the Whole House, and ordered to be printed.
Abel Gay. July 22, 1856. -- Committed to a Committee of the Whole House and ordered to be printed.
Thomas Rhodes and Jeremiah Austill. (To accompany Bill C.C. No. 14.) July 22, 1856.
William Neil and others. July 25, 1856. -- Committed to a Committee of the Whole House and ordered to be printed.
H.L. Thistle. July 25, 1856. -- Committed to a Committee of the Whole House, and ordered to be printed.
Joseph D. Beers. (To accompany Bill C.C. No. 17.) July 25, 1856.
Thomas M. Newell. (To accompany Bill C.C. No. 15.) July 25, 1856.
Francis A. Gibbons and Francis X. Kelly. (To accompany Bill C.C. No. 16.) July 25, 1856.
Sturges, Bennet [i.e., Bennett] & Co. (To accompany Bill C.C. No. 18.) July 28, 1856.
Estate of James Beatty. (To accompany Bill C.C. No. 19.) July 28, 1856.
Ernest Fiedler. (To accompany Bill C.C. No. 20.) July 28, 1856.
Thomas Crown. (To accompany Bill C.C. No. 21.) July 28, 1856.
H. & F.W. Meyer. (To accompany Bill C.C. No. 22.) July 28, 1856.
H.L. Thistle. July 28, 1856. -- Committed to a Committee of the Whole House, and ordered to be printed.
15
Serial set 873 Journal of the Senate of the United States of America, being the third session of the Thirty-fourth Congress, begun and held at the City of Washington, December 1, 1856, in the eighty-first year of the independence of the United States. 1
Serial set 874 Report of the Secretary of the Interior, in compliance with a resolution of the Senate of August 30, 1856, calling for information respecting the amount necessary to pay the allowances proposed to be made by the bill for the settlement of claims of officers of the Revolution, and the widows and orphans of those who died in service. December 4, 1856. -- Read, ordered to lie on the table and be printed.
Report of the Secretary of the Treasury on the state of the finances, for the year ending June 30, 1856.
Report of the Secretary of the Treasury, in compliance with a resolution of the Senate of the 3d instant, calling for the amount of claims against the late Republic of Texas, provided for by the act of February 28, 1855, and not presented for payment. December 11, 1856. -- Read, ordered to lie on the table and be printed.
Letter of the Secretary of State, communicating, in compliance with the act of March 2, 1799, an abstract of the returns made to that Department by the collectors of Customs, pursuant to the act of May 28, 1796, for the relief and protection of American seamen. December 4, 1856. -- Read, ordered to lie on the table and be printed.
4
Serial set 875 Message from the President of the United States to the two Houses of Congress, at the commencement of the third session of the Thirty-fourth Congress. December 2, 1856. -- Read. December 11, 1856. -- Ordered, that the message and accompanying documents be printed, and that 15,000 additional copies thereof be printed for the use of the Senate 1
Serial set 876 The executive documents, printed by order of the Senate of the United States, third session, Thirty-fourth Congress, 1856-'57. [Message from the President of the United States to the two Houses of Congress, at the commencement of the third session of the Thirty-fourth Congress. December 2, 1856 -- Read. December 11, 1856. -- Ordered, that the message and accompanying documents be printed, and that 15,000 additional copies thereof be printed for the use of the Senate.] 1
Serial set 877 [Maps to accompany the State of the Union Message, 34th Congress, third session.] 1
Serial set 878 Message of the President of the United States, communicating a copy of a letter of the 20th May last from the United States Commissioner in China, and of the decree and regulations which accompanied it. December 1, 61856 [i.e., December 16, 1856]. -- Read, ordered to lie on nhe [i.e., the] table and be printed.
Message of the President of the United States, communicating an extract from a letter of the 22d ultimo, from the Governor of Kansas to the Secretary of State, with a copy of the executive minutes, to which it refers. December 16, 1856. -- Read, ordered to lie on the table and be printed
Report of the Secretary of State, showing the disbursements for the service of the State Department for the fiscal year ending June 30, 1856. December 16, 1856. -- Read, ordered to lie on the table and be printed.
Report of the Secretary of War, in compliance with a resolution of the Senate of the 16th of August last, calling for information respecting the ice-breaker and breakwater at the entrance of Delaware Bay, the erection of a mole or pier opposite thereto, and a marine hospital at Lewistown; also for the construction of a breakwater on Crow shoal. December 18, 1856. -- Read, referred to the Committee on Commerce, and ordered to be printed.
Report of the Secretary of War, communicating, in compliance with a resolution of the Senate of the 16th instant, an estimate for the extension of the United States arsenal at Fayetteville, North Carolina. December 26, 1856. -- Read, ordered to lie on the table and be printed.
Report of the Secretary of the Interior, communicating, in compliance with a resolution of the Senate of the 17th instant, information respecting the title of the United States to certain land in Kansas set apart to the New York Indians. December 30, 1856. -- Read, ordered to lie on the table and be printed.
Report of the Secretary of the Navy, in compliance with a resolution of the Senate of December 17, 1856, relative to the construction of steam vessels so as to provide greater security against accident by fire. January 2, 1857. -- Read, referred to the Committee on Commerce, and ordered to be printed.
Report of the Secretary of War, communicating, in compliance with a resolution of the Senate of the 23d instant, a copy of a report from Lieutenant Colonel Graham of the harbors, &c., in Wisconsin, Illinois, Indiana, and Michigan, under his superintendence. December 30, 1856. -- Read, and ordered to lie on the table. January 2, 1857. -- Ordered to be printed. January 30, 1857. -- Ordered to print rescinded, and report referred to the Committee on Printing. February 18, 1857. -- Report in favor of printing the usual number; report considered and agreed to.
Report of the Secretary of War, communicating, in compliance with the act of May 1, 1820, a statement of appropriations applicable to the War Department for 1855, the amounts drawn from the Treasury and balances on July 1, 1856, and the amounts carried to the surplus fund. January 2, 1857. -- Read, and ordered to lie on the table and to be printed.
Report of the Secretary of War, communicating a statement showing the disbursements on account of the contingent expenses of the military establishment during the year 1856. January 5, 1857. -- Ordered to lie on the table and be printed.
Report of the Secretary of War, communicating a statement of the expenses of the national armories, and of the arms and appendages made thereat during the year ending June 30, 1856. January 5, 1857. -- Ordered to lie on the table and be printed.
Report of the Secretary of State, communicating a list of the clerks and others employed in the State Department during the year 1856, the state or territory from whence appointed, and the amount paid to each. January 7, 1857. -- Read, referred to the Committee on Finance, and ordered to be printed.
Message of the President of the United States, communicating, in compliance with a resolution of the Senate of the 2d instant, copies of the correspondence between the governments of the United States and the Netherlands, relative to the refusal of that government to allow its diplomatic agents to testify in the criminal courts of the United States. January 7, 1857. -- Read, ordered to lie on the table and be printed.
Message of the President of the United States, communicating, in compliance with a resolution of the Senate of the 23d ultimo, information respecting the condition and prospects of a plan for connecting this continent with Europe by sub-marine wires. January 7, 1857. -- Read and referred to the Committee on the Post Office and Post Roads. January 13, 1857. -- Ordered to be printed. (To accompany Bill S. 493.)
Report of the Secretary of War, in compliance with a resolution of the Senate of the 16th instant, calling for copies of the letters addressed to the War Department and Wilson Shannon by Colonel Sumner, relative to Kansas affairs; also, communicating a copy of a letter from the Adjutant General to Colonel Sumner, dated March 26, 1856. December 26, 1856. -- Read, ordered to lie on the table and be printed.
Report of the Secretary of the Navy, communicating, in compliance with a resolution of the Senate of the 27th of last August, information respecting the construction of a dock at Pensacola. December 30, 1856. -- Read, ordered to lie on the table and be printed.
16
Serial set 879 Letter from the Treasurer of the United States, communicating copies of his accounts for the third and fourth quarters of the year 1855, and the first and second quarters of the year 1856. December 4, 1856. -- Read, and ordered to lie on the table. January 15, 1857. -- Ordered to be printed.
Message from the President of the United States, communicating, in compliance with a resolution of the 4th of August last, and the 9th of January, inst., information respecting the Aves or Bird Islands, and the interference of the Venezuelan government with the rights of American citizens collecting guano therefrom. January 20, 1857. -- Read, referred to the Committee on Foreign Relations, and ordered to be printed.
Message of the President of the United States, communicating the act of the Legislature of Tennessee, respecting the purchase of the "Hermitage," for the purpose of tendering it to the government of the United States, to be used as a site for a branch of the Military Academy at West Point. January 20, 1857. -- Read, referred to the Committee on Military Affairs, and ordered to be printed.
Report of the Secretary of the Treasury, communicating, in compliance with a resolution of the Senate of the 14th of August, 1856, a report of the progress on the construction and distribution of standards of weights and measures, and supply of hydrometers to the Custom-house; the balances made and distributed to states, and the legislation thereof relative to standard weights and measures. January 2, 1857. -- Read, and ordered to lie on the table. January 21, 1857. -- Ordered to be printed. Motion to print 2,000 additional copies, 750 of which to be for the use of the Superintendent. Referred to the Committee on Printing. February 6, 1857. -- Report in favor of the motion, and report agreed to.
Message of the President of the United States, respecting the restoration of the ship "Resolute" to the British government. January 20, 1857. -- Read, ordered to lie on the table and be printed. Motion to print 2,000 additional copies referred to the Committee on Printing. February 6, 1857. -- Report in favor of printing the additional copies, and report agreed to.
5
Serial set 880 Letter of the Second Auditor of the Treasury, communicating copies of the accounts of disbursements or applications of moneys, goods, or effects, for the benefit of the Indians, during the fiscal year ending June 30, 1856; with lists of the names of all persons to whom goods, moneys, or effects have been delivered within that year. January 6, 1857. -- Read, and ordered to lie on the table. January 16, 1857. -- Referred to the Committee on Indian Affairs and ordered to be printed.
Report of the Secretary of the Treasury, communicating, in compliance with a resolution of the Senate of the 15th instant, information respecting the amount of revenue in case of a reduction of the duties on imports. January 21, 1857. -- Read, referred to the Committee on Finance, and ordered to be printed.
Report of the Secretary of the Treasury, communicating, in compliance with a resolution of the Senate of the 14th instant, papers relating to the claim of George Whitman. January 23, 1857. -- Read, and ordered to be printed.
Report of the Secretary of the Interior, communicating, in obedience to law, a statement of the balances of appropriations standing to the credit of that Department on the 1st July, 1855, the amount appropriated for the fiscal year ending June 30, 1856, and the amount drawn, and the balances in the Treasury during the same period. January 30, 1857. -- Referred to the Committee on Finance, and ordered to be printed.
Message from the President of the United States, communicating, in compliance with resolutions of the Senate of December 23 and 30, 1856, certain information respecting the pay and emoluments of Lieutenant General Scott. February 2, 1857. -- Read, and referred to the Committee on Military Affairs. February 4, 1857. -- Ordered to be printed.
Report of the Secretary of War, communicating, in compliance with the resolution of the Senate of the 26th of January, 1857, information as to "whether the public interest will be promoted by a survey of the Niagara River, or of any and what part of the same." February 4, 1857. -- Referred to the Committee on Commerce, and ordered to be printed.
Report of the Secretary of War, communicating in obedience to law, statements showing the contracts made by that Department during the year 1856. January 31, 1857. -- Ordered to lie on the table and be printed.
Report of the Secretary of the Treasury, communicating, in compliance with a resolution of the Senate, information relative to providing more efficient means for the preservation of the lives of seamen and passengers wrecked on the coasts of New Jersey and Long Island. January 31, 1857. -- Referred to the Committee on Commerce, and ordered to be printed.
8
Serial set 881 Report of the Secretary of War, communicating, in compliance with a resolution of the Senate of February 2, 1857, information respecting the purchase of camels for the purposes of military transportation.
Letter of the Secretary of War, communicating a map of the Patuxent and St. Mary's Rivers. January 14, 1857. -- Ordered, that 5,000 copies, in addition to the usual number, be printed for the use of the Senate.
Report of the Secretary of State, in obedience to law, of passengers arriving in the United States during the year ending December 31, 1856. February 18, 1857. -- Read, ordered to lie on the table and be printed.
Report of the Secretary of the Treasury, communicating, in compliance with a resolution of the Senate, information respecting the duties remitted on railroad iron. February 18, 1857. -- Read, ordered to lie on the table, and be printed.
Report of the Postmaster General, transmitting, in compliance with a resolution of the Senate, information in relation to the enlargement of the building now being erected at Buffalo, New York, for the accommodation of the Custom-house, post office, and United States courts. February 7, 1857. -- Referred to the Committee on Commerce, and ordered to be printed.
Report of the Secretary of War, communicating, in obedience to law, a statement of the expenditures from the appropriations for contingencies of that Department, its offices and bureaus, during the fiscal year ending the 30th June, 1856. February 7, 1857. -- Ordered to lie on the table and be printed.
Message from the President of the United States, communicating, in compliance with a resolution of the Senate of the 30th ultimo, information respecting the proclamation of martial law in the Territory of Washington, &c. February 10, 1857. -- Read, ordered to lie on the table, and be printed.
Letter from the Secretary of the Treasury, communicating, in obedience to law, a report of the Superintendent of the Mint, on the fineness and value of certain foreign gold and silver coins. February 10, 1857. -- Read, referred to the Committee on Finance, and ordered to be printed.
Report of the Secretary of War, communicating, in compliance with a resolution of the Senate, of the 2d instant, correspondence in relation to the proceedings of the Vigilance Committee in San Francisco, California. February 10, 1857. -- Read, ordered to lie on the table, and be printed.
Report of the Secretary of the Treasury, communicating, in compliance with a resolution of the Senate of the 14th ultimo, information respecting the Louisville and Portland Canal. February 10, 1857. -- Read, ordered to lie on the table, and be printed.
Report of the Secretary of War, communicating, in compliance with a resolution of the Senate of December 26, 1856, information relative to the Des Moines and Rock River rapids, and the harbor at Dubuque, Iowa. February 12, 1857. -- Read, referred to the Committee on Commerce and ordered to be printed.
Report of the Secretary of War, communicating, in compliance with a resolution of the Senate of the 5th ultimo, information respecting the St. Clair flats. February 12, 1857. -- Read, referred to the Committee on Commerce, and ordered to be printed.
Message from the President of the United States, communicating, in further compliance with a resolution of the Senate of the 30th ultimo, information respecting the proclamation of martial law in the Territory of Washington, &c. February 13, 1857. -- Read, referred to the Committee on Military Affairs, and ordered to be printed.
Report of the Secretary of the Treasury, communicating, in compliance with a resolution of the Senate of the 7th instant, his opinion respecting any contemplated improvements in the Treasury Building. February 13, 1857. -- Read, referred to the Committee on Finance, and ordered to be printed.
Report of the Secretary of the Interior, communicating, in compliance with a resolution of the Senate of the 10th instant, his opinion respecting the creation of an additional surveyor general's office in the district now composed of Wisconsin, Iowa, and Minnesota. February 13, 1857. -- Read, referred to the Committee on Public Lands, and ordered to be printed.
Report of the Secretary of the Treasury, in compliance with a resolution of the Senate of the 19th instant, calling for information respecting the lands owned by the United States in Chelsea, Massachusetts. February 24, 1857. -- Read, ordered to lie on the table, and be printed.
Message from the President of the United States, communicating, in compliance with a resolution of the Senate of the 20th instant, a copy of a letter addressed to the United States Attorney General by Judge Lecompte, of Kansas. February 24, 1857. -- Read, ordered to lie on the table, and be printed.
Report of the Secretary of War, communicating, in compliance with a resolution of the Senate of the 5th instant, a copy of the report of Captain Thomas J. Cram, of November, 1856, on the oceanic routes to California. February 16, 1857. -- Read, ordered to lie on the table and be printed.
Message from the President of the United States, communicating, in obedience to law, the report of the Director of the Mint for the past year. February 5, 1857. -- Read, referred to the Committee on finance, and ordered to be printed.
Report of the Secretary of the Interior, communicating the report and surveys made in obedience to a resolution of Congress, respecting the construction of a new and substantial bridge across the Potomac. February 9, 1857. -- Read, referred to the Committee on the District of Columbia, and ordered to be printed.
Report of the Secretary of the Interior, in answer to a resolution of the Senate of the 16th instant, calling for his opinion respecting the removal of the Surveyor General's office at Dubuque to some point higher up on the Mississippi. February 20, 1857. -- Read, ordered to lie on the table and be printed.
Report of the Postmaster General, in compliance with a resolution of the Senate of the 16th instant, inquiring whether any additional legislation is necessary to insure the transmission by mail, and delivery to the parties to whom directed, of public documents franked by members of Congress. February 20, 1857. -- Read, ordered to lie on the table and be printed.
Report of the Secretary of War, communicating, in compliance with a resolution of the Senate of the 18th instant, a copy of the report of Lieut. Col. Cooke of the part taken by his command in the action at Bluewater, Nebraska Territory, with the Sioux Indians, September 3, 1855. February 20, 1857. -- Read, ordered to lie on the table, and be printed.
Report of the Secretary of the Interior, communicating, in compliance with a resolution of the Senate of the 26th ultimo, information respecting the expenditure of appropriations for Indian tribes. February 13, 1857. -- Read, ordered to lie on the table, and be printed.
Message from the President of the United States, communicating, in compliance with a resolution of August 4, 1856, reports of the Secretary of the Treasury and Secretary of War, in relation to the navigation and surveys of the frontier lakes. February 17, 1857. -- Read, referred to the Committee on Commerce and ordered to be printed.
Report of the Secretary of the Interior, communicating, in compliance with a resolution of the 18th instant, information respecting the widow pensioners, under the second section of the act of February 3, 1853. February 26, 1857. -- Referred to the Committee on Pensions and ordered to be printed.
Report of the Secretary of War, communicating, in compliance with a resolution of the Senate of the 28th ultimo, the report of W.R. Palmer, respecting the improvement of the harbor at Dubuque. March 3, 1857. -- Submitted, ordered to lie on the table, and be printed.
Message from the President of the United States, communicating the report of the Secretary of the Navy respecting the national defences. March 3, 1857. -- Read, ordered to lie on the table and be printed.
Letter of the Secretary of the Treasury, relating to registry of the British ship Leo. March 3, 1857. -- Read and ordered to be printed.
Message from the President of the United States, communicating, in compliance with a resolution of the Senate of the 20th ultimo, copies of the correspondence relating to the case of Edward F. Beale. March 3, 1857. -- Read, ordered to lie on the table, and be printed.
Report of the Commissioner of Patents, in obedience to the act of August 18, 1856, respecting the purchase of seeds by that department. February 26, 1857. -- Read, ordered to lie on the table and be printed.
31
Serial set 882 Report of the Commissioner of Patents for the year 1856. Arts and manufactures, in three volumes. Volume I. 1
Serial set 883 Report of the Commissioner of Patents for the year 1856. Arts and manufactures, in three volumes. Volume II. 1