Call Number (LC) Title Results
Serial set 6888 Allotments from the river and harbor appropriation of $20,000,000 for the fiscal year ended June 30, 1915. Letter from the Secretary of War, transmitting report of allotments from the appropriation of $20,000,000 for the preservation and maintenance of existing river and harbor works for the fiscal year ending June 30, 1915. December 10, 1914. -- Referred to the Committee on Rivers and Harbors and ordered to be printed.
Prices of wheat to producers in Kansas, etc. Letter from the Secretary of Agriculture, transmitting report concerning the prices paid for wheat to the producers in the State of Kansas, and the prices at which said wheat is sold for export at Kansas City, Mo., and how such prices are determined. December 9, 1914. -- Referred to the Committee on Agriculture and ordered to be printed, with illustrations.
Report of Commission to Investigate Irrigation Projects on Indian Lands. Letter from the Secretary of the Interior, transmitting copy of report of a commission appointed by the Commissioner of Indian Affairs to investigate irrigation projects on Indian lands in the three northern districts. December 8, 1914. -- Referred to the Committee on Indian Affairs and ordered to be printed.
Preventing the spread of epidemic diseases. Letter from the Secretary of the Treasury, transmitting a detailed report of the expenditures under the appropriation "Preventing the spread of epidemic diseases" for the fiscal year ended June 30, 1914. December 8, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Address of the President of the United States delivered at a joint session of the two Houses of Congress December 8, 1914. December 8, 1914. -- Referred to the Committee on Ways and Means and ordered to be printed.
Equipment for surveys of the coast of Alaska. Letter from the Secretary of Commerce, transmitting copies of letters from captains and pilots of Pacific Coast Steamship Co., Alaska Steamship Co., and Pacific-Alaska Navigation Co., urging necessity of providing equipment for surveys of the coast of Alaska... December 8, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Standing Rock Indian Reservation. Letter from the Secretary of the Interior, transmitting report respecting the necessary and practicability of constructing a wagon road or highway through the Standing Rock Indian Reservation in Corson County, S. Dak. December 9, 1914. -- Referred to the Committee on Indian Affairs and ordered to be printed with illustration.
Report of withdrawals, Flathead Indian Reservation. Letter from the Secretary of the Interior, transmitting annual report of withdrawals made in connection with the Flathead Indian Reservation project during the fiscal year ended June 30, 1914. December 8, 1914. -- Referred to the Committee on Indian Affairs and ordered to be printed.
Statement of cost of experimental manufacture of guns, etc., War Department. Letter from the Secretary of War, transmitting a letter from Chief of Ordnance... submitting statements of the cost of... experimental manufactured guns and other articles... at the several arsenals during the fiscal year ended June 30, 1914. December 9, 1914. -- Referred to the Committee on Military Affairs and ordered to be printed.
Water rights of the Indians, etc. Letter from the Secretary of the Interior, transmitting a report showing status of water rights of the Indians and the methods of financing the projects of reclamation, Shoshone or Wind River Reservation. December 9, 1914. -- Referred to the Committee on Indians Affairs and ordered to be printed.
Irrigating the Yakima Indian Reservation. Letter from the Secretary of the Interior, transmitting a report and plans... by the Superintendent of Irrigation for District No. 1, in the Indian Service, on provisions for water supply for forty acres of each Indian allotment on the Yakima Indian Reservation, Washington. January 5, 1915. -- Referred to the Committee on Indian Affairs, and ordered to be printed with illustrations.
St. Croix Chippewa Indians of Wisconsin. Letter from the Secretary of the Interior, transmitting a preliminary report of investigation as to the condition and tribal rights of the so-called St. Croix Chippewa Indians of Wisconsin. December 9, 1914. -- Referred to the Committee on Indian Affairs and ordered to be printed.
Water rights of the Indians and methods of financing reclamation project in Uintah Indian Reservation. Letter from the Secretary of the Interior, transmitting report showing status of the water rights of the Indians and the methods of financing reclamation projects in Uintah Indian Reservation. December 9, 1914. -- Referred to the Committee on Indian Affairs, and ordered to be printed.
Twenty-fourth report of the Board of Ordnance and Fortification to the Secretary of War, 1914. December 12, 1914. -- Referred to the Committee on Military Affairs and ordered to be printed.
Relation of the District of Columbia to the federal government: indicating the connection, in regard to both its revenues and its expenses, which ought properly to exist between the government of the District of Columbia and the Treasury of the United States. January 15, 1915. -- Ordered to be printed.
Land withdrawn from settlement, location, sale, or entry. Letter from the Secretary of the Interior, submitting report on land withdrawals from settlement, location, sale, or entry, under the provisions of act of Congress approved June 25, 1910 (36 Stat., 847). December 30, 1914. -- Referred to the Committee on the Public Lands and ordered to be printed.
War risk insurance. Letter from the Secretary of the Treasury, transmitting report of the Bureau of War Risk Insurance under the provisions of section 10, Document No. 193, Sixty-third Congress. December 11, 1914. -- Referred to the Committee on the Merchant Marine and Fisheries and ordered to be printed.
Protection of lands and property in the Imperial Valley, Cal. Letter from the Acting Secretary of the Treasury, transmitting copy of a communication of the Secretary of the Interior, submitting copy of a report upon a proposed plan for the protection of lands and property in the Imperial Valley... January 7, 1915. -- Referred to the Committee on Appropriations and ordered to be printed, with illustration.
Report of the Chief of the Division of Safety for the fiscal year 1914 with particular reference to investigation of safety devices and an experimental test of the Gray-Thurber automatic train control system... Submitted by the Chairman of the Interstate Commerce Commission. January 11, 1915. -- Referred to the Committee on Interstate and Foreign Commerce and ordered to be printed, with illustrations.
Government claim against the Central Branch, Union Pacific Railroad Co. Letter from the Secretary of the Treasury, transmitting copy of an opinion of the Attorney General relating to the government's claim against the Central Branch, Union Pacific Railroad Co. December 23, 1914. -- Referred to the Committee on Ways and Means and ordered to be printed.
Amend section 18 of the federal reserve act. Letter from the Secretary of the Treasury... indefinite continuing appropriation be authorized by Congress... December 21, 1914. -- Referred to the Committee on Ways and Means and ordered to be printed. January 4, 1915. -- The Committee on Ways and Means discharged from further consideration of the bill and same referred to the Committee on Appropriations.
National Association of Civil Service Employees at Navy Yards and Stations. Letter from the Secretary of the Navy, transmitting letter from the National Association of United States Civil Service Employees... with scale of salaries adopted at the annual convention held at Philadelphia, Pa., May 9, 1914. December 23, 1914. -- Referred to the Committee on Reform in the Civil Service and ordered to be printed.
Annual report of the Commissioner of Mediation and Conciliation. Message from the President of the United States transmitting the first annual report of the Commissioner of Mediation and Conciliation on the operations of the United States Board of Mediation and Conciliation for the fiscal year ended June 30, 1914. December 21, 1914. -- Referred to the Committee on Labor and ordered to be printed.
Answers to questions propounded in House Resolution No. 698. Letter from the Secretary of War, submitting answers to questions propounded in House Resolution No. 698, adopted by the House of Representatives on January 14, 1915. January 16, 1915. -- Referred to the Committee on Military Affairs and ordered to be printed.
Reports of military prisons, Fort Leavenworth...and Alcatraz Island, Cal. Letter from the Secretary of War, transmitting a report... of the Board of Commissioners of the United States Soldiers' Home upon... the military prison at Fort Leavenworth...the Pacific Branch, United States Military Prison, for the fiscal year ended June 30, 1914. December 17, 1914. -- Referred to the Committee on Military Affairs and ordered to be printed.
Resolution expressing appreciation of the Philippine Legislature for the passage of the Jones bill. Letter from the Secretary of War, transmitting an official copy of a resolution of... Philippine Legislature expressing appreciation and satisfaction to the House of Representatives for the passage of the Jones bill, and requesting approval thereof by the President and Senate. December 14, 1914. -- Ordered to be printed.
Annual report of the Board of Trustees of the Postal Savings System for the fiscal year ended June 30, 1914. December 9, 1914. -- Referred to the Committee on Post Offices and Post Roads and ordered to be printed.
Railway mail pay (electric and cable car companies) and postage on second-class mail matter. Preliminary report of the Joint Committee on Postage on Second-class Mail Matter and Compensation for the Transportation of Mail, November 30, 1914. December 8, 1914. -- Referred to the Committee on the Post Office and Post Roads and ordered to be printed.
Proceeds of sale of public lands. Letter from the Secretary of the Interior, transmitting report of disbursements for the fiscal year 1915 from the proceeds of the sale of public lands, for the support of the colleges for the benefit of agriculture and the mechanic arts. December 10, 1914. -- Referred to the Committee on Agriculture and ordered to be printed.
29
Serial set 6889 Otter-trawl fishery. Letter from the Secretary of Commerce transmitting communication from the Commissioner of Fisheries submitting a report on the otter-trawl fishery, in compliance with items in the sundry civil appropriation acts approved August 24, 1912 and June 23, 1913. January 25, 1915. -- Referred to the Committee on the Merchant Marine and Fisheries and ordered to be printed, with illustrations.
Report of the Committee To Investigate the Cost of an Armor Plant for the United States pursuant to a provision of an act making appropriations for the naval service for the fiscal year ending June 30, 1915. February 26, 1915. -- Referred to the Committee on Naval Affairs and ordered to be printed.
Legislation affecting children in the District of Columbia. Letter from the Attorney General transmitting supplement to annual report of the Attorney General for the year 1914, embodying first report of committee appointed by the Attorney General to study need for legislation affecting children in the District of... March 3, 1915. -- Referred to the Committee on the District of Columbia and ordered to be printed.
Leases by the Secretary of War. Letter from the Acting Secretary of War, transmitting letter from the Judge Advocate General of the Army, together with a list of leases granted by the Secretary of War during the calendar year 1914. January 27, 1915. -- Referred to the Committee on Military Affairs and ordered to be printed.
National advisory committee for aeronautics. Letter from the Board of Regents of the Smithsonian Institution transmitting a memorial on the need of a national advisory committee for aeronautics in the United States. February 1, 1915. -- Referred to the Committee on Naval Affairs, and ordered to be printed.
Report of test of an automatic train control system. Letter from the Chairman of the Interstate Commerce Commission transmitting report of the Chief of the Division of Safety, concerning a test of the automatic train control system of the American Train Control Company, Baltimore, Md. February 1, 1915. -- Referred to the Committee on Interstate and Foreign Commerce and ordered to be printed, with illustrations.
General account of the District of Columbia with the United States. Report of the subcommittee of the House Committee on the District of Columbia appointed under House Resolutions Nos. 154 and 200 Sixty-second Congress, first session, and Resolution No. 203, Sixty-third Congress, third session relative to general account of the District of Columbia with the United States. March 1, 1915. -- Ordered to be printed.
Senecas and other Indians of the Five Nations of New York. Letter from the Secretary of the Interior, transmitting reports of the Interior Department and the Department of Justice on a bill (H.R. 18735) to settle the affairs of the Senecas and other Indians of the Five Nations in the State of New York. February 12, 1915. -- Ordered to be printed as a House document.
Account of the Government Hospital for the Insane with the District of Columbia. Report of....House Committee on the District of Columbia appointed under House Resolution Nos. 154 and 200, Sixty-second Congress, first session, and Resolution No. 203, Sixty-third congress, third session, relative to account of the District... with the Government Hospital for the Insane. March 1, 1915. -- Ordered to be printed.
Report of business of the Patent Office. Letter from the Commissioner of Patents transmitting a report of the business of the Patent Office for the year ended December 31, 1914. February 6, 1915. -- Referred to the Committee on Patents and ordered to be printed.
Tenth annual report of the American National Red Cross for the year 1914. Letter from the Secretary of War transmitting pursuant to law, the tenth annual report of the American National Red Cross. March 4, 1915. -- Referred to the Committee on Military Affairs and ordered to be printed.
Message from the President of the United States vetoing H.R. 6060, An Act To Regulate the Immigration of Aliens to and the Residence of Aliens in the United States. January 28, 1915. -- Referred to the Committee on Immigration and Naturalization and ordered to be printed.
The need of a United States government official gazette, by Marcus Borchardt, L.L.M. (Member of the District of Columbia Bar.) February 27, 1915. -- Ordered to be printed.
Foreign vessels admitted to American registry under the act of December 23, 1852, under special acts of Congress; Hawaiian vessels, act of April 30, 1900; Porto Rico vessels, act of April 12, 1900; and under the act of August 18, 1914. Prepared by E.T. Chamberlain, Commissioner of Navigation, Department of Commerce. Presented by Mr. Alexander. March 2 (calendar day, March 3), 1915. -- Ordered to be printed.
Pneumatic Tube Postal Commission. Report of the Pneumatic Tube Postal Commission. Part II of Senate Document No. 615 Sixty-third Congress, second session. Presented by Mr. Murdock, of Kansas. March 2, 1915. -- Ordered to be printed as House Doc. No. 1629, Part 2 of Senate Doc. No. 615, Sixty-third Congress, second session.
St. Croix Chippewa Indians. Letter from the Secretary of the Interior, transmitting... report with respect to the investigation and enrollment of... St. Croix Chippewa Indians of Wisconsin, in accordance with... the act of Congress approved August 1, 1914... with final roll of St. Croix Chippewa... March 2 (calendar day, March 3), 1915. --Referred to the Committee on Indian Affairs and ordered to be printed.
Joint Commission to Investigate Indian Affairs. Report of the Joint Commission to Investigate Indian Affairs. March 2 (calendar day, March 4), 1915. -- Ordered to be printed.
Report on the Colorado strike investigation made under House Resolution 387. Sixty-third Congress third session. March 2, 1915. -- Ordered to be printed.
18
Serial set 6890 Expenses incident to the transportation of deported aliens. Letter from the Secretary of the Treasury, transmitting copy of a communication from the Secretary of Labor submitting a proposed item of legislation to provide for the payment of certain unforeseen expenses incident to the transportation of deported aliens during the fiscal year ended June 30, 1914. December 8, 1914. -- Referred to the Committee on Appropriations and ordered to be printed
Encouraging industry among Indians. Letter from the Secretary of the Interior, transmitting detailed report of expenditures in encouraging industry among Indians at various Indian reservations during fiscal year ended June 30, 1914. December 9, 1914. -- Referred to the Committee on Indian Affairs and ordered to be printed.
Estimate of appropriation for Bureau of Animal Industry. Letter from the Secretary of the Treasury... submitting an urgent estimate of appropriation in the sum of $2,500,000... for the fiscal year ending July 15, 1915, made necessary by outbreak of the foot-and-mouth disease. December 7, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
General expenses, Forest Service. Letter from the Secretary of the Treasury, transmitting a communication of the Secretary of Agriculture submitting an urgent estimate of deficiency in the appropriation for general expenses, Forest Service, for the fiscal year ending June 30, 1915. December 8, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Persons employed in meat inspection. Letter from the Secretary of the Treasury, transmitting statement of the number of persons employed in meat inspection, the salary or per diem of each, and where they were employed, together with contingent expenses, for the fiscal year ended June 30, 1914. December 8, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Lighthouse reservation, Tawas, Mich. Letter from the Secretary of Commerce, transmitting an item of legislation to authorize the Secretary of Commerce to transfer a portion of the lighthouse reservation, Tawas, Mich., to the Secretary of the Treasury. December 8, 1914. -- Referred to the Committee on Interstate and Foreign Commerce and ordered to be printed.
Oldham County, Ky. Letter from the Assistant Clerk of the Court of Claims transmitting a certified copy of the findings of fact and conclusion in the case of Oldham County, Ky., against the United States. December 8, 1914. -- Referred to the Committee on War Claims and ordered to be printed.
Trustees of the Christian Church, of Columbia, Tenn. Letter from the Assistant Clerk of the Court of Claims transmitting a certified copy of the findings of fact and conclusion in the case of trustees of the Christian Church of Columbia, Tenn., against the United States. December 8, 1914. -- Referred to the Committee on War Claims and ordered to be printed.
Urgent deficiency appropriation for the Department of Agriculture. Letter from the Secretary of the Treasury, transmitting a communication of the Secretary of Agriculture, submitting an urgent estimate of appropriation... to meet the emergency caused by the infectious nature and continued spread of the... citrus canker. December 8, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Typewriting machines, Smithsonian Institution. Letter from the Secretary of the Smithsonian Institution, transmitting statement relative to purchase of typewriting machines during the first three months of the fiscal year 1915. December 8, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Typewriting machines, War Department. Letter from the Secretary of War, transmitting statement regarding purchase of typewriting machines for the first three months of the fiscal year 1915. December 8, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Purchase of typewriting machines, Department of Labor. Letter from the Secretary of Labor, transmitting statement relative to the purchase and exchange of typewriters by this department for the period July 1 to September 30, 1914. December 8, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Purchase of typewriting machines, Treasury Department. Letter from the Secretary of the Treasury, transmitting report relative to purchase of typewriting machines for the first three months of fiscal year 1915. December 8, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Annie M. Bradshaw and others. Letter from the Assistant Clerk of the Court of Claims transmitting a certified copy of the findings of fact and conclusions in the case of Annie M. Bradshaw, Beulah B. Dingle, Clara Belle Bergeron, and George William Bradshaw, heirs of William H. Bradshaw, deceased, against the United States. December 8, 1914. -- Referred to the Committee on War Claims and ordered to be printed.
Expenditures for "International Exchanges," "American Ethnology," etc., for the fiscal year ended June 30, 1914. Letter from the Secretary of the Smithsonian Institution transmitting a detailed statement of expenditures under the appropriations for "International Exchanges,"... for the fiscal year ended June 30, 1914. December 9, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Expenditures, Bureau of Indian Affairs -- Hospital. Letter from the Secretary of the Interior, transmitting report of expenditures from the current and contingent expense fund of the Bureau of Indian Affairs in the erection of hospitals. December 9, 1914. -- Referred to the Committee on Indian Affairs and ordered to be printed.
Expenses, Revenue-Cutter Service. Letter from the Secretary of the Treasury, transmitting a report of the detailed expenses of the Revenue-Cutter Service for the fiscal year ended June 30, 1914. December 8, 1914. -- Referred to the Committee on Expenditures in the Treasury Department and ordered to be printed.
Miscellaneous expenses, Bureau of Naturalization, Department of Labor. Letter from the Acting Secretary of Labor, transmitting an itemized report of the actual expenditures during the fiscal year 1914 from the appropriations "Miscellaneous expenses, Division of Naturalization, 1912," "Miscellaneous expenses, Bureau of Naturalization, 1914." December 8, 1914. -- Referred to the Committee on Expenditures in the Department of Labor and ordered to be printed.
Additional salaries and expenses, Internal Revenue Service. Letter from the Secretary of the Treasury, transmitting estimates of appropriations, as submitted by the Commissioner of Internal Revenue, for additional salaries and expenses for the Internal Revenue Service. December 8, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Expenditures from permanent fund of the Sioux Indians. Letter from the Secretary of the Interior, transmitting a report of expenditures from the permanent fund of the Sioux Indians during the fiscal year ended June 30, 1914. December 8, 1914. -- Referred to the Committee on Indian Affairs and ordered to be printed.
Appropriation for Rock Island Arsenal, Rock Island, Ill. Letter from the Secretary of War, transmitting an item of legislation to be inserted in the sundry civil bill under the appropriations for the Rock Island Arsenal, Rock Island, Ill. December 8, 1914. -- Referred to the Committee on Appropriations and ordered to be printed
Indian moneys, proceeds of labor. Letter from the Secretary of the Interior, transmitting report of expenditures for money carried on the books of the Interior Department under the caption "Indian moneys, proceeds of labor," fiscal year ended June 30, 1914. December 9, 1914. -- Referred to the Committee on Indian Affairs and ordered to be printed.
Expenditures for travel from Washington to points outside of the District of Columbia performed by certain officers and employees of the Department of Agriculture during the fiscal year ended June 30, 1914. December 8, 1914. -- Referred to the Committee on Expenditures in the Department of Agriculture and ordered to be printed.
Cumberland Presbyterian Church of Murfreesboro, Tenn. Letter from the Assistant Clerk of the Court of Claims transmitting a certified copy of the findings of fact and conclusion in the case of the trustees of the Cumberland Presbyterian Church of Murfreesboro, Tenn., against the United States. December 8, 1914. -- Referred to the Committee on War Claims and ordered to be printed.
Thomas J. Hunt, administrator. Letter from the Assistant Clerk of the Court of Claims transmitting a certified copy of the findings of fact and conclusion in the case of Thomas J. Hunt, administrator of Samuel Mosby, deceased, surviving partner of Mosby and Hunt, against the United States. December 8, 1914. -- Referred to the Committee on War Claims and ordered to be printed.
Trustees of St. Stephen's Church, of Lexington, S.C. Letter from the Assistant Clerk of the Court of Claims transmitting a certified copy of the findings of fact and conclusion in the case of the trustees of St. Stephen's Church, of the Evangelical Lutheran Synod of South Carolina, of Lexington, S.C., against the United... December 8, 1914. -- Referred to the Committee on War Claims and ordered to be printed.
Allowances granted payable from appropriation for unusual conditions. Letter from the Postmaster-General transmitting a memorandum of allowances granted payable from the appropriation for unusual conditions for the fiscal year 1914. December 8, 1914. -- Referred to the Committee on Expenditures in the Post Office Department and ordered to be printed.
Expenditures by Department of the Interior. Letter from the Secretary of the Interior, transmitting itemized statement of expenditures by the Department of Interior from contingent expense fund for fiscal year ended June 30, 1914. December 8, 1914. -- Referred to the Committee on Expenditures in the Interior Department and ordered to be printed.
Expenditures for relief of destitute Indians. Letter from the Secretary of the Interior, transmitting a report showing the expenditures for the fiscal year ended June 30, 1914, from the appropriation for the relief of destitute Indians. December 8, 1914. -- Referred to the Committee on Indian Affairs and ordered to be printed.
Supplemental estimate of appropriation for the Interstate Commerce Commission. Letter from the Secretary of the Treasury, transmitting copy of a communication of the Chairman of the Interstate Commerce Commission submitting a supplemental estimate of appropriation for the service of the fiscal year ending June 30, 1916. December 8, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Typewriting machines, State, War, and Navy Department buildings. Letter from the Acting Superintendent State, War, and Navy Department buildings, transmitting statement relative to the purchase of typewriting machines for the first three months of the fiscal year 1915. December 8, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Estimates of appropriation for District of Columbia. Letter from the Secretary of the Treasury, transmitting copy of communication from Acting President of Board of Commissioners of the District of Columbia, submitting amended estimates of appropriation for the service of the District for the fiscal year ending June 30, 1916. December 8, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Traveling expenses of officers and employees, Treasury Department. Letter from the Secretary of the Treasury, transmitting statements from the certain named offices and bureaus of the Treasury Department, showing in detail what officers and employees performed travel on official business outside of the District of Columbia... December 8, 1914. -- Referred to the Committee on Expenditures in the Treasury Department and ordered to be printed.
Supplemental estimate for the North Plate project. Letter from the Secretary of the Treasury, transmitting copy of communication from the Secretary of the Interior, submitting a supplemental estimate of appropriation for the fiscal year 1916. December 8, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Moneys collected, etc., under appropriation "Determining heirs of deceased Indian allottees, 1914." Letter from the Secretary of the Interior, transmitting a report of all moneys collected and deposited during the fiscal year ended June 30, 1914, under the appropriation "Determining heirs of deceased Indian allottees, 1914." December 8, 1914. -- Referred to the Committee on Indian Affairs and ordered to be printed.
Typewriting machines, Department of Justice. Letter from the Attorney General, transmitting statement relative to the purchase of typewriting machines for the first three months of fiscal year 1915. December 8, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Expenditures for subsistence, Freedmen's Hospital. Letter from the Secretary of the Interior, transmitting a copy of a letter from Dr. W.A. Warfield, surgeon in chief of the Freedmen's Hospital, dated August 11, 1914, transmitting detailed statement of expenditures for subsistence, etc. December 8, 1914. -- Referred to the Committee on Expenditures in the Interior Department and ordered to be printed.
Trustees of St. John's Baptist Church. Letter from the Assistant Clerk of the Court of Claims transmitting a certified copy of the findings of fact and conclusion in the case of trustees of St. John's Baptist Church against the United States. December 8, 1914. -- Referred to the Committee on War Claims and ordered to be printed.
Trustees of First Baptist Church, Rome, Ga. Letter from the Assistant Clerk of the Court of Claims transmitting a certified copy of the findings of fact and conclusion in the case of trustees of the First Baptist Church, of Rome, Ga., against the United States. December 8, 1914. -- Referred to the Committee on War Claims and ordered to be printed.
Annual report of the Excise Board, District of Columbia. Letter from the Chairman of the Excise Board for the District of Columbia, submitting annual report for the fiscal year ended June 30, 1914. December 8, 1914. -- Referred to the Committee on the District of Columbia and ordered to be printed.
Contingent expenses, Department of Labor. Letter from the Secretary of Labor, transmitting detailed statement of expenditures made from the appropriation "Contingent expenses, Department of Labor, 1914." December 8, 1914. -- Referred to the Committee on Expenditures in the Department of Labor and ordered to be printed.
Pay of specified employees in the Indian service. Letter from the Secretary of the Interior, transmitting a report showing the diversion of the appropriations for the pay of specified employees in the Indian service for the fiscal year ended June 30, 1914. December 8, 1914. -- Referred to the Committee on Indian Affairs and ordered to be printed.
Traveling expenses, Civil Service Commission. Letter from the President of the Civil Service Commission transmitting statement in detail of traveling expenses of officers and employees of the commission during the fiscal year ended June 30, 1914. December 8, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Traveling expenses of certain officers and employees of the Post Office Department. Letter from the Postmaster General, transmitting a statement showing in detail traveling expenses of officers and employees of the department for the fiscal year ended June 30, 1914. December 8, 1914. -- Referred to the Committee on Expenditures in the Post Office Department and ordered to be printed.
Contingent expenses of Treasury Department. Letter from the Secretary of the Treasury, transmitting a report of the contingent expenses of the Treasury Department for the fiscal year ended June 30, 1914. December 8, 1914. -- Referred to the Committee on Expenditures in the Treasury Department and ordered to be printed.
Typewriting machines, Post Office Department. Letter from the Postmaster General, transmitting a statement relative to the typewriting machines purchased during the first three months of the fiscal year 1915. December 8, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Purchase of typewriting machines, Agriculture Department. Letter from the Secretary of Agriculture, transmitting a statement relative to the purchase of typewriting machines for the first three months of fiscal year 1915. December 8, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Proceeds from public property, War Department. Letter from the Secretary of the Treasury, transmitting copies of communications from the Secretary of War submitting statements of money derived from the proceeds of public property... during the fiscal year ended June 30, 1914. December 8, 1914. -- Referred to the Committee on Expenditures in the War Department and ordered to be printed.
Typewriting machines, Department of the Interior. Letter from the Secretary of the Interior, transmitting statement relative to purchase of typewriting machines for the first three months of the fiscal year 1915. December 8, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Traveling expenses, officers and employees, Department of the Interior, 1914. Letter from the Secretary of the Interior, transmitting detailed statement of traveling expenses of officers and employees of the Department of the Interior, fiscal year ended June 30, 1914. December 8, 1914. -- Referred to the Committee on Expenditures in the Interior Department and ordered to be printed.
Melena R. Archer and others. Letter from the Assistant Clerk of the Court of Claims transmitting a certified copy of the findings of fact and conclusion in the case of Melena R. Archer and others, heirs at law of Ann D. Halsey, deceased, against the United States. December 8, 1914. -- Referred to the Committee on War Claims and ordered to be printed.
Contingent expenses, District of Columbia. A letter from the Board of Commissioners of the District of Columbia, transmitting a statement of expenditures made from the appropriation for contingent expenses of the government of the District of Columbia for the fiscal year ending June 30, 1914. December 8, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Deficiency appropriation, Civil Service Commission. Letter from the Secretary of the Treasury, transmitting copy of a communication from the President of the Civil Service Commission submitting urgent estimates of deficiency in the appropriation for the Civil Service Commission for the year ending June 30, 1915. December 8, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Hostilities by Indian tribes. Letter from the Secretary of the Interior, transmitting report of hostilities by Indian tribes with which the United States has treaty stipulations which have occurred since the next preceding report. December 8, 1914. -- Referred to the Committee on Indian Affairs and ordered to be printed.
Proceeds of sales of government property. Letter from the Secretary of the Treasury, transmitting statement of the proceeds of all sales of old material, condemned stores, supplies, and other public property, for the fiscal year ended June 30, 1914. December 8, 1914. -- Referred to the Committee on Ways and Means and ordered to be printed.
Appropriations, expenditures, etc., Department of State. Message from the President of the United States, transmitting communication from the Secretary of State submitting a statement of the appropriations, expenditures, etc., of the Department of State. December 8, 1914. -- Referred to the Committee on Expenditures in the State Department and ordered to be printed.
Typewriting machines, Civil Service Commission. Letter from the President of the United States Civil Service Commission transmitting statement in regard to the purchase of typewriting machines during the first three months of the fiscal year 1915. December 8, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Diversion of Indian moneys for purchase of subsistence for the several Indian tribes. Letter from the Secretary of the Interior, transmitting, pursuant to law, report on diversions of Indian moneys or expenditures made from appropriations for purchase of subsistence for the several Indians tribes. December 8, 1914. -- Referred to the Committee on Indian Affairs and ordered to be printed.
Annual report Freedman's Savings and Trust Co. Letter from the Commissioner of the Freedman's Savings and Trust Co., transmitting copy of the annual report of the commissioner (ex office) of the Freedman's Savings and Trust Co. for the year ended December 1, 1914. December 8, 1914. -- Referred to the Committee on Banking and Currency and ordered to be printed.
Ed. D. Steger and Jack E. Labatt. Letter from the Assistant Clerk of the Court of Claims transmitting a certified copy of the findings of fact and conclusion in the case of Ed. D. Steger and Jack E. Labatt against the United States. December 8, 1914. -- Referred to the Committee on War Claims and ordered to be printed.
Contingent expenses, Post Office Department. Letter from the Postmaster General, transmitting report of the finances of the Post Office Department for the preceding year, and also a report of the amount expended for the preceding fiscal year... December 9, 1914. -- Referred to the Committee on the Post Office and Post Road and Expenditures in the Post Office Department and ordered to be printed.
Itemized statement of expenditures from appropriation "repairs of public buildings, Department of the Interior, 1914." Letter from the Secretary of the Interior, transmitting itemized statement of expenditures from the appropriation "repairs of public buildings, Department of the Interior, 1914." December 9, 1914. -- Referred to the Committee on Expenditures in the Interior Department and ordered to be printed.
Expenditures in encouraging industry among Indians, Tongue River Reservation. Letter from the Secretary of the Interior, transmitting a detailed report of the expenditures made for the purpose of encouraging industry among the Indians on the Tongue River Reservation for the fiscal year ended June 30, 1914. December 8, 1914. -- Referred to the Committee on Indian Affairs and ordered to be printed.
Typewriting machines, Department of Commerce. Letter from the Secretary of Commerce, transmitting statement regarding the purchase of typewriting machines for the first three months of the fiscal year 1915. December 8, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Purchase of typewriting machines, Interstate Commerce Commission. A letter from the Chairman of Interstate Commerce Commission transmitting statement relative to the purchase of typewriting machines during the first three months of the fiscal year 1915. December 8, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Expenditures at Springfield Armory, Mass., and Rock Island Arsenal, Ill. Letter from the Secretary of War, transmitting statement from the Chief of Ordnance, United States Army, of expenditures, etc., during the fiscal year ended June 30, 1914, at the Springfield Armory, Springfield, Mass., and the Rock Island Arsenal, Rock Island, Ill. December 9, 1914. -- Referred to the Committee on Expenditures in the War Department and ordered to be printed.
Urgent deficiency appropriation for printing and binding for Civil Service Commission. Letter from the Secretary of the Treasury, transmitting copy of a communication from the President of the United States Civil Service Commission submitting an estimate of urgent deficiency... December 8, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Agricultural and Horticultural Association of Berks County, Pa. Letter from the Assistant Clerk of the Court of Claims transmitting a certified copy of the findings of fact and conclusion in the case of the Agricultural and Horticultural Association of Berks County, a corporation, against the United States. December 8, 1914. -- Referred to the Committee on War Claims and ordered to be printed.
68
Serial set 6891 Fiscal affairs of Indian tribes. Letter from the Secretary of the Interior, transmitting statement of the fiscal affairs of Indian tribes for the fiscal year ended June 30, 1914. December 9, 1914. -- Referred to the Committee on Indian Affairs and ordered to be printed.
Deficiency appropriation, Library of Congress. Letter from the Secretary of the Treasury, transmitting copy of a communication of the Librarian of Congress submitting a proposed provision of law which he desires to have included in the urgent deficiency bill. December 17, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Sloop "Hawk." Letter from the Assistant Clerk of the Court of Claims transmitting findings of fact and conclusions of law in the French spoliation claim relating to the sloop "Hawk," in the case of Frederick R. Sherman et al. against the United States. December 9, 1914. -- Referred to the Committee on Claims and ordered to be printed.
Brigantine "Centaur." Letter from the Assistant Clerk of the Court of Claims transmitting findings of fact and conclusions of law in the French spoliation claims relating to the brigantine "Centaur." in the case of William Gray, administrator of William Gray, against the United States. December 9, 1914. -- Referred to the Committee on Claims and ordered to be printed.
Rates paid Interstate Commerce Commission employees while traveling. Letter from the Secretary of the Treasury, transmitting copy of communication of the Chairman of the Interstate Commerce Commission, a statement of per diem rates paid to employees of the Commission while traveling on official business away from their designated headquarters. December 21, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Reports to be made to Congress. Letter from the Clerk of the House of Representatives submitting a list of reports to be made to Congress by public officers during the Sixty-third Congress. December 10, 1914. -- Referred to the Committee on Accounts and ordered to be printed.
Brig "Phoebe." Letter from the Assistant Clerk of the Court of Claims transmitting the findings of fact and the conclusions of law in the French spoliation claims relating to the brig "Phoebe" in the case of the Insurance Co. of the State of Pennsylvania against the United States. December 9, 1914. -- Referred to the Committee on Claims and ordered to be printed.
Ship "Fair American." Letter from the Assistant Clerk of the Court of Claims transmitting the findings of fact... in the French spoliation claims relating to the ship "Fair American" in the case of the Insurance Company of the State of Pennsylvania against the United States and of Samuel Bell, administrator, etc., of Stephen Dutilh... December 9, 1914. -- Referred to the Committee on Claims and ordered to be printed.
Collection of military and naval records of the Revolutionary War. Letter from the Secretary of War, transmitting statement showing expenditures of money appropriated for the collection of military records of the Revolutionary War during the fiscal year ended June 30, 1914. December 10, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Schooner "Hetty." Letter from the Assistant Clerk of the Court of Claims transmitting the findings of fact and conclusions of law in the French spoliation claims relating to the schooner "Hetty" in the case of John N.A. Griswold, trustee of the United Insurance Co. of the City of New York, and other claimants against the United States. December 9, 1914. -- Referred to the Committee on Claims and ordered to be printed.
Schooner "Active." Letter from the Assistant Clerk of the Court of Claims transmitting findings of fact and conclusions of law in the French spoliation claims relating to the schooner "Active," in the case of Stephen C. Atkins, administrator of Nathaniel Atkins, et al., against the United States. December 9, 1914. -- Referred to the Committee on Claims and ordered to be printed.
Brig "William." Letter from the Assistant Clerk of the Court of Claims transmitting findings of fact and conclusions of law in the French spoliation claims relating to the brig "William," in the case of the Insurance Company of the State of Pennsylvania, et al., against the United States. December 9, 1914. -- Referred to the Committee on Claims and ordered to be printed.
Ship "Pallas." Letter from the Assistant Clerk of the Court of Claims transmitting findings of fact and conclusions of law in the French spoliation claims, relating to the ship "Pallas," in the case of the president and directors of the Insurance Co. of North America and others against the United States. December 9, 1914. -- Referred to the Committee on Claims and ordered to be printed.
Brig "Lucy." Letter from the Assistant Clerk of the Court of Claims transmitting the findings of fact and conclusions of law in the French spoliation claims relating to the brig "Lucy" in the cases of the Insurance Company of the State of Pennsylvania and other claimants against the United States. December 9, 1914. -- Referred to the Committee on Claims and ordered to be printed.
Documents received and distributed by the Department of Agriculture. Letter from the Secretary of Agriculture transmitting a detailed report showing documents received and distributed by the Division of Publications during the fiscal year ended June 30, 1914. December 15, 1914. -- Referred to the Committee on Expenditures in the Department of Agriculture and ordered to be printed.
Support of the Army. Letter from the Secretary of War, transmitting item of proposed legislation for incorporation into the bill for the support of the Army for the fiscal year ending June 30, 1916. December 12, 1914. -- Referred to the Committee on Military Affairs and ordered to be printed.
Public property in the Post Office Department. Letter from the Postmaster General, transmitting a report of the public property in the Post Office Department at end of fiscal year 1914. December 12, 1914. -- Referred to the Committee on the Post Office and Post Roads and ordered to be printed.
Claims for damage. Letter from the Secretary of the Treasury, transmitting copy of a communication of the Acting Secretary of the Navy reporting list of claims for damages for which the vessels of the Navy were found to be responsible. December 14, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Brig "Polly." Letter from the Assistant Clerk of the Court of Claims transmitting findings of fact and conclusions of law in the French spoliation claims relating to the brig "Polly," in the case of James Crawford Dawes, administrator of Abijah Dawes et al., against the United States. December 9, 1914. -- Referred to the Committee on Claims and ordered to be printed.
Sloop "Hope." Letter from the Assistant Clerk of the Court of Claims transmitting the findings of fact and conclusions of law in the French spoliation claims relating to the sloop "Hope" in the case of the president and directors of the Insurance Company of North America against the United States. December 9, 1914. -- Referred to the Committee on Claims and ordered to be printed.
Indian school and agency buildings. A letter from the Secretary of the Interior transmitting statement of expenditures for the fiscal year 1914 from the appropriation "Indian school and agency buildings." December 9, 1914. -- Referred to the Committee on Indian Affairs and ordered to be printed.
Brig "Betsey." Letter from the Assistant Clerk of the Court of Claims transmitting findings of fact, conclusions of law, and opinion in the French spoliation claims relating to the brig "Betsey," in the case of James Murray Eaton and Chas. S. Vann, administrators of James Grandberry against the United States. December 9, 1914. -- Referred to the Committee on Claims and ordered to be printed.
Brig "Eliza." Letter from the Assistant Clerk of the Court of Claims transmitting the findings of fact and conclusions of law in the French spoliation claims in the case of David Stewart and John E. Sherman [i.e. Semmes], receivers of the Maryland Insurance Co., and Henry C. Thorburn, administrator of estate James Thorburn... December 9, 1914. -- Referred to the Committee on Claim and ordered to be printed.
Schooner "Experiment." Letter from the Assistant Clerk of the Court of Claims, transmitting findings of fact and conclusions of law and opinion in the French spoliation claim relating to the schooner "Experiment" in the case of the Insurance Co. of the State of Pennsylvania and others against the United States. December 9, 1914. -- Referred to the Committee on Claims and ordered to be printed.
Estimates of appropriations for defraying the expenses of collecting the revenue from Customs, fiscal year 1916. Letter from the Secretary of the Treasury, transmitting estimates of appropriations for defraying the expenses of collecting the revenue from Customs for the fiscal year ending June 30, 1916. December 9, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Expenditures of United States Court of Customs Appeals. Letter from the Attorney General, transmitting statement of expenditures of the appropriations for the United States Court of Customs Appeals for the fiscal year ended June 30, 1914. December 9, 1914. -- Referred to the Committee on Expenditures in the Department of Justice and ordered to be printed.
Army transports "Crook" and "Meade." Letter from the Secretary of War, requesting that the necessary authority be granted for the sale of the Army transports "Crook" and "Meade." December 9, 1914. -- Referred to the Committee on Military Affairs and ordered to be printed.
Expenditures, Indian schools, support, 1914. Letter from the Secretary of the Interior, transmitting report for the fiscal year 1914, relating to the appropriation "Indian schools." December 9, 1914. -- Referred to the Committee on Indian Affairs and ordered to be printed.
Purchase and exchange of typewriters, Navy Department. Letter from the Secretary of the Navy, transmitting statement relating to the purchase of typewriting machines for the first three months of the fiscal year ending June 30, 1915. December 9, 1914.--Referred to the Committee on Appropriations and ordered to be printed.
Survey and allotment work. Letter from the Secretary of the Interior transmitting statement of cost of survey and allotment work, Indian Service, for the fiscal year ended June 30, 1914. December 9, 1914. -- Referred to the Committee on Indian Affairs and ordered to be printed.
Typewriting machines purchased and exchanged by the Library of Congress. Letter from the Superintendent of Buildings and Grounds, Library of Congress, transmitting statement relative to typewriting machines purchased during the first three months of the fiscal year 1915. December 9, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Transfer of certain appropriations under Treasury Department. Letter from the Secretary of the Treasury, transmitting copy of communication of the Chief of Division of Printing and Stationery of the Treasury Department, submitting an estimate... for the fiscal year 1915, the further sum of $12,000... December 15, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Traveling expenses of officers and employees of the Smithsonian Institution during the fiscal year ended June 30, 1914... showing in detail what officers or employees of the government traveled under the direction of the Smithsonian Institution on official business during the fiscal year ended June 30, 1914. December 9, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Expenditures, Freedmen's Hospital. Letter from the Secretary of the Interior, transmitting detailed statement of expenditures for subsistence, etc., in the Freedmen's Hospital for the fiscal year ended June 30, 1914. December 9, 1914. -- Referred to the Committee on Expenditures in the Interior Department and ordered to be printed.
Sloop "William." Letter from the Assistant Clerk of the Court of Claims transmitting findings of fact and conclusions of law in the French spoliation claims relating to the sloop "William," in the case of George C. King, administrator of Crowwell [i.e., Crowell] Hatch, et al., against the United States. December 9, 1914. -- Referred to the Committee on Claims and ordered to be printed.
Judgments rendered by the Court of Claims for year ended December 5, 1914. Letter from the Clerk of the Court of Claims, transmitting statement of all judgments rendered by said court for the year ended December 5, 1914, the amounts thereof, and the parties in whose favor rendered. December 9, 1914. -- Referred to the Committee on Claims and ordered to be printed.
Brig "Pegg." Letter from the Assistant Clerk of the Court of Claims transmitting findings of fact and conclusions of law in the French spoliation claim relating to the brig "Pegg," in the case of Francis R. Pemberton, administrator of John Clifford et al., against the United States. December 9, 1914. -- Referred to the Committee on Claims and ordered to be printed.
Ship "Philadelphia." Letter from the Assistant Clerk of the Court of Claims transmitting findings of fact and conclusions of law in the French spoliation claim relating to the ship "Philadelphia," in the case of the Insurance Co. of the State of Pennsylvania et al. against the United States. December 9, 1914. -- Referred to the Committee on Claims and ordered to be printed.
Irrigation projects on Indian reservations, etc. Letter from the Secretary of the Interior, transmitting statement of cost account of moneys expended on each irrigation project on Indian reservations, allotments and lands. December 9, 1914. -- Referred to the Committee on Indian Affairs and ordered to be printed, with illustration.
Brig "Dove." Letter from the Assistant Clerk of the Court of Claims transmitting findings of fact and conclusions of law in the French spoliation claims relating to the brig "Dove," in the case of William B. Atkinson, administrator of William Bartlet and Edmund Bartlet, against the United States. December 9, 1914. -- Referred to the Committee on Claims and ordered to be printed.
Schooner "Friendship." Letter from the Assistant Clerk of the Court of Claims, transmitting the findings of fact and conclusions of law in the French spoliation claims relating to the schooner "Friendship," in the cases of Charles Frances Adams, administrator of Peter C. Brooks, and other claimants against the United States. December 9, 1914. -- Referred to the Committee on Claims and ordered to be printed.
Maritime Canal Co. of Nicaragua. Letter from the Secretary of the Interior, transmitting copy of a letter from Messrs. Daly, Hoyt & Mason, counselors at law, of New York, submitting a further report of the Maritime Canal Co. of Nicaragua. December 10, 1914. -- Referred to the Committee on Interstate and Foreign Commerce and ordered to be printed.
Schooner "Mary Ann." Letter from the Assistant Clerk of the Court of Claims transmitting the findings of fact and conclusions of law in the French spoliation claims relating to the schooner "Mary Ann" in the cases of Charles F. Adams, administrator of Peter C. Brooks, and claimants against the United States. December 9, 1914. -- Referred to the Committee on Claims and ordered to be printed.
Financial report of Government Hospital for the Insane. Letter from the Secretary of the Interior, transmitting copy of a letter from Dr. William White... transmitting the financial report, showing receipts and expenditures of said institution for the fiscal year ended June 30, 1914. December 9, 1914. -- Referred to the Committee on Expenditures in the Interior Department and ordered to be printed.
Ship "Superb." Letter from the Assistant Clerk of the Court of Claims transmitting findings of fact and conclusions of law in the French spoliation claims relating to the ship "Superb," in the case of John D. Bryant, administrator of Charles Jones et al., against the United States. December 9, 1914. -- Referred to the Committee on Claims and ordered to be printed.
Brig "Jay." Letter from the Assistant Clerk of the Court of Claims transmitting the findings of fact and conclusions of law in the French spoliation claims relating to the brig "Jay" in the case of Frederick W. Brune and William H. Brune, administrators de bonis non estate of Ambrose Clark, against the United States. December 9, 1914. -- Referred to the Committee on Claims and ordered to the printed.
Claims of postmasters for losses of money by fire, etc. Letter from the Postmaster General, transmitting a tabular statement showing in detail the claims... which have been acted on by the Postmaster General during the fiscal year ended June 30, 1914. December 9, 1914. -- Referred to the Committee on Expenditures in the Post Office Department and ordered to be printed.
Statement of expenditures for industrial work and care of timber. Letter from the Secretary of the Interior, transmitting statement of the expenditures from the appropriation for "industrial work and care of timber" for the fiscal year ended June 30, 1914. December 9, 1914. -- Referred to the Committee on Expenditures in the Department of the Interior and ordered to be printed.
Schooner "Delight." Letter from the Assistant Clerk of the Court of Claims transmitting the findings of fact and the conclusions of law in the French spoliations claims relating to the schooner "Delight" in the case of William B. Peart, administrator of William Peart, and other claimants against the United States. December 9, 1914. -- Referred to the Committee on Claims and ordered to be printed.
Documents received and distributed by the Department of the Interior for the fiscal year ended June 30, 1914. Letter from the Secretary of the Interior, transmitting statement showing documents received and distributed by the Department of the Interior for the fiscal year ended June 30, 1914. December 9, 1914. -- Referred to the Committee on Printing and ordered to be printed.
Snow "Charles." Letter from the Assistant Clerk of the Court of Claims transmitting findings of fact and conclusions of law in the French spoliation claims relating to the snow "Charles" in the cases of Louisa A. Starkweather administratrix of Richard S. Hallett, and other claimants against United States. December 9, 1914. -- Referred to the Committee on Claims and ordered to be printed.
Travel expenditures, Library of Congress. Letter from the Librarian of Congress showing in detail the traveling expense of officers and employees of the Library of Congress during the fiscal year ended June 30, 1914. December 9, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Schooner "Lark." Letter from the Assistant Clerk of the Court of Claims transmitting findings of fact and conclusions of law in the French spoliation claims relating to the schooner "Lark," in the case of Charles F. Adams, administrator of Peter C. Brooks et al., against the United States. December 9, 1914. -- Referred to the Committee on Claims and ordered to be printed.
Brig "Maria." Letter from the Assistant Clerk of the Court of Claims transmitting the findings of fact and conclusions of law in the French spoliation claims relating to the brig "Maria" in the case of Harriet E. Sebor, administratrix of Jacob Sebor, and other claimants against the United States. December 9, 1914. -- Referred to the Committee on Claims and Ordered to be printed.
Schooner "Columbia." Letter from the Assistant Clerk of the Court of Claims transmitting the findings of fact and conclusions of law in the French spoliation claims relating to the schooner "Columbia." December 9, 1914. -- Referred to the Committee on Claims and ordered to be printed.
Ship "Hero." Letter from the Assistant Clerk of the Court of Claims transmitting findings of fact and conclusions of law in the French spoliation claims relating to the ship "Hero" in the case of J. Lamb Johnston, administrator of David Lamb, against the United States. December 9, 1914. -- Referred to the Committee on Claims and ordered to be printed.
Schooner "Rachel." Letter from the Assistant Clerk of the Court of Claims transmitting the findings of fact and the conclusions of law in the French spoliation claims relating to the schooner "Rachel" in the cases of Martha A. Duvall, administratrix of Archibald Stewart, against the United States. December 9, 1914. -- Referred to the Committee on Claims and ordered to be printed.
Schooner "President." Letter from the Assistant Clerk of the Court of Claims transmitting the findings of fact and conclusions of law in the French spoliation claims relating to the schooner "President" in the cases of Henry Pettit, administrator of Andrew Pettit, and other claimants, against the United States. December 9, 1914. -- Referred to the Committee on Claims and ordered to be printed.
Statement of expenditures for the Navy Department. Letter from the Secretary of the Navy, transmitting detailed statement of expenditures under the contingent appropriations for the Navy Department for the fiscal year ended June 30, 1914. December 9, 1914. -- Referred to the Committee on Expenditures in the Navy Department and ordered to be printed.
Property in charge of Doorkeeper. Letter from the Doorkeeper of the House of Representatives transmitting an inventory of all property under his charge belonging to the United States. December 14, 1914. -- Referred to the Committee on Accounts and ordered to be printed.
Deficiency appropriation -- Treasury Department. Letter from the Secretary of the Treasury, transmitting an estimate of an urgent deficiency appropriation for "preventing the spread of epidemic diseases" for the fiscal year 1915. December 12, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Contingent expenses of the Department of Commerce and Labor and the Department of Commerce. Letter from the Secretary of Commerce, transmitting detailed statements of disbursements by the Department of Commerce and Labor for 1913 and 1914 and Department of Commerce for 1914. December 11, 1914. -- Referred to the Committee on Expenditures in the Department of Commerce and ordered to be printed.
Deficiency appropriation, Internal Revenue service. Letter from the Secretary of the Treasury, transmitting copy of a communication of the Commissioner of Internal Revenue, submitting urgent estimates of deficiencies in appropriations for the Internal Revenue service for the fiscal year ending June 30, 1915. December 15, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Schooner "Sally." Letter from the Assistant Clerk of the Court of Claims transmitting findings of fact and conclusions of law in the French spoliation claims relating to the schooner "Sally" in the cases of Henry A.T. Granberry, administrator John Granberry, and other claimants against the United States. December 9, 1914. -- Referred to the Committee on Claims and ordered to be printed.
Ship "Willink." Letter from the Assistant Clerk of the Court of Claims transmitting the findings of fact and conclusions of law in the French spoliation claims relating to the ship "Willink" in the cases of David Stewart and John E. Semmes, receivers of the Maryland Insurance Co., and other claimants, against the United States. December 9, 1914. -- Referred to the Committee on Claims and ordered to be printed.
Report on Mount Weather, Va. Letter from the Secretary of Agriculture, transmitting report on present condition and value of tract of land known as Mount Weather, Va., on which there was maintained the United States Weather Station. December 10, 1914. -- Referred to the Committee on Agriculture and ordered to be printed.
Typewriters purchased by the War Department during first three months of fiscal year. Letter from the Secretary of War, transmitting statement showing the number of typewriting machines purchased by the War Department for the first three months of the fiscal year. December 10, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Claims for damages adjusted by the Commissioner of Lighthouses. Letter from the Secretary of the Treasury, transmitting statement of claims for damages which have been considered, adjusted, and determined by the Commissioner of Lighthouses. December 9, 1914. -- Referred to the Committee on Appropriations and ordered to be printed
Maritime Canal Co., of Nicaragua. Letter from the Secretary of the Interior, transmitting copy of a letter from Messrs. Daly, Hoyt & Mason, counselors at law, of New York, embodying a report of the operation of the Maritime Canal Co., of Nicaragua. December 9, 1914. -- Referred to the Committee on Interstate and Foreign Commerce and ordered to be printed.
Revised estimates of appropriations for public buildings, construction and sites. Letter from the Secretary of the Treasury, transmitting revised or supplemental estimates of appropriations for public buildings, construction and sites, for the fiscal year ending June 30, 1916. December 23, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Rent of offices, Department of Labor. Letter from the Secretary of the Treasury, transmitting copy of communication of the Acting Secretary of Labor submitting an amended estimate for rent of offices outside of the District of Columbia. December 21, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Deficiency estimate for transportation of the Army and its supplies. Letter from the Secretary of the Treasury, transmitting copy of communication of the Secretary of War submitting an urgent estimate of deficiency in the appropriation for transportation of the Army and its supplies for the fiscal year ended June 30, 1914. December 19, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Urgent deficiency appropriation, Post Office Department. Letter from the Secretary of the Treasury, transmitting copy of communication from Postmaster General submitting urgent estimates of deficiencies in appropriation for the service of the Post Office Department for the fiscal year ending June 30, 1915. December 15, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Items transferred from Committee on Military Affairs to Committee on Claims. Letter from the Secretary of War, transmitting copy of items from page 336 of the Book of Estimates, 1916, and requesting that the same be withdrawn from the Committee on Military Affairs and referred to the Committee on Claims. December 15, 1914. -- Referred to the Committee on Claims and ordered to be printed.
Deficiency appropriation for National Home for Disabled Volunteer Soldiers. Letter from the Secretary of the Treasury, transmitting copy of communication of the Secretary of War submitting estimates of deficiencies... for the support of the National Home for Disabled Volunteer Soldiers for the fiscal year 1914 and 1915. December 12, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Appropriation for contingencies of the Army, fiscal year 1914. Letter from the Secretary of War, transmitting report of expenditures on account of appropriation for contingencies of the Army, fiscal year 1914. December 12, 1914. -- Referred to the Committee on Expenditures in the War Department and ordered to be printed.
Isaac A. Sheaffer. Letter from the Assistant Clerk of the Court of Claims transmitting findings of fact and conclusion in the case of Isaac A. Sheaffer against the United States. December 16, 1914. -- Referred to the Committee on War Claims and ordered to be printed.
Kate B. Boggs and Mary B. Russell. Letter from the Assistant Clerk of the Court of Claims, transmitting findings of fact and conclusion in the case of Kate B. Boggs and Mary B. Russell, heirs of Walter B. Barnett, deceased, against the United States. December 16, 1914. -- Referred to the Committee on War Claims and ordered to be printed.
Amelia King. Letter from the Assistant Clerk of the Court of Claims transmitting findings of fact and conclusion in the case of Amelia King, widow of Prettyman King, against the United States. December 16, 1914. -- Referred to the Committee on War Claims and ordered to be printed.
Estimates of appropriation, Department of Commerce. Letter from the Secretary of the Treasury, transmitting copy of a communication from the Secretary of Commerce submitting urgent estimates of appropriation for inclusion in the urgent deficiency bill for the fiscal year 1915. December 16, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Julia A. Ordway. Letter from the Assistant Clerk of the Court of Claims transmitting findings of fact and conclusion in the case of Julia A. Ordway, widow of David S. Ordway, deceased, against the United States. December 16, 1914. -- Referred to the Committee on War Claims and ordered to be printed.
Asahel Jones. Letter from the Assistant Clerk of the Court of Claims, transmitting findings of fact and conclusions of law in the case of Asahel Jones against the United States. December 16, 1914. -- Referred to the Committee on War Claims and ordered to be printed.
James H. Smith. Letter from the Assistant Clerk of the Court of Claims transmitting findings of fact and conclusion in the case of James H. Smith against the United States. December 16, 1914. -- Referred to the Committee on War Claims and ordered to be printed.
Ella Sowle. Letter from the Assistant Clerk of the Court of Claims, transmitting findings of fact and conclusion in the case of Ella Sowle, widow of Orlando T. Sowle, deceased, against the United States. December 16, 1914. -- Referred to the Committee on War Claims and ordered to be printed.
Samuel A. Crawford. Letter from the Assistant Clerk of the Court of Claims transmitting findings of fact and conclusion of law in the case of Samuel A. Crawford against the United States. December 16, 1914. -- Referred to the Committee on War Claims and ordered to be printed.
James Biddle. Letter from the Assistant Clerk of the Court of Claims transmitting findings of fact and conclusions in the case of James Biddle against the United States. December 16, 1914. -- Referred to the Committee on War Claims and ordered to be printed.
Thomas A. Wakefield. Letter from the Assistant Clerk of the Court of Claims transmitting findings of fact and conclusion in the case of Thomas A. Wakefield against the United States. December 16, 1914. -- Referred to the Committee on War Claims and ordered to be printed.
Patrick Tobin. Letter from the Assistant Clerk of the Court of Claims transmitting findings of fact and conclusion in the case of Patrick Tobin against the United States. December 16, 1914. -- Referred to the Committee on War Claims and ordered to be printed.
Deficiency appropriation, office Surveyor General of Alaska. Letter from the Secretary of the Treasury, transmitting copy of a communication from the Secretary of the Interior submitting an urgent estimate of deficiency for contingent expenses, office of Surveyor General of Alaska, for the fiscal year 1915. December 16, 1914. -- Referred to the Committee on Appropriations, and ordered to be printed.
Cornelia Cress. Letter from the Assistant Clerk of the Court of Claims transmitting findings of fact and conclusion in the case of Cornelia Cress, widow of Edwin Cress, deceased, against the United States. December 16, 1914. -- Referred to the Committee on War Claims and ordered to be printed.
Appropriations for the postal service. Letter from the Secretary of the Treasury, transmitting copy of a communication of the Postmaster General submitting urgent estimates of appropriations required for the postal service on account of the fiscal years 1914 and 1915. December 16, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Henry P. Field. Letter from the Assistant Clerk of the Court of Claims transmitting findings of fact and conclusions in the case of Henry P. Filed administrator of Edward A. Field, deceased, against the United States. December 16, 1914. -- Referred to the Committee on Claims and ordered to be printed.
J. Webster Henderson, executor. Letter from the Assistant Clerk of the Court of Claims transmitting findings of fact and conclusions in the case of J. Webster Henderson, executor of Robert M. Henderson, deceased, against the United States. December 16, 1914. -- Referred to the Committee on War Claims and ordered to be printed.
Request for certain legislation relating to Rock Island Arsenal. Letter from the Secretary of War, transmitting item of legislation requesting that it be inserted in the sundry civil appropriation bill under appropriations for the Rock Island Arsenal, Rock Island, Ill. December 15, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Traveling expenses of officers and employees, Interstate Commerce Commission, 1914. Letter from the Chairman of the Interstate Commerce Commission, transmitting a statement showing the travel of all officials and employees who have traveled on official business to points outside of the District of Columbia during the fiscal year... December 14, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Claims for damages to private property, United States Coast and Geodetic Survey. Letter from the Acting Secretary of Commerce, transmitting claims covering amounts due for damages to private property by accidents in connection with the work of the United States Coast and Geodetic Survey. December 12, 1914. -- Referred to the Committee on Claims and ordered to be printed.
Typewriting machines, State Department. Message from the President of the United States, transmitting a communication from the Secretary of State submitting a statement of typewriting machines purchased and exchanged for the first three months of the current fiscal year. December 14, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Postal service, 1916. Letter from the Secretary of the Treasury, transmitting copies of communications of the Postmaster General submitting revised and decreased estimates of appropriations in connection with certain items for the postal service for the fiscal year 1916. December 10, 1914. -- Referred to the Committee on the Post Office and Post Roads and ordered to be printed.
Disbursements and transfers by officers of the Army. Letter from the Secretary of War, transmitting one thousand and twenty-seven reports of inspections of disbursements and transfers by officers of the Army received in the Office of the Inspector General during the past fiscal year. December 10, 1914. -- Referred to the Committee on Military Affairs and letter only ordered to be printed.
Henry H. Barroll. Letter from the Assistant Clerk of the Court of Claims transmitting findings of fact and conclusions in the case of Henry H. Barroll against the United States. December 16, 1914. -- Referred to the Committee on Claims and ordered to be printed.
Clerk to the Deputy Commissioner of Fisheries. Letter from the Secretary of the Treasury, transmitting copy of a communication of the Secretary of Commerce submitting an estimate of appropriation for a clerk to the Deputy Commissioner of Fisheries for the fiscal year ending June 30, 1916. December 23, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Washington-Alaska military cable and telegraph system. Letter from the Secretary of the Treasury, transmitting copy of a communication of the Secretary of War submitting supplemental estimate... for the fiscal year 1916 for defraying the cost of maintenance and extensions... of the Washington-Alaska military cable and telegraph system. December 23, 1914. -- Referred to the Committee on Military Affairs and ordered to be printed.
Felix Scott Chambers. Letter from the Assistant Clerk of the Court of Claims transmitting findings of fact and conclusions in the case of Felix Scott Chambers against the United States. December 23, 1914. -- Referred to the Committee on War Claims and ordered to be printed.
Purchase of typewriting machines, Government Printing Office. Letter from the public printer, transmitting statement relative to purchase, exchange, and repair of typewriting machines in the Government Printing Office covering the period from July 1 to September 30, 1914. December 21, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Deficiency appropriation--District of Columbia. Letter from the Secretary of the Treasury, transmitting copy of a communication of the Acting President of the Board of Commissioners, District of Columbia, submitting an urgent estimate of deficiency in the appropriation for sewage disposal system, District of Columbia, 1915. December 18, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Buildings, fittings, and grounds, Hygienic Laboratory. Letter from the Secretary of the Treasury, transmitting item of proposed legislation to be incorporated in the sundry civil bill relating to appropriation for Hygienic Laboratory, Public Health and Marine-Hospital Service. December 23, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Levi W. Dooley et al. Letter from the Assistant Clerk of the Court of Claims transmitting findings of fact and conclusion of law in the case of Levi W. Dooley et al, heirs of Arron T. Dooley, deceased, against the United States. December 16, 1914. -- Referred to the Committee on War Claims and ordered to be printed.
Galelma Law. Letter from the Assistant Clerk of the Court of Claims transmitting findings of fact and conclusions in the case of Galelma law against the United States. December 16, 1914. -- Referred to the Committee on War Claims and ordered to be printed.
Charles E. Ferguson. Letter from the Assistant Clerk of the Court of Claims transmitting findings of fact and conclusion in the case of Charles E. Ferguson, son of Richard L. Ferguson, deceased, against the United States. December 16, 1914. -- Referred to the Committee on War Claims and ordered to be printed.
Theodore G. Anderson, brother of Chauncey B. Anderson, deceased. Letter from the Assistant Clerk of the Court of Claims transmitting findings of fact and conclusions in the case of Theodore G. Anderson, brother of Chauncey B. Anderson, deceased, against the United States. December 16, 1914. -- Referred to the Committee on War Claims and ordered to be printed.
Cleaveland F. Dunderdale. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Cleaveland F. Dunderdale against the United States. December 16, 1914. -- Referred to the Committee on War Claims and ordered to be printed.
Postal service, 1916. Letter from the Secretary of the Treasury, transmitting copies of communications of the Postmaster General, submitting revised and increased estimates of appropriations in connection with certain items for the postal service for the fiscal year 1916. December 10, 1914. -- Referred to the Committee on the Post Office and Post Roads and ordered to be printed.
Margaret Augustine, administratrix. Letter from the Assistant Clerk of the Court of Claims transmitting findings of fact and conclusions in the case of Margaret Augustine, administratrix of the Estate of Henry Augustine, deceased, against the United States. December 16, 1914. -- Referred to the Committee on War Claims and ordered to be printed.
Alzina L. Harris. Letter from the Assistant Clerk of the Court of Claims transmitting findings of fact and conclusions in the case of Alzina L. Harris, widow of Edgar B. Harris, deceased, against the United States. December 16, 1914. -- Referred to the Committee on War Claims and ordered to be printed.
Third annual payment to government of Panama. Letter from the Secretary of the Treasury, transmitting copy of a communication of the Secretary of State, submitting an urgent deficiency estimate in the sum of $250,000 for payment to the government of Panama, the third annual payment due February 26, 1915. December 16, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Expenditures of appropriation "Contingent expenses of War Department, 1914." Letter from the Secretary of War, transmitting report of expenditures on account of appropriation for contingent expenses of War Department, 1914. December 12, 1914. -- Referred to the Committee on Expenditures in the War Department and ordered to be printed.
Expenditures in the Coast and Geodetic Survey. Letter from the Secretary of Commerce, transmitting statement of expenditures in the Coast and Geodetic Survey for the fiscal year ended June 30, 1914. December 21, 1914. -- Referred to the Committee on Expenditures in the Department of Commerce and ordered to be printed.
Ship "Little Mary." Letter from the Assistant Clerk of the Court of Claims transmitting the findings of fact and conclusions of law in the French spoliation claims relating to the ship "Little Mary" in the case of the president and directors of the Insurance Company of North America and other claimants against the United States. December 9, 1914. -- Referred to the Committee on Claims and ordered to be printed.
Catharine Snyder. Letter from the Assistant Clerk of the Court of Claims transmitting findings of fact and conclusions in the case of Catharine Snyder, widow of Jacob Snyder, deceased, against the United States. December 16, 1914. -- Referred to the Committee on War Claims and ordered to be printed.
Brig "Lydia." Letter from the Assistant Clerk of the Court of Claims transmitting the findings of fact and conclusions of law in the French spoliation claims relating to the brig "Lydia" in the case of Caspar A. Chisholm, administrator of George Chisholm, surviving partner of La Motte & Chisholm, and other claimants, against the... December 9, 1914. -- Referred to the Committee on Claims and ordered to be printed.
List of French spoliation cases dismissed by Court of Claims. Letter from the Assistant Clerk of the Court of Claims transmitting list of cases filed under the French Spoliation Act (Jan. 20, 1885) which have been dismissed by the court for want of sufficient evidence. December 14, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
John Cook. Letter from the Assistant Clerk of the Court of Claims transmitting findings of fact and conclusions in the case of John Cook against the United States. December 16, 1914. -- Referred to the Committee on Claims and ordered to be printed.
Fortification work on the Panama Canal. Letter from the Secretary of War, submitting an item of legislation to meet requirements in the completion of the fortifications of the Panama Canal. December 11, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Brig "Florida." Letter from the Assistant Clerk of the Court of Claims transmitting the findings of fact and conclusions of law in the French spoliation claims relating to the brig "Florida" in the case of the Insurance Company of the State of Pennsylvania against the United States. December 9, 1914. -- Referred to the Committee on Claims and ordered to be printed.
Ship 'Phoenix." Letter from the Assistant Clerk of the Court of Claims transmitting the findings of fact and conclusions of law in the French spoliation claims relating to the ship "Phoenix" in the case of Henry Frederick Wegner, administrator de bonis non of the estate of Albert Seekamp against the United States, and of George F.R. ... December 9, 1914. -- Referred to the Committee on Claims and ordered to be printed.
Albert G. Peabody. Letter from the Assistant Clerk of the Court of Claims transmitting findings of fact and conclusion in the case of Albert G. Peabody against the United States. December 16, 1914. -- Referred to the Committee on War Claims and ordered to be printed.
Estimate of deficiencies for contingent expenses of Treasury Department. Letter from the Secretary of the Treasury, transmitting urgent estimate of deficiencies for contingent expenses of the Treasury Department for the fiscal year ending June 30, 1915. December 16, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
127
Serial set 6892 Useless papers in Department of the Interior. Letter from the Secretary of the Interior, transmitting statement showing the quantity of useless and discarded books and papers which had accumulated in the bureaus of that department and in the office of the Civil Service Commission, and the disposition thereof. February 1, 1915. -- Referred to the Committee on Disposition of Useless Executive Papers and ordered to be printed.
Estimates of appropriations - rent of buildings. Letter from the Secretary of the Treasury, transmitting estimates of appropriations for rent of building for use of government officials at Boise, Idaho; Charlotte, N.C.; Concord, N.H.; Harrisburg, Pa.; Lincoln, Nebr.; Madison, Wis.; Newport, R.I.; Poughkeepsie, N.Y.; Reading, Pa.; Sandusky, Ohio; Toledo, Ohio; Mount Clemens, Mich. February 8, 1915. -- Referred to the Committee on Appropriations and ordered to be printed.
Relief of the Commissioner of Internal Revenue. Letter from the Secretary of the Treasury, transmitting a draft of a bill for the relief of the Commissioner of Internal Revenue in the amount of $2,980 to cover the value of pipeline beer stamps... lost or irregularly destroyed after they had been received in the Internal Revenue Bureau. January 13, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Appropriation for Yellowstone National Park. Letter from the Secretary of the Treasury, transmitting copy of a communication of the Secretary of the Interior submitting a supplemental estimate of appropriation for administration and protection of the Yellowstone National Park, caring for buffalo, etc., for the fiscal year ending June 30, 1916. January 18, 1915. -- Referred to the Committee on Appropriations and ordered to be printed.
James H. Trimble. Letter from the Assistant Clerk of the Court of Claims transmitting certified copy of findings of fact and conclusion in the case of James H. Trimble, son of James H. Trimble, deceased, against the United States. January 16, 1915. -- Referred to the Committee on War Claims and ordered to be printed.
Estimate of appropriation for promotion of export trade. Letter from the Acting Secretary of the Treasury, transmitting copy of a communication of the Secretary of Commerce submitting an estimate of appropriation in the sum of $25,000 for promotion of export trade. January 2, 1915. -- Referred to the Committee on Appropriations and ordered to be printed.
Appropriation for transporting and caring for interned Mexican soldiers. Letter from the Secretary of the Treasury, transmitting... communication of the Secretary of War, submitting an estimate of deficiency in the appropriation for transporting and caring for interned Mexican soldiers and military refugees, for the fiscal year ending June 30, 1915. January 26, 1915. -- Referred to the Committee on Appropriations and ordered to be printed.
Edward J. Williams. Letter from the Secretary of War, transmitting draft of provision for general deficiency appropriation bill authorizing the accounting officers of the Treasury to credit in the accounts of Edward J. Williams, disbursing officer, the sum of $83.19 disallowed him on the books of the Treasury. January 5, 1915. -- Referred to the Committee on Appropriations and ordered to be printed.
Legation premises at Habana, Cuba. Message from the President of the United States, transmitting a letter from the Secretary of State addressed to the Secretary of the Treasury, transmitting an item of appropriation for the acquisition of legation premises at Habana, Cuba, amounting to $100,000. December 22, 1911. -- Referred to the Committee on Foreign Affairs and ordered to be printed, with illustration.
Maude Taylor. Letter from the Assistant Clerk of the Court of Claims transmitting certified copy of the findings of fact and conclusion in the case of Maude Taylor, daughter of John C. Taylor, deceased, against the United States. January 16, 1915. -- Referred to the Committee on War Claims and ordered to be printed.
Sarah F. Trenwith. Letter from the Assistant Clerk of the Court of Claims transmitting a certified copy of findings of fact in the case of Sarah F. Trenwith, executrix of C.F. Simpson, deceased, against the United States. January 16, 1915. -- Referred to the Committee on War Claims and ordered to be printed.
Report of Chesapeake & Potomac Telephone Co. for 1914. Letter from the President of the Chesapeake & Potomac Telephone Co. transmitting report of the Chesapeake & Potomac Telephone Co. for the year 1914. January 13, 1915. -- Referred to the Committee on the District of Columbia and ordered to be printed.
Useless executive papers. Letter from the Secretary of the Treasury, transmitting schedules and lists of papers, documents, etc., on the files of the Treasury Department which are not needed in the transaction of public business and have no permanent or historical interest. January 28, 1915. -- Referred to the Committee on Disposition of useless executive papers and ordered to be printed.
East Washington Heights Traction Railroad Co. Letter from the President of East Washington Heights Traction Railroad Co., transmitting report of the East Washington Heights Traction Railroad Co. for the year ending December 31, 1914. January 30, 1915. -- Referred to the Committee on District of Columbia and ordered to be printed.
Property in charge of Sergeant of Arms, House of Representatives. Letter from the Sergeant at Arms of the House of Representatives transmitting list of property in charge of Sergeant at Arms on the 1st day of December, 1914. January 30, 1915. -- Referred to the Committee on Accounts and ordered to be printed.
Report of the Georgetown Gas Light Co. Letter from the President of the Georgetown Gas Light Co., transmitting a detailed statement of the business of the Georgetown Gas Light Co. for the year ended December 31, 1914. January 30, 1915. -- Referred to the Committee on the District of Columbia and ordered to be printed.
Report of Chesapeake & Potomac Telephone Co. Letter from the President of the Chesapeake & Potomac Telephone Co., transmitting a complete report for year 1914 of the Chesapeake & Potomac Telephone Co., to be substituted for the report transmitted January 12, 1915. January 30, 1915. -- Referred to the Committee on the District of Columbia and ordered to be printed.
Disposition of useless papers, Department of Labor. Letter from the Acting Secretary of Labor, reporting an accumulation of papers in the Department of Labor not needed or useful in the transaction of current business nor of historical value, asking authority for disposition of the same. January 22, 1915. -- Referred to the Committee on Disposition of useless executive papers and ordered to be printed.
Appropriation for hospital for military establishment, Canal Zone, 1916. Letter from the Secretary of the Treasury, transmitting copy of communication of the Secretary of War submitting a supplemental estimate of appropriation required for the service of the Panama Canal for...hospitals...during the fiscal year ending June 30, 1916. January 19, 1915. -- Referred to the Committee on Military Affairs and ordered to be printed.
Additional remodeling, etc., Auditor's Building. Letter from the Secretary of the Treasury, submitting an estimate of appropriation for additional remodeling and repair work in connection with the Auditor's Building (old Bureau of Engraving and Printing) to adapt it to the needs of the department. February 2, 1915. -- Referred to the Committee on Appropriations and ordered to be printed.
Financial report of the Sergeant at Arms, House of Representatives. Letter from the Sergeant at Arms of the House of Representatives transmitting, pursuant to law, report of receipts and disbursements from December 1, 1913, to November 30, 1914. January 30, 1915. -- Referred to the Committee on Accounts and ordered to be printed.
City & Suburban Railway of Washington. Letter from the President of the City & Suburban Railway of Washington transmitting report of the City & Suburban Railway of Washington for the year ended December 31, 1914. February 1, 1915. -- Referred to the Committee on the District of Columbia and ordered to be printed.
Vessel "Orion," William P. White, Master. Letter from the Chief Clerk of the Court of Claims transmitting a certified copy of the findings of fact and conclusions of law in the French spoliation claims relating to the vessel "Orion,: in the case of William Gray, administrator, etc., of William Gray et al., against the United States. February 27, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Deficiency appropriation - salaries, Supreme Court. Letter from the Secretary of the Treasury, transmitting copy of a communication of the Attorney General of February 27, 1915, submitting supplemental estimates of appropriations for inclusion in the pending general deficiency bill. February 27, 1915. -- Referred to the Committee on Appropriations and ordered to be printed.
Sophie Fleming 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 Sophie Fleming et at., heirs of W.W. Fleming, deceased, against the United States. March 2 (calendar day, March 3), 1915. -- Referred to the Committee on War Claims and ordered to be printed.
Ernest F. Hilgard. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the Court in the case of Ernest F. Hilgard against the United States. March 2 (calendar day, March 3), 1915. -- Referred to the Committee on War Claims and ordered to be printed.
John H. Engleman. 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. Engleman, administrator estate of John Engleman. deceased, against the United States. March 2 (calendar day, March 3), 1915. -- Referred to the Committee on Claims and ordered to be printed.
William C. Brooks. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of William C. Brooks against the United States. March 2 (calendar day, March 3), 1915. -- Referred to the Committee on War Claim and ordered to be printed.
Helen Kilburn. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Helen Kilburn against the United States. March 2 (calendar day, March 3), 1915. -- Referred to the Committee on War Claims and ordered to be printed.
Harrison Peachee. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Harrison Peachee against the United States. March 2 (calendar day, March 3), 1915. -- Referred to the Committee on Claims and ordered to be printed.
John F. Alsup. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of John F. Alsup against the United States. March 2 (calendar day March 3), 1915. -- Referred to the Committee on War Claims and ordered to be printed.
Richard T. Dowdell. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Richard T. Dowdell, administrator estate David B. Dowdell, deceased, against the United States.
Mary L. Hastings, administratrix. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the Court in the case of Mary L. Hastings, administratrix of Thomas J. Hastings, against the United States. March 2 (calendar day, March 3), 1915. -- Referred to the Committee on War Claims and ordered to be printed.
J.C. McConnell. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of J.C. M'Connell against the United States. March 2 (calendar day, March 3), 1915. -- Referred to the Committee on War Claims and ordered to be printed.
Cyrush H. Abbott. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the Court in the case of Cyrus H. Abbott against the United States. March 2 (calendar day, March 3), 1915. -- Referred to the Committee on War Claims and ordered to be printed.
Damages due German ship "Indra." Letter from the Secretary of the Treasury, transmitting copy of a communication from the Acting Secretary of the Navy,... reporting that the Navy Department has considered, ascertained, adjusted, and determined that... $140.25 is due the owners' of the..."Indra" for damages... February 8, 1915. -- Referred to the Committee on Appropriations and ordered to be printed.
Appropriation for post office at Portland, Ind., and New Haven, Conn. Letter from the Secretary of the Treasury, submitting an estimate of appropriation in the sum of $18,000 for the completion of post-office building at Portland, Ind., and the sum of $150,000 for the continuation of the building at New Haven, Conn. February 5, 1915. -- Referred to the Committee on Appropriations and ordered to be printed.
Judgments rendered by Court of Claims. Letter from the Secretary of the Treasury, transmitting a list of judgments rendered by the Court of Claims, amounting to $29,189.08, which have been presented to this department and require an appropriation for their payment. February 8, 1915. -- Referred to the Committee on Appropriation and ordered to be printed.
Duane D. Finch. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Duane D. Finch against the United States. February 6, 1915. -- Referred to the Committee on War Claims and ordered to be printed.
William O. Bidlack. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of William O. Bidlack against the United States. February 6, 1915. -- Referred to the Committee on War Claims and ordered to be printed.
Sidney S. Alden. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Sidney S. Alden against the United States. March 2 (calendar day, March 3), 1915. -- Referred to the Committee on Claims and ordered to be printed.
Otto F. Peters. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Otto F. Peters, guardian in lunacy of Presley Bishop, against the United States. February 6, 1915. -- Referred to the Committee on War Claims and ordered to be printed.
Post office building at Southbridge, Mass. Letter from the Acting Secretary of the Treasury, transmitting estimate of deficiency appropriation for site and commencement of post office building at Southbridge, Mass. February 11, 1915. -- Referred to the Committee on Appropriations and ordered to be printed.
Useless executive papers, Navy Department. Letter from the Secretary of the Navy, transmitting lists of papers, documents, etc., on the files of Navy Department which are not needed in the transaction of public business and have no permanent value or historical interest. February 18, 1915. -- Referred to the Committee on disposition of useless executive papers and ordered to be printed.
Coal Dock, Central Railroad Co. of New Jersey, Letter from the Secretary of the Treasury, copy of communication from the Assistant Secretary of Commerce, reporting claim of the Central Railroad Co., of New Jersey for damage to coal dock of said company at Port Liberty, N.J... February 18, 1915. -- Referred to the Committee on Appropriations and ordered to be printed.
Useless papers in the Post Office Department. Letter from the Postmaster General, transmitting schedule of papers and documents which are not needed in the transaction of public business in the Post Office Department and which have no permanent value or historical interest. February 19, 1915. -- Referred to the Committee on Disposition of useless executive papers and ordered to be printed.
Supplement appropriation, Department of Justice. Letter from the Secretary of the Treasury, transmitting copy of a communication from the Attorney General of the United States submitting estimates of $50,000 for protecting interests of the United States in matters and suits affecting withdrawn oil lands... February 25, 1915. -- Referred to the Committee on Appropriations and ordered to be printed.
Useless papers -- Department of Labor. Letter from the Acting Secretary of Labor, transmitting list of papers in the Department of Labor of no use in the transaction of current business and having no permanent or historical value. January 29, 1915. -- Referred to the Committee on Disposition of Useless Executive Papers and ordered to be printed.
Estimates of appropriations, armament of fortifications. Letter from the Acting Secretary of the Treasury, transmitting copy of a communication of the Secretary of War submitting supplemental estimate of appropriations for the service of the War Department for the fiscal year ending June 30, 1916. January 29, 1915. -- Referred to the Committee on Appropriations and ordered to be printed.
Documents, Department of Labor. Letter from the Acting Secretary of Labor, transmitting detailed statement of the number of documents received and the number distributed by the Department of Labor during the calendar year 1914. January 27, 1915. -- Referred to the Committee on Printing and ordered to be printed.
Deficiency appropriation, printing and binding, Interior Department. Letter from the Acting Secretary of the Treasury, transmitting copy of a communication of the Secretary of the Interior of February 27, 1915, submitting an estimate of deficiency in the appropriation for printing and binding for the Interior Department for the fiscal year 1914. February 27, 1915. -- Referred to the Committee on Appropriation and ordered to be printed.
John W. Utly. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of John W. Utly against the United States. March 2 (calendar day, March 3), 1915. -- Referred to the Committee on War Claims and ordered to be printed.
Washington Gas Light Co. Letter from the President of the Washington Gas Light Co., transmitting detailed statement of the business of the Washington Gas Light Co., with a list of its stockholders, for the year ended December 31, 1914. February 1, 1915. -- Referred to the Committee on District of Columbia and ordered to be printed.
Daniel Elliott. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the Court in the case of Daniel Elliott against the United States. March 2 (calendar day, March 3), 1915. -- Referred to the Committee on War Claims and ordered to be printed.
Joel Crawford. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Joel Crawford against the United States. March 2 (calendar day, March 3), 1915. -- Referred to the Committee on War Claims and ordered to be printed.
Giles R. Leonard. Letters from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Giles R. Leonard against the United States. February 13, 1915. -- Referred to the Committee on War Claims and ordered to be printed.
Richard C. Perkins. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Richard C. Perkins against the United States. February 13, 1915. -- Referred to the Committee on War Claims and ordered to be printed.
Amounts due claimants for damages by vessels of the Navy. Letter from the Secretary of the Treasury... reporting that the Navy Department has considered, ascertained, adjusted, and determined the respective amounts due claimants therein specified on account of damages for which the vessels of the Navy were found to be responsible. January 8, 1915. -- Referred to the Committee on Appropriations and ordered to be printed.
Additional appropriation for Interstate Commerce Commission. Letter from the Acting Secretary of the Treasury, transmitting copy of a communication of the Chairman of the Interstate Commerce Commission submitting a supplemental estimate of appropriation... for the fiscal year ending June 30, 1916. January 9, 1915. -- Referred to the Committee on Appropriations and ordered to be printed.
Traveling expenses of officers and employees of Navy Department. Letter from the Secretary of the Navy, transmitting statement showing in detail what officers or employees of the Navy Department who were paid out of appropriations contained in the legislative, executive, and judicial appropriation act performed travel on official business... January 13, 1915 -- Referred to the Committee on Expenditures in the Navy Department and ordered to be printed.
Documents received and distributed by the Navy Department. Letter from the Acting Secretary of the Navy, transmitting statement of documents received and distributed by the Navy Department during the fiscal year ended June 30, 1914. January 9, 1915. -- Referred to the Committee on Printing and ordered to be printed.
Blackfeet, Flathead, and Fort Peck irrigation projects. Letter from the Acting Secretary of the Treasury, transmitting copy of a communication of the Secretary of appropriation for the fiscal year 1916 for continuing the construction of the Blackfeet, Flathead, and Fort Peck irrigation projects in Montana... January 11, 1915. -- Referred to the Committee on Appropriations and Indian Affairs and ordered to be printed.
Purchase of typewriting machines, Treasury Department. Letter from the Acting Secretary of the Treasury, submitting a statement correcting House Document 1228. Sixty-third Congress, third session, relative to number of typewriters purchased, etc., during the first three months of the current fiscal year by the Treasury Department. January 11, 1915. -- Referred to the Committee on Appropriations and ordered to be printed.
John M. Seigle. Letter from the Assistant Clerk of the Court of Claims transmitting a certified of the findings of fact in the case of John M. Seigle, widower of Caroline Seigle, against the United States. January 16, 1915. -- Referred to the Committee on War Claims and ordered to be printed.
E.B. McHenry, receiver. Letter from the Assistant Clerk of the Court of Claims transmitting certified copy of findings of fact and conclusions in the case of E.B. M'Henry, receiver of the Bank of West Tennessee, against the United States. January 18, 1915. -- Referred to the Committee on War Claims and ordered to be printed.
Entertainment of Central and South American delegates. Letter from the Secretary of the Treasury, submitting an estimate of appropriation... to extend to the governments of Central and South America an invitation to send representatives to a conference with the Secretary of the Treasury... January 16, 1915. -- Referred to the Committee on Appropriations and ordered to be printed.
Leasing unoccupied property of the United States. Letter from the Secretary of the Treasury, submitting data relative to leasing and renting unoccupied and unproductive property of the United States under the control of the Secretary of the Treasury. January 18, 1915. -- Referred to the Committee on Appropriations and ordered to be printed.
Frances J. Van Tuyle. Letter from the Assistant Clerk of the Court of Claims transmitting certified copy of findings of fact and conclusions in the case of Frances J. Van Tuyle, remarried widow of Henry F. Jacobs, deceased, against the United States. January 18, 1915. -- Referred to the Committee on War Claims and ordered to be printed.
Report of Georgetown Barge, Dock, Elevator & Railway Co., 1914. Letter from the Vice President of Georgetown Barge, Dock, Elevator & Railway Co., transmitting annual report of the Georgetown Barge, Dock, Elevator & Railway Co. for the year ended December 31, 1914. January 15, 1915. -- Referred to the Committee on the District of Columbia and ordered to be printed.
Barracks quarters, etc., Canal Zone. Letter from the Secretary of the Treasury, transmitting copy of a communication of the Secretary of War submitting a supplemental estimate of appropriation... for continuing the construction...necessary for the mobile Army and Coast Artillery Troops to be stationed there. January 14, 1915. -- Referred to the Committee on Appropriations and ordered to be printed.
Disposition of useless papers, Department of Commerce. Letter from the Secretary of Commerce, transmitting a list of documents and files of papers of no use in the transaction of the current business of the Department and of no permanent or historic interest. January 18, 1915. -- Referred to the Committee on Disposition of Useless Executive Papers and ordered to be printed.
Liberty Springs Missionary Baptist Church. Letter from the Assistant Clerk of the Court of Claims transmitting certified copy of the findings of fact and conclusion in the case of the Trustees of Liberty Springs Missionary Baptist Church, of Stewart County, Tenn., against the United States. January 16, 1915. -- Referred to the Committee on War Claims and ordered to be printed.
Rents from government property in Washington, D.C. Letter from the Secretary of the Treasury, submitting report as to rents received from properties located on sites of proposed public buildings purchased by the United States government in the City of Washington. January 18, 1915. -- Referred to the Committee on Appropriations and ordered to be printed.
Electrical protection to vaults and public buildings. Letter from the Acting Secretary of the Treasury, transmitting a draft of suggested legislation for electrical protection to vaults and public buildings for the fiscal year ending June 30, 1916. December 29, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Second Pan American Scientific Congress. Letter from the Acting Secretary of the Treasury, transmitting a communication from the Secretary of State submitting an estimate of appropriation in the sum of $40,000 to enable the government of the United States to participate in the Second Pan American Scientific Congress... December 31, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Sale of waste paper. Letter from the Doorkeeper of the House of Representatives transmitting a statement of money received from sale of waste paper from December 1, 1913, to December 1, 1914. December 29, 1914. -- Referred to the Committee on Accounts and ordered to be printed.
Estimate of appropriation for collecting naval records of the Revolutionary War. Letter from the Acting Secretary of the Treasury, transmitting copy of a communication of the Secretary of the Navy submitting a supplemental estimate of appropriation for the fiscal year ending June 30, 1916. December 30, 1914. -- Referred to the Committee on Appropriations and ordered to be printed.
Georgetown & Tennallytown Railway Co. 1914. Letter from the president of the Georgetown & Tennallytown Railway Co. transmitting report of the Georgetown & Tennallytown Railway Co. for the year ended December 31, 1914. February 1, 1915. -- Referred to the Committee on the District of Columbia and ordered to be printed.
Washington Railway & Electric Co. Letter from the President of the Washington Railway & Electric Co., transmitting report of the Washington Railway & Electric Co., for the year ended December 31, 1914. February 1, 1915. -- Referred to the Committee on the District of Columbia and ordered to be printed.
Claims against the United States adjusted by the Chief of Engineers. Letter from the Secretary of War, transmitting a letter from the Acting Chief Engineers, United States Army, submitting... certain claims against the United States... and approved by the Secretary of War. February 3, 1915. -- Referred to the Committee on Appropriations and ordered to be printed.
Claim of Old Bettis. Letter from the Acting Secretary of the Treasury, transmitting communication of the Acting Secretary of the Interior submitting an estimate of appropriation presented by the Alaskan Engineering Commission to pay Old Bettis, a native Indian of Nenana, Alaska, for loss of cabin and contents by fire...during the summer of 1914. February 26, 1915. -- Referred to the Committee on Appropriation and ordered to be printed.
Brig "Atlantic," Jonathan Dalton, master. Letter from the Chief Clerk of the Court of Claims transmitting a certified copy of the findings of fact and conclusions of law in the French spoliation claims relating to the brig "Atlantic," in the case of Robert Codman, administrator of the estate of Ebenezer Wheelwright, deceased, et al., against the United States. February 27, 1915. -- Referred to the Committee on Claims and ordered to be printed.
Sebron L. Lowe et al. Letter from the Chief Clerk of Court of Claims transmitting certified copy of order of court dismissing the petition in the case of Sebron B. [i.e., L.] Lowe, deceased. March 2 (calendar day, March 3), 1915. -- Referred to the Committee on War Claims and ordered to be printed.
Matthew Bigger. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Matthew Bigger against the United States. March 2 (calendar day, March 3), 1915. -- Referred to the Committee on War Claims and ordered to be printed.
Grand Lodge of Tennessee, Independent Order of Odd Fellows. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Grand Lodge of Tennessee, Independent Order of Odd Fellows, against the United States. March 2 (calendar day, March 3), 1915. -- Referred to the Committee on Claims and ordered to be printed.
John Blair. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of John Blair against the United States. February 6, 1915. -- Referred to the Committee on War Claims and ordered to be printed.
Eliza A. Watson. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Eliza A. Watson, widow of Francis W. Watson, against the United States. March 2 (calendar day, March 3), 1915. -- Referred to the Committee on War Claims and ordered to be printed.
Estimate of appropriation. Glacier National Park. Letter from the Secretary of the Treasury, a copy of a communication from the Secretary of the Interior submitting a supplemental estimate of appropriation in the sum of $5,000 for protection and improvement of Glacier National Park, Mont. February 8, 1915. -- Referred to the Committee on Appropriation and ordered to be printed.
Edwin G. Munsell. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Edwin G. Munsell et al., heirs of Cyrus Hall, deceased, against the United States. February 6, 1915. -- Referred to the Committee on War Claims and ordered to be printed.
Susan E. Baylies. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Susan E. Baylies, daughter and sole heir of William McE. Dye, against the United States. February 6, 1915. -- Referred to the Committee on War Claims and ordered to be printed.
Erastus Guy. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Erastus Guy against the United States. February 6, 1915. -- Referred to the Committee on War Claims and ordered to be printed.
Court of Claims judgments - Indian depredations. Letter from the Secretary of the Treasury, transmitting a communication from the Attorney General of February 6, 1915, submitting a list of judgments... in favor of claimants in Indian depredation cases,... which require an appropriation for their payment. February 8, 1915. -- Referred to the Committee on Appropriations and ordered to be printed.
Reuben R. Lyon. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Reuben R. Lyon, executor of James R. Allen, deceased, against the United States. February 13, 1915. -- Referred to the Committee on War Claims and ordered to be printed.
George H. Beers. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of George H. Beers against the United States. February 13, 1915. -- Referred to the Committee on War Claims and ordered to be printed.
Zerilda Brodie. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Zerilda Brodie, widow of Robert Brodie, deceased, against the United States. February 13, 1915. -- Referred to the Committee on War Claims and ordered to be printed.
Honolulu, Hawaii, quarantine station. Letter from the Secretary of the Treasury, submitting an item of legislation for consideration and inclusion in the general deficiency bill now pending before the Committee on Appropriations, February 18, 1915. -- Referred to the Committee on Appropriations and ordered to be printed.
Claim of D.I. Smith et al. v. The United States. Letter from the Assistant Clerk of the Court of Claims transmitting a certified copy of the findings of fact and conclusions in the case of D.I. Smith et al. against the United States. February 15, 1915. Referred to the Committee on War Claims and ordered to be printed.
Mail-conveying machinery in post-offices, Chicago, Ill., Indianapolis, Ind., and Philadelphia, Pa. Letter from the Secretary of the Treasury, transmitting items of legislation to be incorporated in the general deficiency appropriation bill now pending in the Committee on Appropriations. February 18, 1915. -- Referred to the Committee on Appropriations and ordered to be printed.
First Presbyterian Church of Darien, Ga. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of First Presbyterian Church of Darien, Ga., against the United States. February 19, 1915. -- Referred to the Committee on War Claims and ordered to be printed.
Documents received and distributed by the Treasury Department, calendar year 1914. Letter from the Secretary of the Treasury... showing the number of documents received and distributed... during the calendar year ended December 21, 1914, together with the number remaining on hand January 1, 1915. January 29, 1915. -- Referred to the Committee on Printing and ordered to be printed.
Emma L. Conger. Letter from the Assistant Clerk of Court of Claims transmitting findings of fact and conclusions in the case of Emma L. Conger, remarried widow of Peter J. Howe. January 27, 1915. -- Referred to the Committee on War Claims and ordered to be printed.
Civilian engineers employed on river and harbor improvement. Letter from the Secretary of War, transmitting letter from the Chief of Engineers, with a statement prepared from data received from officers in charge of the different engineering districts,... January 23, 1915. -- Referred to the Committee on Rivers and Harbors and ordered to be printed.
Appropriation for "arsenals" and "Rock Island Arsenal, Rock Island, Ill." Letter from the Secretary of War, transmitting an item of legislation, suggesting that it be inserted in the sundry civil appropriation bill for 1916, under the headings "arsenals" and "Rock Island Arsenal, Rock Island, Ill." January 25, 1915. -- Referred to the Committee on Appropriations and ordered to be printed.
Appropriation for hospital for military establishment, Canal Zone, 1915. Letter from the Secretary of the Treasury, transmitting copy of communication of the Secretary of War, submitting a supplemental estimate of appropriation required for the service of the fiscal year ending June 30, 1915 ... January 19, 1915. -- Referred to the Committee on Appropriations and ordered to be printed.
Documents received and distributed by Department of Commerce, 1914. Letter from the Acting Secretary of Commerce, transmitting detailed statement of the number of documents received and distributed by the Department of Commerce, 1914. January 23, 1915. -- Referred to the Committee on Printing and ordered to be printed.
The Panama Railroad Company. Message from the President of the United States transmitting the sixty-fifth annual report of the Board of Directors of the Panama Railroad Company for the fiscal year ended June 30, 1914. January 25, 1915. -- Referred to the Committee on Interstate and Foreign Commerce and ordered to be printed, with illustrations.
Washington & Old Dominion Railway Co., 1914. Letter from the President of Washington & Old Dominion Railway Co., transmitting the report of the Washington & Old Dominion Railway for the year ended December 31, 1914. February 1, 1915. -- Referred to the Committee on the District of Columbia and ordered to be printed.
Estimate of appropriation, Coast Guard Service. Letter from the Secretary of the Treasury, transmitting detailed estimates of expenses made necessary under the provision of an act approved January 28, 1915, which are in addition to the estimates... also an estimate for the Coast Guard for the fiscal year 1916. February 1, 1915. -- Referred to the Committee on Appropriations and ordered to be printed.
Estimate of appropriation -- post office, Portland, Oreg. Letter from the Secretary of the Treasury, submitting an estimate of appropriation of $50,000 for the continuation of the building of the United States Post Office at Portland, Oreg. February 5, 1915. -- Referred to the Committee on Appropriations and ordered to be printed.
Railroads in Alaska. Letter from the Acting Secretary of the Treasury, transmitting copy of a communication of the Secretary of the Interior submitting an estimate of appropriation in the sum of $2,000,000 toward the construction and operation of railroads in Alaska. February 1, 1915. -- Referred to the Committee on Appropriations and ordered to be printed.
Washington-Virginia Railway Co. Letter from the treasurer, Washington-Virginia Railway Co., transmitting report of the Washington-Virginia Railway Co. for the year ended December 31, 1914. February 1, 1915. -- Referred to the Committee on the District of Columbia and ordered to be printed.
Deficiency appropriation, postal service. Letter from the Secretary of the Treasury, transmitting copy of a communication of the Postmaster General of the 26th instant, submitting an estimate of deficiency on account of the postal service for the fiscal year 1914. February 27, 1915. -- Referred to the Committee on Appropriations and ordered to be printed.
Congressional cases dismissed. Letter from the Chief Clerk of the Court of Claims, transmitting list of congressional cases, referred by the House of Representatives dismissed on the preliminary question of loyalty. March 2 (calendar day, March 3), 1915. -- Referred to the Committee on War Claims and ordered to be printed.
Franchises granted by executive council of Porto Rico. Message from the President of the United States, transmitting, as required by section 32 of the Act of Congress approved April 12, 1900, entitled "An Act Temporarily to Provide Revenues and a Civil Government for Porto Rico, and for Other Purposes..." March 2 (calendar day, March 3), 1915. -- Referred to the Committee on Insular Affairs and ordered to be printed.
Joseph Berry. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the Court in the case of Joseph Berry against the United States. March 2 (calendar day, March 3), 1915. -- Referred to the Committee on War Claims and ordered to be printed.
Oscar H. Crowder. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Oscar H. Crowder against the United States. March 2 (calendar day, March 3), 1915. -- Referred to the Committee on War Claims and ordered to be printed.
George H. Witten. 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. Witten against the United States. March 2 (calendar day, March 3), 1915. -- Referred to the Committee on Claims and ordered to be printed.
Richard S. Eaton. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Richard S. Eaton against the United States. March 2 (calendar day, March 3), 1915. -- Referred to the Committee on War Claims and ordered to be printed.
Wilber F. Stone. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the court in the case of Wilber F. Stone against the United States. March 2 (calendar day, March 3), 1915. -- Referred to the Committee on War Claims and ordered to be printed.
Amasa and Edgar Bernard. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Amasa Bernard and Edgar Bernard against the United States. March 2 (calendar day, March 3), 1915. -- Referred to the Committee on Claims and ordered to be printed.
Martha J. Brunson. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Martha J. Brunson, widow of John L. Brunson, against the United States. March 2 (calendar day, March 3), 1915. -- Referred to the Committee on War Claims and ordered to be printed.
Claims allowed by accounting officers. Letter from the Secretary of the Treasury, transmitting schedules of claims, amounting to $650,373.04, 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... February 8, 1915. -- Referred to the Committee on Appropriations and ordered to be printed.
Sallie Perdue. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Sallie Perdue, widow of Granville C. Perdue, against the United States. February 6, 1915. -- Referred to the Committee on War Claims and ordered to be printed.
H. Grant Howarth. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of H. Grant Howarth et al., heirs of Jonathan Howarth, deceased, against the United States. February 6, 1915. -- Referred to the Committee on War Claims and ordered to be printed.
Estimate of appropriation to cover cost of transcripts of evidence before the Quebec Bridge Commission. Letter from the Secretary of the Treasury, transmitting copy of a communication of the Secretary of the Interior submitting an estimate of... cost of transcripts of evidence... and a set of drawings in connection therewith. February 5, 1915. -- Referred to the Committee on Appropriations and ordered to be printed.
Miles W. Elliott. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Miles W. Elliott against the United States. February 6, 1915. -- Referred to the Committee on War Claims and ordered to be printed.
Estimate of appropriation-sale of opium, etc. Letter from the Secretary of the Treasury, transmitting an estimate of appropriation in the sum of $292,000 for the enforcement of the provisions of the Act of December 17, 1914, entitled "An Act to Provide for the Registration of, with Collectors of Internal Revenue, and To..." February 8, 1915. -- Referred to the Committee on Appropriations and ordered to be printed.
Estimate of appropriation-transportation of troops, etc. Letter from the Secretary of the Treasury. Transmitting copy of a communication from the Secretary of War, of the 6th instant, submitting a supplemental estimate of appropriation for transportation of troops ... February 8, 1915. -- Referred to the Committee on Appropriations and ordered to be printed.
Amendment to public printing and binding bill. Letter from the Secretary of War, transmitting an item of legislation, with the suggestion that it be incorporated in section 78 of House Bill 15902, entitled "An Act to Amend, Revise, and Codify the Laws Relating to the Public Printing and Binding and the Distribution of Government Publications," pending in the Senate. February 10, 1915. -- Referred to the Committee on Printing and ordered to be printed.
Richard F. Jacks. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Richard F. Jacks against the United States. February 6, 1915. -- Referred to the Committee on War Claims and ordered to be printed.
Estimate of appropriation - United States Board of Mediation and Conciliation. Letter from the Secretary of the Treasury, transmitting copy of a communication of the Commissioner, United States Board of Mediation and Conciliation, submitting an estimate of deficiency... for the fiscal year ending June 30, 1915. February 8, 1915. -- Referred to the Committee on Appropriations and ordered to be printed.
Joseph E. Beatty. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Joseph E. Beatty against the United States. February 6, 1915. -- Referred to the Committee on War Claims and ordered to be printed.
John A. Barnett. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of John A. Barnett against the United States. February 6, 1915. -- Referred to the Committee on War Claims and ordered to be printed.
Charles A. Schimpff. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Charles A. Schimpff against the United States. February 13, 1915. -- Referred to the Committee on War Claims and ordered to be printed.
Daniel N. Dressler. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Daniel N. Dressler against the United States. February 13, 1915. -- Referred to the Committee on War Claims and ordered to be printed.
John T. Small. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of John T. Small against the United States. February 13, 1915. -- Referred to the Committee on War Claims and ordered to be printed.
John D. Spurgeon. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of John D. Spurgeon against the United States. February 13, 1915. -- Referred to the Committee on War Claims and ordered to be printed.
Refunds of customs duties. Letter from the Secretary of the Treasury, transmitting a detailed statement of the refunds of customs duties, etc., for the fiscal year ended June 30, 1914, as required by paragraph Y of section 3 of the Tariff Act of October 3, 1913. February 12, 1915. -- Referred to the Committee on Ways and Means and ordered to be printed.
James H. Lyman. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of James H. Lyman against the United States. February 13, 1915. -- Referred to the Committee on War Claims and ordered to be printed.
William Shaw. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of William Shaw against the United States. March 2 (calendar day, March 3), 1915. -- Referred to the Committee on War Claims and ordered to be printed.
Deficiency appropriations for emergencies arising in the diplomatic and consular service. Letter from the Secretary of the Treasury, copy of communication from the Secretary of State, submitting an estimate of deficiency in the appropriation...for the fiscal year ending June 30, 1915, and requesting appropriation for representation of interests of foreign governments... February 24, 1915. -- Referred to the Committee on Appropriations and ordered to be printed.
Peter Franzman. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Peter Franzman against the United States. March 2 (calendar day, March 3), 1915. -- Referred to the Committee on War Claims and ordered to be printed.
Levi S. Warren. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Levi S. Warren against the United States. February 13, 1915. -- Referred to the Committee on War Claims and ordered to be printed.
Deficiency appropriation, Commission on Industrial Relations. Letter from the Acting Secretary of the Treasury, transmitting a copy of a communication of the Chairman of the United States Commission on Industrial Relations submitting an urgent estimate of deficiency in the appropriation for the expenses of the Commission. January 5, 1915. -- Referred to the Committee on Appropriations and ordered to be printed.
Columbia Hospital for Women. Letter from the Acting Secretary of the Treasury, transmitting copy of communication of the Secretary of the Interior, submitting an estimate of appropriation in the sum of $75,725, for special equipment and furnishing to complete building for the Columbia Hospital for Women and Lying-in Asylum. January 6, 1915. -- Referred to the Committee on Appropriations and ordered to be printed.
Printing and binding for the Patent Office. Letter from the Acting Secretary of the Treasury, transmitting copy of a communication from the Secretary of the Interior submitting an estimate of deficiency in the appropriation for public printing and binding for the Patent Office for the service of the fiscal year ending June 30, 1915. January 25, 1915. -- Referred to the Committee on Appropriations and ordered to be printed.
Capital Traction Co. Letter from the President of Capital Traction Co. transmitting report of the Capital Traction Co. for the year ending December 31, 1914. January 30, 1915. -- Referred to the Committee on District of Columbia and ordered to be printed.
John D. Shofstall. Letter from the Assistant Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of John D. Shofstall against the United States. February 13, 1915. -- Referred to the Committee on War Claims and ordered to be printed.
Similde E. Forbes. Letter from the Assistant Clerk of the Courts of Claims transmitting a copy of the findings of the court in the case of Similde E. Forbes, widow of Seloftus D. Forbes, against the United States. February 13, 1915. -- Referred to the Committee on War Claims and Ordered to be printed.
Judgments against the United States. 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. February 8, 1915. -- Referred to the Committee on Appropriations and ordered to be printed.
Sarah Goin. Letter from the Assistant 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. March 2 (calendar day, March 3), 1915. -- Referred to the Committee on War Claims and ordered to be printed.
Estimate of appropriation, Rocky Mountain National Park. Letter from the Secretary of the Treasury, transmitting copy of the communication of the Secretary of the Interior submitting two estimates of appropriations for the protection and improvement of Rocky Mountain National Park, Colo. February 1, 1915. -- Referred to the Committee on Appropriations and ordered to be printed.
Potomac Electric Power Co., 1914. Letter from the president of the Potomac Electric Power Co., transmitting report of the Potomac Electric Power Co. for the year ended December 31, 1914. February 1, 1915. -- Referred to the Committee on the District of Columbia and ordered to be printed.
153
Serial set 6893 Index to the reports and documents of the 63d Congress, 3d session December 7, 1914-March 4, 1915 with numerical lists and schedule of volumes. Being No. 22 of the "Consolidated Index" provided for by the act of January 12, 1895. 1
Serial set 6894 Catalogue of the public documents of the Sixty-third Congress and of all departments of the government of the United States for the period from July 1, 1913, to June 30, 1915 (No. 12 of the "comprehensive index" provided for by the Act of January 12, 1895). 1
Serial set 6895 Journal of the Senate of the United States of America. Sixty-fourth Congress first session. Begun and held at the City of Washington: December 6, 1915. In the one hundred and fortieth year of the independence of the United States. 1
Serial set 6896 Journal of the House of Representatives of the United States. Sixty-fourth Congress first session. Begun and held at the City of Washington December 6, 1915, in the one hundred and fortieth year of the independence of the United States. 1
Serial set 6897 Soliciting funds for political purposes. January 27, 1916. -- Ordered to be printed.
Bridge across the Mahoning River, in the State of Ohio. February 9, 1916. -- Ordered to be printed.
Bridge across Rock River, Ill. January 8, 1916. -- Ordered to be printed.
Bridge across Fox River at Aurora, Ill. December 17, 1915. -- Ordered to be printed.
Central Pacific Railroad Co. in Nevada. December 17, 1915. -- Ordered to be printed.
District Juvenile Court. February 9 (calendar day, February 11), 1916. -- Ordered to be printed.
Indemnity to Norwegian government. January 20, 1916. -- Ordered to be printed.
Game preserve in the State of Kansas. January 24, 1916. -- Ordered to be printed.
Campaign funds in presidential elections. January 27, 1916. -- Ordered to be printed.
Atchison, Topeka & Santa Fe Railway right of way. February 8, 1916. -- Ordered to be printed.
Exposition at San Antonio, Tex. January 12, 1916. -- Ordered to be printed.
Allegation and proof of loyalty in certain cases. January 13, 1916. -- Ordered to be printed.
Fish-cultural station in the State of Oklahoma. March 3, 1916. -- Ordered to be printed.
Fish-cultural station at some point in the State of Arizona. March 3, 1916. -- Ordered to be printed.
Patents for certain lands to the Town of Myton, Utah. February 21 (Calendar day, February 23), 1916. -- Ordered to be printed.
Terms of district courts in Iowa. January 6, 1916. -- Ordered to be printed.
Certain lands to City of Lemmon, S. Dak., for reservoir purposes. February 25, 1916. -- Ordered to be printed.
Agricultural entries on coal lands in Indian reservations. February 21 (calendar day, February 23), 1916. -- Ordered to be printed.
Island Electric Co., Hawaii. February 21, 1916. -- Ordered to be printed.
Fish hatchery within the Fish Lake National Forest, Utah. February 21 (calendar day, February 23), 1916. -- Ordered to be printed.
Sections 1, 2, and 3, relating to board of harbor commissioners, Hawaii. February 21, 1916. -- Ordered to be printed.
Bridge across St. Francis River, Ark. January 20, 1916. -- Ordered to be printed.
Bridge across St. Francis River, Mo. January 20, 1916. -- Ordered to be printed.
Storing and cleansing of imported Mexican peas. February 25, 1916. -- Ordered to be printed.
Revision of printing laws. February 25, 1916. -- Ordered to be printed.
Coos Head Military Reservation. February 12, 1916. -- Ordered to be printed.
Relating to desert land entries. February 25, 1916. -- Ordered to be printed.
Final report of the Commission on Industrial Relations. February 14, 1916. -- Ordered to be printed.
Memorial to Alfred Noble. February 25, 1916. -- Ordered to be printed.
Bridge across Missouri River in Montana. January 6, 1916. -- Ordered to be printed.
Bridge across Pend Oreille River, Wash. January 28, 1916. -- Ordered to be printed.
Improvement and development of waterways. January 28, 1916. -- Ordered to be printed.
Further urgent deficiency bill, 1916. January 28, 1916. -- Ordered to be printed.
Monument to Matthew Fontaine Maury. January 6, 1916. -- Ordered to be printed.
Bridge across Black River, Mo. January 8, 1916. -- Ordered to be printed.
Compensation of assistant appraisers of merchandise. January 29, 1916. -- Ordered to be printed.
Diseases of cattle. January 10, 1916. -- Ordered to be printed.
Furnishing to Logan Monument and Volunteer Soldiers' Memorial Association names and addresses of all soldiers and sailors now living. March 3, 1916. -- Ordered to be printed.
Ponca Indians of Oklahoma and Nebraska. March 9, 1916. -- Ordered to be printed.
Authorizing Fort Berthold Indians to submit claims to Court of Claims. March 9, 1916. -- Ordered to be printed.
Loyal Creek Indians. March 9, 1916. -- Ordered to be printed.
Army and Navy Medal of Honor roll. March 9, 1916. -- Ordered to be printed.
Claims of the Ponca tribe of Indians against the United States. March 9, 1916. -- Ordered to be printed.
Loyal Shawnee and absentee Shawnee Indians. March 9, 1916. -- Ordered to be printed.
Bridge across the Tennessee River near Chattanooga, Tenn. March 14, 1916. -- Ordered to be printed.
Amending sections 476, 477, and 440 of the Revised Statutes. December 16, 1916. -- Ordered to be printed.
Bridge across the St. Francis River. December 16, 1915. -- Ordered to be printed.
To return to Williamsburg Lodge, No. 6, A.F. and A.M., of Virginia, original manuscript of record. January 24, 1916. -- Ordered to be printed.
Amending Section 4464, Revised Statutes. February 7, 1916. -- Ordered to be printed.
Cutters for the Coast Guard. February 7, 1916. -- Ordered to be printed.
Fraudulent advertising, District of Columbia. March 3, 1916. -- Ordered to be printed.
Bridge Chattahoochee River, Ga. January 13, 1916. -- Ordered to be printed.
Monument to Scarlet Crow. February 12, 1916. -- Ordered to be printed.
Rene W. Pinto y Wentworth. January 19, 1916. -- Ordered to be printed.
Nonmineral entries on coal lands in Alaska. February 25, 1916. -- Ordered to be printed.
To extend the time for constructing bridge across the Mississippi River at or near the City of Baton Rouge, La. February 25, 1916. -- Ordered to be printed.
To abrogate a contract lease of land and water power on the Muskingum River, Ohio. February 21 (calendar day, February 24), 1916. -- Ordered to be printed.
Investigation of the Aviation Service, United States Army. February 21, 1916. -- Ordered to be printed.
Franchises in Hawaii. February 21, 1916. -- Ordered to be printed.
Bridge across Snake River. February 17, 1916. -- Ordered to be printed.
To increase the limit of cost of public building at Park City, Utah. February 12, 1916. -- Ordered to be printed.
Life-saving medal to Marcus A. Jordan. January 24, 1916. -- Ordered to be printed.
Amends section 4215 Revised Statutes. February 15, 1916. -- Ordered to be printed.
Moqui Reservation, Ariz. February 15, 1916. -- Ordered to be printed.
Fish hatchery in the State of Florida. March 3, 1916. -- Ordered to be printed.
Publicity of campaign expenses. January 27, 1916. -- Ordered to be printed.
Patents to Indians in the State of Washington. March 9, 1916. -- Ordered to be printed.
Preparedness for national defense. March 16, 1916. -- Ordered to be printed.
To amend Section 5234, Revised Statutes. March 14, 1916. -- Ordered to be printed.
To authorize the establishment of fish-cultural stations on Columbia River or its tributaries, State of Oregon. March 15, 1916. -- Ordered to be printed.
Reconstruction of bridge across Wabash River at Silverwood, Ind. March 16, 1916. -- Ordered to be printed.
To establish game sanctuaries in national forests, and for other purposes. March 15, 1916. -- Ordered to be printed.
Granting to the State of Nevada land for educational purposes. December 17, 1915. -- Ordered to be printed.
To provide for stock-raising homesteads. December 17, 1915. -- Ordered to be printed.
Publication of land office notices. December 17, 1915. -- Ordered to be printed.
Extending the provisions of the act entitled "An Act to Increase the Internal Revenue, and for Other Purposes," approved October 22, 1914, to December 31, 1916. December 17, 1915. -- Ordered to be printed.
Future political status of the people of the Philippine Islands. December 17, 1915. -- Ordered to be printed.
Wind River Reservation in Wyoming. December 17, 1915. -- Ordered to be printed.
Floods in the Mississippi Delta. February 3 (calendar day, February 4), 1916. -- Ordered to be printed.
Fish-cultural station in the State of Washington. March 3, 1916. -- Ordered to be printed.
Exchange of lands with the State of North Dakota. March 3, 1916. -- Ordered to be printed.
Details of crime, District of Columbia. March 3, 1916. -- Ordered to be printed.
Public building at Sandusky, Ohio. February 9, 1916. -- Ordered to be printed.
Sisseton and Wahpeton Bands of Sioux Indians. February 9, 1916. -- Ordered to be printed.
Act relating to Public Utilities Commission, District of Columbia. February 9 (calendar day, February 11), 1916. -- Ordered to be printed.
Puget Sound Navy Yard. March 3, 1916. -- Ordered to be printed.
Conveying the thanks of Congress to Capt. Thomas Moore and others. February 25, 1916. -- Ordered to be printed.
Relating to enlarged homesteads. February 25, 1916. -- Ordered to be printed.
Granting lands to the State of Alabama for the insane hospital for the colored. February 25, 1916. -- Ordered to be printed.
Sale of skins of fur seals. January 19, 1916. -- Ordered to be printed.
Consolidation of forest lands in Florida National Forest. February 25, 1916. -- Ordered to be printed.
Fish-cultural station in the State of New Mexico. March 3, 1916. -- Ordered to be printed.
Fish hatchery on Fort Sill Military Reservation, Okla. February 12, 1916. -- Ordered to be printed.
Bridge across Mississippi River at or near Lansing, County of Allamakee, Iowa. February 25, 1916. -- Ordered to be printed.
Immediate transportation of dutiable goods. February 17, 1916. -- Ordered to be printed.
Conveying land to City of Bozeman, Mont. February 25, 1916. -- Ordered to be printed.
Right of way near Engle, N. Mex. January 27, 1916. -- Ordered to be printed.
Patents for certain lands to the Town of Duchesne, Utah. January 27, 1916. -- Ordered to be printed.
Court of Private Land Claims. January 27, 1916. -- Ordered to be printed.
Certain homestead entries in the State of Washington. January 27, 1916. -- Ordered to be printed.
Indian lands in Arizona, New Mexico, and California. January 27, 1916. -- Ordered to be printed.
Claims of United States against the State of Tennessee. January 27, 1916. -- Ordered to be printed.
To amend 3646 of the Revised Statutes. January 28, 1916. -- Ordered to be printed.
Col. James Jackson, United States Army (retired). February 3, 1916. -- Ordered to be printed.
Sunday closing of barber shops. March 3, 1916. -- Ordered to be printed.
Sale of certain coal deposits to the Republic Coal Co. March 3, 1916. -- Ordered to be printed.
Quapaw Agency, Okla. March 3, 1916. -- Ordered to be printed.
Indian appropriation bill. March 9, 1916. -- Ordered to be printed.
West Okanogan Valley irrigation district, Washington. March 9, 1916. -- Ordered to be printed.
Disposition of certain lands in Montana ceded by the Crow Indians. March 3, 1916. -- Ordered to be printed.
Bridge across Flint River, Ga. March 9, 1916. -- Ordered to be printed.
Agreement with Muskogee (Creek) Indians. March 9, 1916. -- Ordered to be printed.
Shelter tents for certain educational institutions. March 10, 1916. -- Ordered to be printed.
Increase of cadets at the United States Military Academy. March 17, 1916. -- Ordered to be printed.
Homestead entrymen within the Glacier National Park. March 20, 1916. -- Ordered to be printed.
Bridge across the Tom Beckby, commonly called Tombigbee, River at Princes Lower Landing, near Jackson, Ala. March 18, 1916. -- Ordered to be printed.
Lands within former Flathead Indian Reservation, Mont. March 20, 1916. -- Ordered to be printed.
Continuous residence under the homestead laws in Nevada. December 17, 1915. -- Ordered to be printed.
Claims of Austria-Hungary, Greece, and Turkey. February 3, 1916. -- Ordered to be printed.
Ottawa Indian Tribe of Blanchards Fork and Roche De Boeuf. February 3, 1916. -- Ordered to be printed.
Bridge across the Mississippi River. January 11, 1916. -- Ordered to be printed.
Bridge Pend Oreille River. January 13, 1916. -- Ordered to be printed.
Bridge across the West Branch of Susquehanna River, Pa. February 7, 1916. -- Ordered to be printed.
Sale of an island in the Coosa River, Ala. March 3, 1916. -- Ordered to be printed.
Fish hatchery in the State of Alabama. March 3, 1916. -- Ordered to be printed.
Joint Committee To investigate Conditions Relating to Interstate and Foreign Commerce and the Necessity of Further Legislation Relating Thereto. January 14, 1916. -- Ordered to be printed.
Mount Rainier National Park. March 3, 1916. -- Ordered to be printed.
To give a legal status to a dam constructed in the Red River of the North at Fargo, N. Dak. February 25, 1916. -- Ordered to be printed.
Juvenile court, District of Columbia. February 25, 1916. -- Ordered to be printed.
Bridge across the Ohio River at the City of Steubenville, Ohio. January 5, 1916. -- Ordered to be printed.
Bridge across the Arkansas River at or near Tulsa, Okla. January 5, 1916. -- Ordered to be printed.
Construction of wagon roads over the public lands. January 5, 1916. -- Ordered to be printed.
Bridge across the Tug Fork of the Big Sandy River, W. Va. January 5, 1916. -- Ordered to be printed.
Additional circuit and district judges of the United States in certain cases. January 5, 1916. -- Ordered to be printed.
Rural credits. February 15, 1916. -- Ordered to be printed.
Bills of lading. February 15, 1916. -- Ordered to be printed.
Ponca City, Okla. February 25, 1916. -- Ordered to be printed.
Monument to Pocahontas. January 6, 1916. -- Ordered to be printed.
To prevent the manufacture and sale of alcoholic liquors in the District of Columbia. January 28, 1916. -- Ordered to be printed.
Right of way across Fort Barrancas and Fort McRee (Fla.) Military Reservations. January 29, 1916. -- Ordered to be printed.
To amend the Postal Savings Act. January 8, 1916. -- Ordered to be printed.
Woman suffrage. January 8, 1916. -- Ordered to be printed.
Recorder of deeds, District of Columbia. March 3, 1916. -- Ordered to be printed.
Gilsonite lands within the former Uncompahgre Indian Reservation, Utah. March 3, 1916. -- Ordered to be printed.
Bridge across Missouri River between Yankton County, S. Dak., and Cedar County, Nebr. March 9, 1916. -- Ordered to be printed.
Ottawa tribe of Blanchard Fork and Roche De Boeuf. March 9, 1916. -- Ordered to be printed.
To amend section 3 of act to promote safety of employees and travelers upon railroads, etc. March 9, 1916. -- Ordered to be printed.
Drainage assessments in Nebraska. March 9, 1916. -- Ordered to be printed.
Claims of Sioux tribe of Indians. March 9, 1916. -- Ordered to be printed.
Bridge across the Merrimack River, Lowell, Mass. March 10, 1916. -- Ordered to be printed
Right of way across Fort Douglas Military Reservation, Utah. March 10, 1916. -- Ordered to be printed.
Damage by predacious fishes and aquatic animals. March 11, 1916. -- Ordered to be printed.
Federal aid in the construction of rural post roads. March 10, 1916. -- Ordered to be printed.
Erosion and overflow, Gila River, Ariz. March 16, 1916. -- Ordered to be printed.
Further additional urgent deficiency bill, 1916. March 15, 1916. -- Ordered to be printed.
To protect and conserve the halibut fisheries of the Pacific Ocean, etc. March 17, 1916. -- Ordered to be printed.
Desert land entries, Riverside County, Cal. March 20, 1916. -- Ordered to be printed.
Issuance of patents and copies of surveys of private land claims. March 20, 1916. -- Ordered to be printed.
Expenses incurred under the Treaty of Washington. February 3, 1916. -- Ordered to be printed.
Postal savings system. January 25, 1916. -- Ordered to be printed.
United States Court for China. February 3, 1916. -- Ordered to be printed.
Carlos Hevia y Reyes Gavilan. January 19, 1916. -- Ordered to be printed.
Columbus Day. February 12, 1916. -- Ordered to be printed.
Manufacture of armor. February 8, 1916. -- Ordered to be printed.
Vocational education. January 31, 1916. -- Ordered to be printed.
Leaves of absence to homestead settlers. December 17, 1915. -- Ordered to be printed.
Revision of the Articles of War. February 9 (calendar day, February 11), 1916. -- Ordered to be printed.
Arid lands in the State of Nevada. December 17, 1915. -- Ordered to be printed.
Register of wills, District of Columbia. March 3, 1916. -- Ordered to be printed.
Bridge across the Grand Calumet River, in the State of Indiana. February 12, 1916. -- Ordered to be printed.
Additional judge in New Jersey. February 8, 1916. -- Ordered to be printed.
Bridge across the Ohio River at Pittsburgh, Pa. March 10, 1916. -- Ordered to be printed.
Pensions to widows and minor children of officers and enlisted men who served during the war with Spain, Philippine insurrection, or in China. March 22, 1916. -- Ordered to be printed.
Development of water power. January 25, 1916. -- Ordered to be printed.
Leo N. Levi Memorial Hospital Association. January 27, 1916. -- Ordered to be printed.
Extending time for construction of bridge across Rock River, Ill. December 17, 1915. -- Ordered to be printed.
To provide for summer residence homesteads. March 20, 1916. -- Ordered to be printed.
Commission to codify and suggest amendments to the general mining laws. December 16, 1915. -- Ordered to be printed.
Statue of James Buchanan. February 21 (calendar day, February 24), 1916 -- Ordered to be printed.
Cost of living in the District of Columbia. January 18, 1916. -- Ordered to be printed.
Diseases of the horse. January 10, 1916. -- Ordered to be printed.
Additional fish cultural station in the State of Texas. March 3, 1916. -- Ordered to be printed
Streams, springs, and water holes on public lands in the State of California. December 17, 1915. -- Ordered to be printed.
Amending Sections 4433 and 4418, Revised Statutes. February 7, 1916. -- Ordered to be printed.
Guaranty of deposits under state laws. January 20, 1916. -- Ordered to be printed.
Bridge across Susquehanna River, Pa. February 7, 1916. -- Ordered to be printed.
186
Serial set 6898 Relief of homesteaders under the Reclamation Act. March 30 (calendar day, April 5), 1916. -- Ordered to be printed.
Bridge across Snake River, Idaho. April 22, 1916. -- Ordered to be printed.
Regulation and restriction of immigration. April 17, 1916. -- Ordered to be printed. May 18 (calendar day, May 27), 1916. -- Ordered to be printed with additional matter. December 7, 1916. -- Ordered reprinted.
River and harbor appropriation bill. May 5 (calendar day, May 6), 1916.
Claim of State of Massachusetts. March 24, 1916. -- Ordered to be printed.
Pension for Indian war veterans. March 22, 1916. -- Ordered to be printed.
Tariff on sugar. March 28 (calendar day, March 29), 1916. -- Ordered to be printed.
Schooner Ledge Range Front Light Station. April 12 (calendar day, April 13), 1916. -- Ordered to be printed.
Granting certain coal lands to the Town of Kaycee, Wyo. April 11, 1916. -- Ordered to be printed.
Bridge across Monongahela River at Fairmont. W. Va. April 11, 1916. -- Ordered to be printed.
Bridge across Flint River, Georgia. April 11, 1916. -- Ordered to be printed.
Crum River, Pa. April 12 (Calendar day, April 13), 1916. -- Ordered to be printed.
Bridge across Snake River between Pasco and Burbank, Wash. April 17, 1916. -- Ordered to be printed.
Public building at Georgetown, Del. April 19, 1916. -- Ordered to be printed.
Coast Guard station on the coast of Louisiana, in the vicinity of Barataria Bay. April 19, 1916. -- Ordered to be printed.
Unsurveyed islands in Minnesota. April 27, 1916. -- Ordered to be printed.
Change name of steamer "Normania" to "William F. Stifel." April 27, 1916. -- Ordered to be printed.
Building for Department of Justice. May 9 (calendar day, May 13), 1916. -- Ordered to be printed.
Marking Confederate graves. March 24, 1916. -- Ordered to be printed.
Interlocking directorates of national banks. March 22, 1916. -- Ordered to be printed.
Salaries of police officers in the District of Columbia, etc. March 24, 1916. -- Ordered to be printed.
Salaries of keepers of lighthouses. March 30, 1916. -- Ordered to be printed.
Public building, Nogales, Ariz. March 30 (calendar day, April 7), 1916. -- Ordered to be printed.
To amend an act to authorize the construction and maintenance of bridge between mainland and Dauphin Island, Mobile County, Ala., etc. March 28, 1916. -- Ordered to be printed.
Lighthouse service. March 30 (calendar day, April 3), 1916. -- Ordered to be printed.
Paragon Gravel Pit, Fort Keogh Military Reservation, Mont. March 30 (calendar day, April 4), 1916. -- Ordered to be printed.
Public building, Bingham Canyon, Utah. April 11, 1916. -- Ordered to be printed.
Agricultural lands in abandoned military reservations, Nevada. April 12, 1916. -- Ordered to be printed.
Public park in Columbia River Gorge, near Portland, Oreg. April 11, 1916. -- Ordered to be printed.
Stock-raising homesteads. April 12 (calendar day, April 13), 1916. -- Ordered to be printed.
For the protection of the water supply of the City of Durango, Colo. April 11, 1916. -- Ordered to be printed.
Supervising inspectors, Steamboat Inspection Service. April 12, 1916. -- Ordered to be printed.
Right of review by the Supreme Court in certain cases. April 19, 1916. -- Ordered to be printed.
To prevent interstate commerce in the products of child labor. April 19, 1916. -- Ordered to be printed.
Bridge across Missouri River, Chamberlain, S. Dak. April 22, 1916. -- Ordered to be printed.
Lincoln Farm Association. April 26, 1916. -- Ordered to be printed.
Disposition of surplus lands of the Blackfeet Indian Reservation in Montana. April 27 (Calendar day, April 28), 1916. -- Ordered to be printed.
Amended homestead laws in Alaska. May 3, 1916. -- Ordered to be printed.
Classification, appraisal, and disposal of lands within the former Fort Peck Indian Reservation, Mont. May 3, 1916. -- Ordered to be printed.
Deposits of gold bullion and foreign coin. May 5 (calendar day, May 8), 1916. -- Ordered to be printed.
Enlarged homesteads. May 3, 1916. -- Ordered to be printed.
United States naval reserve. May 3, 1916. -- Ordered to be printed.
National park in Hawaii. May 9 (calendar day, May 11), 1916. -- Ordered to be printed.
Electric light and power service island of Kauai, Territory of Hawaii. May 9 (calendar day, May 11), 1916. -- Ordered to be printed.
Public building at Prescott, Ariz. May 9 (calendar day, May 13), 1916. -- Ordered to be printed.
Civil War volunteer officers retired list. March 27, 1916. -- Ordered to be printed.
Iowa Tribe of Indians in Oklahoma. March 25, 1916. -- Ordered to be printed.
Withdrawal of water-power sites and construction of water-power plants for manufacture of nitrates. March 30 (calendar day, April 4), 1916. -- Ordered to be printed.
Aqueduct Bridge, District of Columbia. March 30 (calendar day, April 10), 1916. -- Ordered to be printed.
Fort Assinniboine Military Reservation, Mont. April 12 (calendar day, April 13), 1916. -- Ordered to be printed.
Ollala Slough, Oreg. April 17, 1916. -- Ordered to be printed.
Citizenship of directors in banks on state border lines. March 22, 1916. -- Ordered to be printed.
Outstanding interest-bearing obligations of the United States. March 23, 1916. -- Ordered to be printed.
Exclusion of intoxicating liquors from national parks and national forest reserves. April 26, 1916. -- Ordered to be printed.
Statistics of cotton and forest products. May 3, 1916. -- Ordered to be printed.
Bridge across San Juan River, N. Mex. May 2, 1916. -- Ordered to be printed.
Annual statistics of marriage and divorce. May 3, 1916. -- Ordered to be printed.
National-defense secrets. May 3, 1916. -- Ordered to be printed.
Hospital Corps, United States Navy. May 3, 1916. -- Ordered to be printed.
Amended homestead laws in Alaska. May 9, 1916. -- Ordered to be printed.
Gas service, island of Oahu, Hawaii. May 9 (calendar day, May 11), 1916. -- Ordered to be printed.
Jefferson City, Mo. May 9 (calendar day, May 11), 1916. -- Ordered to be printed.
Bridge across Salt Fork of Arkansas River near White Eagle Agency, Okla. March 25, 1916. -- Ordered to be printed.
Daughters of the American Revolution. March 30 (calendar day, April 7), 1916. -- Ordered to be printed.
Reclamation Extension Act. March 30, 1916. -- Ordered to be printed.
Export of alcohol and other distilled spirits. March 28, 1916. -- Ordered to be printed.
Importation and use of opium for other than medicinal purposes. March 29, 1916. -- Ordered to be printed.
Federal building at Paris, Tex. March 30 (calendar day, April 1), 1916. -- Ordered to be printed.
Legislative executive, and judicial appropriation bill. March 30 (calendar day, April 7), 1916. -- Ordered to be printed.
Cowlitz Tribe of Indians. March 30 (calendar day, April 8), 1916. -- Ordered to be printed.
Purchase of a site for a public building at Corvallis, Oreg. March 30 (calendar day, April 8), 1916. -- Ordered to be printed.
Bridge across the Allegheny River. April 11, 1916. -- Ordered to be printed.
Exchange of certain lands by the State of Wyoming. April 12, 1916. -- Ordered to be printed.
Bridge across Fox River at Geneva, Ill. April 19, 1916. -- Ordered to be printed.
Convict-made goods. April 22, 1916. -- Ordered to be printed.
Aqueduct bridge across the Potomac River. April 27 (calendar day, April 28), 1916. -- Ordered to be printed.
Liability for baggage. April 27, 1916. -- Ordered to be printed.
Rank and pay of petty officers. April 27 (calendar day, April 28), 1916. -- Ordered to be printed.
Bridge across the Missouri River in Montana. April 29, 1916. -- Ordered to be printed.
Divisions of mental hygiene and rural sanitation in the United States Public Health Service. May 9, 1916. -- Ordered to be printed.
Electric light and power, island of Oahu, Hawaii. May 9 (calendar day, May 11), 1916. -- Ordered to be printed.
Purchase of site for public building at Bisbee, Ariz. May 9 (calendar day, May 13), 1916. -- Ordered to be printed.
Enlargement of Interstate Commerce Commission. May 9 (calendar day, May 13), 1916. -- Ordered to be printed.
Creek Nation unallotted lands. March 25, 1916. -- Ordered to be printed.
Special tax on opium. March 29, 1916. -- Ordered to be printed.
Relief of the State of Kentucky. April 22, 1916. -- Ordered to be printed.
Subdivision of the town site of Plummer, Idaho. April 27, 1916. -- Ordered to be printed.
Care and treatment of persons afflicted with leprosy. Report of the Committee on Public Health and National Quarantine, United States Senate, on S. 4086, a bill to provide for the care and treatment of persons afflicted with leprosy, and to prevent the spread of leprosy in the United States. Presented by Mr. Ransdell. March 25, 1916. -- Ordered to be printed, with illustrations.
Public utility franchises in Hawaii. May 9 (calendar day, May 11), 1916. -- Ordered to be printed.
Exploration for and disposition of oil, gas, etc. March 30 (calendar day, March 31), 1916. -- Ordered to be printed.
Additional land district in California. May 15, 1916. -- Ordered to be printed.
91
Serial set 6899 Bridge across the Wabash River, Wabash, Ind. June 22, 1916. -- Ordered to be printed.
Additional district judge in Montana. June 29, 1916. -- Ordered to be printed.
Additional entries under the enlarged-homestead act. May 18 (calendar day, May 27), 1916. -- Ordered to be printed.
City of Twin Falls, Idaho. May 18 (calendar day, May 27), 1916. -- Ordered to be printed.
Improvements on homestead entries in lieu of residence. May 18 (calendar day, May 27), 1916. -- Ordered to be printed.
Drainage charges assessed against the lands in Minnesota. May 18 (calendar day, May 27), 1916. -- Ordered to be printed.
Boise & Arrowrock Railroad. May 18 (calendar day, May 27), 1916. -- Ordered to be printed.
Exclusion of undesirable aliens from Canal Zone. June 29, 1916. -- Ordered to be printed
Bridge across Red River of the North, Minn. and N. Dak. June 30, 1916. -- Ordered to be printed.
Public lands for cemetery and park purposes. July 7 (calendar day, July 12), 1916. -- Ordered to be printed.
Bridge across the West Branch of the Susquehanna River, Lycoming County, Pa. August 1 (calendar day, August 4), 1916. -- Ordered to be printed.
Bridge at Nogales, Ariz. May 31, 1916. -- Ordered to be printed.
Bridge across Niagara River, near Buffalo. September 1, 1916. -- Ordered to be printed.
Bridge across the Red River of the North, N. Dak. June 30, 1916. -- Ordered to be printed.
Taxation of Winnebago and Omaha Indian lands, Nebraska. May 18 (calendar day, May 27), 1916. -- Ordered to be printed.
Bridge across St. Marys River, between Georgia and Florida. May 18 (calendar day, May 23), 1916. -- Ordered to be printed.
Reimbursing certain Indians for work done at Quiniault Indian Reservation. June 29, 1916. -- Ordered to be printed.
Bridge across the North Branch of the Susquehanna River. August 29, 1916. -- Ordered to be printed.
Immigration station, Baltimore, Md. September 1 (Calendar day, September 6), 1916. -- Ordered to be printed.
Reserve Officers' Training Corps. September 1, 1916. -- Ordered to be printed.
Water supply of Black Hawk, Colo. September 1 (Calendar day, September 4), 1916. -- Ordered to be printed.
Canon City, Colo. September 1 (Calendar day, September 2), 1916. -- Ordered to be printed.
Acceptance of portraits. August 29 (calendar day, August 30), 1916. -- Ordered to be printed.
Sibley Island, N. Dak. August 29, 1916. -- Ordered to be printed.
General deficiency bill, 1916. September 1, 1916. -- Ordered to be printed.
Manufacture, sale, or transportation of adulterated or misbranded linseed oil, turpentine, or paint. September 7, 1916. -- Ordered to be printed.
Bridge across Mississippi River at New Orleans, La. July 29, 1916. -- Ordered to be printed.
Liens of judgments and decrees of Federal courts. July 29, 1916. -- Ordered to be printed.
Transferring lands to Flandreau, S. Dak., for public park, etc. August 5 (calendar day, August 8), 1916. -- Ordered to be printed.
Relief of the Supreme Court. August 10 (calendar day, August 11), 1916. -- Ordered to be printed.
Protection of homesteaders on public lands who are on military or naval duty. August 10, 1916. -- Ordered to be printed.
John Ericsson. August 12, 1916. -- Ordered to be printed.
Bridge across the Savannah River at or near Browns Ferry. August 12, 1916. -- Ordered to be printed.
Prevention of improper use of the United States flag in the District of Columbia. August 12, 1916. -- Ordered to be printed.
Bridge across the Colorado River, between the States of California and Arizona. August 12, 1916. -- Ordered to be printed.
Public school buildings, District of Columbia. August 12, 1916. -- Ordered to be printed.
Amendment to the act creating a commerce court. August 14, 1916. -- Ordered to be printed.
United States post office and courthouse building, Baltimore, Md. August 14, 1916. -- Ordered to be printed.
Session of the United States district court in the district of Maine. August 14, 1916. -- Ordered to be printed.
New judicial district in Texas. August 15, 1916. -- Ordered to be printed.
Boundary of Warm Springs Reservation, Oreg. August 15, 1916. -- Ordered to be printed.
Bridge across Fox River. Ill. May 31, 1916. -- Ordered to be printed.
Declarations of intention to become citizens of the United States. May 31, 1916. -- Ordered to be printed.
Terms of district court in Colorado. May 31, 1916. -- Ordered to be printed.
Bridge across St. Marys River between Florida and Georgia. June 22, 1916. -- Ordered to be printed.
Bridge across Red River, near Terral, Okla. June 22, 1916. -- Ordered to be printed.
Pension appropriation bill. June 26, 1916. -- Ordered to be printed.
Sale of certain Indian lands in Oklahoma. June 26 (calendar day, June 27), 1916. -- Ordered to be printed.
School district No. 9, Sanders County, Mont. August 18, 1916. -- Ordered to be printed.
Patent to certain land of Chippewa Indians in Minnesota to Village of White Earth. August 18, 1916. -- Ordered to be printed.
To restore homestead rights in certain cases. August 18, 1916. -- Ordered to be printed.
Public building, Tucson, Ariz. June 30 (calendar day, July 3), 1916. -- Ordered to be printed.
Tick-infested cattle. June 30 (calendar day, July 3), 1916. -- Ordered to be printed.
To consolidate national forest lands. May 18 (calendar day, May 19), 1916. -- Ordered to be printed.
Election of delegate from the District of Columbia. May 15, 1916. -- Ordered to be printed.
Fleet submarines. June 22, 1916. -- Ordered to be printed.
Manuscript of proceedings at unveiling of statue of Maj. Gen. George B. M'Clellan. June 20, 1916. -- Ordered to be printed.
Publicity of campaign contributions. May 18 (calendar day, May 29), 1916. -- Ordered to be printed.
Lands for public park in Oregon. July 5, 1916. -- Ordered to be printed.
Officers and enlisted men of the Navy and Marine Corps detailed for service in the Republic of Haiti. May 16, 1916. -- Ordered to be printed.
Validating certain homestead entries. May 18, 1916. -- Ordered to be printed.
Steamship "Republic." May 18 (calendar day, May 26), 1916. -- Ordered to be printed.
Foreign-built dredges. May 18 (calendar day, May 24), 1916. -- Ordered to be printed.
Patents on reclamation entries. May 18 (calendar day, May 26), 1916. -- Ordered to be printed.
Bridge across West Pascagoula River at or near Pascagoula, Miss. May 18 (calendar day, May 23), 1916. -- Ordered to be printed.
Reimbursement to State of Georgia for encampment expenses of organized militia. May 18 (calendar day, May 29), 1916. -- Ordered to be printed.
Change name of the steamship "Aroline." July 7, 1916. -- Ordered to be printed.
Relief of certain settlers in Louisiana. July 7, 1916. -- Ordered to be printed.
Bridge across the Black River at or near Bennetts Ferry, Ark. July 7, 1916. -- Ordered to be printed.
Bridge across Flint River, Ga. July 7, 1916. -- Ordered to be printed.
Improving channels giving access to military reservations or fortifications. July 7, 1916. -- Ordered to be printed.
Berkshire County Trout Hatchery, Mass. July 17, 1916. -- Ordered to be printed.
Creating a shipping board, a naval auxiliary, a Merchant Marine, and regulating carriers by water engaged in the foreign and interstate commerce of the United States. July 19, 1916. -- Ordered to be printed.
Rate of pay for compositors and bookbinders in Government Printing Office. July 19, 1916. -- Ordered to be printed.
Town site of Newell, S. Dak. August 10, 1916. -- Ordered to be printed.
Lands for educational purposes. July 19 (calendar day, July 21), 1916. -- Ordered to be printed.
Federal building, Steubenville, Ohio. July 19, 1916. -- Ordered to be printed.
School district 56, Klickitat County, Wash. July 22, 1916. -- Ordered to be printed.
Authorizing sale of lands in Washington under Moses agreement of July 7, 1883. July 22, 1916. -- Ordered to be printed.
Radio station, Unga Island, Alaska. May 16 (calendar day, May 17), 1916. -- Ordered to be printed.
Bridge across Perdido Bay. May 18, 1916. -- Ordered to be printed.
Elimination of private holdings within the Glacier National Park. May 18, 1916. -- Ordered to be printed.
Sinking of artesian wells. May 18, 1916. -- Ordered to be printed.
Missoula National Forest, Mont. May 18, 1916. -- Ordered to be printed.
Disposal of lands in Montana. May 18, 1916. -- Ordered to be printed.
Agriculture appropriation bill. May 18 (calendar day, May 22), 1916. -- Ordered to be printed.
Abandonment of Piney Branch Road. May 18 (calendar day, May 19), 1916. -- Ordered to be printed.
Baltimore & Washington Transit Co. May 18 (calendar day, May 19), 1916. -- Ordered to be printed.
Land for park in State of Washington. May 18, 1916. -- Ordered to be printed.
Right of way across Vancouver Barracks Military Reservation, Wash. May 18 (calendar day, May 29), 1916. -- Ordered to be printed.
Alaskan railroad. May 15, 1916. -- Ordered to be printed.
Exchange of lands between State of Wyoming and United States. May 15, 1916. -- Ordered to be printed.
Public building, Durango, Colo. May 16, 1916. -- Ordered to be printed.
Field training of the organized militia. May 18 (calendar day, May 23), 1916. -- Ordered to be printed.
Aids to navigation in the lighthouse service. May 18 (calendar day, May 29), 1916. -- Ordered to be printed.
Practice of chiropody in the District of Columbia. May 18 (calendar day, May 24), 1916. -- Ordered to be printed.
Oregon and California Railroad land grants. May 18 (calendar day, May 29), 1916. -- Ordered to be printed.
Promotion of an officer on retired list who served in the Civil War. May 18 (calendar day, May 27), 1916. -- Ordered to be printed.
Amendments to the federal reserve act. May 18 (calendar day, May 24), 1916. -- Ordered to be printed.
Amending section 14 of the Seamen's Act of March 4, 1915. May 18 (calendar day, May 26), 1916. -- Ordered to be printed.
Marine hospital reservation, Cleveland, Ohio. July 5, 1916. -- Ordered to be printed.
Memorial tablet to Col. David DuB. Gaillard. July 5, 1916. -- Ordered to be printed.
To amend Subsection 11 of Section 3244, Revised Statutes. July 5, 1916. -- Ordered to be printed.
Sections 2588, 2589, and 2590, Revised Statutes of the United States. July 19, 1916. -- Ordered to be printed.
Delivery of condemned cannon, etc. July 14, 1916. -- Ordered to be printed.
Botanic Garden. July 14 (calendar day, July 15), 1916. -- Ordered to be printed.
Fish cultural station in the State of Louisiana. July 17, 1916. -- Ordered to be printed.
Bridge across Spanish River, Ala. June 30, 1916. -- Ordered to be printed.
Naval appropriation bill. June 30, 1916. -- Ordered to be printed.
Conveyance of land to Town of Flandreau, S. Dak. July 22, 1916. -- Ordered to be printed.
Enlargement of post office building at Pittsburgh, Pa. July 22 (calendar day, July 24), 1916. -- Ordered to be printed.
Pillager Band of Chippewa Indians, Minnesota. June 26 (calendar day, June 27), 1916. -- Ordered to be printed.
To amend Section 3264, Revised Statutes. August 12, 1916. -- Ordered to be printed.
Post Office appropriation bill. May 18, 1916. -- Ordered to be printed.
Payments for land of the former Fort Niobrara Military Reservation, Nebr. July 5, 1916. -- Ordered to be printed.
Enlarged-homestead entries, Fort Peck Indian Reservation, Mont. August 21 (calendar day, August 26), 1916. -- Ordered to be printed.
Fort Johnston, N.C. July 7, 1916. -- Ordered to be printed.
Donation of jail at Guthrie, Okla., to Logan County, Okla. August 12, 1916. -- Ordered to be printed.
Fortifications appropriations. June 26, 1916. -- Ordered to be printed.
Incorporation of World's Sunday School Association. August 14, 1916. -- Ordered to be printed.
Right of way through the United States military reservation at Fort Mifflin, Pa. August 10, 1916. -- Ordered to be printed.
Roads on the Spokane Indian Reservation. July 22, 1916. -- Ordered to be printed.
Heating plant in the District of Columbia. July 22, 1916. -- Ordered to be printed.
Recall of agents or superintendents by Indian tribes. July 22, 1916. -- Ordered to be printed.
Oil and gas lands, Wind River Reservation, Wyo. July 22, 1916. -- Ordered to be printed.
The Omaha Indians. July 22, 1916. -- Ordered to be printed.
Sundry civil appropriation bill, 1917. July 26, 1916. -- Ordered to be printed.
Whitman National Forest. August 12, 1916. -- Ordered to be printed.
Conveyance of lands in Nevada. August 16, 1916. -- Ordered to be printed.
To increase the revenue. August 16, 1916. -- Ordered to be printed.
Authorizing the County of St. Louis to construct a bridge across the St. Louis River between Minnesota and Wisconsin. July 25, 1916. -- Ordered to be printed.
Compensation for employees of the United States. July 25, 1916. -- Ordered to be printed.
Claim of Medawakanton and Wahpakoota Sioux Indians. July 25, 1916. -- Ordered to be printed.
Bureau of Labor Safety. July 25, 1916. -- Ordered to be printed.
Protection of homesteaders on public lands who are on military or naval duty. July 25, 1916. -- Ordered to be printed.
American Nurses' Association. July 25, 1916. -- Ordered to be printed.
Shoshone Tribe of Indians, Wyoming. July 25 (calendar day, July 28, 1916). -- Ordered to be printed.
To promote the efficiency of the Public Health Service. July 31, 1916. -- Ordered to be printed.
To provide federal aid in caring for indigent tuberculous persons, and for other purposes. July 31, 1916. -- Ordered to be printed.
Monument in memory of members of various orders of sisters, nurses in Civil War. July 31, 1916. -- Ordered to be printed.
Additional district judge, Southern District of West Virginia. August 1, 1916. -- Ordered to be printed.
Bridge across West Branch of Susquehanna River, Pa., from Williamsport to the Borough of Duboistown, Lycoming County, Pa. August 1 (calendar day, August, 4), 1916. -- Ordered to be printed.
Claims of certain persons not loyal in the Civil War. August 1, 1916. -- Ordered to be printed.
Park City, Utah. August 1 (calendar day, August 2), 1916. -- Ordered to be printed.
Property of Congressional Club, Washington, D.C. August 1 (calendar day, August 3), 1916. -- Ordered to be printed.
Gas service in the district of South Hilo, County of Hawaii, Territory of Hawaii. August 1 (calendar day, August 4), 1916. -- Ordered to be printed.
To extend time for completion of bridge across the Hudson River, N.Y. August 1, 1916. -- Ordered to be printed.
Dams across the St. Croix River at Baileyville and Grand Falls, Me. August 5, 1916. -- Ordered to be printed.
Bridge across Red Lake River, Minn. August 5, 1916. -- Ordered to be printed.
Bridge across the Missouri River, near Kansas City, Mo. July 7, 1916. -- Ordered to be printed.
National Park Service. July 7 (calendar day, July 12), 1916. -- Ordered to be printed.
Sale of post office building and site at York, Pa. July 7 (calendar day, July 8), 1916. -- Ordered to be printed.
Bridge across eastern branch of Elizabeth River, Va. May 31, 1916. -- Ordered to be printed.
Acknowledgments of the government of the United States to various foreign governments. May 31, 1916. -- Ordered to be printed.
Jurisdiction over the waters of the Columbia River and its tributaries. May 31 (calendar day, June 1), 1916. -- Ordered to be printed.
Government employees' accident compensation bill. June 2, 1916. -- Ordered to be printed.
Government of the Republic of Haiti. June 2, 1916. -- Ordered to be printed.
Diplomatic and consular appropriation bill. June 20, 1916. -- Ordered to be printed.
Permanent exhibit of resources of the state and territories of the union. June 20, 1916. -- Ordered to be printed.
Donating land to St. Augustine, Fla. June 22, 1916. -- Ordered to be printed.
Extending time of payment for lands on former Fort Peck Indian Reservation, Mont. June 22, 1916. -- Ordered to be printed.
Bridge across Bayou Bartholomew. June 29, 1916. -- Ordered to be printed.
Bridge across Bayou Bartholomew, Ark. June 29, 1916. -- Ordered to be printed.
Publicity of campaign contributions. August 18 (calendar day, August 19), 1916. -- Ordered to be printed.
Bridge across Brazos River, Tex. June 30, 1916. -- Ordered to be printed.
Bridge across the Missouri River at or near the City of Williston, N. Dak. June 30, 1916. -- Ordered to be printed.
Bridge across Bayou Bartholomew, Ark. June 30, 1916. -- Ordered to be printed.
Bridge across the Mississippi River. June 30, 1916. -- Ordered to be printed.
Lands for educational purposes. August 21, 1916. -- Ordered to be printed.
School buildings in Juneau, Alaska. August 21, 1916. -- Ordered to be printed.
Bridge across West Branch of Susquehanna River, from the borough of Watsontown, Northumberland County, to White Deer Township, Union County, Pa. August 5, 1916. -- Ordered to be printed.
Perpetual care of Huron Cemetery. August 5, 1916. -- Ordered to be printed.
Maintenance of Indian schools without restriction of expenditure. August 5, 1916. -- Ordered to be printed.
Bridge across Mahoning River, Ohio. August 5, 1916. -- Ordered to be printed.
Bridge across the Red River of the North. August 5, 1916. -- Ordered to be printed.
Bridge across Flint River between Crisp and Sumter Counties, Ga. August 5, 1916. -- Ordered to be printed.
Oregon National Forest. August 5, 1916. -- Ordered to be printed.
Grant of certain rights of easement for railway purposes. August 5 (calendar day, August 8), 1916. -- Ordered to be printed.
Colorado and Pike national forests, Colo. August 5 (calendar day, August 8), 1916. -- Ordered to be printed.
Baskets for fruits, etc. August 16, 1916. -- Ordered to be printed.
Pecos River in Texas and New Mexico. August 16, 1916. -- Ordered to be printed.
Public lands for park purposes, Salida, Colo. August 16 (calendar day, August 17), 1916. -- Ordered to be printed.
Colville Indian Reservation, Wash. August 16, 1916. -- Ordered to be printed.
Stock-watering privileges on unallotted lands, Flathead Indian Reservation, Mont. August 18, 1916. -- Ordered to be printed.
Insurance companies and fraternal beneficiary societies. July 7 (calendar day, July 12), 1916. -- Ordered to be printed.
Lands within Crater Lake National Park. July 7 (calendar day, July 12), 1916. -- Ordered to be printed.
Foreign built dredges. May 31 (Calendar day, June 1), 1916. -- Ordered to be printed.
Bridge across the Grand Calumet River, Ind. June 22, 1916. -- Ordered to be printed.
Washington-Virginia Railway Co. August 18, 1916. -- Ordered to be printed.
Interstate transportation of immature calves. August 18 (calendar day, August 19), 1916. -- Ordered to be printed.
To promote the reclamation of arid lands. June 30 (calendar day, July 1), 1916. -- Ordered to be printed.
Settlers under the Yuma reclamation project, Ariz. June 30 (calendar day, July 3), 1916. -- Ordered to be printed.
Pensions of widows and minor children, Civil and other wars. June 30 (calendar day, July 3), 1916. -- Ordered to be printed.
Disposition of land withdrawn for reclamation purposes. August 21 (calendar day, August 26), 1916. -- Ordered to be printed.
Training camp at Fort Douglas, Utah. August 21, 1916. -- Ordered to be printed.
Extension Rocky Mountain National Park, Colo. August 21, 1916. -- Ordered to be printed.
Amendment to Enlarged Homestead Act. August 21 (calendar day, August 26), 1916. -- Ordered to be printed.
Army appropriation bill. August 21 (calendar day, August 23), 1916. -- Ordered to be printed.
Relief of entrymen on the Huntley irrigation project, Mont. August 21 (calendar day, August 26), 1916. -- Ordered to be printed.
Juvenile court in the District of Columbia. August 21 (calendar day, August 22), 1916. -- Ordered to be printed.
Settlement of title to lands in California. August 21 (calendar day, August 26), 1916. -- Ordered to be printed.
Bridge across the Mahoning River, Ohio. August 21 (calendar day, August 24), 1916. -- Ordered to be printed.
Frauds at public auctions in the District of Columbia. August 21 (calendar day, August 24), 1916. -- Ordered to be printed.
Osage Indian School. August 21, 1916. -- Ordered to be printed.
Bridge across the Connecticut River at Springfield, Mass. August 21, 1916. -- Ordered to be printed.
Bridge across Savannah River, at or near McDonalds Shoals. July 7, 1916. -- Ordered to be printed
Gunnison County, Colo. July 7 (calendar day, July 12), 1916. -- Ordered to be printed.
Military Academy appropriation bill. July 7 (calendar day, July 10), 1916. -- Ordered to be printed.
Boy Scouts of America. May 31, 1916. -- Ordered to be printed.
Repeal of section 4 of the Forest Reserve Homestead Act. May 31, 1916. -- Ordered to be printed.
Teton National Forest, Wyo. June 24, 1916. -- Ordered to be printed.
To validate title to town site of McCabe, Mont. June 29, 1916. -- Ordered to be printed.
To sell certain magazine rifles. June 29, 1916. -- Ordered to be printed.
Act To Codify, Revise, and Amend the Laws Relating to the Judiciary. June 29, 1916. -- Ordered to be printed.
Acquisition of Indian lands, Blackfeet Reservation, Mont. June 29, 1916. -- Ordered to be printed.
Bridge across Little River, Ark. June 29, 1916. -- Ordered to be printed.
Transfer of certain retired officers to the active list of the Army. August 18, 1916. -- Ordered to be printed.
Bridge across the Yellowstone River in the State of Montana. June 30, 1916. -- Ordered to be printed.
Bridge across the Missouri River in the State of Montana. June 30, 1916. -- Ordered to be printed.
Yuma (Ariz.) auxiliary project. June 30 (calendar day, June 3), 1916. -- Ordered to be printed.
Army appropriation bill. June 30 (calendar day, July 3), 1916. -- Ordered to be printed.
Mount McKinley National Park, Territory of Alaska. May 15, 1916. -- Ordered to be printed.
District of Columbia appropriation bill. July 14, 1916. -- Ordered to be printed.
Civil government for Porto Rico. June 30 (calendar day, July 3), 1916. -- Ordered to be printed.
Public highway through fish cultural station, Unicoi County, Tenn. August 12, 1916. -- Ordered to be printed.
Actions for death on the high seas. July 25 (calendar day, July 28), 1916. -- Ordered to be printed.
Punishment of persons who make false representations to settlers on public lands. May 31, 1916. -- Ordered to be printed.
Exchange of lands with City of Pittsburgh, Pa. July 14, 1916. -- Ordered to be printed.
Claims against the Choctaw and Chickasaw Nations. June 3, 1916. -- Ordered to be printed.
Lassen Volcanic National Park. June 22, 1916. -- Ordered to be printed.
Expenses of the government of the District of Columbia. August 10, 1916. -- Ordered to be printed.
Fish hatchery on the Delaware River. July 17, 1916. -- Ordered to be printed.
Settlers on reclamation projects. May 18, 1916. -- Ordered to be printed.
Public lands for the construction, repair, and maintenance of public roads. July 5, 1916. -- Ordered to be printed.
Repeal Section 4411, Revised Statutes. July 7, 1916. -- Ordered to be printed.
Bridge across the Yellowstone River in the State of Montana. May 31, 1916. -- Ordered to be printed.
Indian allottees. August 5, 1916. -- Ordered to be printed.
Port Angeles, Wash. June 22, 1916. -- Ordered to be printed.
240
Serial set 6900 John P. Wagner. March 24, 1916. -- Ordered to be printed.
Mrs. George A. Miller. January 26, 1916. -- Ordered to be printed.
Johannes T. Jensen. January 19, 1916. -- Ordered to be printed.
James Anderson. February 14, 1916. -- Ordered to be printed.
Warren E. Day. February 12, 1916. -- Ordered to be printed.
To hold hearings and employ a stenographer. December 17, 1915. -- Ordered to be printed.
Accounts of Special Agents Moore, Woodson, and Whitfield. March 3, 1916. -- Ordered to be printed.
H.L. Corbin. March 3, 1916. -- Ordered to be printed.
Pensions and increase of pensions for certain soldiers and sailors of the Regular Army and Navy, etc. March 3, 1916. -- Ordered to be printed.
John Chick. February 14, 1916. -- Ordered to be printed.
Mathilda P. Hansen. February 21 (calendar day, February 23), 1916. -- Ordered to be printed.
Clarence Hazelbaker. February 21 (calendar day, February 23), 1916. -- Ordered to be printed.
Pensions and increase of pensions for certain soldiers and sailors of the Civil War, etc. February 21 (calendar day, February 23), 1916. -- Ordered to be printed.
Thomas Coyle and Bridget Coyle. January 19, 1916. -- Ordered to be printed.
Alice H. Gilson. January 19, 1916. -- Ordered to be printed.
Issuance of patent to Thomas L. Griffiths. January 19, 1916. -- Ordered to be printed.
Israel Folsom. February 15, 1916. -- Ordered to be printed.
Navajo Lumber & Timber Co., of Arizona. February 21 (calendar day, February 23), 1916. -- Ordered to be printed.
Pensions to certain soldiers and sailors of the Civil War, etc. February 21, 1916. -- Ordered to be printed.
Estate of John Stewart. February 25, 1916. -- Ordered to be printed.
Certain claims arising under the Navy Department. February 25, 1916. -- Ordered to be printed.
Michael F. O'Hare. February 25, 1916. -- Ordered to be printed.
Thomas F. Veno. January 25, 1916. -- Ordered to be printed.
Nathaniel Monroe. January 7, 1916. -- Ordered to be printed.
John P. Fitzgerald. January 7, 1916. -- Ordered to be printed.
Moneys illegally collected in district of Utah. January 31, 1916. -- Ordered to be printed.
Kate Canniff. March 24, 1916. -- Ordered to be printed.
Buffalo River Zinc Mining Co. March 24, 1916. -- Ordered to be printed.
Pensions and increase of pensions for certain soldiers and sailors of the Civil War, etc. March 9, 1916. -- Ordered to be printed.
Denison Coal Co. March 9, 1916. -- Ordered to be printed.
Occupants of Tuttle Town site, Okla. March 9, 1916. -- Ordered to be printed.
Joe Davis. March 9, 1916. -- Ordered to be printed.
Maine Central Railroad Co. March 15, 1916. -- Ordered to be printed.
Heirs of Francis Busch. March 14, 1916. -- Ordered to be printed.
Estate of A.B. Denton. March 18, 1916. -- Ordered to be printed.
Delilah Siebenaler. March 20, 1916. -- Ordered to be printed.
Omer D. Lewis. January 18, 1916. -- Ordered to be printed.
Pensions and increase of pensions for certain soldiers and sailors of the Civil War, etc. February 15, 1916. -- Ordered to be printed.
Vilhelm Torkildsen. January 26, 1916. -- Ordered to be printed.
Heirs of John Howard Payne. March 24, 1916. -- Ordered to be printed.
Granting pensions and increase of pensions to certain soldiers and sailors of the Civil War, etc. March 9, 1916. -- Ordered to be printed.
Refund of duties. March 9, 1916. -- Ordered to be printed.
Estate of Williamson Page. March 18, 1916. -- Ordered to be printed.
Anshe Chesed Congregation, Vicksburg, Miss. February 3, 1916. -- Ordered to be printed.
Pensions and increase of pensions to certain soldiers and sailors of the Civil War, etc. January 14, 1916. -- Ordered to be printed.
John E. Woods. February 25, 1916. -- Ordered to be printed.
Frank Payne Selby. February 9, 1916. -- Ordered to be printed.
Pensions and increase of pensions to certain soldiers and sailors of the Civil War, etc. February 9 (calendar day, February 11), 1916. -- Ordered to be printed.
John Alexander Besonen. February 9, 1916. -- Ordered to be printed.
Mary E. Nicolson. February 9, 1916. -- Ordered to be printed.
Payment of claims in accordance with findings of Court of Claims, reported under the Bowman and Tucker Acts and section 151 of the Judicial Code. January 20, 1916. -- Ordered to be printed.
D.M. Carman. February 25, 1916. -- Ordered to be printed.
Elsie McCaulley. February 12, 1916. -- Ordered to be printed.
Deed for part of lot in the District of Columbia. January 28, 1916. -- Ordered to be printed.
Maintenance of a lobby to influence legislation on the ship-purchase bill. January 5, 1916. -- Ordered to be printed.
Pensions and increase of pensions to certain soldiers and sailors of the Civil War, etc. March 23, 1916. -- Ordered to be printed.
John Q.A. Brett. March 24, 1916. -- Ordered to be printed.
Elizabeth T. Wells. March 24, 1916. -- Ordered to be printed.
George T. Hamilton. March 24, 1916. -- Ordered to be printed.
Heirs of Joshua Nicholls. March 9, 1916. -- Ordered to be printed.
Oil lands in the Osage Reservation. February 23, 1916. -- Ordered to be printed.
James Stanton. March 9, 1916. -- Ordered to be printed.
Glenora G. Harris et al. March 9, 1916. -- Ordered to be printed.
John L. Moon. March 11, 1916. -- Ordered to be printed.
James C. Hilton. March 14, 1916. -- Ordered to be printed.
Heirs of C.S. Barbee. March 18, 1916. -- Ordered to be printed.
Estate of Thomas J. Mellon. March 18, 1916. -- Ordered to be printed.
Heirs of Hundley V. Fowler. March 18, 1916. -- Ordered to be printed.
Eva May Bowman. January 18, 1916. -- Ordered to be printed.
Fred B. Balano. February 25, 1916. -- Ordered to be printed.
B.H. Harrison. February 9, 1916. -- Ordered to be printed.
Nelson T. Saunders. February 9 (calendar day, February 11), 1916. -- Ordered to be printed.
Abram H. Johnson. February 9 (calendar day, February 11), 1916. -- Ordered to be printed.
John H. Armstrong. February 9 (calendar day, February 11), 1916. -- Ordered to be printed.
Joseph Gorman. February 12, 1916. -- Ordered to be printed.
Navajo Timber Co., of Delaware. February 25, 1916. -- Ordered to be printed.
Granting pensions and increase of pensions to certain soldiers and sailors of the Regular Army and Navy and of wars other than the Civil War, etc. February 25, 1916. -- Ordered to be printed.
Richard Daeley. January 27, 1916. -- Ordered to be printed.
Releasing claim of United States to certain property at Pensacola, Fla. January 27, 1916. -- Ordered to be printed.
Pensions and increase of pensions for certain soldiers and sailors of the Civil War, etc. January 27, 1916. -- Ordered to be printed.
William G. Williams, Sr. January 27, 1916. -- Ordered to be printed.
John L. Sevy. January 27, 1916. -- Ordered to be printed.
Duncan Grant Richart. January 5, 1916. -- Ordered to be printed.
Eldredge Bros, Live Stock Co. January 31, 1916. -- Ordered to be printed.
New England Coal & Coke Co. et al. March 9, 1916. -- Ordered to be printed.
Ellis P. Garton, administrator. March 9, 1916. -- Ordered to be printed.
United States Drainage & Irrigation Co. March 9, 1916. -- Ordered to be printed.
Jefferson Lime Co. March 9, 1916. -- Ordered to be printed.
Estate of Paul A. Swink. March 18, 1916. -- Ordered to be printed.
Heirs of Santos Benavides. March 18, 1916. -- Ordered to be printed.
Estate of Thomas N. Aaron. March 18, 1916. -- Ordered to be printed.
Heirs of Peter Deel. March 18, 1916. -- Ordered to be printed.
Heirs of S.P.H. Williams. March 18, 1916. -- Ordered to be printed.
Estate of Robert B. Pearce. March 18, 1916. -- Ordered to be printed.
Heirs of John Faulkner. March 18, 1916. -- Ordered to be printed.
Peter McKay. January 19, 1916. -- Ordered to be printed.
Payment of Corbett Tunnel claims. December 17, 1915. -- Ordered to be printed.
Pensions and increase of pensions to certain soldiers and sailors of the Civil War, etc. January 27, 1916. -- Ordered to be printed.
Heirs of John Howard Payne. February 25, 1916. -- Ordered to be printed.
Frederick J. Birkett, Coast Guard. February 7, 1916. -- Ordered to be printed.
Henry O. Slayton. February 7, 1916. -- Ordered to be printed.
The Tudor Co. February 25, 1916. -- Ordered to be printed.
Releasing claim of United States to lot no. 306, Pensacola, Fla. January 27, 1916. -- Ordered to be printed.
Daniel M. Frost. January 27, 1916. -- Ordered to be printed.
Ellen B. Monahan. January 26, 1916. -- Ordered to be printed.
To reimburse fire insurance companies for payments made for property destroyed by fire in suppressing bubonic plague in Hawaii. February 9, 1916. -- Ordered to be printed.
Edward Erickson. January 19, 1916. -- Ordered to be printed.
107
Serial set 6901 Remains of Charles H. Bingham. May 16(calendar day, May 17), 1916. -- Ordered to be printed.
Capt. John Henry Gibbons, retired. May 16, 1916. -- Ordered to be printed.
Allen M. Hiller. May 18(calendar day, May 27), 1916. -- Ordered to be printed.
M.A. Sweeney Shipyards & Foundry Co. May 18 (calendar day, May 24), 1916. -- Ordered to be printed.
Charles Bowen. May 31, 1916. -- Ordered to be printed.
Tuttle town site, Okla. May 31, 1916. -- Ordered to be printed.
John L. O'Mara. May 31, 1916. -- Ordered to be printed.
Closing debate in the Senate. May 16, 1916. -- Ordered to be printed.
Exchange of certain lands with B.D. Sheffield. April 11, 1916. -- Ordered to be printed.
Philip H. Heberer. April 19, 1916. -- Ordered to be printed.
Commercial Pacific Cable Co. April 20, 1916. -- Ordered to be printed
Simon M. Preston. April 19, 1916. -- Ordered to be printed.
Artemus W. Pentz. April 22, 1916. -- Ordered to be printed.
E.C. Hornor. May 2, 1916. -- Ordered to be printed.
Lieut. Col. Junius L. Powell. May 18(calendar day, May 19), 1916. -- Ordered to be printed.
Martin V. Parmer. May 18 (calendar day, May 20), 1916. -- Ordered to be printed.
Widow and heirs at law of Patrick J. Fitzgerald. April 19, 1916. -- Ordered to be printed.
Lester A. Rockwell. April 20, 1916. -- Ordered to be printed.
Heirs of Myra Clarke Gaines. April 20, 1916. -- Ordered to be printed.
Mail contractors. April 19, 1916. -- Ordered to be printed.
Victor A. Ermerins. April 19, 1916. -- Ordered to be printed.
D.A. [i.e., D.B.] Barbour and Andrew Gladden. April 20, 1916. -- Ordered to be printed.
Pensions and increase of pensions for certain soldiers and sailors of the regular Army and Navy, etc. April 19, 1916. -- Ordered to be printed.
Pensions and increase of pensions to certain soldiers and sailors of the Civil War, etc. April 26, 1916. -- Ordered to be printed.
Pensions and increase of pensions for certain soldiers and sailors of the Civil War, and certain widows and dependent children of soldiers and sailors of said war. April 29, 1916. -- Ordered to be printed.
Elizabeth Davis. April 27, 1916. -- Ordered to be printed.
Fred White. April 27, 1916. -- Ordered to be printed.
George S. Clark. May 3, 1916. -- Ordered to be printed.
Pensions and increase of pensions for certain soldiers and sailors of the Civil War, etc. May 5 (calendar day, May 8), 1916. -- Ordered to be printed.
Copper River & Northwestern Railway Co. May 9 (calendar day, May 12), 1916. -- Ordered to be printed.
Pensions and increase of pensions for certain soldiers and sailors of the regular Army and Navy, etc. May 9, 1916. -- Ordered to be printed.
Owners of the barkentine "Mabel I. Meyers." March 25, 1916. -- Ordered to be printed.
Mike G. Womack. March 25, 1916. -- Ordered to be printed.
Edward Stewart. March 28, 1916. -- Ordered to be printed.
Credit in certain accounts. April 19, 1916. -- Ordered to be printed.
W.E. Thomas. April 22, 1916. -- Ordered to be printed.
Oscar R. Howard. April 27, 1916. -- Ordered to be printed.
G.B. Dickson. April 27, 1916. -- Ordered to be printed.
To correct title to certain lands in Colorado. May 3, 1916. -- Ordered to be printed.
Refund of duties collected on flax-preparatory machines, parts, and accessories. May 9 (calendar day, May 12), 1916. -- Ordered to be printed.
Committee on Civil Service and Retrencment [sic] to hold hearings. May 18 (calendar day, May 23), 1916. -- Ordered to be printed.
Frances L. Llewellyn. May 15, 1916. -- Ordered to be printed.
Daniel H. Powers. March 28, 1916. -- Ordered to be printed.
Reimburse the postmaster at Kegg, Pa. March 28, 1916. -- Ordered to be printed.
Edward W. Whitaker. March 28, 1916. -- Ordered to be printed.
J. Lawrence Latham. March 28, 1916. -- Ordered to be printed.
Validating certain applications for and entries of public lands. March 30 (calendar day, April 4), 1916. -- Ordered to be printed.
J. Lawrence Latham. March 30(calendar day, April 4), 1916. -- Ordered to be printed.
Issuance of patent to Christian Fredrickson. March 30 (calendar day, April 5), 1916. -- Ordered to be printed.
Julia R. Goodloe. May 18, 1916. -- Ordered to be printed.
William Walters, alias Joshua Brown. May 18 (calendar day, May 19), 1916. -- Ordered to be printed.
James F. Cole. April 17, 1916. -- Ordered to be printed.
Moses Chauncey. April 17, 1916. -- Ordered to be printed.
Pensions and increase of pensions for certain soldiers and sailors of the Civil War, etc. April 19, 1916. -- Ordered to be printed.
Payment for certain services arising under Navy Department. April 20, 1916. -- Ordered to be printed.
Farmers' Savings Bank, of Brandon, Iowa. April 22, 1916. -- Ordered to be printed.
Relief of sundry building and loan associations. April 22, 1916. -- Ordered to be printed.
John W. Cupp. April 22, 1916. -- Ordered to be printed.
Roy C. Smith. April 22, 1916. -- Ordered to be printed.
Elwin Carlton Taylor. April 27 (calendar day, April 28), 1916. -- Ordered to be printed.
John F. Considine. April 26, 1916. -- Ordered to be printed.
Thomas S. Johnson. April 27, 1916. -- Ordered to be printed.
John B. Bostick. April 27 (calendar day, April 28), 1916. -- Ordered to be printed.
Alfred Sjostrom. April 19, 1916. -- Ordered to be printed.
Heirs of Antoine Bayard. May 18(calendar day, May 19), 1916. -- Ordered to be printed.
Issuance of patent to Benjamin F. Robinson and John Dows. April 11, 1916. -- Ordered to be printed.
Relief of settlers on unsurveyed railroad lands. May 18 (calendar day, May 22), 1916. -- Ordered to be printed.
Pensions and increase of pensions for certain soldiers and sailors of the regular Army and Navy, etc. April 26, 1916. -- Ordered to be printed.
James W. Cross. April 19, 1916. -- Ordered to be printed.
Louis Blanchette, alias Lewis Blanchard, alias Louis White. May 31, 1916. -- Ordered to be printed.
John Duggan. May 18 (calendar day, May 20), 1916. -- Ordered to be printed.
Peter Kenney. May 18(calendar day, May 20), 1916. -- Ordered to be printed.
Pensions and increase of pensions for certain soldiers and sailors of the regular Army and Navy, etc. May 18 (calendar day, May 22), 1916. -- Ordered to be printed.
Clyde R. Altman. May 18(calendar day, May 20), 1916. -- Ordered to be printed.
Revolution in Ireland. June 2, 1916. -- Ordered to be printed.
Supplies for the suffering people of Poland. June 2, 1916. -- Ordered to be printed.
Jacob Nice. May 18 (calendar day, May 27), 1916. -- Ordered to be printed.
Adjudication of certain claims by the Court of Claims. April 20, 1916. -- Ordered to be printed.
Pensions and increase of pensions for certain soldiers and sailors of the Civil War, etc. May 18 (calendar day, May 22), 1916. -- Ordered to be printed.
79
Serial set 6902 Mrs. Joseph Cameron. July 7, 1916. -- Ordered to be printed.
Thomas Smart. June 29, 1916. -- Ordered to be printed.
Pensions and increase of pensions for certain soldiers and sailors of the regular Army and Navy, etc. June 29, 1916. -- Ordered to be printed.
George W. Trahey. July 5, 1916. -- Ordered to be printed.
Suffering Syrian people. July 7 (Calendar day, July 10), 1916. -- Ordered to be printed.
Borden H. Mills. July 7, 1916. -- Ordered to be printed.
Orion Mathews. July 22, 1916. -- Ordered to be printed.
Karen S. Sorenson and James Lyle. August 29 (Calendar day, August 30), 1916. -- Ordered to be printed.
John G. Young. August 29, 1916. -- Ordered to be printed.
Chicago, Milwaukee & St. Paul Railway Co.; Chicago, St. Paul, Minneapolis & Omaha Railway Co.; St. Louis, Iron Mountain & Southern Railway Co. August 29, 1916. -- Ordered to be printed.
First National Bank of Owatonna, Minn. September 1, 1916. -- Ordered to be printed.
Tennie A. Anderson. September 1 (calendar day, September 5), 1916. -- Ordered to be printed.
Gertie Foss. September 1, 1916. -- Ordered to be printed.
Jennie Buttner. September 1, 1916. -- Ordered to be printed.
Everett H. Corson. September 1, 1916. -- Ordered to be printed.
James Duffy. September 1, 1916. -- Ordered to be printed.
Anna C. Parrett. September 1 (calendar day, September 4), 1916. -- Ordered to be printed.
Ida Turner. September 1 (calendar day, September 4), 1916. -- Ordered to be printed.
D.H. Carpenter. September 1 (calendar day, September 5), 1916. -- Ordered to be printed.
John Brodie. September 1, 1916. -- Ordered to be printed.
Gertrude Becherer. September 1 (Calendar day, September 4), 1916. -- Ordered to be printed.
Lena Garagnon. September 1 (calendar day, September 6), 1916. -- Ordered to be printed.
Alma Provost. September 1, 1916. -- Ordered to be printed.
John W. Baggott. September 1, 1916. -- Ordered to be printed.
Amos Da Huff. September 1, 1916. -- Ordered to be printed.
Adolph F. Hitchler. September 1, 1916. -- Ordered to be printed.
Glacier Park Hotel Co. September 1, 1916. -- Ordered to be printed.
Joseph Manning. September 1, 1916. -- Ordered to be printed.
Ethel Frederickson and daughter Ethel. September 1 (calendar day, September 6), 1916. -- Ordered to be printed.
John E. Keys. September 1, 1916. -- Ordered to be printed.
James A. Chamberlain. September 1, 1916. -- Ordered to be printed.
Joseph A. Jennings. August 29, 1916. -- Ordered to be printed.
Cleveland L. Short. August 29, 1916. -- Ordered to be printed.
Charles L. Moore. August 29 (calendar day, August 30), 1916. -- Ordered to be printed.
Legal representative of P.H. Aylett. September 1, 1916. -- Ordered to be printed.
A.H. Rebentish. September 1, 1916. -- Ordered to be printed.
Sarah E. Elliott. September 1, 1916. -- Ordered to be printed.
Legal representatives of Napoleon B. Giddings. September 1 (calendar day, September 4), 1916. -- Ordered to be printed.
John P. Sutton. September 1, 1916. -- Ordered to be printed.
Methodist Episcopal Church and the Presbyterian Church, Keyser, W. Va. August 5 (calendar day, August 8), 1916. -- Ordered to be printed.
Bert R. Huntington. August 10 (calendar day, August 11), 1916. -- Ordered to be printed.
Clarence C. Kress. August 14, 1916. -- Ordered to be printed.
John Simpson. July 7, 1916. -- Ordered to be printed.
Heirs of Albert Sidney Johnston. July 7, 1916. -- Ordered to be printed.
Letitia W. Garrison. July 7, 1916. -- Ordered to be printed.
Samuel H. Walker. July 7, 1916. -- Ordered to be printed.
Olaf Nelson. July 7, 1916. -- Ordered to be printed.
Administrator of John M. Waples. July 7, 1916. -- Ordered to be printed.
Cowden & Cowden. July 7, 1916. -- Ordered to be printed.
Mathilda Hesterman. July 7, 1916. -- Ordered to be printed.
William A. Hutson. July 7, 1916. -- Ordered to be printed.
George B. Hughes. July 7, 1916. -- Ordered to be printed.
Pensions and increase of pensions to certain soldiers and sailors of the regular Army and Navy, etc. June 20, 1916. -- Ordered to be printed.
Title to certain lands in Arkansas. June 29, 1916. -- Ordered to be printed.
Edward S. Farrow. June 29, 1916. -- Ordered to be printed.
Pensions and increase of pensions for certain soldiers and sailors of the Civil War, etc. June 29, 1916. -- Ordered to be printed.
Isaac R. Strouse. June 30 (calendar day, July 3), 1916. -- Ordered to be printed.
Cyntha Ramey. July 7, 1916. -- Ordered to be printed.
Pensions and increase of pensions for certain soldiers and sailors of the Civil War, etc. July 7(calendar day, July 11), 1916. -- Ordered to be printed.
Owners of the steamship "Esparta." July 14, 1916. -- Ordered to be printed.
M.E. Sitters. July 19, 1916. -- Ordered to be printed.
Albert Greenlaw. July 19 (calendar day, July 21), 1916. -- Ordered to be printed.
William D. Allen. July 14, 1916. -- Ordered to be printed.
Martin Huhn. July 19 (calendar day, July 21), 1916. -- Ordered to be printed.
Charlotte M. Johnston. July 19 (calendar day, July 21), 1916. -- Ordered to be printed.
Clayton H. Adams. July 19 (calendar day, July 21), 1916. -- Ordered to be printed.
Dr. Charles Lee Baker. July 19 (calendar day, July 21), 1916. -- Ordered to be printed.
Relief of mail contractors. July 19 (calendar day, July 21), 1916. -- Ordered to be printed.
John P. Webber, alias John J. Webber. July 19 (calendar day, July 21), 1916. -- Ordered to be printed.
William Harold Kehoe. July 7 (calendar day, July 12), 1916. -- Ordered to be printed.
J.L. da Roza Estate (Inc.). July 5, 1916. -- Ordered to be printed.
Erskine R. Hayes. July 5, 1916. -- Ordered to be printed.
William E. Heffner. July 17, 1916. -- Ordered to be printed.
State Board of Harbor Commissioners, California. July 17, 1916. -- Ordered to be printed.
Fred Henderson. July 17, 1916. -- Ordered to be printed.
Theodore Bagge. July 17, 1916. -- Ordered to be printed.
Farmer' State Bank of Eureka, Ill. July 17, 1916. -- Ordered to be printed.
W.W. Wall. July 17, 1916. -- Ordered to be printed.
Austin G. Tainter. July 17, 1916. -- Ordered to be printed.
Widow of Patrick Curran. July 17, 1916. -- Ordered to be printed.
Matthew C. Butler, Jr. August 5, 1916. -- Ordered to be printed.
Ellen B. Walker. June 26, 1916. -- Ordered to be printed.
Lillie B. Randell. July 7, 1916. -- Ordered to be printed.
George W. Gamble. July 7, 1916. -- Ordered to be printed.
George W. Croft. July 7, 1916. -- Ordered to be printed.
Heirs of Jackson J. Mash. July 25, 1916. -- Ordered to be printed.
Joseph Eubor. July 19 (calendar day, July 21), 1916. -- Ordered to be printed.
Entry of John Dowd. July 17, 1916. -- Ordered to be printed.
Frank J. Deutsch. July 17, 1916. -- Ordered to be printed.
Estate of Mary H.S. Robertson. July 7 (calendar day, July 12), 1916. -- Ordered to be printed.
Bernard A. Schaaf. July 7 (Calendar day, July 10), 1916. -- Ordered to be printed.
Emmett W. Entriken. July 17, 1916. -- Ordered to be printed.
Mrs. John A. Fox. July 22, 1916. -- Ordered to be printed.
Edward F. McDermott, alias James Williams. September 1, 1916. -- Ordered to be printed.
Elizabeth M. Dodge. July 7, 1916. -- Ordered to be printed.
S.E. Bennett. September 1 (calendar day, September 4), 1916. -- Ordered to be printed.
Frank P. Sammons. July 7, 1916. -- Ordered to be printed.
C. Horatio Scott. July 19 (Calendar day, July 21), 1916. -- Ordered to be printed.
William Guy. July 22, 1916. -- Ordered to be printed.
Daniel O'Connell. July 22, 1916. -- Ordered to be printed.
Oliver C. Rice. July 22, 1916. -- Ordered to be printed.
J.T. Nance. July 22, 1916. -- Ordered to be printed.
James B. Smock. July 22, 1916. -- Ordered to be printed.
Minnesota & Ontario Power Co. July 22, 1916. -- Ordered to be printed.
Oleanne Marie Zahl Branum. July 22, 1916. -- Ordered to be printed.
Relief of Charles M. Hickerson. July 22, 1916. -- Ordered to be printed.
Owners of the barkentine "Mabel I. Meyers." July 22, 1916. -- Ordered to be printed.
Gardiner L. Eastman. July 22, 1916. -- Ordered to be printed.
J.M. Potter. July 22, 1916. -- Ordered to be printed.
J.G. Seupelt. July 22, 1916. -- Ordered to be printed.
Moses C. Tingley. July 22, 1916. -- Ordered to be printed.
Hiram P. Geaslin. July 25, 1916. -- Ordered to be printed.
Illinois Central Railroad Co. July 25, 1916. -- Ordered to be printed.
Clemency for Irish political prisoners. July 25 (calendar day, July 27), 1916. -- Ordered to be printed.
James L. Yokum. July 25, 1916. -- Ordered to be printed.
De Barbieri & Co. July 5 (calendar day, July 6), 1916. -- Ordered to be printed.
J.W. Dellinger. July 5 (Calendar day, July 6), 1916. -- Ordered to be printed.
W.W. Blood. July 7, 1916. -- Ordered to be printed.
Ella Slone. July 7, 1916. -- Ordered to be printed.
Sarah S. Plank. July 7, 1916. -- Ordered to be printed.
Mary S. Corbin. July 7, 1916. -- Ordered to be printed.
Eastern Transportation Co. July 7, 1916. -- Ordered to be printed.
George H. Hammond. July 7, 1916. -- Ordered to be printed.
Union Oil Co. July 7, 1916. -- Ordered to be printed.
Albert L. Ream. July 7, 1916. -- Ordered to be printed.
Thomas P. Sorkilmo. July 7, 1916. -- Ordered to be printed.
Elisha A. Crandall. July 7 (calendar day, July 12), 1916. -- Ordered to be printed.
Pensions and increase of pensions to certain soldiers and sailors of the Civil War, etc. June 20, 1916. -- Ordered to be printed.
Indians on Rosebud Sioux Reservation. June 26 (calendar day, June 27), 1916. -- Ordered to be printed.
General council of Crow Indians, Montana. June 26 (calendar day, June 27), 1916. -- Ordered to be printed.
Wallace Metcalf. June 29, 1916. -- Ordered to be printed.
Joseph J. Scott. June 30, 1916. -- Ordered to be printed.
Refund of duties collected on pineapples. June 30, 1916. -- Ordered to be printed.
William F. Carter. August 21 (calendar day, August 26), 1916. -- Ordered to be printed.
Halvor Nilsen. August 16, 1916. -- Ordered to be printed.
Thomas J. Bye. July 7, 1916. -- Ordered to be printed.
C.E. Anderson. July 7, 1916. -- Ordered to be printed.
Legal representatives of Elizabeth Bruce. July 7, 1916. -- Ordered to be printed.
James Houyde. July 7, 1916. -- Ordered to be printed.
Mrs. C.D. Corbin. July 7 (calendar day, July 12), 1916. -- Ordered to be printed.
Marcus P. Norton's combined postmarking and stamp-canceling hand stamp patents. June 26 (calendar day, June 27), 1916. -- Ordered to be printed.
Clarence C. Kress. August 21 (Calendar day, August 24), 1916. -- Ordered to be printed.
Anna W. Thrailkill. August 21 (calendar day, August 26), 1916. -- Ordered to be printed.
A.J. Lowary. August 18, 1916. -- Ordered to be printed.
Claims of certain settlers in Sherman County, Oreg. July 7, 1916. -- Ordered to be printed.
M. Kondo Fisheries Co. July 7, 1916. -- Ordered to be printed.
Barkhausen Coal & Dock Co. July 7, 1916. -- Ordered to be printed.
E.E. Johnson. July 7, 1916. -- Ordered to be printed.
William H. Ingle. July 7 (calendar day, July 12), 1916. -- Ordered to be printed.
Gottlob Schlect [i.e., Schlecht] et al. July 7, 1916. -- Ordered to be printed.
Louis Jones. July 7, 1916. -- Ordered to be printed.
Hector M. McDonald. July 7 (calendar day, July 12), 1916. -- Ordered to be printed.
Joseph A. Buckholdt. June 20, 1916. -- Ordered to be printed.
William Foglio. June 29, 1916. -- Ordered to be printed.
Drs. Blair and Blake and others. July 7, 1916. -- Ordered to be printed.
W.W. Finn. July 17, 1916. -- Ordered to be printed.
N. Ferro. September 1, 1916. -- Ordered to be printed.
Edward L. Keyes. July 25, 1916. -- Ordered to be printed.
A.S. Walker. June 30, 1916. -- Ordered to be printed.
Allotment of Davie Skootah, Lummi Reservation, Wash. July 22, 1916. -- Ordered to be printed.
Wallace L. Bell. July 7, 1916. -- Ordered to be printed.
John H. Janssen. July 7, 1916. -- Ordered to be printed.
John E. Jones. July 17, 1916. -- Ordered to be printed.
Martha A. Moffitt. July 7, 1916. -- Ordered to be printed.
Aquila Nebeker. July 22, 1916. -- Ordered to be printed.
Samuel D. Kingsbury. June 30, 1916. -- Ordered to be printed.
Nabor Leon and Victoria Leon. July 7, 1916. -- Ordered to be printed.
Southern States Lumber Co. June 22, 1916. -- Ordered to be printed.
168
Serial set 6903 Adjudication of private claims. January 28, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Leave of absence to homestead settlers upon unsurveyed lands. February 5, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Increasing the efficiency of the military establishment. March 6, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Public park in Columbia River Gorge, near Portland, Oreg. February 16, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Ways and equipment at Navy-yards. January 14, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Special report on the diseases of the horse. January 29, 1916. -- Ordered to be printed.
Bridge across the Monongahela River, Fairmont, W. Va. February 12, 1916. -- Referred to the House Calendar and ordered to be printed.
Transfer of government exhibit, Panama-Pacific International Exposition. December 15, 1915. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Vocational education. February 12, 1916. -- Committed to the Committee of the Whole House on the States of the Union and ordered to be printed.
Bridge across Susquehanna River in Pennsylvania. February 9, 1916. -- Referred to the House Calendar and ordered to be printed.
Postal savings system. December 15, 1915. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Bridge across the St. Francis River. December 15, 1915. -- Ordered to be printed.
Bridge across Allegheny River near Oil City, Pa. December 17, 1915. -- Ordered to be printed.
Bridge across Rock River. December 17, 1915. -- Ordered to be printed.
Bridge across Arkansas River near Tulsa, Okla. December 17, 1915. -- Ordered to be printed.
Bridge across Black River. December 17, 1915. -- Ordered to be printed.
Rural post roads. January 8, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Bridge across West Branch of Susquehanna River in Pennsylvania. February 8, 1916. -- Referred to the House Calendar and ordered to be printed.
Bridge across Mississippi River in Minnesota. February 8, 1916. -- Referred to the House Calendar and ordered to be printed.
Use of immigration station at Charleston, S.C. February 4, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Cede to the State of Maryland certain lands in the Fort McHenry Military Reservation. February 17, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Immigration of aliens into the United States. January 31, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Bridge across Missouri River, Chamberlain, S. Dak. February 18, 1916. -- Referred to the House Calendar and ordered to be printed.
Amend section 17 of bankruptcy law. March 6, 1916. -- Referred to the House Calendar and ordered to be printed.
Distribution of funds to Indians. March 6, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
International High Commission. January 17, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Board of Harbor Commissioners, Hawaii. January 17, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Adjustment of rights of settlers on the Navajo Indian Reservation, Ariz. February 25, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Additional court to be held at Salina, Kans. February 26, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Bridge across Mississippi River, Lansing, Iowa. February 12, 1916. -- Referred to the House Calendar and ordered to be printed.
Further urgent deficiency appropriation bill. February 12, 1916. -- Ordered to be printed.
Bridge across Flint River, Mitchell County, Ga. February 12, 1916. -- Referred to the House Calendar and ordered to be printed.
Liens of judgments and decrees of the courts of the United States. February 16, 1916. -- Referred to the House Calendar and ordered to be printed.
Bridge across Pend Oreille River, Wash. February 15, 1916. -- Referred to the House Calendar and ordered to be printed.
Setting apart of tribal lands for cemetery purposes for the Omaha Indians. February 17, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Judicial procedure in United States Courts. February 26, 1916. -- Referred to the House Calendar and ordered to be printed.
Bridge across Grand Calumet River, Ind. January 26, 1916. -- Referred to the House Calendar and ordered to be printed.
Bridge across the Pend Oreille River. February 15, 1916. -- Referred to the House Calendar and ordered to be printed.
Reserving of rights, public building site, Calumet, Mich. February 14, 1916. -- Committed to the Committee of the Whole House on the States of the Union and ordered to be printed.
Increase of midshipmen at the United States Naval Academy. January 28, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
License and inspection of warehouses. January 21, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Bridge across Mahoning River, Ohio. January 21, 1916. -- Referred to the House Calendar and ordered to be printed.
Bridge across Red River near Terral, Okla. January 21, 1916. -- Referred to the House Calendar and ordered to be printed.
Chapter 231, Judicial Code. January 8, 1916. -- Referred to the House Calendar and ordered to be printed.
Loan of tents and cots for encampment, United Confederate Veterans. January 29, 1916. -- Referred to the House Calendar and ordered to be printed.
To audit and adjust certain claims of the State of North Carolina. January 31, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Uniform grading of grain, etc. February 1, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Post Office appropriation bill. January 31, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Legislative, executive, and judicial appropriation bill. February 24, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Additional judge for the district of New Jersey. February 26, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Additional land district in California. March 4, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Products of convict labor in interstate commerce. January 24, 1916. -- Referred to the House Calendar and ordered to be printed.
Bridge across Missouri River, S. Dak. and Nebr. March 3, 1916. -- Referred to the House Calendar and ordered to be printed.
Bridge across St. Louis River between Minnesota and Wisconsin. January 14, 1916. -- Referred to the House Calendar and ordered to be printed.
Carlos Hevia y Reyes Gavilan, of Cuba, to be admitted to United States Naval Academy. January 14, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Coinage of a McKinley souvenir dollar. January 18, 1916. -- Committed to the Committee of the Whole House on the States of the Union and ordered to be printed.
Pensions to widows and minor children of officers and enlisted men who served during the war with Spain, Philippine Insurrection, or in China. January 19, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Further urgent deficiency appropriation bill. January 19, 1916. -- Committed to the Committee of the Whole House on the States of the Union and ordered to be printed.
Trading in cotton futures. February 21, 1916. -- Committed to the committee of the Whole House on the State of the Union and ordered to be printed.
To simplify appeals and writs of error and cost thereof. February 15, 1916. -- Referred to the House Calendar and ordered to be printed.
Captured and abandoned property. August 15, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Indians occupying railroad lands in Arizona, New Mexico, or California. February 21, 1916. -- Committed to the committee of the Whole House on the State of the Union and ordered to be printed.
Measurement of vessels for imposing tolls, Panama Canal. February 11, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Sale of old federal building and site at Dayton, Ohio. January 22, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Prevention and treatment of leprosy in the United States. January 24, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
To prevent interstate commerce in the products of child labor. January 17, 1916. -- Referred to the House Calendar and ordered to be printed.
Amending section 3646, Revised Statutes. January 7, 1916. -- Referred to the House Calendar and ordered to be printed.
Repeal section 3 of section 1342, Revised Statutes. March 6, 1916. -- Referred to the House Calendar and ordered to be printed.
Additional circuit and district judges in certain cases. January 27, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Closing Forty-first Street NW. January 27, 1916. -- Referred to the House Calendar and ordered to be printed.
Bridge across St. Francis River, Ark. January 7, 1916. -- Referred to the House Calendar and ordered to be printed.
Bridge across Ohio River at Steubenville, Ohio. January 7, 1916. -- Referred to the House Calendar and ordered to be printed.
Bridge across Pend Oreille River, Idaho. January 7, 1916. -- Referred to the House Calendar and ordered to be printed.
Bridge across Tug Fork of Big Sandy River, at Warfield, Ky. January 7, 1916. -- Referred to the House Calendar and ordered to be printed.
Bridge across Missouri River in Montana. January 21, 1916. -- Referred to the House Calendar and ordered to be printed
Amendment of laws relating to copyrights. February 26, 1916. -- Referred to the House Calendar and ordered to be printed.
Immediate transportation of dutiable merchandise. February 28, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Army and Navy Medal-of-Honor honor roll. February 2, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
To repeal the free-sugar provisions. February 28, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Pension for Indian war veterans. February 3, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Bridge across Back River, S.C. and Ga. January 11, 1916. -- Referred to the House Calendar and ordered to be printed.
Revision of printing laws. January 11, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amending an act relative to a juvenile court in the District of Columbia. February 4, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Kenesaw battle field, Georgia. February 5, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Franchises in Territory of Hawaii. January 15, 1916. -- Referred to the House Calendar and ordered to be printed.
Additional supervising inspectors, Steamboat-Inspection Service. January 17, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Relief of destitute persons in districts overflowed by the Mississippi River. February 9, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Sale of post-office building and site, York, Pa. February 18, 1916. -- Committed to the Committee of the Whole House on the States of the Union and ordered to be printed.
Bridge across Merrimac River, Lowell, Mass. February 18, 1916. -- Referred to the House Calendar and ordered to be printed.
To accept deed of gift to homestead of Abraham Lincoln. February 18, 1916. -- Committed to the Committee of the Whole House on the States of the Union and ordered to be printed.
Amendment to Reclamation Extension Act. January 17, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Exploration for and disposition of coal, oil, gas, etc. January 4, 1916. -- Referred to the Committee of the Whole House on the State of the Union and ordered to be printed.
River and harbor appropriation bill. February 24, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Further urgent deficiency appropriation bill. February 24, 1916. -- Ordered to be printed.
Patents to certain Indians in the State of Washington. February 11, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Public building and site at Sandusky, Ohio. February 17, 1916. -- Committed to the Committee of the Whole House on the States of the Union and ordered to be printed.
Register of wills, District of Columbia. February 11, 1916. -- Referred to the House Calendar and ordered to be printed.
Fraudulent advertising in the District of Columbia. February 11, 1916. -- Referred to the House Calendar and ordered to be printed.
Original investigation and research concerning forms and processes of manufacture. August 16, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Bridge across Flint River between Dooly and Sumter Counties, Ga. February 12, 1916. -- Referred to the House Calendar and ordered to be printed.
To simplify appeals and writs of error and cost thereof. February 12, 1916. -- Referred to the House Calendar and ordered to be printed.
Exchange of certain lands by the State of Wyoming. February 12, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Civil government for Porto Rico. January 25, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Boise and Arrowrock Railroad. February 22, 1916. -- Committed to the Commerce of the Whole House on the State of the Union and ordered to be printed.
Changing name of the Steamboat Inspection Service to Marine Inspection Service. January 28, 1916. -- Referred to the House Calendar and ordered to be printed.
Transferring Chariton County from eastern district to western district of Missouri. February 28, 1916. -- Referred to the House Calendar and ordered to be printed.
Bridge across Snake River. March 7, 1916. -- Referred to the House Calendar and ordered to be printed.
Inquiry into the cost of living in the District of Columbia. March 9, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Predacious fishes and aquatic animals. March 8, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Officers and enlisted men of the Navy and Marine Corps detailed for service in the Republic of Haiti. March 10, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Kansas City & Memphis Railway & Bridge Co. March 10, 1916. -- Referred to the House Calendar and ordered to be printed.
Bridge across Mississippi River. December 15, 1915. -- Ordered to be printed.
To extend the emergency revenue law. December 15, 1915. -- Committed to the Committee of the Whole House on the States of the Union and ordered to be printed.
Stock-raising homesteads. January 11, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
For the protection of the water supply of the City of Durango, Colo. February 5, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Reimbursing certain Indians for work done at Quiniault Indian Reservation. March 3, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
To change date of holding court at Aiken, S.C. March 3, 1916. -- Referred to the House Calendar and ordered to be printed.
Completion of dams across Savannah River. February 18, 1916. -- Referred to the House Calendar and ordered to be printed.
Bridge across Mississippi River, Baton Rouge, La. February 25, 1916. -- Referred to the House Calendar and ordered to be printed.
Additional terms of district court, eastern district of North Carolina. February 25, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Water-power development and use of public lands. January 4, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extension of control of the Public Utilities Commission of Hawaii. January 18, 1916. -- Referred to the House Calendar and ordered to be printed.
Statistics of cotton seed and cottonseed products. February 19, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Desert-land entries in Riverside County, Cal. February 19, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Aqueduct Bridge, District of Columbia. February 11, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Sisseton and Wahpeton Bands of Sioux Indians. February 21, 1916. -- Committed to the Commerce of the Whole House on the State of the Union and ordered to be printed.
Leasing of arid lands belonging to Indian allottees. February 18, 1916. -- Committed to the Committee of the Whole House on the States of the Union and ordered to be printed.
Bridge across Ohio River, Pittsburgh, Pa. February 12, 1916. -- Referred to the House Calendar and ordered to be printed.
Removal into federal courts of causes against corporations of account of diverse citizenship. August 15, 1916. -- Referred to the House Calendar and ordered to be printed.
To collect and publish additional statistics on cotton. February 17, 1916. -- Committed to the Committee of the Whole House on the States of the Union and ordered to be printed.
Bridge across St. Francis River, Mo. January 7, 1916. -- Referred to the House Calendar and ordered to be printed.
Amended homestead laws in Alaska. March 2, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Special Report on the Diseases of Cattle. January 29, 1916. -- Ordered to be printed.
Bridge across Missouri River, Mont. March 3, 1916. -- Referred to the House Calendar and ordered to be printed
Agriculture appropriation bill. March 4, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Enlarged homesteads. March 7, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Further additional urgent deficiency appropriation bill. March 11, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Homestead entries by minors. January 26, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
To amend Section 5234, Revised Statutes. February 11, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Additional judge for the district of New Jersey. February 16, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Bridge across Bayou Bartholomew. February 29, 1916. -- Referred to the House Calendar and ordered to be printed.
Relief of Indians in Arizona, New Mexico, and California. February 21, 1916. -- Committed to the committee of the Whole House on the State of the Union and ordered to be printed.
Bridge across Snake River, Idaho. February 18, 1916. -- Referred to the House Calendar and ordered to be printed.
Increase of pensions for widows of soldiers of the Civil War. February 29, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Western and eastern judicial districts of Oklahoma. February 19, 1916. -- Referred to the House Calendar and ordered to be printed.
Section 72 of the Judicial Code. February 19, 1916. -- Committed to the Committee of the Whole House on the States of the Union and ordered to be printed.
Locating and marking Confederate graves. March 7, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Sale of allotted Indian lands. March 10, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Memorial fountain to Alfred Noble. January 13, 1916. -- Referred to the House Calendar and ordered to be printed.
Amending Public Utilities Commission act. January 27, 1916. -- Referred to the House Calendar and ordered to be printed.
Bridge across Snake River. February 23, 1916. -- Referred to the House Calendar and ordered to be printed.
Appointment of certain assistant inspectors, Steamboat Inspection Service. January 24, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Public building site at Newark, Del. January 22, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
National park in Hawaii. February 7, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Reorganization in the patent office. January 12, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Retirement pay for judges of United States district courts. February 22, 1916. -- Committed to the Commerce of the Whole House on the State of the Union and ordered to be printed.
Military training schools. February 21, 1916. -- Committed to the Commerce of the Whole House on the State of the Union and ordered to be printed.
Relief of homesteaders under the reclamation act. February 7, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
For the relief of certain settlers in Louisiana. February 7, 1916. -- Committed to the Committee of the Whole House and ordered to be printed. February 8, 1916. -- The Committee of the Whole House discharged, and committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Bridge across Little River, Mississippi County, Ark. February 12, 1916. -- Referred to the House Calendar and ordered to be printed.
Cutters for the Coast Guard. January 21, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Emancipating from certain disabilities children who have judgments of conviction for crime of record against them in the Juvenile Court of the District of Columbia. February 4, 1916. -- Referred to the House Calendar and ordered to be printed.
Indian appropriation bill. January 28, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Dispensing with allegation and proof of loyalty in certain cases. January 12, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Bridge across Fox River at Aurora, Ill. January 7, 1916. -- Referred to the House Calendar and ordered to be printed.
American Academy of Arts and Letters. January 11, 1916. -- Referred to the House Calendar and ordered to be printed.
Bureau of labor safety. January 17, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Fish hatchery, Fort Sill Military Reservation, Okla. January 12, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Electric light and power service, island of Kauai, Hawaii. March 9, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed. March 23, 1916. -- Committee of the Whole House on the State of the Union discharged, referred to House Calendar, and ordered to be printed.
Bridge across Chattahoochee River, Ga. January 7, 1916. -- Referred to the House Calendar and ordered to be printed.
Boy Scouts of America. February 7, 1916. -- Referred to the House Calendar and ordered to be printed.
Appointment of recorder of deeds, District of Columbia. February 11, 1916. -- Referred to the House Calendar and ordered to be printed.
172
Serial set 6904 Exclusion of liquors from national parks. March 30, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed. February 22, 1917. -- The Committee of the Whole House on the State of the Union discharged, referred to the House Calendar, and ordered to be printed.
American National Red Cross. April 24, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Sale of intoxicating liquors to minors. March 27, 1916. -- Referred to the House Calendar and ordered to be printed.
Urgent deficiency appropriations for the military establishment. March 27, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Bridge across the Tom Beckby River, Jackson, Ala. March 25, 1916. -- Referred to the House Calendar and ordered to be printed.
To restore homestead rights in certain cases. March 29, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Public lands for cemetery and park purposes. April 5, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Loyal Creek Indians. March 11, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Public utility franchises in Hawaii. April 4, 1916. -- Referred to the House Calendar and ordered to be printed.
Fleet submarines. April 4, 1916. -- Referred to the House Calendar and ordered to be printed.
Extending time to complete bridge a across Mississippi River, Memphis, Tenn. April 11, 1916. -- Referred to the House Calendar and ordered to be printed.
Interstate and foreign commerce. March 14, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Abrogate a contract lease, Muskingum River, Ohio. April 11, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Bridge across the Allegheny River, Warren County, Pa. April 11, 1916. -- Referred to the House Calendar and ordered to be printed.
Tending thanks of Congress to certain officers, Panama Canal. April 11, 1916. -- Referred to the House Calendar and ordered to be printed.
Metalliferous minerals on Indian reservations. April 12, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
To extend temporarily the time for filing applications and fees and taking action in the United States Patent Office. April 17, 1916. April 14, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Public-land settlers in New Mexico, Arizona, Utah, Colorado, Nevada, and Wyoming. April 14, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Repeal of section 4 of the Forest Reserve Homestead Act. March 11, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Act to regulate commerce. March 14, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
To amend section 14 of Seamen's Act. March 15, 1916. -- Referred to the House Calendar and ordered to be printed.
Diplomatic and consular appropriation bill. March 17, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Granting extension of patent design to United Daughters of the Confederacy. April 13, 1916. -- Referred to the House Calendar and ordered to be printed.
Frederick (Md.) war claim. April 17, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Rene W. Pinto y Wentworth. March 16, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Furnishing to Logan Monument and Volunteer Soldiers' Memorial Association names and addresses of all soldiers and sailors now living. March 16, 1916. -- Referred to the House Calendar and ordered to be printed.
Loan of supplies to Knights of Pythias encampment. April 19, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Extension of present sugar duties. April 18, 1916. -- Ordered to be printed.
Memorial to James Buchanan. March 20, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Claims of volunteer soldiers for pay, etc. May 6, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Uncompahgre Indian Reservation, Utah. May 5, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Town site of Plummer, Idaho. May 2, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Authorizing the Secretary of the Interior to accept assignment of patent for improvements in the manufacture of gasoline. May 2, 1916. -- Referred to the House Calendar and ordered to be printed.
Indian appropriation bill. May 6, 1916. -- Ordered to be printed.
Providing for the sale of certain Indian Lands in Oklahoma. May 8, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Sale of skins taken from fur seals killed on Pribilof Islands for food purposes. May 11, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Electric light and power service, island of Oahu, Hawaii. March 22, 1916. -- Referred to the House Calendar and ordered to be printed.
Further additional urgent deficiencies. March 27, 1916. -- Ordered to be printed.
Bridge across Tennessee River near Chattanooga, Tenn. March 25, 1916. -- Referred to the House Calendar and ordered to be printed.
Fraudulent advertising in the District of Columbia. May 17, 1916. -- Ordered to be printed.
Perpetual care of Huron Cemetery. April 1, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Claims of Sisseton and Wahpeton bands of Sioux Indians. April 3, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Bridge across Brazos River, Tex. April 1, 1916. -- Referred to the House Calendar and ordered to be printed.
Customs stamps, checks, drafts, etc. May 18, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
To validate title to town site of McCabe, Mont. April 8, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Game preserve in the State of Kansas. April 7, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Bridge across Bayou Bartholomew, Ark. April 11, 1916. -- Referred to the House Calendar and ordered to be printed.
Special permits for excursions on passenger steamers. April 11, 1916. -- Referred to the House Calendar and ordered to be printed.
Political status of the Philippine Islands. April 6, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Section 20, act to regulate commerce. March 14, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Consolidation of forest lands in the Florida National Forest. April 13, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Use of names of public officials by patent attorneys. March 15, 1916. -- Referred to the House Calendar and ordered to be printed.
Disposition of useless papers in the Department of Commerce. March 17, 1916. -- Ordered to be printed.
Terms of district court, middle district of Tennessee. March 17, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposition of useless papers in the Navy Department. March 17, 1916. -- Ordered to be printed.
Investigation of Aviation Service, United States Army. March 16, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Issue of supplies to certain military schools and colleges. April 18, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Report of Commission on Industrial Relations. April 21 [1916]. -- Ordered to be printed.
Extension of time in which to make installment payments for the land of the former Fort Niobrara Military Reservation, Nebr. April 20, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Desert land entries. April 21, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Public roads in national park at Gettysburg, Pa. April 20, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Right of way through United States military reservation at Fort Mifflin, Pa. April 19, 1916. -- Referred to the House Calendar and ordered to be printed.
To construct and operate an electric railway line on the Fort Barrancas and Fort McRee Reservations, Fla. April 21, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Interstate transportation of immature calves. April 18, 1916. -- Referred to the House Calendar and ordered to be printed.
Bridge across St. Marys River, Ga. and Fla. April 25, 1916. -- Referred to the House Calendar and ordered to be printed.
Wage scale in Navy and War Departments. April 24, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Hours of service of railroad employees. April 26, 1916. -- Referred to the House Calendar and ordered to be printed.
Bridge across the Missouri River. April 28, 1916. -- Referred to the House Calendar and ordered to be printed.
Bridge across the Missouri River in Montana. May 5, 1916. -- Referred to the House Calendar and ordered to be printed.
Threats against the President of the United States. May 8, 1916. -- Referred to the House Calendar and ordered to be printed.
Rural credits. May 5, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Oregon & California railroad land grants. May 2, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Roads on the Spokane Indian Reservation. May 8, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Lands for reservoir at Lemmon, S. Dak. May 3, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amendment of the Judicial Code. May 5, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Insurance companies and fraternal beneficial societies. May 11, 1916. -- Referred to the House Calendar and ordered to be printed.
Creating a shipping board, a naval auxiliary, a merchant marine, and regulating carriers by water engaged in the foreign and interstate commerce of the United States. May 9, 1916. -- Committed to the Committee of the Whole House and ordered to be printed
Bridge across Susquehanna River, Sunbury, Pa. March 24 (calendar day March 25), 1916. -- Referred to the House Calendar and ordered to be printed.
Bridge across West Branch of the Susquehanna River, Borough of Milton, Pa. March 24 (calendar day, March 25), 1916. -- Referred to the House Calendar and ordered to be printed.
Federal motion-picture commission. May 17, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Hours of service of railroad employees. May 17, 1916. -- Referred to the House Calendar and ordered to be printed.
Amend Revised Statues relating to pensions. March 28, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Tents for conflagration sufferers. April 1, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Leo N. Levi Memorial Hospital Association. March 30, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Divisions of mental hygiene and rural sanitation, Public Health Service. April 1, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Streams, springs, and water holes on public lands in the State of California. April 1, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Per capita payments to Indians of Fort Berthold Reservation, N. Dak. March 31, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Exchange of lands with the State of North Dakota. April 1, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Lands for public park in Oregon. April 1, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Leave of absence for homestead settlers upon unsurveyed lands. April 7, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Fortifications appropriation bill. April 6, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Patents for certain lands to Town of Myton, Utah. April 7, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Appeals from decisions of boards of local inspectors of vessels. April 5, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Gas service, island of Oahu, Hawaii. April 5, 1916. -- Referred to the House Calendar and ordered to be printed.
Sale of school property at Denver, Colo. May 18, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Terms of district court in Iowa. March 14, 1916. -- Referred to the House Calendar and ordered to be printed.
To extend the time for constructing bridge across the Mississippi River at or near Baton Rouge, La. March 14, 1916. -- Referred to the House Calendar and ordered to be printed.
Bridge across Wabash River at Silverwood, Ind. March 14, 1916. -- Referred to the House Calendar and ordered to be printed.
Disposition of useless papers in the Post Office Department. March 17, 1916. -- Ordered to be printed.
Disposition of useless papers in the Department of Labor. March 17, 1916. -- Ordered to be printed.
Useless papers in the Treasury Department. April 20, 1916. -- Ordered to be printed.
To regulate the manufacture, sale, and use of weights and measures. March 20, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
National employment bureau. March 24 (calendar day, March 25), 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Bridge or bridges near Cedar Point and Dauphin Island, Ala. April 25, 1916. -- Referred to the House Calendar and ordered to be printed.
Dauphin Island Bridge, etc. April 25, 1916. -- Referred to the House Calendar and ordered to be printed.
Interlocking directorates of national banks. April 25, 1916. -- Referred to the House Calendar and ordered to be printed.
Number of cadets at Military Academy. April 27, 1916. -- Ordered to be printed.
Bridge across the Grand Calumet River in Indiana. May 5, 1916. -- Referred to the House Calendar and ordered to be printed.
Addition of certain lands to the Teton National Forest, Wyo. May 3, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Rural credits. May 3, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Copyright law. May 5, 1916. -- Referred to the House Calendar and ordered to be printed.
Patents to homesteads on ceded portion of Wind River Reservation in Wyoming. May 3, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Fort Assinniboine Military Reservation, Mont. May 3, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Military establishment. May 5, 1916. -- Ordered to be printed.
Claims against the Choctaw and Chickasaw Nations. May 9, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Town site of Newell, S. Dak. May 8, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Efficiency of the Public Health Service. May 8, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Botanic garden. May 5, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Development of the shellfish industries. May 12, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Change name of steamer "Normania" to "William F. Stifel." May 12, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Compensation of government employees suffering injuries while on duty. May 11, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Life-saving medal of Marcus A. Jordan. March 23, 1916. -- Committed to the Commerce of the Whole House on the State of the Union and ordered to be printed.
Method of directing the work of government employees. May 17, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
National Park Service. May 17, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Bridge across Fox River, Ill. March 28, 1916. -- Referred to the House Calendar and ordered to be printed.
Currency act of March 4, 1900. March 28, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Water supply of Black Hawk, Colo. April 3, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Bridge across the Wabash River, Wabash, Ind. April 1, 1916. -- Referred to the House Calendar and ordered to be printed.
Wisconsin band of Pottawatomie Indians. April 3, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
To promote the reclamation of arid lands. March 31, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Federal reserve act. March 28, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
To amend section 99, chapter 231, laws relating to the judiciary. April 1, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Patent applications. March 30, 1916. -- Referred to the House Calendar and ordered to be printed.
Extension Rocky Mountain National Park, Colo. April 7, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Change of judicial districts in Oklahoma. May 18, 1916. -- Referred to the House Calendar and ordered to be printed.
Special canceling die for postmaster at Newark, N.J. May 18, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Pension appropriation bill. May 18, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
District of Columbia appropriation bill. May 18, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Bridge across Missouri River between Yankton County, S. Dak., and Cedar County, Nebr. March 14, 1916. -- Referred to the House Calendar and ordered to be printed.
Section 20 of the act to regulate commerce. March 14, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Indian appropriation bill. April 10, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
To amend Section 4931 of the Revised Statues. April 12, 1916. -- Referred to the House Calendar and ordered to be printed.
Right of way near Engle, Tex. April 12, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Radio equipment for seagoing vessels of the Department of Commerce. April 15, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Sections 4898, 4906, 4921, 4934, and 4935, Revised Statutes. March 15, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Cutters for the Coast Guard. March 14, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Government armor-plate factory. April 6, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Life-saving stations on the coast of Georgia. April 14, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Term of Patent No. 21053. April 13, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Purchase of public lands for park purposes, Salida, Colo. April 13, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Aids to navigation, Lighthouse Service. April 15, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Removal of Schooner Ledge Range Front Light, Pennsylvania. April 14, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Sale of lighthouse reservation at Scituate, Mass. April 14, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Water power bill. March 21, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Original manuscript of record. March 20, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Bridge across Mississippi River in Aitkin County, Minn. April 20, 1916. -- Referred to the House Calendar and ordered to be printed.
Heroes of the Titanic. March 20, 1916. -- Committed to the committee of the Whole House on the State of the Union and ordered to be printed.
Jurisdiction over the waters of the Columbia River and its tributaries. March 20, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Permitting certain refined products of petroleum as stores on steam vessels, etc. April 22, 1916. -- Referred to the House Calendar and ordered to be printed.
Issuance of medical and other supplies to American Red Cross. April 25, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Homestead entry of certain lands in the State of Washington. April 22, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Change name of steamer "Normania" To "William F. Stifel." April 25, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Leave of absence at Navy yards, gun factories, etc. April 27, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Control of floods on the Mississippi and Sacramento Rivers. April 29, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
To prevent the desecration of the United States flag. April 28, 1916. -- Referred to the House Calendar and ordered to be printed.
Legislative, executive, and judicial appropriation bill. April 29, 1916. -- Ordered to be printed.
Indian appropriation bill. April 29, 1916. -- Ordered to be printed.
Relief of certain settlers under the Yuma reclamation project, Ariz. May 8, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Bridge across the Salt Fork of the Arkansas River. May 10, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Storing and cleaning imported Mexican peas for exportation. May 13, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Winston-Salem, N.C., port of delivery. May 13, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Imported merchandise at Northport, Chopaka, and Laurier, Wash. May 13, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Water limitation in distilleries. May 13, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Loss of alcohol by accident during transportation. May 13, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Berkshire County Trout Hatchery, Massachusetts. May 12, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Indian appropriation bill. May 11, 1916. -- Ordered to be printed.
Bridge across Fox River at Geneva, Ill. April 18, 1916. -- Referred to the House Calendar and ordered to be printed.
Coast Guard station near Barataria Bay, La. April 14, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Special canceling die for Postmaster at Southbridge, Mass. May 18, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Appropriation for the organized militia. April 26, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Predacious fishes and aquatic animals. April 27, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Bridge across Bayou Bartholomew, Ark. April 11, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposition of useless papers in the Treasury Department. March 17, 1916. -- Ordered to be printed.
To increase the efficiency of the military establishment of the United States. May 16, 1916. -- Ordered to be printed.
Section 73 of the Judicial Code. March 30, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Certain lands issued to the Town of Duchesne, Utah. April 13, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Patent to certain land of Chippewa Indians in Minnesota to Village of White Earth. May 3, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Bridge across Bayou Bartholomew. Ark. April 11, 1916. -- Referred to the House Calendar and ordered to be printed.
Federal aid for indigent tuberculous persons. May 11, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Manuscript copies of Patent Office records. March 17, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Homestead entrymen within the Glacier National Park. May 3, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Postal savings system. May 10, 1916. -- Ordered to be printed.
Increase in number of cadets, United States Military Academy. April 14, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Bridge across the Grand Calumet River, in Indiana. May 5, 1916. -- Referred to the House Calendar and ordered to be printed.
Bridge across the Yellowstone River. April 28, 1916. -- Referred to the House Calendar and ordered to be printed.
The elimination of adult illiteracy. March 15, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposition of useless papers in the Department of the Interior. March 17, 1916. -- Ordered to be printed.
197
Serial set 6905 Public Utilities Commission. July 18, 1916. -- Referred to the House Calendar and ordered to be printed.
Bills of lading in interstate commerce. June 24, 1916. -- Referred to the House Calendar and ordered to be printed.
To create the Department of Education. September 7, 1916. -- Committed to the Committee of the Whole House on the States of the Union and ordered to be printed.
Colorado River Indian irrigation project. July 29, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Unclaimed bank deposits. July 12, 1916. -- Referred to the House Calendar and ordered to be printed.
Extension of appropriations. June 27, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Promotion of export trade, etc. August 15, 1916. -- Referred to the House Calendar and ordered to be printed.
Expenses, joint encampment, Augusta, Ga. June 29, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
School buildings in Juneau, Alaska. August 15, 1916. -- Referred to the Committee of the Whole House on the State of the Union and ordered to be printed.
To increase the salary of the United States district attorney for the District of Rhode Island. July 25, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Payment of claims arising from Indian depredations. May 20, 1916. -- Committed to the Committee of the Whole House on the States of the Union and ordered to be printed.
Naval appropriation bill with Senate amendments. July 27, 1916. -- Ordered to be printed.
Diplomatic and consular appropriation bill. June 27, 1916. -- Ordered to be printed.
General deficiency appropriation bill. August 29, 1916. -- Committed to the Committee of the Whole House on the States of the Union and ordered to be printed.
Bridge across the Susquehanna River at Wilkes-Barre, Pa. August 25, 1916. -- Ordered to be printed.
Tobacco peddlers. August 25, 1916. -- Committed to the Committee of the Whole House on the States of the Union and ordered to be printed.
Protection, regulation, and conservation of the fisheries of Alaska. August 29, 1916. -- Committed to the Committee of the Whole House on the States of the Union and ordered to be printed.
Compensation for injured federal employees. September 5, 1916. -- Ordered to be printed.
Game sanctuaries in national forests. September 5, 1916. -- Committed to the Committee of the Whole House on the States of the Union and ordered to be printed.
The revenue bill. September 7, 1916. -- Ordered to be printed.
General deficiency bill. September 7, 1916. -- Ordered to be printed.
Portraits of Hon. James Latimer and Dr. Henry Latimer. September 4, 1916. -- Referred to the House Calendar and ordered to be printed.
Eight-hour day for employees of carriers of interstate commerce. September 1, 1916. -- Ordered to be printed.
Yuma (Ariz.) auxiliary reclamation project. September 2, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Fort Assinniboine Military Reservation. September 6, 1916. -- Ordered to be printed.
Special canceling die for postmaster at Springfield, Ill. August 22, 1916. -- Committed to the Committee of the Whole House on the States of the Union and ordered to be printed.
Amendment to the Federal Reserve Act. August 30, 1916. -- Committed to the Committee of the Whole House on the States of the Union and ordered to be printed.
District of Columbia appropriation bill. August 30, 1916. -- Ordered to be printed.
To amend section Twenty-nine Hundred and Seventy-one of the Revised Statutes. August 25, 1916. -- Referred to the House Calendar and ordered to be printed.
Amendment to federal reserve act. August 25, 1916. -- Ordered to be printed.
Donation of certain cannon, etc. September 7, 1916. -- Ordered to be printed.
Use of alcohol free of tax in hospitals. May 30, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Proposal to amend Section 3285 of the Revised Statutes. May 30, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
National trademark for export purposes. July 27, 1916. -- Referred to the House Calendar and ordered to be printed.
Limit of cost of certain public buildings. July 27, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Bridge across Red River of the North. July 27, 1916. -- Referred to the House Calendar and ordered to be printed.
Salaries of police officers in the District of Columbia. July 29, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Dam across the St. Croix River, Baileyville, Me. August 4, 1916. -- Referred to the House Calendar and ordered to be printed.
Bridge across Savannah River. August 2, 1916. -- Referred to the House Calendar and ordered to be printed.
Liability of common carriers. August 4, 1916. -- Referred to the House Calendar and ordered to be printed.
Maintenance of Indian schools. August 8, 1916. -- Committed to the Committee of the Whole House on the States of the Union and ordered to be printed.
Lands in Oregon National Park. August 7, 1916. -- Committed to the Committee of the Whole House on the States of the Union and ordered to be printed.
Citizenship of directors in banks on state border lines. August 11, 1916. -- Ordered to be printed.
Immigration station at Baltimore, Md. August 11, 1916. -- Committed to the Committee of the Whole House on the States of the Union and ordered to be printed.
Limiting activities of government employees. August 15, 1916. -- Referred to the House Calendar and ordered to be printed.
Child labor bill. August 15, 1916. -- Referred to the House Calendar and ordered to be printed. -- Ordered to be printed.
White Earth Indian Reservation. July 18, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed
Rate of pay for compositors and bookbinders, government printing office. August 15, 1916. -- Committed to the Committee of the Whole House on the States of the Union and ordered to be printed.
Unlawful restraints and monopolies. August 15, 1916. -- Referred to the House Calendar and ordered to be printed.
Mississippi Centennial Exposition. August 15, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Government for the Philippine Islands. August 15, 1916. -- Ordered to be printed.
Disposal of lands in Fort Berthold Indian Reservation, N. Dak. May 20, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Bridge across the Snake River, Wash. May 24, 1916. -- Referred to the House Calendar and ordered to be printed.
Lighthouse reservation at Scituate, Mass. May 24, 1916. -- Committed to the Committee of the Whole House on the States of the Union and ordered to be printed.
Sioux tribe of Indians. May 24, 1916. -- Committed to the Committee of the Whole House on the States of the Union and ordered to be printed.
To amend section 33 of an act relating to the judiciary. May 27, 1916. -- Referred to the House Calendar and ordered to be printed.
Lands for educational purposes. May 29, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Grant of certain rights of easement for railway purposes. May 29, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Privileges on the Canal Zone. June 2, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
The Virus, Serum, and Toxin Act. June 9, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Claims of the State of Massachusetts. June 9, 1916. -- Referred to the House Calendar and ordered to be printed.
Bridge across Mississippi River, La. July 1, 1916. -- Referred to the House Calendar and ordered to be printed.
Appropriation for the service of the Post Office Department. June 27, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Amendment to England homestead act. August 18, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
National Park Service. August 18, 1916. -- Ordered to be printed.
Sale of lands at Port Angeles, Wash. August 18, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Bridge across Connecticut River at Springfield, Mass. August 18, 1916. -- Ordered to be printed.
Patents on reclamation entries. August 18, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Bridge across Mahoning River in Ohio. August 22, 1916. -- Ordered to be printed.
Nonmineral entries of coal lands in Alaska. August 18, 1916. -- Committed to the Committee of the Whole House on the States of the Union and ordered to be printed.
Drainage of lands in Minnesota. August 18, 1916. -- Committed to the Committee of the Whole House on the States of the Union and ordered to be printed.
Aviation in the Coast Guard. July 1, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Bridge across St. Marys River. July 1, 1916. -- Referred to the House Calendar and ordered to be printed.
Bridge across Red Lake River, Minn. July 1, 1916. -- Referred to the House Calendar and ordered to be printed.
Commission to study social insurance and unemployment. July 1, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Fortification appropriation bill. July 1, 1916. -- Ordered to be printed.
Bridge across Hudson River, N.Y. July 1, 1916. -- Referred to the House Calendar and ordered to be printed.
Amendment to public utilities law of the District of Columbia. July 12, 1916. -- Referred to the House Calendar and ordered to be printed.
Abandonment of Piney Branch Road, District of Columbia. July 21, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Memorial to John Ericsson. July 25, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Safety of employees and travelers on railroads. July 15, 1916. -- Referred to the House Calendar and ordered to be printed.
Whitman National Forest. July 18, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Lands of Winnebago and Omaha Indians, Nebraska. July 18, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
To prevent fraud at public auctions in the District of Columbia. July 8, 1916. -- Referred to the House Calendar and ordered to be printed.
Manufacture, sale, or transportation of misbranded articles. July 8, 1916. -- Referred to the House Calendar and ordered to be printed.
Rivers and harbors appropriation bill. July 5, 1916. -- Ordered to be printed. July 8, 1916. -- Ordered to be printed with corrections.
Registry for vessel "Golden Gate." July 10, 1916. -- Referred to the House Calendar and ordered to be printed.
Exchange of certain lands in Pittsburgh. July 10, 1916. -- Committed to the Committee of the Whole House on the States of the Union and ordered to be printed.
Republic Coal Co. July 13, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Port of entry, Noyes, Minn. July 13, 1916. -- Referred to the House Calendar and ordered to be printed.
Claims of the City of New York. July 13, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Civil War volunteer officers' retired list. July 13, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Change of name of steamship "Aroline." July 15, 1916. -- Referred to the House Calendar and ordered to be printed.
Post office appropriation bill. July 17, 1916. -- Ordered to be printed.
Donation of jail at Guthrie, Okla., to Logan County, Okla. July 18, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Baskets for fruits, etc. July 18, 1916. -- Referred to the House Calendar and ordered to be printed.
Colville Indian Reservation, Wash. July 18, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Bridge across the Mahoning River, Ohio. July 25, 1916. -- Referred to the House Calendar and ordered to be printed.
Taxation of Winnebago and Omaha Indian lands, Nebraska. August 8, 1916. -- Committed to the Committee of the Whole House on the States of the Union and ordered to be printed.
Municipal ownership of street railways in the District of Columbia. July 12, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Relief of the State of Kentucky. July 21, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Appropriation for expenses incurred under Treaty of Washington. July 21, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Payment of indemnity to Norwegian government. July 21, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Government exhibits for Mississippi Centennial Exposition. July 21, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
National Military Park at Guilford Court House. July 21, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Mississippi Centennial Exposition. July 21, 1916. -- Referred to the House Calendar and ordered to be printed.
Tablet in memory of Col. David Du B. Gaillard. July 21, 1916. -- Referred to the House Calendar and ordered to be printed.
Lands needed for town sites in connection with irrigation projects. July 5, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Declarations of intention to become citizens. July 5, 1916. -- Referred to the House Calendar and ordered to be printed.
Relief of destitute American citizens in Mexico. July 11, 1916. -- Ordered to be printed.
Baltimore & Washington Transit Co., of Maryland. July 12, 1916. -- Referred to the House Calendar and ordered to be printed.
Liability for baggage. July 12, 1916. -- Referred to the House Calendar and ordered to be printed.
Section 14 of the Reclamation Extension Act. July 12, 1916. -- Ordered to be printed.
Relieving express companies from making report to the Public Utilities Commission. July 12, 1916. -- Referred to the House Calendar and ordered to be printed.
Conveying to foreign governments appreciation of United States government for participation in Panama-Pacific International Exposition. July 21, 1916. -- Referred to the House Calendar and ordered to be printed.
Exportation of gin in bond. July 13, 1916. -- Referred to the House Calendar and ordered to be printed.
Rights of trustees of municipally owned interstate railways. July 14, 1916. -- Referred to the House Calendar and ordered to be printed.
Yuma (Ariz.) auxiliary reclamation project. July 14, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Leases of oil and gas lands on ceded portion Wind River Reservation, Wyo. July 14, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Public buildings bill. July 17, 1916. -- Ordered to be printed.
To extend time of payment of money due the government by the City of Augusta, Ga. July 18, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Bridge across West Branch of Susquehanna River in Pennsylvania. July 18, 1916. -- Referred to the House Calendar and ordered to be printed.
Adjustment of rights of settlers on the Navajo Indian Reservation, Ariz. July 18, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
District of Columbia appropriation bill. August 18, 1916. -- Ordered to be printed.
Payment of assessments for benefits for opening streets, etc., in the District of Columbia. July 12, 1916. -- Committed to the Committee of the Whole House on the States of the Union and ordered to be printed.
Iowa Tribe of Indians. June 21, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Interstate use of automobiles. June 2, 1916. -- Referred to the House Calendar and ordered to be printed.
Amendment of Judicial Code in relation to United States Supreme Court. June 1, 1916. -- Referred to the House Calendar and ordered to be printed.
Coal lands for Kaycee, Wyo., and Grand Junction, Colo. June 27, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Exempt from taxation property of the Daughters of the American Revolution. July 12, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Bridge across Elizabeth River, Va. June 6, 1916. -- Referred to the House Calendar and ordered to be printed.
Amending an Act To Regulate Commerce. August 7, 1916. -- Referred to the House Calendar and ordered to be printed.
Agriculture appropriation bill. July 29, 1916. -- Ordered to be printed.
Interstate transmission of race-gambling bets. May 26, 1916. -- Referred to the House Calendar and ordered to be printed.
Publicity of campaign contributions and expenditures. May 24, 1916. -- Referred to the House Calendar and ordered to be printed.
Minimum wage bill. May 23, 1916. -- Committed to the Committee of the Whole House on the States of the Union and ordered to be printed.
Coos Head Military Reservation, Oreg. July 29, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
United States District Court of Maine. May 31, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Bridge across Flint River, Ga. July 18, 1916. -- Referred to the House Calendar and ordered to be printed.
Bridge across the West Branch of the Susquehanna River, Williamsport, Pa. July 1, 1916. -- Referred to the House Calendar and ordered to be printed.
New judicial circuit, Tenth Circuit. June 21, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Confirming patents heretofore issued to certain Indians in the State of Washington. July 27, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Fish-cultural station on the Klamath River, Cal. July 27, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Statistics of cotton seed and cottonseed products. July 25, 1916. -- Ordered to be printed.
Donations of condemned cannon and cannon balls. July 25, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Relief of street railway crossing policemen. August 2, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Disposal of surplus unallotted lands in the Blackfeet Reservation, Mont. July 27, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
National park in Hawaii. July 27, 1916. -- Ordered to be printed.
Community forums. July 29, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Prohibiting interment in Cemetery of the White's Tabernacle, D.C. July 29, 1916. -- Referred to the House Calendar and ordered to be printed.
Real consideration in deeds of property in the District of Columbia. July 29, 1916. -- Referred to the House Calendar and ordered to be printed.
National Society United States Daughters of 1812. July 29, 1916. -- Referred to the House Calendar and ordered to be printed.
Baltimore & Washington Transit Co. August 2, 1916. -- Referred to the House Calendar and ordered to be printed.
Aviation Corps of War Department. August 2, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Bridge across the Colorado River, Cal, and Ariz. August 2, 1916. -- Referred to the House Calendar and ordered to be printed.
Military Academy appropriation bill. August 4, 1916. -- Ordered to be printed.
Bridge across Spanish River, Ala. August 4, 1916. -- Referred to the House Calendar and ordered to be printed.
Army appropriation bill. August 7, 1916. -- Ordered to be printed.
Protection of homesteaders on public lands who are on military or naval duty. July 6, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Naval appropriation bill. May 24, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Colorado and Pike National Forests, Colo. May 19, 1916. -- Committed to the Committee of the Whole House on the States of the Union and ordered to be printed.
Sundry civil appropriation bill. May 19, 1916. -- Committed to the Committee of the Whole House on the States of the Union and ordered to be printed.
Claims of Flandreau Band of Sioux Indians. July 18, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Agricultural lands in abandoned military reservations, Nevada. July 7, 1916. -- Committed to the Committee of the Whole House on the States of the Union and ordered to be printed.
Uniform standards of classification for cotton. May 27, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Transferring lands to Flandreau, S. Dak., for public park, etc. May 27, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Bridge across Yellowstone River, Mont. June 6, 1916. -- Referred to the House Calendar and ordered to be printed.
Classification of salaries of veterinary inspectors and lay inspectors. June 8, 1916. -- Ordered to be printed.
Sale of an island in the Coosa River, Ala. June 8, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
To standardize lime barrels. June 8, 1916. -- Referred to the House Calendar and ordered to be printed.
Army appropriation bill. June 16, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Bridge across the Missouri River near Kansas City, Mo. June 20, 1916. -- Referred to the House Calendar and ordered to be printed.
Drainage assessments on Indian lands, Oklahoma. June 21, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Cowlitz Tribe of Indians of Washington. June 21, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Bridge across Flint River, Ga. June 21, 1916. -- Referred to the House Calendar and ordered to be printed.
Claims of Ponca Tribe of Indians. June 21, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Lands within Crater Lake National Park. June 22, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
National University of the United States. June 26, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Urgent deficiency appropriations, military and naval establishments. June 27, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Land patents in Oregon. August 18, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Lands within former Flathead Indian Reservation, Mont. August 18, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Registration of designs. August 18, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Missoula National Forest, Mont. August 18, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Lands in Mount Rainier National Park. May 22, 1916. -- Committed to the Committee of the Whole House on the States of the Union and ordered to be printed.
Regulation of salaries in the custodian service, Treasury Department. August 11, 1916. -- Committed to the Committee of the Whole House on the States of the Union and ordered to be printed.
Good roads. May 19, 1916. -- Committed to the Committee of the Whole House on the States of the Union and ordered to be printed.
Reclamation of certain arid lands in Nevada. May 19, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Bridge across the Red River of the North, N. Dak. May 24, 1916. -- Referred to the House Calendar and ordered to be printed.
Charleston-Dunbar Traction Co. May 23, 1916. -- Committed to the Committee of the Whole House on the States of the Union and ordered to be printed.
Bridge across Perdido Bay, Ala. and Fla. May 24, 1916. -- Referred to the House Calendar and ordered to be printed.
Bridge across West Pascagoula River, Miss. May 24, 1916. -- Referred to the House Calendar and ordered to be printed.
Ottawa Indian tribe of Blanchard Fork and Roche de Boeuf. May 24, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Safety of employees and travelers upon railroads. May 26, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Claims of Iowa tribe of Indians. May 26, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Mineral resources of certain national forests. May 26, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Shoshone tribe of Indians to submit claims to Court of Claims. May 27, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Gas service in Hawaii. May 30, 1916. -- Referred to the House Calendar and ordered to be printed.
Bureau of War Risk Insurance. June 6, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Loyal Shawnee and Absentee Shawnee Indians. June 21, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Public highway through fish-cultural station, Unicoi County, Tenn. June 24, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Naval militia and National Naval Volunteers. June 27, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Bridge across Savannah River. June 27, 1916. -- Referred to the House Calendar and ordered to be printed.
Good roads. June 27, 1916. -- Ordered to be printed.
House Joint Resolution No. 242. June 28, 1916. -- Ordered to be printed.
Military Academy appropriation bill, 1917. June 28, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Sale of coal and asphalt deposits in the segregated mineral lands in the Choctaw and Chickasaw Nations, Okla. June 29, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Conferring certain authority upon the Superintendent for the Five Civilized Tribes in Oklahoma. June 29, 1916. -- Referred to the House Calendar and ordered to be printed.
United States Circuit Court of Appeals, Asheville, N.C. June 29, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Sundry civil appropriation bill. June 29, 1916. -- Ordered to be printed.
Additional entries under enlarged homestead act. August 18, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Payment under homestead entries, Fort Peck Indian Reservation, Mont. August 18, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Bridge across Niagara River, Buffalo, N.Y. August 22, 1916. -- Referred to the House Calendar and ordered to be printed.
Court officers for the western district of South Carolina. August 18, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Naval appropriation bill. August 18, 1916. -- Ordered to be printed.
Lands for reservoir purposes, Twin Falls, Idaho. August 18, 1916. -- Committed to the Committee of the Whole House on the States of the Union and ordered to be printed.
Transfer of retired Army officers to active list. August 15, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Additional justices for Supreme Court of the District of Columbia. August 18, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Lease of land for the removal of gravel and ballast material, Montana. May 24, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Monument at Pueblo, Colo. June 3, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Right of way across Vancouver Barracks Military Reservation. June 5, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Yellowstone National Park regulations. June 6, 1916. -- Ordered to be printed.
Public lands in the State of Oklahoma. June 6, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Certain claims of the United States against the State of Tennessee. June 12, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Claims of Sioux tribe of Indians before the Court of Claims. June 23, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Gunnison County, Colo. June 23, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Unexpended balances, rural post roads. June 24, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
The Federal Farm Loan Act. June 23, 1916. -- Ordered to be printed.
Importation of viruses, serums, toxins, etc. June 24, 1916. -- Referred to the House Calendar and ordered to be printed.
Board of Managers for the National Home for Disabled Volunteer Soldiers. June 29, 1916. -- Referred to the House Calendar and ordered to be printed.
Creek Nation unallotted lands. June 28, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Street railway in South Hilo, Hawaii. June 29, 1916. -- Referred to the House Calendar and ordered to be printed.
Maintenance of families of men drafted into the service of the United States. June 30, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Public lands and public roads in Colorado. August 18, 1916. -- Committed to the Committee of the Whole House on the States of the Union and ordered to be printed.
Storehouse at Benicia Arsenal, Cal. August 18, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Public building at Madison, Wis. August 22, 1916. -- Committed to the Committee of the Whole House on the States of the Union and ordered to be printed.
Bridge across the Red River of the North, Minn. and N. Dak. May 24, 1916. -- Referred to the House Calendar and ordered to be printed.
To increase the revenue, and for other purposes. July 5, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Bridge across Black River at or near Bennetts Ferry, Ark. June 20, 1916. -- Referred to the House Calendar and ordered to be printed.
National archives building. May 24, 1916. -- Committed to the Committee of the Whole House on the States of the Union and ordered to be printed.
Promotion of an officer on retired list who served in the Civil War. June 30, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Texas Bicentennial and Pan American Exposition. May 19, 1916. -- Referred to the House Calendar and ordered to be printed.
Drainage of certain lands in Minnesota. July 25, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Lassen Volcanic National Park. May 24, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Aids to navigation, Lighthouse Service. August 22, 1916. -- Ordered to be printed.
Indefinite leaves of absence to superannuated employees of the Postal Service. July 1, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Relief of flood sufferers. August 2, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Claims against the Choctaw and Chickasaw nations. August 8, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Fish cultural stations in certain states. May 26, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Bridge across the West Branch of the Susquehanna River, Montgomery, Pa. July 1, 1916. -- Referred to the House Calendar and ordered to be printed.
Naval appropriation bill. August 11, 1916. -- Ordered to be printed.
Donating land to St. Augustine, Fla. July 29, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
252
Serial set 6906 Revision of laws -- common carriers and antitrust. February 29, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed. 1
Serial set 6907 Lillie B. Randell. January 31, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Refund of duties collected on pineapples. February 1, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Samuel H. Walker. February 21, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
John R. Brantley. February 29, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Cyrus F. Goddard. February 2, 1916. -- Ordered to be printed
Hattie C. Derrenbacher. February 7, 1916. -- Ordered to be printed.
Granting pensions and increase of pensions for certain soldiers and sailors of the Civil War, etc. January 10, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Clerk and messenger to Committee on Flood Control. February 11, 1916. -- Ordered to be printed.
Union Oil Co. February 7, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Claims of certain settlers in Sherman County, Oreg. February 9, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Davie Skootah. February 21, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Francis H. Connelly. January 24, 1916. -- Ordered to be printed.
Anshe Chesed Congregation. December 16, 1915. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Janitors for committees. December 15, 1915. -- Ordered to be printed.
Assignment of session clerks. December 15, 1915. -- Ordered to be printed.
Session clerks for certain committees. December 15, 1915. -- Ordered to be printed.
Distribution of President's message of December 7, 1915. December 15, 1915. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Clerk to digest claims. December 17, 1915. -- Ordered to be printed.
House Resolution 76. January 10, 1916. -- Ordered to be printed.
Pensions and increase of pensions for certain soldiers and sailors of the Civil War, etc. February 8, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Williamson Page. February 15, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Joseph A. Jennings. February 7, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Cynthia R. Ball. February 7, 1916. -- Ordered to be printed.
Wilson M. Dent. February 7, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
James W. Pearce. February 7, 1916. -- Ordered to be printed.
For the relief of Oscar R. Howard. February 7, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Pensions and increase of pensions to certain soldiers and sailors of the Civil War, etc. March 2, 1916. -- Ordered to be printed.
Payment of certain claims, construction of Corbett Tunnel. February 18, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Occupants of Tuttle town site, Okla. February 21, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Travel on armed merchant vessels. March 4, 1916. -- Ordered to be printed.
Martin Huhn. February 22, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Heirs of Peter Deel. February 14, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
To cancel allotments made to three members of Wintu Tribe of Indians, California. February 17, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Heirs of S.P.H. Williams. February 21, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Dommick Taheny and John W. Mortimer. February 21, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Mrs. Joseph Cameron. February 21, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Pensions and increase of pensions for certain soldiers and sailors of the regular Army and Navy, etc. February 24, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Granting pensions and increase of pensions for certain soldiers and sailors of the Civil War, etc. January 25, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
List of persons indicted in connection with criminal plots affecting the neutrality of the United States. January 28, 1916. -- Ordered to be printed.
Financial affairs of Chicago, Rock Island & Pacific Railway Co. January 29, 1916. -- Ordered to be printed.
Letitia W. Garrison. January 31, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Post office appropriation bill. February 26, 1916. -- Ordered to be printed.
Charls Johnsson and Kate Johnsson. February 28, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
John H. Janssen. January 31, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Hector M. McDonald. January 31, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Robert B. Pearce. January 31, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Nabor Leon and Victoria Leon. February 1, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Pleasant Williams. February 28, 1916. -- Ordered to be printed.
For the relief of Ira G. Kilpatrick and Guy D. Dill. March 4, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Increase in salaries of certain messengers. March 11, 1916. -- Ordered to be printed.
Thomas S. Johnson. March 11, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Julia R. Goodloe. March 2, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
George S. Clark. February 3, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Heirs of Hundley V. Fowler, deceased. February 14, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
New England Coal & Coke Co. et al. February 5, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Louis Landram, administrator. January 17, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Ellis P. Garton, administrator. January 17, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Albert Greenlaw. January 17, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Simon Caro. February 22, 1916. -- Ordered to be printed.
Authorizing expenditure for indexing hearings before the Committee on Military Affairs. February 16, 1916. -- Ordered to be printed.
For the relief of the heirs of C.S. Barbee. February 14, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Austin G. Tainter. February 14, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
William T. Roche. February 15, 1916. -- Ordered to be printed.
Frances L. Llewellyn. February 11, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
W.W. Wall. February 28, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Farmer's State Bank, of Eureka, Ill. February 15, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
John P. Miller. February 26, 1916. -- Ordered to be printed.
John E. Jones. February 28, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
H. Heard. February 29, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Elvira D. Gregg. February 1, 1916. -- Ordered to be printed.
Certain civilian employees of the Engineer Department at Large. February 1, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
John B. Hoover. February 28, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
E.C. Hornor. March 9, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Bolognesi, Hartfield & Co. February 2, 1916. -- Ordered to be printed.
Amending House rules. February 2, 1916. -- Referred to the House Calendar and ordered to be printed.
Will H. Joyner. February 4, 1916. -- Ordered to be printed.
Widow of Junius B. Holloway. February 4, 1916. -- Ordered to be printed.
David W. Hunler. February 4, 1916. -- Ordered to be printed.
John Faulkner. February 16, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Amend paragraph 7 of rules of House of Representatives. January 18, 1916. -- Ordered to be printed.
Philip H. Heberer. February 22, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Farmers & Merchants Bank, Headland, Ala. February 21, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Legal representatives of Napoleon B. Giddings. February 12, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Theodore Bagge. February 21, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
James Houyde. February 21, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Pensions and increase of pensions for certain soldiers and sailors of the Civil War, etc. February 22, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
George W. Gamble. February 22, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Relief of George H. Hammond. February 14, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
For the relief of J. Lawrence Latham. February 14, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Robert J. Shields. February 15, 1916. -- Ordered to be printed.
William T. Edmonds. February 29, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
William Redder. February 28, 1916. -- Ordered to be printed.
Estate of Henry Merseburger. February 29, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of John R. Tally. February 29, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Minnesota & Ontario Power Co. February 28, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
State Board of Harbor Commissioners, California. February 28, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
William Guy. March 6, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Ellen B. Monahan. March 6, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Legal representatives of Elizabeth Bruce. March 11, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Final report of the Commission on Industrial Relations. January 11, 1916. -- Ordered to be printed.
United States Drainage & Irrigation Co. January 24, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Payment for certain services arising under Navy Department. February 7, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Heirs of Isham Butterworth. March 6, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
M. Kondo Fisheries Co. February 7, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Cyntha Ramey. February 7, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
E.E. Johnson. February 7, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
J.M. Potter. February 7, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Ella Slone. February 7, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
John R. Monteith. February 7, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Oscar Frommel & Bro. February 7, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Thomas J. Mellon. February 7, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Heirs of John Howard Payne. February 7, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Pensions and increase of pensions to certain soldiers and sailors of the Civil War, etc. February 9, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Pensions and increase of pensions for certain soldiers and sailors of the regular Army and Navy, etc. February 10, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
To correct title to certain lands in Colorado. February 9, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Paul A. Swink. February 16, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Thomas N. Aaron. February 16, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Michael F. O'Hare. January 24, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
De Barbieri & Co. January 24, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
To reimburse the postmaster at Kegg, Pa. January 24, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
George T. Larkin. February 21, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Reports of the Alaskan Engineering Commission. January 29, 1916. -- Ordered to be printed.
Report on medico-military aspects of the European war. January 29, 1916. -- Ordered to be printed.
Eleazer L. Sarsons. February 1, 1916. -- Ordered to be printed.
F.W. Schultz. February 1, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Pensions and increase of pensions for certain soldiers and sailors of the Civil War, etc. March 7, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Erskine R. Hayes. March 11, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Estate of Mary H.S. Robertson. March 11, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Frank P. Sammons. February 7, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Authorizing payment to C.H. England for clerical services. February 16, 1916. -- Ordered to be printed.
G.B. Dickson. February 17, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
For consideration of H.Res. 147. March 7, 1916. -- Ordered to be printed.
Olaf Nelson. February 21, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
W.W. Blood. January 31, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Lease of certain public land in Stanley County, S. Dak. March 11, 1916. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
Governing the consideration of H.R. 9419 and H.R. 10405. February 9, 1916. -- Referred to the House Calendar and ordered to be printed.
Additional clerk to Committee on Claims. March 11, 1916. -- Ordered to be printed.
J.T. Nance. February 21, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Edward B. Craig. February 7, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Governing the consideration of H.R. 10384. February 9, 1916. -- Referred to the House Calendar and ordered to be printed.
Joseph A. Buckholdt. February 1, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Thomas P. Sorkilmo. February 7, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Relief of destitute persons from floods of the Mississippi River. February 9, 1916. -- Ordered to be printed.
Thomas R. Mason. January 17, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Heirs of Santos Benavides. February 21, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Sanford & Brooks Co. February 7, 1916. -- Ordered to be printed.
C.C. Graham. January 17, 1916. -- Ordered to be printed.
James Stanton. January 24, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Widow and heirs at law of Patrick J. Fitzgerald. February 7, 1916. -- Committed to the Committee of the Whole House and ordered to be printed.
Enforcement of antitrust laws -- Gasoline. January 10, 1916. -- Ordered to be printed.
150