Call Number (LC) | Title | Results |
---|---|---|
Serial set 7118 | Water-power development bill. Comparative print showing H.R. 408, an Act To Provide for the Development of Water Power and the Use of Public Lands in Relation Thereto, and for Other Purposes, as passed by the House with the bill as pending before the Senate. | 1 |
Serial set 7119 | Nineteenth report of the National Society of the Daughters of the American Revolution. October 11, 1915, to October 11, 1916. February 6, 1917. -- Referred to the Committee on Printing. | 1 |
Serial set 7120 | International High Commission. An appendix to the report of the United States section of the International High Commission on the first general meeting of the commission, held at Buenos Aires, April 3-12, 1916. (House doc, 1788, Sixty-fourth congress, second session). March 2, 1917. -- Referred to the Committee on Printing. | 1 |
Serial set 7121 | Annual report of the Alaskan Engineering Commission. Message from the President of the United States transmitting a communication from the Secretary of the Interior submitting the annual report of the Alaskan Engineering Commission for the year ended December 31, 1916. March 2, 1917. -- Read; referred to the Committee on Territories and ordered to be printed with illustrations. | 1 |
Serial set 7122 | Senate Manual containing the standing rules and orders of the United States Senate, the Constitution of the United States, Declaration of Independence, Articles of Confederation, the Ordinance of 1787, Jefferson's Manual, etc. Prepared under the direction of the Senate Committee on Rules, Sixty-fifth Congress. | 1 |
Serial set 7123 | Appropriations, new offices, etc. Statements showing I. -- Appropriations made during the second session of the Sixty-fourth Congress (pp. 1-508). II. -- New offices created and the salaries thereof (pp. 509-565). III. -- Offices the salaries of which have been omitted, with the amount of reduction (pp. 509-565) ... Sixty-fourth Congress: second session, December 4, 1916, to March 4, 1917. | 1 |
Serial set 7124 |
Edwin Chick Burleigh (late a Senator from Maine). Memorial addresses delivered in the Senate and the House of Representatives of the United States. Sixty-fourth Congress, second session. James P. Clarke (late a Senator from Arkansas). Memorial addresses delivered in the Senate and the House of Representatives of the United States Sixty-fourth Congress second session. William O'Connell Bradley (late a Senator from Kentucky) memorial addresses delivered in the Senate of the United States. Benjamin Franklin Shively (late a Senator from Indiana). Memorial addresses delivered in the Senate and the House of Representatives of the United States. Sixty-fourth Congress, second session. |
4 |
Serial set 7125 |
Agriculture appropriation bill, 1917 (cotton-futures amendment). Hearings before the Committee on Agriculture and Forestry, United States Senate, Sixty-fourth Congress, first session, on H.R. 12717, an act making appropriations for the Department of Agriculture for the fiscal year ending June 30, 1917, and for other purposes. May 17, 18, and 19, 1916. Purchase of supplies by naval officers and employees. Letter from the Secretary of the Navy, transmitting in response to a Senate resolution of December 15, 1916, certain information relative to what extent Naval officers and employees are permitted to purchase food supplies through government agencies. January 4 (calendar day, January 5), 1917. -- Referred to the Committee on Naval Affairs and ordered to be printed. M. Fillmore Brown. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of M. Fillmore Brown, administrator of Robert Brown, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Catherine Snow. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Catherine Snow, widow of Henry E. Snow, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Clerical force in the office of the Chief of Engineers. Letter from the Secretary of the Treasury, transmitting a copy of a communication from the Secretary of War, submitting a supplemental estimate of appropriation for additional clerical force in the office of the Chief of Engineers for the fiscal year 1918. January 4, 1917. -- Referred to the Committee on Appropriations and ordered to be printed. Edith M. Little. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Edith M. Little, widow of Thomas J. Little, deceased, against the United. January 26, 1917. -- Referred to the Committee on Claims and ordered to b printed. Railway land grants in Iowa. Letter from the Secretary of the Interior, transmitting, in response to a Senate resolution of August 19, 1913, certain information relating to the land grant under act of Congress of May 12, 1864. January 4 (calendar day, January 5), 1917. -- Ordered to lie on the table and be printed. Increase in the commissioned personnel of the Ordnance Department. Letter from the Secretary of War, transmitting a copy of a letter from the Chief of Ordnance to the Adjutant General of the Army setting forth the need of the Ordnance Department for an earlier increase in the numbers of its commissioned personnel... January 8, 1917. -- Referred to the Committee on Military Affairs and ordered to be printed. Julia F. Haskell. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Julia F. Haskell, widow of Edward P. Haskell, deceased, against the United States. January 18, 1917. -- Referred to the Committee on Claims and ordered to be printed. Charles F. Winton and others. Letter from the Chief Clerk of the Court of Claims transmitting in response to a resolution of the Senate of January 10, 1917, a copy of an order of the court entered January 12, 1917, in the case of Charles F. Winton and others against Jack Amos. January 15, 1917. -- Referred to the Committee on Indian Affairs and ordered to be printed. Alice O. Munn. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Alice O. Munn, widow of Daniel W. Munn, deceased, against the United States. January 18, 1917. -- Referred to the Committee on Claims and ordered to be printed. league for peace. Address of the President of the United States delivered before the United States Senate on January 22, 1917, submitting certain conditions upon which this government would feel justified in approving its formal and solemn adherence to a league for peace. January 22, 1917. -- Referred to the Committee on Foreign Relations and ordered to be printed. Government manufacture of arms, munitions, and equipment. Letter from the Secretary of War transmitting a copy of the proceedings of a board of officers,... containing a report of the feasibility, desirability, and practicability of the government manufacturing arms, munitions, and equipment... January 4, 1917. -- Referred to the Committee on Military Affairs and ordered to be printed, with illustrations. Appropriation to pay for the Danish West Indies. Message from the President of the United States inviting the attention of the Congress to the necessity for making an appropriation of $25,000,000 as payment for the purchase of the Danish West Indies. January 23, 1917. -- Read, referred to the Committee on Foreign Relations, and ordered to be printed. Elizabeth A. Jennings. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Elizabeth A. Jennings, daughter of Aaron Bunnell, against the United States. January 26, 1917. -- Referred to the Committee on Claims and ordered to be printed. School facilities on the Sioux Indian Reservations. Letter from the Secretary of the Interior, submitting a report as to the probable cost of providing adequate school facilities for the children of the Sioux Tribes on the various Sioux Indian Reservations. January 9, 1917. -- Referred to the Committee on Indian Affairs and ordered to be printed. Interstate and foreign commerce. Letter from the Chairman and Vice Chairman of the Joint Subcommittee on Interstate and Foreign Commerce submitting a report of the work of the committee since its organization. January 9, 1917. -- Ordered to lie on the table and to be printed. C.S. Kinkade, administrator of the estate of James T. Gaines, deceased. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of C.S. Kinkade, administrator of the estate of James T. Gaines, deceased, against the United States. January 15, 1917. -- Referred to the Committee on Claims and ordered to be printed. Supplemental estimate for inclusion in agriculture appropriation bill. Letter from the Secretary of the Treasury, transmitting copy of a letter from the Secretary of Agriculture submitting a supplemental estimate of appropriation for inclusion in the agricultural appropriation bill for the fiscal year 1918 under the Bureau of Plant Industry. January 18, 1917. -- Referred to the Committee on Appropriations and ordered to be printed. Second Pan American Financial Conference. Letter from the Secretary of the Treasury, transmitting a copy of a communication from the Secretary of State submitting an estimate of appropriation of $50,000 to cover certain expenditures incident to the holding of the Second Pan American Financial Conference. January 9, 1917. -- Referred to the Committee on Appropriation and ordered to be printed. Expenses of the offices of Superintendent of Prisons and the Attorney in Charge of Pardons. Letter from the Attorney General, transmitting, in response to a Senate resolution of January 2, 1917, a statement of the annual cost of the offices of the Superintendent of Prisons and Attorney in Charge of Pardons;... January 8, 1917. -- Referred to the Committee on the Judiciary and ordered to be printed. Prohibition in Porto Rico. Joint resolution requesting the Congress of the United States not to include in legislating for Porto Rico any prohibition whatever on the sale, importation, or manufacture of alcoholic beverages in Porto Rico ... Presented by Mr. Lodge. January 11, 1917. -- Referred to the Committee on Pacific Island and Porto Rico and ordered to be printed. Withdrawals of public lands. Letter from the Secretary of the Interior, transmitting a copy of a letter from the Commissioner of the General Land Office, submitting, pursuant to law, a report on the public land withdrawals, with restorations, made during the period from December 1, 1915, to November 30, 1916, inclusive. January 12, 1917. -- Referred to the Committee on Public Lands and ordered to be printed. General Education Board of the Rockefeller Foundation and Carnegie Foundation. Letter from the Secretary of the Interior, transmitting... a statement of the Commissioner of Education relative to the relations existing between the Bureau of Education and the Rockefeller Foundation, the Carnegie Foundation, and other private or corporate organizations. January 19, 1917. -- Referred to the Committee on Appropriations and ordered to be printed. Laura Long. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Laura Long, widow of Silas Long, deceased, against the United States. January 18, 1917. -- Referred to the Committee on Claims and ordered to be printed. Government actuary under control of Treasury Department. Letter from the Secretary of the Treasury, transmitting an estimate of appropriations for increase of the salary of the government actuary under control of the Treasury Department. January 3, 1917. -- Referred to the Committee on Appropriations and ordered to be printed. Assistant to the Secretary of the Treasury, Letter from the Secretary of the Treasury, transmitting an estimate of appropriation for salary of an assistant to the Secretary, to be appointed by the Secretary, the same to be immediately available. January 3, 1917. -- Referred to the Committee on Appropriations and ordered to be printed. Absent voting. Summary of statutes and constitutional provisions in force in the various states, November, 1916. Prepared in the Legislative Reference Division, Library of Congress. Presented by Mr. Gallinger, January 3, 1917. -- Referred to the Committee on printed. Sallie Berry Ennes. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Sallie Berry Ennes, widow (remarried) of Arthur Berry, deceased, against the United States. January 26, 1917. -- Referred to the Committee on Claims and ordered to be printed. Woman suffrage. Article on the biological and sociological aspects of the woman question. By Mrs. Annie Riley Hale. Presented by Mr. McCumber. January 19, 1917. -- Referred to the Committee on Printing. Safety at sea. Proposed coastwise pilot charts showing safety zones and danger spaces for the prevention of collisions at sea. By Captain Armistead Rust, U.S. Navy. Presented by Mr. La Follette. July 25, 1916. -- Referred to the Committee on Printing. Ada G. Joslin. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Ada G. Joslin, daughter of John F. Lewis, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Grace L. Edmonds. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Grace L. Edmonds, daughter of Charles H. Hurlbut, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Margaret Gustin. Letter from Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Margaret Gustin, widow of John B. Gustin, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Minnie L. Hewitt. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Minnie L. Hewitt, widow of Sylvester M. Hewitt, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Mary Roberts. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Mary Roberts, widow of Jesse Roberts, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Revision and codification of the military laws of the United States. Letter from the Secretary of War, submitting a report relative to the progress of the work in the revision and codification of the military laws of the United States. December 6, 1916. -- Referred to the Committee on Military Affairs and ordered to be printed. N.J. Whiteside. Letter from Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of N.J. Whiteside, guardian of the minor heir of Buckner Board, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Joseph W. Fulton and Robert Fulton. Letter from Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Joseph W. Fulton and Robert Fulton, sons of Joseph W. Fulton, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Cary F. Spence. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Cary F. Spence, executor of John F. Spence, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Property in possession of the Secretary of the Senate. Letter from the Secretary of the Senate submitting a full and complete account of all property in his possession on the 4th day of December, 1916. December 5, 1916. -- Ordered to lie on the table and to be printed. William H. Pierce. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of William H. Pierce, son and sole heir of Edward R. Pierce, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. City of Newport, Ky. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of City of Newport, Ky., against the United States. December 6, 1916. -- Referred to the Committee on War Claims and ordered to be printed. James Ballard. Letter from Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of James Ballard, son of James Ballard, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Amelia M. Smith. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Amelia M. Smith, widow of George S. Smith, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Charles H. Bates. Letter from Chief Clerk of the Court of Claims transmitting a copy of the findings of the Court in the case of Charles H. Bates, son and one of the heirs of Howard S. Bates, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Mary E. Hoyt. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Mary E. Hoyt, widow of John J. Hoyt, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Olive J. Pierce and Minnie T. Maxon. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Olive J. Pierce, daughter, and Minnie T. Maxon, granddaughter, and sole heirs of James A. Taylor, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Walter S. Easton. Letter from Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Walter S. Easton, son and one of the heirs of John M. Easton, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Elizabeth F. Plumb. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Elizabeth F. Plumb, widow of Joseph C. Plumb, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Sale of waste paper and condemned property. Letter from the Sergeant at Arms of the United States Senate, transmitting a statement showing the amount of receipts from the sale of waste paper and condemned property and the disposition of the proceeds thereof since December 6, 1915. December 6, 1916. -- Ordered to lie on the table and to be printed. Rodolphus D. Campbell et al. Letter from Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Rodolphus D. Campbell, et al, sole heirs of John M. Campbell, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Ellen Baker. Letter from Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Ellen Baker, widow of Charles Baker, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Emma V. Schlosser. Letter from Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Emma V. Schlosser, daughter and soul heir of Lafayette Bingham, deceased, against the United States. December 16, 1916. -- Referred to the Committee on War Claims and ordered to be printed. Barney H. Dyckman. Letter from Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Barney H. Dyckman, son of Barney H. Dyckman, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Laura E. Sears 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 Laura E. Sears et al., sole heirs of Henry E. Keefer, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Elizabeth Magruder. Letter from Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Elizabeth Magruder, niece of Alexander Magruder, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Emma Bowers. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Emma Bowers, daughter of Christian Schreiner, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Sarah M. Benham. Letter from Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Sarah M. Benham, widow of De Witt C. Benham, deceased, against the United States. December 6, 1916. -- Referred to the Committee on War Claims and ordered to be printed. Elizabeth L. Larrabee. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Elizabeth L. Larrabee, widow of Charles H. Larrabee, deceases, against the United States. December 6, 1916. -- Referred to the House Calendar and ordered to be printed. Rebecca H. Gaskill. Letter from Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Rebecca H. Gaskill, widow of Edward Gaskill, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. R.P. Crider. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of R.P. Crider, nephew of John L. Lee, deceased against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Property report of the Sergeant at Arms of the Senate. Letter from the Sergeant at Arms of the Senate submitting a full and complete account of all property in his possession on the 4th day of December, 1916. December 6, 1916. -- Ordered to lie on the table and to be printed. Amelia M. Buck. Letter from Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Amelia M. Buck, widow of E.M. Buck, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Richard Tobin, administrator of Dennis W. Haley, deceased. Letter from Chief Clerk of the Court of Claims transmitting a copy of the findings of the Court in the case of Richard Tobin, administrator of Dennis W. Haley, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Catherine A. Rhodes. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Catherine A. Rhodes, widow of John G. Rhodes, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Libbie J.B. Stephenson. Letter from Chief Clerk of the Court of Claims transmitting a copy of the findings of the Court in the case of Libbie J.B. Stephenson, daughter of Edward V. Bowers, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Francis C. Huston. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Francis C. Huston, widow of Joseph W. Huston, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Caroline B. Bailey. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Caroline B. Bailey, daughter of Cyrus P. Bailey, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Austin P. Wilson. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Austin P. Wilson, brother of William C. Wilson, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Mollie B. Mason. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Mollie B. Mason, daughter of Walter C. Hurlbut, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Eliza M. Wilson. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Eliza M. Wilson, widow of Joseph S. Wilson, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Ethel I. Corby. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Ethel I. Corby, daughter of Wesley B. Corby, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Frankie M. Esmond. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Frankie M. Esmond, widow of Friend S. Esmond, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. John P. Frederick. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of John P. Frederick against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Nettie F. Westley. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Nettie F. Westley, widow of Joseph Westley, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Annie E. Hill. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Annie E. Hill, widow of James H. Hill, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. George E. Hitchcock. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of George E. Hitchcock, son of Henry Hitchcock, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Alice P. Knight. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Alice P. Knight, widow of Joseph Knight, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Eva M. Van Pelt. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Eva M. Van Pelt, widow of William D. Van Pelt, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Charles W. Wilkes, Ida L. Pflanz, 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 Charles W. Wilkes, Ida L. Pflanz, et al., sole heirs of Perry Wilkes, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Ralph W. Tucker. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Ralph W. Tucker, son and heir of Burwell S. Tucker, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. W. Wirt Crawford and Adell Crawford Dilmore. Letter from the Chief Clerk of the Court of Claims, transmitting a copy of the findings of the court in the case of W. Wirt Crawford and Adell Crawford Dilmore, children and sole heirs of De Witt C. Crawford, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. John M. Morrow. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of John M. Morrow, son of John K. Morrow, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Sherwood C. Cummings. Letter from the chief clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Sherwood C. Cummings, son and sole heirs of Philip C. Cummings, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Alicia Coventry. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Alicia Coventry, widow of John Coventry, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Ruth Baugh. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Ruth Baugh, daughter of James S. Grubbs, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Ray B. Miller. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Ray B. Miller, grandson and sole heir of Augustus S. Bement, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Attie L. Gill 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 Attie L. Gill et al., sole heirs of William Wilcox, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Hulda Willis. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Hulda Willis, widow of William W. Willis, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. William F. Garlick. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of William F. Garlick, son of Reuben L. Garlick, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Emma C. Pierce. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Emma C. Pierce, mother and natural guardian of minor heirs of Alanson Pierce, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. S. Elizabeth Green 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 S. Elizabeth Green et al., children and sole heirs of Jacob Green, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. William A. Bird. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of William A. Bird, son of William A. Bird, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Eckford W. Tyler. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Eckford W. Tyler, son and sole heir of Levi E. Tyler, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Willis E. Johnson. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Willis E. Johnson, son of Edward S. Johnson, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Paul D. Haynes. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Paul D. Haynes, son of George A. Haynes, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Frances E. Donnelly. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Francis E. Donnelly, widow of Thomas Donnelly, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Emily S. Beale. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Emily S. Beale, widow of J. Franklin Beale, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Elizabeth M. Smith. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Elizabeth M. Smith, daughters and sole heir of William Z. Smith, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Louise Behlen. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Louise Behlen, widow of Charles Behlen, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Cora V. Graves and Edwin R. Wynne. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Cora V. Graves and Edwin R. Wynne, children of Isaac C. Wynne, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Mary E. Neumann. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Mary E. Neumann, executrix of Jacob Brand, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. George E. Hibner. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of George E. Hibner, administrator of William W. Wilson, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Willis W. Bullington. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Willis W. Bullington, son of William H. Bullington, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Lottie Holsted. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Lottie Holsted, daughter of David M. Holsted, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Nobel Peace Prize. Letter from the Secretary of State, transmitting copy of circular issued by the Nobel Committee, furnishing information as to the Nobel Peace Prize for the year 1917. December 20, 1916. -- Referred to the Committee on Foreign Relations and ordered to be printed. Uniform land registration act. Copy of the uniform land registration act adopted at the twenty-sixth annual meeting of the National Conference of Commissioners, held in Chicago, Ill, on August 23 to 29, 1916. Presented by Mr. Martin. December 18, 1916. -- Referred to the Committee on Printing. Winthrop M. Daniels. Memorandum submitted to the Senate of the United States on January 9, 1917, in support of the confirmation of the nomination of Winthrop More Daniels, to be a member of the Interstate Commerce Commission. By Hon. Francis G. Newlands United States Senator from Nevada. Address delivered at the annual meeting of the National Association of Railway Commissioners, held in Washington, D.C., on November 14, 1916, by Robert R. Prentis, President of the association. Presented by Mr. Swanson. Bureau of Steam Engineering. Letter from the Secretary of the Treasury, transmitting copy of a communication from the Secretary of the Navy submitting a supplemental and additional estimate of appropriation for salaries, Bureau of Steam Engineering, for the fiscal year ending June 30, 1918. December 21, 1916. -- Referred to the Committee on Appropriations and ordered to be printed. Executive sessions. January 2, 1917. -- Ordered to be printed. Margaret Ryan. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Margaret Ryan, widow of Patrick R. Ryan, deceased, against the United States. January 2, 1917. -- Referred to the Committee on Claims and ordered to be printed. John W. Hartnett. 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. Hartnett, son and one of the heirs of William J. Hartnett, Deceased, against the United States. January 2, 1817 [i.e., 1917]. -- Referred to the Committee on Claims and ordered to be printed. Mary L. Barlow. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Mary L. Barlow, daughter of Augustus C. Barlow, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Ellen R. Compton. Letter from Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Ellen R. Compton, widow of Spencer P. Compton, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Mary E. Lovell. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Mary E. Lovell, widow of Bezaleel W. Lovell, deceased, against the United States. January 2, 1917. -- Referred to the Committee on Claims and ordered to be printed. Office of the Chief Signal Officer. Letter from the Secretary of the Treasury, transmitting copy of a communication from the Secretary of War submitting an amendment to his estimate on pages 74 and 75 of the Book of Estimates for 1918, under the Office of the Chief Signal Officer. December 21, 1916. -- Referred to the Committee on Appropriations and ordered to be printed. Rental of properties -- enlargement of Capitol grounds. Letter from the Secretary of the Interior, transmitting a statement relative to the rental of buildings and vacant lands acquired under the provisions of the act of August 26, 1912, for the enlargement of the Capitol grounds, 1916. December 8, 1916. -- Referred to the Committee on Appropriations and ordered to be printed. Limitations on campaign expenditures by the political party committees also of candidates for the offices of United States Senator and Representative in Congress under state laws in effect 1916. Prepared in the Legislative Reference Division, Library of Congress. Presented by Mr. Owen December 16, 1916. -- Ordered to be printed. Annual report National Forest Reservation Commission. Letter from the Secretary of War, transmitting the annual report of the National Forest Reservation Commission for the fiscal year ended June 30, 1916. December 19, 1916. -- Referred to the Committee on Forest Reservations and the Protection of Game and ordered to be printed. Compulsory retirement of circuit and district judges. Memorandum in opposition to the passage of the Bill (S. 706) to amend section two hundred and sixty of an act entitled "An Act to Codify, Revise, and Amend the Laws Relating to the Judiciary," Approved March 3, 1911, which relates to the compulsory retirement of federal judges of the United States. By Walter Evans. Judge for the Western District, Kentucky. Stock-raising homesteads. December 18, 1916. -- Ordered to lie on the table and to be printed. Faxon, Horton & Gallagher, Long Brothers Grocery Co.; A. Reiger; Rothenberg & Schloss; Ryley, Wilson & Co.; and Van Noy News Co. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Faxon, Horton & Gallagher; Long Brothers Grocery Co.; A. Rieger; Rothenberg ... December 19, 1916. -- Referred to the Committee on Claims and ordered to be printed. Purchase of food supplies by Army officers and employees. Letter from the Secretary of War, transmitting, pursuant to Senate resolution of December 15, 1916, information as to the purchase of food supplies by Army officers and employees. December 20, 1916. -- Referred to the Committee on Military Affairs and ordered to be printed. Winthrop M. Daniels. An address delivered before the Senate of the United States on January 3 and January 6, 1917, in opposition to the confirmation of the nomination of Winthrop More Daniels, to be a member of the Interstate Commerce Commission. By Hon Albert B. Cummins, United States Senator from Iowa. Celestia A. Wolfe. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Celestia A. Wolfe, widow of John S. Wolfe, deceased, against the United States. January 2, 1917. -- Referred to the Committee on Claims and ordered to be printed. Compulsory arbitration in Norway. Translation of the Norwegian law relating to compulsory arbitration in labor disputes. Approved June 9, 1916. Presented by Mr. Nelson. January 2, 1917. -- Ordered to be printed. Command of the air. Address delivered before the twentieth annual meeting of the American Academy of Political and Social Science, held in Philadelphia, Pa. on April 29, 1916, by Robert E. Peary, Rear Admiral U.S. Navy, retired. Presented by Mr. Sheppard. May 9, 1916. -- Referred to the Committee on Printing. Stock-raising homestead law. Explanatory statement relative to the provisions of the act entitled "An Act To Provide for Stock-Raising Homesteads, and for Other Purposes," together with a copy of the act as approved by the President of the United States on December 29, 1916. Presented by Mr. Smoot. January 4, 1917. -- Ordered to be printed. Elizabeth Herold. Letter from Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Elizabeth Herold, widow of Herman Herold, deceased, against the United States. December 6, 1916. -- Referred to the Committee on Claims and ordered to be printed. Mary L. Freeman. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Mary L. Freeman, widow of Robert L. Freeman, deceased, against the United States. January 2, 1917. -- Referred to the Committee on Claims and ordered to be printed. |
132 |
Serial set 7126 |
Direct government in California. An address read at the National Popular Government League, at their convention, held in the City of Washington, D.C., on July 5 and 6, 1916, on the operation of the initiative, referendum, and recall, from 1903 to 1916. Presented by Mr. Phelan. February 27, 1917. -- Ordered to be printed. Withdrawing power from federal courts to declare acts of Congress void. An address delivered at the auditorium in Oklahoma City, Okla., January 27, 1917, by Hon. Robert L. Owen, United States Senator. Presented by Mr. Sheppard. February 27, 1917. -- Ordered to be printed. Killing of fur seals in the Pribilof Islands. Letter from the Attorney General, transmitting in response to Senate resolution of August 5, 1916, a report relating to the alleged illegal killing of fur seals in the Pribilof Islands and the opinion of the Attorney General in relation thereto. February 27 (calendar day, February 28), 1917. -- Referred to the Committee on Foreign Relations and ordered to be printed. Arthur E. Colgate, administrator of estate of Clinton G. Colgate, deceased. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Arthur E. Colgate, administrator of the estate of Clinton G. Colgate, deceased, against the United States. February 5, 1917. -- Referred to the Committee on Claims and ordered to be printed. Appropriation for improvement and equipment of certain Navy yards. Letter from the Secretary of the Navy, transmitting... relative to the status of the appropriation... for the improvement and equipment of the Navy yards at Puget Sound, Philadelphia, Norfolk, New York, Boston, Portsmouth, Charleston, and New Orleans. February 8, 1917. -- Referred to the Committee on Naval Affairs and ordered to be printed. Survey of the Intracoastal Waterway from St. George Sound, Fla., to the Rio Grande. Letter from the Chief of Engineers of the United States Army to the Chairman of the Senate Committee on Commerce, transmitting the report of the board of engineers for rivers and harbors on the survey of the Intracoastal Waterway from St. George Sound, Fla., to the Rio Grande. Presented by Mr. Fletcher. February 8, 1917. -- Referred to the Committee on Printing. America's position in two world wars. An address delivered at the celebration of the one hundred and eighty-fifth anniversary of the birth of George Washington... in Memorial Continental Hall, Washington, D.C., on February 22, 1917. By Hon. Atlee Pomerene, United States Senator from Ohio. Presented by Mr. Hollis. February 26, 1917. -- Ordered to be printed. Napoleon B. Giddings. Letter from the Secretary of the Treasury, transmitting an additional estimate of appropriation in order to comply with the provisions of private Act No. 165, Sixty-fourth Congress, entitled "An Act for the Relief of the Legal Representatives of Napoleon B. Giddings," approved February 8, 1917. March 2, 1917. -- Referred to the Committee on Appropriations and ordered to be printed. Judgments rendered in Indian depredation cases. Letter from the Secretary of the Treasury, transmitting a communication from the Attorney General submitting lists of judgments rendered by the Court of Claims in favor of claimants in Indian depredation cases, which require an appropriation for their payment. March 2, 1917. -- Referred to the Committee on Appropriations and ordered to be printed. Deficiency appropriations for the Coast Guard. Letter from the Acting Secretary of the Treasury, submitting estimate of additional appropriations covering sums necessary for the maintenance of the Coast Guard for the fiscal year 1917. March 2, 1917. -- Referred to the Committee on Appropriations and ordered to be printed. Supplemental estimate of appropriation, Mount M'Kinley National Park. Letter from the Acting Secretary of the Treasury, transmitting copy of a communication from the Secretary of the Interior submitting a supplemental estimate of appropriation for... Mount M'Kinley National Park... March 2 (calendar day, March 3), 1917. -- Referred to the Committee on Appropriations and ordered to be printed. Flood control. Letter from the Acting Secretary of the Treasury, transmitting a copy of a communication from the Secretary of War submitting estimates of appropriations required by the War Department for prosecuting work of flood control on the Mississippi and Sacramento Rivers. March 2 (Calendar day, March 3), 1917. -- Referred to the Committee on Appropriations and ordered to be printed. Court of Claims judgments presented to Treasury Department. Letter from the Acting Secretary of the Treasury, transmitting communication from the Attorney General submitting a list of judgments rendered by the Court of Claims and presented to the Treasury Department which require an appropriation for their payment. March 2, 1917. -- Referred to the Committee on Appropriations and ordered to be printed. The Seamen's Act. A protest against the construction of Section 13 of the Seamen's Act as promulgated by the Department of Commerce, by Andrew Furuseth, President International Seamen's Union. Presented by Mr. La Follette. January 23, 1917. -- Referred to the Committee on Printing. Laws of the United States relating to war, diplomatic intercourse, blockades, and neutrality. Presented by Mr. Stone. February 7, 1917. -- Ordered to be printed. Limitation of size of battleships. Letter from the Secretary of the Navy, submitting, pursuant to a provision in the naval appropriation act of August 26, 1916, a report on the limitations of the largest battleship which can be undertaken for construction in the United States... with regard to the limitation of the docks and harbors of the United States, etc. February 14 (calendar day February 16), 1917. -- Referred to the Committee on Naval Affairs and ordered to be printed. German and Austrian vessels in the ports of the United States. Statement showing German and Austrian vessels in the ports of the United States and its possessions... Presented by Mr. Lodge. February 20 (Calendar day, February 24), 1917. -- Ordered to be printed. Appropriation for intercoastal communications. Letter from the Secretary of Commerce, relating to a recommendation of the Secretary of the Treasury...for an appropriation required by the Coast Guard to develop its telephone system of coastal communications, together with an estimate in the sum of $250,000 for an appropriation... February 20 (calendar day, February 22), 1917. -- Referred to the Committee on Appropriations and ordered to be printed. Estimate of appropriations, Department of War, for Military Academy. Letter from the Secretary of War, submitting an estimate of appropriations required by the Department of War for certain constructions at the United States Military Academy. February 20 (calendar day, February 22), 1917. -- Referred to the Committee on Military Affairs and ordered to be printed. Agricultural appropriation bill. February 20 (calendar day, February 23), 1917. -- Ordered to lie on the table and to be printed. Government of the West Indian Islands. February 20 (calendar day, February 23), 1917. -- Ordered to lie on the table and to be printed. Claims allowed by the several accounting officers of the Treasury Department. Letter from the Acting Secretary of the Treasury, transmitting schedules of claims ... under appropriations the balances of which have been exhausted or carried to the surplus fund. March 2, 1917. -- Referred to the Committee on Appropriations and ordered to be printed. Textiles -- the backbone of New England. An address delivered before the Boston Art Club, of Boston, Mass., on December 9, 1916. By Franklin W. Hobbs, president of the Arlington Mills of Lawrence, Mass. Presented by Mr. Gallinger. February 1, 1917. -- Referred to Committee on Printing. Vocational education. February 14, 1917. -- Ordered to lie on the table and to be printed. Agriculture appropriation bill. February 14 (calendar day, February 17), 1917. -- Ordered to lie on the table and to be printed. Corrupt election practices in Adams County, Ohio. Address delivered before the conference of the National Popular Government League, held at Washington, D.C., on January 5 and 6, 1917, by Judge A.Z. Blair. Presented by Mr. Owen. February 24, 1917. -- Referred to the Committee on Printing. The militia. Extracts from the journals and debates of the federal convention, the state constitutional conventions, the Congress, the Federalist, together with other papers relating to the militia of the United States. By James Brown Scott, Major and Judge Advocate, Officers' Reserve Corps, United States Army. Presented by Mr. Chamberlain. January 12, 1917. -- Referred to the Committee on Printing. Note of the German Secretary of Foreign Affairs. Message from the President of the United States, transmitting... report of the Secretary of State concerning the note published in the press... purporting to have been sent January 19, 1917, by the German Secretary for Foreign Affairs to the German Minister to Mexico. March 1, 1917. -- Referred to the Committee on Foreign Relations and ordered to be printed. The state-wide initiative and referendum. An article on the present status of the state-wide initiative and referendum statutes, what they are, where they are in use, and how they work. By Judson King, executive secretary, the National Popular Government League. Presented by Mr. Owen. March 1, 1917. -- Ordered to be printed. Post Office appropriation bill. Mr. Bankhead submitted the following conference report on the Bill (H.R. 19410) making appropriations for the service of the Post Office Department for the fiscal year ending June 30, 1918, and for other purposes. March 1, 1917. -- Ordered to lie on the table and to be printed. Judgments against the United States by the district courts. Letter from the Acting 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. March 2, 1917. -- Referred to the Committee on Appropriations and ordered to be printed. Expenses of the Public Utilities Commission. Letter from the Acting Secretary of the Treasury, transmitting a copy of a communication from the Commissioners of the District of Columbia submitting a deficiency estimate of appropriation for incidental... expenses of the Public Utilities Commission, for the fiscal year 1916. March 2, 1917. -- Referred to the Committee on Appropriations and ordered to be printed. Webb-Kenyon Liquor Shipment Act. Opinion of the Supreme Court of the United States in the case of the James Clark Distilling Company, appellant, v. The Western Maryland Railway Company and the State of West Virginia; also the case of the James Clark Distilling Company, appellant, v. The American Express Company and the State of West Virginia delivered by the court on January 8, 1917. Presented by Mr. Norris. January 18, 1917. -- Referred to the Committee on Printing. Water-power development. Paper on the position of engineers toward the question of water power development in the west presented at the nineteenth annual convention of the American Mining Congress, held in Chicago, Ill., during November, 1916. By Henry Sturgis Drinker, LL. D., President of Lehigh University. Presented by Mr. Fletcher. January 19, 1917. -- Referred to the Committee on Printing. History of laws prohibiting correspondence with a foreign government and acceptance of a commission. Memorandum on the history and scope of the laws prohibiting correspondence with a foreign government and acceptance of a commission to serve a foreign state in war, being sections five and nine of the Federal Penal Code. By Charles Warren, Assistant Attorney General. Presented by Mr. Brandegee. January 29, 1917. -- Referred to the Committee on Printing. The peace problem. Address on the peace problem, delivered at the twentieth celebration of Founder's Day, held at Carnegie Institute, in Pittsburgh, Pa., on April 27, 1916 by John Bassett Moore, professor of international law at Columbia University. Presented by Mr. Lodge. January 30, 1917. -- Referred to the Committee on Printing. Power of the Supreme Court to declare acts of Congress unconstitutional. An address delivered before the joint session of the Legislature of the State of Oklahoma, held at Oklahoma City, Okla., on January 23, 1917. By Hon. C.B. Stuart. Presented by Mr. Sutherland. February 6, 1917. -- Referred to Committee on Printing. Annie K. Squier, widow (remarried) of Samuel Ingraham, deceased. Letter from the Chief Clerk of the Court of Claims transmitting a copy of the findings of the court in the case of Annie K. Squier, widow (remarried) of Samuel Ingraham, deceased, against the United States. February 5, 1917. -- Referred to the Committee on Claims and ordered to be printed. Watch-and-watch at sea. A protest from the International Seamen's Union and a warning to shipowners. By Andrew Furuseth, President, International Seaman's Union. Presented by Mr. La Follette. January 23, 1917. -- Referred to the Committee on Printing. Supplemental estimates for the naval establishment. Letter from the Secretary of the Treasury transmitting a copy of a communication from the Secretary of the Navy, submitting additional... estimates of appropriations required for the naval establishment for the fiscal year ending June 30, 1918. February 20 (calendar day, February 23), 1917. -- Referred to the Committee on Naval Affairs and ordered to be printed. Importance of our South American trade. Address on the importance of our South American trade, delivered before the City Club in Boston, Mass., on November 16, 1916. By Andrew J. Peters, Assistant Secretary of the treasury. Presented by Mr. Fletcher. December 21, 1916. -- Referred to the Committee on Printing. Senate documents. Pensions to commissioned officers, etc., United States Army. Statement showing special acts of Congress passed since March 4, 1861, granting pensions to commissioned officers, and widows of commissioned officers, of the United States Army, Navy, and Marine Corps. Report of the National Academy of Sciences for the year 1916. Uses of the St. John River. Report of the International Commission pertaining to uses and conditions of the St. John River, on the reference by the United States and Canada. Boll weevil. Report of the South Carolina Boll Weevil Commission. |
46 |
Serial set 7127 | Papers relating to the foreign relations of the United States. With the address of the President to Congress December 5, 1916. | 1 |
Serial set 7128 | Annual report of the Secretary of the Treasury on the state of the finances for the fiscal year ended June 30, 1916. With appendices. | 1 |
Serial set 7129 |
Deficiency estimates. Letter from the Secretary of the Treasury, transmitting estimates of appropriations required by the several departments of the government to complete the service of the fiscal year 1917, and for prior years. February 6, 1917. -- Referred to the Committee on Appropriations and ordered to be printed. Combined statement of the receipts and disbursements, balances, etc., of the United States during the fiscal year ended June 30, 1916. |
2 |
Serial set 7130 | Letter from the Secretary of the Treasury transmitting estimates of appropriations required for the service of the fiscal year ending June 30, 1918. | 1 |
Serial set 7131 | Handbook on care and operation of gasoline engines. Prepared under direction of the Captain Commandant. | 1 |
Serial set 7132 | Annual report of the Comptroller of the Currency to the second session of the Sixty-fourth Congress of the United States. December 4, 1916. (In two volumes.) Vol. I. | 1 |
Serial set 7133 | Annual report of the Comptroller of the Currency to the second session of the Sixty-fourth Congress of the United States December 4, 1916. In two volumes. Vol. 2. | 1 |
Serial set 7134 | Annual report of the Commissioner of Internal Revenue for the fiscal year ended June 30, 1916. With statistical tables. | 1 |
Serial set 7135 | Annual report of the Director of the Mint for the fiscal year ended June 30, 1916 and also report on the production of the precious metals in the calendar year 1915. | 1 |
Serial set 7136 | Annual report of the Surgeon General of the Public Health Service of the United States for the fiscal year 1916. | 1 |
Serial set 7137 | Studies in pellagra: I. Tissue alteration in malnutrition and pellagra, by John Sundwall. II. Cultivation experiments with the blood and spinal fluid of pellagrins, by Edward Francis. III. Further attempts to transmit pellagra to monkeys, by Edward Francis. [Hygienic Laboratory Bulletin No. 106. January, 1917.] | 1 |