2d Session. No. 966. HEIRS OF MARY E. WALTERS. LETTER FROM THE CHIEF CLERK OF THE COURT OF CLAIMS, TRANSMITTING A COPY OF THE FINDINGS FILED BY THE COURT IN THE CASE OF FLORENCE AND ELI WALTERS AND DORA MAHON, HEIRS OF MARY E. WALTERS, DECEASED, AGAINST THE UNITED STATES. JUNE 17, 1910.-Referred to the Committee on War Claims and ordered to be printed. COURT OF CLAIMS, CLERK'S OFFICE, Washington, June 16, 1910. SIR: Pursuant to the order of the court I transmit herewith a certified copy of the findings of fact filed by the court in the aforesaid cause, which case was referred to this court by the Committee on War Claims, House of Representatives, under the act of March 3, 1883, known as the "Bowman Act." I am, very respectfully, yours, Hon. JOSEPH G. CANNON, ARCHIBALD HOPKINS, Chief Clerk Court of Claims. Speaker of the House of Representatives. [Court of Claims. Congressional, No. 13477. Mary E. Walters v. The United States.] This case, being a claim for supplies or stores alleged to have been taken by or furnished to the military forces of the United States for their use during the late war for the suppression of the rebellion, the court on a preliminary inquiry finds that Mary E. Walters, the person alleged to have furnished such supplies or stores, or from whom the same are alleged to have been taken, was loyal to the Government of the United States throughout said war. Filed December 13, 1909. BY THE COUrt. [Court of Claims. Congressional, No. 13477. Florence Walters, Eli Walters, and Dora Mahon, heirs of Mary E. Walters, deceased, c. The United States.] STATEMENT OF CASE. The claim in the above-entitled case for supplies or stores alleged to have been taken by or furnished to the military forces of the United States for their use during the late war for the suppression of the rebellion, was transmitted to the court by the Committee on War Claims, House of Representatives, on the 31st day of March, 1908. On a preliminary inquiry the court, on the 13th day of December, 1909, found that the person alleged to have furnished the supplies or stores, or from whom they were alleged to have been taken, was loyal to the Government of the United States throughout said war. The case was brought to a hearing on its merits on the 6th day of June, 1910. Brandenburg & Brandenburg appeared for claimant, and the Attorney-General, by M. L. Blake, esq., his assistant and under his direction, appeared for the defense and protection of the interests of the United States. The claimant in her petition makes the following allegations: That during the said war she was a resident of Williamson County, State of Tennessee, and was the owner and possessor on her farm, in said county and State, of certain quartermaster stores and commissary supplies, which in the year of 1862 were seized and appropriated to the use of the military forces of the United States then stationed and operating in said locality, according to the following bill of items: The court, upon the evidence adduced and after considering the briefs and arguments of counsel on both sides, makes the following FINDING OF fact. During the late civil war the military forces of the United States, by proper authority, took for the use of the army from claimants' decedent in Williamson County, Tenn., property of the kind and character described in the petition, which, at the time and place of taking, was reasonably worth the sum of four hundred and ninety dollars ($490). No payment appears to have been made therefor. BY THE COUrt. ARCHIBALD HOPKINS, Chief Clerk Court of Claims. O 618T CONGRESS, ( DOCUMENT 2d Session. DOCUMENTS RECEIVED AND DISTRIBUTED BY TREASURY DEPARTMENT, CALENDAR YEAR 1909. LETTER FROM THE SECRETARY OF THE TREASURY, TRANSMITTING A LIST OF DOCUMENTS RECEIVED AND DISTRIBUTED DURING THE CALENDAR YEAR 1909. JUNE 18, 1910.-Referred to the Committee on Printing and ordered to be printed. TREASURY DEPARTMENT, OFFICE OF THE SECRETARY, SIR: In compliance with the provisions of the act of January 12, 1895, providing for the public printing and binding and the distribution of public documents, I have the honor to transmit herewith a list of the documents received and distributed by this department during the calendar year 1909. A record has been kept of the documents received and issued, except circulars and statements, and duplication in their distribution has been prevented as far as possible. Respectfully, FRANKLIN MACVEAGH, The SPEAKER OF THE HOUSE OF REPRESENTATIVES. Secretary. List of documents received and distributed by the Treasury Department during the calendar year 1909. Title of document. OFFICE OF THE Secretary. Number Number received. distributed. Annual Report of the Secretary of the Treasury on the State of the Finances: 1908 (bound). 1909 (pamphlet).. Congressional Directory, second session, Sixtieth Congress: second edition (pamphlet). First edition (pamphlet). First edition (bound and lettered). Circulars, Treasury Department, 1908 (bound). Treasury Decisions, under customs and other laws: July to December, 1908, volume 16.. Index to Treasury Decisions: Volume 16 (pamphlet). Volume 17 (pamphlet).. Treasury decisions under tariff, internal revenue, and other laws (pamphlet, weekly). United States Statutes at Large, Sixtieth Congress, 1907-1909, volume 35, parts 1 and Statutes of the United States of America, first session, Sixty-first Congress, 1909 (pamphlet).... Official Register of the United States, 1909, volume 1, Directory. Official Register of the United States, 1909, volume 2, Postal Service 120 115 Message of the President of the United States, second session, Sixty-first Congress (pamphlet).. Appropriation bills in various forms, second session, Sixtieth Congress. Dockets for hearing of cases by Board of United States General Appraisers... Appeals pending before United States courts in customs cases, January, April, July, and October: 1,000 copies quarterly (pamphlet).. Compilation of the principal laws of the United States relating to loans and the currency (pamphlet).. Regulations governing course of instructions of cadets, Revenue-Cutter Service 400 200 1,000 380 Annual Report of the Chief of the Secret Service Division, 1909.. 250 161 Annual Report of the Director of the Bureau of Engraving and Printing, 1909. Text of the Annual Report of the Comptroller of the Currency, 1909 (pamphlet). 3,800 2,400 Instructions and suggestions relative to the organization of national banks.. List of documents received and distributed by the Treasury Department during the calendar year 1909-Continued. Regulations No. 29, relating to the exportation, free of tax, of articles under the internal-revenue laws.. Extracts from Regulations No. 7, instructions concerning the distillation of brandy.... OFFICE OF THE GENERAL SUPERINTENDENT OF THE LIFE-SAVING SERVICE. Annual Report of the Operations of the Life-Saving Service, 1908.. Official Register of the United States Life-Saving Service, July 1, 1909, with post office addresses.. 800 550 OFFICE OF THE surgeon-GENERAL, PUBLIC HEALTH AND MARINE-HOSPITAL SERVICE. |