Page images
PDF
EPUB

Subject.

Iron, and manufactures of iron, iron and steel, steel; wool, and manu-
factures of wool; of cotton, silk, and manufactures of silk; flax,
linen fabrics, hemp, and manufactures of hemp, manilla, sun, and
other hemps of India, and silk and worsted goods, imported from
and exported to foreign countries, from 1840 to 1861, both inclu-
sive; with domestic exports of the same for the same period. Values
of.

Iron, manufactures of iron, and iron and steel, steel, sugar, wines, and
all fabrics of which wool, cotton, silk, flax, or hemp is a component
part, imported annually from 1847 to 1861, both inclusive, with the
duties that accrued thereon during each year respectively; and bran-
dies for the years 1856, 1857, 1858, 1859, 1860, and 1861. Value
of....

J.

Jones. Letter of the Secretary of the Treasury relative to the relief of
the heirs of John Paul.......

Johnson, relative to defences of Maine. Report of Edwin F.

K.

Kansas and Nebraska. Statement showing the total surveyed and
platted lands, and surveys and subdivisions of Indian reservations,
&c., in..

Kansas. Letter of the Secretary of War in answer to a resolution of
the Senate relative to the military command in service in..
Kaw lands on the Kansas river, Kansas. Report of Messrs. Walsh
and Coombs relative to the half-breed....

Kentucky since the 1st of September, 1861, and their imprisonment
beyond the limits of that State. Message of the President relative

to the arrest of persons in ...

Kinekeet, Hatteras inlet, October 5, 1861. Report of shelling the
rebels at

L.

Lake harbor improvements on lakes Michigan, St. Clair, Erie, Ontario,
and Champlain. Estimate of the cost of repairing and completing
the several works for the...

Lake harbor works. Annual report of the superintendent of.
Land claims in California. Relative to the cost of survey of confirmed

Vol. No. Page.

private

Land claims, embracing titles derived from former governments, and
donations under the laws of the United States. Statement relating
to private...

Lands disposed of for the five quarters ending September 30, 1861,
with aggregate cash receipts therefor. Statement of total quantity
of public...

Land Office, on the operations thereof, for the year ending June 30,
1861, and the quarter ending September 30, 1861. Annual report
of the Commissioner of the General...........

Land Office. Remarks of the Secretary of the Interior relative to the
operations of the General...

Land Office. Abstract of annual report of the Commissioner of the
General

Land Office. List of papers accompanying annual report of the
General

Land Office, submitting estimate and programme relative to the survey
of the eastern boundary of California. Communication from the
General...

[merged small][merged small][merged small][merged small][ocr errors][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][ocr errors][merged small][subsumed][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small]

Subject.

Land Office for the year ending June 30, 1863. Estimates of appro-
priations required for the office of the Commissioner of the General.
Land Office, per act of August, 1856, making appropriations, &c., and
subsequent acts. Statement of additional appropriations required
under military act of March 3, 1855, for the office of the Commis-
sioner of the General

Land Office for the year ending June 30, 1863. Estimates of appro-
priations to meet contingent expenses of the office of the Commis-
sioner of the General ....

Lands under the graduation act of August 4, 1854. Information
respecting the disposal of public.

Land claims for services during the wars with Great Britain under the
act of 1847 and in the Mexican war, and under acts of 1850, 1852,
and 1855. Showing the number of acres located and scrip issued
under those acts prior and up to September 30, 1861, for military
bounty

Lands under the acts of March 2, 1849, September 28, 1850, the in-
demnity act of 1855, the confirmatory and indemnity act of March,
1857, and the act of March 12, 1860. Showing the operation of
the system restricting the selections to lands unsold and not located,
and limiting the period within which selections are to be made of
swamp and overflowed

Lands for railroad purposes to the States of Minnesota, Michigan, and
Louisiana, with exhibit of the States and the quantities of land
under the several grants actually approved to each up to September
30, 1861. Grants of

Lands surveyed in the different States and Territories for the year end-
ing June 30, 1861, and for quarter ending September 30, 1861.
Statement of public.----

Lands during the five quarters ending September 30, 1861. State-
ment of sales and other disposals of public..

Lands selected for the several States under the acts approved March
2, 1849, and September 28, 1850, up to and ending September 30,
1861, approved to the several States under acts aforesaid up to and
ending September 28, 1861; patented to the several States under
the act of Congress approved September 28, 1850. Statement
showing quantity of swamp-.-

Land operations under the acts of 1847, 1850, 1852, and 1855,
showing the issues and locations from commencement of operations
under said acts to September 30, 1861. Statement of bounty
Lands sold, of cash, &c., received therefor, of incidental expenses
thereon, and of payments into the treasury on account thereof, in
the first half of year commencing July 1, 1860, and ending June
30, 1861. Statement of public....

Land titles in California during the years 1857, 1858, 1859, 1860, and
1861. Amounts paid to various persons on account of legal and
other services for investigating

Lands on Kansas river. Reports relative to half-breed Kaw
Letters, circulars, newspapers, and pamphlets received and delivered

by carriers, and the amount received and paid out for carriage in
certain named cities for the year ending June 30, 1861. Number of.
Letters and newspapers exchanged between the United States and the
United Kingdom, (in British mails,) the Kingdom of Prussia, (in
closed mails,) France, Belgium, Bremen, and Hamburg, for the year
ending June 30, 1861. Number of. (See Postages.)
Letter postage. (See Postage.)

Liabilities of the United States to Indian tribes under treaty stipula-

tions, &c. Statement showing the present...--

Light-house Board for year ending June 30, 1861. Report of the
Secretary of the...

[merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][ocr errors][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small]

Subject

Loan of $2,875,350 for sixty days, issued under act of July 17, 1861.
List of subscribers to the temporary -
Lynnhaven bay, Cape Henry, October 11, 1861. Report of the silencing
of the rebel batteries near

[blocks in formation]

M.

Machinery of steam gunboats. (See Gunboats.)
Magazines. (See Estimates.)

Mails exchanged between the United States and the British provinces,
for the year ending June 30, 1861. Amount of postages on....
Mails between the United States and Prussia, for the year ending June
30, 1861. Receipts and disbursements in closed....

Mail routes and service upon which the contractors were reported to
be disloyal, contracts annulled and new contractors designated.
Table of

[blocks in formation]

Mail service in the several States, by steamboat, railroad, and other
modes, September 30, 1861. Table showing the

[blocks in formation]

Mail routes, contractors, route agents, local agents and mail mes en-
gers, at the close of the contract year ending June 30, 1861. Num-
ber of

Mail service in certain States as it stood on the 31st of May, 1861,
discontinued under act of Congress of February, 1861. Table of...
Mail service in certain States and Territories for the year ending
June 30, 1861, as exhibited by the state of the arrangements at the
close of the year. Table of...

Letter of

Maine. Report of E. F. Johnson upon the defences of
Maine and Massachusetts for their assent to the Ashburton treaty.
Letter from the Secretary of State, relative to amount paid to
Major generals, officers acting as such, officers and soldiers to their
staff, and rent of buildings occupied by them as offices
the Secretary of War, transmitting names and numbers of......
Manufactured articles of domestic produce exported to foreign coun
tries from June 30, 1846, to June 30, 1861. Statement of value of.
Manufacture of the United States, for the year ending June 30, 1861.
Summary of the value of the exports of the growth, produce, and
Marine corps, for service of year ending June 30, 1863. General esti-
mate of appropriations under cognizance of the Navy Department
for the support of the.....

Marine corps, for 1861, 1862, advertised for in 1860. Schedule of
bids received and contracts made for supplies, fuel and rations, for..
Marine corps, for one year from July 1, 1862, to June 30, 1863. Es-
timate of expenses of the quartermaster's department of the....
Marine corps, and pay for undrawn clothing from July 1, 1862, to
June 30, 1863. Estimate of pay and subsistence of officers,
musicians and privates, of the....

[blocks in formation]

Marine corps, October 31, 1861. General return of officers, non com-
missioned officers, musicians and privates, of the
Marine corps. Annual report of the colonel commanding the.
Marine battalion on board the disabled steamer Governor, (Port Royal
expedition) Report concerning the

[blocks in formation]

Marine hospitals. (See Hospitals.)

Marshals of the District of Columbia, for the year ending June 30,
1861, &c. Letter from the Secretary of the Treasury, with tables,
showing the amount paid to...

Massachusetts for their assent to the Ashburton treaty. Letter from
the Secretary of State, relative to amount paid to Maine and.....
Matthias Point, June 27, 1861. Report of the action and death of
Commander Ward at

Medicine and Surgery and the medical department of the navy, (ex-
cepting hospitals,) for the year ending June 30, 1863. Estimates
of the amounts required for the support of the Bureau of

2 E

[blocks in formation]
[blocks in formation]

Subject.

Merchandise imported, re-exported, and consumed annually, from
1821 to 1861, inclusive. Exhibit of value of foreign...
Merchandise re-exported annually, from 1821 to 1861, inclusive,
showing value re-exported from warehouses under act of 6th Au-
gust, 1846. Exhibit of value of dutiable....

Merchandise within the United States during the fiscal year ending
June 30, 1861. General result of all receipts and disposal of....
Meteorological abstracts for the year ending December, 1860, at Su-
perior and Milwaukie, Wisconsin; at Ontonagon, Marquette, Grand
Haven, Thunder Bay, Ottawa Point, Detroit, and Monroe, Michi-
gan; at Michigan City, Indiana; at Cleveland, Ohio; at Buffalo,
Charlotte, Fort Niagara, and Sackett's Harbor, New York.
ral......

Gene-

Meteorological and lake tide register at Chicago, Illinois
Metropolitan police for the District of Columbia. Report of the
board of...

[blocks in formation]

Miles, of the United States army. Proceedings of a court of inquiry
in the case of Colonel Dixon H

Military Academy at West Point, New York, for the last twenty
years, from 1842 to 1861, inclusive. Statement exhibiting the con-
dition in life of cadets at the

Military Academy, September 30, 1861, showing the name, rank,
where born, and State, or compensation, pay, and emoluments al-
lowed each. List of the officers, professors, and cadets of the
United States......
Military asylums at Harrodsburg, Kentucky, and East Pascagoula,
Louisiana, from their beginning to their discontinuance. State-
ments of inmates admitted, died, left, dismissed, &c, at the....
Military department of New Mexico from the 1st to the 10th of No-
vember, 1861. Return of the....

Military department of the Ohio.

[blocks in formation]

Consolidated morning report of the.
Military department of Florida for September, 1861. Return of the..
Military department of the Cumberland. Report of the
Military department of the Pacific for August, 1861. Report of the..
Military department of Virginia, October 20, 1861. Consolidated
report of troops stationed in the.

[blocks in formation]

Military department of Western Virginia up to November 10, 1861.
Return of the

[blocks in formation]

Military department of New England, November 10, 1861. Consoli-
dated return of the troops within the...

[blocks in formation]

Military department, October 10, 1861. Statement of troops in the
western

[blocks in formation]

Military division E. C. for October 28, 1861. Return of Brigadier
General T. W. Sherman, commanding...

[blocks in formation]

Military governor of North Carolina, with copy of the instructions
from the War Department. Letter of the Secretary of War, trans.
mitting a copy of the letter of appointment constituting Hon. Ed-
ward Stanley

Military roads. Annual report of operations of the Bureau of United
States

Minerals in California, New Mexico, Nevada, Washington Territory,
and Colorado; reservations of mineral lands in the Western Ter-
ritory," under the ordinance of 1785; sale and lease of same under
subsequent acts of Congress. Relative to.....
Minnesota.

Public surveys in the Territory of....

Minnesota. Number of miles and area surveyed, together with esti-
mated area of and statement relating to the lands possessed by
Indians in the State of.......

Minnesota. Relative to the appointment of a special agent in.

[blocks in formation]

Subject.

Mint of the United States and its branches, for the fiscal year ending
June 30, 1861, with tabular statements. Annual report of the
operations of the.

Mint of the United States and its branches, for the year ending June
30, 1861. Tabular statements showing the bullion deposited, coin-
age also of gold and silver of domestic production deposited at the.
Mint of the United States and branches, from their organization to
the close of the year ending June 30, 1861. Summary exhibit of

the coinage of the...

Mints and branch mints. Report of the engineer in charge of the con-
struction of.

Mint of the United States in the several years from its establishment
in 1792, and including the coinage of branch mints and assay office
at New York from their organization to June 30, 1861. Gold and
silver coinage at the
Mississippi river, for ninth, tenth, eleventh, and twelfth working
months, ending March 7, 1861. Report of operations at the South-
west Pass of the

....

Mississippi delta survey. Report of Captain A. A. Humphreys, corps
of topographical engineers, of the operations of the board of the..
Missouri, Louisiana, and Florida. Statement showing the effect of
the rebellion upon the public surveying system in the States of....
Morgan, of New York, to purchase vessels for the government. Let-
ter of the Secretary of the Navy relative to the employment of
George D.....

N.

Nautical Almanac. (See Estimates.)

Naval Academy. Annual report of the superintendent of the
Naval Academy, for the year ending June 30, 1863, chargeable to the
appropriations for pay of the navy.
Estimates of the amount re-
quired for the pay of officers and others for duty at the United
States...

Naval Asylum, Philadelphia, under advertisement of April 24, 1861.
Offers of supplies for the..

Naval Academy from Annapolis to Newport, Rhode Island. Letter
of the Secretary of the Navy, with papers, relative to the removal
of the.....

Naval officers who commanded vessels at the capture of Forts St. Philip
and Jackson, and New Orleans, with recommendation of the Presi-
dent that they receive the thanks of Congress by name. List of...
Naval school at Newport, Rhode Island. Last annual report of the
board of examiners of the..
Naval hospitals. (See Hospitals.)

Naval Asylum, Philadelphia, for the year ending June 30, 1862.
Schedule of articles required at the

Naval Observatory and hydrographical office, for the year ending June
30, 1863. Estimates of the amounts required for the support of,
and number and pay of officers and others actually employed at,
the United States..

Naval depots on foreign stations, July 1, 1861. Statement showing
the value of provisions, clothing, small stores, and contingent on
hand at United States navy yards and at

Naval squadrons on foreign stations, during the year ending June 30,
1861. Value of shipments made by the Bureau of Provisions and
Clothing to the United States

Naval stations within the United States, and from squadrons and ves-
sels on separate service in commission on home and foreign stations,
and summary of prevalent forms of disease, for the year ending
December 31, 1860. Tabular statement of sick, compiled from the
reports from the...

[blocks in formation]
« PreviousContinue »