Page images
PDF
EPUB

Subsequent correspondence, 1897-1923-Continued.

Mr. A. W. Ellington to the Secretary of the Interior, March 22, 1909-
Mr. A. W. Ellington to the Secretary of the Interior, March 29, 1909_
The Secretary of the Interior to Mr. A. W. Ellington, March 30, 1909–
The Secretary of the Interior to Mr. A. W. Ellington, April 1, 1909__
The Private Secretary to the Secretary of the Interior to Mr. A. W.
Ellington, May 8, 1909___

Mr. E. V. Berrien to the Secretary of the Interior, May 11, 1909_--
The Secretary of the Interior to Mr. J. L. Campbell, December 29,
1909

The Solicitor for the Department of State to the Secretary of State,
February 8, 1910____

Mr. Nathan Boyd to the Secretary of the Interior, June 3, 1913_
The Secretary of the Interior to Mr. Nathan Boyd, July 10, 1913-
Mr. Nathan Boyd to the Secretary of State, October 26, 1913.
Gen. Anson Mills, Commissioner, to the Secretary of State, February
12, 1914

Page.

554

555

556

556

556

557

558

558

572

578

579

580

Mr. Nathan Boyd to the Secretary to the President, February 24, 1914

580

Mr. Nathan Boyd to the Assistant Secretary of State, March 19, 1914_
Mr. Nathan Boyd to Senator C. S. Thomas, April 4, 1914_.

581

585

The Solicitor for the Department of State to the Secretary of State,
April 17, 1914_.

590

The Secretary of State to Gen. Anson Mills, Commissioner, June 24, 1914

591

Gen. Anson Mills to Senator Elihu Root, June 25, 1914___

592

(Enclosure, Statement of Military Service of Col. Anson Mills,
and Authorization for Col. Anson Mills to act as Boundary
Commissioner)

599

Mr. Nathan Boyd to the First Assistant Secretary of the Interior,
November 18, 1915.

603

Mr. Nathan Boyd to the First Assistant Secretary of the Interior,
August 17, 1916__.

604

(Enclosure, Mr. Nathan Boyd to the First Assistant Secretary of
the Interior, August 18, 1916) -

607

Mr. Nathan Boyd to the Director of the Reclamation Service, September 4, 1916___.

608

The Director of the Reclamation Service to Mr. Nathan Boyd, September 5, 1916___.

609

The Chief Counsel for the Reclamation Service to Mr. Nathan Boyd,
June 24, 1918__.

610

(Enclosure, Copy of a letter from the Chief Counsel of the Recla-
mation Service to the Secretary of the Interior, dated June
20, 1918)---.

610

Mr. Nathan Boyd to the Secretary to the President, February 5, 1921_
The Director of the Reclamation Service to Mr. Nathan Boyd,
February 9, 1921_-_-

611

614

The Secretary of the British Embassy to the Secretary of State,
February 18, 1921___.

615

The Counsel and Joint Secretary of the American and British Claims
Arbitration to the Secretary of State, February 26, 1921___
The Secretary of State to the British Ambassador, March 2, 1921___
Hon. Joseph W. Folk to the Department of State, August 13, 1921-

615

616

616

Subsequent correspondence, 1897-1923—Continued.

Page.

The Solicitor for the Department of State to Hon. Joseph W. Folk,
August 24, 1921_-

616

Mr. Nathan Boyd to the Director of the Reclamation Service, March 11, 1922___

617

Mr. Nathan Boyd to the Secretary to the Secretary of State, April 7, 1922

619

Senator H. O. Bursum to the Secretary of State, August 3, 1922_
The Third Assistant Secretary of State to Senator H. O. Bursum,
August 11, 1922_.

622

623

Mr. Nathan Boyd to the Chief Justice of the Supreme Court of the
United States, September 30, 1922__

624

Mr. Nathan Boyd to the Attorney General, October 31, 1922.

629

638

652

Mr. Nathan Boyd to the President of the United States.
Mr. Nathan Boyd to the Secretary of State, March 29, 1923_
Miscellaneous documents:

Extracts from the record, United States v. The Rio Grande Dam
& Irrigation Co. and The Rio Grande Irrigation & Land Co. (Ltd.) –
Deed between The Rio Grande Dam & Irrigation Co. and The
Rio Grande Irrigation & Land Co. (Ltd.), May 30, 1896----
Affidavit of Anson Mills, June 23, 1897--
Affidavit of Wilfred T. Johns, June 26, 1897.
Motion to Advance.

Supplemental Complaint, April 4, 1903

655

660

663

665

667

Motion to open default and affidavits of Nathan E. Boyd and
Allen Wood Ellington in support thereof, October 28, 1903_-_-
Motion and Stipulation to hear case on typewritten record, filed
January 4, 1905__.

672

684

Brief for Appellant, The Rio Grande Dam & Irrigation Co. et al. Collateral litigation.

684

Bill of Complaint, Nathan E. Boyd v. Anson Mills, May 25, 1918.
The Assistant Attorney General to the United States Attorney
for the Western District of Texas, August 29, 1918___.
Proposed Bill of Complaint, Nathan Boyd v. Brigadier General
Anson Mills

686

691

692

Transcript of Record, Margaret R. Dewey v. Nathan Ellington
Boyd

[blocks in formation]

Mr. W. T. Johns to the Register and Receiver, U. S. Land Office,
February 6, 1897-

730

Article, El Paso Daily Herald, Friday, November 16, 1900_.
Investigations in New Mexico-Water Storage on the Rio Grande-
By Arthur P. Davis---.

732

734

Memorandum concerning the $50,000 expense fund syndicate.

736

Copy of an Agreement filed in the British Foreign Office, dated
September 23, 1921–

742

[blocks in formation]

The Secretary of State to the Secretary of the Interior, January 8, 1923

750

The First Assistant Secretary of the Interior to the Secretary of
State, January 11, 1923--

750

The Secretary of the Interior to the Secretary of State, February 7, 1923

751

(Enclosure, Memorandum) ---.

751

The Agent for the United States to His Britannic Majesty's Agent,
March 17, 1923.

753

The Agent for the United States to Mr. Will R. King, March 17, 1923_
Mr. Will R. King to the Agent for the United States, March 20, 1923_
Affidavit of William C. Bradbury, March 31, 1923__

753

754

755

The Director of the Reclamation Service to the Agent for the United
States, March 31, 1923_.

756

The Counselor of the British Embassy to the Agent for the United
States, April 6, 1923_.

759

JUDICIAL DECISIONS.

THE UNITED STATES OF AMERICA

VS.

THE RIO GRANDE DAM AND IRRIGATION COMPANY

AND THE RIO GRANDE IRRIGATION AND

LAND COMPANY, LIMITED.

37973-23-1

« PreviousContinue »