129. Consular invoice of merchandise-duplicate, May 11, 1927, to October 27, 1927. 138. Consular invoice of merchandise-duplicate, July 14, 1925, to August 20, 1926. 139. Consular invoice of merchandise-quadruplicate, August 2, 1927, to October 3, 1927. 7533. Inward foreign manifests, originals and copy, July 18, 1925, to October 27, 1927. Free consumption entries, original and 2 copies, July 18, 1925, to Dutiable consumption entries, original and copy, May 20, 1926. 4333. Bulletin notice of entries liquidated, original, October 2, 1925, to December 31, 1927. EVERETT, WASH. Papers dated January 1, 1925, to December 31, 1927: Consumption entries, free, dutiable. Informal entries. Inward foreign manifests, outward foreign manifests. Export declarations, baggage manifests. Approximate weight, 160 pounds. E. MORAN, Deputy Collector. BLAINE, WASH. Papers dated January 1, 1925, to December 31, 1927: Free entries, dutiable entries, 6-month bond entries. Transportation and exportation entries. 4447. Auto permits issued at other ports and collected at Metaline Falls, originals, 1925, 1926, 1927. 5955. Reports of seizures and correspondence relating thereto, February 12, 1925, to December 11, 1927. 7525. Shipper's export declarations, March 31, 1925, to November 2, 1927. 7533. Inward manifest of vessel under 5 tons, ferry, car, airplane, vehicles, etc., May 29, 1925, to November 2, 1927. 7501. Consumption entries, free, copies, June 1, 1925, to November 28, 1927. 4447. Book of duplicate copies, August 25, 1924, to September 4, 1927. 4445. Same, October 9, 1924, to August 25, 1927. 7501. Consumption entries, free, copies, May 8, 1926, to June 29, 1926. Approximate weight, 30 pounds. SPOKANE, WASH. Papers dated January 1, 1925, to December 31, 1927: Consumption entries Dutiable, all copies. Free, all copies. Informal entries, all copies. Mail entries, all copies. Various other entries no longer useful. Old correspondence, reports and papers, no longer useful. Approximate weight, 485 pounds. J. E. DANIELS, Deputy Collector. DANVILLE, WASH. The following papers are dated prior to December 31, 1927: Inward foreign manifests. Special costwise manifests. Shippers' export declarations. Automobile tickets, stubs, etc. Consumption entries. Informal entries. Customs information exchange reports. Immigration Service reports. Approximate weight, 50 pounds. GEO. M. TUTTLE, Deputy Collector. HONOLULU, HAWAII Consumption entries, 1 to 3339, July 1, 1924, to June 30, 1925. Appraisement entries, July 1, 1924, to June 30, 1925. Manifests, inward and outward, July 1, 1924, to June 30, 1925. Reports to Department of Commerce, January to December, 1924. Tabulations of imports and exports, January to December, 1924. Letters to collector (authority of agents to act for shippers), January 21, 1916, to September 30, 1918. Other correspondence of no value, March 31, 1911, to November 7, 1918. Customs Form No. 5047-A, four unused books. Unbound Treasury Decisions, July 1, 1923, to December 31, 1928. Triplicate invoices, July 1, 1923, to June 30, 1925. Chinese invoices (special copies) only covering foodstuffs (bad condition), July 1, 1922, to December 31, 1928. Price lists Customs Information Exchange, July 1, 1924, to December 31, 1928. Investigations by customs agents, December 22, 1923, to February 3, 1925. Customs blank book No. 4295, May 5, 1924, to July 2, 1926. List of merchant vessels of the United States, 1918, and 1919. Approximate weight, 6,000 pounds. HILO, HAWAII Consumption and free entries, July 1, 1913, to June 30, 1925. Approximate weight, 600 pounds. DIVISION OF SUPPLY JEANNETTE A. HYDE, Collector of Customs. Requisitions and correspondence pertaining to supplies for fiscal years 1922 to 1926, inclusive. Proposals received after date of opening fiscal year 1926. Rejected proposals, fiscal years 1925 and 1926. Requisitions for telephone service, fiscal year 1924. Bills of lading, memorandum copies, to and including August, 1924. Copies of vouchers and purchase orders, 1922. Copies of invitations for proposals to and including 1928. Requisitions for stationery, 1926. Invoices for stationery, 1926 and 1927. Orders for stationers, copies, to 1928. Books, stationery order numbers, to 1928. Books, stationery records, 1923 to 1926, inclusive. L. C. SPANGLER, Acting Chief Division of Supply. FEDERAL RESERVE BOARD 1. Schedules BD-4, bills discounted by Federal reserve banks, January 1, 1923, to December 31, 1926. 2. Schedules BD-7, bills bought by Federal reserve banks, January 1, 1923, to December 31, 1926. 3. Schedules S-2, investments purchased and sold by Federal reserve banks, January 1, 1923, to December 31, 1926. 4. Form 38, classification of discounted and purchased bills held by Federal reserve banks and agents, January 1, 1923, to December 31, 1926. 5. Form 34 and daily "tend" telegrams, showing condition of Federal reserve banks, January 1, 1924, to December 31, 1928. 6. Form 170, monthly report of clearing operations, January 1, 1922, to December 31, 1926. 7. Form 44-a, telegram, cash reserve and other money held at end of month, January 1, 1924, to December 31, 1928. 8. Form 107-a, special notification of dividends declared by State bank and trust company members (this report was discontinued at the end of 1925), January 1, 1923, to December 31, 1925. 9. Form St. 51, weekly telegram (but not mail report), showing principal resource and liability items of reporting member banks in leading cities, January 2, 1924, to December 31, 1928. 10. "Isha" telegram, debits to individual accounts at banks in leading cities, January 2, 1924, to December 31, 1928. 11. Weekly press statements issued by each Federal reserve bank showing condition of the bank and of all Federal reserve banks combined, January 2, 1924, to December 31, 1928. 12. Form St. 974, deficiencies in reserves of member banks, monthly summary, by classes of banks (beginning with 1928, quarterly reports submitted on revised form), January 1, 1925, to December 31, 1927. 13. Form X-1185, Federal reserve notes issued, retired, and outstanding (weekly memorandum to Treasury Department), December 27, 1918, to December 31, 1928. 14. Form 57, daily statement sent to Federal reserve issue and redemption division showing Federal reserve notes outstanding, abstracted from Form FRA-5 (report discontinued at end of 1925), January 2, 1921, to December 31, 1925. Approximate weight 5,900 pounds. J. C. NOELL, Assistant Secretary. General Supply Committee Proposals submitted to the General Supply Committee, fiscal year 1926. 1. Stubs of auction sale books showing lot numbers, articles sold, and prices obtained for the years 1919, 1920, 1921, 1922, and 1923. 2. Auction sale lists designating articles by lot number, department through which received, and approximate cost. Also lists of articles sold by the General Supply Committee for the War Finance Corporation; funds turned over to the War Finance Corporation; also lists of materials loaned to various activities during the Disarmament Conference in 1921; loans returned to General Supply Committee. 3. Delivery receipts for surplus property delivered to Navy supply officer, Washington, D. C., in 1924; also stock record cards of deliveries to various activities of Navy stock turned over to General Supply Committee. 4. Reports of auction sales of junk transferred to the General Supply Committee during 1924, 1925, 1926, 1927, and 1928. 5. Correspondence from various activities with the General Supply Committee relating to routine matters of business in 1922 and 1923. 6. Record of surplus property sold by the General Supply Committee to various activities of the Government for the years 1925, 1926, and 1927. 7. Carbon copies of estimates on typewriter repairs for 1927 and filing carbons of machines repaired. 8. Record of typewriter-repair transactions for the years 1924, 1925, 1926, and 1927. 9. Carbon copies of clearance letters authorizing purchases independently of General Supply Committee contracts for 1919, 1920, 1921, 1922, 1923, and 1924. 10. Circular proposal for the sale of field surplus property by the office of the Quartermaster General and lists of sales reported to the General Supply Committee for the years 1922, 1923, and 1924. 11. Correspondence and records relating to surplus field property for the years 1920, 1921, and 1922. 12. Transfer invoices of serviceable and unserviceable property turned over to the General Supply Committee for disposition and sale for the years 1918 to 1928, inclusive. 13. Lists of surplus property for sale by the War Department and copies of serial lists of sales by the War Department in various locations throughout the United States for the year 1922. 14. Memorandum reports of materials salvaged and disposed of by various departments for the years 1919 to 1923, inclusive. 15. Panama Canal proposals and authorizations to purchase independently of the General Supply Committee contracts for the year 1924. 16. Orders for reissue of surplus stock for the years 1918 to 1925, inclusive. Approximate weight 1,245 pounds. ROBT. LEFEVRE, Superintendent of Supplies. DIVISION OF PUBLIC DEBT ACCOUNTS AND AUDIT The following papers dated November, 1927, to November, 1928: 282 Errors, exceptions, and returns blotter (LL). 316 Unit control, alphabetical.. 317 Unit control, aggregate holdings.. 375 Daily posting proof of decreased, closed or new individual accounts. 434 Errors, exceptions, and returns blotter (miscellaneous securities). Triplicate. Do. Do. Original. Do. Do. Daily statement of transactions in old loans.. 585 Daily report of vault custodian. 587 Daily summary (registered accounts). 1221 1223 1249 Treasury savings certificates routing and work sheets. Recapitulation of Treasury savings certificates routing and work sheets.. Approximate weight, 1,200 pounds. M. R. LOAFMAN, Chief, Division of Public Debt Accounts and Audit. Letters of inquiry concerning climate, health, serums, disease, etc.. Duplicate copies of requisitions for stationery supplies and blank forms. Applications for leave of absence (except commissioned officers). Bills for the care of foreign seamen and other pay patients. Certificates of examination of water and ice furnished passengers in interstate traffic and correspondence relating thereto. Consular sanitary reports (Form 1944).. Daily-weekly reports of plague-suppressive measures. 1928. Do. Letters transmitting proposals (except quarterly and yearly) (Form 1907). Letters transmitting vouchers and correspondence concerning unpaid routine bills. Requisitions for miscellaneous supplies and equipment and repairs (Form 1905). Reports of relief furnished foreign seamen and other pay patients (Form 1927). 1928. Do. Statement of services rendered in the inspection of vessels by the U. S. Public Stenographers' notebooks. Weekly reports of arriving vessels at quarantine stations (Form 1935). 1929. Do. Proposals for supplies and services (not accepted).. 1928. Do. Letters transmitting copies of State and municipal health laws and regulations. United States quarantine officer's certificate of fumigation (Form 1945). Monthly report of condition of boats and launches at quarantine stations. 1929. Do. Statement of services rendered in the fumigation of vessels by the Public |