No. C-911. DECEMBER 13, 1926 New York Central R. R. Co. Transportation of U. S. troops, $1,634.21. John P. Long. No. D-331. DECEMBER 13, 1926 Difference in pay on promotion, War Department, $217.50. No. D-811. DECEMBER 13, 1926 Dundas R. Campbell. Pay and allowances, major, Medical Corps, Army, $201. No. D-831. DECEMBER 13, 1926 Glenford L. Bellis. Pay and allowances as major, United States Army, $236.23. No. F-276. DECEMBER 13, 1926 Ft. Dodge, Des Moines & Southern R. R. Co. No. 34635. DECEMBER 13, 1926 Economy Fuse & Manufacturing Co. Infringement of patent; safety fuses. Dismissed. Mack Copper Co. No. D-154. JANUARY 3, 1927. Rent of building, Veterans' Bureau. Dismissed. No. E-330. JANUARY 10, 1927 Great Northern Ry. Co. Transportation of the National Guard, $587.68. No. E-370. JANUARY 10, 1927 Michigan Central R. R. Co. Transportation of the National Guard, $52,675.18. No. E-376. JANUARY 10, 1927 Great Northern Ry. Co. Transportation of the National Guard, $1,024.29. No. E-422. JANUARY 10, 1927 Willis H. Ogborn, receiver. Transportation of the National Guard, $613.20. No. C-50. JANUARY 10, 1927 Chicago, St. Paul, Minneapolis & Omaha Ry. Co. Land-grant deductions under act of October 6, 1917, $3,888.78. No. C-527. JANUARY 10, 1927 Missouri-Kansas-Texas R. R. Co. of Texas. Party and individual fare combinations, $5,089.72. No. C-887. JANUARY 10, 1927 Minneapolis, St. Paul & Sault Ste. Marie Ry. Co. No. E-215. JANUARY 10, 1927 Thomas Contreras. Reimbursement for transportation, Veterans' Bureau. Dismissed. No. E-545. JANUARY 17, 1927 Ernest W. Dichman. Allowance on account of dependent mother, Army. Dismissed. CASES OF REFUND OF SPECIAL BANKERS' TAX, ACT OF JUNE 13, 1898, 30 STAT. 448, DISMISSED BY THE COURT OF CLAIMS ON APRIL 5, 1926 34361. Canal Bank & Investment Co. 34414. American National Bank. 34379. Security Loan & Investment Co. 34423. Broadway Savings & Trust Co. ON JUNE 1, 1926 33981. Fidelity Title & Trust Co. ON DECEMBER 13, 1926 34430. Fidelity Trust Co. 792 CASES OF DIFFERENCE IN PAY BETWEEN NO. 1 SURFMEN, COAST GUARD, AND CHIEF PETTY OFFICERS, NAVY, DISMISSED ON MOTION OF PLAINTIFFS, ON AUTHORITY OF CRANMER v. UNITED STATES, 61 C. CLS. 405; 271 U. S. 665 C-603. Willis D. Abrams. ON MAY 17, 1926 C-613. George E. Henderson. C-766. Mattis Persson. C-1048. Edward S. Scull. C-1051. Charles Turner. D-25. Percy O. Bennett. D-26. Frederick R. Campbell. D-72. Patrick J. McCauley. D-75. Paul W. Tifft. D-369. Zion S. Midgett. D-385. Roy V. Dudley. D-398. Bernice R. Ballance. D-400. John A. Austin. E-414. Albert G. Northup. E-415. James M. Ward. E-416. George T. Wescott. E 443. O. J. Wescott. ON MAY 24, 1926 D-309. William H. Wilbur. D-357. Martin Anderson. |