Слике страница
PDF
ePub

Thrace, Treaty between the Allied Powers and Greece relative to, signed at Sévres, Aug. 10, 1920. (Treaty series, 1921, No. 13.) 2d.

Trading with the Enemy Order, 1921. Custodian direction. (S. R. & O., 1921, 1405.) 2d.

Treaty of Peace (Hungary) Order, 1921. (S. R. & O., 1921, 1285.) 912d.

1401.) 2d.

Egypt Order in Council, Aug. 10, 1921. (S. R. & O., 1921,

Turkey, Reports on atrocities in certain districts of. (Turkey, 1921, No. 1.) 3d.

War, Order in Council declaring date of termination of. Aug. 10, 1921. (S. R. & O., 1921, 1276.) 2d.

War with Hungary, Order in Council determining date of termination of. Aug. 10, 1921. (S. R. & O., 1921, 1284.) 2d.

UNITED STATES2

Cables, submarine. Executive order directing that Secretary of State shall receive all applications for licenses to land or operate. July 9, 1921. 1 p. (No. 3513.) State Dept.

China. Report to accompany bill (H. R. 8221) for relief of. Aug. 23, 1921. 5 p. (H. rp. 381.) Claims Committee.

Chinese Indemnity. Report to accompany S. J. Res. 85 for remission of further payments of annual installments. Aug. 10, 1921. 5 p. (S. rp. 250.) Foreign Relations Committee.

Colorado River. Act to permit compact or agreement between Arizona, California, Colorado, Nevada, New Mexico, Utah, and Wyoming, respecting the distribution and apportionment of waters of Colorado River. Approved Aug. 19, 1921. 1 p. (Public 56.) 5c.

Consular officers, notarial manual for. 1921. 84 p. Cloth, 40c.

Extradition. Memorandum relative to applications for extradition from foreign countries of fugitives from justice. 1921. 3 p. State Dept. Foreign exchange. Hearings on H. R. 8404 to investigate international exchange problem for purpose of determining means which may best be employed for stabilization of exchange. Oct. 8, 1921. Statement by H. N. Lawrie. 51 p. 10 pl. Banking and Currency Committee.

Foreign loans. Hearings on H. R. 7359 to enable refunding of obligations of foreign governments owing to United States. Oct. 6, 1921. 23 p. Ways and Means Committee.

Report to accompany H. R. 8762 to create commission authorized to refund or convert obligations of foreign governments owing to

2Where prices are given, the document in question may be obtained for the amount noted from the Superintendent of Documents, Government Printing Office, Washington,

D. C.

United States. Oct. 20, 1921. 10 p. (H. rp. 421.)
Committee.

Ways and Means

Foreign Relations of United States. List of publications for sale by Superintendent of Documents. Sept., 1921. 42 p. (Price list 65, 5th ed.) Govt. Printing Office.

Germany. Treaty of peace with Germany, Aug. 25, 1921, together with Sec. 1 of Pt. 4 and Pts. 5, 6, 8-12, 14 and 15 of Treaty of Versailles under which the United States claims rights and privileges. 123 p. (S. doc. 70.) Senate.

Haiti, Inquiry into occupation and administration of, and Santo Domingo. Hearing, Aug. 5, 1921. Pt. 1, 104 p. Select Committee.

Immigration laws, rules of May 1, 1917. 6th ed. Sept., 1921. 119 p. map. Paper, 10c.

Information relative to immigration laws and their enforcement in connection with admission of aliens. 1921. 4 p. Immigration Bureau.

Japanese immigration and colonization. Skeleton brief by V. S. McClatchy, representative of Japanese Exclusion League of California, filed with Secretary of State. 1921. 143 p. (S. doc. 55.) Senate. Liberia, proposed loan to. (S. doc. 58.) Aug. 1, 1921. 3 p. State

Dept.

Naturalization laws and regulations. Sept. 24, 1920. Reprint, 1921.. 45 p. Paper, 5c.

New York harbor. S. J. Res. 88, joint resolution granting consent of Congress to agreement or compact entered into between State of New York and State of New Jersey for creation of Port of New York District and establishment of Port of New York Authority for comprehensive development of port. Approved Aug. 23, 1921. 8 p. (Pub. res. 17.) 5c.

Norway, Agreement between United States and, for submission to arbitration of certain claims of Norwegian subjects. June 30, 1921. 5 p. (Treaty series 654.) State Dept.

Panama Canal, Canal Zone, Republic of Panama, Colombia treaty, and Nicaragua. Publications for sale by Superintendent of Documents. Sept., 1921. 8 p. (Price list 61, 6th ed.) Govt. Printing Office.

Pan American Financial Conference. Committees appointed by Secretary of Treasury to carry out recommendations of. 1921. 15 p. InterAmerican High Commission.

Passports. Executive order amending order of Aug. 8, 1918, concerning entry of aliens into Panama Canal Zone. Oct. 18, 1921. 1 p. (No. 3562.) State Dept.

Executive order amending order of Aug. 8, 1918, concerning entry of aliens into United States in transit for foreign destination. Sept. 29, 1921. 1 p. (No. 3555.) State Dept.

Passports. Notice concerning use of. Aug. 1, 1921. 2 p. State Dept. Russia. Political and economic report of British Committee to Collect Information on Russia, presented to Parliament. 1921. 217 p. (S. doc. 50.) Senate.

St. Mary River. Reargument in matter of measurement and apportionment of waters of St. Mary and Milk Rivers and their tributaries under Art. 6 of treaty of Jan. 11, 1909, between United States and Canada. May 3-5, 1920. 200 p. International Joint Commission on Boundary Waters between United States and Canada.

Treaties. Compilation of treaties between United States and certain foreign Powers with amendments, modifications, or reservations adopted by Senate and action of foreign governments thereon. 1921. 317 p. (S. doc. 72.) Senate.

War munitions. Report to accompany S. H. Res. 124 to amend S. J. Res. 89, approved March 14, 1912, so that the President may limit export of arms or munitions of war to any country in which United States exercises extraterritorial jurisdiction and in which domestic violence exists. Oct. 17, 1921. 2 p. (S. rp. 299.) Foreign Relations Committee.

GEORGE A. FINCH.

JUDICIAL DECISIONS INVOLVING QUESTIONS OF

INTERNATIONAL LAW

AMERICAN AND BRITISH CLAIMS ARBITRATION TRIBUNAL1

[Arbitrators: M. Henri Fromageot, Sir Charles Fitzpatrick,
Hon. Chandler P. Anderson]

IN THE MATTER OF THE ARGONAUT AND COLONEL JONAS H. FRENCH

CLAIMS NOS. 14 AND 15

Decision rendered December 2, 1921

The Government of the United States claims from the Government of His Britannic Majesty, on account of the wrongful seizure and confiscation of some boats and seines of the American vessels Argonaut and Colonel Jonas H. French, and the consequent loss to the owners of such vessels by reason of such seizures and the threatened seizure of the vessels, the sum of $46,655.75 with interest, being $24,600 on account of the Argonaut, and $22,055.75 on account of the Colonel Jonas H. French.

On the 24th of July, 1887, the Argonaut and Colonel Jonas H. French, two American schooners, duly registered and licensed at Gloucester, Massachusetts, United States, were fishing for mackerel southward of East Point, Prince Edward Island, Dominion of Canada, in the vicinity of the Canadian Government Cutter Critic and some other American fishing vessels.

In the afternoon of that day, the Argonaut being off West River, discovered a school of mackerel and sent one of her boats with a seine to catch them.

It is shown by the affidavits sworn on August 5 and 12, 1887 by the owner, the master and men of the Argonaut (United States Memorial, Exhibits 7, 8, 9) that the seine was set and enclosed the mackerel at a distance of about four miles from shore (United States Memorial, Exhibit 7), and also that there was at that time an ebb tide running eastward at the rate of about three miles an hour (ibid.).

It appears that the seine being fouled, about one hour elapsed before it was pursed up and the fish secured (United States Memorial, Exhibit 8), and during that time the aforesaid ebb tide set the boat and seine towards the shore quite rapidly (United States Memorial, Exhibit 7). In order to

1Previous decisions of the Tribunal are printed in this JOURNAL, Vol. 13, pp. 875,890; Vol. 14, pp. 650-66; Vol. 15, pp. 292-304.

avoid difficulties with the Canadian Cutter, the seine was taken up into the boat and the fish turned out alive.

At that time the Canadian Cutter was about a mile away from the boat. The master of the Argonaut went to the Critic and asked if they considered the seine and boat within three miles of the shore, informing the captain that the tide had swept them from a position fully a mile outside. The captain of the Critic replied that the boat and seine were only two miles off shore. Notwithstanding the explanation of the master of the Argonaut that if the seine was inside the limit it was entirely without design on his part but the result of the tide taking it in, the seine and boat were seized and twelve men arrested.

About the same time and place, the schooner Colonel Jonas H. French was lying about three and a half miles off shore when she saw mackerel outside of her about a mile (United States Memorial, Exhibit 14). Two boats went with their seines, which were set around the fish, and one of the boats with two men in it were left in charge of the seine with the mackerel enclosed. These men soon found that they were drifting rapidly with the tide along the shore and also toward the shore, and they had no anchor or other means of preventing the boat and seine from going with the tide (United States Memorial, Exhibit 15). Finding that they must inevitably drift inside the three-mile limit, they endeavored to take in the seine, and, while doing so, were arrested by the Cutter Critic. About three-quarters of an hour had elapsed from the time the boat was left as aforesaid until the seizure (United States Memorial, Exhibit 15).

On July 29, 1887, two brief printed circulars were addressed by the captain of the Critic to the United States Consul General at Halifax, Nova Scotia, stating the fact of the seizures "for violation of the statutes in. force in Canada, relating to foreign fishing vessels" (United States Memorial, Exhibit 2).

Immediately after the seizure of their boats and seines and the arrest of their men, the masters of the Argonaut and the Colonel Jonas H. French abandoned their fishing trip and returned to their home port in the United States. While returning they heard that it was the intention of the Canadian authorities to seize the schooners themselves wherever they could be found outside the territorial waters of the United States (United States Memorial, Exhibits 3, 4, 10).

On September 19, 1887, proceedings were begun in the Vice-Admiralty Court of Prince Edward Island for the forfeiture of the boats and seines, and on March 6, 1888, two decisions ex parte were rendered condemning the same to be forfeited for having been found to be fishing and to have been fishing and preparing to fish in the Canadian waters within three miles of the shore. (British Answer, Annexes 57, 58.)

It is shown by the documents that the owners, although opportunity was given to them to make the necessary application to the Vice-Admiralty

« ПретходнаНастави »