Imágenes de páginas
PDF
EPUB

188. The Postal Telegraph and Cable Company of Rhode Island, Chas, P. Bruch, secretary, 253 Broadway, New York, N. Y. Received and filed December 4, 1899. 189. The Postal Telegraph and Cable Company of Connecticnt, Chas. P. Bruch, secretary, 253 Broadway, New York, N. Y. Received and filed December 4, 1899. 190. The Commercial Union Telegraph Company of Massachusetts, Chas. P. Bruch, secretary, 253 Broadway, New York, N. Y. Received and filed December 4, 1899. 191. The Atlantic Postal Telegraph Company of New Jersey, Chas. P. Bruch, secretary, 253 Broadway, New York, N. Y. Received and filed December 4, 1899. 192. The Commercial Union Telegraph Company of Maine, H. S. Osgood, president, Portland, Me. Received and filed January 18, 1900.

193. The Commercial Union Telegraph Company of New York, Chas. P. Bruch, secretary, New York, N. Y. Received and filed January 19, 1900.

194. The American District Telegraph Company of Kentucky, H. D. Bennett, president, Columbus, Ohio. Received and filed March 1, 1900.

195. The American District Telegraph Company of Michigan (Limited), H. D. Bennett, president, Columbus, Ohio. Received and filed March 1, 1900.

196. The American District Telegraph Company of Pennsylvania, H. D. Bennett, president, Columbus, Ohio. Received and filed March 1, 1900.

197 The Colorado District Telegraph Company, W. A. Deuel, president, Denver, Jolo. Received and filed April 2, 1900.

198. The County Telephone and Telegraph System, G. G. Bickley, president, Waterloo, Iowa Received and filed April 28, 1900.

199. The Postal Telegraph-Cable Company of New Mexico, Chas, P. Bruch, secretary, New York, N. Y. Received and filed May 2, 1900.

200. The Moravia Telephone Company, E, McFatridge, president, Moravia, Iowa. Received and filed May 15, 1900.

201. The New State Telephone and Telegraph Company, Chas. G. Cockerill, president, Jefferson, Iowa. Received and filed May 24, 1900,

202. The Chicago and Milwaukee Telegraph Company, F. E. Crawford, secretary, Chicago, Ill. Received and filed May 28, 1900.

203. The Postal Telegraph-Cable Company of Iowa, William H, Baker, president, New York, N. Y. Received and filed July 3, 1900.

204. The American District Telegraph Company, Milwaukee, Wis., W. J. Lloyd, secretary, Milwaukee, Wis. Received and filed August 3, 1900.

205. The American District Telegraph Company of Dakota, H. D. Bennett, president, Columbus, Ohio. Received and filed August 23, 1900.

206. The New York Mutual Telegraph Company, Thomas T. Eckert, president, New York, N. Y Received and filed October 17, 1900.

207. The Pacific States Telephone and Telegraph Company, J. O. Ainsworth, vicepresident, Portland, Oreg. Received and filed October 27, 1900.

208. The American District Telegraph Company of Montana, H. D. Bennett, president, Columbus, Ohio. Received and filed November 16, 1900.

209. The National District Telegraph Company of Louisiana (Limited), H. D. Bennett, president, Columbus, Ohio. Received and filed November 28, 1900.

210. The American District Telegraph Company of Washington, D. C., H. D. Bennett, president, Columbus, Ohio. Received and filed November 28, 1900.

211. The American District Telegraph Company of Arkansas, E. C. Newton, secretary, Little Rock, Ark. Received and filed December 18, 1900.

212. The Postal Telegraph-Cable Company of Tennessee, Chas. P. Bruch, secretary, New York, N. Y. Received and filed January 12, 1901.

213. The Mountain Telegraph Company, J. A. Kebler, president, Denver, Colo. Received and filed January 19, 1901.

214. Marthas Vineyard Telegraph Company, Geo. C. Maynard, president, Washington Loan and Trust Building, Washington, D. C. Received and filed January 24, 1901.

215. The Postal Telegraph-Cable Company of Kentucky, Chas. P. Bruch, secretary, New York, N. Y. Received and filed January 24, 1901.

216. New York, Philadelphia and Norfolk Telegraph Company, Anthony Higgins, president, Washington, D. C. Received and filed February 14, 1901.

217. Commercial Telegraph and Cable Company of Louisiana, Chas. P. Bruch, secretary, 253 Broadway, New York, N. Y. Received and filed March 18, 1901. 218. American District Telegraph Company of Texas, G. R. Johnston, secretary, Columbus, Ohio. Received and filed March 20, 1901.

219. American District Telegraph Company of Cleveland, G. R. Johnston, secretary, Columbus, Ohio. Received and filed March 20, 1901.

220. Southern Telegraph Association, New Jersey Corporation and Trust Company, 419 Market street, Camder, N. J. Received and filed April 12, 1901.

221. Missouri District Telegraph Company, R. H. Bohle, secretary and treasurer, St. Louis, Mo. Received and filed April 19, 1901.

222. American District Telegraph Company of Missouri, G. R. Johnston, secretary, Columbus, Ohio. Received and filed April 29, 1901.

223. Kansas Postal Telegraph-Cable Company, Chas. P. Bruch, secretary, New York, N. Y. Received and filed June 8, 1901.

224. Postal Telegraph-Cable Company of New Jersey, Charles P. Bruch, secretary, 253 Broadway, New York, N. Y. Received and filed June 20, 1901.

225. National District Telegraph Company of Michigan (Limited), H. D. Bennett, president, Columbus, Ohio. Received and filed June 28, 1901.

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

No. 113.

ADJUTANT GENERAL'S OFFICE,

Washington. August 22, 1901.

By direction of the Acting Secretary of War, the following regulations governing the Army Nurse Corps are published for the information and guidance of all concerned:

[ocr errors]

1. Section 19 of the act To increase the efficiency of the permanent military establishment of the United States," approved February 2, 1901, provides as follows:

Sec. 19. That the Nurse Corps (female) shall consist of one superintendent, to be appointed by the Secretary of War, who shall be a graduate of a hospital training school having a course of instruction of not less than two years, whose term of office may be terminated at his discretion, whose compensation shall be one thousand eight hundred dollars per annum, and of as many chief nurses, nurses, and reserve nurses as may be needed. Reserve nurses may be assigned to active duty when the emergency of the service demands, but shall receive no compensation except when on such duty: Provided. That all nurses in the Nurse Corps shall be appointed or removed by the Surgeon General, with the approval of the Secretary of War; that they shall be graduates of hospital training schools, and shall have passed a satisfactory professional, moral, mental, and physical examination: And provided, That the superintendent and nurses shall receive transportation and necessary expenses when traveling under orders; that the pay and allowances of nurses, and of reserve nurses, when on active service, shall be forty dollars per month when on duty in the United States and fifty dollars per month when without the limits of the United States. They shall be entitled to quarters, subsistence, and medical attendance during illness, and they may be granted leaves of absence for thirty days, with pay, for each calendar year; and, when serving as chief nurses, their pay may be increased by authority of the Secretary of War, such increase not to exceed twenty-five dollars per month. Payments to the Nurse Corps shall be made by the Pay Department.

DUTIES OF SUPERINTENDENT AND NURSES.

2. The superintendent of the Army Nurse Corps, under the direction of the Surgeon General of the Army, will have general supervision of the Corps, and her duties and the duties of the chief nurses and nurses shall be as prescribed by the Surgeon General.

APPLICATIONS FOR APPOINTMENT-QUALIFICATIONS.

3. Applications for appointment in the Army Nurse Corps should be made to the Surgeon General, and before being

« AnteriorContinuar »