made for the fiscal year ending June 30, 1902, to continue the repairs of the court-house in a suitable and substantial manner. Very respectfully submitted. ELLIOTT WOODS, Architect United States Capitol. The ATTORNEY-GENERAL OF THE UNITED STATES. EXHIBIT P.-Report of the attorney in charge of pardons. WASHINGTON, D. C., July 1, 1900. SIR: I respectfully submit the following report of the work of this office during the year ending June 30, 1900: During the year 728 pardon cases were acted upon, which arose as follows: Reported adversely by district attorneys and judges and not considered by the President. 332 351 45 728 President he denied 131 and Of the 351 cases acted upon by the exercised Executive clemency in 220. classes of cases in which the President's action was favorable and the nature and extent of such action: Of the 81 unconditional pardons granted 32 were granted solely on account of the ill health of the applicants. The pardons for desertion from the Navy were granted upon the recommendations of the Secretary of the Navy. Applications for pardon to restore civil rights are not considered until after the applicants have complied with the sentences of the court. In each of the 43 cases where pardons were granted to restore civil rights a considerable period had elapsed after the applicant had been discharged from prison, or had otherwise complied with the sentence of the court, and before his application was considered, and his good conduct was certified to by the people among whom he had lived after his release from prison. The statement immediately following shows the names of all persons convicted in the United States courts who were the recipients of Executive clemency during the fiscal year. This statement shows the districts where the applicants were tried, when and of what offenses convicted, the recommendations made by the Attorney-General, the nature of the action of the President, and the dates of such action. Respectfully, The ATTORNEY-GENERAL. H. Doc. 9- -17 JAMES S. EASBY-SMITH, Name. List of pardons granted by the President during the fiscal year ending June 30, 1900. District. Offense. Sentence. John Murphy United States Desertion (Not convicted). Date of sen- William Emerson Texas, eastern. Robbery 5 years in Reform Jan. 2, 1896 Ed. Jones, John Dun- Georgia, northern. Selling and offerdon, and John ing for sale ci- Introducing and Recommendation of Attorney- The Secretary of the Navy recom- These men were sentenced to 6 Green Slone Kentucky Retailing liquor without having paid the tax. 2 years in Industrial | Dec. 10, 1898 School of Reform, Ky., and to pay a fine of $100. W.D. Westmoreland. Virginia, western Assaulting and resisting a United States officer. 5 years in Ohio peni- Dec. 9, 1897 itentiary. The petitioner was sentenced to 2 | Granted 2 years in North Apr. 1, 1898 The petitioner was convicted on 4 Carolina peniten tiary, fine of $100 and costs. 3 years in Ohio peni- Dec. 9, 1897 tentiary and costs. July 10 The prisoner plead guilty to hav- Commuted to 2 July 12 ing in his possession and attempting to pass counterfeit money. Undoubtedly he was extensively concerned in this dangerous enterprise. The acting Chief of the Secret Service states, however, that Richards, both before and after his sentence, furnished the Government valuable information as to other counterfeiters, and in view of this it would seem just that some clemency be extended to him. I advise that his sentence be commuted to 2 full years' imprisonment. List of pardons granted by the President during the fiscal year ending June 30, 1900-Continued. Alex. Brown. Indian Territory, Larceny of cattle.. 3 years in United Oct. 16, 1898 States peniten tiary at Fort Leavenworth. July 17 .do July 21 (Full and unconditional pardon Granted Alex. Brown, the applicant for Ex- do July 25 Remit fine in ex- July 25 Granted July 25 |