Rufus W. Sprague Jr. Papers Finding Aid

Title

Rufus W. Sprague Jr. Papers Finding Aid

Creator

Faulds, Danna

Identifier

FA100033

Date

Inclusive, 1899-1920, Bulk; 1918

Description

The Sprague Papers consists of forms, legal memoranda, correspondence, and publications collected by Rufus W. Sprague Jr., who was chief of the Enemy Alien Bureau for the Port of New York during World War I. Most of the documents in the collection are related to registration of German alien enemies in 1918, during the early months of World War I.

Publisher

Woodrow Wilson Presidential Library & Museum

Subject

Cataloging of archival materials

Contributor

DONOR: Murlison

Rights

No restrictions

Language

English

Table Of Contents

Series in Collection:
Forms
Miscellaneous
Publications

Arrangement

Forms
This series includes a variety of blank forms related to German alien registration.

Undated — Water-Front Pass, (3 blank attached passes) listing residence, nationality, occupation, employed by, date, and photo of bearer.

Undated — Mock-up draft of Alien Registration Card, showing proposed wording, size, pagination, etc.

Undated — Alien Registration Card (printed, blank). 2 copies.

Undated — Blank forms, in Italian for enemy subjects to have access to the Port of New York. 7 copies.

Undated — Blank forms, in Hebrew.

Undated — Blank registration card of alien female (under proclamation of the President, dated April 19, 1918).

Undated — Blank form: Registration of Alien Enemies, Provisional Registration Card Blank form: Registration Affidavit of Alien Enemy.

Undated — Blank form: Registration of Alien Females: Provisional Registration Card.

1917-1918 — A variety of blank forms used in the New York Port Alien Enemy Bureau, including Application for a Permit to Continue to Reside Within, Pass Through, Be Employed Within…; Change of Residence from one Registration District to Another; Notice of Permission to Change Residence; Registration of Alien Enemies, Summary Sheet of Assistant Registrars in Cities; Registration of Alien Enemies, Summary Sheet of Chief Registrars in Nonurban Areas; Form of Bond to be Given by Persons Giving Security for an Applicant…; Form of Certificate to be Given by Persons Standing Sponsor for an Applicant; Registration of Alien Females, Notice of Permission to Change Residence Within Same Registration District; Application for Exception From the Classification of Alien Enemy; Printed Sign: “Alien Enemy Stop! You Must Go No Further In the Direction of the Arrow.” 2 copies.
Miscellaneous Documents

This series includes legal memoranda, drafts of legislation, press releases, legal opinions, and correspondence, much of it related to the registration of German alien enemies during World War I. Other topics include the military’s jurisdiction over civilians in times of war, espionage, citizenship and naturalization questions, presidential powers over shipyards, water-front passes, protection of US military from prostitutes, seditious propaganda, etc.

Undated — Dept. of Justice memo (incomplete) on the Non-Partisan League.

Undated — Military Jurisdiction Over Civilians. Draft of suggested main points for opinion based on annexed memorandum. 1st paragraph of memo reads: “The proposal to extend by Act of Congress the jurisdiction of military tribunals, which act without juries, over civilians who commit offenses within certain prescribed or to be prescribed, areas in the United States to be designated as “military areas” should not now be entertained. 1 original, 1 carbon copy.

Undated — Typed draft with handwritten corrections of “A Bill to punish the willful destruction or injury of war supplies, and of premises and utilities used for war supplies, and for other purposes.”

Undated — Typed draft of “A bill to amend section fifteen of an act entitled “An Act to Establish a Bureau of Immigration and Naturalization and to Provide for a Uniform Rule for the Naturalization of Aliens Throughout the United States, approved June 29, 1906, as amended.

Undated — Memorandum On the Proposed Amendment to Section 3, Title 1, of the Espionage Law. 1 original with corrections handwritten in ink and 3 corrected carbon copies.

Undated — Draft of memorandum: Liability In Time of War of Civilians In the United States to Trial by Military Tribunal for Criminal Charges: Draft of Memorandum In Extenso From Which Opinion May be Drawn. 26 pages.

Undated — Press release (?) announcing the week of February 4, 1918 as registration week for German alien enemies.

Undated — Memorandum Concerning the Non-Extension of Constitutional Guarantee of Right of Trial for Crimes to Ceded or Occupied Foreign Territory or to American Citizens or Seamen in Foreign Countries, by Rufus W. Sprague. 1 original and 1 carbon copy.

Undated — Large empty envelopes with handwritten or stamped notes and cardboard binder (empty) with Rufus W. Sprague Jr. written on front.

1913 July 22 — German Imperial and State Nationality Law, July 22, 1913, and Memorandum Thereon. London: Printed under the Authority of His Majesty’s Stationery Office, 1914; followed by handwritten notes and typed case notes.[All were enclosed in cardboard “snap binder” from which they have now been removed. The binder had the names “Frank Gaynor” and “Rufus W. Sprague, Jr.” written on front].

1914-1919 — Envelope of documents marked “RH Private” that pertain to Ralph W. Horne.

1915 July 28 — Opinion (printed) of Attorney General TW Gregory regarding the citizenship of Mrs. Berryman. Summary paragraph reads: “The enlistment of a citizen of the United States in the Canadian expeditionary force for the war in Europe, which required his taking a qualified oath of allegiance to Canada, does not forfeit his wife’s American citizenship.”

1916 October 4 — Photographic copy of Identity Book belonging to Clifford N. Carver, who was secretary to the American Ambassador in London, 1914-1915.

1917 — Memorandum. The Trial In England at the Present Time of Spies and Those Accused for Offenses Against The Defense of the Realm Regulations, (Espionage and Other Offenses).

1917-1918 — Folder labeled “Registration German Alien Enemies. Letters and Circulars of Instruction, Forms.” Includes Circular No. 771, 778, 789A, 798, and 802, copy of memo to mayors, and copy of letter from the Postmaster General to local postmasters. “Mr. Sprague” handwritten in upper right corner of cover.

1917-1918 — Various circulars, blank forms, and copies of letters regarding registration of alien enemies.

1917 July 28 — Memorandum on Certain Features of the Law of Treason. By Charles Warren, Assistant Attorney General, July 28, 1917. 25 pages, typed.

1917 July 30 — Memorandum for the Attorney General [on the subject of Assistant Attorney General Warren’s memo on treason], by JRC. 6 pages, typed.

1917 November 1 — Memorandum for the Attorney General by Mr. Warren, Relative to the Powers of the Army and Navy to Arrest and Try Spies by Courts Martial or Other Military Courts. 16 pages, typed.

1917 November 9 — Memorandum for the Attorney General: General Survey of Alien Enemies Interned in the United States, [by CMS]. 11 pages, typed.

[1917 December 11?] — Synopsis Alien Enemy Regulations Contained in Presidential Proclamations. [memo covers both proclamation of war with Germany on April 6, 1917, and with Austro-Hungarian Empire on December 11, 1917].

1917 December 17 — Letter from S. McCauley, Jr. to John Lord O’Brian enclosing carbon copy of a letter outlining measure taken in England regarding treatment of enemy aliens.

1917 December 21 — Copy of letter from Attorney General to Mayors or other chief executives of cities or towns of more than 5,000 inhabitants regarding registration of German alien enemies. [this appears to be a draft by Rufus W. Sprague for the Attorney General].

1917 December 21 — Four memoranda by Tells Blanchard relative to registration of alien enemies in the Canal Zone, Virgin Islands, Guam, and the Philippine Islands. 1 signed original of each memorandum and 1 carbon copy.

1917 December 22 — Suggested Methods of Conducting Registration of German Alien Enemies. 5 page memo outlining four alternative plans for registration.

1917 December 22 — Suggested Preliminary Instructions to United States Marshals.

1917 December 26 — Typewritten form letter to “His Honor the Mayor” from T. W. Gregory, Attorney General, regarding the plan to register German alien enemies.

1917 December 28 — Memorandum for Mr. O’Brian [by Rufus W. Sprague] in re regulations for registration of German alien enemies. Enclosed is a memo titled “Registration of German Alien Enemies – Memorandum in Regard to Restrictions of Change of Residence, Travel, Periodical Reports by Alien, etc., dated December 2, 1917.

1917 December 29 — Two memoranda for Mr. Sprague by “WB” on the topic of change of residence forms for enemy aliens.

1917-1918 — Miscellaneous unrelated documents.

1918 January 2 — Folder titled: “Registration of German Alien Enemies, General.” Includes plans for registration, carbons of letters from the Attorney General on the topic, and plans for Virgin Islands, Guam, Samoa, Hawaii, Canal Zone, Philippines, Puerto Rico, Soldiers, Internment Camps, and Penitentiaries.

1918 January 5 — Letter from Postmaster General AS Burleson to local postmasters regarding request of the Attorney General that the Post Office Department carry out the details of registering German alien enemies in communities of less than 5,000 population.

1918 January 5 — Memorandum by Rufus W. Sprague, Jr. to Mr. O’Brian regarding the mailing out of registration forms and regulations.

1918 January 15 — Memorandum to Mr. O’Brian regarding pending legislation proposing to make ship yards and military plants into military zones to subject to military procedure and punishment persons guilty of injury to munitions and ships.

1918 January 18 — Memorandum on German Alien Enemies – Schedule of Distribution of Rules, Regulations, and Forms.

1918 January 22 — Memorandum to Mr. O’Brian on pending Senate bill 3387, giving the President power over shipyards.

1918 January 23 — Copies of individual letters about registering German alien enemies to the 24 postmasters of Helena, MT, Santa Fe, NM, Danville, IL, Springfield, IL, Chicago, IL, Indianapolis, IN, San Francisco, CA, Los Angeles, CA, Louisville, KY, Covington, KY, Macon, GA, Atlanta, GA, Topeka, KS, along with a typewritten note reading: “Extra copies which may be sent to US Marshals.”

1918 January 30 — Memorandum listing steps to be taken before registration of German alien enemies, with a sheet for each district in each state to whom forms and regulations were sent.

1918 January 31 — Circular No. 785, Registration of German Alien Enemies, Further Instructions to United States Marshals; includes specimen copy of Identification Card of a Native of Alsace-Lorraine of French Parentage.

1918 February 1 — Circular No. 784, Registration German Alien Enemies, Further Instructions to United States Marshals.

1918 February 4-13 — File titled “Statistics German Alien Male Registration.” Typewritten document showing numbers of German alien males registered in each city with a population of at least 5,000, and state.

1918 February 7 — Circular No. 789, Registration German Alien Enemies, to all US attorneys and marshals and special agents of the Bureau of Investigation on what to do when German alien enemies fail to register within the required time.

1918 February 16 — Memorandum for Mr. O’Brian regarding suggestion of Senator Owen that the Attorney General frame a law authorizing military court martial (1) of all alien enemies detected in conspiracy against law and order in the United States, and (2) citizens of the United States detected in conspiracy involving treason. Memo by JL Kenefick. 4 copies.

1918 February 19 — List of legal cases regarding the power of Congress to expatriate citizens and on US citizenship generally, with a handwritten draft of a law or regulation on cancellation of certificate of citizenship in certain cases.

1918 February 25 — Circular No. 800, Supplementary Instructions and Regulations Concerning Pass System Under Regulation 13 of the President’s Proclamation of November 16, 1917, from Attorney General Gregory.

1918 March 2 — Memorandum of Authorities regarding “A person not connected with the land or naval forces of the United States is not subject to the jurisdiction of a court martial.” 2 copies.

1918 March 6 — Memorandum for Mr. Sprague regarding the trial of traitors and spies in England. 1 original signed by Charles M. Story. 1 carbon copy.

1918 March 8 — Memorandum: Military Tribunals, Their Creation, Composition, and Jurisdiction, with Special References to Jurisdiction Over Civilians. Carbon copy, 18 pages; accompanied by cover letters from John Lord O’Brian and Rufus W. Sprague.

1918 March 19 — Memorandum: The Trial In England at the Present Time of “Spies” and Others Accused of Offenses Against the “Defense of the Realm Regulations,” by Rufus W. Sprague.

1918 March 20 — Memorandum from Rufus W. Sprague to Mr. O’Brian “on the trial in England at the present time of spies and those accused of offenses against The Defense of the Realm Regulations (espionage and other offenses)…

1918 March 20 — Memorandum, probably written by Rufus W. Sprague Jr. about his work to gather information on the water-front pass system.

1918 March 22 — Memorandum, Seizure of Dutch Ships, signed “ATG.”

1918 April — Proposed Draft of Presidential Proclamation to be Promulgated After the Going Into Effect of the Amendment to Section 4067 Regarding Alien Enemies.

[1918 April] — Letter to Frank B. Kellogg, probably from Rufus W. Sprague Jr. regarding the recommendation of the Minnesota Commission on Public Safety that all aliens in the US be registered, not just the German males who have already been registered.

1918 April 1 — Memorandum as to method used in New York for the purpose of discovering and individualizing alien enemies who failed to register in the recent police registration. 1 original, 1 carbon copy; also, 4 copies of what appears to be a press release about registration week for German alien enemies.

1918 April 3 — Memorandum on the Legal Aspects of the Proposed Medical Examination of Women Convicted Under Section 13, Selective Service Act; also Circular 812 to all United States Attorneys regarding “the protection of the military and naval forces of the United States from the evil results of prostitution and promiscuous sexual intercourse around camps,” and Circular 813 to all United States District Judges on the same subject.

1918 April 5-27 — Three memoranda: 1918 April 5, memorandum regarding Husted, who is recruiting labor in Florida and sending people for government work in Alabama to the detriment of ship timber companies; April 24, memorandum in reference to remarks by Judge James Ross; 1918 April 27, Memorandum to Mr. O’Brian regarding answers of mayors of various cities to letter from the Attorney General.

1918 April 8 — Substitute for Paragraph 8 of the Organization Notice of New York Port Alien Enemy Bureau by William Wallace Jr., Special Assistant to the Attorney General. 19 copies.

1918 April 15 — Memorandum for Mr. O’Brian regarding a clause in the pending bill to amend section 3, title 1 of the Espionage Act. 2 carbon copies.

[1918 April 16] — Notes made by Mr. Welsh, Bureau of Citizenship, State Department, regarding registration of German Alien Females; folder includes handwritten and typed notes on this subject.

1918 April 16 — Proposed Draft of Presidential Proclamation to be Promulgated After the Going Into Effect of the Amendment to Section 4067, with handwritten note signed by Bettman to Mr. Sprague, “copy of draft submitted to Mr. O’Brian April 16; and, By the President of the United States of America. A Proclamation, including German women over the age of 14 as alien enemies.

1918 April 22 — Department of Justice file labeled “German Alien Female Registration with 3 circulars enclosed. Circular No. 816 (April 22, 1918), form letter from Attorney General T. W. Gregory to mayors telling them that registration of German alien enemies is being extended to females; Circular 832 (May 11, 1918) to US Marshals on registration of German alien females (2 copies); and Circular No. 821 (April 25, 1918) with preliminary instructions to US Marshals regarding registration of German alien females.

1918 April 24 — Memorandum by Rufus W. Sprague, Jr. to Mr. O’Brian on the water-front pass situation in New York.

1918 April 24 — Memorandum by Rufus W. Sprague Jr. regarding Fred C. Miller, Mayor of Michigan City, IN, who is registered as a German alien enemy and now claims American citizenship by virtue of the naturalization of his father.

1918 April 25 — Memorandum by Rufus W. Sprague Jr. to Mr. O’Brian with annexed circular of preliminary instructions to US Marshals on registering German alien women.

1918 April 25 — Three different memoranda (perhaps by Alfred Bettmann) regarding pending amendments to the Espionage Law. 3 copies of final memo.

1918 April 26 — Copy of letter from John Lord O’Brian, Special Assistant to the Attorney General for War Work, to Senator Lee S. Overman regarding a debate in the Senate on amending Section 3. O’Brian discusses the danger to the country posed by seditious propaganda, particularly false pacifist propaganda. 2 carbon copies.

1918 May 1-4 — Three memoranda by Rufus W. Sprague, Jr. to Mr. O’Brian, dated May 1, May 3, and May 4, 1919 regarding a bill to amend the naturalization law; also 2 copies of “A Bill to Amend Section Fifteen of an Act Entitled ‘An Act to Establish a Bureau of Immigration and Naturalization…”

1918 May 5 — Memorandum to Mr. O’Brian signed by Rufus W. Sprague. “Annexed is page proof of the Regulations governing the registration of German alien females.” The attached page proof bears handwritten date, May 1918, and includes handwritten corrections. Title is Registration of German Alien Females: General Rules and Regulations… Washington: Government Printing Office, 1918. 50 pages.

1918 May 6 — Memorandum signed by John Lord O’Brian for Attorney General regarding the regulations drawn by Mr. Sprague providing for the registration of German alien females; original, hand-corrected memorandum for Mr. O’Brian, initialed by Rufus W. Sprague, titled, “In re registration of ‘female German alien enemies.’”

1918 May 11 — Circular No. 832, Registration of German Alien Females, to US Marshals from TW Gregory, Attorney General. 5 mimeographed copies.

1918 May 17 — Photographic copy of letter from Roscoe Pound, dean of the Harvard Law School to Richard W. Hale regarding the German judicial system and American law on the administration of assets of a German citizen who died in New York. Encloses a decree of the Royal District Court, Div, v. 2. Leipzig, July 7th, 1916, on the estate of Ernst Gustav Hoffmann.

1918 May 18 — Circular No. 834, Registration of German Alien Females, instructions to US Marshals from TW Gregory, Attorney General. 2 mimeographed copies.

1918 May 18 — Photographic copy of a letter from HA Weiner to the Dept. of Justice regarding the loyalty of Mr. Gustav Oelke.

1918 June 26 — Binder labeled “Statistics German Alien Female Registration” showing number of registered German women in each state and locality.

1918 Sept. 21 — Two sworn depositions signed by Rufus W. Sprague regarding Alfred Frankenthaler and William F. Carell, along with copies of correspondence regarding whether the two men, both of whom were assistants in the NY Port Alien Enemy Bureau should be drafted into the military.

1918 Sept. 23 — Affidavits and reports on the cases of Alfred Frankenthaler and William F. Carell, including reports of Carell’s alleged pro-German attitude and loyalty issues.

1918 November 12 — Copies of various correspondence between Rufus W. Sprague and John Lord.

1919 February 22 — O’Brian regarding the termination of Charles J. Munson from his job as Chief Clerk in the New York Port Alien Enemy Bureau. Also includes copy of Munson’s letter of resignation.

1918 December 9 — Special Report of Frank B. Stone, Newark, NJ, regarding the TA Gillespie Loading Company explosion at Morgan, NJ, October 1918.

1918 December 30 — Letter from George H. Washburn to Rufus W. Sprague thanking him for his letter and the information it conveyed; with copies of communications regarding George H. Washburn being placed on active duty. Documents are dated April 2, 1918 to November 8, 1918.

1919 March 1 — Printed announcement addressed to Rufus W. Sprague, Jr. stating that William G. McAdoo, Joseph P. Cotton, George S. Franklin, and Francis H. McAdoo have formed a partnership for the general practice of law under the name McAdoo, Cotton & Franklin.

1919 March 26 — List of employees of the New York Port Alien Enemy Bureau with dates of appointment and compensation per annum.

1919 April 10 — Letter from Ira Williams to Rufus W. Sprague, Esq. requesting copy of his brief in the matter of the application for the release of Frederico Stallforth.

1919 May 14 — Two letters to Rufus W. Sprague asking for the disposition of specific items that had been in the possession of the New York Port Alien Enemy Bureau.

1920 April 17 — Letter from JE Hoover to Rufus W. Sprague Jr. enclosing copies of the regulations providing for the registration of alien enemies, male and female.
Publications

This series includes published materials, pamphlets, and many government documents printed by the Government Printing Office. Also included are printed copies of legislation, government bulletins, reprints from legal encyclopedias, etc.

Undated — German Prisoners in Great Britain. From the foreword: “The photographs which are reproduced in this volume were taken in response to a request made by the American Ambassador in Berlin… and were actually taken by the photographic section of the Royal Flying Corps.

Undated — Criminal Identification by “Y and E”: Bertillon & Finger Print Systems. Rochester, NY: Yawman and Erbe Mfg. Co.

Undated — Propaganda in its Military and Legal Aspects. Military Intelligence Branch, Executive Division, General Staff, USA. 2 copies, one with the word “Confidential” written in ink on the cover and one with the word “Confidential” printed on the cover.

1899 — New Concise Atlas of the World Containing Colored Maps of All the States and Territories in the United States and the Provinces of the Dominion of Canada… New York: The Equitable Life Assurance Society, c1899.

1915 — Aliens (Reprint from Corpus Juris), [stamped in gold in lower right corner, “RW Sprague, Jr.” Volume includes handwritten notes and a pass for RW Sprague Jr. to pass thru gate to meet train, dated December 21, 1922]

1916 — The Aliens Restriction (Consolidation) Order, 1916: Being Statutory Rules and Orders, 1916, No. 122, printed, in accordance with Article 35 thereof, with all additions, omissions, and substitutions directed to be made by subsequent orders in council (Nos. 191, 416, 451, 607, and 764), and by orders of the Secretary of State, down to and including November 6th, 1916. London: Printed Under the Authority of His Majesty’s Stationery Office, 1916.

1916-1917 — The Shipping Act: An Act to Establish a United States Shipping Board… Approved September 7, 1916; also The Emergency Shipping Fund Provision of the Act Approved June 30, 1917; and the Joint Resolution Authorizing the Seizure of the German Ships, Approved May 12, 1917, Published by the United States Shipping Board. Washington: Government Printing Office, 1917.

1916 June 22 — Bulletin No. 16. War Department, Washington, June 22, 1916. The following act of Congress is published to the Army for the information and guidance of all concerned: An Act for making further and more effectual provision for the national defense, and for other purposes.

1917 January 29 — History of Laws Prohibiting Correspondence With a Foreign Government and Acceptance of a Commission: Memorandum on the History and Scope of the Laws Prohibiting Correspondence with a Foreign Government and Acceptance of a Commission to serve a Foreign State in War, Being Sections Five and Nine of the Federal Penal Code, by Charles Warren, Assistant Attorney General, Presented by Mr. Brandegee, January 29, 1917. Referred to the Committee on Printing. Washington: Government Printing Office, 1917.

1917 February 15 — Naturalization Laws and Regulations, February 15, 1917, This Edition Supercedes All Previous Editions. Changes in Regulations 2 and 23. Washington: Government Printing Office, 1917.

1917 April — Existence of War – German Empire: by the President of the United States of America: A Proclamation. [printed proclamation, April 6, 1917]. Existence of War – Austro-Hungarian Empire: by the President of the United States of America: A Proclamation. [printed proclamation, December 11, 1917].

1917 April 16 — Directions to United States Marshals and United States Attorneys for the Enforcement of the President’s Proclamation of April 6, 1917, as to Alien Enemies. Washington: Government Printing Office, 1917.

1917, May 18 — Registration Regulations No. 3, Prescribed by the President Under Authority of the Act of Congress to Authorize the President to Increase Temporarily the Military Establishment of the United States, Approved May 18, 1917, as Amended. Washington: Government Printing Office, 1918.

1917 Sept. — Case and Comment: The Lawyers Magazine, vol. 2, no. 4. [Includes article on page 279, “War Powers of the President,” by Thomas J. Walsh.]

1917 November — Immigration Laws (Act of February 5, 1917): Rules of May 1, 1917 (Second Edition – November, 1917). Washington: Government Printing Office, 1917.

[1917 November 16] — Additional Regulations Prescribing the Conduct of Alien Enemies. By the President of the United States of America, A Proclamation. 2 copies.

1917 December 17 — Instructions to United States Attorneys and Marshals for the Enforcement of the President’s Supplemental Proclamation of November 16, 1917, In Regard to the Conduct of Alien Enemies. [Note: This proclamation relates exclusively to German alien enemies.] T. W. Gregory, Attorney General, December 17, 1917. Washington: Government Printing Office, 1917. 9 copies.

1918 — Supplementary Instructions and Regulations Concerning Pass System Under Regulation 13 of the President’s Proclamation of November 16, 1917. Washington: Government Printing Office, 1918. 6 copies.

1918 — Additional Instructions to United States Marshals and United States Attorneys for the Enforcement of Regulation No. 13 of the President’s Proclamation of November 16, 1917, Relating to Alien Enemies, TW Gregory, Attorney General. Washington: Government Printing Office, 1918. 10 copies.

1918 — Registration of German Alien Enemies: General Rules and Regulations Prescribed by the Attorney General of the United States Under the Authority of the Proclamation of the President of the United States. Dated November 16, 1917. Washington: Government Printing Office, 1918. 58 pages. 4 copies.

1918 — Instructions to Persons Owning or Operating Water-Front Shipping Facilities, TW Gregory, Attorney General. Washington: Government Printing Office, 1918. 10 copies.

1918 — War Publications Issued by the Committee on Public Information. Small, 8 page pamphlet; Catalogue of Photographs and Stereopticon Slides Issued by the Division of Pictures, Committee on Public Information, March 1 to June 1, 1918.

1918 — Counter-Espionage Laws of the United States: A Condensed Summary of the Amended Espionage and Sedition Act, the Trading-With-Enemy Act, the Sabotage Act, the Selective Service Law, the Passport Act, the Immigration Act, the Alien Enemy Regulations, the Articles of War, relevant section of the United States Criminal Code and other Federal Laws restricting personal conduct in time of war. Washington, DC: Compiled and Published by American Protective League, c1918. 9 copies.

1918 — Supplemental Brief of the United States in Support of the Plenary Power of Congress Over Alien Enemies, and the Constitutionality of the Alien Enemy Act (Revised Statues, Sections 4067-4070. Washington: Government Printing Office, 1918. [“RW Sprague” written in upper right corner of cover].

1918 February 2 — Senate Bill 3714, providing credits for industries and enterprises in the US necessary or contributory to the prosecution of the war… Printed copy of bill as amended March 2, 1918.

1918 March 1 — List of United States Judges, Attorneys, and Marshals, March 1, 1918. Washington: Government Printing Office, 1918.

1918 March 14 — Amendments to the Naturalization Laws: Hearings Before the Committee on March 21 Immigration and Naturalization, House of Representatives, Sixty-Fifth Congress, Second Session on H. R. 10694. Washington: Government Printing Office, 1918. 85 pages. (RW Sprague handwritten in upper right corner of cover).

1918 March 19 — Interpretation of War Statutes, Department of Justice Bulletin No. 79. Charge to the Jury, United States District Court, District of Vermont, Relating to Section 3, Title I, Espionage Act. Washington: Government Printing Office, 1918. 3 copies.

1918 April 3 — Before the Attorney-General of the State of New York In the Matter of the Inquiry into the transactions of Hugo Schmidt, the Deutsche Bank of Berlin and the Deutsche Ueberseeische Bank. Report of Alfred L. Becker, Deputy Attorney General, to Attorney General Merton E. Lewis on the investigation into the wool and jute transactions of the Deutsche Bank through Hugo Schmidt, Eugen Schwerdt, Forstmann & Huffmann Company, Passaic, NJ, Botany Worsted Mills, Passaic, NJ, Chas. J. Webb & Company, Philadelphia, PA, Alfred Everitt, Cape Colony, Ernsthausen, Ltd., Calcutta, India, FS Smith & Son, New York.

1918 April 19 — Registration of German Alien Females: General Rules and Regulations Prescribed by the Attorney General of the United States Under the Authority of the Proclamation of the President of the United States. Dated April 19, 1918. Washington: Government Printing Office, 1918. 5 copies.

1918 May 9 Printed copy of H.R. 3132, an act to amend the naturalization laws and to repeal certain sections of the Revised Statutes of the US.

1918 May 15 — Naturalization Laws and Regulations, May 15, 1918. This edition supersedes all previous editions. Washington: Government Printing Office, 1918. 39 pages.

1918 May 20 — The Aliens Restriction Order: Being Statutory Rules and Orders,1916, No. 122, printed in accordance with Article 35 thereof, with all additions, omissions, substitutions directed to be made by subsequent Orders in Council (Nos. 191, 416, 451, 607, and 764, of 1916, Nos. 128, 286, 545, and 873, of 1917, and Nos. 175 and 266 of 1918) and by Orders of the Secretary of State, down to and including March 4th, 1918. London: Published by His Majesty’s Stationery Office, 1918. 38 pages. Accompanied by note to Mr. Geisler, “sending you a copy of the latest British regulations…”

1918 May 24 — Interpretation of War Statutes: Remarks of United States Circuit Court of Appeals in and for the Seventh Circuit, Relating to the Enlargement on Bail of Alien Enemies Held Under Presidential Warrant Under Section 4067, Revised Statutes of the United States, Pending Appeal From Refusal of Application for Writ of Habeas Corpus. Department of Justice, Bulletin No. 111. Washington: Government Printing Office, 1918. 9 pages.

1918 July — “German Plots and Intrigues: In the United States During the Period of Our Neutrality” by Earl E. Sperry assisted by Willis M. West. Washington, DC: Committee on Public Information, July, 1918. Red, White and Blue Series, No. 10. 64 pages.

1918 November 27 — “In the Matter of the Position of William Hohenzollern, Kaiser of Germany, Under International Law.” Printed report by R. Floyd Clarke to Lloyd George. 28 pages.

1919 — The British Empire and A League of Peace: Suggesting the Purpose and Form of an Alliance of the English-Speaking Peoples, by George Burton Adams. New York and London: G. P. Putnam’s Sons; The Knickerbocker Press, 1919. 21 pages

1919 March 1 — Military Justice During the War: A Letter from the Judge Advocate General of the Army [EH Crowder] to the Secretary of War in Reply to a Request for Information. Washington: Government Printing Office, 1919. 64 pages. 2 copies.

1919 March 25 —Printed letter from John H. Wigmore, “To my Fellow Members of the Bar in the United States” enclosing the pamphlet listed above. 2 copies.

1919 April — Constitution of the League of Nations: Text of the Plan Presented to the Peace Conference at Paris. Reprinted by the New York State Bar Association for use at a Special Meeting of the Association to be held in New York in April, 1919. 15 pages.

1919 April — The National City Bank of New York: Economic Conditions, Governmental Finance, United States Securities. 16 page printed bank bulletin covering European conditions, the Peace Conference, and many other topics.

Biography or History

Rufus W. Sprague, Jr. (1875-1928) graduated from Harvard University in 1896. During World War I, he was appointed by the Attorney General to be Special Assistant to the Attorney General for the Port of New York, taking charge of all enemy regulations for that port.

Scope and Content

The folders in this collection are arranged chronologically, with undated materials listed first.

Files

SPRAGUE PAPERS Finding Aid.pdf

Citation

Faulds, Danna, “Rufus W. Sprague Jr. Papers Finding Aid,” Inclusive, 1899-1920, Bulk; 1918, FA100033, Rufus W. Sprague Jr. Papers, Woodrow Wilson Presidential Library & Museum, Staunton, Virginia.

Archival Finding Aid