Imágenes de páginas
PDF
EPUB

LIST

OF THE

PRIVATE ACTS OF CONGRESS

CONTAINED IN THIS VOLUME.

Acts of the Thirty-fourth Congress of the United States.

STATUTE I.-1855-56.

Register to issue to The Monmouth. An act to authorize the issuing of a register to the Bark Monmouth. Feb. 20, 1856, ch. 2.......

[ocr errors]

Name of the " Vigie" changed to the "Minnie." An act authorizing the Secretary of the Treasury to change the name of the French-built Brig Vigie" to "Minnie." Feb. 27, 1856, ch. 3. Name of the "Hibernia" changed to the "Victor of the Wave." An act to change the name of the Brig "Hibernia to Victor of the Wave." March 5, 1856, ch. 5......

1

1

1

Register or Enrolment to issue to The Cabargo. An act to authorize the issuing of a register or enrolment to the Barque Cabargo. March 5, 1856, ch. 6.......

2

Register or Enrolment to issue to The Zadock Pratt. An act to admit to register or enrolment of the Schooner Zadock Pratt. March 13, 1856, ch. 7.....

2

Payment to Mrs. Lynn for distributees of Col. Linn. An act for the relief of the distributees of Colonel William Linn. April 1, 1856, ch. 10.

[ocr errors]

Jacob Dodson, payment to. An act for the relief of Jacob Dodson. April 18, 1856, ch. 15... Register to issue to The Echo. An act to authorize the issue of a register to the Brig "Echo of Boston. April 18, 1856, ch. 16.....

Mary E. Tilman, pension of. An act for the relief of Mary E. Tilman. April 23, 1856, ch. 17. Mrs. L. Browning, half-pay continued to. An act to continue half-pay to Mrs. Lewright Browning for a further term of five years. April 26, 1856, ch. 22. Christian Hax, record of naturalization of to be amended. An act for the relief of Christian Hax, of the State of Maryland, May 14, 1856, ch. 27...

Capt. L. C. Easton, allowance in accounts of. An act for the relief of Captain Langdon C. Easton, Assistant Quartermaster, United States Army. May 29, 1856, ch. 32..

John Crawford authorized to locate a certain certificate of forfeited land stock. An act for the relief of John Crawford. May 29, 1856, ch. 33.

W. M. F. Magraw, allowance to and contract with annulled. An act for the relief of William M. F. Magraw. May 29, 1856, ch. 34.

St. Thomas's Literary Society incorporated. An act to incorporate St. Thomas Literary Society in the District of Columbia. June 2, 1856, ch. 35....

Hebrew Congregation, rights of Christian churches extended to. An act for the benefit of the Hebrew Congregation in the city of Washington. June 2, 1856, ch. 37...

2 2

3

3

3

3

5

John S. Pendleton, payment to.
Emma Bidamon, payment to.
John Nugent, pension of.

An act for the relief of John S. Pendleton. June 2, 1856, ch. 38. An act for the relief of Emma Bidamon. June 2, 1856, ch. 39..... An act for the relief of John Nugent. June 2, 1856, ch. 40.... S. P. Todd, John Shaw, and J. D. Beaugrand, payments to. An act making appropriations for the payment of certain claims. June 14, 1856, ch. 46..

5

6

6

6

Col. Charles D. Simms, settlement of accounts of. For the relief of the heirs of Charles Simms, late collector of the Port of Alexandria. June 26, 1856, ch. 49.....

7

Charles B. Babcock, settlement of accounts of. An act authorizing a settlement of the accounts of Charles P. Babcock, late Indian Agent at Detroit, in the State of Michigan. July 3, 1856, ch. 52......

7

Register to issue to The Tropic Bird. An act to authorize the issue of a register to the Barque Tropic Bird. July 3, 1856, ch. 53.

7

Right of way granted to the St. Louis and Iron Mountain R. R. An act granting the right of way to the St. Louis and Iron Mountain Railroad through the Arsenal, Magazine, and Jefferson Barracks Tracts. July 14, 1856, ch. 60......

.....

L. Jane Horner, grant of land to in Oregon. An ́act to grant to L. Jane Horner and children a section of land in Oregon. July 17, 1856, ch. 61................ Capt. J. P. Hatch, allowance in accounts of. An act for the relief of Captain J. P. Hatch, of the United States Army. July 17, 1856, ch. 62. Capt. Joseph H. Whipple, allowance in accounts of. of Captain Joseph H. Whipple, deceased. Jacob Price, pension of. An act for the relief of Jacob Price of Jefferson County, Virginia. July 17, 1856, ch. 64......

An act for the relief of the legal representatives
July 17, 1856, ch. 63......

8

8

9

.....

9

Mrs. Caroline Newington authorized to enter certain land. An act to authorize the entry of certain lands in the State of Iowa, by Mrs. Caroline Newington. July 30, 1856, ch. 66...................... Eliz. V. Lomax, payment to. An act for the relief of Elizabeth V. Lomax, only surviving child of Captain William Lindsay, of the Revolution. July 30, 1856, ch. 67..

Zadock Thompson, payment to. An act for the relief of the legal representatives of Zadock Thompson, of Vermont. July 30, 1856, ch. 68.

9

9

9

10

Samuel Scott, adjudication on claim of heirs of to bounty land. An act for the relief of the heirs of Samuel Scott. July 30, 1856, ch. 69.

10

Levi Robinson, payment of fishing bounty to. An act for the relief of Levi Robinson. July 30, 1856, ch. 70..

10

Payment of fishing bounty of certain vessels. An act for the relief of the owners and sharesmen of the fishing Schooners Wanderer, Mary, Olive Branch, Two Brothers, and Brothers. July 30, 1856, ch. 71.........

David Gordon, settlement of accounts of David Gordon. An act directing a settlement of the account of David Gordon. August 1, 1856, ch. 74...

Cephise Piseros, land claim of confirmed. An act for the relief of Cephise
Labranche, of the Parish of St. Charles, and State of Louisiana.
Randall D. Livingston, land claim of confirmed. An act for the relief of
August 6, 1856, ch. 76....

10

11

Piseros, widow of Louis
August 6, 1856, ch. 75. 11
Randall D. Livingston.

Mrs. M. E. McKnight, pension of. An act for the relief of Mrs. M. E. McKnight, widow of Francis M. McKnight. August 16, 1856, ch. 77.

11

12

Joseph Hill, increase of pension of. An act for the relief of Joseph Hill. August 16, 1856, ch. 78. Joseph Wandestrand, land title of confirmed. An act to confirm Joseph Wandestrand in his title to certain lands. August 16, 1856, ch. 79...

12

12

Richard Albritton, authorized to locate certain land. An act for the relief of Richard Albritton. August 6, 1856, ch. 80....

12

Bridget Maher, settlement of claim of. An act for the relief of Bridget Maher. August 11, 1856, ch. 90...

Columbia Library of Capitol Hill, incorporated.
Capitol Hill, in the City of Washington.
Columbia's Library for young men, incorporated. An act to establish a Library for Young Men in the
District of Columbia. August 11, 1856, ch. 89.....

[blocks in formation]

Nancy Weatherford, pension of continued. An act to continue the pension of Mrs. Nancy Weatherford. August 11, 1856, ch. 91......

16

B. La Fonte and others, authorized to enter certain land in Minnesota. An act for the relief of Benjamin La Fonte, William Altenburg, and others. August 11, 1856, ch. 92..

16

Robert Mitchell, authorized to enter certain land in Alabama. An act for the relief of Robert Mitchell. August 11, 1856, ch. 93....

1856, ch. 94.. Daniel Doland, pension of.

Charles Stearns, payment to.

16

17 17

Columbian Harmony Society, authorized to sell a certain square and invest the proceeds. An act for the relief of the "Columbian Harmony Society" of the City of Washington. August 11, An act for the relief of Daniel Doland. August 13, 1856, ch. 95.... An act for the relief of Charles Stearns. August 13, 1856, ch. 96... 17 James M. Goggin, payment to. An act to construe the act entitled, "An act for the relief of James M. Goggin," approved twenty-seventh July, eighteen hundred and fifty-four. August 13, 1856, ch. 97...

J. R. Powell, payment to for extra mail service. An act for the relief of J. R. Powell. August 13, 1856, ch. 99...

Ansel Wilkinson, pension of. An act granting a pension to Ansel Wilkinson. August 13, 1856, ch. 98....

17

18

18

Olivia W. Cannon, payment to. An act granting a pension to Mrs. Olivia W. Cannon, Widow of Joseph S. Cannon, late a Midshipman in the United States Navy, now deceased. August 16, 1856, ch. 100..

18

Isaac Adams, patents of extended. An act for the relief of Isaac Adams. August 16, 1856, ch. 101..

18

Joshua Mercer, pension of. An act restoring Joshua Mercer to the roll of invalid pensioners. August 16, 1856, ch. 102..

19

West Drinkwater and others, payment to of proceeds of a capture. An act for the relief of West Drinkwater and others. August 16, 1856, ch. 103...

19

19

Amos B. Eaton, allowance to in his accounts. An act for the relief of Amos B. Eaton, a Commissary of Subsistence in the United States Army. August 16, 1856, ch. 104.. Betsey Whipple, pension of. An act for the relief of Betsey Whipple. August 16, 1856, ch. 105.. 20 Levi C. Harris, pension of. An act for the relief of Levi C. Harris. August 16, 1856, ch. 106... 20 Cezaire Wallace, claim of to land in " Neutral Territory," Louisiana, confirmed. An act for the relief of Cezaire Wallace, of the parish of Bossier, and State of Louisiana. August 16, 1856, ch. 107....

Alpheus T. Palmer, pension of. An act to increase the pension of Alpheus T. Palmer, late a Lieutenant in the Ninth Regiment, United States Infantry. August 16, 1856, ch. 108...... Nathaniel Mothershead, pension of. An act granting a pension to Nathaniel Mothershead, of Missouri. August 16, 1856, ch. 109........

[blocks in formation]

Dempsey Pittman, settlement of accounts of. An act for the relief of Dempsey Pittman. August 16, 1856, ch. 110....

21

Samuel B. Porter, pension of. An act granting a pension to Samuel B. Porter, a soldier in the late war with Great Britain. August 16, 1856, ch. 111..... Amaziah Goodwin, increase of pension of. An act to increase the pension of Amaziah Goodwin, of the State of Maine. August 16, 1856, ch. 112...........

[blocks in formation]

Joseph Smith, authorized to locate certain lands. An act for the relief of Joseph Smith. August 16, 1856, ch. 113...

22

Samuel Forrest, allowance in accounts of. An act for the relief of Samuel Forrest. August 16, 1856, ch. 114.....

Morris Powers, pension of. An act granting a pension to Morris Powers. August 16, 1856, ch. 115....

Norwood McClelland, payment to.
Steamboat "New World."
Albert Hart, increase of pension of.
1856, ch. 117.

Thomas H. Baird, payment to.
ch. 131...

An act for the relief of Norwood McClelland, master of the
August 16, 1856, ch. 116.....

22

[blocks in formation]

An act increasing the pension of Albert Hart. August 16,

23

An act for the relief of Thomas H. Baird. August 18, 1856,

[blocks in formation]

Abraham Kintzing, payment to. An act for the relief of Abraham Kintzing. August 18, 1856, ch. 132...

23

Mrs. Ann Turner, five years half-pay of. An act granting five years half-pay to Mrs. Ann Turner, widow of Elbert Turner, deceased. August 18, 1856, ch. 133.....

[blocks in formation]

Sarah Blount, pension of. An act granting a revolutionary pension to Sarah Blount. August 18, 1856, ch. 134...

24

Nancy M. Gunsally, pension of. An act granting a pension to Nancy M. Gunsally, formerly widow of Lyman M. Richmond, deceased. August 18, 1856, ch. 135.....

[ocr errors][merged small]

F. A. Gibbons and F. X. Kelly, payment to.

An act for the relief of Francis A. Gibbons and Francis X. Kelly. August 18, 1856, ch. 136. Jabez B. Rooker, settlement of accounts of. An act for the relief of the heirs of Jabez B. Rooker, deceased. August 18, 1856, ch. 137.

.......

24

24

J. H. Scranton and J. M. Hunt, payment to. An act for the relief of John H. Scranton, and James M. Hunt. August 18, 1856, ch. 138..

[blocks in formation]
[ocr errors]
[blocks in formation]

A. D. Steuart, and A. Randall, payment to. An act for the relief of Adam D. Steuart, and of
Alexander Randall, executor of Daniel Randall. August 18, 1856, ch. 139...
Talbot C. Dousman, title of to land in Wisconsin, confirmed. An act for the relief of Talbot C.
Dousman. August 18, 1856, ch. 140..

Gen. J. B. Walbach, extra compensation to. An act for the relief of Brevet Brigadier-General John
B. Walbach, of the United States Army. August 18, 1856, ch. 141..
John Tucker, payment to. An act for the relief of John Tucker. August 18, 1856, ch. 142.....
James Davidson, pension of. An act for the relief of James Davidson, of Kentucky. August 18,
1856, ch. 143...

Isaac Cook and others, payment to. An act for the relief of Isaac Cook and others. August 18, 1856, ch. 144...

Franck Taylor, repayment of duties to. An act for the relief of Franck Taylor. August 18, 1856, ch. 145.

Robert King, dismissal of suit on official bond of. An act for the relief of the representatives and sureties of Robert King, deceased. August 18, 1856, ch. 146...

Benj. Berry, pension of. An act granting a pension to Benjamin Berry, a soldier of the revolution. August 18, 1856, ch. 147..

Anthony Rankin, payment to. An act for the relief of Anthony Rankin, of Tennessee. August 18, 1856, ch. 148.

Nancy Bowen and Sarah Larrabee, pensions of. An act for the relief of Nancy Bowen and Sarah Larrabee. August 18, 1856, ch. 149..

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

John Poe, payment to. An act for the relief of John Poe, of Louisville, Kentucky. August 18, 1856, ch. 150......

27

28

Josiah S. Little, payment to. An act for the relief of Josiah S. Little. August 18, 1856, ch. 151.. N. M. Lounsbury, payment of arrears of pension to. An act for the relief of Nathan M. Lounsbury. August 18, 1856, ch. 152.......

Rebecca Halsey, pension of. An act for the relief of Rebecca Halsey, widow of Zephaniah Halsey, an officer of the revolution. August 18, 1856, ch. 153.......

28

28

J. H. Scranton and J. M. Hunt, payment to. An act for the relief of John H. Scranton and James
M. Hunt, owners of the steamer "Major Tompkins." August 18, 1856, ch. 154........ 28
F. A. Cunningham, allowance in accounts of. An act for the relief of F. A. Cunningham, Paymaster
United States Army. August 18, 1856, ch. 155....

29

John McIntosh, payment to. An act for the relief of John McIntosh, August 18, 1856, ch. 156... 29 Eliza B. McNeill, pension of. An act for the relief of Eliza B. McNeill. August 18, 1856, ch. 157. 29 Ambrose Lanfear, survey of land of in Louisiana, confirmed. An act for the relief of Ambrose Lanfear. August 18, 1856, ch. 158...

H. Faulk and others, (heirs of Benj. Scriber,) confirmed in his land title. An act for the relief of Hannibal Faulk, and Eliza S. Collier, (formerly widow Scriber,) and the heirs and legal representatives of Benjamin Scriber, deceased. August 18, 1856, ch. 159....

JOINT RESOLUTIONS.

6. Southwestern and Muskogee R. R., payment to, for mail service. A resolution for the relief of the Southwestern and Muskogee Railroad Company. May 9, 1856.......

.......

11 Oliver M. Wozencraft, settlement of accounts of. Joint resolution authorizing the Secretary of the Interior to settle the accounts of Oliver M. Wozencraft. July 3, 1856.... 12. Dr. W. P. A. Hail, adjustment of claim of. Joint resolution for the relief of Dr. W. P. A. Hail, late of the Tennessee Volunteers in the Mexican War. July 17, 1856..

29

30

31

31

31

13. John Y. Laub, increased salary of, when to commence. Joint resolution for the relief of John Y. Laub, a clerk in the office of the First Comptroller of the Treasury. July 30, 1856. 31 15 Susan Decatur, pension of. A resolution for the relief of Susan Decatur, Widow of Commodore Stephen Decatur, late of the United States Navy. August 18, 1856........ 16. C. M. Strader and E. P. Johnson, settlement of accounts of. A resolution for the settlement of the accounts of Charles M. Strader and Edward P. Johnson, mail contractors. August 18, 1856. 32

32

PRIVATE ACTS OF THE THIRTY-FOURTH CONGRESS

OF THE

UNITED STATES,

Passed at the first session, which was begun and holden at the City of
Washington, in the District of Columbia, on Monday the third day of
December, 1855, and ended Monday the 18th day of August, 1856.

[ocr errors]

FRANKLIN PIERCE, President. JESSE D. BRIGHT, President of the
Senate, pro tempore. NATHANIEL P. BANKS, Jun., Speaker of the
House of Representatives.

Feb. 20, 1856.

CHAPTER II.-An Act to authorize the issuing of a Register to the Bark Monmouth. Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That there be issued, under the direction of the Secretary of the Treasury, a register to the bark "Mon- Register to issue to The St. mouth," a Russian vessel, lately called the "St. Harlampy," which vessel Harlampy under was sold to Daniel Draper and Son, of Boston, and Draper and Devlin, the name of The of New York, to pay for expenses and repairs incurred on her in the Monmouth. United States: Provided, it shall be proved to the satisfaction of said Proviso. secretary, that the cost of the repairs, put upon said vessel in the United States, constitute three fourths of her present value. APPROVED, February 20, 1856.

CHAP. III.—An Act authorizing the Secretary of the Treasury to change the Name of the Feb. 27,
French-built Brig "Vigie" to "Minnie."

1856.

Name of The

Minnie.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the Secretary of the Treasury be and is hereby authorized and directed to change the name of the French-built brig Vigie, now owned by John Commins of Charles- Vigie changed to ton, South Carolina, to that of Minnie, and to issue a register in that name: Provided, it shall be proved to the satisfaction of said secretary, that the repairs put upon said vessel in the United States shall be equal to three fourths of her cost when so repaired. APPROVED, February 27, 1856.

CHAP. V.—An Act to change the Name of the Brig "Hibernia" to "Victor of the

Wave."

March 5, 1856.

Name of The

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the Secretary of the Treasury be, and is hereby authorized to change the name of the Ameri- Hibernia can built brig "Hibernia," owned by John Commins, of Charleston, South Victor of the Carolina, to that of "Victor of the Wave," and to grant her a register in Wave. that name.

[blocks in formation]

changed to The

« AnteriorContinuar »