Imágenes de páginas
PDF
EPUB

100

Jean Babtiste Devidrine, his representatives confirmed in land claim. An act for the relief of the legal representatives of Jean Babtiste Devidrine. June 7, 1858, ch. 115... David McClure, administrator of Joseph McClure, payment to. An act for the relief of David McClure, administrator of Joseph McClure, deceased. June 7, 1858, ch. 116............. 100 James Rumph, payment to for services. An act for the relief of James Rumph. June 7, 1858, ch. 117..

John Dearmit, payment to under his contract. An act for the relief of John Dearmit. June 7, 1858, ch. 118....

John McDonough, representatives of confirmed in land claim. An act for the representatives of John McDonough, deceased, late of Louisiana.

119..

100

100

relief of the legal June 7, 1858, ch. Stuckey and Rogers, payment to for services. An act for the relief of Stuckey and Rogers. June 7, 1858, ch. 120.....

101

101

Loomis L. Langdon, to be credited for money stolen from him. An act for the relief of Lieutenant Loomis L. Langdon. June 7, 1858, ch. 121...

101

Peter Parker, payment to for services. An act for the relief of Peter Parker. June 8, 1858, ch. 123..

101

David Bruce, patent for casting type extended. An act for the relief of David Bruce. June 8, 1858, ch. 124.

102

Daniel Hay, payment to representatives of. An act for the relief of the legal representatives of
Daniel Hay, deceased. June 8, 1858, ch. 125......
Judith Nott, pension to. An act for the relief of Judith Nott. June 8, 1858, ch. 126...
Dr. Thomas Antisell, payment to for services. An act for the relief of Dr. Thomas Antisell. June
8, 1858, ch. 127.....

102

102

102

Dr. Ferdinand O. Miller, payment to for services. An act for the relief of Dr. Ferdinand O. Miller. June 8, 1858, ch. 128......

102

Thomas Hasam and B. S. Brewster, settlement of accounts of. An act for the relief of Thomas Hasam and B. S. Brewster. June 8, 1858, ch. 129..

103

Richard Farren, alias Tarvin, payment to heirs of for losses. An act for the relief of the heirs of Richard Tarvin. June 8, 1858, ch. 130....

103

John B. Roper, payment to for services. An act for the relief John B. Roper. June 8, 1858, ch. 131....

103

Cornelius H. Latham, pension of increased. An act for the relief of Cornelius H. Latham. June 8, 1858, ch. 132..

103

Wyatt Griffith, pension to. An act for the relief of Wyatt Griffith. June 9, 1858, ch. 134.... 103
Henry E. Read, pension increased. An act to increase the pension of Henry E. Read, a citizen
of Kentucky, and for other purposes. June 9, 1858, ch. 135....
Michael A. Davenport, pension to. An act for the relief of Michael A. Davenport, of Illinois.
June 9, 1858, ch. 136...

104

104

Alexander S. Bean, pension to. An act granting an invalid pension to Alexander S. Bean, of Pennsylvania. June 9, 1858, ch. 137...

104

Stephen Fellows, pension to. An act for the relief of Stephen Fellows. June 9, 1858, ch. 138.. 104 Elijah Close, pension to. An act for the relief of Elijah Close, of Tennessee. June 9, 1858, ch. 139..

104

Conrad Schroeder, pension to. An act granting an invalid pension to Conrad Schroeder. June 9, 1858, ch. 140..

104

James Fugate, pension increased. An act granting an invalid pension to James Fugate, of Missouri. June 9, 1858, ch. 141..

105

Harriet O. Reid, executrix, payment to. An act for the relief of Mrs. Harriet O. Reid, executrix of the late Brevet Colonel A. C. W. Fanning, of the United States Army. June 9, 1858, ch. 142....

105

Keep, Bard and Company, and others, judgment against to be satisfied. An act for the relief of Keep, Bard and Company, J. Caulfield and Joseph Landis and Company. June 9, 1858, ch. 144.......

Gardner and Vincent, and others, settlement of accounts. An act for the relief of Gardner and Vincent, and others. June 9, 1858, ch. 143. .

105

105

John Sawyer, pension to. An act for the relief of John Sawyer, a soldier of the war of the Revolution. June 11, 1858, ch. 149..

106

William S. Bradford, pension increased. An act for the relief of William S. Bradford. June 11, 1858, ch. 150..

106

Albert G. Allen, settlement of accounts of. An act for the relief of Albert G. Allen. June 11, 1858, ch. 151..

106

Jennett H. McCall, payment to. An act for the relief of Jennett H. McCall, only child of Captain James McCall, of the revolutionary war. June 11, 1858, ch. 152.............

106

Beriah Wright, pension to. An act granting a pension to Beriah Wright, of New York. June 12, 1858, ch. 157......

106

Nancy Magill, pension to. An act for the relief of Nancy Magill, of Ohio. June 12, 1858, ch.

158..

John Holland, pension to. An act granting an invalid pension to John Holland, of Arkansas. June 14, 1858, ch. 168.

Georgiana M. Lewis, payment to. An act for the relief of Georgiana M. Lewis. June 12, 1858, ch. 159......

107

107

107

William Randolph, pension to. An act granting an invalid pension to William Randolph. June 14, 1858, ch. 169.

107

William Howell, pension to. An act granting an invalid pension to William Howell, of Tennessee. June 14, 1858, ch. 170... Mary A. M. Jones, pension to. An act granting a pension to Mary A. M. Jones. June 14, 1858,

107

ch. 171.

107

Sherlock and Shirley, fines to be remitted in case, &c. An act for the relief of Sherlock and Shirley. June 14, 1858, ch. 172..

108

RESOLUTIONS.

No. 14. John Grayson, settlement of account of. Joint resolution for the relief of John Grayson. June 1, 1858..

.....

No. 18. Widow of Commander William Lewis Herndon, payment to. Joint resolution for the benefit of the widow of Commander William Lewis Herndon, United States Navy. June 3, 1858. No. 19. George Fisher, relief of. A resolution devolving upon the Secretary of War the execution of the act of Congress entitled "An act supplemental to an act therein mentioned," approved December twenty-two, eighteen hundred and fifty-four. June 3, 1858....

No. 21. General Sylvester Churchill, payment to. Joint resolution for the relief of General Sylvester Churchill. June 5, 1858...

.........

No. 22. Henry Orndorf, revision of account of. Joint resolution for the relief of Henry Orndorf. June 7, 1858...

[ocr errors]

109

109

109

109

... 110

No. 24. Stephen R. Rowan, correction of error in act in favor of A resolution to correct an error in the act for the relief of Stephen R. Rowan," approved June first eighteen hundred and fifty-eight. June 14, 1858....

111

PRIVATE ACTS OF THE THIRTY-FIFTH 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 seventh day of
December, 1857, and ended Monday, the fourteenth day of June, 1858.

JAMES BUCHANAN, President. JOHN C. BRECKINRIDGE, Vice-President, and President of the Senate. BENJAMIN FITZPATRICK was appointed President of the Senate, pro tempore, March 29, 1858, and so acted until May 4, 1858. JAMES L. ORR, Speaker of the House of Representatives.

CHAP. II.-An Act to authorize the issuing of a Register to the Barque Jehu. 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 barque Jehu, a Dominican vessel, lately called the "Naiad Queen," which vessel was sold to Daniel Draper and Son, of Boston, to pay for expenses and repairs incurred on her in the United States. APPROVED, January 23, 1858.

CHAP. VII.-An Act to amend “An Act for the Relief of Whitemarsh B. Seabrook and others."

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the act entitled "An act for the relief of Whitemarsh B. Seabrook and others," approved the second day of March, eighteen hundred and fifty-seven, be so amended as that the payments therein authorized to be made to "the heirs of those deceased," shall be made to the administrators and executors of those deceased.

APPROVED, February 27, 1858.

CHAP. X.-An Act for the Relief of John Hamilton.

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 he is hereby, authorized to pay out of any money in the treasury not otherwise appropriated, the sum of two hundred dollars with interest from the first day of June, eighteen hundred and fifty-two, to John Hamilton, of Champaign County, Ohio, in full compensation for his time and services, &c., during his imprisonment with the Indians, in the war of eighteen hundred and twelve with Great Britain. APPROVED, March 16, 1858.

January 23, 1858.

Register to barque Jehu, late the Naiad Queen.

February 27,

1858.

Payments to be made to administrators, &c.

March 16, 1858.

$200 and interest to be paid John Hamilton.

CHAP. XI.-An Act for the Relief of Doctor Charles D. Maxwell, a Surgeon in the March 20, 1858.

United States Navy.

Be it enacted by the Senate and House of Representatives of the United

States of America in Congress assembled, That the accounting officers of

VOL. XI. PRIV.-12

the treasury be, and are hereby, required to allow and pay to Doctor Charles Difference be- D. Maxwell, surgeon in the navy of the United States, the difference of tween pay of passed assistant pay between that of a passed assistant surgeon and a surgeon, from the surgeon and that twenty-second day of December, eighteen hundred and forty-five, to the of surgeon to be seventh day of July, eighteen hundred and forty-eight, being the period paid Dr. Max

well.

April 19, 1858.

James Law

rence, or,&c. may

certificate.

during which he performed the duties of a surgeon and assistant surgeon on board the United States Ship Cyane, and that the same be paid out of any money in the treasury not otherwise appropriated.

APPROVED, March 20, 1858.

CHAP. XV.-An Act for the Relief of the legal Representatives or Assignees of James
Lawrence.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the assignees or legal representatives of James Lawrence, to whom was issued donation certificate relocate donation number three hundred and six, (306,) under the eighth section of the act of twenty-fourth of May, eighteen hundred and twenty-eight, entitled “An act to aid the State of Ohio in extending the Miami Canal from Dayton to Lake Erie, and to grant a quantity of land to said State to aid in the construction of the canals authorized by law, and for making donations of land to certain persons in Arkansas Territory," shall be authorized to relocate the same upon any of the public lands in the State of Arkansas, subject to entry at a minimum of not more than one dollar and twentyfive cents per acre: Provided, The said certificate shall be found to have been issued in conformity with the said eighth section of the act of twentyfourth of May, eighteen hundred and twenty-eight, and shall be located upon legal subdivisions of land of not less than one quarter section. APPROVED, April 19, 1858.

Proviso.

[blocks in formation]

April 19, 1858.

CHAP. XVI.—An Act to authorize a Register to be issued to the Steamer "Fearless." 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 he is hereby, authorized and directed to cause a register to be issued for the steamer "Fearless" under that name, a foreign-built vessel, but now owned in part by J. M. Estell, of San Francisco, on proof satisfactory to the Secretary of the Treasury, that the said steamer is wholly owned by a citizen or citizens of the United States, and that the repairs put upon her in the United States, while owned as aforesaid, are equal to three fourths of said steamer's cost when so repaired. APPROVED, April 19, 1858.

CHAP. XVII.-An Act for the Relief of the Owners of the Bark Attica, of Portland,
Maine.

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 he is hereby, authorized and directed to pay to the $174.62 to be owners of the bark Attica, of Portland, Maine, out of any money in the paid to owners treasury not otherwise appropriated, the sum of one hundred and seventyfour dollars and sixty-two cents, being the amount imposed on said vessel as tonnage duty, by the collector of New York, in the year of our Lord eighteen hundred and fifty-five. APPROVED, April 19, 1858.

of the Attica.

April 21, 1858.

CHAP. XVIII.—An Act for the Relief of Major Jeremiah Y. Dashiell, Paymaster in the United States Army.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the proper accounting offi

« AnteriorContinuar »