Imágenes de páginas
PDF
EPUB

March 5, 1856.

issue to The

Cabargo.

CHAP. VI.-An Act to authorize the issuing of a Register or Enrolment to the Barque
Cabargo.

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 Register to direction of the Secretary of the Treasury, a register or enrolment for the barque Cabargo, formerly a British vessel, but now owned by Thomas Rigney, a citizen of the State of New York, which said vessel having been dismantled on a voyage to New York, was purchased by him, and which he has caused to be repaired and refitted for sea again: Provided, it shall be proved, to the satisfaction of the Secretary of the Treasury, that the cost of repairing and refitting said vessel in the United States, exceeds three fourths of the original cost of building a vessel of the same tonnage in the United States.

Proviso.

March 13, 1856.

Register to

issue to The Zadock Pratt.

April 1, 1856.

Payment to
Mrs. E. A. R.

Linn for distrib-
utees of Col.
Wm. Linn, on
her giving a
bond.

April 18, 1856.

Payment to Jacob Dodson.

APPROVED, March 5, 1856.

CHAP. VII.-An Act to admit to Register or Enrolment the Schooner Zadock Pratt. 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 hereby is authorized and directed to issue a register or enrolment to the schooner "Zadock Pratt," now owned by William Peck and James B. Smith, citizens of Buffalo, in the State of New York: Provided, it shall be proved, to the satisfaction of said secretary, that two thirds of the cost of the construction of said vessel was put upon her in the United States.

APPROVED, March 13, 1856.

CHAP. X.-An Act for the Relief of the Distributees of Colonel William Länn. Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the proper accounting officers of the treasury be, and they are hereby directed and required to settle with the distributees of Colonel William Linn, an officer in the revolutionary army, and to allow them five years' full pay as a colonel, which is the commutation of half-pay for life, to be paid out of any money in the treasury not otherwise appropriated. The money to be paid to Mrs. Elizabeth A. R. Linn, upon giving satisfactory security to the said accounting officers, to be by her distributed according to the laws of the State of Missouri: Provided, That the sum hereby directed to be paid shall be in full of all claims of the descendants or representatives of the said Colonel William Linn under any laws of the United States now or heretofore in force.

APPROVED, April 1, 1856.

CHAP. XV.-An Act for the Relief of Jacob Dodson.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the proper accounting officers of the government be, and they are hereby, authorized and directed to allow Jacob Dodson, a colored man, who, on the seventh day of July, one thousand eight hundred and forty-six, at the American Forks, in California, volunteered as a private, for during the war, in Captain Richard Owen's company of the California battalion, and who was discharged therefrom on the fourteenth of April, one thousand eight hundred and forty-seven, at Los Angelos, in California, all the pay and allowances to which he would be entitled, under the existing laws for such service, in the same manner as if he had been legally enlisted in, and honorably discharged from, the service of the United States, deducting therefrom the sum of two hundred and eighty-one dollars, paid to him by Colonel

J. C. Fremont for his services as a member of the exploring expedition, within the period named above; the amount necessary therefor to be paid out of any money in the treasury not otherwise appropriated. APPROVED, April 18, 1856.

CHAP. XVI. — An Act to authorize the Issue of a Register to the Brig "Echo" of Boston. April 18, 1856.

66

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 cause a register to be issued to the brig Echo," a British built vessel, purchased by Eben Wheelwright, a citizen of the United States, said vessel having been damaged at sea, and repaired by the said Wheelwright: Provided, it shall be proved, to the satisfaction of the said secretary, that the repairs made in the United States after the purchase of the vessel by the said Wheelwright, are equal to, or exceed two thirds of the value of the vessel when so repaired.

APPROVED, April 18, 1856.

[ocr errors][merged small]

Register to issue to The

Echo.

Proviso.

April 23, 1856.

Mary E. Tillman to have a

pension of $20

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the Secretary of War cause to be paid to Mary E. Tillman, of South Carolina, a pension of twenty dollars per month, during her natural life, commencing on the per month for life, from March fourth day of March, one thousand eight hundred and fifty-seven. 4, 1857. APPROVED, April 23, 1856.

CHAP. XXII. - An Act to continue Half-pay to Mrs. Lewright Browning for a further April 26, 1856. term of five Years.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the Secretary of the InHalf pay to be terior be, and he is hereby, directed to continue to Mrs. Lewright Brown- continued to ing, widow of Robert L. Browning, late of the navy, half the monthly Mrs. Lewright pay of her said deceased husband, for a further term of five years, from Browning. the time when the half-pay granted her by act of Congress, approved September twenty, eighteen hundred and fifty, shall cease. APPROVED, April 26, 1856.

May 14, 1856.

Record of

of Christian

CHAP. XXVII. · An Act for the Relief of Christian Hax, of the State of Maryland. Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the circuit court of the United States for the fourth circuit and Maryland district, be, and it is hereby, authorized to amend the record of the naturalization of Christian naturalization Hax, of date the twenty-third of April, eighteen hundred and thirty-eight, Hax may be so as to make the word "Hanks" read "Hax," if satisfactory proof shall amended. be introduced to said court to show that the said Christian Hax is the identical person who was then naturalized by order of the court, and that his name has been entered upon the records of said court as "Hanks" by mistake or misprision of the clerk of said court. And the said record, when so amended, shall have the same force and effect as if no misprision or mistake had been made by the clerk in mis-stating his name in the order of said court: Provided, Said amendment shall not be so construed as to affect the rights of any other person than the said "Hax" which may, by law, have vested prior to the correction of said record. APPROVED, May 14, 1856.

Proviso.

May 29, 1856.

accounts of

CHAP. XXXII. —An Act for the Relief of Captain Langdon C. Easton, Assistant
Quartermaster 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 Settlement of officers of the War Department be, and they are hereby, authorized and directed to credit Captain Langdon C. Easton, assistant quartermaster United States army, on settlement of his accounts, with the sum of seventeen thousand six hundred and fifty dollars, being the amount of which he was defrauded by his late clerk, Gustavus McHarcourt, while stationed at Santa Fe, New Mexico.

Capt. L. C.
Easton.

May 29, 1856.

locate certificate

APPROVED, May 29, 1856.

CHAP. XXXIII.- An Act for the Relief of John Crawford.

Be it enacted by the Senate and House of Representatives of the United John Crawford States of America in Congress assembled, That John Crawford be, and authorized to he is hereby, authorized to locate certificate number three thousand one 3150 of forfeited hundred and fifty, for eight hundred and ninety dollars and ninety cents, forfeited land-stock in the State of Mississippi, on any public lands in the United States subject to private entry, at not exceeding one dollar and twenty-five cents per acre.

land-stock on any public land.

May 29, 1856.

APPROVED, May 29, 1856.

CHAP. XXXIV.-An Act for the Relief of William M. F. Mograw.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That in consideration of Indian disturbances, and of the consequent increased expenses and difficulties of carrying the mails along the route number eight thousand nine hundred and eleven, from Independence to Salt Lake, the PostmasterAllowance to General is hereby authorized and required to allow and pay to William Wm. M. F. Ma- M. F. Magraw, contractor for the mail service aforesaid, the sum of thirty-six thousand dollars, for the year ending on the eighteenth day of August, eighteen hundred and fifty-six; which said allowance shall be in lieu of the present contract price for said service, and shall be paid out of the treasury.

graw.

Payment to him.

Contract with him annulled.

SEC. 2. And be it further enacted, That the Secretary of the Treasury be directed to pay out of the treasury, to the said William M. F. Magraw, seventeen thousand seven hundred and fifty dollars, as full indemnity for his claim for property stolen and destroyed by the Indians, as included in his account filed with the Commissioner of Indian Affairs.

SEC. 3. And be it further enacted, that the contract heretofore entered into by said William M. F. Magraw, for the transportation of the mails on said route, be, and the same is, with the assent of said Magraw, annulled from and after the eighteenth day of August, eighteen hundred and fifty-six; and that the Postmaster-General be, and he is hereby, authorized and required to let said contract for the term of four years from said day, and to advertise for proposals therefor. APPROVED, May 29, 1856.

June 2, 1856. CHAP. XXXV.—An Act to incorporate St. Thomas' Literary Society in the District of

Columbia.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That Nicholas D. Young, George J. A. Wilson, and Sidney A. Clarkson, and their sucIncorporation. cessors, be, and they are hereby, made a body politic and corporate, forever, by the name of St. Thomas' Literary Society, for purposes

of

charity and education, and by that name may sue and be sued, prosecute and defend, may have and use a common seal, and the same alter and renew at pleasure, may adopt and establish rules, regulations, and by-laws not repugnant to the constitution and laws of the United States, for properly conducting the affairs of said corporation; may take, receive, purchase, and hold estate, real, personal, and mixed, not exceeding in value the sum of five hundred thousand dollars at any one time, and may manage and dispose of the same at pleasure, and apply the same, or the proceeds of the sales thereof, to the uses and purposes of the said corporation, according to the rules and regulations which now are or may hereafter be established; and the said corporators shall and may, from time to time, as the necessities of the said corporation shall or may require, increase their number, but so as not to exceed, at any time, ten persons, to be corporators in the same.

Power to con

SEC. 2. And be it further enacted, That the said corporation shall have and enjoy the power and faculty to confer and confirm upon such pupils fer degrees. in the institution, or others, who, by their proficiency in learning or other meritorious distinctions, they shall think entitled to them, such degrees in the liberal arts and sciences as are usually granted in colleges.

This act not to authorize issue

SEC. 3. And be it further enacted, That nothing in this act shall be so construed as to authorize the said corporation to issue any note, token, af currency. device, scrip, or other evidence of debt, to be used as a currency.

Individual lia

bers.

SEC. 4. And be it further enacted, That each of the corporators in said corporation shall be held liable, in his individual capacity, for all the bility of memdebts and liabilities of the said corporation, however contracted or incurred, to be recovered by suit, as other debts or liabilities, before any court of competent jurisdiction.

SEC. 5. And be it further enacted, That Congress may at any time hereafter alter, amend, or repeal the foregoing act. APPROVED, June 2, 1856.

Act subject to repeal.

CHAP. XXXVII.-An Act for the Benefit of the Hebrew Congregation in the City of June 2, 1856.

Washington.

1844, ch. 101.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That all the rights, privileges, Rights of Chrisand immunities heretofore granted by law to the Christian churches in tian churches the city of Washington, be, and the same are hereby extended to the extended to the in Washington Hebrew congregation of said city, and that the third section of the act Hebrew congreapproved the seventeenth of June, eighteen hundred and forty-four, enti- gation. tled "An act concerning conveyances or devises of places of public worship in the District of Columbia," shall be so construed as to allow the members of the Hebrew congregation from time to time, by a vote of two thirds, to elect their own trustees, and the same, by a like vote, to displace at pleasure; which said trustees shall, during their continuance in office, have the same title in and power over any lot or tract of land as if held by them under the act aforesaid for a Christian church, or as if they were appointed under said act trustees of any Christian church: Provided, That any and all legal and equitable rights, demands, or liabilities of the said Hebrew congregation, acquired or assumed by or through said trustees, shall be limited to the trust property of said congregation held by said trustees.

APPROVED, June 2, 1856.

CHAP. XXXVIII.—An Act for the Relief of John S. Pendleton.
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, directed to pay, out of any moneys in the

June 2, 1856.

ton.

Payment to

treasury not otherwise appropriated, to John S. Pendleton, for his full John S. Pendle- compensation whilst employed as Minister of the United States on special mission to the Oriental Republic of Uruguay, in the year eighteen hundred and fifty-two, the sum of nine thousand dollars, deducting therefrom any amount which he may have heretofore received as compensation in said mission; and for like full compensation for his services in the same character to the Republic of Paraguay, in the year eighteen hundred and fifty-three, nine thousand dollars, deducting therefrom any amount of money he may have heretofore received as compensation in said mission to Paraguay.

June 2, 1856.

APPROVED, June 2, 1856.

CHAP. XXXIX.-An Act for the Relief of Emma Bidamon.

Be it enacted by the Senate and House of Representatives of the United Payment to States of America in Congress assembled, That there be paid to Emma Emma Bidamon. Bidamon, by the Secretary of the Treasury, out of any moneys in the treasury not otherwise appropriated, the sum of one hundred and ninetyseven dollars and thirty-five cents, with interest thereon from July eighth, eighteen hundred and fifty-two, until paid, in full payment of the sum adjudged and decreed to her in lieu of dower by the circuit court of the United States for the district of Illinois, at the July term, eighteen hundred and fifty-two, in the case of "The United States vs. Joseph Smith, et al." APPROVED, June 2, 1856.

June 2, 1856.

John Nugent to have a pension of $30 per month for life, from Jan. 31, 1856.

June 14, 1856.

Payment to

CHAP. XL.-An Act for the Relief of John Nugent.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That there be, and hereby is, granted to John Nugent, of the city of New York, in the State of New York, who, whilst engaged in the discharge of his duty as a seaman on board of the United States sloop Germantown, on the nineteenth day of November, eighteen hundred and fifty-five, when at Montevideo, and while in the act of firing a salute, in honor of the birthday of the Queen of Spain, had one of his arms blown off, and the other arm so badly shattered that amputation was necessary, in lieu of any pension or allowance to which he may now be entitled by law, a pension of thirty dollars per month, to commence on the thirty-first day of January, eighteen hundred and fifty-six, and to continue during his natural life, to be paid out of the Navy Pension Fund.

APPROVED, June 2, 1856.

CHAP. XLVI.—An Act making Appropriation for the Payment of certain Claims. Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the Secretary of the Samuel P. Todd. Treasury pay to Samuel P. Todd, a purser in the navy, the sum of five hundred and fifty-three dollars, being for the amount of depreciation upon certain treasury notes sold by him for the purpose of paying seamen and others employed in the United States Delaware flotilla, in the year eighteen hundred and fourteen.

Payment to John Shaw.

Payment to Isadore D. Beau

grand.

SEC. 2. And be it further enacted, That the Secretary of the Treasury pay to John Shaw, of Wisconsin, the sum of one thousand dollars, in full for his services, travel, and attendance, as an interpreter upon the trial of certain Winnebago Indians, in the year eighteen hundred and twentyeight, before the Honorable James Duane Doty, at Prairie du Chien.

SEC. 3. And be it further enacted, That the Secretary of the Treasury pay to Isadore D. Beaugrand, the sum of two hundred and fifty-seven

« AnteriorContinuar »