Page images
PDF
EPUB

PUBLIC ACTS OF THE FORTY-FOURTH CONGRESS

OF THE

UNITED STATES,

Passed at the first session, which was begun and held at the city of Washington, in the District of Columbia, on Monday, the sixth day of December, 1875, and was adjourned without day on Tuesday, the fifteenth day of August, 1876.

ULYSSES S. GRANT, President. THOMAS W. FERRY was chosen President of the Senate pro tempore on the nineteenth of March, 1875, in special session, and continued to act as such until the termination of that session, and from the beginning of the regular session on the sixth of December, 1875, until its termination on the fifteenth of August, 1876. MICHAEL C. KERR was elected Speaker of the House of Representatives on the sixth of December, 1875, and continued to act as such until the first of May, 1876, when he authorized SAMUEL S. Cox to act in his stead as Speaker pro tempore. On the twelfth of May, 1876, SAMUEL S. Cox was elected Speaker pro tempore, and on the twenty-fourth of June, 1876, MILTON SAYLER was elected Speaker pro tempore and continued to act as such until the end of the session.

CHAP. 1.—An act to extend the duration of the Court of Commissioners of Alabama

Claims.

Dec. 24, 1875.

Post, pp. 3, 6, 32,

Court of Commis

sioners of Alabama

Claims continued.

Be it enacted by the Senate and House of Representatives of the United 96. States of America in Congress assembled, That the existence of the Court of Commissioners of Alabama Claims, created by the act entitled "An act for the creation of a court for the adjudication and disposition of certain moneys received into the Treasury under an award made by the tribunal of arbitration constituted by virtue of the first article of the treaty concluded at Washington the eighth of May, anno Domini eighteen hundred and seventy-one, between the United States of America and the Queen of Great Britain", be, and the same is hereby, continued and extended to the twenty-second day of July next, withi the same effect and no other as if said last named day had been named in said act for the termination of the powers of said court and said act is hereby continued in force during said period.

1874, ch. 459. 18 Stat., 245. Treaties, 356.

Powers of clerk

Account s

and

SEC. 2. That the powers of the clerk of said court are hereby extended for an additional period, not to exceed two months from and of court extended. after the termination of the existence of the court, for the purpose of closing his accounts, depositing the records, documents, and all other papers in the possession of the court or its officers, in the office of the records. Secretary of State, as provided in said act; and all disbursements made by him during this period shall be under the direction of the Secretary of State.

Approved, December 24, 1875.

CHAP. 2.-An act to declare the road leading from Concordia Kentucky to Mooleyville Kentucky a post road.

Disbursements.

Jan. 18, 1876.

Post-road estab

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the road leading from Concordia, or Flint Island post office, in Kentucky to Mooleyville Ken. lished in Kentucky, be, and the same is hereby declared to be and established as a post road.

tucky.

Approved, January 18, 1876.

1

Jan. 18, 1876.

Name of steam

boat "Tom Jasper" changed to "Centennial."

CHAP. 3.—An act to change the name of the steamboat "Tom Jasper," of Saint
Louis, Missouri.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That authority is hereby given to the owner of the steamboat "Tom Jasper," of Saint Louis, Missouri, to change the name of said vessel to that of "Centennial," by which said steamboat shall hereafter be known.

Approved, January 18, 1876.

Jan. 25, 1876.

amended.

CHAP. 4.-An act to amend Section three thousand seven hundred and sixty-seven of the Revised Statutes in relation to the purchase of paper for the public printing. Be it enacted by the Senate and House of Representatives of the United R.S., 3767, p.747, States of America in Congress assembled, That section three thousand seven hundred and sixty-seven of the Revised Statutes of the United States be and the same is hereby amended, so that it will read: Standards for "The Joint Committee on Public Printing shall fix upon standards of printing-paper, paper for the different descriptions of public printing, and the Congreshow fixed. sional Printer shall, under their direction, advertise in two newspapers, Advertisements for proposals. published in each of the cities of Boston, New York, Philadelphia, Baltimore, Washington and Cincinnati, for sealed proposals to furnish the Government with paper, as specified in the schedule to be furnished to applicants by the Congressional Printer, setting forth in detail the qualInconsistent acts ity and quantities required for the Public Printing." And all acts and repealed. parts of acts inconsistent with this act are hereby repealed. Approved, January 25, 1876.

Feb. 1, 1876.

amended.

CHAP. 5.-An act to amend the Revised Statutes relating to naturalization.

Be it enacted by the Senate and House of Representatives of the United R. S., 2165, p. 380, States of America in Congress assembled, That the declaration of intention to become a citizen of the United States, required by section two thousand one hundred and sixty-five of the Revised Statutes of the United States, may be made by an alien before the clerk of any of the courts named in said section two thousand one hundred and sixty-five; and all such declarations heretofore made before any such clerk are hereby declared as legal and valid as if made before one of the courts named in said section.

Declaration for naturalization, be

fore whom taken.

Approved, February 1, 1876.

Feb. 1, 1876.

CHAP. 6.—An act to amend the Revised Statutes touching Vice Consul Generals.

Be it enacted by the Senate and House of Representatives of the United R. S., 4130, p. 799, States of America in Congress assembled, That section forty-one hundred amended. and thirty of the Revised Statutes of the United States be, and the same is, amended by inserting, after the words "consul-general", the words "vice consul-general", so that the section shall read as follows, namely:

Meaning of words SEC. 4130. The word "minister", when used in this title shall be un"minister" and derstood to mean the person invested with, and exercising, the principal "consul." diplomatic functions. The word "consul" shall be understood to mean any person invested by the United States with, and exercising, the functions of consul-general, vice consul-general, consul or vice-consul. Approved, February 1, 1876.

CHAP. 9.-An act providing for the payment of judgments rendered under section eleven of chapter four hundred and fifty-nine of the laws of the first session of the forty-third Congress.

Fob. 15, 1876.

Ante, p. 1.

Post, pp. 6, 32, 96.

1874, ch. 459,

Be it onacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the Court of Commissioners of Alabama Claims as soon after the twenty second day of January 11, 18 Stat., 247. anno Domini eighteen hundred and seventy-six as may be practicable, report to the Secretary of State the several judgments, which before, or on that day shall have been rendered by the said court pursuant to section eleven of chapter four hundred and fifty-nine, of the laws of the Claims to be reforty-third Congress.

SEC. 2. That the said Court, after the twenty-second day of July eighteen hundred and seventy-six, in like manner, report to the Secre tary of State, the several judgments it shall render, pursuant to said section eleven, from the said twenty-second day of January to, and including said twenty-second day of July.

Judgments of Court of Alabama

ported to Secretary
of State.
Further reports.

How judgments

1874, ch. 459,

14, 18 Stat., 248.

SEC. 3. That when a report is made under this act, to the Secretary of State he transmit the same or a copy thereof to the Secretary of the to be paid. Treasury, who shall without unnecessary delay proceed, pursuant to said chapter 459, to pay the judgments specified therein, with interest on the principal, at the rate of four per centum per annum from the date of loss, as certified until the Secretary of the Treasury shall give notice for payment, as provided by section 14 of such act. Approved, February 15, 1876.

Feb. 16, 1876.
Preamble.
Post, pp. 34, 45,
211, 213, 214.

1871, ch.

CHAP. 10.-An act relating to the Centennial Celebration of American Independence.
Whereas, by the act of Congress entitled "An act to provide for the
celebrating the one hundredth anniversary of American independence
by holding an international exhibition of arts, manufacture, and products
of the soil and mine, in the city of Philadelphia, and State of Pennsyl
vania, in the year eighteen hundred and seventy-six," approved March
third, eighteen hundred and seventy-five, provision was made for the 16 Stat., 470.
celebration of the Centennial Anniversary of the Declaration of Ameri-
can Independence by "an exhibition of American and foreign arts, pro-
ducts, and manufactures,” to be “held under the auspices of the Govern-
ment of the United States, in the city of Philadelphia, in the year
eighteen hundred and seventy-six;" and

105,

Whereas by the act of Congress entitled "An act relative to the 1872, ch. 259, Centennial International Exhibition to be held in the city of Philadelphia, 17 Stat., 203. State of Pennsylvania, in the year eighteen hundred and seventy-six," approved June first, eighteen hundred and seventy-two, the Centennial Board of Finance was incorporated, with authority to raise the capital necessary to carry into effect the provisions of the said act of March third, eighteen hundred and seventy-one; and

1874, ch. 215,

Proc. 1873,

Whereas the President of the United States, in compliance with a joint resolution of Congress, approved June fifth, eighteen hundred and 18 Stat., 53. seventy-four, did "extend, in the name of the United States, a respectful and cordial invitation to the governments of other nations to be represented and take part in the International Exposition to be held at Philadelphia, under the auspices of the Government of the United 18 Stat., 844. States," and as the governments so invited, to the number of thirtyeight, have so accepted such invitation, and many of them are making extensive preparations to embrace the courtesy so extended to them, thereby rendering proper arrangements for the coming ceremonies on the part of the Government of the United States a matter of honor and good faith; and

Whereas the preparations designed by the United States Centennial Commission, and in part executed by the Centennial Board of Finance, are in accordance with the spirit of the acts of Congress relating thereto,

Appropriation.

and are on a scale creditable to the Government and people of the United States: Therefore,

Be it enacted by the Senate and House of Representatives of the United Centennial build- States of America in Congress assembled, That the sum of one million five ings. hundred thousand dollars, to complete the Centennial buildings and other preparations, be, and the same is hereby, appropriated out of any moneys in the United States Treasury not otherwise appropriated, When and how which shall be paid on the drafts of the president and treasurer of the paid. Centennial Board of Finance, one third immediately after the passage Proviso. of this act, and the remainder in four equal monthly payments: Provided, That in the distribution of any moneys that may remain in the treasury of the Centennial Board of Finance, after the payment of its debts, as provided for by the tenth section of the act of Congress approved June first, eighteen hundred and seventy-two, incorporating said Centennial Board of Finance, the appropriation herein before made To be re-imbursed. shall be paid in full into the Treasury of the United States, before any dividend or percentage of the profits shall be paid to the holders of said stock: Provided also, That the Government of the United States shall United States not not, under any circumstances, be liable for any debt or obligation of the United States Centennial Commission or the Centennial Board of Finance, or any payment in addition to the foregoing sum.

1872, ch. 259, § 10, 17 Stat., 203.

Proviso.

liable for debts.

Treasurer and

president of board to give bond.

SEC. 2. That the money by this act appropriated shall be paid to the treasurer of the Centennial Board of Finance only after he and the President of the board shall have executed a bond in the sum of five hundred thousand dollars to the United States, with sufficient security, to be approved by the Secretary of the Treasury, for the safe-keeping and faithful disbursement of the sum hereby appropriated. Approved, February 16, 1876.

Feb. 18, 1876.

circuit court in

Nevada fixed.

CHAP. 11.-An act fixing the time of holding the circuit court of the United States in the districts of California, Oregon, and Nevada.

Be it enacted by the Senate and House of Representatives of the United Time for holding States of America in Congress assembled, That a term of the circuit court districts of Califor- of the United States for the districts of California, Oregon and Nevada nia, Oregon, and shall be held as follows, namely: For the district of California, on the first Monday of February, second Monday of July, and fourth Monday of November in each year; for the district of Oregon, on the second Monday of April and the first Monday of October in each year; and for the district of Nevada, on the third Monday of March and the first Monday of November in each year. And the said terms respectively shall be in the place and stead of those now provided by law.

R. S., 658, pp. 119,

121.

When to take effect. Proviso.

SEC 2. That this act shall take effect on the first day of March, eighteen hundred and seventy-six; and all provisions of law inconsistent therewith are hereby repealed: Provided, That when a term shall have commenced in any of said districts before this act takes effect, it shall be lawful to continue such term until the time for the commencement of the first term in said district to be held under the provisions of this act.

Approved, February 18, 1876.

Feb. 18, 1876.

CHAP. 12.-An act to change the location of the consulates at Aix-la-Chapelle and at
Omoa aud Truxillo.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the consulate now estabConsulates at lished at Aix-la-Chapelle, in class five, in schedule B of consulates, be Aix-la-Chapelle and Omoa and removed to Cologne, within the same consular district; and the consuTruxillo removed. late now established at Omoa and Truxillo, in class seven, in schedule

C of consulates, be removed to Utila in the Bay Islands; and that such removals shall in no manner affect the appropriations for such consu lates, or the existing provisions of law applicable thereto, except as modified hereby.

Approved, February 18, 1876.

1874, ch. 275.

18 Stat., 68, 69.

CHAP. 13.—An act to extend the time for stamping unstamped instruments.

Feb. 25, 1876.

1874, ch. 462. 18 Stat., 250.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the provisions of the act entitled "An act to provide for the stamping of unstamped instruments, documents, or papers," approved the twenty-third day of June, in the year eighteen hundred and seventy-four, be, and the same are hereby, extended to the first day of January, in the year eighteen hundred and ing unstamped inseventy-seven.

Approved, February 25, 1876.

Time for stamp

struments extended.

CHAP. 14.-An act donating condemned cannon and cannon balls to the Ladies'
Monumental Association of Allegheny County, for monumental purposes.

Feb. 25, 1876.

Condemned can

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the Secretary of War be, and he hereby is, authorized to deliver, if the same can be done without non donated. detriment to the Government, to the Ladies' Monumental Association of Allegheny County, State of Pennsylvania, four condemned cannon and twenty cannon balls, to be placed on a monument to be erected over the grave of deceased soldiers in the Allegheny cemetery Approved, February 25, 1876.

CHAP. 15.-An act making an appropriation to pay fourteen crippled and disabled Union soldiers from the sixth day of December 1875, to the thirtieth day of June, 1876.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That to enable the Clerk of the House of Representatives to pay the fourteen crippled and disabled Union soldiers now in the employment of the Doorkeeper of the House of Representatives, from the sixth day of December eighteen hundred and seventy-five, to the thirtieth June, eighteen hundred and seventysix, the sum of ten thousand dollars be, and the same is hereby, appropriated.

Approved, February 29, 1876.

Feb. 29, 1876.

Appropriation.

Certain employees of Doorkeeper of House of Representatives.

CHAP. 17.-An act to amend the act entitled "An act to enable the people of Colorado to form a constitution and State government, and for the admission of said State into the Union on an equal footing with the original States" approved March 3, 1875

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That so much of section three of the act entitled "An act to enable the people of Colorado to form a constitution and State government, and for the admission of the said State into the Union on an equal footing with the original States" approved March third, eighteen hundred and seventy-five, as reads "and also to vote upon the acceptance or rejection of such constitution as may be formed by said convention" be amended so as to read as fol

March 3, 1876.

Who may vote Colorado.

at first election in

1875, ch. 139. 18 Stat., 474.

« PreviousContinue »