Page images
PDF
EPUB

PUBLIC LAWS

OF THE

UNITED STATES OF AMERICA,

PASSED BY

THE FORTY-FOURTH CONGRESS.

1875-77.

XXV

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, with 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

Accounts 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.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the road leading from Post-road estabConcordia, 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 tucky.

a post road.

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.

amended.

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 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 "minister" "consul."

SEC. 4130. The word "minister", when used in this title shall be unand derstood to mean the person invested with, and exercising, the principal 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.

« PreviousContinue »