Page images
PDF
EPUB

To Penina Mays, administratrix of the estate of John P Pegram, deceased, ninety-four dollars and fifty cents.

To Peyton Moulden, thirty dollars.

To Calvin B. Nance, three hundred and sixteen dollars and fifty

cents.

To Josiah Newsom, one hundred and thirty dollars.

To Lea Nipper, thirty-two dollars.

To Margaret A. Pegg, administratrix of the estate of P. K. Pegg, deceased, twenty-one dollars.

To A. W. Price, one hundred and twenty-seven dollars and fifty

cents.

To Jane Price, sixty-seven dollars and fifty cents.

To R. C. Patterson, ninety dollars.

To William Pryor, seven hundred and thirty dollars and twenty-five cents.

To Stephen Pledger, four hundred and sixty dollars.

To A P. Ramsey, two hundred and fifty-seven dollars and fifty cents. To U. S. Ray and Felix G. Phillips, executors of George Phillips, deceased, five hundred and twenty-eight dollars and eighty-five cents. To William R. Reed, one hundred and fifty-five dollars.

To T. J. Rutherford, one hundred and twenty-five dollars.

To John Ramsey, one hundred and twenty dollars.

To William T. Rice, two hundred and thirty-five dollars.

To William B. Seaton, one hundred and forty dollars.

To David Sevier, four hundred and fifty-nine dollars and forty-three

cents.

To Henry W. Shields, three hundred and twenty dollars.

To Patrick A. Shirley, two hundred and thirty-five dollars and sixty

cents.

To George Shultz, fifty dollars.

To Andrew J. Smith, seventy-one dollars.

To Benjamin F. Smith, three hundred and seventy-eight dollars.

To Henry Spitzer, two hundred and seventy-five dollars.

To William Stephens, two hundred and eight dollars.

To Samuel Shields, executor of C. Haley, deceased, nine hundred and

thirty-nine dollars and twenty cents.

To John B Shepherd, one hundred and twenty-five dollars.

To John M. Simpkins, four hundred and fourteen dollars.

To Madison Stubblefield, administrator of the estate of John L.

Young, deceased, six hundred and sixty-five dollars.

To Henry Simpson, one hundred and twenty-five dollars.

To Mary Tedder, one hundred and sixty-eight dollars and eighty-seven

cents.

To Isaac G. Thomas, three hundred and eight dollars and fifty cents.
To Joel Triplett, six dollars.

To Allen Walker, one hundred and eighty-five dollars.

To T. J. Walker, one hundred and fifteen dollars.

To Lucinda Watley, administratrix of the estate of Walton Watley, deceased, one hundred dollars.

To William Whittenburg, eighty-three dollars and fifty cents.

To James S. Worwalk, twenty-five dollars.

To James R. Wray, three thousand five hundred and seventeen dol

lars and twenty cents.

To Archibald Young, one hundred and forty-five dollars.

Tennessee, con

tinued.

OF THE STATE OF WEST VIRGINIA.

To Jacob Alt, senior, one hundred dollars.

To McAger Anderson, one thousand four hundred and twenty-eight dollars.

To Matilda Barber, one hundred dollars.

To William L. Colerider, fifty one dollars,

West Virginia;

434

West Virginia, continued.

To James C Gilkerson, two hundred and eighty dollars.

To Ezra Herring, nine hundred and forty-six dollars and thirty cents.
To George Lewis, one hundred dollars.

To Jacob Morningstar, three hundred and twenty-two dollars.

To Jacob Ours, one hundred and twenty-five dollars.

To W. C. Rodgers, eight hundred and sixty-six dollars and sixty
cents.

To James B. Wilson, one hundred and twenty-five dollars.
Approved, May 23, 1876.

May 23, 1876.

Present to Mrs.

CHAP 109.-An act authorizing the Secretary of the Treasury to allow Mrs. Minnie
Sherman Fitch to receive free from duties a wedding present from the Khedive of
Egypt.

Be it enacted by the Senate and House of Representatives of the United
States of America in Congress assembled, That the Secretary of the Treas
Minnie Sherman
ury is hereby directed to deliver free from duties, to Mrs Minnie Sher-
Fitch free of duty.
man Fitch, wife of Thomas W. Fitch, engineer of the United States
Navy, a wedding present from the Khedive of Egypt, authorized by
1875, Res. No. 4, joint resolution of Congress February eighteenth, eighteen hundred and
seventy-five.
18 Stat., 681.

Approved, May 23, 1876.

May 23, 1876.

Political disabilities of William L. Maury.

May 23, 1876.

York.
CHAP. 110.—An act to remove the political disabilities of William L. Maury, of New

Be it enacted by the Senate and House of Representatives of the United
States of America in Congress assembled, (two-thirds of each House con-
curring therein,) That all political disabilities imposed by the fourteenth
amendment of the Constitution of the United States, by reason of par-
ticipation in the rebellion, be, and they are hereby, removed from William
L. Maury, now a resident of Suffolk County, New York.
Approved, May 23, 1876.

CHAP. 111.-An act to authorize the Exchange National Bank of Pittsburgh, Pennsylvania, to improve certain real estate.

Be it enacted by the Senate and House of Representatives of the United Exchange Na States of America in Congress assembled, That the Exchange National tional Bank of Bank of Pittsburgh shall have power and authority to hold, improve, aud Pittsburgh, may lease that certain lot or piece of ground situate on Fifth avenue and Diaimprove certain mond street, in the city of Pittsburgh, State of Pennsylvania, adjoining real estate. the property owned and used by said corporation as its banking-house; the said lot, the improvement of which is hereby authorized, having been owned by said institution during its existence under a State charter, and since its organization as a national bank: Provided, That no funds of the said bank except its surplus beyond the amount required to be retained by section 5199 of the Revised Statutes of the United States shall be applied to said improvement.

Proviso.

R. S., 5199, 1012.

p.

Approved, May 23, 1876.

May 24, 1876.

CHAP. 113.-An act for the relief of the estate of the late paymaster Major John
S. Walker, United States Army.

Be it enacted by the Senate and House of Representatives of the United
Credit to Major States of America in Congress assembled, That the proper officers of the
Treasury be, and are hereby, directed to credit the accounts of the late

John S. Walker.

John S. Walker, paymaster, (who was lost while in the discharge of his official duty on the steamer George S. Wright, which was lost at sea near Cape Caution, on the coast of Alaska, in February, eighteen hundred and seventy-three,) with the sum of two thousand one hundred and twenty-four dollars and ninety-eight cents, which he had in his possession, and was lost with him, and also the further sum of four hundred and twenty-seven dollars and seventy-three cents, of balances charged to his account, which, on account of loss of papers, cannot now be explained.

Approved, May 24, 1876.

CHAP. 115.-An act for the relief of G. B. Tyler and E. H. Luckett, assignees of
William T. Cheatham.

May 26, 1876.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the Secretary of the Treas Payment to G. B. ury be, and he is hereby, directed, out of any money in the Treasury Luckett, assignees Tyler and E. H. not otherwise appropriated, to pay to G. B. Tyler and E. H. Luckett, of Wm. T. Cheatassignees of William T. Cheatham, the sum of one hundred and sixty- ham. four dollars, in full for moneys wrongfully collected from said Cheatham by the internal revenue collector for the second district of the State of Kentucky in eighteen hundred and seventy, as a tax for keeper of bonded warehouse in December, eighteen hundred and sixty-nine, and January, eighteen hundred and seventy.

MICHAEL C KERR

Speaker of the House of Representatives.
T. W. FERRY

President of the Senate pro tempore

IN THE SENATE OF THE UNITED STATES

May 20, 1876

The President of the United States having returned to the Senate, in which it originated, the bill entitled "An act for the relief of G. B. Tyler and E. H. Luckett, assignees of William T. Cheatham," with his objections thereto, the Senate proceeded, in pursuance of the Constitution, to reconsider the same; and,

Resolved, That the said bill do pass, two-thirds of the Senate agreeing. to pass the same.

Attest:

GEO C GORHAM

Secretary.

IN THE HOUSE OF REPRESENTATIVES,

May 26th, 1846.

The House of Representatives having proceeded, in pursuance of the Constitution, to reconsider the bill entitled "An act for the relief of G. B. Tyler and E. H. Luckett, assignees of William T. Cheatham," returned. to the Senate by the President of the United States, with his objections, and sent by the Senate to the House of Representatives with the message of the President returning the bill:

Resolved, That this bill do pass, two-thirds of the House of Representatives agreeing to pass the same.

Attest.

GEO. M. ADAMS Clerk.

June 1, 1876.

Eliza Potter.

CHAP. 116.-An act for the relief of Mrs. Eliza Potter, widow of Lorenzo T. Potter deceased late of Charleston, South Carolina.

Be it enacted by the Senate and House of Representatives of the United Payment to Mrs. States of America in Congress assembled, That there be, and hereby is, appropriated, out of any money in the Treasury not otherwise appropri ated, the sum of twenty thousand dollars to Mrs Eliza Potter, widow of Lorenzo T. Potter, deceased, late of Charleston, South Carolina. SAMUEL S. COX,

June 1, 1876.

Charge of deser tion against Geo.

Schwartz removed.

Speaker of the House of Representatives pro tempore
T. W. FERRY
President of the Senate pro tempore

Received by the President May 20, 1876.

[NOTE BY THE DEPARTMENT OF STATE.-The foregoing act having been presented to the President of the United States for his approval, and not having been returned by him to the house of Congress in which it originated within the time prescribed by the Constitution of the United States, has become a law without his approval.]

CHAP. 117.-An act for the relief of the legal representatives of George Schwartz, deceased, late a private in Company F, Fifth Regiment Wisconsin Volunteer Infantry.

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 is hereby, authorized and directed to amend the record of George Schwartz, late a private in Company F, Fifth Regiment Wisconsin Volunteer Infantry, by causing the charge of desertion to be removed. Sec. 2. That the legal representatives of said George Schwartz shall be treated in respect to claims for pay, allowances, bounty, and pension the Claims for pay, same as if the death of said Schwartz had been proved to have taken place in the line of his duty and in the military service of the United States.

etc., of.

SAMUEL S. COX,

Speaker of the House of Representatives pro tempore
T. W. FERRY
President of the Senate pro tempore

Received by the President May 20, 1876.

[NOTE BY THE DEPARTMENT OF STATE.-The foregoing act having been presented to the President of the United States for his approval, and not having been returned by him to the house of Congress in which it originated within the time prescribed by the Constitution of the United States, has become a law without his approval.]

June 7, 1876.

Duplicate check to be issued to John M. English.

Proviso.

Proviso.

CHAP. 121.—An act for the relief of John M. English of North Carolina. Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the Secretary of the Inte rior be, and he is hereby, instructed to direct the pension-agent at Raleigh, North Carolina, to issue duplicate check numbered eight thousand four hundred and twenty-four, for one thousand three hundred and thirty-four dollars, in favor of John M. English, for one lost in the mail on May eighteenth, eighteen hundred and seventy-five: Provided, That the Secretary of the Interior be satisfied that the same has not been paid: And provided further, That said English shall first execute a bond with good and sufficient sureties to be approved by the Secretary of the Interior to hold the United States harmless against the double payment of said check.

Approved, June 7, 1876.

CHAP. 124.-An act to refund and remit certain duties to Peter Wright and Sons.

June 12, 1876.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the Secretary of the Treas Refund and reury be, and he is hereby, authorized and directed to refund to Peter mission of duties to Peter Wright Wright and Sons, of Philadelphia, the amount of duties paid by them and Sons. upon the entry of three thousand and fifty bags of potato-farina, imported per ships "Vaderland" and "Nederland," in the mouths of April and June, eighteen hundred and seventy four, and to remit any claim on the part of the United States for duties upon three hundred bags of the same, entered by said parties in December, eighteen hundred and seventy-three, and February, eighteen hundred and seventy four, which had been admitted to entry free of duty: Provided, That from the amount of duties paid there shall be deducted an amount equal to all the profits which had been realized by said Peter Wright and Sons upon the sale of the article so imported, to be ascertained as the said Secretary shall direct.

Approved, June 12, 1876.

Proviso.

CHAP. 125.—An act for the relief of Jackson T. Sorrells

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 is hereby authorized and directed to pay to Jackson T: Sorrells the sum of fifty-three dollars and eighty cents for carrying the United States mails in the year eighteen hundred and sixty-five, between Asheville and Franklin, North Carolina.

MICHAEL C KERR

Speaker of the House of Representatives
T. W. FERRY
President of the Senate pro tempore.

Received by the President June 2, 1876.

[NOTE BY THE DEPARTMENT OF STATE.-The foregoing act having been presented to the President of the United States for his approval, and not having been returned by him to the house of Congress in which it originated within the time prescribed by the Constitution of the United States, has become a law without his approval.]

June 14, 1876.

Payment to Jack

son T. Sorrells.

CHAP. 126.—An act for the relief of Theodore F. Miller, late private Company G,
Third Regiment Iowa Cavalry, Volunteers.

June 14, 1876.

Payment to The

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 to allow and odore F. Miller. pay to Theodore F. Miller, late private Company G, Third Regiment Iowa Cavalry Volunteers, the bounty to which he would have been entitled under the law if he had been regularly mustered out and discharged with his regiment.

MICHAEL C KERR

Speaker of the House of Representatives.
T. W. FERRY
President of the Senate pro tempore.

Received by the President June 2, 1876.

[NOTE BY THE DEPARTMENT OF STATE.-The foregoing act having been presented to the President of the United States for his approval, and not having been returned by him to the house of Congress in which it originated within the time prescribed by the Constitution of the United States, has become a law without his approval.]

« PreviousContinue »