Page images
PDF
EPUB

Virginia, contin

ned.

To George Mars, two hundred and twenty dollars and eighty cents.
To James Maynard, three hundred and fifty dollars.

To Archibald Merchant, one hundred and twenty five dollars.
To Jacob Miller, one hundred and thirty dollars and fifty cents.

To Silas E. Mills, three hundred and fifty six dollars.

To John R. Minor, seven hundred and forty three dollars and thirty five cents.

To Benjamin T. Mooman, thirty five dollars.

To Gersham P. Morse, seven hundred dollars.

To Fannie E. Morton and Mary E. Young, three hundred and thirty seven dollars and seventy five cents.

To Alfred Murphy, six hundred and forty dollars.

To Leroy Newcome, four hundred and ten dollars.

To Christian Nisewaner, administrator of the estate of John Nisewaner, deceased, one thousand one hundred and sixty three dollars and fifteen cents.

To Waller Odor, one hundred and fifty dollars.

To John W. Orrison, one hundred dollars.

To Charles J. Osmun, administrator of the estate of Little C. Osmun, deceased, two thousand seven hundred and thirty three dollars. To Moses Parker, one hundred and eight dollars.

To Catharine Payne, one hundred and twenty five dollars.

To Henry L. Payne, three hundred and twelve dollars and forty cents. To William W. Phillips, two thousand five hundred and twenty eight dollars.

To Mary F. E. Purcell, widow of William F. Purcell, deceased, eight hundred and five dollars.

To William Purks, four hundred and thirty two dollars and fifty

cents.

To Henry Quigg, five hundred and one dollars and ninety cents.
To Gustavus Reid, one hundred and two dollars.

To Ransom Riley, eighty five dollars.

To George S. Rinker, one thousand and eleven dollars.

To Barcelius Roberson, four hundred and thirty dollars.

To Ruth Roberson one hundred and seventy five dollars.

To Sanford Robison, one hundred and thirty dollars.
To Tobias Roby two hundred and fifty one dollars.

To Alexander, George W., Peter, and Phebe Roseberry, and Mary
Crockett, two hundred and thirty six dollars.

To Samuel Ruebush, four hundred and thirteen dollars.

To Robert Ryan, one hundred and twenty five dollars.

To William Semans, one hundred and ninety-nine dollars.

To Thomas Settle, five hundred and twenty five dollars.

To Joseph W. Sewell, one thousand two hundred and sixty five dollars.

To Abraham Shank, one thousand and ninety five dollars.

To William Sherwood, one hundred and eighty dollars.

To James Simpson twelve dollars.

To Augustus and Frederick Scheider, one thousand six hundred and forty-five dollars.

To Daniel D. Sines seven hundred and fifty dollars.

To Thomas E. Slater, administrator of George Slater, deceased, one hundred and ninety dollars.

To Anne, George A., James P., and Jane F. Slight, heirs of Robert Slight, deceased, nine hundred and eighty dollars.

To Mary J. Smith, two hundred and nineteen dollars.

To Lemos J. Spence, eight hundred and fifty two dollars and fifty cents.

To George W. Steele, one hundred and seventy five dollars.

To John W. Stewart, and Charles H. Swain, administrators of the estate of Samuel Stewart, deceased, for the use and benefit of Mrs. John W. Hough, and Mrs. Charles H. Swain, loyal heirs six hundred and thirty five dollars.

To William F. Stolle, four hundred and sixty-six dollars.
To Ann Elizabeth and Ann Louisa Stone, three hundred dollars.
To James A. Stoutenburgh, three hundred and sixty eight dollars.
To Philip D. Swisher, one hundred and fifty two dollars.

To Samuel H. Swisher, one hundred and sixty five dollars.

To Randall G. Tate, one hundred and seventy-six dollars.
To Burgess Taylor, three hundred and twenty dollars.

To Catharine E. Taylor, administratrix of the estate of John H. Taylor, deceased, eighty six dollars and seventy cents.

To Elizabeth, Fairfax, Charles W., and Manadier Taylor, heirs of William P. Taylor, deceased, four hundred and forty seven dollars.

To Talmadge Thorn, administrator of the estate of Abner and William D. Pierce, deceased, two hundred and seventy nine dollars.

To John N. Torreyson, ninety six dollars.

To John Utz, three hundred and three dollars

To Gilbert Vanderwerken, sixteen thousand four hundred and fourteen dollars and thirty-five cents

To David Veney, one hundred and forty dollars.

To Virginia Virts administratrix of the estate of Henry Virts deceased, for the use and benefit of Mrs. William F. Beans, Lizzie A., Orra J., Mary L., Roselle V., Clara H. A., and Henry J. J. Virts, loyal heirs two hundred and sixty dollars.

To William Walker, three hundred and eleven dollars.

To George A. Walter, one hundred and twenty five dollars.

To James W. Watts, two hundred dollars.

To James P. Wells, one hundred and ninety seven dollars and fifty

cents.

To Richard West, administrator of the estate of William West, deceased, six hundred and thirty-six dollars.

To Elijah Williams two hundred and eighty dollars.

To Harrison Williams, one thousand three hundred and sixty dollars.
To Charles H. Wilson, four hundred and twenty five dollars.

To Elizabeth Wingfield seventy five dollars.

To Peter Wire, three hundred and eighty seven dollars.

To Arthur F. Woodyard, five hundred and forty dollars.

To John N. Wyckoff, junior, one thousand eight hundred and thirty nine dollars.

To Henry Yancy, two hundred and one dollars.

OF THE STATE OF WEST VIRGINIA.

To John H. Boltz eight hundred and twelve dollars and forty cents.
To John W. Hill, two hundred and seventeen dollars.

To Dangerfield, Lloyd, five hundred and eighty nine dollars.

To Logan Osburn, executor of the estate of Mary Osburn, deceased, seventy-eight dollars.

To Anthony Turner, two hundred and forty dollars.

489

Virginia, continued.

West Virginia.

Certain claims

mission for re-examination.

1871, ch. 116, § 2, 15 Stat., 524.

SEC. 2. That the cases of Robert S. Lacey, Hampton N. Webb, William H. Brisby David R. Godwin, and Robert Hoodenpyle be, and they referred to comare hereby, referred to the Commissioners of Claims for re-examination and report; and the said Commissioners of Claims shall have full jurisdiction and authority to re-open, examine, and consider the said cases, and to make report thereon to Congress as in cases provided for in the second section of the act authorizing the appointment of the said commissioners, approved March third, eighteen hundred and seventy-one. SEC. 3. That before paying to any person in this act named the sum herein appropriated to him, it shall be the duty of the proper account- deducting any Balance, after ing officers of the Treasury to ascertain whether such person is indebted United States, only or in arrears in any manner to the United States and there shall be to be paid. paid to such person only such part of the sum in this act appropriated to him as is in excess of such liability or indebtedness

Approved, August 14, 1876.

amount due to

Aug. 14, 1876.

Rice.

CHAP. 276.-An act for the relief of Elisha E. Rice.

Be it enacted by the Senate and House of Representatives of the United Payment to E.E. States of America in Congress assembled, That the accounting-officers of the Treasury be, and they are hereby, authorized to allow and pay to E. E. Rice, late United States consul at Hakodadi, Japan, out of any moneys not otherwise appropriated, the sum of five hundred and eightyfive dollars and forty-one cents, being ten per centum of his salary as consul at said port from July first, eighteen hundred and sixty-nine, to November third, eighteen hundred and seventy-one, that being the usual allowance for rent of that consulate.

Approved, August 14, 1876.

Aug. 14, 1876.

Loewenthal.

CHAP. 277.-An act for the relief of Berthold Loewenthal, of Chicago Illinois. Be it enacted by the Senate and House of Representatives of the United Payment to B. States of America in Congress assembled, That the Secretary of the Treasury be, and he is hereby, authorized and directed to pay to Berthold Loewenthal, of Chicago, Illinois, the sum of fourteen thousand eight hundred and fifty dollars, or so much thereof as the said Loewenthal shall prove to the satisfaction of the Commissioner of Internal Revenue, that he has expended in the purchase of revenue-stamps used by him to stamp manufactured tobacco and snuff, upon which a tax had previously been paid, under the revenue-law in force at the time of their manufacture and sale, but which were made liable to be stamped under the act 1868, ch.186, § 61, of July twentieth, eighteen hundred and sixty-eight, thus requiring a double tax on the same tobacco and snuff; said payment to be made out of any money in the United States Treasury not otherwise appropriated. Approved, August 14, 1876.

15 Stat., 153.

Aug. 14, 1876.

E. Eastman.

CHAP. 278.-An act for the relief of Harry E. Eastman, late lieutenant-colonel
Second Regiment Wisconsin Cavalry Volunteers.

Be it enacted by the Senate and House of Representatives of the United Payment to H. States of America in Congress assembled, That the Secretary of the Treasury be, and he is hereby, authorized and directed to pay to Harry E. Eastman, of Green Bay, Wisconsin, the sum of six hundred and thirty-nine dollars and eight cents, out of any moneys in the Treasury not otherwise appropriated; the same being in full satisfaction of his claim for pay as lieutenant-colonel of the Second Wisconsin Cavalry Volunteers. Approved, August 14, 1876.

Aug. 14, 1876.

ferred to Court of
Claims.

CHAP. 279.-An act for the relief of James W. Harvey and James Livesey, of the firm of Harvey and Livesey, of Wisconsin.

Be it enacted by the Senate and House of Representatives of the United Claim of Harvey States of America in Congress assembled, That the claim of James W. and Livesey, re- Harvey and James Livesey for alleged labor done and materials furnished under their contract with the United States for the building of the masonry work for the piers and abutments of the bridge across the Mississippi river from Rock Island to Davenport, Iowa, bearing date June first eighteen hundred and sixty-nine, be, and the same is hereby, referred to the Court of Claims, for hearing and adjudication; and to that end jurisdiction is hereby conferred on said court to proceed in the adjustment of the accounts between said claimants and the United States, as a court of equity jurisdiction, and may, if according to the rules and principles of equity jurisprudence, in its judicial discretion reform said contract and render such judgment as justice and right between the claimants and the said Government may require. Approved, August 14, 1876.

CHAP. 280.-An act for the relief of R. H. Buckner

Aug. 14, 1876.

Payment to R.

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 ury be, and he is hereby, authorized and directed to pay to Richard H. H. Buckner. Buckner, a citizen of Virginia, out of any moneys in the Treasury not otherwise appropriated, the sum of three thousand four hundred and seventy dollars and eighty three cents; said amount being the proceeds of certain real estate of said Buckner sold for taxes by the Government of the United States in February, eighteen hundred and sixty-four, less the amount of tax, penalty, interest, and costs: Provided, That before said payment is made, the said Richard H. Buckner, or his legal representatives, shall make and execute a valid quitclaim and deed of conveyance of all the right, title, claim, or interest of said Buckner to said property to and in favor of the purchaser of said property at said tax sale, her heirs and assigns, without interest. Approved, August 14, 1876.

Proviso.

CHAP. 281.-An act for the relief of John R. Harrington.

[ocr errors]

Aug. 14, 1876.

be extended.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That John R. Harrington of Patent of J. R. Brooklyn, in the State of New York, have leave to make application to Harrington may the Commissioner of Patents for an extension of letters-patent granted to him April first, eighteen hundred and fifty-six, as re-issued December eleventh, eighteen hundred and sixty six, for improvements in carpetlining, for the term of seven years; and upon such application so filed, the Commissioner of Patents shall be authorized to consider and determine the same in the same manner and upon giving the same notice as if the application had been duly filed within the time prescribed by law: Provided, That such application to the Commissioner of Patents be made within ninety days after the passage of this act: And provided further, That no person shall be held liable for the infringement of said patent, if extended, for making use of said invention since the expiration of the original term of said patent, and prior to the date of extension. Approved, August 14, 1876.

Proviso.

Proviso.

CHAP. 282.-An act for the relief of Jonathan White.

Aug. 14, 1876.

Payment to J.

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 Jonathan White, White. of Minnesota, out of any money not otherwise appropriated, the sum of fifty-five dollars and forty cents, the same having been illegally paid to the United States land-office at Redwood Falls, Minnesota, under a wrong construction of the tree-culture act. Approved, August 14, 1876.

CHAP. 283.-An act for the relief of J. E. Pankey of Fulton County Kentucky. 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, out of any money in the Treasury not otherwise appropriated, to pay to J. E. Pankey, the sum of one thousand and twenty-nine dollars and twelve cents, for unused and uncancelled (tobacco) revenue-stamps, which have been returned to the Commissioner of Internal Revenue, and are now on file in his office.

Approved, August 14, 1876.

Aug. 14, 1876.

Payment to J. E. Pankey.

[ocr errors]

Aug. 14, 1876.

nah W. Sumner.

CHAP. 284.-An act to increase the pension of Mrs. Hannah W. Sumner, widow of Major General Edwin V. Sumner.

Be it enacted by the Senate and House of Representatives of the United Pension to Han- States of America in Congress assembled, That the Secretary of the Interior be, and he is hereby, authorized and directed to place on the pension-roll, subject to the provisions and limitations of the pension-laws, the name of Mrs. Hannah W. Sumner, widow of the late Major-General Edwin V. Sumner, who died March twenty-first, eighteen hundred and sixty-three, while in command of the Department of the West, at the rate of fifty dollars per month, to commence from the passage of this act, and to continue during her widowhood, and to be in lieu of the pension heretofore granted to the said Hannah W. Sumner under the provisions of the general pension-laws.

Approved, August 14, 1876.

Aug. 14, 1876.

CHAP. 285.-An act granting a Pension to Thomas I Fox, late a private of
Company C, Fifty-second Regiment Pennsylvania Volunteers.

Be it enacted by the Senate and House of Representatives of the United Pension to T. I. States of America in Congress assembled, That the Secretary of the Inte Fox. rior be, and be is hereby, authorized and directed to place on the pension-roll, subject to the provisions and limitations of the pension laws, the name of Thomas I Fox, of Clinton County, Pennsylvania, late a private in Company C, Fifty-second Regiment of Pennsylvania Volunteers, and pay him a pension from and after the passage of this act. Approved, August 14, 1876.

Aug. 14, 1876.

Duplicate check to G. M. Hardy.

Proviso.
Proviso.

CHAP. 286.-An act for the relief of Gilderoy M. Hardy.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the Secretary of the Interior be, and he is hereby, instructed to direct the pension agent at Indianapolis, Indiana, to issue duplicate check numbered one hundred and three thousand six hundred and thirty-four, for one thousand four hundred and three dollars and eighty seven cents, in favor of Gilderoy M. Hardy, in the place of one lost August seventh, eighteen hundred and seventy-five: Provided, That the Secretary of the Interior be satisfied the same has not been paid: And provided further That said Hardy shall first execute a bond with sureties to be approved by the Secretary of the Interior, in due form, to save the United States harmless against any loss or injury by reason of such duplicate check or the payment of the original

Approved, August 14, 1876.

Aug. 15, 1876.

Payment to R. N. Eddy.

CHAP. 309-An act for the relief of Robert N. Eddy.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the Paymaster-General of the United States Army is hereby authorized and directed to pay to Robert N. Eddy, late second lieutenant Company K, One hundred and fourteenth Regiment New York State Volunteer Infantry, the full pay and emoluments of a second lieutenant, from the thirty-first day of December, eighteen hundred and sixty-two, to the twenty-eighth day of August, eighteen hundred and sixty-three, deducting therefrom all pay he may have received from the Government as first sergeant for that period.

Approved, August 15, 1876.

« PreviousContinue »