Page images
PDF
EPUB

July 7, 1876. Preamble.

President re

[No. 14.] Joint resolution, for the relief of Edward O'M. Condon.

Whereas, Edward O'M. Condon, a citizen of the United States, is now, and has been for some time closely confined in prison under the sentence of a British court; and whereas an earnest and profound desire, evidenced by resolutions of State legislatures, and petitions numerously signed and addressed to Congress, is entertained by a large and respectable portion of the people of the United States that he should be speedily released; therefore,

Resolved by the Senate and House of Representatives of the United States of America in Congress assembled, That the President of the United States quested to take be, and he is hereby, requested to take such steps as in his judgment pardon of Edward may tend to obtain the pardon or release of the said Edward O'M. Condon from imprisonment.

steps to secure the

O'M. Condon.

Approved, July 7, 1876.

PRIVATE ACTS OF THE FORTY-FOURTH CONGRESS

OF THE

UNITED STATES,

Passed at the second session, which was begun and held at the city of Washington, in the District of Columbia, on Monday, the fourth day of December, 1876, and ended on Satur day, the third day of March, 1877.

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 throughout the second session, and from the beginning of the third session on the fourth of December, 1876, until its termination on the third day of March, 1877. SAMUEL J. RANDALL was elected Speaker of the House of Representatives on the fourth of December, 1876, and continued to act as such until the end of the session.

CHAP. 2.—Ân act to remove the political disabilities of James Argyle Smith, of Mississippi.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, (two-thirds of each House concurring therein,) That the political disabilities imposed by the fourteenth amendment to the Constitution of the United States, be, and they are hereby, removed from James Argyle Smith, of Mississippi. Approved, December 18, 1876.

Dec. 18, 1876.

Political disabil

ities of James Armoved.

gyle Smith re

CHAP. 3.-An act for the relief of Andrew J. Barrett.

Dec. 19, 1876.

Payment to Au

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 to Andrew J. Barrett the sum drew J. Barrett. of one hundred and fifty-four dollars in payment of draft numbered three thousand six hundred and nine on the United States depository at Richmond Virginia, drawn by Peter A. Keller, the disbursing agent, upon W. M. Harrison, the officer in charge of the United States depository at said place, in favor of said Andrew J. Barrett; said draft bearing date January twenty-eighth, eighteen hundred and sixty-one, and being for the first payment for taking the eighth census. And said sum of one hundred and fifty-four dollars is hereby appropriated, for said purpose out of any money not otherwise appropriated.

Approved, December 19, 1876.

Dec. 19, 1876.

CHAP. 4.--An act for the relief of Sarah F. Albertson, of Booneville Missouri Whereas, Nathaniel Albertson, now deceased, a member of the Thirtyfirst Congress from the State of Indiana, left undrawn of the moneys due him as such member the sum of one hundred and sixty dollars, which rah F. Albertson. sum has never been drawn; Therefore,

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 Sarah F. Albertson, of Booneville, Missouri, the widow of the said Nathaniel Albertson, deceased, the said sum of one hundred and sixty dollars; which sum, when paid, shall be in full compensation of said claim.

Approved, December 19, 1876.

Payment to Sa

[blocks in formation]

CHAP. 5.—An act for the relief of John Gowers, late of company C. One hundred and eleventh regiment New York volunteers.

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, authorised to so correct the record of John Gowers, late of company C. One hundred and eleventh regiment of New York volunteer infantry, as to remove the charge of desertion now standing against his name.

Approved, December 19, 1876.

Dec. 20, 1876.

Pay and bounty to John Ammabe.

Dec. 22, 1876.

ace Glover.

CHAP. 6.-An act directing the Second Auditor to settle the pay and bounty account of John Aminahaie or Ammahe.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the Second Auditor of the Treasury be, and he is hereby, authorized and directed to settle the claim for pay and bounty of John Ammahe or Ammahaie, of Companies E and H of the Forty third New York Volunteers and to issue a certificate for such amount as appears to be due, any charge of desertion upou any rolls of said regiment to the contrary notwithstanding.

Approved, December 20, 1876.

CHAP. 8.-An act to reimburse Horace Glover for property unlawfully seized and sold by the United States Government.

Be it enacted by the Senate and House of Representatives of the United Payment to Hor- States of America in Congress assembled, That the Secretary of the Treasury of the United States be, and he is hereby, directed to pay, out of any money in the Treasury not otherwise appropriated, to Horace Glover or to his legal representatives, the sum of three hundred and eighty-eight dollars and fifty cents, the same being the amount realized by the United States Government through the unlawful seizure and sale of said Glover's property: Provided, That the said Glover, or his legal representative, shall release and assign to the United States all claim to said money and right of action against any officer of the United States, or his sureties, on account of said seizures. Approved, December 22, 1876.

Dec. 27, 1876.

Payment Thomas Day.

CHAP. 11.-An act for the relief of Thomas Day.

Be it enacted by the Senate and House of Representatives of the United to States of America in Congress assembled, That the Secretary of the Treasury be, and is hereby, authorized and directed to pay to Thomas Day, of Indiana, out of any money in the Treasury not otherwise appropriated, the sum of six hundred and forty dollars and seventy-five cents, in full payment and satisfaction for the use of nursery-grounds at Madison, Indiana, by the United States, in the year eighteen hundred and sixty three, for a military post and for barracks and hospital purposes. Approved, December 27, 1876.

Dec. 28, 1876.

Preamble.

CHAP. 13.-An act directing the Commissioner of the General Land office to issue certificate of relocation for six hundred and forty acres of land in the Territory of Missouri, to legal representatives of Samuel Ware.

Whereas, Samuel Ware was the owner of land claim nambered four hundred and thirty-eight, located in the county of New Madrid, in the then Territory of Missouri, for six hundred and sixty arpents, which was confirmed by act of Congress of the twenty-ninth day of April, eighteen hundred and sixteen (United States Statutes, volunie three, page three hundred and twenty-eight); and

Whereas, said lands having been injured by earthquakes, the said Samuel Ware availed himself of the provisions of the act of the seventeenth day of February, eighteen hundred and fifteen, (Statutes, volume three, page two hundred and eleven,) whereby persons owning lands in said county of New Madrid which were materially injured by earthquakes were authorized to locate the like quantity of lands on any of the then Territory the sale of which is authorized by law; and

Whereas, in pursuance of said law, said Ware relinquished his claim to the land confirmed as number four hundred and thirty eight, under the act of the twenty-ninth day of April, eighteen hundred and sixteen, and applied for a certificate of relocation; and

Whereas, on the sixteenth day of August, eighteen hundred and sixteen, Frederick Bates, recorder of land titles, did issue to said Samuel Ware certificate of location numbered sixty-three, which was afterward located on the east half of section twelve, township twenty-four north, of range seventeen east, and the west half of section seven, township twenty four north, of range eighteen east, on Wolf Island, in the Mississippi River, upon the supposition that said island was in the State of Missouri; and

Whereas, it has been decided by the Supreme Court of the United States (eleventh Wallace, three hundred and ninety-five,) that said island belonged to the State of Kentucky; Now, therefore,

Relocation of

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the Commissioner of the General Land Office be, and he is hereby, required to issue a certificate land by representof new location to the legal representatives of Samuel Ware, authorizing atives of Samuel them to locate said certificate on six hundred and forty acres of any land in what was Missouri Territory, subject to sale. Approved, December 28, 1876.

CHAP. 14.—An act for the relief of Thomas Van Duzen and his assigns for lands. Whereas, by the organic act of Washington Territory approved March second, anno Domini eighteen hundred and fifty-three, sections sixteen and thirty-six of of the public lands in each township were reserved for school purposes; and whereas, the legislature of Washington Territory, by an act passed January twenty-third, anno Domini eighteen hundred and sixty-three, did authorize the board of county commissioners of any county to sell at private sale such portions of said sixteenth and thirtysixth sections as were by prior settlement in the bona-fide possession of any person at the time of the approval of said organic act; and whereas the county commissioners of Jefferson County, in said Territory, did, at a regular term thereof, held at the county seat of said county, on the third day of February, anno Domini eighteen hundred and sixty-four, under aud by virtue of the power given in said act of January twenty-third, anno Domini eighteen hundred and sixty-three, sell and convey to Thomas Van Duzen, for one dollar and fifty cents gold coin per acre, the northeast quarter of section thirty-six, township twenty-nine, range one west, he being a bona-fide settler on said land prior to the passage of said organic act; and whereas said sale and conveyance were made in good faith, and with the belief that said county commissioners had power to make it, and said money has gone into the common school fund of said Territory, and said Thomas Van Duzen and his assigns have made valuable improvements on said land, and are without remedy: Therefore, Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the title to said northeast quarter of section thirty-six, township twenty-nine, Washington Territory, be, and the same is hereby, confirmed unto the said Thomas Van Duzen, his heirs and assigns in fee simple. Approved, December 28, 1876.

Ware.

Dec. 28, 1876. Preamble.

Land-title of Thomas Van Duzen confirmed.

502

Dec. 29, 1876.

son Shinault.

[ocr errors]

CHAP. 15.-An act for the relief of Dickson Shinault late assistant keeper of the light-
vessel at Wolf Trap light-station in the State of Virginia.

Be it enacted by the Senate and House of Representatives of the United Payment to Dick- States of America in Congress assembled, That the proper accountingofficers of the Treasury be, and they are hereby, authorized and directed to adjust and settle the account of Dickson Shinault, late assistant keeper of the light-vessel at Wolf Trap light-station in the State of Virginia, and allow him the sum of one hundred and twenty dollars, being the amount due him as salary in full for all wages in eighteen hundred and sixty-one.

Dec. 30, 1876.

ferson Bowers.

SAM' J. RANDALL

Speaker of the House of Representatives
T. W. FERRY

President of the Senate pro tempore.

Received by the President December 16, 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. 16.—An act granting an additional pension to Jefferson Bowers, of Mason

County, Illinois.

Be it enacted by the Senate and House of Representatives of the United Pension to Jef- 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, at the rate of four dollars per month, subject to the provisions and limitations of the pension laws, the name of Jefferson Bowers, of Mason County, Illinois, which shall be in lieu of the pension now received by him.

Dec. 30, 1876.

SAM' J. RANDALL
Speaker of the House of Representatives
T W FERRY

President of the Senate pro tempore.

Received by the President December 19, 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.]

United States Army.
CHAP. 17.-An act for the relief of J. T. McGinniss, captain of Thirteenth Infantry,

Be it enacted by the Senate and House of Representatives of the United
Relief of J. T. States of America in Congress assembled, That J. T. McGinniss, captain
of the Thirteenth Infantry, United States Army, is hereby relieved-
McGinniss.
from the responsibility of commissary-funds amounting to three hundred
and eighty dollars and seventy-nine cents, the property of the United
States, which were stolen in an office-safe from a tent at Fort Shaw,
Montana Territory, October, eighteen hundred and sixty-seven.

SAM' J. RANDALL

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

Received by the President December 19, 1876.

[NOTE BY THE DEPARTMENT OF STATE.-The foregoing act having

« PreviousContinue »