Abbildungen der Seite
PDF
EPUB

Provisos.

Limitation waived.

mitted.

eighteen hundred and ninety-one: Provided, That no statute of limita Testimony to be ad- tions shall be pleaded in bar of the recovery of said claim: And provided further, That in determining the question of the liability of the United States the said court shall consider the testimony submitted to it in the investigation of said Congressional case numbered one thousand and forty-nine, together with all affidavits and documents; also the reports of officers of the State and Treasury departments of the United States in the settlements of accounts of the officers of the United States in connection with the said claim.

Payment of judg

ment.

And furthermore, that if the judgment shall be rendered against the United States for the amount found and fixed by said court in said sixth finding of fact, to wit, the sum of sixty thousand one hundred dollars, the same shall be paid, out of any money in the Treasury of the United States not otherwise appropriated, to the legal representatives of the said Aaron Van Camp, deceased, and the said Virginius P. Chapin, deceased, as their respective interests may appear, and the new action to be brought under the provisions of this Act shall be in the name of said legal representatives.

Approved, February 6, 1903.

February 6 1903.

[Private, No. 448.]

W. W. Cobb. Payment to administrator of.

CHAP. 510.-An Act For the relief of M. L. Cobb, administrator of W. W. Cobb, deceased.

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 is hereby, authorized and directed to pay to M. L. Cobb, administrator of W. W. Cobb, deceased, the sum of one thousand seven hundred and fifty-five dollars and forty-nine cents, out of any money in the Treasury not otherwise appropriated, the same being the amount of salary for the unexpired part of the current year in which the said W. W. Cobb, who was consul of the United States at Colon, Colombia, departed this life.

Approved, February 6, 1903.

February 6, 1903. [Private, No. 449.]

Mary Francis Clark.

Clark

or

heirs of, in lieu of prior ones.

CHAP. 511.-An Act For the relief of the heirs of Mary Clark and Francis or Jenny Clark, deceased, and for other purposes.

Be it enacted by the Senate and House of Representatives of the United and States of America in Congress assembled, That the Secretary of the InteJenny rior is hereby authorized and directed to issue a patent in fee simple Patents for lands to to the heirs of Mary Clark and Francis or Jenny Clark, deceased, late of Oklahoma Territory, for the northwest quarter of section seventeen in township thirteen north, of range eight west, of the Indian meridian, in said Territory, and the northeast quarter of section twenty-six in township eleven north, of range eight west, of the Indian meridian, in said Territory, said patent to issue in lieu of a patent issued to said Francis or Jenny Clark May twentieth, eighteen hundred and ninetytwo, for said first-described tract, and a patent issued to said Mary Clark on the sixth day of May, eighteen hundred and ninety-two, for the last-described tract; each of said patents being trust in their character and issued under the provisions of the Act of Congress approved February eighth, eighteen hundred and eighty-seven, as amended by the Act of March third, eighteen hundred and ninety-one, said allottees being members of the Cheyenne or Arapahoe tribe of Indians.

Vol. 24, p. 388.

Vol. 26, p. 1007.

Taxation.

SEC. 2. That said lands when so patented shall be subject to taxaation under the laws of the Territory of Oklahoma.

CHAP. 519.-An Act Directing the issue of a check in lieu of a lost check drawn by Captain E. O. Fechet, disbursing officer United States Signal Service Corps, in favor of the Bishop Gutta Percha Company.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That Captain E. O. Fechet, disbursing officer United States Signal Corps, be, and he is hereby, authorized and directed to issue to the Bishop Gutta Percha Company a duplicate of an original check issued by said E. O. Fechet on the twenty-ninth day of September, nineteen hundred, numbered thirtyfive thousand eight hundred and twenty-one, upon the assistant treasurer of the United States at New York, in favor of the said Bishop Gutta Percha Company, for the sum of two thousand seven hundred and ninety-three dollars, which check is alleged to have been lost in transmission through the clearing house before reaching the said assistant treasurer of the United States at New York: Provided, That said duplicate check shall be issued under such regulations in regard to its issue and payment as have been prescribed by the Secretary of the Treasury for the issue of duplicate checks, under the provisions of section thirty-six hundred and forty-six of the Revised Statutes of the United States, including an adequate bond of indemnity. Approved, February 7, 1903.

CHAP. 520.-An Act For the relief of Colonel H. B. Freeman.

[blocks in formation]

H. B. Freeman.
Relief of.

Be it enacted by the Senate and House of Representatives of the United [Private, No. 451.] States of America in Congress assembled, That Colonel H. B. Freeman, Twenty-fourth United States Infantry, be, and is hereby, relieved from the obligation to refund the sum of one thousand seven hundred and sixty-one dollars and sixty cents, paid to him under a decision of the Acting Secretary of War as commutation of quarters while on duty as acting Indian agent, Osage Agency, Pawhuska, Oklahoma Territory, from the tenth day of December, eighteen hundred and ninety-six, both inclusive, which decision was overruled by the Comptroller of the Treasury, notwithstanding that the monthly claims which were based upon it had been approved by the auditing officers and paid, month by month, for upward of three years.

Approved, February 7, 1903.

CHAP. 521.-An Act For the relief of George P. White.

February 7, 1903.

George P. White.
Relief of.

Be it enacted by the Senate and House of Representatives of the United [Private, No. 452.] States of America in Congress assembled, That the Secretary of the Treasury be, and he is hereby, authorized and directed to release Captain George P. White, Ninth United States Cavalry, from all liability resulting from the loss of four thousand two hundred and ninety-nine dollars and seventy-six cents, the unrecovered balance of stolen quartermaster funds for which he was responsible, the said sum now being charged against him on the books of the Treasury Department. Approved, February 7, 1903.

CHAP. 522.—An Act Granting an increase of pension to James Hunter.

February 7, 1903.

James Hunter.
Pension increased.

Be it enacted by the Senate and House of Representatives of the United [Private, No. 453.] 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 James Hunter, late of Captain Hardin's company, Georgia Volunteers, Creek Indian war, and pay him a pension at the rate of sixteen dollars per month in lieu of that he is now receiving.

February 7, 1903.

[Private, No. 454.]

land.

of.

CHAP. 523.—An Act For the relief of the estate of Leander C. McLelland, deceased.

Be it enacted by the Senate and House of Representatives of the United Leander C. McLel- States of America in Congress assembled, That the Secretary of the Payment to estate Treasury be, and he is hereby, authorized and directed to pay to the estate of Leander C. McLelland, deceased, late of Cobb County, Georgia, out of any money in the Treasury not otherwise appropriated, the sum of five thousand five hundred dollars, being for cotton taken by or furnished to the military forces of the United States for hospital purposes during the late war for the suppression of the rebellion.

February 7, 1903. [Private, No. 455.]

Pension.

Approved, February 7, 1903.

CHAP. 524.-An Act Granting a pension to Carter B. Harrison.

Be it enacted by the Senate and House of Representatives of the United Carter B. Harrison. 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 Carter B. Harrison, late captain Company C, Fiftyfirst Regiment Ohio Volunteer Infantry, and pay him a pension at the rate of twenty dollars per month.

February 7, 1903. [Private, No. 456.]

Nellie Ett Heen.

kota granted to.

Approved, February 7, 1903.

CHAP. 525.—An Act Granting to Nellie Ett Heen the south half of the northwest quarter and lot four of section two, and lot one of section three, in township one hundred and fifty-four north, of range one hundred and one west, in the State of North Dakota.

Be it enacted by the Senate and House of Representatives of the United Land in North Da- States of America in Congress assembled, That the following-described land is hereby granted to Nellie Ett Heen, to wit: The south half of the northwest quarter and lot four of section two, and lot one of section three, in township one hundred and fifty-four north, of range one hundred and one west, situate in the Minot United States land district, in the State of North Dakota.

February 7, 1903.

[Private, No. 457.] Weden O'Neal. Pension increased.

February 9, 1903.

[Private, No. 458.]

L. A. Noyes.
Payment to.

Approved, February 7, 1903.

CHAP. 526.-An Act Granting an increase of pension to Weden O'Neal.

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, authorized and directed to place on the pension roll, subject to the provisions and limitations of the pension laws, the name of Weden O'Neal, late colonel Fifty-fifth Regiment Kentucky Volunteer Infantry, and pay him a pension at the rate of thirty dollars per month in lieu of that he is now receiving.

Approved, February 7, 1903.

CHAP. 534.-An Act For the relief of L. A. Noyes.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That there be paid, out of any money in the Treasury not otherwise appropriated, the sum of one thousand eight hundred and nineteen dollars to L. A. Noyes, for services rendered as acting assistant Treasury agent at the island of Saint George, Alaska, from August first, eighteen hundred and eightysix, to May thirtieth, eighteen hundred and eighty-seven, inclusive.

February 9, 1903.

Christian Church of Henderson, Ky. Payment to.

CHAP. 535.-An Act For relief of the Christian Church of Henderson, Kentucky. Be it enacted by the Senate and House of Representatives of the United [Private, No. 459.] States of America in Congress assembled, That the Secretary of the Treasury be, and he is hereby, authorized and directed to pay to the Christian Church of Henderson, Kentucky, the sum of five hundred dollars, for rental of said church while occupied by United States troops during the war of the rebellion.

Approved, February 9, 1903.

[ocr errors]

CHAP. 536.-An Act For the relief of William P. Marshall.

to.

February 9, 1903.

William P. Marshall.
Payment of bounty

Be it enacted by the Senate and House of Representatives of the United [Private, No. 460.] States of America in Congress assembled, That the Secretary of the Treasury be, and he is hereby, authorized and directed to pay, out of any money not otherwise appropriated, the sum of two hundred dollars to William P. Marshall, late a private in Company H, One hundredth Pennsylvania Volunteer Infantry, being the amount due him for bounty.

Approved, February 9, 1903.

CHAP. 540.-An Act For the relief of Henry G. Rogers.

February 10, 1903.

Henry G. Rogers.
Military record cor-

rected.

Be it enacted by the Senate and House of Representatives of the United [Private, No. 461.] States of America in Congress assembled, That Henry G. Rogers, late first sergeant of Company B, Twenty-fourth Wisconsin Volunteer Infantry, shall be held and considered commissioned a second lieutenant in said regiment from January second, eighteen hundred and sixtyfour, with rank from November twenty-fifth, eighteen hundred and sixty-three, and to have been discharged as such lieutenant January twenty-seventh, eighteen hundred and sixty-four: Provided, That no pay, bounty, or other emoluments shall become due or payable by virtue of the passage of this Act. Approved, February 10, 1903..

CHAP. 541.-An Act Directing the issue of a check in lieu of a lost check drawn by George A. Bartlett, disbursing clerk, in favor of Fannie T. Sayles, executrix, and others.

Whereas it appears that George A. Bartlett, disbursing clerk, Treasury Department, did, on the nineteenth of July, nineteen hundred and two, issue a check, numbered eight hundred and thirteen thousand five hundred and fifty-three, upon the Treasurer of the United States at Washington, District of Columbia, in favor of Fannie T. Sayles, executrix, and others, for the sum of three thousand seven hundred and eight dollars and thirty-three cents, being in payment for rent of a building in Indianapolis, Indiana, for quarters for Government offices; and said check was by the said Fannie T. Sayles, executrix, and others, indorsed for deposit in the Merchants' National Bank, Indianapolis, Indiana, and so deposited, which check was subsequently mailed by the Merchants' National Bank to its correspondent for collection, and was destroyed in a wreck on the Pennsylvania Limited on July twenty-fourth, nineteen hundred and two, in transmission through the United States mails; and

Proviso.

No pay, etc.

February 10, 1903. [Private, No. 462.]

Preamble.

R. S., sec. 3646 p.717.

Whereas the provisions of the Act of February sixteenth, eighteen Vol. 23, p. 306. hundred and eighty-five, amending section thirty-six hundred and forty-six, Revised Statutes of the United States, authorizing United States disbursing officers and agents to issue duplicates of lost checks, apply only to checks drawn for two thousand five hundred dollars or

executrix.

Be it enacted by the Senate and House of Representatives of the United Fannie T. Sayles, States of America in Congress assembled, That George A. Bartlett, disDuplicate check to. bursing clerk of the Treasury Department, be, and is hereby, instructed to issue a duplicate of said original check, under such regulations in regard to its issue and payment as have been prescribed by the Secretary of the Treasury for the issue of duplicate checks under the proR.S., sec. 3646, p. 717. visions of section thirty-six hundred and forty-six, Revised Statutes of the United States.

Approved, February 10, 1903.

February 10, 1903. [Private, No. 462a]

Clara H. Fulford.
Redemption of

ized.

CHAP. 541a.-An Act For the relief of Clara H. Fulford.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the Secretary of the burned bonds author- Treasury be, and is hereby, instructed to redeem, in favor of Mrs. Clara H. Fulford, widow of D. Fulford, two bonds of the United' States, of the denominations of fifty dollars and fifty dollars, and known as five-twenties, said bonds having been destroyed by fire the ninth day of July, eighteen hundred and seventy-two, and to pay to Mrs. Clara H. Fulford, widow of said D. Fulford, the amount of said bonds, together with accrued interest from July first, eighteen hundred and seventy-two, to the date of the maturity of said bonds.

Indemnity bond.

SEC. 2. That the said Mrs. Clara H. Fulford, widow of D. Fulford, shall also execute and file with the Secretary of the Treasury a bond with sufficient sureties, to be approved by the Secretary of the Treasury, in the penalty of three hundred dollars, conditioned to save harmless the United States from loss or liability on account of said bonds or the interest accrued thereon.

Approved, February 10, 1903.

[blocks in formation]

CHAP. 549.-An Act For the relief of William M. Bird, James F. Redding, Henry F. Welch, and others.

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 is hereby, authorized to examine into the circumstances of the performance and execution by William M. Bird, James F. Redding, Henry F. Welch, and others, as sureties of D. A. J. Sullivan, of the work in the construction of the new United States postoffice and court-house in Charleston, South Carolina, under the contract of the said D. A. J. Sullivan to construct the same, dated January thirteenth, eighteen hundred and ninety, and ascertain what work was done thereunder, and whether for any reason the said parties who performed said work are justly and equitably entitled to be reimbursed the amount by them expended in performing said work over and above the original contract price; and the said Secretary is authorized to take evidence to ascertain the facts in the case, notwithstanding the terms of the contract, and to determine the amount that should fairly and equitably be allowed said parties, and to pay such sum as he may determine shall be allowed, not to exceed, however, the sum of twenty-two thousand seven hundred and four dollars. And a sufficient amount of money is hereby appropriated, out of the funds in the Treasury not otherwise appropriated, to pay the amount so found to be fairly and equitably due, not exceeding the sum of twenty-two thousand seven hundred and four dollars.

« ZurückWeiter »