페이지 이미지
PDF
ePub

PRIVATE ACTS OF THE FORTY-FIFTH 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 second day of December, 1877, and was adjourned without day on Thursday, the twentieth day of June, 1878.

RUTHERFORD B. HAYES, President. WILLIAM A. WHEELER, Vice-President and President of the Senate. THOMAS W. FERRY was chosen President of the Senate pro tempore on the twenty-sixth of February, 1878. He was elected to the same position on the seventeenth of April, 1878, and continued to act as such until the end of the session. SAMUEL J. RANDALL, Speaker of the House of Representatives. MILTON SAYLER was chosen Speaker pro tempore on the eighteenth of May, and acted as such from the twentieth until the twenty-fourth of May, 1878.

CHAP. 2.-An act for the relief of the sufferers by the wreck of the United States steamer Huron, and for other purposes.

Dec. 14, 1877.

Relief of surviv

of wreck of steamer Huron.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That to reimburse the survivors of the officers and crew of the United States steamer Huron wrecked ors off the coast of North Carolina on the morning of the twenty-fourth of November, eighteen hundred and seventy-seven, for the losses incurred by them respectively in said wreck, there shall be paid, out of any money in the Treasury of the United States not otherwise appropriated the following sums, to wit:

To William P. Conway, master one thousand dollars.

To Lucien Young ensign one thousand dollars.

To Robert G. Denig assistaut engineer cne thousand dollars.

To Edgar T. Warburton cadet engineer one thousand dollars and the following named survivors of the crew of said vessel, to wit: Patrick Kane, Michael Trainor, Joseph Murphy, William McHugh, Michael Kennedy, Frank Watts, Peter Duffy, Frederick Hoffman, William L. Houseman, Robert Sampson, Michael Durkin, Dominique ODonnell, August Lindgrist, Daniel Devoy, J. J. Robertson, Dennis Deasy, Samuel Clark, John E. Holland, John Collius, W. W. Brooks, Harry W. Avery, Daniel Burgan, Frank May, Harry Nelson, Thomas Price, Antoine Williams, Joseph Hynes, Thomas Carley, E. P. Trainer, Edward Aaronburg, one hundred dollars each.

Relief of heirs of

SEC. 2. That the widow, child, or children, and in case there be not such, then the parent or parents, and if there be no parents, the broth- persous lost. ers and sisters, of the officers, seamen, marines, and others in service, who were lost in the wreck of the said steamer Huron and of Captain J. J. Guthrie, of the Life Saving Service, and of those persons of the steamer B and J. Baker, who together with said Guthrie, were lost while attempting to render assistance on the occasion of the said wreck, shall be entitled to, and shall receive out of any money in the Treasury of the United States not otherwise appropriated, as follows, to wit: the relatives in the order named of the persons connected with the Huron, hereinbefore referred to, a sum equal to twelve month's sea-pay of each person lost; the relatives of Captain J. J. Guthrie as herein before indicated, one year's full pay of said deceased; and the relatives in the order named, XX- -32 (497)

Arrears of pay.

Accounts of

crew.

of the persons lost of the steamer B and J. Baker, the sum of one hundred dollars for each person so lost as above stated: Provided, That the legal representatives of the above mentioned deceased persons who were in the service of the Government shall also be paid from the Treasury of the United States any arrears of pay due the said deceased at the time of their death.

SEC. 3. That the proper accounting officers of the Treasury be and they are hereby authorized and directed to settle upon principles of justice and equity the accounts of the cfficers, sailors, marines, and others on board the said vessel when wrecked, and to assume the last quarterly return of the paymaster of said vessel as the basis of computation of the subsequent credits to those on board, to the date of such Accounts of pay- loss if there be no evidence to the contrary. And if upon a settlement of the accounts of C. N. Sanders late past assistant paymaster of the United States Navy, who was lost on said vessel with all bis accounts, and vouchers for expenditures, and payments made by him, and with all the money, stores, and supplies procured for the said vessel, any sum shall be found due from him, the proper accounting officers of the Treasury are hereby authorized and required to allow him a credit therefor. Approved, December 14, 1877.

master.

Feb. 1, 1878.

CHAP. 11.-An act to remove the political disabilities of Charles L Scott, of Wilcox
County, Alabama

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, (two-thirds of each House concurCharles L. Scott. ring therein,) That the political disabilities imposed upon Charles L. Political disabil- Scott, of Wilcox County, Alabama, by the fourteenth amendment of the Constitution of the United States, on account of his participation in the rebellion, are hereby removed. Approved, February 1, 1878.

ities removed.

son.

Feb. 18, 1878.

CHAP. 15.-An act to remove the charges against Lieutenant Charles Wilkinson, late of Company K, One hundred and second Regiment Pennsylvania Volunteers, on file in the War Department.

Be it enacted by the Senate and House of Representatives of the United Charles Wilkin States of America in Congress assembled, That the Adjutant-General is hereby authorized and directed to remove the charges against Charles Wilkinson, late an officer in Company K, One hundred and second RegiArmy record cor- ment of Pennsylvania Volunteers, from the records of the Department, and that the sentence of the court-martial by which he was cashiered be and the same is hereby set aside. Approved, February 18, 1878.

rected.

Feb. 27, 1878.

CHAP. 19.-An act for the relief of the Eagle and Phoenix Manufacturing Company of Columbus, Georgia.

Be it enacted by the Senate and House of Representatives of the United Eagle and Pho- States of America in Congress assembled, That the Eagle and Phoenix nix Manufacturing Manufacturing Company of Columbus, Georgia, be, and is hereby, reCompany of Co- lieved from the payment of the taxes heretofore assessed upon its capi. lumbus, Ga., retal stock as banking capital or capital employed in the business of banklieved from certain taxes. ing, and upon all future similar assessments of banking tax, so long as no part of its capital is employed in the business of banking, and said capital continues to be, as now, employed in the business of manufacturing: No exemption Provided, That nothing in this act shall be construed to exempt said from taxes on de- company from the payment of the tax upon deposits, as required by law posits, etc. from savings banks or savings institutions, nor from any tax or penalty which may be hereafter incurred by issuing and circulating, or continuing in circulation, notes or bills or certificates of deposit, as currency or as a substitute for notes, bills, or currency.

Approved, February 27, 1878.

CHAP. 21.-An act for the relief of James W. Glover, postmaster at Oxford, in the
State of New York.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the Auditor of the Treasury for the Post Office Department be, and be hereby is, authorized and directed to credit James W. Glover, as postmaster at Oxford, in the State of New York, in his account as such postmaster, with the sum of one hundred and seventy-nine dollars and ninety-nine cents, being the value of postage-stamps stolen from the safe of said post-office by burg. lars on the night of the twenty-sixth day of May, eighteen hundred and seventy-seven; such stamps being so stolen without the fault or negligence of said Glover.

Approved, March 2, 1878.

CHAP. 23.-An act for the relief of William H. Needham, late second lieutenant of
Company D, Twenty-second Regiment Iowa Infantry Volunteers.

[blocks in formation]

William H.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the Secretary of War is authorized and directed to audit and pay, from any money in the Treas- Needham. ury not otherwise appropriated, William H. Needham, late a second lieutenant in Company D, Twenty-second Regiment Iowa Infantry, the amount due for his services and allowances as second lieutenant from the fifth of June, eighteen hundred and sixty-three, to the eleventh of lowances. November, eighteen hundred and sixty-three, at the rate allowed by law to officers of that grade in said service. Approved, March 4, 1878.

CHAP. 24.-An act for the relief of Charles W. Wood, late of Company E, First Battalion, Thirteenth Regiment of United States 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 to correct the record of Charles W. Wood, late of Company E, First Battalion, Thirteenth Regiment of United States Infantry, as to remove the charge of desertion now standing against his name.

Approved, March 4, 1878.

CHAP. 29.-An act for the relief of Captain William L. Foulk.

Back pay and al

[blocks in formation]

William L.

Reappoint ment

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the President be and he is hereby authorized to appoint William L. Foulk, late captain in the Foulk. United States Cavalry Tenth Regiment to the position of captain of the same grade and rank held by him, at the time he was dropped from the in Army. roll: Provided, That he receive no pay or allowances for the time he was out of the service.

Approved, March 9, 1878.

CHAP. 30.-An act making appropriations for the payment of claims reported to Congress under section two of the act approved June sixteenth, eighteen hundred and seventy-four, by the Secretary of the Treasury.

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 required to pay, out of any moneys in the Treasury not otherwise appropriated, to the several persons in this act named, the several sums mentioned herein, the same being in full for, and the receipt of the same to be taken and accepted

Proviso.

March 11 1878.

1874, ch. 285, § 2, 18 Stat., 75. Payment of claims allowed by accounting officers of Treasury to persons in

District of Columbia;

Georgia;

Indiana;

Illinois;

Kentucky;

in each case as a full and final discharge of, the several claims examined and allowed by the proper accounting officers since December seventh, eighteen hundred and seventy-five, under the second section of the act of Congress approved June sixteenth, eighteen hundred and seventyfour, namely:

OF THE DISTRICT OF COLUMBIA.

To Amelia O., Elizabeth T., Mary E. L., and Rosalie E. Berry, and Ann M. Middleton, each twenty dollars.

To John F. Chesley, six hundred and thirty dollars.

To Joseph T. Jenkins, ninety-seven dollars and twenty-eight cents.
To Carlile P. Patterson, trustee of Catharine Pearson, deceased, one
thousand and seventy-three dollars and sixty-eight cents.
To James F. Peerce, ninety-five dollars.

OF THE STATE OF GEORGIA.

To William McGill, seventy-six dollars and fifty cents.
OF THE STATE OF INDIANA.
To John M. Onion, nine hundred and eighty-five dollars.
OF THE STATE OF ILLINOIS.

To Andrew J. Dumford, one hundred and thirty-five dollars.
To Matthew Randolph, eighty dollars.

To William T. Smith, one hundred and twenty-five dollars.
To Zera Waters, two hundred dollars.

OF THE STATE OF KENTUCKY.

To James F. Austin, sixty dollars.

To John F. Alloway, sixty dollars.

To James T. Baker, eighty-seven dollars.

To Lemuel K. Baker, fifty dollars.

To Joseph Ballow, two hundred and eighty-six dollars and fifty-six

cents.

To John M. Barbour, seventy-five dollars.

To Albert Bergen, one hundred and fifty dollars.

To Julicott S. Berry, administratrix of Thomas S. Berry, deceased, three hundred and thirty-eight dollars and fifty-seven cents.

To James C. Bradford, three thousand four hundred and eleven dollars.
To E. B. Caldwell, eight dollars and one cent.

To G. H. Champlin, two hundred dollars.

To Elizabeth Chaudoin, guardian of infant children of A. J. Chaudoin, deceased, sixteen dollars..

To R. II. Chism, two hundred and nine dollars and fifty-six cents. To Amanda Clark, administratrix of John Clark, deceased, fifty-eight dollars and forty cents.

To B. T. Cloyes, thirty dollars.

To J. P. Coffman, one hundred and ten dollars.

To Peter H. Conant, three hundred and sixty-two dollars and forty

cents.

To Alexander Cox, thirty-one dollars.

To John L. Cross, administrator of Benjamin Lefler, deceased, one hundred and seventy-five dollars and fifty cents.

To William M. Crutcher, eighty dollars.

To Alauson T. Curd, two hundred and ninety-six dollars.

To John Downey, two hundred and fifty dollars.

To Joseph S. Dickinson, one hundred and fifty-two dollars.

To Sidney S. Dunbar, ten dollars and fifty cents.

To R. Scrogin Eastin, two hundred and twenty-five dollars.

To Charles Edmonds, one hundred and twenty dollars.

To James Elkin, one hundred and thirty-five dollars.

« 이전계속 »