페이지 이미지
PDF
ePub

John D. Scott, Hardeman County, thirty-six dollars and seventy-five

cents.

William Shinpaugh, Knox County, one hundred and thirty-one dollars.
James Wade, Knox County, seventy-nine dollars and fifty cents.
James B. Walker, Obion County, one haudred and forty dollars.
James West, Maury County, three hundred dollars.

John White, executor of the last will and testament of James White, deceased, late of Washington County, five hundred and eighty-seven dollars and fifty cents.

Susan Winston and Caroline Smith, Davidson County, seven hundred and sixteen dollars and eight cents.

Henry Watson, Franklin County, one hundred and thirty-nine dollars.

OF THE STATE OF WEST VIRGINIA.

Joseph Arnold, Mineral County, two hundred and twenty-four dollars and seventy cents.

Fielding A. Barnhouse, Mineral County, one hundred and twenty dollars.

L. F. Brauson, Hardy County, one thousand and seventy-eight dollars. Martha Brown, administratrix of the estate of Alfred Brown, deceased, late of Putnam County, eight hundred and seventeen dollars and twenty

cents.

George W. Cockrell, Jefferson County, eight hundred and seventyfive dollars.

Isaac Cook, Wyoming County, one hundred and fifty-two dollars and fifty cents.

Gabriel Corley, Lewis County, one hundred and twenty dollars. Frances Davis, Harrison County, one hundred and twenty five dollars. John F. Dayton, Mineral County, four hundred and forty-nine dollars.

David Deck, Berkeley County, four hundred and fifty dollars.

M. D. Dunlap, Pocahontas County, three hundred and eighty-nine dollars.

James W. Engle, executor of the last will and testament of John Engle, deceased, late of Jefferson County, eight hundred and thirty-six dollars and fifty cents.

William L. Fertig, Greenbrier County, one hundred and forty-four dollars.

Jonathan Jenkins, Barbour County, one hundred dollars.

Alexander Knight, Greenbrier County, two hundred and seventy-two dollars and fifty cents.

Charles Langdon, Jefferson County, one hundred dollars.

Robert Lemen, Berkeley County, eight hundred and forty-two dollars and twenty-four cents.

E. B. Malcolm, Cabell County, one hundred dollars.

Peter Price, Boone County, five hundred and five dollars.

C. II. Progler, Jackson County, fourteen dollars and six cents.

Francis A. Settle, Kanawha County, five hundred and seventy-one dollars and seventy-two cents.

G. F. Sims, administrator of the estate of William Bosely, deceased, late of Hampshire County, one hundred dollars.

Abel P. Sinnett, Kanawha County, two thousand five hundred and thirty-four dollars.

William Sharp, Pocahontas County, one hundred and fifty-nine dollars.

John A. Thomson, Jefferson County, six thousand four hundred and eighty dollars.

John A. Thomson (supplemental), Jefferson County, one hundred and nine dollars.

Helen Welcome, administratrix of the estate of John Welcome, deceased, late of Jefferson County, two hundred and seventy-five dollars.

Tennessee, continued.

West Virginia;

Ohio;

OF THE STATE OF OHIO.

David Atchley, Clermont County, one hundred and ten dollars. Stephen Barnes, Hamilton County, one hundred and thirty-five dollars.

Edward Beall, Guernsey County, sixty dollars and fifty cents.
John W. Black, Brown County, one hundred and twenty dollars.
Henry Brown, Athens County, ninety-five dollars.

Samuel Blanchard, Clermont County, one hundred and thirty-five dollars.

Wesley Burnett, Clermont County, one hundred dollars.

William Collins, Brown County, seventy dollars.

John P. Craver, administrator of the estate of Gilbert Cullin, deceased, late of Clermont County, fifty dollars.

Asher Curless, junior, Clermont County, one hundred and twentyfive dollars.

William O. Curtis, Clermont County, one hundred and thirty-five dollars.
Justus B. Dartt, Meigs County, eighty dollars.
George M. Davis, Clermont County, fifty dollars.
Henry Davis, Clermont County, sixty dollars.
William Duff, Guernsey County, fifty-five dollars.
Frederick Yochum, Brown County, seventy dollars.

Isaac Edwards, Clermont County, one hundred and thirty-five dollars.
John Erthal, Adams County, one hundred and ten dollars.

John R. Field, Hamilton County, one hundred and thirty-five dollars.
Robert C. Fiester, Guernsey County, seventy-five dollars.

J. T. Fracker, Muskingum County, one hundred and thirty-five dollars.
Wesley Gallogly, Muskingum County, seventy-five dollars.

James H. Hamilton, Clermont County, two hundred and seventy dollars.

Chaunce Haskell, Clermont County, one hundred and twenty-five dollars.

Henry Helsley, Highland County, one hundred and thirty-five dollars.
George W. Heltman, Clermont County, one hundred dollars.
Solomon Heltman, Clermont County, one hundred and thirty dollars.
Rachel Henry, widow of Benjamin F. Henry, deceased, late of Pike
County, fifty dollars.

Thomas Hitch, Clermont County, one hundred and thirty-five dollars.
Anthony Hilts Jr. Hamilton County, one hundred dollars.

Andrew Huffman, administrator of the estate of Cornelius Wilkins, deceased, late of Brown County, ninety dollars.

Joel Homan, Clermont County, one hundred and seventy-five dollars. Thomas Homan, Clermont County, one hundred and thirty dollars. Paul S. Huston, Hamilton County, one hundred and forty dollars. John J. Howard, administrator of the estate of William Black, deceased, late of Clermont County, one hundred and twenty five dollars. John M. Hunt, Clermont County, two hundred and twenty dollars. James Jacks, Columbiana County, one hundred and ten dollars. Samuel Laird, Adams County, fifty dollars.

Daniel Leaf, Clermont County, one hundred and thirty-five dollars. John W. Leever, Clermont County, one hundred and twenty-five dol. lars.

Israel and Samuel Lewis, Belmont County, eighty dollars.

John F. Lukemires, Clermont County, one hundred and twenty dollars. William Lyle, Clermont County, three hundred and twenty-five dollars.

Isaac McClelland, Butler County, two hundred and thirty-five dollars.
Pierson Moore, Noble County, one hundred and ten dollars.
Hezekiah Mount, Clermont County, twenty-five dollars.
John M. Malsbury, Hamilton County, eighty-five dollars.

J. C. Marshall, administrator of the estate of Robert J. Marshall, deceased, late of Brown County, one hundred and ten dollars.

Samuel G. Patterson, administrator of the estate of John Q. Smith, deceased, late of Clermont County, one hundred and thirty-five dollars. Daniel Pence, or P'enee, Adams County, one hundred and thirty-five dollars.

Julius A. Penn, Clermont County, one hundred and fifty dollars.
Ira Perin, Clermont County, seventy-five dollars.

Charles Petitbory, Brown County, one hundred and twenty-five dol lars.

William Penisten, Pike County, three hundred and thirty-two dollars. Jacob B. Reed, Clermont County, one hundred and thirty-five dollars. James F. Ringsby, administrator of the estate of Fielding Ringsby, deceased, late of Hamilton County, one hundred and twenty-five dollars. William M. Robbins, Brown County, one hundred and twenty dollars. Charles Robinson, junior, Clermont County, three hundred and twentyfive dollars

John Ruth, Athens County, one hundred and twenty dollars.
Frederick J. Ryan, Athens County, one hundred and forty dollars.
Daniel Roudebush, Clermont County, eighty dollars.

Henry N. Serber, Brown County, one hundred and thirty dollars. Catherine Serber, widow of Leonard Serber, deceased, Brown County, one hundred and twenty dollars.

G. G. Shinn, Adams County, one hundred dollars.

Henry M. Skillman, Hamilton County, two hundred and sixty dollars. Samuel A. Smith, executor of the last will and testament of Knight McGregor, deceased, late of Brown County, one hundred and ten dollars. William Sry, Vinton County, eighty dollars.

Abner Swayne, Pike County, forty dollars.

Andrew J. Sweet, Clermont County, two hundred and sixty dollars.
William Sheppard, Gallia County, eighty dollars.

Edwin and Samuel Titus, Clermont County, one hundred dollars.
Samuel Tumbleson, Adams County, seventy dollars.

Benjamin Whallon, Hamilton County, one hundred and thirty five dollars.

James Whallon, Hamilton County, one hundred and thirty-five dollars.
John Wiers, Guernsey County, one hundred dollars.

Charles S. Wood, Clermont County, one hundred dollars.

Isaac Worstell, Clermont County, thirty-two dollars.

John Wright, Adams County, two hundred and thirty-five dollars.
George R. Wagerman, Clermont County, one hundred dollars.

Ezra Willey, Brown County, one hundred dollars.

David Williamson, Hamilton County, one hundred dollars.

William C. Woodard, Hocking County, one hundred and fifteen dollars.

OF THE STATE OF MISSOURI.

Henry Berry, Benton County, two hundred and sixty-five dollars.
John Carrington, Calloway County, three hundred and ninety dollars.
John Yaudle, Webster County, seventy dollars.
George Forsythe, Marion County, one hundred dollars.

Alfred Frieze, Polk County, sixty-three dollars and sixty-eight cents. John H. Henderson, Randolph County, one hundred and seventy-one dollars.

Eliza O. Kelly, Henry County, three hundred and eighty-three dollars and fifty cents.

Thomas H. Kenworthy, Douglas County, seventy-five dollars.
Jouas L. King, Polk County, six dollars and eighteen cents.

Nancy King, widow of Martin King, deceased, Douglas County, sev enty-five dollars.

John B. Lemon, Benton County, two hundred and forty dollars.
Thomas W. McCoy, Holt County, one hundred and thirty-five dollars.
Elias Martin, Douglas County, seventy-five dollars

Eli Owen, Randolph County, one hundred and fifty dollars.

Ohio, continued.

Missouri;

Missouri, continued.

Indiana;

Alabama;

Illinois;

Kansas;

Pennsylvania;

District of Co

lumbia;

Mississippi;

Virginia;

1874, ch. 285, 18 Stat., 75. Claims willfully ir excess not to be

allowed.

Richardson Ritter, Douglas, County, seventy-five dollars.

Mary A. Robinson, administratrix of the estate of A. B. Robinson, deceased, late of Saint Clair County, thirty dollars.

Jesse J. Ruark, Douglas County, seventy-five dollars.

Joshua E. Stephens, Cooper County, two hundred and seventy-fivedollars.

Bedford S. Walker, Morgan County, two hundred and ten dollars.

OF THE STATE OF INDIANA.

William A. Blair, Delaware County, one hundred and ten dollars.
OF THE STATE OF ALABAMA.

Nat Brown, Limestone County, one hundred dollars.

OF THE STATE OF ILLINOIS.

John Campbell, Hamilton County, one hundred and ten dollars.
OF THE STATE OF KANSAS.

John F. Gaither, Bourbon County, seven hundred and thirty-two dollars and fifty cents.

Milton S. McIntyre, Linu County, one hundred dollars and forty-two

cents.

John Purcell, Jefferson County, one hundred and five dollars.

OF THE STATE OF PENNSYLVANIA.

Harry W. Hews, administrator of the estate of James A. Hews, senior, deceased, late of Philadelphia County, twenty-one dollars and forty-one cents.

H. Ruby, R. J. Lawton, C. B. Ruby, and Henry R. Ruby, partners under the firm of H. Ruby and Company, Cumberland County, three hundred and eighty-two dollars and eighty-five cents.

Elizabeth Stewart, Fayette County, five hundred and thirty three dollars and forty-five cents.

OF THE DISTRICT OF COLUMBIA.

Richard Lay, Washington, two hundred and ninety-seven dollars and fifty cents.

OF THE STATE OF MISSISSIPPI.

Daniel W. McKenzie, Benton County, (formerly of Fayette County, Tennessee), one thousand two hundred and twenty-five dollars.

OF THE STATE OF VIRGINIA.

Michael H. Miller, Amherst County (formerly of Washington County, Maryland), eighty-one dollars and twelve cents.

SEC. 2. No claim shall hereafter be allowed by the accounting-officers, under the provisions of the act of Congress, approved June sixteenth, eighteen hundred and seventy-four, or by the Court of Claims, or by Congress, to any person. where such claimant, or those under whom he claims, shall willfully, knowingly, and with intent to defraud the United States, have claimed more than was justly due in respect of such claim, or presented any false evidence to Congress, or to any department or court, in support thereof.

Approved, April 30, 1878.

CHAP. 81.-An act for the relief of Will R. Hervey.

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 Will R. Uervey, of Louisville, Kentucky, out of any money in the Treasury not otherwise appropriated, the sum of three thousand six hundred and thirty-nine dollars and twenty five cents, in full satisfaction of loss occurring to him by the payment of a forged check, as cashier of the United States depository at Louisville, Kentucky.

Approved, May 2, 1878.

CHAP. 82.-An act for the relief of James Fishback, late collector of internal revenue, tenth district, State of Illinois.

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 is hereby, directed to pay to James Fishback, late collector of internal revenue of the tenth district of the State of Illinois, out of any money in the Treasury not otherwise appropriated, the sum of five hundred and twenty-one dollars and thirty-five cents, being the amount paid by said late Collector Fishback for services of a clerk in his office as such collector for the period from July first, eighteen hundred and seventy-three, to December twentieth, eighteen hundred and seventythree, inclusive, and for which he has not been reimbursed. Approved, May 2, 1878.

May 2, 1878.

Will R. Hervey.
Payment to.

May 2, 1878.

James Fishback.
Payment to.

May 2, 1878.

T. & J. W. Gaff.
May use certain

fying.

CHAP. 83.—An act to authorize T. and J. W. Gaff and Company, to use a certain building in the city of Aurora, Indiana for the rectification of distilled spirits. Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the Commissioner of Internal Revenue is hereby authorized to permit T. and J. W. Gaff and Company, distillers, of the city of Aurora, Indiana, to carry on the busi- building for reci ness of rectification and redistillation of spirits in a certain building beretofore erected by them in said city: Provided, Said building is not less than six hundred feet by any available, nor less than five hundred feet by a direct, line from the distillery premises of the said T. and J. W. Gaff and Company: And provided further, That said T. and J. W. Gaff and Company comply with all other laws now in force in relation to the distillation and rectification of spirits.

Approved, May 2, 1878.

CHAP. 84.-An act authorizing the Secretary of War to allow the interment, in the national cemetery at Newberne, in the State of North Carolina, of the remains of the late R. F. Lebman, lately a commissioner of the United States circuit court in the eastern district 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 War may authorize the interment, in the national cemetery at Newberne, in the State of North Carolina, of the remains of the late R. F. Lehman, lately a commissioner of the United States circuit court in the eastern district of North Carolina.

Approved, May 2, 1878.

CHAP. 85.-An act for the relief of Charles B. Varney.

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 hereby is, authorized and directed to pay to Charles B.

Proviso.

May 2, 1878.

R. F. Lehman. Remains of, nay be interred in National Cemetery

at Newberne.

May 2, 1878.

Charles B. Var

ney.

Payment to.

« 이전계속 »