Abbildungen der Seite
PDF
EPUB

April 11, 1868.

Accounts of Beals and Dix

ed and paid.

[No. 27.] Joint Resolution for the Relief of Beals and Dixon.

Be it resolved by the Senate and House of Representatives of the United States of America in Congress assembled, That the Secretary of the on to be adjust- Treasury be, and he is hereby, authorized to cause the accounts of Beals and Dixon, for the delivery of material after May first, eighteen hundred and sixty-one, under their contracts with the United States, to be adjusted and paid, allowing to said Beals and Dixon such additional prices for material delivered after May first, eighteen hundred and sixty-one, as they may be justly entitled to under the provisions of their supplementary contract dated January first, eighteen hundred and fifty-seven, the same to be adjusted by the proper officer and in the manner named in the contract.

APPROVED, April 11, 1868.

May 19, 1868. [No. 29.] A Resolution for the Relief of George W. Doty, a Commander in the United States Navy on the retired List.

Name of

George W. Doty to be placed on

Resolved by the Senate and House of Representatives of the United States of America in Congress assembled, That the name of George W. Doty, commander United States navy, be placed upon the navy register as navy register as, a commander, from the sixteenth day of July, eighteen hundred and sixty-two, the date of his commission.

&c.

Post, p. 432.

APPROVED, May 19, 1868.

June 11, 1868. [No. 25.] Joint Resolution for the Restoration of Captain James F. Armstrong, United States Navy, to the active List from the retired List.

Captain James F. Armstrong

to be restored to active list of navy.

June 17, 1868.
Preamble.

John M.

Palmer relieved

from forfeitures of contract, and

Be it resolved by the Senate and House of Representatives of the United States of America in Congress assembled, That the President of the United States be authorized to nominate, and, by and with the advice and consent of the Senate, to appoint Captain James F. Armstrong to the active list of the navy, with the rank to which he may be entitled thereon.

APPROVED, June 11, 1868.

[No. 36.] Joint Resolution for the Relief of John M. Palmer.

WHEREAS John M. Palmer, of Nashville, Tennessee, on the twentyseventh August, eighteen hundred and sixty-six, contracted with the quartermasters' department of the United States to manufacture and deliver fifty-two thousand two hundred coffins, for the interment of deceased Union soldiers at Natchez, Vicksburg, and Corinth, Mississippi; Memphis, Pittsburg Landing, Fort Donelson, and Nashville, Tennessee; and Marietta, Georgia; and also to erect fences for the national cemeteries at Natchez, Vicksburg, and Corinth, Mississippi; and at Memphis, Fort Donelson, Stone River, and Pittsburg Landing, Tennessee; and whereas by the malicious destruction of said Palmer's steam saw-mill and machinery by rebel incendiaries, and the loss of lumber by providential floods, but by no fault or neglect of his own, he has failed to fully complete his said contract, and has incurred forfeitures to the government thereon: Therefore,

Be it resolved by the Senate and House of Representatives of the United States of America in Congress assembled, That said John M. Palmer be, and he is hereby, relieved from all stoppages and forfeitures on account of his failure to deliver coffins under said contract: And be it further resolved, That the quartermaster-general is hereby authorized and directed 1867, ch. 61, § 7. to adjust and settle the further claim of said John M. Palmer for erecting Vol. xiv. p. 401. fences around the said national cemeteries by an additional allowance of seven thousand two hundred and eighty-three dollars and seventy cents, to be paid from the appropriation provided in an act entitled “An act to

his claim to be settled.

M. Palmer.

establish and protect national cemeteries," approved February twentysecond, eighteen hundred and sixty-seven, and the accounting officers of the treasury are authorized to audit the same, in conformity herewith. SEC. 2. And be it further resolved, That the chief quartermaster of Further sum the military department of the Cumberland, in addition to the contract to be paid John price of ninety cents for each coffin manufactured by the said John M. Palmer, under his contract aforesaid, of the date of the twenty-seventh of August, eighteen hundred and sixty-six, cause to be paid out of any money under his control unto the said John M. Palmer the further sum of twelve thousand seven hundred and sixteen dollars and thirty cents for manufacturing and delivering said coffins: Provided, That the said John M. Palmer shall, in conformity with the provisions of his contract aforesaid, well and truly manufacture and deliver all the coffins which he is thereby still required to manufacture and deliver. APPROVED, June 17, 1868.

[No. 44.] Joint Resolution for the Relief of Robert L. Lindsay.

June 25, 1888.

Robert L. Lind

say.

Be it resolved by the Senate and House of Representatives of the United States of America in Congress assembled, That the paymaster-general Payment to of the army be, and he is hereby, authorized and directed to pay to Robert L. Lindsay, late of the fiftieth regiment Missouri volunteers, the full pay and allowances of a second lieutenant of infantry from the third day of August, eighteen hundred and sixty-four, to the thirtieth day of November, eighteen hundred and sixty-four.

APPROVED, June 25, 1868.

[No. 45.] Joint Resolution to authorize the Secretary of the Treasury to remit the Duties June 25, 1868. on certain Articles contributed to the national Association of American Sharpshooters.

Duties remit

ted to national association of

Be it resolved 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 hereby is, authorized to remit the duties on all prizes contributed to the national association of American sharpshooters for American the third American shooting-festival, by friends and kindred associations sharpshooters. in Europe, which may be imported into the United States prior to the sixth day of July, eighteen hundred and sixty-eight: Provided, That the Proviso. value of the prizes so contributed and imported shall not exceed the aggregate sum of one thousand dollars in currency. APPROVED, June 25, 1868.

[No. 46.] Joint Resolution to authorize the Enlargement of the Hygeia Hotel at Fortress June 25, 1868. Monroe, Virginia.

Be it resolved 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 grant permission to Henry Clark, proprietor of the Hygeia Hotel at Fortress Monroe, Virginia, to enlarge the said hotel in such a manner as may be compatible with the interests of the United States: Provided, That such enlargement, or any building hereafter erected by any person or persons upon the lands of the United States at Fortress Monroe, shall be at once removed, at the expense of the respective owners, whenever the Secretary of War shall deem such removal necessary, and no claim for damages therefor shall be made upon the government of the United States: And provided further, That the building so to be enlarged shall be subject to taxation under State and national authority the same as other property. APPROVED, June 25, 1868.

Henry Clark may enlarge the Hygeia Hotel.

Proviso.

Proviso.

July 3, 1868.

Name of

George W. Doty to be placed on

navy register with pay, &c. Ante p. 430.

[No. 50.] A Resolution for the Relief of George W. Doty, a Commander in the United States Navy, on the retired List.

Resolved by the Senate and House of Representatives of the United States of America in Congress assembled, That the name of George W. Doty, commander United States navy, be placed upon the navy register as a commander, from the sixteenth day of July, eighteen hundred and sixty-two, with the pay of such rank to the date of his commission. APPROVED, July 3, 1868.

July 7, 1868. [No. 53.] Joint Resolution for the Relief of John Sedgwick, Collector of Internal Revenue, third District California.

Payment to John Sedgwick.

Be it resolved 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 hereby is, authorized and directed to pay, out of any money not otherwise appropriated, to John Sedgwick, collector of internal revenue for the third district of California, the sum of three thousand five hundred dollars, or so much thereof as the proper accounting officer shall, from satisfactory vouchers, determine necessary to secure him a salary of that amount for the fiscal year ending June thirtieth, eighteen hundred and sixty-four, in addition to the amount be [he] necessarily paid out, in currency, in the discharge of his official duties for said year. APPROVED, July 7, 1868.

July 18, 1868. [No. 57.] Joint Resolution in Relation to the Settlement of the Accounts of certain Officers and Agents who have disbursed public Money under the Direction of the Chief of Engineers.

allowed in settlement of the accounts of James B. McPherson, Charles E. Blunt, and John C. Palfrey, of the corps of engineers, and of John J. Lee.

Proviso.

Be it resolved by the Senate and House of Representatives of the United Credits to be States of America in Congress assembled, That the Secretary of the Treasury be, and he is hereby, authorized and directed, in settlement of the accounts of Captain George W. Cullum, Captain James B. McPherson, Captain Charles E. Blunt, and Lieutenant John C. Palfrey, of the corps of engineers, to allow to the credit of Captain Cullum the amount receipted for to him by Charles H. Bigelow; to the credit of Captain James B. McPherson and Captain C. E. Blunt the amounts receipted for to them respectively by Abiel W. Tinkham; and to the credit of Lieutenant John C. Palfrey the amount receipted for to him by John J. Lee; and to the credit of Mr. John J. Lee the amount receipted for to him by L. H. Eaton: Provided, That the said Charles H. Bigelow, Abiel W. Tinkham, John J. Lee, and L. H. Eaton, shall each be held to the same accountability to the United States for the amounts transferred to them, respectively, at the time of transfer, and for advances made to them from the treasury, as was at the time of transfer required by law and regula tions from officers of the corps of engineers: And provided further, That this authority shall have no further application than to such accounts of [the] aforesaid persons as have been already examined and approved by the chief of engineers, and are found to contain a full and satisfactory accounting for all the public money which came into the hands of the aforesaid persons under the circumstances aforesaid, viz. C. H. Bigelow, thirty-eight thousand three hundred and fifty-one dollars and seventy-four cents; J. J. Lee, three thousand five hundred and eight dollars and ninetyfive cents; A. W. Tinkham, twelve thousand nine hundred and ten dollars and thirteen cents; L. H. Eaton, ninety dollars and eighty-five cents; all of which money having been expended upon the fortifications of the States of Massachusetts, New Hampshire, and Maine.

APPROVED, July 13, 1868.

[No. 65.] Joint Resolution for the Relief of Henry B. Ste. Marie.

July 20, 1868.

Payment to

Marie.

Be it resolved by the Senate and House of Representatives of the United States of America in Congress assembled, That the Secretary of State is hereby authorized and directed to pay out of the civil service fund of his Henry B. Ste. department, the sum of ten thousand dollars to Henry B. Sainte Marie, Repealed, see for services and information in the arrest of John H. Surratt, in the 1868, ch. 263, § 3. Kingdom of Italy, charged with the crimes of conspiracy and murder. APPROVED, July 20, 1868.

[No. 66.] Joint Resolution for the Relief of Z. M. Hall.

Ante, p. 234.

July 20, 1868.

Amount of

be refunded

Be it resolved 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, in his discretion, to refund to Z. M. Hall, tonnage tax to of Chicago, the sum of one hundred and four dollars and ten cents, being Z. M. Hall. the tonnage tax paid on the schooner S. B. Pomeroy, in error by the master of said schooner, at the port of Bay City, on the twenty-first of April, eighteen hundred and sixty-eight, said tax having been paid by said Hall at Chicago, on the sixteenth April, eighteen hundred and sixtyeight.

APPROVED, July 20, 1868.

[No. 70.] A Resolution for the Restoration of Commander Aaron K. Hughes, United July 23, 1868. States Navy, to the active List from the retired List.

Commander Aaron K.

Resolved by the Senate and House of Representatives of the United States of America in Congress assembled, That the President of the United States be authorized to nominate, and by and with the advice Hughes to be and consent of the Senate, to appoint Commander Aaron K. Hughes to restored to the active list of the navy, with the rank to which he may be entitled active list of the

therein.

APPROVED, July 23, 1868.

navy.

[No. 71.] Joint Resolution for the Relief of Peter M. Carmichael, Surveyor of the Port July 23, 1868. of Albany.

be made Peter

Be it resolved by the Senate and House of Representatives of the United States of America in Congress assembled, That the proper accounting Allowance to officers of the Treasury Department be, and they are hereby, authorized, M. Carmichael in auditing and adjusting the accounts of Peter M. Carmichael, surveyor in settlement of of the port of Albany, to admit and allow the charge of one thousand accounts. and eight dollars, the same having been paid by him to John Hastings, deputy surveyor and inspector of said port. APPROVED, July 23, 1868.

[No. 85.] A Resolution to construe an Act entitled "An Act to authorize the accounting Officers of the Treasury to settle the Accounts of Andrew S. Core."

July 27, 1868. 1868, ch. 122. Ante, p. 375.

Andrew S. Core to be cred

Resolved by the Senate and House of Representatives of the United States of America in Congress assembled, That an act entitled "An act to authorize the accounting officers of the treasury to settle the accounts ited with, &c. of Andrew S. Core," shall be so construed as to authorize and direct the said accounting officers to settle and close the said accounts by crediting the said Core with the amount of such uncollectable, or unaccounted for, tax lists or bills placed in his hands for collection as they may be satisfied have been lost or destroyed by reason of rebel raids, and have not been collected by him.

[blocks in formation]

July 27,
Preamble.

1868.

[No. 86.] A Resolution for the Relief of Jonathan S. Turner.

WHEREAS Jonathan S. Turner, of Fair Haven, in the county of New Haven and State of Connecticut, did obtain letters patent of the United States of America, for improvement in alarm clocks, dated July thirteen, eighteen hundred and fifty-two; and whereas the said Jonathan S. Turner did, on or about the twenty-seventh day of December, eighteen hundred and sixty-five, file in the patent office his petition or application for an extension of the term, in accordance with the provisions of the eighteenth 1836, ch. 357, section of the patent act, approved July four, eighteen hundred and thir ty-six, and complied with all the requirements of the rules and laws ap plicable thereto, except the inadvertent omission of one revenue stamp of the value of five cents, for which omission only the acting commissioner of patents did, on the twelfth day of July, eighteen hundred and sixty-six, refuse to extend the said patent: Therefore,

18.

Vol. v. p.

Patent of Jonathan S.

ed.

124.

Resolved by the Senate and House of Representatives of the United States of America in Congress assembled, That the commissioner of pat Turner extend- ents be, and he is hereby, authorized to extend the term of the said patent to the said Jonathan S. Turner, for the term of seven years from and after the thirteenth day of July, eighteen hundred and sixty-six, which said patent, so extended, shall have the same validity, force, and effect, as though the extension had been allowed and certified by the said commissioner of patents, in accordance with the eighteenth section of the patent act, approved July four, eighteen hundred and thirty-six, before the expiration of the original term named in said patent. APPROVED, July 27, 1868.

July 27, 1868.

Payment and pension to Martha E. King.

[No. 87.] Joint Resolution for the Relief of Martha E. King.

Be it resolved 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 be, and is hereby, directed to pay to Martha E. King, widow of Clinton King, late of the county of Carroll and State of Tennessee, deceased, a sum equal to the pay of a first lieutenant of cavalry from the fifteenth day of September, eighteen hundred and sixtythree, to the tenth day of March, eighteen hundred and sixty-four; and that the Secretary of the Interior be, and he is hereby, directed to place the name of the said Martha E. King on the pension roll, and she shall be entitled to the pension provided by law for the widow of a first lieutenant of cavalry who died in the military service of the United States of disease contracted while in such service and in the line of duty, since the fourth day of March, eighteen hundred and sixty-one.

APPROVED, July 27, 1868.

« ZurückWeiter »