Page images
PDF
EPUB

Private Law 85-577

AN ACT

For the relief of Joseph R. Burger.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That sections 15 to 20, inclusive, of the Act entitled "An Act to provide compensation for employees of the United States suffering injuries while in the performance of their duties, and for other purposes", approved September 7, 1916, as amended (5 U. S. C. 765-770), are hereby waived in favor of Joseph R. Burger, for compensation for disability allegedly caused by his employment in the Navy Yard, Charleston, South Carolina, on April 14, 1943, and his claim is authorized and directed to be considered and acted upon under the remaining provisions of such Act, as amended, if he files such claim with the Department of Labor (Bureau of Employees' Compensation) not later than six months after the date of enactment of this Act: Provided, That no benefits except hospital and medical expenses actually incurred shall accrue for any period of time prior to the date of enactment of this Act. Approved August 14, 1958.

Private Law 85-578

AN ACT

For the relief of S. A. Romine.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That sections 15 to 20, inclusive, of the Federal Employees' Compensation Act are hereby waived in favor of S. A. Romine, Charleston, West Virginia, and his claim for compensation benefits on account of an eye injury sustained by him on October 15, 1937, while employed as a clerk at the Post Office, Charleston, West Virginia, shall be acted upon under the remaining provisions of such Act if he files such claim with the Bureau of Employees' Compensation, Department of Labor, within the sixmonth period beginning on the date of enactment of this Act. No benefits shall accrue by reason of the enactment of this Act for any period before the date of its enactment.

Approved August 14, 1958.

August 14, 1958 [H. R. 8831]

Joseph R.Burger.

39 Stat. 746.

August 14, 1958 [H. R. 8833]

S. A. Romine.
39 Stat. 746.
5 USC 765-770.

Private Law 85-579

AN ACT

To quitclaim interest of the United States to certain land in Smith County,
Mississippi, and to terminate restrictions against alienation thereon.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That all right, title, and interest of the United States in and to the following-described land in Smith County, Mississippi, is hereby quitclaimed to the patentee named in the patent from the United States dated November 10, 1852, Joseph Fisher, his successors, and assigns: Lots 3, 4, 5, and the southwest quarter of section 4, and the southeast quarter of section 5, all township 10 north, range 14 west, St. Stephens meridian, containing 489.56 acres, more or less.

August 14, 1958 [H. R. 8842]

Smith County, Miss.

Quitclaim.

August 14, 1958 [H. R. 8859]

Quitclaim.

SEC. 2. Any restrictions against alienation contained in the patent described in section 1 of this Act are hereby removed, effective as of the date of this Act.

Approved August 14, 1958.

Private Law 85-580

AN ACT

To quiet title and possession with respect to certain real property in the county of Humboldt, State of California.

Be it enacted by the Senate and House of Representatives of the Humboldt, Calif. United States of America in Congress assembled, That the United States hereby releases, remises, and quit claims all right, title, and interest of the United States in and to the following described real property situated in the county of Humboldt, State of Calfornia, to the person or persons who would, except for any claim of right, title, and interest in and to such real property on the part of the United States by reason of deed recorded in the office of the county recorder of Humboldt County, State of California, on March 15, 1943, in volume 259 of deeds at page 290, Humboldt County Records, be entitled thereto under the laws of the State of California:

August 14, 1958 [H. R. 9006]

ton, Jr.

The east half of southwest quarter and the west half of southeast quarter of section 9 in township 10 north, range 2 east, Humboldt meridian.

Containing 160 acres, more or less.

Also beginning on the subdivision line at a point which is distant thereon 165 feet west from the northeast corner of the southwest quarter of southwest quarter of section 22 in township 10 north, range 2, east, Humboldt meridian; and running thence west along the subdivision line 1,155 feet to the section line; thence south on same 1,320 feet to the southwest corner of said section; thence east on the south line of said section 1,155 feet; and thence north 1,320 feet to the point of beginning.

Containing 35 acres, more or less.

Also the west 25 acres of the northwest quarter of northwest quarter of section 27 in said township and range, measured in a like manner as the description of land in section 22, above, and being the same as conveyed by Cornelius Thompson and wife to James B. Watkins, by deed dated January 6, 1905, and recorded January 7, 1905, in book 88 of deeds, page 614.

The east half of northeast quarter of section 34 and the south half of northwest quarter of section 35, in township 10 north, range 2 east, Humboldt meridian.

Containing 160 acres more or less.
Approved August 14, 1958.

Private Law 85-581

AN ACT

For the relief of John C. Houghton, Junior.

Be it enacted by the Senate and House of Representatives of the John C. Hough United States of America in Congress assembled, That the Secretary of the Treasury is hereby authorized and directed to pay, out of any money in the Treasury not otherwise appropriated, to John C. Houghton, Junior, of Peoria, Illinois, the sum of $293.25. Such sum repre

sents reimbursement to said John C. Houghton, Junior, for paying out of his own funds a judgment against him in the courts of Illinois arising out of an accident occurring on April 8, 1957, when the said John C. Houghton, Junior, was operating a Government vehicle in the course of his duties as an employee of the Post Office Department: Provided, That no part of the amount appropriated in this Act shall be paid or delivered to or received by any agent or attorney on account of services rendered in connection with this claim, and the same shall be unlawful, any contract to the contrary notwithstanding. Any person violating the provisions of this Act shall be deemed guilty of a misdemeanor and upon conviction thereof shall be fined in any sum not exceeding $1,000.

Approved August 14, 1958.

Private Law 85-582

AN ACT

For the relief of Gerald K. Edwards, Lawrence R. Hitchcock, Thomas J. Davey, and Gerald H. Donnelly.

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 is hereby authorized and directed to pay, out of any money in the Treasury not otherwise appropriated, to the persons enumerated below the sums specified, in full settlement of all claims against the Government of the United States as reimbursement for personal effects destroyed as a result of the fire which occurred on July 13, 1956, at Girdwood, Alaska, when the claimants were employed on a survey crew with The Alaska Railroad: Gerald K. Edwards, $415; Lawrence R. Hitchcock, $443; Thomas J. Davey, $797; and Gerald H. Donnelly, $298.

SEC. 2. No part of the amounts appropriated in this Act shall be paid or delivered to or received by any agent or attorney on account of services rendered in connection with these claims, and the same shall be unlawful, any contract to the contrary notwithstanding. Any person violating the provisions of this Act shall be deemed guilty of a misdemeanor and upon conviction thereof shall be fined in any sum not exceeding $1,000.

Approved August 14, 1958.

Private Law 85-583

AN ACT

To validate the conveyance of certain land in the State of California by the
Southern Pacific Company to James Giono.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That, subject to section 3 of this Act, the conveyance executed by the Southern Pacific Company, and described in section 2 of this Act, involving certain land in the county of Los Angeles, State of California, forming a part of the right-of-way granted by the United States to the Southern Pacific Railroad Company by section 23 of the Act of March 3, 1871 (16 Stat. 573), said Southern Pacific Company being the successor, by mesne consolidations and merger, to said Southern Pacific Railroad Company, is hereby legalized, validated, and confirmed, as far as the interest of the United States is concerned, with the same force and

[merged small][merged small][merged small][merged small][ocr errors]

August 14, 1958
[H. R. 9884]

Akos.

effect as if the land involved therein had been held by the Southern Pacific Company at the time of such conveyance under absolute fee simple title.

SEC. 2. The conveyance referred to in the first section of this Act was entered into between the Southern Pacific Company, grantor, and James Giono, grantee, on April 30, 1957, and recorded on August 22, 1957, volume 55414, page 30, of Official Records of Los Angeles County, California.

SEC. 3. (a) Nothing contained in this Act is intended or shall be construed to

(1) diminish the right-of-way referred to in the first section of this Act to a width less than fifty feet on either side of the center of the main track or tracks of the Southern Pacific Company as established and maintained on the date of enactment of this Act; nor

(2) legalize, validate, or confirm any right, title, or interest in and to the land referred to in the first section of this Act arising out of adverse possession, prescription, or abandonment, and not confirmed by conveyance made by the Southern Pacific Company before the date of enactment of this Act.

(b) There is hereby reserved to the United States all oil, coal, or other minerals in the land referred to in the first section of this Act, together with the right to prospect for, mine, and remove the same under such rules and regulations as the Secretary of the Interior may prescribe.

Approved August 14, 1958.

Private Law 85-584

AN ACT

For the relief of Tamas Akos and Lilla Akos.

Be it enacted by the Senate and House of Representatives of the Tamas and Lilla United States of America in Congress assembled, That the Secretary of the Treasury is authorized and directed to pay, out of any money in the Treasury not otherwise appropriated, to Tamas Akos and Lilla Akos the sum of $2,000 in full settlement of all claims against the United States for reimbursement for the amounts of departure bonds posted in behalf of Laszlo Akos, Tomas Akos, Lilla Akos, and Robert Akos; each of whose status was subsequently adjusted under section 4 of the Displaced Persons Act so as to create a record of their lawful admission as of the date of their original arrival in the United States: Provided, That no part of the amount appropriated by this Act shall be paid or delivered to or received by any agent or attorney on account of services rendered in connection with this claim, and the same shall be unlawful, any contract to the contrary notwithstanding. Any person violating the provisions of this Act shall be deemed guilty of a misdemeanor and upon conviction thereof shall be fined in any sum not exceeding $1,000.

62 Stat. 1011.
50 USC app.

1953.

August 14, 1958
[H. R. 9986]

Approved August 14, 1958.

Private Law 85-585

AN ACT

For the relief of First Lieutenant Luther A. Stamm.

Be it enacted by the Senate and House of Representatives of the Luther A. Stamm. United States of America in Congress assembled, That First Lieu

(V

tenant Luther A. Stamm, United States Army, retired, serial number O-1995032, is hereby relieved of all liability to pay to the United States the sum of $2,639.65. Such sum represents certain amounts erroneously paid to the said Luther A. Stamm during the period between August 1, 1953, and April 30, 1957, inclusive, as a result of errors made in the computation of his retired pay. In the audit and settlement of the accounts of any certifying or disbursing officers, full credit shall be given for all amounts for which liability is relieved by this Act.

The Secretary of the Treasury is authorized and directed to pay, out of any money in the Treasury not otherwise appropriated, to the said Luther A. Stamm an amount equal to the aggregate of amounts paid by him, or which have been withheld from sums otherwise due him, in complete or partial satisfaction of such claim of the United States.

Approved August 14, 1958.

Private Law 85-586

AN ACT

To provide for the presentation of a medal to the Sons of Union Veterans of the
Civil War.

August 14, 1958 [H. R. 9989]

Sons of Union Veterans of the

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 is authorized and directed to present to the Sons of Civil War.
Union Veterans of the Civil War, an organization incorporated by the
Act of August 20, 1954 (36 U. S. C. 531), the gold medal which the
Act of July 18, 1956 (70 Stat. 577), would have authorized to be pre-
sented to the late Albert Woolson, if he had survived.
Approved August 14, 1958.

Private Law 85-587

AN ACT

For the relief of the Western Union Telegraph Company.

68 Stat. 748.

August 14, 1958 [H. R. 10094]

Western Union

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the Comp. Tegraph Co troller General of the United States be, and he hereby is, authorized and directed to settle and adjust the claim of the Western Union Telegraph Company on account of the shortage of the Western Union Telegraph Company funds at Fort Sheridan, Illinois, created by the peculations of an employee of the Department of the Army at Fort Sheridan, and to allow in full and final settlement of the claim the sum not to exceed $7,643.05. There is hereby appropriated the sum of $7,643.05, or so much thereof as may be necessary, for the payment of said claim.

Approved August 14, 1958.

Private Law 85-588

AN ACT

For the relief of William E. Nash.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the Secretary

August 14, 1958 [H. R. 10220]

William E. Nash.

« PreviousContinue »