Page images
PDF
EPUB

March 15, 1958 [H. R. 2901]

amount refunded by her to the United States on account of these erroneous payments of class E allotment. In the audit and settlement of the accounts of any certifying or disbursing officer of the United States full credit shall be given for the amount for which liability is relieved by this Act.

SEC. 2. Nothing in this Act shall be construed to relieve Charles R. Draughon, Army serial number 6971596, of any liability to refund to the United States any amounts which have been determined to be erroneous payments as the result of his authorizing a class E allotment to Mrs. Margot M. Draughon during the period August 1, 1942, through August 31, 1945.

Approved March 15, 1958.

Private Law 85-361

AN ACT

For the relief of Ralph H. Weeks.

Be it enacted by the Senate and House of Representatives of the Ralph H. Weeks. 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 Ralph H. Weeks, the sum of $1,998.70. The payment of such sum shall be in full settlement of all claims of such person against the United States for payment for damages to his personal effects, alleged to have been sustained while being shipped on the steamship Alaska at Government expense, as an employee of the Department of the Interior, on February 2, 1947, on which date said ship was wrecked: 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 March 15, 1958.

Private Law 85-362

March 15, 1958 [H. R. 4541]

dorf.

AN ACT

For the relief of Leslie A. Batdorf.

Be it enacted by the Senate and House of Representatives of the Leslie A. Bat- United 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 in the Treasury not otherwise appropriated, the sum of $500 to Leslie A. Batdorf, 625 North Second Street, Shamokin, Pennsylvania, in full settlement of all claims against the United States as reimbursement for bond posted for Gretel Parks (nee Weckler) on September 17, 1948: 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 March 15, 1958.

Private Law 85-363

AN ACT

For the relief of Forest H. Byroade.

March 15, 1958 [H. R. 5163]

Forest H By

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, authorized to pay, out of any money in the Treasury not otherwise appropriated, the sum of roade. $2,688.34 to Forest H. Byroade, of 13 Kinship Road, Dundalk, Baltimore County, Maryland, in full settlement of all claims against the United States for personal injuries, medical and other expenses incurred as the result of an accident on January 30, 1952, involving a United States Navy vehicle on U. S. Highway Numbered 1, Guilford, Howard County, Maryland, 250 feet north of the intersection of U. S. Highway Numbered 1 and Maryland State Route Numbered 32. Such claim is not cognizable under the Federal Tort Claims Act of 1946: Provided, That no part of the amount appropriated in this. Act shall be paid or delivered to or received by any agent or attorney seq. 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 March 15, 1958.

62 Stat. 982.
28 USC 2671 et

Private Law 85-364

AN ACT

Conferring jurisdiction upon the United States Court of Claims to hear, determine, and render judgment upon a certain claim of Mrs. Walter E. von Kalinowski.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That, notwithstanding any statute of limitations or lapse of time or any limitation upon the jurisdiction of the United States Court of Claims to hear, determine, and render judgment on claims against the United States, jurisdiction is hereby conferred upon the United States Court of Claims to hear, determine, and render judgment upon the claim of Mrs. Walter E. von Kalinowski. Suit upon such claim may be instituted by Mrs. Walter E. von Kalinowski at any time within three years after the date of enactment of this Act.

SEC. 2. The provisions of sections 1492 and 2509 of title 28, United
States Code, shall be applicable to this Act.
Approved March 15, 1958.

Private Law 85-365

AN ACT

For the relief of Alex P. Collins.

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 pay, out of any money in the Treasury not otherwise appropriated, to Alex P. Collins, the sum of $2,000 in full satisfaction of his claim against the United States for refund of the amount of the bonds posted with the Immi

March 15, 1958 [S. 573]

Mrs. Walter E. von Kalinowski.

62 Stat. 941, 977.

March 15, 1958 [S. 888]

Alex P. Collins.

gration and Naturalization Service of the Department of Justice in
the case of his niece, Maria Karvelis, and her three minor children,
Boeleta Karvelis, Martha Karvelis, and Euterpi Karvelis, and de-
clared breached by such Service when the said Maria Karvelis, Boeleta
Karvelis, Martha Karvelis, and Euterpi Karvelis failed to depart in
accordance with the terms of such bonds although they were sub-
sequently granted permanent residence in the United States: Pro-
vided, That no part of the amount appropriated in this Act in excess
of 10 per centum thereof 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 March 15, 1958.

March 17, 1958 [H. R. 6182]

Private Law 85-366

AN ACT

To provide for the conveyance of certain real property of the United States to the former owners thereof.

Be it enacted by the Senate and House of Representatives of the Martha V. and United States of America in Congress assembled, That the Adminis

Damaris E. Gilke

son.

March 17, 1958 [H. R. 6623]

Yacht Club, Mass.

trator of General Services shall convey without consideration to Martha V. Gilkeson and Damaris E. Gilkeson, Moorefield, West Virginia, all right, title, and interest of the United States in and to the real property containing nine acres, more or less, which is described in section 2 of this Act.

SEC. 2. The real property referred to in the first section of this Act, known as the Moorefield Fish Cultural Station, is the same property conveyed by deed dated the 21st day of March 1938, from Martha V. Gilkeson and Damaris E. Gilkeson to the United States of America, said deed recorded on the 2d day of June 1939 in the clerk's office of the county court of Hardy County, West Virginia, the exact legal description of which shall be determined by the Administrator of General Services.

Approved March 17, 1958.

Private Law 85-367

AN ACT

To provide for the conveyance of certain real property of the United States in
Massachusetts to the Woods Hole Yacht Club.

Be it enacted by the Senate and House of Representatives of the Woods Hole United States of America in Congress assembled, That, not withstanding any other provision of law and upon determination by the Administrator of General Services that the property described in section 2 of this Act is surplus to the needs of the Government, the Administrator of General Services shall convey to the Woods Hole Yacht Club, Woods Hole, Massachusetts, subject to such terms, conditions, reservations, and restrictions as may be determined by the Administrator of General Services to be necessary to protect the interests of the United States, all right, title and interest of the United States in and to the real property described in section 2, upon the payment to the United States by such yacht club of the fair market value of such property, as determined by the Administrator of General Services, within a twoyear period beginning on the date the property is determined to be

surplus. In determining the fair market value for the purposes of this Act the Administrator of General Services shall not include the value of improvements constructed on such property by such yacht club during the period of the lease referred to in section 2. The money received from the conveyance authorized by this section shall be covered into the Treasury as miscellaneous receipts.

SEC. 2. The property referred to in the first section was leased from the United States by the Woods Hole Yacht Club for the twenty-fiveyear period beginning on January 1, 1935, under authority of Private Law 341, Seventy-third Congress, approved June 25, 1934 (48 Stat. 1430), being that portion of the property owned by the United States at Penzance Point, or Long Neck, Woods Hole, and more particularly described as follows:

Side A, from boundary mark in direction 224 degrees 14 minutes 45 seconds true, a distance of 90 feet, which comes to high-water mark; side B, from boundary mark in direction 111 degrees 14 minutes 45 seconds true, a distance of 215 feet; side C, from easterly end of side B in direction 190 degrees 29 minutes 15 seconds true, a distance of 74 feet, which comes to the high-water mark; side D, from the southerly end of side C in a westerly direction along the irregular high-water line to the southerly end of side A and including the rocks lying

offshore.

Approved March 17, 1958.

Private Law 85-368

AN ACT

For the relief of Mrs. Catherine Pochon Dike.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That Mrs. Catherine Pochon Dike, who lost United States citizenship under the provisions of section 407 of the Act of October 14, 1940, may be naturalized by taking prior to one year after the effective date of this Act, before any court referred to in subsection (a) of section 310 of the Immigration and Nationality Act or before any diplomatic or consular officer of the United States abroad, the oaths prescribed by section 337 of the said Act. From and after naturalization under this Act, the said Mrs. Catherine Pochon Dike shall have the same citizenship status as that which existed immediately prior to its loss.

Approved March 17, 1958.

Private Law 85-369

AN ACT

To authorize the National Society of the Sons of the American Revolution to use certain real estate in the District of Columbia as the national headquarters of such society.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the National Society of the Sons of the American Revolution, incorporated by the Act entitled "An Act to incorporate the National Society of the Sons of the American Revolution", approved June 9, 1906 (34 Stat. 227), is authorized to use the real estate described as lots 806, 807, 808, 809, 810, 811, and 816, in square numbered 2507, situated in the city of Washington, District of Columbia, as the national headquarters of such society.

Approved March 28, 1958.

March 17, 1958 [H. R. 8139]

Catherine P.

Dike.

54 Stat. 1170.
8 USC 801 note.

66 Stat. 239.

8 USC 142 1, 1448.

March 28, 1958 [H. R. 9271]

National Society of the Sons of the

American Revolution.

[blocks in formation]

legal guardian.

Private Law 85-370

AN ACT

For the relief of Guido William Grambergs.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That, for the purposes of the Immigration and Nationality Act, Guido William Grambergs shall be held and considered to have been lawfully admitted to the United States for permanent residence as of the date of the enactment of this Act, upon payment of the required visa fee. Upon the granting of permanent residence to such alien as provided for in this Act, the Secretary of State shall instruct the proper quota-control officer to deduct one number from the appropriate quota for the first year that such quota is available.

Approved March 28, 1958.

Private Law 85-371

AN ACT

For the relief of Elias Youssef Mikhael (Ellis Joseph Michael).

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That, for the purPoses of the Immigration and Nationality Act, Elias Youssef Mikhael (Ellis Joseph Michael) shall be held and considered to have been lawfully admitted to the United States for permanent residence as of the date of the enactment of this Act, upon payment of the required visa fee. Upon the granting of permanent residence to such alien as provided for in this Act, the Secretary of State shall instruct the proper quota-control officer to deduct one number from the appropriate quota for the first year that such quota is available.

Approved March 28, 1958.

Private Law 85-372

AN ACT

For the relief of Paul Gustin.

Be it enacted by the Senate and House of Representatives of the Paul Gustin, 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 the legal guardian of Paul Gustin, the minor child of Technical Sergeant and Mrs. Roger W. Gustin, the sum of $26,000. Such sum shall be in full satisfaction of the claim of the said Paul Gustin against the United States for compensation for permanent personal injuries, including loss of the left hand, part of the left forearm, and four toes of the left foot, pain and suffering, medical expenses, and future loss of earnings sustained as the result of the said Paul Gustin touching live electrical contacts inside an unguarded high voltage transformer building located near family housing quarters on Rhein-Main Air Force Base, Frankfurt, Germany, on September 14, 1955: Provided, That no part of the amount appropriated in this Act in excess of $1,000 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

« PreviousContinue »