Page images
PDF
EPUB
[blocks in formation]

Katina Leckas.

66 Stat. 169, 180.

1155.

Private Law 85-511

AN ACT

For the relief of Miss Susana Clara Magalona.

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, Miss Susana Clara Magalona 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 August 6, 1958.

Private Law 85-512

AN ACT

For the relief of Katina Leckas and Argery Leckas.

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

8 USC 1101, poses of sections 101 (a)(27) (A) and 205 of the Immigration and Nationality Act, Katina Leckas shall be held and considered to be the natural-born minor alien child of John Leckas, a citizen of the United States.

Argery Leckas.

8 USC 110 1, 1155.

August 6, 1958 [S. 3060]

Romulo A. Man

riquez.

66 Stat. 163.

8 USC 1101 note.

SEC. 2. For the purposes of sections 101 (a) (27) (A) and 205 of the Immigration and Nationality Act, the minor child, Argery Leckas, shall be held and considered to be the natural-born alien child of John Leckas, a citizen of the United States.

SEC. 3. The natural parent of the beneficiaries of this Act shall not, by virtue of such parentage, be accorded any right, status, or privilege under the Immigration and Nationality Act. Approved August 6, 1958.

Private Law 85-513

AN ACT

For the relief of Romulo A. Manriquez.

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, Romulo A. Manriquez shall be held and considered to have been lawfully admitted to the United States for permanent residence as of the date of the enactment Quota deduction. 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 August 6, 1958.

Private Law 85-514

AN ACT

For the relief of Natividade Agrela Dos Santos.

August 6, 1958 [S. 3129]

Natividade A.

Santos.

66 Stat. 169, 180. 8 USC 110 1,

1155.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That, for the purposes of sections 101 (a) (27) (A) and 205 of the Immigration and Dog Stat. 16 Nationality Act, the minor child, Natividade Agrela Dos Santos, shall be held and considered to be the natural-born alien child of Rose C. Agrella and Frank Agrella, citizens of the United States: Provided, That the natural parent of the beneficiary shall not, by virtue of such parentage, be accorded any right, status, or privilege under the Immigration and Nationality Act.

Approved August 6, 1958.

Private Law 85-515

AN ACT

For the relief of Fouad (Fred) Kassis.

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, Fouad (Fred) Kassis 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 August 6, 1958.

August 6, 1958 [S. 3136]

Fouad Kassis.

66 Stat. 163.
8 USC 1101 note.

Quota deduction.

Private Law 85-516

AN ACT

For the relief of Albert Hyrapiet.

August 6, 1958 [H. R. 1574]

Albert Hyrapiet. 66 Stat. 169, 180. 8 USC 110 1,

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That, for the purposes of sections 101 (a) (27) (A) and 205 of the Immigration and Nationality Act, Albert Hyrapiet shall be held and considered to be 1155. the minor alien child of Mr. and Mrs. George Hyrapiet, citizens of the United States.

Approved August 6, 1958.

Private Law 85-517

AN ACT

For the relief of the family of Joseph A. Morgan

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 determine the persons who would have been entitled upon the death of Joseph A. Morgan (Veterans' Administration claim numbered XC-1336540) to the United States series E and G bonds, the proceeds of which were

98395 0-59-PT. II-7

August 6, 1958 [H. R. 6824]

Family of Joseph A. Morgan.

August 6, 1958 [H. R. 7267]

nings.

donated to the United States by the said Joseph A. Morgan in 1951, if such bonds had not been redeemed by the said Joseph A. Morgan, and to pay to such persons, out of any money in the Treasury not otherwise appropriated, the amounts which were deposited in the Treasury as the redemption value of the bonds to which they are found to be entitled: Provided, That no part of any sum paid under this Act to any person shall be paid or delivered to or received by any agent or attorney on account of services rendered in connection with the claim settled by the payment of such sum, 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 6, 1958.

Private Law 85-518

AN ACT

For the relief of Charles J. Jennings.

Be in enacted by the Senate and House of Representatives of the Charles J. Jen United States of America in Congress assembled, That Second Lieutenant Charles J. Jennings, Army of the United States, retired (service number 01641433), is relieved of liability to repay to the United States the sum of $10,744.41, which was paid to him as retired pay for the period beginning July 20, 1950, and ending August 3, 1955, in violation of section 212 of the Act of June 30, 1932, as amended (5 U. S. C. 59a). In the audit and settlement of the accounts of any certifying or disbursing officer of the United States, full credit shall be given for any amounts for which liability is relieved by this Act.

47 Stat. 406.

August 6, 1958 [H. R. 7375]

and wife.

SEC. 2. The Secretary of the Treasury shall pay, out of any money in the Treasury not otherwise appropriated, to the said Charles J. Jennings an amount equal to all amounts paid by him to the United States, or withheld from his retired pay, before the date of enactment of this Act on account of liability of which he is relieved by the first section of this Act.

SEC. 3. Notwithstanding any contract no money shall be paid, or delivered to, or received by any agent or attorney on account of services rendered in connection with this matter. Any person who violates any provision of this section is guilty of a misdemeanor and upon conviction thereof shall be fined not more than $1,000. Approved August 6, 1958.

Private Law 85-519

AN ACT

For the relief of Edward J. Doyle and Mrs. Edward J. (Billie M.) Doyle.

Be it enacted by the Senate and House of Representatives of the Edward J. Doyle United States of America in Congress assembled, That the Comptroller General of the United States is hereby authorized and directed to relieve Edward J. Doyle and Mrs. Edward J. (Billie M.) Doyle, of Manistique, Michigan, of all liability to refund the sum of $2,100. Such sum represents the amount of class E allotments which were erroneously paid his wife Billie M. Doyle for the period from September 1, 1942, to November 30, 1945.

Approved August 6, 1958.

Private Law 85-520

AN ACT

For the relief of Dan Hill.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That Dan Hill, of Denver, Colorado, shall be relieved of all liability to refund the amount of $2,209.50 to the United States. Such sum represents the overpayment of naval allowance for the period June 11, 1945, to April 30, 1955, as a result of an erroneous computation of the amount of naval allowance paid him by the Veterans' Administration. Approved August 6, 1958.

Private Law 85-521

AN ACT

To provide that the Secretary of the Navy shall transfer to David J. Carlson and Gerald J. Geyer certain interests of the United States in an invention.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the Secretary of the Navy is authorized and directed to transfer to David J. Carlson, of Vienna, Virginia, a former employee of the Department of the Navy, and Gerald J. Geyer, of Springfield, Virginia, an employee of the Department of the Navy, all the right, title, and interest of the United States, including but not limited to letters patent, in and to a self-loading truck, the invention of David J. Carlson and Gerald J. Geyer, as described and claimed in United States application for letters patent filed in the Patent Office on July 14, 1953, and August 22, 1956, designated as serial numbers 368,020 and 605,679 respectively; except that there shall be reserved to the United States a nonexclusive, irrevocable, royalty-free license for all Government purposes with respect to such invention. Approved August 6, 1958.

Private Law 85-522

AN ACT

For the relief of Mrs. Harry B. Kesler.

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 with respect to the claim of Mrs. Harry B. Kesler, Charleston, West Virginia, against the United States for benefits for herself and her child by reason of the Act of July 15, 1939 (5 U. S. C. 797, 797a), arising out of the death of her husband, First Lieutenant Harry B. Kesler (Air Force serial number AO-709890) on April 8, 1951, allegedly while serving on active Federal duty as a member of the Air National Guard, and such claim shall be acted upon under the remaining provisions of the Federal Employees' Compensation Act, if she files claim for such benefits with the Secretary of Labor within the six-month period which begins on the date of enactment of this Act. SEC. 2. If Mrs. Harry B. Kesler is in receipt of, or is entitled to receive from the United States, any payments or other benefits (other than the proceeds of any insurance policy) under any other Act of

[blocks in formation]

5 USC 751 note.

August 6, 1958 [H. R. 7944]

tion Co.

Congress by reason of the death and service of her husband, she shall not receive on her own behalf or on behalf of her child any benefits pursuant to the Federal Employees' Compensation Act unless, within one year following the date of enactment of this Act, she makes the election required by section 7 of the Federal Employees' Compensation Act, as amended (5 U. S. C. 757): Provided, however, That any award made pursuant to the provisions of the Federal Employees' Compensation Act for any period prior to the date of the enactment of this Act shall be reduced by the amount of payments or benefits (other than the proceeds of any insurance policy) received by Mrs. Harry B. Kesler under any other Act of Congress by reason of the same service and death of her husband.

Approved August 6, 1958.

Private Law 85-523

AN ACT

For the relief of the Spera Construction Company.

Be it enacted by the Senate and House of Representatives of the Spera Construc- 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 Spera Construction Company of Harrisburg, Pennsylvania, the sum of $5,142.50. The payment of such sum shall be in full settlement of all claims of such company against the United States for reimbursement of increased costs incurred by it in order to expedite, at the request of the contracting officer for the United States, the time of performance of a contract to construct a fuel accessories test facility at Olmsted Air Force Base, Middletown, Pennsylvania (contract numbered AF 36 (600)-1857, dated September 17, 1954): Provided, 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.

August 6, 1958 [H. R. 8147]

Kenneth W. Leng

hart.

Approved August 6, 1958.

Private Law 85-524

AN ACT

For the relief of Kenneth W. Lenghart.

Be it enacted by the Senate and House of Representatives of the Guardian of United States of America in Congress assembled, That the Secretary of the Treasury is authorized and directed to pay to John Lenghart, Junior, as the legally appointed guardian of Kenneth W. Lenghart, the sum of $35,000. The payment of such sum shall be in full settlement of all claims of Kenneth W. Lenghart against the United States on account of the severe personal injuries sustained by him on January 29, 1954, in Wiesbaden, Germany, when struck by a vehicle owned by the United States, and operated by a German national employed by the United States, which failed to come to a stop behind a stopped school bus: Provided. 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

« PreviousContinue »