Page images
PDF
EPUB

The name of Dollie Cosens, helpless child of Henry Clay Cosens, late of Company E, First Regiment, and Company C, Thirtieth Regiment, Iowa Volunteer Infantry, and pay her a pension at the rate of $20 per month in lieu of that she is now receiving.

The name of Kate M. Smith, former widow of Dan Adams, late of Company D, First Regiment Vermont Volunteer Cavalry, and pay her a pension at the rate of $35 per month in lieu of that she is now receiving.

The name of Charles Layton, helpless son of John Layton, late of Company I, Thirty-third Regiment Iowa Volunteer Infantry, and pay him a pension at the rate of $20 per month.

Approved, June 5, 1920.

Dollie Cosens.

Kate M. Smith.

Pension.
Charles Layton.

CHAP. 283.-An Act For the relief of the owner of the steamship Matoa.

June 5, 1920. [S. 1005.] [Private, No. 71.]

"Matoa" steamship.

Owner of, may bring suit for collision dam

ages in Federal court. Post, p. 1639.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the claim of the owner of the steamship Matoa arising out of a collision between said steamship and the United States tug Lucille Ross off Lambert Point, Virginia, on the 17th day of January, 1918, for and on account of the losses alleged to have been suffered in said collision by the owner of said steamship Matoa by reason of damages to and detention of said steamship may be submitted to the United States Court for the Eastern District of Virginia, under and in compliance with the rules of said court sitting as a court of admiralty; and that the said court Jurisdiction of court. shall have jurisdiction to hear and determine the whole controversy and to enter a judgment or decree for the amount of the legal damages sustained by reason of said collision, if any shall be found to be due, either for or against the United States upon the same principle and measure of liability with costs as in like cases in admiralty between private parties with the same rights of appeal: Provided, That Notice to Attorney such notice of the suit shall be given to the Attorney General of the United States as may be provided by order of the said court, and it shall be the duty of the Attorney General to cause the United States attorney in such district to appear and defend for the United States: Provided further, That said suit shall be brought and commenced within four months of the date of the passage of this Act. Approved, June 5, 1920.

Provisos.

General.

Time limit.

June 5, 1920. (S. 1222.] [Private, No. 72.]

"Henry O. Barrett”

schooner.

may

damages in Federal court.

Post, p. 1639.

CHAP. 284.—An Act For the relief of the owners of the schooner Henry O. Barrett. Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the claim of the Owners of, owners of the schooner Henry O. Barrett arising out of a collision bring suit for collision between said schooner and the United States monitor Ozark, off Five Fathom Bank Lightship, on the 19th day of April, 1917, for and on account of the losses alleged to have been suffered in said. collision by the owners of said schooner Henry O. Barrett by reason of damages to and detention of said schooner, may be submitted to the United States court for the district of Massachusetts, under and in compliance with the rules of said court sitting as a court of admiralty; Jurisdiction of court. and that the said court shall have jurisdiction to hear and determine the whole controversy and to enter a judgment or decree for the amount of the legal damages sustained by reason of said collision, if any shall be found to be due either for or against the United States, upon the same principle and measure of liability, with costs, as in like cases in admiralty between private parties, with the same rights of

Provisos.

General.

Notice to Attorney appeal: Provided, That such notice of the suit shall be given to the Attorney General of the United States as may be provided by order of the said court, and it shall be the duty of the Attorney General to cause the United States attorney in such district to appear and defend for the United States: Provided further, That said suit shall be brought and commenced within four months of the date of the passage of this Act.

Time limit.

Approved, June 5, 1920.

June 14, 1920. [H. R. 6407.]

[Private, No. 73.]

Payment to.

CHAP. 292.-An Act For the relief of Michael MacGarvey.

Be it enacted by the Senate and House of Representatives of the Michael MacGarvey. 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, the sum of $35 to Michael MacGarvey, police laborer in the employ of the depot quartermaster, Governors Island, New York, for damage caused to a set of false teeth incident to said service.

Approved June 14, 1920.

PRIVATE LAWS OF THE SIXTY-SIXTH CONGRESS

OF THE

UNITED STATES

Passed at the third session, which was begun and held at the city of Washington, in the District of Columbia, on Monday, the sixth day of December, 1920, and was adjourned without day on Friday, the fourth day of March, 1921.

WOODROW WILSON, President; THOMAS R. MARSHALL, Vice President; ALBERT B. CUMMINS, President of the Senate pro tempore; CHARLES CURTIS, Acting President of the Senate pro tempore, December 23 to 27, 1920, and February 15 and 16, 1921; FREDERICK H. GILLETT, Speaker of the House of Representatives; JOSEPH WALSH, Speaker of the House of Representatives pro tempore, December 23, 1920; JOHN Q. TILSON, Speaker of the House of Representatives pro tempore, January 24 and 25, 1921.

CHAP. 5.-An Act For the relief of the Baltimore Dry Docks and Ship Building December 26, 1920. [H. R. 1865.] Company, owner of a dry dock at Baltimore, Maryland. [Private, No. 74.]

Baltimore Dry

May bring suit for

Provisos.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the claim of the Balti- Docks and Ship more Dry Docks and Ship Building Company, owner of the dry dock Building Company. located at its lower plant, Baltimore, Maryland, rising out of damage collision damages. to a caisson of said dry dock, caused by the collision of the United States Navy tug Tavernilla on the 16th day of February, 1918, for and on account of the losses alleged to have been suffered by the owner of said dry dock because of said damage caused by the said naval vessel, may be submitted to the United States court for the district of Maryland, the district in which said collision occurred, under and in compliance with the rules of said court, sitting as a court of admiralty: Provided, That the said court shall have juris- Jurisdiction diction to hear and determine the whole controversy and to enter ferred. judgment or decree for the amount of the legal damages sustained by reason of said collision, if any shall be found to be due either for or against the United States, upon the same principle and measure of liability, with costs, as in like cases in admiralty between private parties, with the same rights of appeal: Provided further, That such suit shall be brought and commenced within four months after the passage of this Act: And provided further, That the mode of service Service of process. process shall conform to the provisions of the Act of March 3, 1887, entitled "An Act to provide for the bringing of suits against the United States."

of

Approved, December 26, 1920.

Time limit.

Vol. 24, p. 505.

con

CHAP. 6.—An Act For the relief of Rudolph L. Desdunes.

December 28, 1920.
[H. R. 7900.]
[Private, No. 75.

Rudolph L. Des

Payment to, for in

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the Secretary of the dunes. Treasury be, and he is hereby, authorized and directed to pay, out juries. of any money in the Treasury not otherwise appropriated, to Rudolph L. Desdunes the sum of $1,200 as full compensation for the loss of eyesight while in the discharge of his duties as an assistant weigher in the United States customhouse in New Orleans, Louisiana. Approved, December 28, 1920.

January 7, 1921. (S. 1447.]

[Private, No. 76.]

Fred C. Konrad.

rected.

CHAP. 15.-An Act To correct the naval record of Fred C. Konrad.

Be it enacted by the Senate and House of Representatives of the United Naval record cor- States of America in Congress assembled, That the Secretary of the Navy be, and he is hereby, authorized and directed to review the naval record of Fred C. Konrad, late first-class electrician, United States Navy, and grant him an honorable disability discharge. Approved, January 7, 1921.

January 7, 1921. (S. 1546.]

[Private, No. 77.]

Katie Norvall. Payment to, death of husband.

CHAP. 16.-An Act For the relief of Katie Norvall.

Be it enacted by the Senate and House of Representatives of the United for 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 moneys in the Treasury of the United States not otherwise appropriated, the sum of $1,173.12 as full compensation to Katie Norvall for the death of her husband, G. Norvall, who was drowned while engaged in the performance of his duties as fireman and engineer, as a result of a collision between the navy-yard launch Highlander and the ferryboat Vallejo near the Mare Island ferry slip, Vallejo, California.

Approved, January 7, 1921.

January 7, 1921.

(S. 1743.]

[Private, No. 78.]

Matthew McDonald.

rected..

CHAP. 17.-An Act For the relief of Matthew.McDonald.

Be it enacted by the Senate and House of Representative of the United Naval record cor- States of America in Congress assembled, That in the administration of the pension laws Matthew McDonald shall be hereafter held and considered to have been honorably discharged from the naval service of the United States Navy October 20, 1863: Provided, That no pension shall be allowed and no back pay and bounty shall be paid because of the enactment of this legislation.

Proviso.

No back pay, etc.

Approved, January 7, 1921.

January 7, 1921.

[S. 2278.]

[Private, No. 79.]

John Healy.

rected.

CHAP. 18.—An Act For the relief of John Healy.

Be it enacted by the Senate and House of Representatives of the United Military record cor- States of America in Congress assembled, That in the administration of the pension laws John Healy shall be hereafter held and considered to have been honorably discharged from the military service of the United States as a private in Company H, Fourteenth Regiment United States Infantry, on August 15, 1865: Provided, That no back pay, pension, or other emoluments shall accrue prior to the passage of this Act.

Proviso.

No back pay, etc.

Approved, January 7, 1921.

January 8, 1921. [S. 390.]

[Private, No. 80.]

Peter McKay.

juries.

CHAP. 20.—An Act For the relief of Peter McKay.

Be it enacted by the Senate and House of Representatives of the United Payment to, for in- 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, to Peter McKay, or his legal representatives, the sum of $939, as full compensation for permanent injuries received by the said McKay on the 5th day of May, 1904, at Fort Worden, in the State of Washington, by being struck with a large piece of log hurled by the explosion of an excessive

blast of powder discharged without warning by employees of the United States Government engaged in clearing lands at said Fort Worden under the direction and control of the United States Government.

Approved, January 8, 1921.

CHAP. 21.-An Act For the relief of Kathryn Walker.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the Secretary of the Interior be, and is hereby, authorized and directed to issue patent to Kathryn Walker (formerly Kathryn McKnight) for the northeast quarter of section twelve, township twenty-nine south, of range seven west, New Mexico meridian: Provided, That the said Kathryn Walker pay the lawful price of the land within six months after the approval of this Act: Provided further, That the relief granted be made conditional upon the land being free from valid adverse claim at the time payment is made under the terms of the bill. Approved, January 9, 1921.

CHAP. 23.-An Act For the relief of Martina Sena, Luis E. Armijo, and Maria Baca de Romero.

January 9, 1921. [S. 2371.]

[Private, No. 81.]

Kathryn Walker.
Land patent to.

Provisos.
Purchase price.

Condition.

January 11, 1921.
[S. 3218.]
[Private, No. 82.]

Martina Sena, Luis E. Armijo, and Maria Lands in New Mexico to be patented to.

Baca de Romero.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the Secretary of the Interior be, and he is hereby, authorized and directed to convey by patent to Martina Sena or her heirs such tract of land as may be found by the Secretary of Agriculture to be chiefly valuable for agriculture and not needed for public purposes, not to exceed one hundred and forty-seven acres, formerly occupied by Margarito Romero, which tract is situated upon the South Fork of Gallinas Creek, in the county of San Miguel, State of New Mexico, and to convey by patent to Luis E. Armijo or his heirs such tract of land as may be found by the Secretary of Agriculture to be chiefly valuable for agriculture and not needed for public purposes, not to exceed fifty-six acres, occupied and improved by said Luis E. Armijo and his predecessors in interest and possession, which tract is situated upon the North Fork of Gallinas Creek, in the county of San Miguel, State of New Mexico, and to convey by patent to Maria Baca de Romero or her heirs such tract of land as may be found by the Secretary of Agriculture to be chiefly valuable for agriculture and not needed for public purposes, not to exceed one hundred and ninety acres, occupied and improved by said Maria Baca de Romero and her predecessors in interest and possession, which tract is situated on the North Fork of Gallinas Creek, in the county of San Miguel, State of New Mexico: Provided, That the lands shall first be surveyed by an employee of the Forest Service under the direction of the United States surveyor general in accordance with the Act of August 10, 1912 (Thirty-seventh Statutes, page 269), entitled "An Act making appropriations for the Department of Agriculture for the fiscal year ending June 30, 1913": Provided further, That the expenses of said surveys shall be paid est Service funds. from available funds appropriated for the survey of homesteads on national forests under the Act of August 10, 1912, aforesaid, and the Act making appropriations for the Department of Agriculture for the fiscal year in which the survey is made.

Approved, January 11, 1921.

Provisos.

Survey by Forest
Vol. 37, p. 269.

Service employee.

Expenses from For

« PreviousContinue »