Page images
PDF
EPUB

Pensions increased.

John A. Barnhouse.

Horace A. Hitchcock.

Benjamin F. Jay.

February 20, 1914. [H. R. 9848.]

[Private, No. 7.]

ship Company.

May file suit for wealth."

The name of John A. Barnhouse, late of Company F, Ninth Regiment Iowa Volunteer Infantry, and pay him a pension at the rate of $36 per month in lieu of that he is now receiving.

The name of Horace A. Hitchcock, late of Company C, Fortyeighth Regiment Iowa Volunteer Infantry, and pay him a pension at the rate of $24 per month in lieu of that he is now receiving.

The name of Benjamin F. Jay, late of Company A, Forty-fifth Regiment Iowa Volunteer Infantry, and pay hím a pension at the rate of $24 per month in lieu of that he is now receiving.

Approved, February 19, 1914.

CHAP. 25.—An Act For the relief of the New England Steamship Company. Be it enacted by the Senate and House of Representatives of the United New England Steam- States of America in Congress assembled, That the claim of the New England Steamship Company, owner of the American steamer Comdamages to "Common- monwealth, alleged to have been injured in collision with the United States battleship New Hampshire, on or about July seventh, nineteen hundred and twelve, in or near Newport Harbor, for and on account of the alleged damage to said steamer Commonwealth by reason of said collision, may be submitted to and cross libel against the United States filed in the United States district court in the district in which suit has been or shall be commenced by the United States to recover for the damage to the said battleship New Hampshire resulting from said collision, under and in compliance with the rules of said court sitting as a court of admiralty; and 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 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 principles and measure of liability, with costs, as in like cases in admiralty between private parties and with the same rights of appeal: Provided, That said cross libel shall be filed not later than four months after the passage of this Act.

Proviso.
Time limit.

March 20, 1914. [S. 746.]

[Private, No. 8.]

Approved, February 20, 1914.

CHAP. 40.—An Act For the relief of Captain Frank Parker.

Be it enacted by the Senate and House of Representatives of the United Captain Frank Par- States of America in Congress assembled, That nothing contained in May complete tour the proviso under the heading "Pay of officers of the line" in the Act

ker, Army.

of service.
Vol. 37, p. 571.

April 3, 1914. [A. R. 8683.]

[Private, No. 9.]

Marshalltown, Iowa.

approved August twenty-fourth, nineteen hundred and twelve, entitled "An Act making appropriation for the support of the Army for the fiscal year ending June thirtieth, nineteen hundred and thirteen, and for other purposes," shall be held to apply to the service of Captain Frank Parker, United States Army, for the period necessary for him to complete his present tour of duty at L'Ecole de Guerre, France.

Approved, March 20, 1914.

CHAP. 50.-An Act To authorize and direct the Secretary of the Treasury to relinquish the rights of the United States in and to a part of a certain alley in the city of Marshalltown, Iowa.

Be it enacted by the Senate and House of Representatives of the United Release of part of States of America in Congress assembled, That the Secretary of the public building site to. Treasury be, and he is hereby, authorized and directed to relinquish to the Railroad Young Men's Christian Association all the rights and interests of the United States in and to that portion of a certain alley

situated in the city of Marshalltown described as follows: All that part of the alley situated in block twenty-one in the original town of Marshall, Marshall County, Iowa, extending between the south line of Church Street and the north line of the intersecting alley running east and west in said block.

Approved, April 3, 1914.

CHAP. 53.-An Act For the relief of Hugh P. Strong.

April 6, 1914. [H. R. 1262.] [Private, No. 10.]

Homestead entry by,

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That Hugh P. Strong, of Hugh P. Strong. Superior, Wisconsin, be, and he hereby is, given the right, within two authorized. years after the passage of this Act, to select, make entry, and file upon any one hundred and sixty acres of public land subject to homestead entry; and upon payment of any fees, commissions, or purchase money due in connection therewith, and after publication and posting of notice of his said selection or entry for thirty days, under direction of the register of the land district wherein the lands are situated, and in the absence of valid protest or objection, shall be entitled to receive a patent therefor under the general homestead laws without the necessity of establishing, maintaining, or proving residence and cultivation upon the same, for the reason that said Hugh P. Strong duly made homestead entry numbered two thousand and ninety-six, upon which patent was issued by the United States to said Hugh P. Strong, on January nineteenth, eighteen hundred and ninety-eight, but which patent was canceled by virtue of the decision of the Supreme Court of the United States October twenty-ninth, nineteer hundred and six.

Approved, April 6, 1914.

CHAP. 54.-An Act Authorizing. J. A. Matheny, of Colony, Wyoming, to make homestead entry.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That J. A. Matheny, of Colony, Wyoming, be, and he is hereby, authorized to make homestead entry embracing the south half of the southwest quarter, the northeast quarter of the southwest quarter, and the southeast quarter of the northwest quarter of section twenty, township fifty-six north, range sixty-one west of the sixth principal meridian in Wyoming, after Floyd Compton's entry therefor shall have been canceled, and to secure title to the same upon satisfactory proof of compliance with the provisions of the homestead laws.

Approved, April 6, 1914.

April 6, 1914. [H. R. 2733.] [Private, No. 11.]

A. Matheny stead entry.

May make home

CHAP. 57.-An Act For the relief of Bellevadorah Steele.

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 and directed to pay to Bellevadorah Steele, out of any money in the Treasury not otherwise appropriated, the sum of $1,248, in full compensation for injuries received by Horatio N. Steele, husband of the said Bellevadorah Steele, while performing his duties as a master mechanic in the guncarriage shop of the navy yard at Washington, District of Columbia. Approved, April 15, 1914.

96497°-VOL 38—PT 2

April 15, 1914.
TS. 3843.]

[Private, No. 12.]

Bellevadorah Steele.
Payment to, for in-

juries to husband.

[blocks in formation]

CHAP. 60.-An Act For the relief of Severin and Berthe L. Evense, dependent parents of Sigurd Evensen.

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 and directed to pay, out of any money in the Treasury not otherwise appropriated, to Severin Evensen and Berthe L. Evensen, dependent parents of Sigurd Evensen, who was killed on the United States ship Neptune while employed in coaling the same at Melville, Rhode Island, on the eighteenth of October, nineteen hundred and eleven, through an accident which occurred without negligence or misconduct of said Sigurd Evensen, the sum of $1,000.

Approved, April 16, 1914.

April 16, 1914.
TS. 1884.]

[Private, No. 14.]
Phoebe W. Chase.
Designated benefici-
Edward R. Chase.

ary of late Chaplain Vol. 35, pp. 108, 735.

CHAP. 61.-An Act For the relief of Phoebe W. Chase.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That Phoebe W. Chase, mother of Edward R. Chase, late chaplain Thirteenth Regiment United States Infantry, shall be regarded as the duly designated beneficiary of the late Chaplain Chase under the act approved May eleventh, nineteen hundred and eight, as amended by the act approved March third, nineteen hundred and nine.

Approved, April 16, 1914.

April 17, 1914. (S. 54.]

[Private, No. 15.]

George W. Hoyt.
Credit in postal ac-

counts.

Appropriation.

CHAP. 62.-An Act For the relief of George W. Hoyt.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the Postmaster General be, and he is hereby, authorized and directed to credit the accounts of George W. Hoyt, postmaster at Cheyenne, Wyoming, in the sum of $9,917.50, due to the United States on account of money-order funds embezzled by Joseph Kingman, late assistant postmaster at Cheyenne, Wyoming, in the year nineteen hundred and eleven; and the sum of $9,917.50 is hereby appropriated, out of any moneys in the Treasury of the United States not otherwise appropriated, for the payment of this claim.

Approved, April 17, 1914.

April 18, 1914.

[S. 75.]

[Private, No. 16.]

Payment to.

CHAP. 64.—An Act For the relief of Theresa A. Murray.

Be it enacted by the Senate and House of Representatives of the United Theresa A. Murray. States of America in Congress assembled, That the Secretary of the Treasury be, and he is hereby, authorized and directed to pay to Theresa A. Murray, widow of John P. Murray, late assistant forest ranger, who died August third, nineteen hundred and eleven, from injuries received while in the performance of his duty and without fault on his part, the sum of $1,100, the amount of one year's salary at the rate of compensation which the said John P. Murray was receiving at the time of his death. And the sum of $1,100 is hereby appropriated out of any money in the Treasury not otherwise appropriated to carry out the provisions of this Act.

Appropriation.

Approved, April 18, 1914.

CHAP. 65.-An Act For the relief of Lawson Reno, collector second district of Kentucky.

April 18, 1914. [S. 175.] [Private, No. 17.]

Lawson Reno.
Credit in internal

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 and directed to credit revenue accounts. Lawson Reno, collector of internal revenue for the second district of Kentucky, and his accounts with the sum of $96, being the value of nineteen thousand and two hundred one-ounce tobacco stamps totally destroyed by fire in the office of Stamp Deputy George R. Mayo, in the Warren County Hardware Company, in the McCormack Building, in Bowling Green, Kentucky, by reason of the accidental burning of said building, which stamps were, and are, charged to said Reno, collector.

Approved, April 18, 1914.

CHAP. 66.-An Act For the relief of C. E. Moore.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the Postmaster General be, and he is hereby, authorized and directed to cause the accounts of C. E. Moore, late postmaster at Cherryvale, State of Kansas, to be credited with the sum of $130, and that he cause said credit to be certified to the Auditor of the Treasury for the Post Office Department, being on account of the loss of $130 in postal funds lost by the failure of the Cherryvale National Bank, of Cherryvale, State of Kansas, it appear ing that said loss was without fault or negligence on the part of the late postmaster; and the said sum of $130 is hereby appropriated, out of any money in the Treasury not otherwise appropriated, to pay said claim.

Approved, April 18, 1914.

[blocks in formation]

CHAP. 67.-An Act For the relief of W. D. McLean, alias Donald McLean.

April 20, 1914. [S. 1829.] [Private, No. 19.]

W. D. McLean, alias Donald McLean. Military record cor

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That in the administration of the pension laws W. D. McLean, alias Donald McLean, who was a sergeant in Company K, Sixty-fifth Regiment Illinois Volunteer In- rected. fantry, and sergeant of Company F, Tenth Regiment Ohio Volunteer Cavalry, shall hereafter be held and considered to have been discharged honorably from the military service of the United States as a member of the last-named regiment on the first day of November, eighteen hundred and sixty-four.

Approved, April 20, 1914.

CHAP. 70.--An Act Granting pensions and increase of pensions to certain soldiers and sailors of the Civil War and certain widows and dependent children of soldiers and sailors of said war.

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 place on the pension roll, subject to the provisions and limitations of the pension laws

April 24, 1914. [H. R. 10138.] [Private, No. 20.]

Pensions.

Ephram Clark.

The name of Ephram Clark, late of Company B, Forty-fourth Pensions increased. Regiment Missouri Volunteer Infantry, and pay him a pension at the rate of $40 per month in lieu of that he is now receiving.

Pleasant Wishon.

Robert W. Gibbs.

Pension.
Emma Steele.

Pensions increased.
John Heming.

Joel H. Morgan.

Mary Fields.

Myron C. Close.

William H. Winters.

Pensions.
Nancy E. Tate.

Mary E. Dager.

Pensions increased.
Mary C. Rounds.

Cornelius A. Enter

line.

Willlani Henry Wagenseller.

Daniel Spangler.

Pension.
Elmie Byington.

Pensions Increased.
Gould T. Hubbell.

Cyrena H. Hatfield.

Pensions.
Mary Bullard.

The name of Pleasant Wishon, late of Companies G and D, Twentythird Regiment Missouri Volunteer Infantry, and pay him a pension at the rate of $30 per month in lieu of that he is now receiving.

The name of Robert W. Gibbs, late of Company E, Third Regiment Tennessee Volunteer Mounted Infantry, and pay him a pension at the rate of $30 per month in lieu of that he is now receiving.

The name of Emma Steele, widow of John Henry Steele, late of Company A, Twenty-fifth Regiment Wisconsin Volunteer Infantry, and pay her a pension at the rate of $12 per month.

The name of John Heming, late of Company A, Thirty-ninth Regiment Illinois Volunteer Infantry, and pay him a pension at the rate of $50 per month in lieu of that he is now receiving.

The name of Joel H. Morgan, late of Company I, One hundred and forty-fifth Regiment Indiana Volunteer Infantry, and pay him a pension at the rate of $30 per month in lieu of that he is now receiving.

The name of Mary Fields, widow of John Fields, late captain Company G and major, Ninety-seventh Regiment Indiana Volunteer Infantry, and pay her a pension at the rate of $35 per month in lieu of that she is now receiving.

The name of Myron C. Close, late of Company D, Eighth Regiment California Volunteer Infantry, and pay him a pension at the rate of $30 per month in lieu of that he is now receiving.

The name of William H. Winters, late of Company D, Thirteenth Regiment Missouri Volunteer Cavalry, and pay him a pension at the rate of $24 per month in lieu of that he is now receiving.

The name of Nancy E. Tate, former widow of John W. Tate, late of Company C, Ninth Regiment Missouri State Militia Cavalry, and pay her a pension at the rate of $12 per month.

The name of Mary E. Dager, former widow of John Farley, late of Company E, One hundred and forty-second Regiment Pennsylvania Volunteer Infantry, and pay her a pension at the rate of $12 per month.

The name of Mary C. Rounds, widow of James Rounds, late of Company D, Eleventh Regiment Missouri State Militia Cavalry, and pay her a pension at the rate of $20 per month in lieu of that she is now receiving.

The name of Cornelius A. Enterline, late of Company H, One hundred and ninety-second Regiment Pennsylvania Volunteer Infantry, and pay him a pension at the rate of $24 per month in lieu of that he is now receiving.

The name of William Henry Wagenseller, late of Company C, One hundred and thirty-ninth Regiment Illinois Volunteer Infantry, and pay him a pension at the rate of $30 per month in lieu of that he is now receiving.

The name of Daniel Spangler, late of Company F, Sixty-ninth Regiment Ohio Volunteer Infantry, and pay him a pension at the rate of $30 per month in lieu of that he is now receiving.

The name of Elmie Byington, helpless and dependent child of Charles B. Byington, late of Company E, Fifteenth Regiment Connecticut Volunteer Infantry, and pay her a pension at the rate of $12 per month.

The name of Gould T. Hubbell, late of Company D, Twenty-third Regiment Connecticut Volunteer Infantry, and pay him a pension at the rate of $30 per month in lieu of that he is now receiving.

The name of Cyrena A. Hatfield, widow of John M. Hatfield, late of Company K, Seventh Regiment Missouri State Militia Cavalry, and pay her a pension at the rate of $20 per month in lieu of that she is now receiving.

The name of Mary Bullard, dependent mother of Albert D. Bullard, late of Company D, Fourth Regiment Iowa Volunteer Cavalry, and pay her a pension at the rate of $12 per month.

« PreviousContinue »