Page images
PDF
EPUB

CHAP. 81.-An Act For the relief of Carlow Avellina.

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 Carlow Avellina, out of any money in the Treasury not otherwise appropriated, the sum of $500 as compensation for damages sustained by him when an aeroplane of the Air Mail Service descended on his property in August, 1918.

Approved, February 18, 1920.

February 18, 1920. [H. R. 5665.]

Private, No. 29.] Payment to.

Carlow Avellina.

CHAP. 108.-An Act For the relief of the New Jersey Shipbuilding and Dredging Company, of Bayonne, New Jersey.

March 27, 1920. [S. 3472.] [Private, No. 30.]

New Jersey Ship

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the Secretary of the building and Dredging Treasury be, and he is hereby, authorized and directed to pay to the Payment to, for New Jersey Shipbuilding and Dredging Company, of Bayonne, New collision damages with Jersey, owner of a drill boat, known as drill boat Number Three, and naval vessel. a dredge, known as dredge Number Nine, out of any money in the Treasury not otherwise appropriated, the sum of $118,309.16 in full settlement to reimburse said owner of drill boat Number Three and dredge Number Nine for loss sustained as a result of damages suffered by said drill boat Number Three and said dredge Number Nine through collision with the United States Navy barge Nahunta in tow of the United States steamship Woodcock, off Halletts Point, New York Harbor, on April 19, 1919.

Approved, March 27, 1920.

CHAP. 110.-An Act For the relief of Ellen Agnes Monogue.

March 29, 1920. [H. R. 909.] [Private, No. 31.]

Ellen Agnes Mo

nogue.

death of husband.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the sum of $2,500 is hereby appropriated, out of any money in the Treasury not other-Payment to, for wise appropriated, to be paid to Ellen Agnes Monogue, widow of Joseph P. Monogue, a police officer who lost his life at Newport, Vermont, on September 6, 1917, while rendering assistance to United States immigration officers in removing an insane alien from the United States, without fault or negligence of said Joseph P. Monogue. Approved, March 29, 1920.

March 30, 1920. (H. R. 5346.] [Private, No. 32.]

Eastern Transportation Company. May bring suit for

Linthicum."

CHAP. 114.—An Act For the relief of the Eastern Transportation Company. Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the claim of the Eastern Transportation Company, a corporation organized and existing under the laws of the State of Delaware, and doing business in damages to "Sweetser the city of Norfolk, Virginia, owner of the barge Sweetser Linthicum, against the United States for damages alleged to have been caused by collision between the said barge and the United States barge Old Dominion, in tow of the United States tug Sagamore, in Chesapeake Bay, on the 25th day of August, 1918, may be sued for by the said Eastern Transportation Company in the District Court of the Jurisdiction of court. United States for the Eastern District of Virginia, sitting as a court of admiralty and acting under the rules governing such court, and said court shall have jurisdiction to hear and determine such suit and to enter a judgment or decree for the amount of such damages

Provisos.
Notice, etc.

Commencement of

sui..

and costs, if any, as shall be found to be due against the United States in favor of the Eastern Transportation Company, or against the Eastern Transportation Company in favor of the United States upon the same principles and measures of liability as in like cases in admiralty between private parties and with the same rights of 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. Approved, March 30, 1920.

March 30, 1920. [H. R. 946.] [Private, No. 33.]

James A. Showen.

Showen.

Vol. 35, p. 108.

CHAP. 115.-An Act For the relief of James A. Showen.

Be it enacted by the Senate and House of Representatives of the United Gratuity pay to, as States of America in Congress assembled, That the Secretary of the father of Arthur J. Treasury be, and he is hereby, authorized and directed to pay to James A. Showen, of Spencer, Roane County, West Virginia, out of any funds in the Treasury of the United States not otherwise appropriated, the sum of $144, being six months' gratuity pay under the provision of the Act of May 13, 1908, of Arthur J. Showen, late corporal of Company F, Second Regiment United States Infantry, who died in service on the 27th of July, 1908, from disease contracted in line of duty, leaving no widow, and without having designated a beneficiary under the said Act, the said James A. Showen being the father of said Arthur J. Showen, late corporal of Company F, Second Regiment United States Infantry.

Approved, March 30, 1920.

March 30, 1920. [H. R. 1317.)

[Private, No. 34.]

Robert T. Legge.
Payment to.

March 31, 1920.

[S. 696.] [Private, No. 35.]

Frank S. Bowker.

Payment to, for damliam H. Davenport."

ages to schooner "Wil

CHAP. 116.—An Act For the relief of Robert T. Legge.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the sum of $150 be, and the same is hereby, appropriated, out of any money in the Treasury not otherwise appropriated, and the Secretary of the Treasury is hereby directed to pay Robert T. Legge, a citizen of McCloud, Shasta County, in the State of California, compensation for professional operation performed on John_Moran, who was injured while an employee of the United States Forest Service.

Approved, March 30, 1920.

CHAP. 117.—An Act To carry out the findings of the Court of Claims in. the case of Frank S. Bowker.

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, the sum of $2,759.80 to Frank S. Bowker, of Phippsburg, Maine, as managing owner of the schooner William H. Davenport and of the cargo thereof, for the damages caused to said schooner and her cargo of lumber by a collision with the United States lighthouse steamer Azalea, which occurred on the 2d day of October, 1899, as found by the Court of Claims and reported in House Document Numbered 334 of the Sixtyfifth Congress, first session.

Approved, March 31, 1920.

CHAP. 118.—An Act For the relief of George B. Hughes.

March 31, 1920. [S. 2257.]

George B. Hughes.
Payment to, for in-

Be it enacted by the Senate and House of Representatives of the United Private, No. 36.] States of America in Congress assembled, That the Secretary of the Treasury be, and he is hereby, authorized and directed to pay to juries. George B. Hughes, out of any money in the Treasury not otherwise appropriated, the sum of $1,000, as compensation for the loss of his right arm while in the performance of his duties as an electrician in the Government Printing Office during the month of January, 1899. Approved, March 31, 1920.

CHAP. 121.—An Act For the relief of the estate of John M. Lea, deceased.

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, in full settlement of the following claim, to The Nashville Trust Company, administrator de bonis non cum testamento annexo of the estate of John M. Lea, deceased, late of Nashville, Tennessee, the sum of $6,883.31, that being the amount found due by the Court of Claims for rents collected by the Quartermaster's Department, United States Army, during the Civil War from the tenants of said John M. Lea, which rents were paid into the Treasury of the United States, as reported to Congress in Senate Document Numbered 48, Sixtyfourth Congress, first session.

Approved, April 7, 1920.

April 7, 1920. [S. 2440.] [Private, No. 37.)

John M. Lea.

Payment to administrator of.

Ante, p. 591.

CHAP. 123.—An Act For the relief of Captain Frederick B. Shaw.

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, directed to pay to Frederick B. Shaw, United States Army, the sum of $356.50, which sum, or so much thereof as may be necessary, is hereby appropriated, out of any money in the Treasury not otherwise appropriated, said sum to be payment in full for all losses of personal property incurred by him by reason of the sinking of the United States transport Meade in the harbor of Ponce, Porto Rico, on or about May 16, 1899: Provided, That the accounting officer of the Treasury shall require a schedule and affidavit from him, such schedule to be approved by the Secretary of War.

Approved, April 8, 1920.

April 8, 1920. 18. 2343.] [Private, No. 38.]

Frederick B. Shaw. Reimbursement to. for losses.

Proviso.
Condition.

CHAP. 124.—Joint Resolution To readmit Augusta Louise de Haven-Alten to the status and privileges of a citizen of the United States.

April 8, 1920. [S. J. Res. 134.] [Prív. Res., No. 2.]

Haven-Alten.

Readmitted as a citi

Resolved by the Senate and House of Representatives of the United Augusta Louise de States of America in Congress assembled, That Augusta Louise de Haven-Alten, a native-born citizen of the United States, who for- zen. feited her citizenship by marriage with an alien, be, and she is hereby, on her own application unconditionally readmitted to the character and privileges of a citizen of the United States.

Approved, April 8, 1920.

April 12, 1920. [S. 2807.) [Private, No. 39.] Edward Sigerfoos. Military record corrected.

CHAP. 126.-An Act To correct the military record of Edward Sigerfoos.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That Edward Sigerfoos, deceased, who was a colonel in the United States Army, and who was nominated by the President for appointment as brigadier general October 4, 1918, said nomination being confirmed by the Senate October 10, 1918, after the death of said Edward Sigerfoos, which occurred after his nomination, October 7, 1918, as the result of wounds received in line of duty, shall hereafter be held and considered to have become a brigadier general of the United States Army in the service of the United States, and to have held that office until the date of his death; and the President is hereby authorized to issue a commission as brigadier general of the United States Army in the name of Edward Sigerfoos, with rank to date from October 4, 1918.

Approved, April 12, 1920.

April 12, 1920. [S. 3610.] [Private, No. 40.]

William S. Britton. Army authorized, etc.

Reinstatement in

Pay, etc.

CHAP. 127.—An Act For the relief of William S. Britton, formerly second lieutenant of Infantry, who has been erroneously dropped from the rolls of the United States Army.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the President be, and he is hereby, authorized to reinstate William S. Britton, formerly second lieutenant of Infantry, who has been erroneously dropped from the rolls of the Army, and to restore him to his former position and rank in the service by the issuance of a new commission to date from the 14th day of May, 1919, and to continue, during the pleasure of the President, not longer than to the date when he shall be released by military hospital authorities; and if such release shall have occurred prior to the passage of this Act to honorably discharge him from his commission as of the date of such release.

SEC. 2. That said William S. Britton shall be entitled to receive the full pay and allowances of a second lieutenant of Infantry from the time he was dropped from the rolls of the Army until he shall be so discharged and that his status in, and relation to, the Army of the United States shall be in all respects the same as it would have been had he not been dropped from the rolls of the Army.

Approved, April 12, 1920.

April 13, 1920.

[S. 2811.) [Private, No. 41.]

York County Sav

ings Bank, of Biddeford, Me.

Redemption of lost

certificate of indebted

ness.

Proviso.

Indemnity bond.

CHAP. 129.-An Act For the relief of the York County Savings Bank, of Biddeford, Maine.

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 redeem certificate of indebtedness of the United States of America numbered thirteen thousand eight hundred and sixty-seven, denomination of $5,000, of the issue dated August 6, 1918, and maturing December 5, 1918, with interest at the rate of 41 per centum from August 6, 1918, to December 5, 1918, in favor of the York County Savings Bank, of Biddeford, Maine, without presentation of the certificate, the said certificate of indebtedness having been lost or destroyed: Provided, That the said York County Savings Bank of Biddeford, Maine, shalĺ first file in the Treasury Department of the United States a bond in the penal sum of double the amount of the principal and interest of said certificate of indebtedness of the United States of America in

such form and with such sureties as may be acceptable to the Secretary of the Treasury to indemnify and save harmless the United States from any loss on account of the lost or destroyed certificate of indebtedness herein before described.

Approved, April 13, 1920.

CHAP. 130.-An Act To dispose of a certain strip of public land in Waterville, Maine.

April 13, 1920. [S. 3187.) [Private, No. 42.]

Waterville, Me.
Sale of land in, to

owner.

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, in his discretion, to sell to abutting property the owner of the abutting land for cash, the strip of land fronting ten feet on the southeasterly side of Elm Street and extending, of that width, southeasterly along the southwesterly side of the Federal building site in Waterville, Maine, a distance of one hundred and twenty-two feet, four and three-eighths inches, more or less, at a price not less than the pro rata square foot cost of the land paid by the United States, which strip is not needed by the Government; to convey said land to the purchaser by the usual quit-claim deed, and to deposit the proceeds of such sale in the Treasury of the United States as a miscellaneous receipt. Or the Secretary of the Treasury Easement. may, in his discretion, grant said owner an easement in perpetuity in said strip of land for driveway purposes, charging therefor such sum as the Secretary of the Treasury deems just and reasonable. Approved, April 13, 1920.

CHAP. 131.-An Act For the relief of Albert C. Burgess.

April 13, 1920.
[H. R. 6773.]
[Private, No. 43.]

Albert C. Burgess.
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 Treasury be, and he is hereby, authorized and directed to pay, out juries. of any money in the Treasury not otherwise appropriated, the sum of $1,200 to Albert C. Burgess for the loss of his eye sustained while performing his duties as keeper at the National Zoological Park. Approved, April 13, 1920.

CHAP. 132.-An Act For the relief of Frank S. Ingalls.

April 14, 1920. (H. R. 685.) [Private, No. 44.]

Frank S. Ingalls.

Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the proper accounting Credit in accounts. officers, in settling and adjusting the accounts of Frank S. Ingalls, late United States surveyor general for Arizona, are hereby directed to credit the account of said Frank S. Ingalls with the sum of $36, which amount was paid by him to the Star Corral, Phoenix, Arizona, on account of an injury to one of its saddle horses while being used on October 14, 1912, by an employee of the United States, the payment of which sum was disallowed by the Auditor for the Interior Department.

Approved, April 14, 1920.

CHAP. 133.—An Act For the relief of Frank Pinkley.

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

44282°-VOL 41-PT 2- -3

April 14, 1920. (H. R.687.] [Private, No. 45.]

Frank Pinkley.
Payment to.

« PreviousContinue »