Page:United States Statutes at Large Volume 10.djvu/753

From Wikisource
Jump to navigation Jump to search
This page needs to be proofread.

LIST OF THE PRIVATE ACTS OF CONGRESS. vii Ztrtz of the Qliirtpahirb Qlougrczz of the linitcb States. STATUTE I. - 1853 - 4. Name of the Falcon changed. An act cban]ging the name of the Amerieambuilt steamer ‘*]3‘a1eon" to that of “Queen City." an. 18, 1854, ch. 3 . . . 773 Mime of the John Dutton changed. An act to change the name of the American-built brig “John Dutton," and to grant a register in her name. Jan. 18, 1854, eh. 4 ... 77:; Pay of B. S. Roberts. An act explanatory of an act entitled "An act for the relief of Benjamin S. Roberts." Jan. 24, 1854, eh. 5 .. . . . . .. . . . ... . . . . . 773 Lewis B, Willis, payment to. An act for the relief of Lewis B. Willis, late a. Paymaster in the Army of the United States. J an. 24, 1854, ch. 6 ... 773 William Blake, pension of An act for the relief of William Blake. Feb. 23, 1854, ch. 15 774 Dousman, Land con_/iIrm.ed to. An act to confirm to Hercules L. Dousman his title to farm lot number Thirty-two, adjoining the town of Prairie du Chien, in the State of Wisconsin. Feb. 23, 1854, ch. 16.. ... . . . . . . . ... . . . . . . . . . . 774 A. D. Stewart, payment to. An act for the relief of Adam D. Steuart, Paymaster of the United States Army. March 1, 1854, eh. 18. ... . . . .. . . . . 774 Eliz. C. Smith, payment to. An act for the relief of Mrs. Elizabeth C. Smith, of Missouri. March 1, 1854, ch. 19 .. . 774 Allen G. Johnson, payment to. An act for the relief of Allen G. Johnson, March 1, 1854, eh. 20. 775 Mary C. Hamilton, pension of An act for the relief of Mary C. Hamilton. March 1, 1854, eh. 21 775 John O. Means, azhustment of account if An act for the relief of John O. Means. March 1, 1854, eh. 22 . . .. .. . .. ... . ... 775 Mrs. Gunnison, pension ¢ An act granting live years half-pay to the widow of Captain John W. Gunnison. March 1, 1854, eh. 23 .. 775 Wm. Mayo, increase of pension o/I An act for the relief of William Mayo, of the State of Maine. March 27, 1854, eh. 27 , . 776 S. K. Rayburn, payment to. And act for the relief of Samuel K. Rayburn. March 27, 1854, 7 ch. 28 .. . .. . ... 7 6 Gray, McMurdo, §» Co., payment to. An act for the relief of Gray, McMurdo, and Company. March 27, 1854, eh. 29. . . , . . .. . .. . .. . . . ... . . 776 Arnold §~ Bishop, extension offpatent tf An act for the relief of George G. Bishop, and the legal representatives o John Arnold, deceased. March 28, 1854, ch. 31 ... 777 Harriet Leavenworth, pension if An not for the relief of Harriet Leavenworth, widow of the late Brevet Brigadier-General Leavenworth. April 8, 1854, ch. 34 ... . 777 Aaron Stajbrol, pension of An act for the relief of Aaron Stafford. April 12, 1854, ch. 36. . . . 777 Caleb J Good, payment to. An act for the relief of the executors of the late Lieutenant John E. Bispham. April 12, 1854, eh. 37 . . 777 Hezekiah Johnson, pension of An act for the relief of Hezekiah Johnson, of the town of Bridgewater, in the State of Vermont. April 12, 1854, ch. 38 . 777 Alton Nelson, pension o/I An act for the relief of Alton Nelson. April 12, 1854, cli. 89 .. . 778 Lemucl Hudson, pension of An act for the relief of Lemuel Hudson. April 12, 1854, ch. 40. . . 778 Lt/than N Cook, pension o/I An act for the relief of Lyman` N. Cook. April 12, 1854, eh. 41.. 778 James F. Green, pension of An act for the relief of James F. Green, of Pennsylvania. April 12, 1854, ch. 42 . . ... _ .. 775 Silas Champion, pension of An act to provide a pension for Silas Champion, of Geneseo County, State of New York. April 12, 1854, ch. 43 718 Emelie Hooe, pension of An act for the relief of Emelie Hoon, widow of Captain Hooe. April 12, 1854, eh. 44 . . - . 773 Madfsvn Parton, payment to. An act for the relief of Madison Parton. April 15, 1854, eh. 45. . 779 John Gnsman, Land claim ¢ conyirmed. An act for the relief of John Gusman, of Louisiana. April 20, 1854, eh. 48 . . . 779 v01.. x. Pmv. - b