Page:United States Statutes at Large Volume 10.djvu/820

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

780 THIRTY-THIRD CONGRESS. Sess. I. Ch. 50, 51, 53, 55, 66. 1854. April 20, 1854. CHAP. L.—An Act fo1‘ the Reliqf of muiam B. Edwards. Bc it enacted by the Senate and Jbuse of Representatives of the United Wxuiam B. States of America in Congress assem6Zed,`That the Secretary of the Inffggggfogliggd terior bc, and he is hereby, required to place the name of William B, at $3Y,r mouth, Edwards on the pension roll, at the rate of eight dollars pct month, to {gg: danvvshg, commence on the first of January, eighteen hundred and fifty, and coum0_ ’ ming tinuc during his nayural life. A1>P110vmD, Apml 20, 1854. April 20, 1854. Cruz. LI.—An Act for the Reliqf of the Lc·galRey>resc0ztatives of Isaac P. Simommz. Be it enacted by the Senate and House of Re rescntatives of the U 't d T] _ I '_ P 0 77/L G mm,;?;? States of America m Congress assembled, That the sum of eight g- Siggvngvn to hundred dollars pc paid to the legal representatives of Isaac P. Simon. P;cl;‘}'0?h;° °” ton, under the direction of the Secretary of War, out of any money in claim for the the treasury not;. otherwise appropriated, on due aud satisfactory proof S”-m°· being furnished that the claim of Isaac P. Simonton for said sum in schedule B, annexed to the treaty with the Saginaw band of Chippewa. V01.7, p. nzsz. Indians, on the fourteenth of January, eighteen hundred and thirty- seven, has regularly and legally descended to them. Ar1>1c0v1s1>, April 20, 1854. May 8, 1854. Cmur. LIU.-An Act jbr the Rdiqfqf Grajum Baker. Be it enacted by the Senate and Jkusc of Representatives of the United Grafton Baku- States of America in Congress assembled, That the Secretary of the g%b° I"·id $36** Treasury bc, and he is hcrcby, authorized to pay to Grafton Baker the ` sum of three hundred and sixty-six dollars and fifty cents; which pay- ment shall be in full for services rcndcrcd and cxpcnscs incurred by said Bakcfr, as bcarcr of dcspatchcs from the Governor of New Mexico to the Presulcnt. of the United States, in the year eighteen hundred zmd fifty- two. APPROVED, May 3, 1854. May 10, 1854. CHAP. LV.-·An Act for the Ilcliofqf Fayette Mauq] and Robert G. }Vard. Bc it cmzctcd'by the Senate cmd House oflifepreseniatives of the United Fnyggs Mau- States of America in Congress assembled, That the proper accounting 3 ‘{;”(f‘£°;`: qiHccrs of the Treasury bc, smc} they are hereby, directed to credit the cycdigcdccmiu Judgment obtamcd by the United States against; Fayette Mauzy and ¢§¤&1§l1¤1Eu<;2gb_ Robert G. .'\V2}l‘d, in the District Court of the United States for the mnganby mo Eastern District of Virginia, amounting to six hundred and iiftccn dol- United bum 1m·s_sixty-two and 0. half cents, with interest; from the second day of

  • ‘S*“¤¤"“*°m· Apu}, one thousand eight hundred and forjzy-one, with the amount certified by the szud court to have been improperly paid by Robert G. \Vm·d,

one of the defendants in a suit in chgncery, wherein the United Smtcs were comnlaumuts, and John Morrison and others, defendants, the amount Ibexpg four hundred and ninety-uiuc dollars and ninety-seven cents, with 1I1[CI`(€St} on three hundred and sixty-six dollars seventy-seven cents, from the eighteenth day of Septgmber, one thousand eight hundred and foxsty, the same having been certified by the court as justly due by the United States to the said Robert G. Ward. AP1>1:0v1cD, May 10, 1854. May 10, 1854, CHAP. LVL-An Act lo change the Name of L/ze Bark Abcona to Blount Wzrnon. Bc it enacted by thq Senate and House J Representatives of the United Status of Amcrura m Congress assembled, That the Secretary of the