Page:United States Statutes at Large Volume 15.djvu/407

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

FORTIETH CONGRESS. Sess. II. Ch. 121, 122, 123, 124. 1868. 375 CHAP. CXXI. -—An Act fw the Relid of Captain Charles N Gaulding, late Quamzr- July 8, 1888. master of Volunteers. Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the accounting officers of ChA*g°W”ig°° *° the treasury be, and they are hereby, authorized to allow and place to the Gogdzg in ,,6, credit of Charles N. Goulding, late captain and assistant quartermaster, tlement of aoin the final settlement of his accounts as such officer, such amounts and °°“°tS‘ sums as he shall satisfactorily prove to have been captured, either in money or vouchers, by the enemy, in the month of August, eighteen hundred and sixty-two, while on duty in the army of Virginia, under Major- · General John Pope: Provided, That no greater amount for losses shall so be passed to his credit then [than] the balance now appearing against him on the books of the government. Approved, July 3, 1868. CHAP. CXXII. —— An Act to authorize the proper accounting Officers of the Treasury to July 8, 1868. settle the Accounts of Andrew S. Core. Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the proper accounting A¢<=0¤¤€S vf officers of the treasury are hereby authorized and directed to settle and £‘)“l;i;°;;Q£dC°r° close the accounts of Andrew S. Core, late collector of internal revenue equitably. for the second district of Virginia (now West Virginia), upon principles 5% past, P. 483. of justice and equity. Approved, July 3, 1868. CHAP. CXXIII.——An Act for the Relief of Parker Quince. July 3, 1868. Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the Secretary of the A11owsm¤e_to '1`reasury be. and is hereby, authorized and directed to allow the sum of ¥°”·'ki{ Quigcgf sixteen hundred and eight dollars and ninety-seven cents to Parker Essggcgxg Quince, in the settlement of his accounts with the government, For his salary as collector of customs for the port of Wilmington, North Carolina, and acting collector of internal revenue from September thirteen, eighteen hundred and sixty-five, to May fourteen, eighteen hundred and sixty-six, in addition to the sums already paid him for salary for that period. And the said sum of sixteen hundred and eight dollars and ninety-seven cents is herebyepproprimed for that purpose out of any moneys in the treasury not otherwise appropriated. Approved, July 3,·1868. CHAP. CXXIV. — An Act jbr the Rel?' of Martha M. Jones, Administratrix ey" Samuel Ju}? 3. J868- . ones. WVu1~:nEAs the commissioner of patents did on the twenty-third of Feb— P¤·=¤¤¤N¤· ruary, eighteen hundred and sixty-six, upon the petition of Martha M. Jones, udministratrix of the estate of Samuel T. Jones, deceased, extend for the period of seven years, from the twenty-fourth of February aforesaid, the letters-patent of the United States granted unto the said Samuel T. Jones on the twenty-fourth day of February, eighteen hundred and fifty-two, for an invention in the inanufacture of the white oxide of zinc, for which invention letters-patent had been granted unto him by the government of Great Britain, dated the twenty-third day of July, A. D. eighteen hundred and filly; and whereas doubts exist as to the power of the said commissioner to grant the said extension after the expiration of fourteen years from the date of the said foreign letters-patent: Therefore, Be it enacted the Senate and House of Representatives of the Unitea _ States q" America in Congress assembled, That the extension of said let- Ex*·°¤”‘°¤ °‘ ters-patent of the United States for the term of seven years from and