Page:United States Statutes at Large Volume 20.djvu/540

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

FOBTY-FIFTH CONGRESS. Sess. II. Ch. 77. 1878. 515 CHAP. 77.-An act for the allowance of certain claims reported by the accounting April 30, 1878. odiccrs of the Treasury- Department. ————————— Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the Secretary of the 1864, ch.240. Treasury be, and he is hereby, authorized and required to pay, out of 13 S*”·· 3$l· any moneys in the Treasury not otherwise appropriated, to the several c,£,Qsy3,g:Q;, ,25 persons in this act named, the several sums mentioned herein, the same accguutigg ngnnnnn being in full for, and the receipt of the same to be taken and accepted in of Treasury to pereach case as a tull and final discharge of, the several claims examined °°¤S m- and passed upon by the proper accounting officers, under the provisions of the act of July fourth, eighteen hundred and sixty-iour, since January seventeenth, eighteen hundred and seventyseven, namely: OF THE STATE OF KENTUCKY Kentucky; Samuel Adams, Nicholas County, one hundred and five dollars. William J. Amaun, McCracken County, one thousand and eight hundred dollars. William Andrews, administrator de bonis non of Ira A. Holland, deceased, late of Crawford County, five hundred and sixtydive dollars and thirty-three cents. Charles P. Bacon, administrator of the estate of R. P. Bacon, deceased, late of McCracken County, one hundred and twenty-tive dollars. Elias D. Ball, Boyle County, nine hundred and iiiteen dollars and fifty-eight cents. Samuel L. Beach, H. H. Beach, and Harriet, wife of David Cumming, children and distributees of W. D. Beach, deceased, late of Jeiferson County, one hundred and ninety-one dollars. Yelvcrton O. Booker, Green County, fifty-tive dollars and thirty-eight cents. B. H. Burton, Crittenden County, five hundred and sixty-five dollars. A. Bradshaw, McCracken County, one thousand and nine hundred dollars. - William Campbell, Whitley County, ninety dollars. NV. ll. Caplingler, Oldham County, one hundred and twenty-five dollars. Anderson Chenault, Montgomery County, sixty dollars. Allred Clore, Boone County, one hundred and ten dollars. William F. Combs, Hardin County, one hundred and fifty dollars. John Criswell, Harrison County, one hundred and fifty dollars. Jacob F. Collier, Spencer County, one hundred and sixty dollars. W. A. Davis, administrator of the estate of Gibson Mallory, deceased, late of Jefferson County, five hundred and seventy-tive dollars. ‘ J. F. Dickinson, Barren County, twenty-four dollars. John C. Driver, Crittenden County, ninety dollars. Sallie A. Dunn, Garrard County, two hundred and fifty dollars. Thomas S. Ellison, Cumberland County, one hundred and twenty- four dollars and eighty cents. J. H. Foster, Kenton County, one hundred and fifty-tive dollars. Richard P. Gresham, Rockcastle County, five hundred and forty-one dollars and sixty-one cents. Leander S. Garrett and Thomas L. Garrett, McCracken County, one thousand six hundred and eighty-seven dollars and fifty cents. H. Il. Hackney, Ilockcastle County, forty-four dollars and ninety- seven cents. R. R. Hackney, Rockcastle County, ten dollars and fifty cents. John Hamilton, administrator of the estate of Jame H. Hamilton, deceased, late of Metcalfe County, one hundred and sixty-tive dollars. Margaret Handley, Bourbon County, one hundred and fifteen dollars and nfty cents. John G. Herdman, Warren County, one hundred and thirty dollars. John H. Hedges, executor of the last will and testament of James