Page:United States Statutes at Large Volume 39 Part 2.djvu/4

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

LIST OF PRIVATE ACTS AND RESOLUTIONS. V Ot d Page. Penswm 'vil War. An Act Gran ° ns an increase of 'ons to certain soldiers and sa{lors of the Civil War and cgtlezgn widows and dependent c of soldiers and sailors of said wa:. July 8, 1916 . . .. - ., . 1322 Oraighead County, Ark. An Act To quiet title in certain citizens to certain lands lying within the meander line on the Saint Francis River, and being puts of lots and tracts of land lying in Cmighead County, Arkansas. Ju1¥ 8, 1916 .. K ... 1335 mllhm Fcglio. An Act For the relief 0 William Foglio. July 11, 1916 ... 1336 Pcm·icn·u_, 'vil War. An Act Granting pensions and increase of ns to certain soldiers and sailors of the Civil War and certsm widows and dependent of soldiers and sailms of said war. July 17, 1916 . ... J. 1336 Mary S. Corbin. An Act For the relief of Mx?. Corbin. July 26, 1916 . . . 1346 Mrs. C. D. Corbin. An Act For the relief of . C. D. Corbin. July 26, 1916 ,,.,,, - . ,.,, . _... 1346 Julia R. Gocdloe. Am Act For the relief of Julia. R. Goodloe. August 1, 1916. .. 1346 Hundleiy An Act For the relief of the heirs of Hundley V. Fowler, deceased. August 1346 Joseph A. Buckholdt. An Act For the relief of J'ose% A. Buckholdt. August 4, 1916 .. - 1347 Gauge W'. Trahey. An Act For the relief of G . Trahay. fuelnagust 7, 1916 1347 R. . Dclapmha and Camimng. An Act for the re of certain additional duties collected on piueaxg es. August 7, 1916 1347 Mg:. Joseph Cameron. Act For the relief of Mrs. J’0s<§h Cameron. August 7, 1916 . 1347 Ehzabcth M. Dodge. An Act For the relief of Elizabeth . Dodge. Au%st 7, 1916 1348 A. S. Walker. An Act For the relief of Collector of Internal Revenue A. S. alker. August 7, 1916. 1348 Frank P. Sammom. A11 Act For the relief of Frank P. Sammons. August 7, 1916 ... 1348 Cyntha Rmnq. An Act For the relief of Cgnths Ramey. August 7, 1916 .. 1348 Ella Slam. An Act For the relief of Ella lone. August 7, 1 16 . . . 1349 Louis Jcmea. An Act For the relief of Louis Jones. ugust 7, 1916 . 1349 Willahm A. Huzscn. An Act For the relief of William A. Hutson. August 7, 1916 ... 1349 Martha A. Ilojitt. An Act For the relief of Martha A. McEtt. August 7, 1916 . 1349 Thomas J. Bye. An Act For the relief of Thomas I. B e. August 7, 1916 ... 1349 1{athilda Heaterman. An Act For the relief of Mathileg Hestaman. August 7, 1916 . ... 1350 Samuel D. Kg;g¤bw·y. An Act For the relief of Samuel D. Kingsbury. August 7, 1916 . 1350 Wallace L. B . An Act For the relief of Wallace L. Bell. August 7, 1916 . _ . 1350 Isaac R. Strouac. All Act Authorizing and directing the Secretary of the Treasury to (;'l'0d1t tlge stamp account of Isaac R. Strouse, collector fur the seventh i11term.l-revenue dxstrict, m the sum of $14,570.42. August 7 1916 . - .. . 1351 J'. L. da Rpza Qatate. An Act For the relief of the J`. L. da Roma. Estate, Incorporated, of Elk Grove, J ,,».°§7“‘§’“’“‘ i""‘““‘R..,.," %°‘°‘ 0;* eh,. ‘‘‘‘ za 3;, ·‘‘‘ ‘‘‘‘‘‘‘ t if ‘ smut, ‘‘‘‘‘‘‘‘‘ my ‘‘‘‘‘‘‘ is ml ou .cott. omt ution u '° an 'scting e 0 e easury · creziit the stamp account of Joseph J. Scott, as collector of internal revenue of the first cel- Qectncn district of California, in the sum of $300, repreeeutsnve vulqo of ccrtun 1A1ternal;x¤;;{£1e special-tu: stumps vbinh were lou the otlce of the and collectur. um James Houyde. An Act for the relief of James Houyde. August 8, 1918 ... 1351 Olaf Nelson. An Act For the relief of Olaf Nelson. August , 1916. .. . 1352 Borden H. Jhlls. An Act For the relief of Borden H. Mnlls. August 8, 1916 ... . . t . _. 1352 Cowdm and Cmvden. An Act To pay_(70wden and Gowden, of Amory, Monroe County, Mimsirgn, for the loss of a horse while benz? used bf the Department of Agnculyure. August 9. 19 . . 1352 John H. Bruce. An Act For the reli of the egal representatives and hexrs of Elizabeth Bruce, deceased, widow of the late John H. Bruce. August 9,_1916 . .. : . . 1352 De Bmgsm aiu; qcgiagany. An Act For the relief of De Barbien and Company, of Valparaiso, Clulc. 1353 ugus , .. . Tmumce River, claim:. An Act For the relief of Doctors Blair and Blake, Doctor W. J. Maxwell, Doctor R. G. Evans, and J'. B. Blalock. Angus; 9, 1916- I 1353 Easterrk Company. An Act For the rehef of the Eastern Tnmspcrtatxou Company. 1353 u , 9 ... . ..-. WZ WZ Blood. An Act For the relief of W. W. Blood. August 11, 1916 ... . - 1354 Sherman 0wn% Ong., settler:. An Act To adjudicate the claims of cataiu settlers in Shaman County, regon, August 11, 1916 . . 1354 E. Johnson. An Act For the relief Docfm E. Johnson. August 11, 1916 . . . . 1355 Letma WZ Garrison. An Act For the rehef of Letxtia W. Garrison. ugust ]1, 1916 .. 1356 Jl. Koinilo F7:8h0T1k8 Company. An Act For the relief of the M. Kondo Fashmes Company. August 1356 , 1916 ...,... . ... . ... Union Oil Cmnlgany. An Act For the relief of the Union Oil Company. August 11, 1916 ... 1356 Samuel H Wa er, An Act For the relief of Samuel H. Walker. August 11, 1918 .- 1356 Sarah S. Plank. An Act For the relief of Sarah S. Plank. Angst 11, 1916 1357 Nabor and Victonh Leon. An Act For the relief of Nabnr and ictoris Leon. August 15, 1916. . 1357 George H. Hammond. An Act For the relief of Geo H. Hammond. August 15, 1916 . 1357 John H. Janssen. An Act For the relief of John H.r§9aussen. 16, 1 16 ... 1357 Thomas P. Sorbilmo. An Act For the relief of Thomgs _P. Sorhimo. August 16 1916 .. 1358 John Wzple:. An Act·For the relief of the admxmstrumr of the estate of john M. Wspls. ugust 16, 1916 I ... , . . . ._ .. 1358 Pcnaicms, Regulan,and¤¢fna-¢b4;•• Civil War. AnActGrsmt1¤g§a1mn¤saudmcr¤•¤¤¤f tqqcrtainsoldieremdsai1omof theRegu1arArmyaud_avy,a¤dofw¤rg0t.h¢ tho Cunl War, and to certain widows and dependent relstwes of such soldnere and emlors. August 18, 1916 ._...,,,,___. . ... . . 1358