Page:United States Statutes at Large Volume 41 Part 2.djvu/2

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

LIST _ or rmi CONTAINED IN THIS VOLUME. Laws or mn Srrrr-srxm Corzomrss or mn Uurmn Swans. STATUTE 1-1919. Frances Saoaflle-llamm. Joint Rmolutiou To readmit Frances Scoville-Mumm to the character and privileges of a citizen of the United States. October 25 1919 1449 Edith Czgroig An Act Granting afianking privilege to Edith Garow Roosevelt. October , 1 . . . 1449 Norman Lee Molzahn. An Act Providing for the disinterment and removal of the remains of the , infant child, Norman Lee Molzahn, from the temporary burial site in the District of Colum- fg bia to a permanent burial place. November 6, 1919 .. · .,. 1450 Susie Ournkr. An Act For the relief of Susie Currier. November 6, 1919 1450 Charles A. Carey. . An Act For the relief of Charles A. Caregér November 6 1919 .. . . . 1450 Amherst WZ Barber. An Act For the relief of Amherst W. ber. N ovemher 8, 1919 . . . 1451 Della James. An Act For the relief of Della James. November 15, 1919. .. 1451 . . STATUTE II--1919-1920. Oregon Short Line Railroad Company. An Act To authorize the sale of certain lands at or near Minidoka, Idaho, for railroad purposes. December 17, 1919 .. . .,. 1453 James WL Cross. An Act For the relief of James W. Crom. December 24, 1919 . 1454 Catherine Grace. An Act For the relief of Catherine Grace. December 24, 1919 1454 John MZ Frarwis. An Act For the relief of John M. Francis. December 30, 1919 .. . 1454 Hemy An Act for the relief of Henry P. Grant, of Phillips County, Arkansas. December 1 , .. . 454 Thomas Sevy. An Act For the relief of Thomas Sevy. December 30, 1919 . ... 1455 W B. Graham. An Act To reimburse W. B. Graham, lateposumster at Ely, Nevada, for money expended for clerical assistance. December 30, 19 9 ,. 1455 Bufalo River Zinc Mining Company. An Act For the relxefof the Buialo River Zinc Mining Company. December 30, 1919 ... . ..,, ,, 1455 Albert N. Collins. An Act For the relief of Albert N. Collins. December 30, 1919 ... . ... 1456 John Albert Thompson. An Act To authorize the issuance of patent to John Albert Thompson, and for other purposes. December 30, 1919 ., 1456 Thomas H. Hall. An Act To relieve the estate of Thomas H. Hall deceased, late postmaster at Panacea, Florida, and the bondsmen of said Thomas H. Hall, of the payment of money alleged to have been misagmropriated by a clerk in said office. December 30, 1919 .. 1456 Southern States Lumber 'ompany. An Act For the relief of the Southern States Lumber Company. December 31, 1919 1457 Central Manufacturers Imrurance Cmnpamg. An Act Providing for the refund of taxes collected for stamp tax on certain policim un er the Emergenc)1{)Tax Act of October 22, 1914, under the proviso to which Act such policies were exemgt. ecember 31, 1919 - ... L .. 1457 Arundel Saad and Gravel Company. An Act For the re 'ef of the Arundel Sand and Gravel Company. December 31, 1919 . . 1457 "Golden. Lake," Ark., settler:. An Act Granting to certain claimants the preferential right to purchaaie certain alleged public lands in the State of Arkansas, and for other purposes. January 1 58 17, 920 .. » 4 New Haven, Conn., building vale contract. °An Act Authorizing the Secretary of the Treasury to adjust the terms of the contract for the sale of the old post-office property in New Haven, Connecticut. January 23, 1920 ... 1458 Hrs. Thomas M¢Gm·ern. An Act For the relief of Mrs. Thomas McGovern. February 7, 1920 1459 James M. Moore. An Act Making an appropriation to compensate James M. Moore for damages sustained while in the service of the Government of the United States. Feb 10, 1920. - . 1459 Amy E. Hall. An Act Restoring to Amy E. Hall her homestead rights and that on any homestead entry made by her she shall be given credit for all comp ce with the law on her original homestead entry and for all payments made on same. February 11, 1920- . 1459 m