Page:United States Statutes at Large Volume 45 Part 2.djvu/151

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

SEVENTIETH CONGRESS. SESS. I. CHS. 500, 501, 511, 514. 1928. 1827 The name of Rachel J. Pliullus, widow of James C. Paullus, late Rachel I. PauIlus. of Company G, Forty-seventh Regiment Missouri Volunteer Infan- try, and pay her a 'pension at the rate of $30 per month. The name of Mary E. Landis, widow of William Landis, late of Mary E. Landl8. Twenty-fourth Battery Indiana Light Artillery, and pay her a pension at the rate of $30 per month. PenslODlJ increased. The name of Clara L. Woford, former widow of William H. Lee, Clara L. Woford. late of Companies Band F, Forty-second Regiment Ohio Volunteer Infantry, and pay her a 'pension at the rate of $50 per month in lieu of that she is now receivmg. The name of Barbara Aim Cordell, widow of Edward M. Cordell, de~~bara Ann Cor. late of ComRany F, Thirty-fourth Regiment, and Company F, Thirty-sixth Regiment, Ohio Volunteer Infantry, and pay her a pension at the rate of $50 per month in lieu of that she is now receiving. Pension. The name of Emma L. Coon, widow of Job F. Coon, late of Com- Emma L. Coon. pany C, One hundred and forty-seventh Regiment Indiana Volunteer Infantry, and pay her a pension at the rate of $30 per month. Approved, May 3,1928. oRAP. 601. -Joint Resolution For the relief of the estate of the late Max Kirj assotf. May3,1G28. [H. I . Res. 147.) [Prlv. ReS., No.3 .) Resolved by the Senate and House of Represlmtatimes of the United States of America in Oongres8 assf?/mbled, That the estate of Max r~' :r'=ed D. Kirjassoff late consul in charge of the American consulate ~n- from lIOOOun:.nb for eral at Yokohama: Japan, is hereby relieved from accounting for TarmstroBot (talk)e. ds, the balance of cash in his hands as such consul on June 30, 1923, and for collections, advances of funds, and disbursements as such consul for the period JUly 1, 1923, to September 1, 1923, inclusive, by reason of the destruction by earthquake and fire on September 1, 1923, of the cash on hand !Lnd all vouchers covering expenditures from cash on hand, cash collected, or funds advanced, during the period named. Approved, May 3,1928. ORAP. 611. - An Act For the relief of Margaret T. Head, administratri1:. Ma~8, IG28. IH. R . 321&.) (Private, No. 113.) Be it enaeted by the Senme t:JJTUJ House of Representatives of tile United States of A1nIerica in Oongress as8c., ." .,);led, That the Secretary ~~!rt~4or of the Treasury be, and he is hereby, authorized and directed to pay, deatbofsoD, , out of any money in the Treasury not otherwise afpropriated, the sum of $5,000 to Margaret T. Head, administratrix, 0 Watertown, Massa- chusetts, as full compensation for the accidental death of her son, Alfred Head, on June llt 1924, caused by being struck by an automobile truck then in the service of the United States Postal Service. Approved, May 8, 1928. OHAP. 614. - An Act Granting six months' pay to Anita. W . Dyer. Mlly9,1928. (H. R . 10636.1 [Privati>. No. 11 •.) Be it enacted by the Senate and H0'U8e of Representative8 of the United States of America in Oongres8 assembled, That the Secre- ~~ w. ~r tary of the Navy be, and he is hereby, authorized and directed to pay, to.f~~deaf:ofs%n.pay out of the appropriation" Pay of the NaVYl 1928," to Anita W. pyer, dependent mother of the late Ensign WIlliam Lansdale :Qyer, United States Navy, who died on board the United States Ship Relief February 20, 1927, an amount equal to six months' pay at the