Page:United States Statutes at Large Volume 6.djvu/340

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

240 SIXTEENTH CONGRESS. Sess.I. Ch. 35, 36, 37, 38, 42. 1820. Srnvrs I. April 5, 1820. CHAP. XXXV. —-dn Act for the relief of Jennings O’Bannon. Be it enacted, ¢§·c., That the proper accounting officers of the treasury Account robe department be, and they are hereby, authorized and directed equitably '°°°l°d‘ to settle the account of expenses incurred by Jennings O’Bannon, in a suit erroneously instituted against him on behalf of the United States, on the exlribtion of proper vouchers; and the sum which shall be found due shall be paid to the said Jennings O’Bannon, out of any moneys in the treasury, not otherwise appropriated. Asrnovmn, April 5, 1820. S·n·rurs I. April 5, 1820, CHAP. XXX`VI.—-An Act authorizing the Secretary of State to issue Letters Pa- ···*"""""* tent to Richard Willcox. L°¤¢\"¤ P¤*€¤i Be it enacted, dw., That the Secretary of State be, and he hereby f°’,;;?;°;{enw is, authorized and required to issue letters patent to Richard Willcox, EZ issued. for his invention of a rotary portable oven, and for his improvements of the ovens now in use; and also for his several inventions and improvements in the process of distillation, and modes and means of conducting the same, upon his complying with the directions of the act, entitled Act of Fsb.21, "An act to promote the progress of the useful arts, and to repeal the !f3»<>,l¤i*·., act heretofore made for that purpose," and an act, entitled "An act to ,7’°?8?,0, CK2, extend the privilege of obtaining patents for useful discoveries and inventions to certain persons therein mentioned, and to enlarge and define the penalties for violating the rights of patentees," except so far as the said acts, or_ any part or parts of them, require a residence of two years_ within the United States; in like manner, in all respects, as if the said Richard Willcox had resided two years within the United States. Armovmn, April 5, 1820. Snrurs I. `_' APfil` 7, 1820. C¤A1·.XXXVII.·—An Act for the relief of Anthony S. Delisle, Edward B. Dudley, """""”" and John M V an (Jleqf. _ Be it enacted, &c., That the forfeiture of the brig Sally, of Wilmingb€:'é"m;'::_f ton, in North Carolina, by reason of the importation of six persons of mM6d_ color from Martinique into the United States, and the condemnation of the said brig for that cause, adjudged by the District Court of North Carolina, be, and the same is hereby, remitted, so far as the United States are interested therein. Approved, April 7, 1820. Snrurs I. ——— Avril 7, 1820. C!nP.XXXVIII.-.6n Act authorizing payment to be made for certain Muskets W""`""' impressed into the Service of the United States. Be it enacted, rye., That there be paid to David Henley, agent of 8298mba paid Edward Fox, out of any money in the treasury not otherwise approprif‘:_;;::si;.;"d”é· ated, the sum of two hundred and twenty-eight dollars, it being the P r ‘value of nineteen muskets, impressed into the service of the United Provisc. States: Provided, That the said David Henley shall first give security to indemnify the United States against the claim of any other individual, for the value of said muskets. Approved, April 7, 1820. Summa I. "`*“‘ April 11, 1820. CHAP. XL11.-·—.x2n Act for the relief of Walter Channing. Garmin duties Be it enacted, ¢§·c., That the Secretary of the Treasury shall cause ¤¤ by \‘¢p¤id· to be repaid to Walter Channing, such sum or sums of money as were