Page:United States Statutes at Large Volume 20.djvu/3

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

OF THE PUBLIC ACTS AND RESOLUTIONS OF CONGRESS CONTAINED IN THIS VOLUME. ACTS OF THE FORTY-FIFTH CONGRESS OF THE UNITED STATES. STATUTE I.—1877. C Page. Army Appropriations. An act making appropriations for the support of the Army for the iis: al year ending J uno thirtieth, eighteen hundred and seventy-eight, and for other purposes. November 21, 1877 .. .. . . . . . ... . . -.. .. . . ,,_,, 1 Deficiency Appropriations. An act to provide for certain deficiencies in the pay of the Navy and the pay of the Marine Corps, and for other purposes. November 21, 1877 .. .- .,. 4 Samuel G. Reed. An act authorizing the change of the name of the ship Samuel G. Reed. November 21 1877 . . . . . . . . . . . . .- 5 Captain Chailcs Robbins. An act to authorize the Secretary of the Treasury to issue a register and change the name of the schooner Captain Charles Robbins to Minnie. November 24, 1877. .. 5 Binding Documents. An act authorizing binding of documents for members of Congress. December 10, 1877 . . .. . . . . .- . . . ... . , 5 ' RESOLUTION. Statue of General Greene. Joint resolution iixin g a site for the statue of General Greene. November 23, 1877 .. . . . . . ... . . .-.. ... ... .. . . 6 STATUTE II.—1877—’78. United States Attorney, District of Columbia. An act to provide a method for the settlement and adjustment of the accounts of the attorney of the United States for the District of Columbia. December 14, 1877 .. . . . . . . . . . . .-.. . ... 7 Deficiencies, 1878. An act to provide for dciiciencies in the appropriations for the service of the government for the iiscal year ending June thirtieth, eighteen hundred and seventy-eight, and for prior years, and for other purposes. December 15, 1877 . .. -. . . . . 7 Biennial Register. An act providing for the printing and distribution of the Biennial Register. December 15, 1877 . . . . , . .. , . . . . . . . 13 Samuel G. Reed. An act authorizing the changing of the name of the ship Samuel G. Reed. December 15 1877 . . . .-.. .. .--. .. . ... .-.. 13 Steamer Hnrbn. An act relative to the burial of the officers and others of the United States Navy who perished by the wreck of the United States steamer Huron, and for other purposes. December 15, 1877 .. . . . . . . . . . . . - . . . .- . 14 P08t—R0uds. An act establishing post·roads. January 14, 1878 . . . . .. · 14 Grcat Seal of Uni lcd States. An act to authorize and direct the Secretary of State to aftix the Great Seal of the United States to a certain document therein stated. January 18, 1878 . . . 22 Miners’ Ahtional Bank of Jlraiduooel. An act to change the location and name of the LIIIQCYS, National Bank of Braidwood, Illinois. January 31, 1878 . . . ... . . . , -.. .. ... 32 Public Printing. An act to further regulate the purchase of material for the public printing and binding. February 1, 1878 .. ..-. . . . . . . . . _ .. . . . 22 District of Columbia. An act to punish embezzlement in the District of Columbia, and to protect the records of said District, and lor other purposes. February 4, 1878 .. . ... 23 Mississippi, llfissonri, Arkansas, and Red Rivers. An act 1or the removal of obstructions from tho Mississippi, Missouri, Arkansas, and Red Rivers, and for the preservation of tho public property. February 7, 1878 . ... . . . . . . . . . . .. . . . . . . ... 24 (iii)