Page:United States Statutes at Large Volume 20.djvu/878

From Wikisource
Jump to navigation Jump to search
This page needs to be proofread.
INDEX
853
Page.
F.
Fabri, Chauncey and Company,
payment to 122
Faherty, Patricle,
payment to 509
Fahrney, Hannah F., administratrix,
payment to 502
Fahrney, Samuet, deceased,
payment to estate of 502
Fair-Grounds Association,
act to incorporate national 135
Fair, Drury,
payment to 651
Fairport, Ohio,
appropriation for improvement of harbor of, at mouth of Grand River 157
Falkner's Island, N. Y.,
appropriation for steam fog-signal at 380
Fall River, Mass.,
appropriations for custom-house building at 210, 377
for deficiency in 43
Faller, Henry,
payment to 502
Falls of Cumberland River, Ky.,
examination and survey of 161
Falls of Red River, La.,
examination and survey of, near Alexandria, La. 160
Falls of Saint Anthony, Minn.,
appropriation for improvement of 372
Fulvey, Thomas, deceased,
estate of, released from liability on judgment and bond 668
Fantce,
name of ship Samuel G. Reed changed to 5, 13
Farallon Island, Cal.,
appropriation for fog-signal on South 381
Farden, Joseph S.,
payment of judgment to 411
Faris, Levi,
payment to 638
Faris, Richard N.,
payment to 506
Fariss, Thomas J.,
payment to 560
Farley, A. D.,
payment to 509
Farmer, Lemuel, deceased,
payment to estate of 646
Farmer, Lindley M.,
payment to 555
Farmers,
exempt from dealers' special tax for selling leaf-tobacco of own production; proviso 343
Farnham, John,
payment to 120
Farnsworth, William D.,
payment to 649
Fasnacht, Urias, deceased,
payment to estate of. 631
Fauble, John,
payment to 517
Faught, Moses M.,
payment to 659
Faulconer, Joseph,
payment to 501
Faulkner, Daniel, deceased,
payment to estate of 501
Faulkner, J., administrator,
payment to 501
Fauliner, J. W., administrator,
payment to 501
Fearon, Mary, executrix,
payment to 576
Fearon, samuel P., deceased,
payment to executrices of 576
!Feather River, Cal.,
appropriation for improvement of 157
Feathers, Samuel,
payment to 519
Featherstone, R. W., deceased,
payment to estate of 507
Feed-Water Heater,
appropriation for purchase of, for Senate boilers 237
Fees,
President requested to revise tariff of consular 273
Feland, Catherine,
payment to 629
Feland, Major, deceased,
payment to widow of 629
Fellows, William H., administrator,
payment to 551
Felter, George W.,

payment to||638

Ferguson, Amos B.,
payment to 572
Ferguson, Daniel P., administrator,
payment to 555
Ferguson, Esther J.,
payment to 563
Ferguson, Jacob,
payment to 662
Ferguson, S. W.,
political disabilities 624
Ferguson, Samuel,
payment to 638
Fermented Liquors,
drawback on exported; payment; proviso; evidence 350
stamps for restamping, when may be issued 338
penalty for counterfeiting, removing, reusing, etc., stamps on 340
gallon, as used in internal-re venue laws, relating to, to mean wine-gallon 351
Fernandina, Fla.,
appropriation for improving inside passage to 365
Ferrell, Ieaac,
payment to 638
Ferrell, Mack,
payment to 656
Ferrell, Oswald, deceased,
payment to estate of 565
Fertig, William L.,
payment to 521
Fetterhaff, Eliza,
payment to 642
Fiduciaries,
sales of leaf-tobacco by 344
Fierce Dogs,
in District of Columbia, penalty for allowing, to go at large 174
Field, Charles W.,
political disabilities 493
Field, John R.,
payment to 522
Field, Walbridge A.,
contested-election expenses of 400
Fields, A. L., deceased,
payment to estate of 557
Fields, John G.,
payment to 659
Fiery, Henry, deceased,
payment to estate of 633
Fiery, John S., erecutor,
payment to 633
Fiery, Lewis P., executor,
payment to 633