Page:United States Statutes at Large Volume 43 Part 2.djvu/8

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

LIST OE PRIVATE ACTS AND RESOLUTIONS OF CONGRESS. 1X Page. Roberta H. Leigh and Laura H. Pettit. An Act For the relief of Roberta H. Leigh and Laura H. Pettit. March 3, 1925 ...,_... 1592 Lizzie M. Nickey. An Act Authorizing the Secretary of the Interior to sell and patent certain lands to Lizzie M. Nickey, a resident of De Soto Parish, Louisiana. March 3, 1925 1593 Flora Horton. An Act Authorizing the Secretary of the Interior to sell and patent certain lands to Flora Horton, a resident of De Soto Parish, Louisiana. March 3, 1925 1593 Northern Pacino Railway Company, and Lars O. Elstad. An Act For the relief of Lars 0. Elstad and his assigns and the exchange of certain lands owned by the Northern Pacific Railway Company. March 3, 1925 ...,... 1594 William G. Johnson. An Act Authorizing the Secretary of the Interior to sell and patent to William G. Johnson certain lands in Louisiana. March 3, 1925 . 1594 A, R. Bowdre. An Act Permitting the sale of the northeast quarter, section 5, township 6 north, range 15 west, one hundred and sixty acres, in Conway County, Arkansas, to A. R. Bowdre. March 3, 1925 .. - . 1594 Francis Kelly. An Act For the relief of Francis Kelly. March 3, 1925 . 1594 Elizabeth H. Rice. An Act For the relief of Elizabeth H. Rice. March 4, 1925 .. 1595 Robert F. Hamilton. An Act For the relief of Robert F. Hamilton. March 4, 1925 ..._.. 1595 Henry P. Collins. An Act For the relief of Henry P. Collins, alias Patrick Collins. March 4, 1925 .._... 1595 William Kaup. An Act For the relief of William Kaup. March 4, 1925 1595 Stephen A. Winchell. An Act For the relief of Stephen A. Winchell. March 4, 1925 1596 Georye E. Harpham. An Act For the relief of George E. Harpham. March 4, 1925 .. 1596 Lieutenant L. D. Webb. An Act To compensate Lieutenant L. D. Webb, United States Navy, for damages to household effects while being transported by Government conveyance. March 4, 1925 .. .. . .. .. 1596 Alice E. O’Neil. An Act For the relief of Alice E. 0’Neil. March 4, 19% . 1596 G. LeRoy Brock. A.n Act For the relief of Doctor C. LeRoy Brock. March 4, 1925 .. 1597 Emelus S. Tozier. An Act For the relief of Emelus S. Tozler. March 4, 19% 1597 Mrs. Benjamin Gauthier. An Act For the relief of Mrs. Benjamin Gauthier. March 4, 1925 - .. . 1597 Albert 0. Tucker. An Act For the relief of Albert O. Tucker. March 4, 19% ... 1597 Peder 1. Peterson. An Act For the relief of Laura C., Ida E., Lulu P., and Esther P. Peterson. March 4, 1925 ... _ 1598 Robert M. Bryson. An Act For the relief of the estate of Robert M. Bryson, deceased. March 4, 1925 ... . --- 1598 Thomas G. Patten. An Act For the relief of Thomas G. Patten. March 4, 1925 . 1598 Philip T. Coney. An Act For the relief of Philip T. Coffey. March 4, 1925 .. 1598 John McNiokle. An Act To define and determine the character of the service represented by the honorable discharge issued to John McNickle, of Company L, Seventh Regiment New York Volunteer Heavy Artillery, under date of September 27, 1865. March 4, 1925 .. 1599 Turner Construction Com/pany. An Act For the relief of the Turner Construction Company, of New York City. March 4, 1925 . 1599 Palestine Troup. An Act For the relief of Palestine Troup. March 4, 1925 .. 1599 Thomas C. Johnson. An Act To correct the mllltary record of Thomas C. Johnson, deceased. March 4, 1925 ,.. 1600 Roy A. Darling. An Act For the relief of Roy A. Darling. March 4, 1925 ... 1600 Margarethe Murphy. An Act For the relief of Margarethe Murphy. March 4, 1925 .. 1600 Harry Newton. An Act For the relief of Harry Newton. March 4, 19%--..-.. ..--- 1800 Solomon L. Van Meter, jr. An Act Conferrlng jurisdiction upon the Court of Claims of the United States or the District Courts of the United States to hear, adjudicate, and enter judgment on the claim of Solomon L, Van Meter, junior, against the United States, for the use or manufacture of an invention of Solomon L. Van Meter, junior, covered by letters patent numbered 1192479, issued by the Patent Omce of the United States July 25, 1916. March 4, 1925 ... __ 1601 Constant-to Miera, Juan N. Baca, and Filomeno N. Miera. An Act To authorize and direct the Secretary of the Interior to issue patents upon the small holding claims of Constancio Miera, Juan N. Baca, and Filomeno N. Miera. March 4, 1925 .. 1601 Ishmael J. Barnes. An Act For the relief of Ishmael J. Barnes. March 4, 1925 1602 Rear Admiral Joseph L. Jayne. An Act For the relief of Bear Admiral Joseph L. Jayne, United States Navy, retired. March 4. 1925 .._._. 1602 Charles W. Gibson. An Act For the relief of Charles W. Gibson, alias Charles J. McGibb. March 4, 1925 .. - .. 1602 Mary Snetsinger. An Act Authorizing the disposition of certain lands in Minnesota. March 4, 1925 ... .. - . 1602 Matthew Thomas. An Act For the relief of Matthew Thomas. March 4, 1925 .. 1603 Herman R. Woltman. An Act For the relief of Herman R. Woltman. March 4, 1925 1603 Jesse P. Brown. An Act For the relief of Jesse P. Brown. March 4, 1925 _,..._.__. 1603 Bethlehem Steel Company employees. An Act To provide for the carrying out of the award of the National War Labor Board of July 31, 1918, in favor of certain employees of the Bethlehem Steel Company, Bethlehem, Pennsylvania, March 4, 1925 -- ... - . 1603