Page:United States Statutes at Large Volume 57 Part 2.djvu/33

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

57 STAT.] 78TH CONG. , IST SESS.-CHS. 89, 1 0 6 Apr. 29 1943 May 27, 1943 [CHAPTER 89] AN ACT For the relief of Everett A. Alden; Robert Bruce; Edgar C. Faris, Junior; Kathryn W. Ross; Charles L. Rust; and Frederick C. Wright. Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That there are hereby canceled the claims of the United States against Everett A. Alden (formerly Chief, Duplicating Section, National Bituminous Coal Commission, and now Chief, Duplicating Unit, Bituminous Coal Division, Department of the Interior) in the amount of $218.51; against Robert Bruce (formerly Chief, Machine Tabulation Section, National Bituminous Coal Commission, and formerly Chief, Machine Tabulation Unit, Bituminous Coal Division, Department of the Inte- rior) in the amount of $427.74; against Edgar C. Faris, Junior (formerly Assistanttant Secretary, National Bituminous Coal Commis- sion, and now Chief Records Section, Bituminous Coal Division, Department of the Interior) in the amount of $669.73; against Kathryn W. Ross (formerly senior clerk stenographer, National Bituminous Coal Commission, and now senior clerk stenographer, Bituminous Coal Division, Department of the Interior) in the amount of $218.51; against Charles L. Rust (formerly Assistant Chief, Voucher Audit Section, National Bituminous Coal Commission, and now Assistant Chief, Voucher Audit Unit, Bituminous Coal Division, Department of the Interior) in the amount of $109.25; and against Frederick C. Wright (formerly Assistant Chief, Central Graphic Section, National Bituminous Coal Commission, and now Assistant Chief, Central Graphic Unit, Bituminous Coal Division, Department of the Interior) in the amount of $109.25, arising from the fact that the rate of compensation for personal services to each above-named person authorized by the National Bituminous Coal Commission was, during all or part of the period from June 28, 1939, to February 28, 1941, both dates included, in excess of the average of the compensation rates specified by the Classification Act of 1923, as amended, for the grade under which the position of such person was classified, contrary to the provisions of the Interior Department Appropriation Act, 1939, the Interior Department Appropriation Act, 1940, and the Interior Department Appropriation Act, 1941, whereby each such person became and was liable to make restitution to the United States in the amount by which the compensation paid to him or her exceeded the amount lawfully payable; and the Comptroller General is hereby directed to allow credit in the accounts of the disbursing officer and to cancel any claims against the certifying officers for such payments of compensation so made. Approved April 29, 1943. 665 Aprl 29, 1943 [H. . 2312] [Private Law 44] Everett A. Alden. Robert Bruce. Edgar C. Faris, Jr. Kathryn W. Ross. Charles L. Rust. Frederick C. Wright. 42 Stat. 1488. 5U. . c. 661; Supp. II, i 661 et se. 52 Stat. 291; 53 Stat. 685; 54 Stat. 406. ICHAPTER 106] AN ACT For the relief of Charles T. Dulin. Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the Comp- troller General of the United States be, and he is hereby, authorized and directed to allow credits in the accounts of the proper disbursing officers of the War Department and Post Office Department in the sums of $186 and $96.44, respectively, being amounts paid to Charles T. Dulin, for clerical services rendered by Charles T. Dulin in the War Department from July 18, 1918, to September 30,1918, and in the Post Office Department from April 8,1919, to My 8,1919, inclasive May 27, 1943 [H. R.7611 [Private Law 45] Charles T. Dolin.