Page:United States Statutes at Large Volume 6.djvu/1037

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

'l"\\’lCNTY—ElGIlTIl CONGRESS. Sess. ll. Ch.29, 30,31,32. l845. 937 in a schedule annexed to the letters patent granted as aforesaid, be and the same is hereby extended to the term of seven years, from and after the twenty-seventh day of December, in the year one thousand eight hundred and forty-nine; and the Commissioner of Patents is hereby directed to make a certificate of such extension in the name of the administrator of said William Woodworth, and to append an authenticated copy thereof to the original letters patent, whenever the same shall be requested by the said administrator or his assigns. Aruutovizn, February 26, 1845. —-— Sururiz II. CHAP. XXIX. - An Act fir the relief of Joscph Ramsey. Feb. 27, 1845. Be it enacted, 6}-c., That Joseph Ramsey, of Wythe county, Virginia, be, and he is hereby, discharged from all further liability upon Discharged a judgment had and now outstanding against him, John H. Price and i'°‘“ ° °°““i” Samuel McCamant, in favor of the United States in the district court Judgmem of the United States for the western district of Virginia, at September term, eighteen hundred and thirty-nine, of said court: Provided, That Proviso. nothing herein contained shall operate to discharge the said John H. Price and the said Samuel McCamant in any way from their liability on said judgment. Approved, February 27, 1845. ——-— Snrurs II. CHAP. XXX. -.1211 .0ct for the relief of H/'alkcr, Kinklc, and Caruthers. Feb. 27, 1845. Be it enacted, <§·c., That the Auditor of the Treasury for the Post Oliice Department state the account of Walker, Kinkle, and Caruthers, Account for for their service in transporting the mails from the first of February, *”E'lsP°?;‘“g*l‘° one thousand eight hundred and thirty-five, to the sixth of August, one {Tsi’£c_€ w` thousand eight hundred and thirty-six, allowing them at the rate of twothirds of the excess paid M. A. Price and Company, who became the contractors, and who, on the said sixth day of August, took possession of the routes, over and above the amount allowed to Walker, Kinkle and Caruthers, under their contract for the same routes; and that the said Auditor deduct from said account any sum which may have been paid to said WValker, Kinkle, and Caruthers, on account of the service so rendered between the above stated periods; and that the Postmaster- General pay, or cause to be paid to them, the balance, if 'any. Ar·r·novr:1>, February 27, 1845. -;- Surumz II. Cuxr. XXXl.—An utc! fhr the relief of John ./Mums and John .dr1ams,junior. Feb. 27, 1845. Be it enacted, dw., That there be paid to John Adams and John Adams, junior, of Massachusetts, out of any money in the treasury not Amount ofa otherwise appropriated, the sum of five hundred dollars, the amount by §;’;‘;¥;$‘E°dt° them paid in satisfaction of a fine imposed by Mr. Charles, the revenue ` officer of Elizabeth city, North Carolina, for an alleged violation of the revenue laws of the United States. Ar-movrzn, February 27, 1845. ... Su·i·r:·r1: II. Crux-. XXXll.—.£n Act to alter the corporate limits of Georgetown. Feb. 27, 1845. Be it enacted, <§·c., That the present corporate limits of the town of _ Georgetown, in the District of Columbia, be, and they are hereby, so _C<>p>gY¤*¢l1m· altered and amended as to exclude therefrom so much of the territory ifvfn e;$§§éd_ within said present limits as lies west of the west line of Fayette street, and between the north line of Third street and a line drawn west and parallel therewith from a point on the said west line of Fayette street, at the end of sixty feet north of the north line of Siiitgh street, saving, 118 ·