Page:United States Statutes at Large Volume 62 Part 2.djvu/118

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

1392 June 24, 1948 [H. R. 4047] [Private Law 393] Edmund Huppler. Quota deduction. June 24, 1948 H[. R . 45161 [Private Law 394] Moore Dry Dock Co. PRIVATE LAWS-CHS. 620 , 634 , 635-JUNE 24, 1948 [62 STAT. section 6, township 14 north, range 4 east, Washington meridian. Warren County, Mississippi, consisting of approximately one hundred and sixty-three and forty-five one-hundredths acres, is hereby granted, released, relinquished, and conveyed by the United States to the heirs, assigns, and successors in title of Moses Evans upon payment by them into the Treasury of the United States the sum of $245.18; such land being the same land which was conveyed under the credit system laws (credit prior receipt numbered 9309) on September 15, 1818, to Moses Evans who, agreeing to pay to the United States the sum of $2 per acre for same, paid only the sum of $81.72 on entry leaving a balance due thereon of $245.18, now to be paid by the heirs, assigns, and succes- sors in title of the said Moses Evans. Approved June 24, 1948. [CHAPTER 634] AN ACT For the relief of Edmund Huppler. Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the Attorney General is directed to cancel forthwith any warrant of arrest, order of deportation, warrant of deportation, and bond, if any, in the case of the alien Edmund Huppler of Imlaystown, New Jersey, and is directed not to issue any such further warrants or orders in the case of such alien insofar as any such further warrants or orders are based upon the same grounds as the warrants or orders required by this Act to be canceled. For the purposes of the immigration and naturali- zation laws, the said Edmund Huppler who arrived at Galveston, Texas, on July 9, 1946, as a seaman, chief mate, on the steamship Henry H. Blood, shall, upon the payment of the required head tax, be held and considered to have been lawfully admitted to the United States for permanent residence at such place and on such date. Upon the enactment of this Act, the Secretary of State shall instruct the proper quota-control officer to deduct one number from the Estonian quota of the first year that such quota becomes available. Approved June 24, 1948. [CHAPTER 635] AN ACT For the relief of the Moore Dry Dock Company, of Oakland, California. Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the Navy Department be, and is hereby, authorized to waive compliance by Moore Dry Dock Company with the requirement of article 5 (b) of Navy Department, Bureau of Ships Contract NObs 10777, that esti- mates of the cost of performing change orders be submitted within ten days of the receipt of such orders or within such further time as the naval inspector may allow in writing within said ten-day period: Provided, That no part of the amount appropriated in this Act in excess of 10 per centum thereof shall be paid or delivered to or received by any agent or attorney on account of services rendered in connection with these claims, and the same shall be unlawful, any contract to the contrary notwithstanding. Any person violating the provisions of this Act shall be deemed guilty of a misdemeanor and upon convic- tion thereof shall be fined in any sum not exceeding $1,000. Approved June 24, 1948.