Page:United States Statutes at Large Volume 63 Part 1.djvu/306

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

PUBLIC LAWS-CHS. 241-243 -JUNE 24, 1949 the District and competent to testify must be produced and examined, or the absence of any of them satisfactorily accounted for." Approved June 24, 1949. [CHAPTER 242] June 24, 1949 AN ACT [S. 11311 To amend sections 260, 267, 309, 315, 348, 350; and 361 of the Act entitled "An [Public Law 125] Act to establish a code of law for the District of Columbia", approved March 3, 1901, to provide that estates of decedents being administered within the probate court may be settled at the election of the personal representative of the decedent in that court six months after his qualification as such personal representative. Be it enacted by the Senate and House of Representatives of the eDnt.Code, amend- United States of America in Congress assembled, That section 260 of the Act entitled "An Act to establish a code of law for the District of Columbia", approved March 3, 1901 as amended by the Act approved 31 Stat. 1231 . June 30, 1902 (title 18, sec. 501, D. C. Code, 1940, line 11), is amended by striking out therefrom the words "one year" and inserting in lieu thereof the words "six months". SEC. 2 . Section 267 of said Act approved March 3, 1901 (title 20, 31Stat. 1233. sec. 306, D. C. Code, 1940, lines 6 and 9), is amended by striking out the word "twenty" and inserting in lieu thereof the word "five" and by striking out the words "within thirty days after the first publica- tion" and inserting in lieu thereof the words "within ten days after publication". SEC. 3 . Section 309 of said Act approved March 3, 1901 (title 18, 31Stat. 123. sec. 401, D. C . Code, 1940, line 2), is amended by striking out the words "three months" and inserting in lieu thereof the words "two months". SEC. 4. Section 315 of said Act approved March 3, 1901 (title 18, 31 Stat. 1239. sec. 407, D. C . Code, 1940, line 3), is amended by striking out the words "three months" and inserting in lieu thereof the words "two months". SEC. 5 . Section 348 of said Act approved March 3, 1901 (title 18, 31 Stat. 1245 . sec. 518, D. C . Code, 1940, lines 9. 15, and 19), is amended by striking out the words "nine months" where they appear three times in said section and inserting each time in lieu thereof the words "three months". SEC. 6 . Section 350 of said Act approved March 3, 1901 (title 18, 31 Stat. 124G. sec. 526, D. C. Code, 1940, lines 2 and 6), is allended by striking out the words "one year" and inserting in lieu thereof the words "six months" and by striking out the words "at least six months" and inserting in lieu thereof the words "at least three months". SEC. 7 . Section 361 of said Act approved March 3, 1901 (title 20, 31 Stat. 1247 . sec. 601, D. C. Code, 1940), is anlended by striking the period at the end of said section and inserting in lieu thereof a colon and the follow- ing words: "Provided, That said account may be rendered six months from the date of his letters." Approved June 24, 1949. [CHAPTER 243] June 24, 1949 AN ACT IS.1132] To amend section 137 of the Act entitled "An Act to establish a code of law for the [Public Law 126] District of Columbia", approved March 3, 1901, relating to the time within which a caveat may be filed to a will after the will has been probated. Be it enacted by the Senate and House of Representatives of the D.C. Code, amend- United States of America in Congress assembled, That section 137 of the Act entitled "An Act to establish a code of law for the District 268 [63 STAT.