Page images
PDF
EPUB

in New York, on charge of being concerned in the destruction of the steamer "Caroline."

January 2.-The Commissioners disagreed on the allowance of the claim, and it was referred to the umpire. January 15.-Claim disallowed by the umpire.

41. CHARLES UHDE.

Presented June 14, 1854-Heard January 8, 1855-Disagreement of Commissioners-Award of umpire.

For the seizure and alleged confiscation of merchandize by The United States' forces in Matamoras, during the year

1846.

January 9, 1855.-The Commissioners disagreed on the allowance of the same, and it was referred to the umpire.

January 15.—The umpire awarded the sum of twentyfive thousand dollars, in full of said claim, due the 15th of January, 1855.

42. THE SIR ROBERT PEEL, Jonas Jones, and others, owners. Presented March 13, 1854-Submitted on the papers for decision December 9— Disallowed.

For destruction of the above vessel in the River St. Lawrence, in 1838, by persons alleged to be citizens of The United States.

January 2.-Claim disallowed.

43. MESSRS. BUTTERFIELD AND BROTHERS. Presented March 13, 1854-Heard July 8, and submitted-Dismissed. For the repayment of duties levied on their goods beyond those paid by citizens of other nations, contrary to the Treaty of 1815.

No evidence submitted.

Dismissed.

44. J. P. OLDFIELD AND Co.

Presented May 23, 1854-Heard July 8, and submitted-Award.

For the repayment of duties levied on their goods beyond those paid by citizens of other nations, contrary to the Treaty of 1815.

January 13, 1855.-The Commissioners award the sum of three thousand and ninety-nine dollars and fifty-four cents to Charles Turner, official assignee of J. P. Oldfield, of Manchester, in full of the claim of said company, to the 15th of January, 1855.

45. CHARLES KENWORTHY, George H. Taylor, agent. Presented March 15, 1854-Heard November 1, and submitted-Disallowed.

For return of moneys alleged to be illegally obtained by the Collector of Customs of New York, on a charge of having entered goods with false invoices.

November 13.-Claim disallowed.

46. JAMES SHAW, George H. Taylor, agent.

Presented March 15, 1854-Heard November 4, and submitted-Disallowed.
For return of duties, as above in No. 45.
November 13.-Claim disallowed.

47. JOHN TAYLOR, JUNR., by his executors, Francis Shaw, and others.

Presented March 15, 1854-Heard Jan. 6, 1855, and submitted-Disallowed.

For return of moneys alleged to be illegally obtained by the Collector of Customs of New York, as a compromise of a suit brought on charge of having entered goods with false invoices.

January 13.-Claim disallowed.

48. MESSRS. KERFORD AND JENKIN merchants in

Yacatecas, Mexico.

Presented December 1, 1853--Question of jurisdiction raised and heard April 5 -Heard also on its merits June 24-Disagreement of the CommissionersHeard before the umpire on its merits November 15-Disallowed by the umpire.

Claim for detention by The United States' forces of their caravan conveying goods to the interior of Mexico during the year 1846.

November 13.-The Commissioners disagreed on the allowance of the claim, and the case was referred to the umpire.

January 10.-Claim disallowed by the umpire.

49. CHARLES GREEN.

Presented March 13, 1854, and submitted on the papers-Disallowed.

For the seizure of certain hardware goods, at San Francisco, by United States' Revenue Officers.

October 10.-Claim disallowed.

50. WILLIAM PATTERSON.

Presented February 23, 1854-Heard, and submitted-Disallowed. For injuries alleged to have been received at Matamoras, from the forces of The United States.

October 11.-Claim disallowed.

51. JOHN POTTS.

Presented January 13, 1854-Disallowed.

For losses occasioned by the closing of his Mint, in Mexico, by the Forces of The United States.

Claim disallowed.

52. MESSRS GLEN AND CO.

Presented March 13, 1854—Submitted on the papers—Dismissed. For the seizure of wines, and other spirits, at San Francisco.

October 18.-Claim dismissed, as being in progress of settlement by the Secretary of The United States' Treasury.

53. P. B. MURPHY.

Presented March 13, 1854-Withdrawn.

For return of duties on brandy levied at San Francisco. Claim withdrawn, the duties having been refunded by the Collector.

54. CHARLES B. HALL.

Presented March 13, 1854-Withdrawn.

For the illegal seizure of goods, at Cincinnati, by United States' Custom-house Officers.

Claim withdrawn.

55. THE MARY ANNE.

Presented March 13, 1854-Disallowed.

For loss arising out of infringement of the Emigrant

Passengers' Act.

Claim disallowed.

56. THE SHIP HERALD.

Presented March 13, 1854-Submitted on the papers-Dismissed.

For injuries received at Marseilles by The United States'

sloop-of-war Erie.

Claim dismissed.

57. HON. W. BLACK.

Presented March 13—Submitted on the papers May 26—Disallowed.

For lands in the territory of New Brunswick included by location and adjustment of boundary line within the State of Maine.

Claim disallowed.

58. LORD CARTARET.

Presented January 9, 1854, and submitted on the papers-Disallowed. Claim to lands granted his ancestors in North and South Carolina, of which he alleges himself to be entitled. Claim disallowed.

59. EARL OF DARTMOUTH.

Presented January 10, 1854, and submitted on the papers-Disallowed. Claim for lands, formerly granted to him, situated in East Florida.

Claim disallowed.

60. THE REPRESENTATIVES OF COL. ELIAS DUrnford. Presented March 13, 1854-Heard May 26, and submitted on the papersDisallowed.

Claim for lands formerly granted Colonel Elias Durnford in Florida.

Claim disallowed.

61. JAMES H. ROGERS.

Presented March 15, 1854, and submitted on the papers-Disallowed.

For the recovery of lands in Florida.

Claim disallowed.

62. THOMAS WHYTE.

Presented March 13, 1854-Heard May 26, and submitted-Disallowed.

For the recovery of lands in Florida.

Claim disallowed.

63. G. ROTCHFORD CLARKE.

Presented March 13, 1854-Heard May 5 and 6, on question of jurisdiction, and submitted-Disallowed.

For the recovery of lands in Vermont, or the value thereof, granted to his ancestors by the State of New York prior to the admission of Vermont into the Union, and which were claimed to be reserved to the Proprietors under provisions of Treaty between The United States and Great Britain.

Claim disallowed.

64. BARQUE PEARL, James Tindoll, and others, owners. Presented March 13, 1854-Heard May 18, and submitted-Disallowed. For the seizure and confiscation of the above vessel at San Francisco, for alleged breach of The United States' Navigation Laws.

October 28.-Claim disallowed.

65. DUTIES ON COTTON GOODS, Charles Wirgman, agent.

Claim for return of duties levied on cotton goods beyond those paid by other nations in contravention of the Treaty of Commerce of 1815.

January 13, 1855.-Claims in favour of the following persons were severally allowed by the Commissioners for the sums specified against their names, amounting in all to twenty-nine thousand seven hundred and sixty dollars and fourteen cents.

« ՆախորդըՇարունակել »