Page images
PDF
EPUB
[blocks in formation]

James Woods Weston, exect'r of Thos. Calvert, late of......do....

1,329 51

[blocks in formation]

In these three cases, the probates of the wills of the parties named in this list, (being the surviving partners of the firms to which the amounts were found to be due,) have been duly examined by the commissioners, and found to be in due form and properly executed, attested, &c.

DUTIES ON COTTON GOODS, Charles Wirgman, agent.

Claim for return of duties, as above, by John A. Hobson and Andrew Taylor.

January 13.-The commissioners award to John A. Hobson the sum of forty-two dollars fifty-eight cents, and to Andrew Taylor the sum of one hundred and seventy dollars and seventy-six cents, in full of said claims, respectively, to January 15, 1855.

66. CLAIM FOR RETURN OF DUTIES LEVIED ON COTTON GOODS, AS ABOVE, IN No. 65, Andrew Mitchell, agent.

January 6, 1855.-Claims in favor of the following persons were severally allowed by the commissioners for the sums specified against their names, amounting, in all, to twenty thousand six hundred and two dollars and sixty-five cents:

[blocks in formation]

Presented March 15, 1854-Heard January 6, 1855, and submitted-Disallowed. For return of moneys alleged to be illegally obtained by the collector of customs of New York in compromise of a suit brought on charge of having entered goods with false invoices.

January 13.-Claim disallowed.

68. WILLIAM Broadbent.

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

For return of moneys as above, in No. 67.

January 13, 1855.-Claim disallowed by the umpire.

69. WILLIAM BOTTOMLEY, by his executors.

Presented March 15, 1854-Heard January 12, 1855, and submitted-Disallowed.

Claim for return of moneys, as above, in No. 67.

January 13.-Claim disallowed.

70. THE CROSTHWAITE, Messrs. Stuart & Simpson, owners.

Presented March 13, 1854-Dismissed.

For seizure of the above vessel at New Orleans.

Dismissed.

71. SHIP-OWNER'S SOCIETY.

Presented March 13, 1854-Dismissed.

For seizure of the Ann in 1819.

Dismissed.

72. THE DUCKENFIELD, Messrs. David Lyon & Co., owners.

Presented March 13, 1854-Dismissed.

For return of discriminating duties levied on the above vessel.
Dismissed.

73. THE SCIENCE, Messrs. Wilson & McLellan, owners.

Presented March 13, 1854-Dismissed.

For return of duties levied on the above vessel during the year 1846. Dismissed.

74. THE PROSPERITY, Messrs. Musgrave, owners.

Presented March 13, 1854-Dismissed.

For excess of duties imposed on said vessel.

Dismissed.

75. ANGLO-MEXICAN MINT COMPANY.

Presented March 13, 1854-Dismissed.

For loss caused by order of the United States prohibiting the exportation of gold from Mexico.

Dismissed.

The foregoing docket contains a correct report of awards and judgments made on claims of British subjects against the United States government, after full hearing and examination thereof, and we hereby place our signatures to the same, to be applied thereto in the same manner and as fully as if severally affixed to each of said awards and judgments.

The awards of moneys therein made are to be paid by the United States government to the British government, for the benefit of the several claimants, their attorneys, legal representatives or assigns, and said awards are to be regarded as bearing date from the 13th of January, 1855.

N. G. UPHAM,

United States Commissioner.

EDMUND HORNBY,

British Commissioner.

JANUARY 13, 1855.

ORDER OF COMMISSIONERS AND THE UMPIRE, AS TO THE RATE OF EXCHANGE APPLICABLE TO THE AWARDS MADE BY THEM.

The commissioners, by and with the concurrence of the umpire, hereby establish the relative rate of payments of the awards made by them in the currency of the respective countries of Great Britain and the United States, at four dollars and eighty-four cents to the pound sterling.

N. G. UPHAM,

United States Commissioner.

EDMUND HORNBY,

British Commissioner.

JOSHUA BATES, Umpire.

JANUARY 13, 1855.

RECAPITULATION.

Awards of moneys made under the convention for the adjustment of claims of February 8, 1853, in behalf of the United States claimants against the British government.

Names of parties

N. L. Rogers & Brothers......

Barque Jones, P. J. Farnham & Co. owners
Schooner John, Reuben Shapely owner....
The Only Son, Fuller & Delano owners...
Brig Creole, Edward Lockett et als. owners..

Brig Douglas, Amos Frazar owner

Schooner Caroline Knight, George W. Knight et als. owners

The Tigris and Seamew, Messrs. Brookhouse & Hunt owners.

[blocks in formation]

Amounts awarded.

$7,676 96

100,625 00

13,608 22

1,000 00

110,330 00

600 00

1,887 60

24,006 40

2,000 00

3,000 00

49,000 00

16,000 00

329,734 16

Or, at the relative value of exchange as established by the commissioners, to (£68,131 Os. 7 d.) sixty-eight thousand one hundred and thirty-one pounds seven and onehalf pence sterling.

« ՆախորդըՇարունակել »