Page images
PDF
EPUB

PRIVATE LAWS

OF THE

UNITED STATES OF AMERICA,

PASSED AT THE FIRST SESSION

OF THE

THIRTY-FIFTH CONGRESS;

1857-1858.

Carefully collated with the Originals at Washington.

EDITED BY

GEORGE P. SANGER.

The rights and interest of the United States in the stereotype plates from which this work is printed, are hereby recognized, acknowledged, and declared by the publishers, according to the provisions of the joint resolution of Congress, passed March 3, 1845.

TO BE CONTINUED ANNUALLY.

BOSTON:

LITTLE, BROWN AND COMPANY.

1858.

ADVERTISEMENT.

IN publishing the following Laws, the same plan has been adopted that was prescribed in the joint resolution of Congress of March 3, 1845, authorizing a subscription to the edition of all the Laws of the United States just published by us. A close examination of this pamphlet will disclose some apparent errors in the Laws as here printed; but as we procured a careful collation with the records at Washington, by an experienced reader, and have scrupulously followed the original, we feel justified in saying that the public can safely rely on this publication. Any seeming errors, therefore, must be attributed to the Rolls, and not to us. Where any thing absolutely necessary to the sense is omitted in the Rolls, our plan is to insert it in the text, inclosed in brackets.

We intend to publish annually, and as soon after the close of each Session of Congress as we can, the Acts of that Session, in a similar form and with a similar arrangement. The pamphlets will be paged consecutively, and, when enough have accumulated to make a volume, we shall publish, with the last one, a General Index to the whole, so that any one purchasing the successive pamphlets, as they come out, can then have a complete volume without any additional expense, other than that of binding them together.

It will be seen, by the following joint resolution, that this edition has been sanctioned by Congress, and is now made the official edition.

Resolved by the Senate and House of Representatives of the United States of America in Congress assembled, That the Secretary of State be authorized and directed to contract with Little & Brown to furnish their annual Statutes at Large, printed in conformity with the plan adopted by Congress in eighteen hundred and forty-five, instead of the edition usually issued by his order, under the act of Congress of April twentieth, eighteen hundred and eighteen, and which conforms to an edition of the laws now out of use.-APPROVED, September 26, 1850.

BOSTON, JULY, 1858.

LITTLE, BROWN AND COMPANY.

Entered according to Act of Congress, in the year 1858, by

LITTLE, BROWN AND COMPANY,

In the Clerk's Office of the District Court of the District of Massachusetts.

RIVERSIDE, CAMBRIDGE:

STEREOTYPED AND PRINTED BY

H. O. HOUGHTON AND COMPANY.

LIST

OF THE

PRIVATE ACTS AND RESOLUTIONS

OF CONGRESS

CONTAINED IN THIS VOLUME.

Acts of the Thirty-fifth Congress of the United States.

STATUTE I.-1857-8.

Barque Jehu, register to. An act authorizing the issuing of a register to the Barque Jehu. Jan. 23, 1858, ch. 2....

Whitemarsh B. Seabrook and others, relief of. An act to amend "An act for the relief of Whitemarsh B. Seabrook and others." Feb. 27, 1858, ch. 7.

83

83

888888

John Hamilton, relief of. An act for the relief of John Hamilton. March 16, 1858, ch. 10............. 83 Charles D. Maxwell, relief of. An act for the relief of Doctor Charles D. Maxwell, a Surgeon in the United States Navy. March 20, 1858, ch. 11.....

83

James Lawrence, relocation of donation certificate. An act for the relief of the legal representatives or assignees of James Lawrence. April 19, 1858, ch. 15.....

84

Steamer Fearless, register to. An act to authorize a register to be issued to the steamer Fearless. April 19, 1858, ch. 16.

84

Owners of the Bark Attica, relief of. An act for the relief of the owners of the Bark Attica, of Portland, Maine. April 19, 1858, ch. 17...

84

Jeremiah Y. Dashiell, relief of. An act for the relief of Major Jeremiah Y. Dashiell, paymaster in the United States Army. April 21, 1858, ch. 18..

84

N. C. Weems, relief of.

Alexander Stevenson, relief of heirs of. An act for the relief of the heirs of Alexander Stevenson, April 21, 1858, ch. 19.

ch. 20..

Francis Wlodecki, relief of.
Duncan Robertson, relief of.

85

An act for the relief of N. C. Weems, of Louisiana. April 21, 1858,

85

An act for the relief of Francis Wlodecki.

April 21, 1858, ch. 21.

85

An act for the relief of Duncan Robertson. May 1, 1858, ch. 22.. James Mc McIntosh, relief of. An act for the relief of Captain James Mc McIntosh, of the United States Navy. May 5, 1858, ch. 30.............

85

86

An act for the relief of John R. Temple, of Louisiana.

86

John R. Temple, confirmation of title.
May 18, 1858, ch. 41...
Luther Jewett, settlement of accounts of. An act to authorize the settlement of the accounts of
Luther Jewett, late collector of the district of Portland and Falmouth, in the State of
Maine. May 18, 1858, ch. 42..

86

Thomas Smithers, relief of. An act for the relief of Thomas Smithers. May 24, 1858, ch. 47... 86 William Conway, relief of heirs, &c. of. An act to revive an act entitled "An act for the relief

of the heirs, or their legal representatives of William Conway, deceased." May 24, 1858, ch. 48...

William Smith's representatives, title to land confirmed. An act for the relief of the representatives of William Smith, deceased, late of Louisiana. May 24, 1858, ch. 49... Pierre Broussard's heirs, &c. land title confirmed. An act for the relief of the heirs and legal representatives of Pierre Broussard, deceased. May 24, 1858, ch. 50....

Regis Loisel, land title confirmed. An act for the relief of Regis Loisel, or his legal representatives. May 24, 1858, ch. 51....

ch. 52.

Asel Wilkinson's pension. An act to amend an act entitled "An act granting a pension to Ansel Wilkinson," approved August thirteenth, eighteen hundred and fifty-six. May 24, 1858, John Richmond's pension. An act to increase the pension of John Richmond. May 24, 1858, ch. 53...

Pierre Gagnon's preemption claim. An act for the relief of Pierre Gagnon, of Natchitoches, Louisiana. May 24, 1858, ch. 54.

87

87

87

87

88

88

[ocr errors]

Isaac Carpenter's pension. An act for the relief of Isaac Carpenter. May 24, 1858, ch. 55..... 89 Brevet Major H. L. Kendrick's settlement of accounts. An act for the relief of Brevet Major H. L. Kendrick. May 24, 1858, ch. 56..

Marie Malines's representatives confirmed in certain land title. An act for the relief of the legal representatives of Marie Malines. May 24, 1858, ch. 57..

Nancy Serena, pension. An act for the relief of Nancy Serena. May 29, 1858, ch. 60..... Elijah F. Smith, Gilman H. Perkins, and Charles F. Smith, relief of. Repayment of penalty of debenture bond. An act for the relief of Elijah F. Smith, Gilman H. Perkins, and Charles F. Smith. June 1, 1858, ch. 61..

Dempsey Pittman, relief of Pay, &c. as Colonel of Infantry. An act explanatory of an act entitled "An act for the relief of Dempsey Pittman," approved August sixteenth, eighteen hundred and fifty-six. June 1, 1858, ch. 62...

Anna M. E. Ring and others, relief of. Confirmation of land title. An act for the relief of Anna M. E. Ring, Louisa M. Ring, Cordelia E. Ring, and Sarah J. DeLannoy. June 1, 1858, ch. 63..

68

89

[blocks in formation]

William Allen, relief of.
State of Maine.

Pension. An act for the relief of William Allen, of Portland, in the
June 1, 1858, ch. 64..

90

Fabius Stanly, relief of. 1858, ch. 65.

Payment for services. An act for the relief of Fabius Stanly. June 1,

91

George A. O'Brien, relief of. Pay as clerk. An act for the relief of George A. O'Brien. June 1, 1858, ch. 66.

91

John B. Hand's heirs, relief of. Payment of money to. An act for the relief of the heirs of John
B. Hand. June 1, 1858, ch. 67...
Brevet Major James L. Donaldson, settlement of accounts of. An act for the relief of Brevet Major
James L Donaldson, Assistant-Quartermaster, United States Army. June 1, 1858, ch.
68.....

91

91

Christine Barnard, continuance of pension to. An act to continue a pension to Christine Barnard, widow of the late Brevet Major Moses J. Barnard, United States Army. June 1, 1858, ch. 69....

91

Rufus Dwinel, relief of. Payment of interest. An act for the relief of Rufus Dwinel. June 1, 1858, ch. 70....

92

Jonas P. Keller, relief of. Pay as watchman. An act for the relief of Jonas P. Keller. June 1, 1858, ch. 71..

92

Stephen R. Rowan, relief of. Satisfaction of judgment. An act for the relief of Stephen R. Rowan. June 1, 1858, ch. 72..

92

Caleb Sherman, relief of. 1, 1858, ch. 73..

Settlement of accounts. An act for the relief of Caleb Sherman. June

[merged small][ocr errors][subsumed]

Susanna T. Lea, relief of. Payment for horse. An act for the relief of Susanna T. Lea, widow and administratrix of James Maglenen, late of the city of Baltimore, deceased. June 1, 1858, ch. 74

Laurent Millaudon, relief of. Confirmation of land title. An act for the relief of Laurent Millaudon. June 1, 1858, ch. 75..

James G. Benton and others, relief of. Settlement of accounts of. An act for the relief of James G. Benton, E. B. Babbitt, and James Longstreet, of the United States Army. June 1, 1858, ch. 76.....

[blocks in formation]

Michael Kinny, relief of, pension to. An act for the relief of Michael Kinny, late a private in company I, eighth regiment United States Army. June 1, 1858, ch. 77......

J. Wilcox Jenkins, relief of, purser's pay allowed. An act for the relief of J. Wilcox Jenkins. June 1, 1858, ch. 78..

William B. Trotter, relief of, payment to. An act for the relief of William B. Trotter. June 1, 1858, ch. 79..

John Dick, relief of, land patent to issue to. An act for the relief of John Dick, of Florida. June 1, 1858, ch. 80..

George M. Gordon, assignment to of land warrants recognized. An act to vest the title to certain warrants for land in George M. Gordon. June 2, 1858, ch. 83..

Richard D. Rowland's representatives, relief of. An act for the relief of the heirs or legal representatives of Richard D. Rowland, deceased, and others. June 3, 1858, ch. 87................. Samuel W. Turner and Alvin A. Turner, payment of for services. An act for the relief of Samuel W. Turner and Alvin A. Turner. June 3, 1858, ch. 88...... D. O. Dickinson, payment of for services. An act for the relief of D. O. Dickinson. June 3, 1858, ch. 89..

Mary C. Hamilton, pension continued. An act to continue the pension heretofore paid to Mary C. Hamilton, widow of Captain Fowler Hamilton, late of the United States Army. June 3, 1858, ch. 90.....

[ocr errors][merged small][merged small][merged small][merged small][ocr errors][merged small][merged small][merged small][merged small][merged small][merged small]

Thomas Phenix, Jr., payment of for services. An act for the relief of Thomas Phenix, jr. June 5, 1858, ch. 94...

95

Isaac Body and Samuel Fleming, to enter certain land in Illinois. An act for the relief of Isaac Body and Samuel Fleming. June 5, 1858, ch. 95.......

95

96

........

96

Lewis W. Broadwell, payment of for services. An act for the relief of Lewis W. Broadwell. June 5, 1858, ch. 96.. Stanton Sholes, pension to. An act for the relief of Captain Stanton Sholes. June 5, 1858, ch. 97. Benjamin L. McAtee and Isaac N. Eastham, payment of for services. An act for the relief of Benjamin L. McAtee and Isaac N. Eastham, of Louisville, Kentucky. June 5, 1858, ch. 98. Job Stafford, bounty land warrant to. An act for the relief of Job Stafford, of the State of New York. June 5, 1858, ch. 99...

Benjamin Wakefield, payment of for services. An act for the relief of Benjamin Wakefield. June 5, 1858, ch. 100...

Susannah Redman, payment to. man. June 5, 1858,

[blocks in formation]

......

An act for the relief of Susannah Redman, widow of Lloyd Redch. 101....

97

June 5, 1858, ch. 102.

97

June 5, 1858, ch. 103.

97

97

Simeon Stedman, payment to.
An act for the relief of Simeon Stedman.
Joseph Webb, increase of pension. An act for the relief of Joseph Webb.
Oliver P. Hovey, payment of for services. An act for the relief of Oliver P. Hovey. June 5,
1858, ch. 104...

George W. Biscoe, indemnification of for loss of schooner. An act for the relief of George W. Biscoe. June 5, 1858, ch. 105.....

29

97

Micajah Brooks, pension to. An act for the relief of Micajah Brooks. June 5, 1858, ch. 106. 98 Elizabeth Mc Brier, land scrip to be issued to. An act for the relief of Elizabeth McBrier, only surviving child and heir of Colonel Archibald Loughry, deceased. June 5, 1858, ch. 107....

98

Richard B. Alexander, to be paid for horse and mule. An act for the relief of Richard B. Alexander. June 5, 1858, ch. 108.

98

Robert W. Cushman, payment to for services. An act for the relief of Robert W. Cushman, formerly an acting purser in the United States Navy. June 5, 1858, ch. 109... William Turvin, heirs of to locate land. An act for the relief of the heirs of William Turvin, deceased. June 7, 1858, ch. 110....

[merged small][ocr errors][merged small]

William Heine, payment of for services. An act for the relief of William Heine, artist in the Japan expedition. June 7, 1858, ch. 111.....

99

Alonzo and Elbridge G. Colby, payment to under their contract. An act for the relief of Alonzo and Elbridge G. Colby. June 7, 1858, ch. 112...

99

Shove Chase, pension to. 113..

An act for the relief of Shove Chase of New York. June 7, 1858, ch.

99

John Jones, pension to. An act granting an invalid pension to Brevet Major John Jones, of Tennessee. June 7, 1858, ch. 114.....

100

« ՆախորդըՇարունակել »