Page images
PDF
EPUB

the commissioners disagreed on the allowance of the claim, and it was referred to the umpire, who heard it November 27, and on December 1 disallowed it.

8. The Only Son, Fuller & Delano owners, for compelling the vessel to be entered at Halifax and to pay duties in 1822, when she had put in on her way to a market merely, whereby she was compelled to dispose of her cargo there at a loss. Presented March 14, 1854. November 13 the commissioners disagreed on the allowance of the claim, and it was referred to the umpire, who on December 14 awarded the sum of $1,000.

9. Ship Amelia, Robert Roberts owner, for capture by a British cruiser while on her way from Puerto Rico to Guadaloupe, on the 11th of February 1815, and for her subsequent condemnation. Presented June 1, 1854; heard June 3, and submitted. October 11, it appearing that the date of the capture of the vessel was prior to the ratification of the Treaty of Ghent, the claim was disallowed.

10. John McClure and others. Presented March 14, 1854; heard on question of jurisdiction August 17, and submitted. Claim for slaves alleged to be owned by citizens of the United States in Florida while that Territory belonged to Spain, and which escaped from Florida to Cumberland Island, and were taken away by the British authorities at the close of the war of 1815. September 26, disallowed on the ground of want of jurisdiction, and of an adjustment under the convention of 1822.

11. James Young. Presented by leave June 3, 1854; heard and submitted. Claim for slaves captured on the high seas during the war of 1812, taken to the West Indies, and there disposed of by the British authorities. October 11, disallowed.

12. Brig Creole, Edward Lockett and others owners of slaves on board. Presented March 14, 1854; further papers filed May 23; heard June 3, and submitted; further claims to property on board presented by leave June 10 and 14, 1854. Claim for liberating slaves on board the vessel at the Bahama Islands. September 26, the commissioners disagreed as to the allowance of the claim, and it was referred to the umpire. January 9 the umpire awarded the sum of $110,330.

13. Bark John A. Robb, for the removal of a sailor from the vessel by a British cruiser on the coast of Africa. The right to enter the vessel for such purpose was disavowed; but it appearing on the evidence submitted that the sailor, who had had some controversy with his captain, left the vessel ultimately with the master's consent, the claim was disallowed. Presented March 14, 1854; heard July 15 and submitted; October 11, disallowed.

14. Maria Dolores, William Taggart and others owners, for proceeds of the vessel and cargo captured by a Bolivian privateer and brought into the Barbados, where the vessel and cargo were sold by the British colonial authorities. Presented March 14, 1854; heard August 9 and September 25 and submitted. Held not to be within the jurisdiction of the commissioners. 15. Brig Douglas, Amos Frazar owner, for seizure and detention of the vessel on a charge of being engaged in the slave trade. Presented April 22, 1854; further papers filed May 13; heard July 21 and submitted; November 25 the commissioners awarded $600.

16. Schooner Caroline Knight, George W. Knight and others owners, for capture and sale of the vessel at Prince Edward Island in 1852. Presented

5627-27

February 2, 1854; heard July 12 and submitted; October 10 the commissioners awarded $1,887.60.

17. The vessels Tigris and Seamew, Messrs. Brookhouse & Hunt owners, for damages for seizure of the vessels in 1840 by the British cruiser Water Witch on the coast of Africa, and sending them to America for trial for violation of the laws of the United States. Presented March 14, 1854; submitted on the papers. October 28 the commissioners disagreed on the amount of damages to be allowed, and the case was referred to the umpire, who December 14 awarded $24,006.40.

18. Schooner Pallas, Edward Haskell and others owners, for illegal seizure of the vessel off Chittican Bay and its detention during the fishing Presented March 14, 1854; heard July 15 and August 1 and submitted. October 28 the claim was referred to the umpire; January 15, 1855, it was disallowed for want of evidence.

season.

19. Schooner Argus, Doughty, master, for seizure of the vessel on St. Ann's bank by the British revenue cruiser Sylph and her removal to Sydney, Cape Breton, where she was subsequently sold. Presented March 14, 1854; heard July 15 and August 1 and submitted; heard before the umpire October 11 and submitted. December 23 the umpire awarded $2,000.

20. The Julius and Edward, Charles Tyng owner. Vessel seized by a British cruiser and taken to Bremen. No evidence submitted; claim dismissed.

21. Schooner Hero, James B. McConnel. For seizure and detention of the vessel by Her Majesty's brig Lynx off the coast of Africa. Presented March 14, 1854; submitted on the papers; November 25 disallowed.

22. Brig Charlotte, Hart, Sands, and others owners. For seizure of the vessel under legal process by a British claimant on the coast of Ireland and her subsequent release by the court of admiralty without costs for her detention. Presented March 14, 1854; heard July 21 and submitted. Claim disallowed on the ground of its being a controversy between private individuals, settled by a competent court within whose jurisdiction the property was.

23. Henry H. Schieffelin. In this case an American vessel was seized prior to the war of 1812, but though restitution was ordered she was, during the war, confiscated. Claim was made for failure to obtam judicial redress after peace. Presented by leave June 10; heard August 17 and October 4; disallowed for want of jurisdiction.

24. Schooner Washington. For capture and condemnation of the vessel at Halifax by the British authorities in 1818. Presented March 14, 1854; disallowed January 13, 1855, for want of evidence.

For

25. The Joseph Cowperthwait, William J. Smith and others owners. search and detention of the vessel by the governor of Cape Coast Castle. Presented March 14, 1854; heard July 21. No evidence submitted; dismissed.

26. Schooner Washington. For the capture and condemnation of the vessel at Halifax in 1843 by the colonial authorities for taking fish in the Bay of Fundy when more than three miles from the shore. Presented March 14, 1854; heard July 15 and August 1; September 26 the commissioners disagreed as to the construction of the convention of 1818; December 23, the umpire awarded $3,000.

27. Schooner Director. For the capture of the vessel in 1840 by the British

armed vessel John and Louisa Wallis, for an alleged violation of the fisheries convention of 1818. Presented March 4, 1854; heard July 15 and August 1; September 26 the commissioners disagreed as to the construction of the convention of 1818; January 13 claim disallowed by the umpire for want of evidence.

28. George W. Atwood. The claimant chartered a British vessel to take passengers and freight from England to California. Controversies having arisen between him and the captain and passengers, Atwood appealed for aid to the British minister at Rio de Janeiro. After various difficulties the matters in controversy were there settled by arbitrators mutually appointed. Presented March 14, 1854; submitted on the papers. Claim disallowed.

29. William Cook and others. Claim for the proceeds of the personal property and effects of Mrs. Frances Mary Shard, deceased, which proceeds the claimants alleged had gone into the treasury of Her Majesty's government. July 23 the commissioners dismissed the claim for want of jurisdiction.

30. Brig Enterprize, Joseph W. Neal and others. Claim for damages for slaves liberated under the laws of Bermuda, whither the vessel was driven by stress of weather. Presented March 14, 1854; further papers filed June 19; heard May 23 and 24 and submitted; heard before the umpire October 19 and 21. December 23 the umpire awarded to the Augusta Insurance and Banking Company the sum of $16,000 and to the Charleston Marine Insurance Company the sum of $33,000.

31. Schooner Hermosa. Claim for the liberation of slaves on board. January 11, 1855, the umpire awarded the Louisiana State Marine and Fire Insurance Company $8,000 and the New Orleans Insurance Company $8,000.

32. The Brookline. Damages were claimed for the taking from the vessel, in British waters, of a deserter from a British ship of war who was secreted on board the Brookline. Presented June 9, 1854; further papers filed June 19; heard June 29 and submitted. October 11 claim disallowed. 33. Brig Evelina. It was alleged that the British ship of war Winchester ran afoul of the brig in the English Channel in 1833. Presented March 14, 1854; heard October 6; January 8, 1855, disallowed.

34. Brig Lawrence, Edward Yorke and others owners. The brig was seized at Sierra Leone in 1848 and condemned on a charge of being concerned in the slave trade. January 13, 1855, the claim was disallowed by the umpire.

35. Duties on woolen goods, Charles Barry, William Frost, and others agents. Claims for return of duties levied on woolen goods by the British Government beyond those paid by citizens of other nations, contrary to the treaty between the United States and Great Britain of 1815. January 13, 1855, the agent of the claimants informed the commissioners that he had effected a settlement with the government and desired to withdraw the claims. Claims withdrawn.

36. The Cicero. Seizure and detention for alleged violation of revenue laws. Dismissed for want of evidence.

37. The Jubilee. Claim for salvage; no evidence submitted; claim dismissed.

38. The Robert. Not sustained; dismissed.

39. The Elvira. No evidence; dismissed.

40. The Olive Branch. No evidence; dismissed.

British claims on the United States.

1. William McGlinchy. For the seizure and detention of papers and personal property not subject to duties by the United States revenue officers on the river St. John in the year 1845. Presented December 3, 1853; heard April 5, 1854, and submitted. April 5, evidence having been submitted of the return and acceptance of the articles seized, the claim was dismissed.

2. Thomas Rider. For losses in consequence of arrest and detention by the military authorities of the United States at Matamoras during a period of five and a half months in 1846. Presented January 27, 1854; heard February 27. The commissioners awarded $625.

4. The Joseph Albino, William Allen owner. For injury and detention of the vessel at San Francisco on a charge of violating the revenue laws of the United States. Disallowed.

4. The Frances and Eliza, Christopher Richardson owner. For the seizure of the vessel at New Orleans in 1819 and sale under a judgment of the United States district court, which was subsequently reversed by the Supreme Court of the United States. Presented December 30, 1853; heard March 6 and 15 and submitted; reopened for the admission of further testimony and again submitted May 13, 1854. October 28 the commissioners disagreed on the amount of damages to be awarded and the case was referred to the umpire. November 29 the umpire awarded $31,227.

5. Ship Albion, John Lidgett owner, for seizure of the vessel by United States officers of revenue for nonpayment of customs duties, for cutting timber in Oregon, and for trading with the natives in violation of acts of Congress. Presented January 20, 1854; heard April 3 and May 13 and submitted. October 28 the commissioners disagreed as to the allowance of the claim. December 1 the umpire awarded $20,000.

6. Messrs. Loback & Co. For the seizure of logwood at Tabasco by American seamen during the Mexican war. Disallowed.

7. Hudson's Bay Company. For exemption from taxes on live stock in Oregon and repayment of duties collected thereon. Withdrawn.

8. Hudson's Bay Company. For seizure of the steamer Bearer in December, 1851, in Oregon, on a charge of having violated the United States revenue laws. October 28 the commissioners disagreed as to the allowance of the claim and it was referred to the umpire. November 29 the umpire awarded $1,000.

9. Hudson's Bay Company. For loss occasioned by the seizure of their schooner Cadboro. Withdrawn.

10. Hudson's Bay Company. For obstruction by United States revenue officers of rights of transportation by their vessel, the Prince of Wales, under the treaty of 1846. Presented March 13, 1854; heard July 29;

October 11 disallowed.

11. Maurice Evans & Co. For return of duties assessed by overvaluation of wines and porter imported into New York City during 1850 and 1851. Claim disallowed.

12. Joseph Wilson. For arrest and detention in Michigan on a charge of exercising authority as a British land officer on an island alleged to be within the limits of that State, afterward found to be within British

jurisdiction. Heard April 8; further affidavits filed July 12. Claim disallowed.

13. Platt & Duncan. For return of moneys alleged to have been illegally obtained on an adjustment of suits brought against them by the United States collector at New York City in 1840, on the charge of having entered goods with false invoices. Presented March 15, 1854; heard July 1 and submitted; reopened November 1 and again submitted. November 13 claim disallowed.

14. The Executors of James Holford, and other claimants. For money due on bonds which were issued by Texas prior to its admission into the Union and for the payment of which the Texas duties were pledged. November 29 the claim was disallowed by the umpire.

15. Philip Dawson and others. Circumstances the same as in the preceding case. November 29 the claim was disallowed by the umpire.

16. The Lord Nelson, James Crooks owner. The circumstances of the claim are given supra, p. 413. Disallowed by the umpire December 14, 1854. 17. Alfred T. Wood. For arrest in New Brunswick and removal to Maine for offenses said to have been committed in that State. Disallowed. 18. Samuel C. Johnson. For arrest and prosecution at New York on a charge of violating the emigrant passenger act. Claim disallowed.

19. The Union, Robert Holl, master. For damages on account of the capture of this vessel by the United States sloop of war Peacock after peace had taken effect where the capture was made. Claim disallowed.

20. Great Western Steamship Company. For return of duties on coal entered and stored at Boston and consumed on outward-bound voyages of their steamers, on which a drawback was claimed. December 1, 1854, the commissioners disagreed as to the amount to be allowed; December 14 the umpire awarded $13,500.

21. Hencage W. Dering and others. the Territorial government of Florida. the umpire.

For sums due on bonds issued by
December 14 claim disallowed by

22. The James Mitchell, Francis Ashley and others owners. Claim for damages for the illegal detention and sale of a vessel and cargo. The commissioners disagreeing as to the amount of damages to be allowed, the umpire awarded $20,000.

23. The Young Dixon, Samuel Moats owner, for excessive tonnage duties charged on the vessel by the customs officers at Philadelphia. Disallowed. 24. Francis Watson and others, for lands granted them in New Brunswick, but by adjustment and location of the boundary line afterward included in the State of Maine. Disallowed.

25. The Irene, Riddell Robson owner, for seizure and detention of the vessel for violation of the emigrant passenger act. Dismissed.

26. Miller & Mackintosh, for damages for the seizure of wines at San Francisco in 1849 by United States revenue officers. December 14 the commissioners awarded $6,000.

27. Brig Lady Shaw Stewart, George Buckham owner, for the alleged illegal seizure and sale of the vessel at San Francisco by the United States authorities. Presented December 3, 1854; heard May 13 and 15 and submitted. October 28 the commissioners disagreed on the amount of damages to be awarded, and November 29 the umpire awarded $6,000.

« ՆախորդըՇարունակել »