Page:United States Statutes at Large Volume 41 Part 2.djvu/3

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

IV LIST OF PRIVATE ACTS AND RESOLUTIONS. _ Page. Famwrs National Bank, Wilkinson, Ind. An Act For the relief of the Farmers Natxonal Bank of Wilkinson, Indiana. February 11, 1920 ... _ ... I . 1460 Rosebud Indakm Reservation, S. Dak., fre damages. An Act To authonze the payment of certam amounts for damages sustained by prairie fire on the Rosebud Indian Reservation, 1.n South Dakota. February 17, 1920 . Z -: 1460 William E. Johnson. An Act For the relief of Wrllrarn E. Johnson. February 17, 1920 . 1460 Carlow Aulina. An Act For the relief of Carlow Avelma, February 1§, 1920 . Z . . 1461 New Jera Shipbuilding and Dredging Comgany. An Act For the rehef of the New Jersey Shrpb11_§qd111g gud Dredging Company, of ayorme, New Jersey. March 27 1920 .. 1461 Ellen Agnes Mzmogue. An Act For the relief of Ellen zignes Monogue. March 29, 1Q20 .. 1461 Eaatem Transportation Company. An Act For the relref of the Eastern Transportation Company. Mm-ch 30, 1920 _______,,,__,,,___,,,,,,,.,. . .. . . 1461 Janus A. Showen. An Act For the relief of James A. Showen. March 30, 1920 . 1462 Robert T. Legge. An Act For the relief of Robert T. March 30, 192Q .. . ... 1462 Frank S. Bcwker. An Act To carry out the findings 0 e Court ofCl31H1S1l1 the case of Frank S. Bowker. March 31, 1920 . -..·- - ~...··-·-·-· 1462 George B. Hughes. An Act For the relief of George B. Hu§[hes. March 31, 1920. ._ ... 1463 John M. Lea. A.nAct For the relief of the estate of John ._Lea, deceased. riipril 7, 1920 .. 1463 Fredenbk B. Shaw. AnActFor thereliefof Captain Fredenclr B. Shaw. Ap 8, 19% ...-. 1463 Augusta Louise de Haven-Allen. Joint Resolution To readm1t Augusta Lomse de Haven-Alten to the status and privilelges of a citizen of the United States. April 8, 1920 _ ... 1463 Edward Sigegoos. An Act 0 correct the military record of Edward Srgerfoos. April 12, 1920 .. 1464 William S. ritton. An Act For the relief of William S. Britton ormerly second heutenant of Infantry, who has been erroneously dropped from the rolls of the United States Army. M é"’“*?¢ ‘‘‘‘ 13 ‘‘‘·‘· 2‘s‘aa" "““ cunt 01Ii'f|gll17I._ ctore`eoe0r un vmgsank,oie— ford, April 13,, 1920 . .. . ... :  : . _ ... : . 1464 Waterville, Me., publab building me land. An Act To dispose of a certsm stnp of public land m Waterville, Maine. gpril 13, 1920 .. 1465 Albert C. Burgess. An Act orthereliefofA1bertC. Burgess. l;Hri.l13, 1920 . 1465 Frank S. I a Ls. An Act For the relief ofFrank S. Inga . Ap 14, 1920 .. 1465 Frank Pin;:LZ·y. An Act For the relief of Frank Pinkley. April 14, 1920 ... . .. 1465 WZ L. Rose. An Act For thereliefof W. L. Rose. Apnl 14, 1920 ... . .. 1466 Clam Kane. An Act Granting the sum of $549.12 to Clara. Kane, dependent parent, bg reason of the death of William A. Yenser, late civil employee, killed as a result of an acci ent at the Philadelphia Navy Yard. April 14, 1920 ... 1466 Fremont County, Wyo. school dwlsmlzt No. 21. An Act Authorizing the Secreta&of the Interiorto gell éoands to school district numbered twenty-one, of Fremont unty, Wyoming. 1466 Eqcma Spear. An Act Forthe relief of Emma J. Spear. April 16, 1920 .. 1466 Kung Coal_Com£a·ny. An Act For the relief of the King Coal Company, of San Francisco, Califorma. ril 16 1920 ...,...,,..,.,.,. 1467 Lawrence and Anthony Wzich. An Act For the relief of Lawrence Bendich and Anthony Vemch. Axiil 16, 1920 ... , .,.,. ..-. 1467 O. W_L*indsley. Act For the relief of O. W. Lindsle . April 17, 1920 ... 1468 E. Wwllard. An Act For the relief of E. Willard. Apri1y17, 1920 ... . 1468 Arthur `Wmdlc Englert. An Act For the relief of Arthur Wendle Englert. April 21, 1920 ... 1468 Yankton Agency Presbyterian Church. An Act Authorizing and directing the Secretary of the 1nte¤or to convey to the trustees of the Yankton Agency Presbytenm Church, by patent m fee, certain land within the Yankton Indian Reservation. Qgnl 29, 1920 .. - . 1468 Merritt and Chapman Derrick and Wrecking Compangka An Act For e relief of the Merritt and Chapman Derrick and Coméxmy. gr 6, 1920 1469 Henry E. homas. An Act Authonzing the ecretary o the Interior to correct an error in an Indian allotment. May 10, 1920 ... . ... 1469 John A. Gauley. An Act For the relief of John A. Gauley. June 4, 1920 .. 1470 George E. Paym:. An Act For the relief of legal representative of George E. Payne, deceased. June 4, 1920 .. 1470 Edward A._ Purdy. An Act For the relief of Edward A. Purdy, postmaster of the city of Minneapolis, Minnesota, for postage stamps, poetalesaxings stam , war-savings stamps, war—ta.x revenue stamps, and cash from money orders stolen from 5; branch post office at Minne~ apolrs, Minnesota, commonly known and described as the traffic station and located at numbers sur hundred and twenty-one and six hundred and twenty-three First Avenue north, in said city. June 4, 1920 ,..,,...,,,,.,.,,,...,..,,,,,...,,..,, _, , ,____,_ 1470 Harvey R. Butcher. An Act For the relief of Harvey R. Butcher. June 4, 1920 ... 1471 Perry L. Haynes. An Act For the relief of Perry L. Haynes. June 5, 1920, ____ _ ,_______________ 1471 Carolyn Whgelerkfobbe. A.nAct Forthe reliefof Carolyn Wheeler Kobbe, Jum;5 1920 ______ _ __ __ 1471 Swanhglai Sims. An Act Authorizing payment of compensation for Swanhild for personal uuunw. J um; 5, 1920 ______,,,,,_,_, , ,..,.,,.,..,. . . , ,, .,,,,_,_,,, 1471 John nga. flrigrgoct For the relief of Catherina Rea, of the estate of John Rea. une o, · . . . .. 1472 Woodford Bank cmd Trugt Cmlrépmzy. An Act For the relief of the Woodford Bank and Trust Company of Vergullgg, eutucky, Jung 5, 1920 ,,_,,,,.,,. .,.._,,, ,,,,,_,,,,,,,,,,____,, 1472