3
LIST
of the
PRIVATE ACTS AND RESOLUTIONS OF CONGRESS
CONTAINED IN THIS VOLUME.
Laws of the Sixty-Ninth Congress of the United States.
STATUTE I—1925-1926.
Page. | |
J.B. Baudreau. An Act to relinquish the title of the united states to the land in the donation claim of the heirs of J.B. Baudreau, situate in the county of Jackson State of Mississippi. February 12, 1926.
|
1457 |
James A. Hughes. An Act For the relief of James A. Hughes. March 6, 1926
|
1457 |
Grant Memorial Bridge, Point Pleasant, Ohio. An Act To provide four condemned twelve pounder bronze guns for the Grant Memorial Bridge at Point Pleasant, Ohio. March 12, 1926
|
1458 |
Samuel T. Hubbard, junior. An Act For the relief of Samuel T. Hubbard, junior. March 22, 1926
|
1458 |
Bethlehem Steel Company. An Act Amending Act of March 4, 1925, for the relief of employees of the Bethlehem Steel Company, Bethlehem, Pennsylvania. April 6, 1926
|
1458 |
Frank Rector. An act for the relief of Frank Rector. April 13, 1926
|
1458 |
Walter L. Watkins, alias Harry Austin. An Act For the relief of Walter L. Watkins, alias Harry Austin. April 13, 1926
|
1459 |
Joseph F. Becker. An act for the relief of Joeeph[sic] F. Becker. April 14, 1926
|
1459 |
Charles Wall. An Act for the relief of Charles Wall. April 17, 1926
|
1459 |
Frederick S. Easter. An Act for the relief of Fredrick S. Easter. April 17, 1926
|
1460 |
William J. Dunlap. An Act To remove the charge of desertion from the records of the War Department standing against William J. Dunlap. April 17, 1926
|
1460 |
Anton Kuns. An Act Granting six months' pay to Anton Kuns, Father of Joseph Anthony Kuns, deceased, machinist's mate, first class, United States Navy, in active service. April 17, 1926
|
1460 |
George Barrett. An Act For the relief of George Barrett. April 23 1926
|
1461 |
Leander Parker. An act for the relief of Hannah Parker. April 23, 1926
|
1461 |
Charles Ritzel. An Act For the relief of Charles Ritzel. April 24, 1926
|
1461 |
James Madison Brown. An act for the relief of James Madison Brown. April 24, 1926
|
1461 |
Davis Construction Company. An Act For the relief of the Davis Construction Company. April 24, 1926
|
1461 |
John H. Walker. An Act For the relief of John E. Walker. April 26, 1926
|
1462 |
Levin P. Kelly. An Act For the relief of Levin P. Kelly. April 27, 1926
|
1462 |
John H Bolton. An Act To issue a patent to John H. Bolton. April 30, 1926
|
1462 |
Captain Curtie L Stafford, Army. An Act to authorize the President to appoint Captain Curtis L. Stafford a captain of Cavalry in the Regular Army. April 30, 1926
|
1463 |
Robert A. Pickett. An Act For the relief of Robert A. Pickett. April 30, 1926
|
1463 |
British Petroleum Company. An act For the relief of the owner of the steamship British Isles. May 1 1926
|
1463 |
"Almiranle," Steamship. An Act For the relief of all owners of cargo aboard the American steamship Almirante at the time of her collision with the United States steamship Hisko. May 1, 1926
|
1464 |
The P. Dougherry Company. An Act for the relief of The P. Dougherty Company. May 1, 1926
|
1464 |
Ocean Steamship Company, Limited. An Act For the relief of Ocean Steamship Company, Limited, a British corporation. May 1, 1926
|
1465 |
Joseph B. Maccabe. An Act Authorizing the President to issue an appropriate commission and honorable discharge to Joseph B. Maccabe. May 1, 1926
|
1465 |
Tena Pattersen. An act for the relief of Tena Pattersen. May 1, 1926
|
1465 |
A.V. Yearsley. An Act For the relief of A. V. Yearsley. May 1, 1926
|
1466 |
William P. Nisbett, sr. An Act For the relief of the estate of William P. Nisbett, seinor, deceased. May 1, 1926
|
1466 |
Walter W. Price. An Act For the relief of Walter W. Price. May 1, 1926
|
1466 |
Charles M. Rodefer. An Act For the relief of Charles M. Rodefer. May 1, 1926
|
1466 |
Sac and Fox Indians of Oklahoma. An Act Authorizing the Secretary of the Interior to pay legal expenses incurred by the Sac and Fox Tribe of Indians of Oklahoma. May 1, 1926
|
1467 |
iii