Page:United States Statutes at Large Volume 44 Part 3.djvu/3

This page has been proofread, but needs to be validated.

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