Page:United States Statutes at Large Volume 15.djvu/393

This page needs to be proofread.

FORTIETH CONGRESS. Sess. H. Ch. 67, 68, 83. 1868. 361 CHAP. LXVII. —An Act granting a Pension to Michael Kelly. June 19,E Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That the Secretary of the In- Fensionm tori0x' is hereby authorized and directed to place the name of Michael M'°h“°l K°uY‘ Kelly. late a private in the first Vermont battery volunteers, on the pension roll, at the rate of fifteen dollars per month, to commence from and alter the passage of this act, and to continue during his natural life. Approved, June 19, 1868. CHAP. LXVIII. -— An Act granting a Pension io Bartlet cmd Carrie Edwards, Children June 19, 1868. of David W. Edwards, deceased. ’_`—"'—"" Be it enacted by the Senate and House of Representatives of the Unftccl States of America in Congress assembled, That the Secretary of the In- Pension to torior is hereby authorized and directed to place upon the pension roll the ggrgg2v‘;':_gf°" name< of Bartlrt and Carrie Edwards, children under sixteen years of age of David NV. Edwards, deceased, and to allow and pay to them or their legally appointed guardian or guardians a pension at the rate of fifteen dollars per month from the thirteenth day of October, eighteen hundred and sixty-four, until they shall respectively attain the age of sixteen years. A1~1>1z0v1~:D, June 19, 1868. CHAP. LXXXIII. — An Act to relieve from Disabilities certain Persons in States lately Jung 25, 1363, in Rebellion. "'“""*" Be it enacted by the Senate and House of Representatives of the United States qt America in Congress assembled, (two thirds of each Hzusc concurring therein,) That all legal disabilities imposed by the United States Legal disabiliupon the following-named citizens of North Carolina in consequence of ggjntmmld M__ participation in the recent rebellion be, and the same are hereby, removed, ,,0,,, in Nom? namely : C¤1`0li¤¤· Franklin County: A. M. Timberlake, W. S. Harris, E. A. Crudup, and Green H. Grupton. Wake County: William H. Harrison, Willie D. Jones, Albert Johnson, Jacob Sorrell, Hilliard J. Smith, C. L. Harris, and W. R. Richardson. Pitt County: Joseph Staten, Lewis Hilliard. Charles J. O’Hagan, Cal·- vin Cox, James C. Langley, and Charles Roundtree. Halifax County: Charles N. Webb, John O’Brien, John T. Gregory, George WV. Owens, John A. Reed, and J. T. Evans. Beaufort County: Samuel T. Carrow, Hiram E. Stilley, William B. Rodman, George L. Wiudley, Howard Wiswall, Edmund Hodges, Luther Ruff Jesse G. Bryan, Edward J. Warren, Edward S. Hoyt, Samuel Windley, John B. Respass, Henry Hodges, Jesse Robason, William A. Blount. New Hanover County: David Bunting, Edward Kidder, Silas N. Martin, James H. Chatlbourne, George Hooper, James Alderman, L. H. Bowden, and George Chadbourne. Stanley County: Joseph Marshall, James E. Malden, Dumas Coggins, Daniel Richey, Lalayette Green, Allen Burris, Franklin A. Ldfton, and John A. Morton. Davidson County: Evander Davis, Emory Davis, Ephraim Hampton, Green H. Lee, David Loftin, `Willis Cecil, and Henderson Adams. Pcrsou.County: John D. W`ill<erson. Caldwell County: Lloyd T. Jones, William M. Barber, A. W. Austin, Samuel MeCall, Washington Moore, James M. Barber, Robert B. Bogle, 1n<l_llosc:t Brailfortl. Wilson County: George W. Blount, Newett D. Owens, William D. Farmer, John \Vilkiuson, and Francis W. Taylor.