Page:United States Statutes at Large Volume 45 Part 1.djvu/20

This page needs to be proofread.

xxii

LI ST OF PUBLIC AC TS AND RESOLUTIONS . Page. Feder al Re serve Act amendm ent . An Act To amend section 9 of the Federal Reserve Act . May 7,1928 492 Sixth judicial circuit, additional judge . An Act For the appointment of an additional circuit judge for the sixth jud icial cir cuit . May 8, 1928 492 Distil led s pirit s tax refu nd . An Act To authorize the refund of certain taxes on distilled spirits . May 8,1928 492 Indian schools, leaves of absence . An Act To amend the proviso of the Act approved August 24, 1912, with reference to educat ional leave to emplo yees of the Indian S ervice . May 8,1928 493 La Fayette Extension Road, Chickamauga, etc ., Park . An Act To prov ide for the pavin g of the Government road, known as the La Fayette Extension Road, commencing at Lee and Gordon's mill, near Chickamauga and Chattanooga National Military Park, and extending to La Fayette, Georgia, constituting an approach road to Chickamauga and Chattanooga National Military Park . May 9, 1928 493 Memorial Day services, D. C . An Act To aid the Grand Army of the Republic in its Memo- rial Day services, May 30, 1928 . May 9, 1928 494 7achary Taylor National Cemetery . An Act To amend section 2 of an Act entitled "An Act to authorize an appropriation for the care, maintenance, and improvement of the burial grounds containing the remains of Zachary Taylor, former President of the United States, and the memorial shaft erected to his memory, and for other purposes," approved February 24, 1925 . May 10,1928 494 North Carolina eastern judicial district . An Act To pro vide for the times and p laces for hol d- ing court for the Eastern District of North Carolina. May 10, 1928 495 Five Civilized Tribes, allotment restrictions . An A ct To extend the per iod of restriction o n lands of certain members of the Five Civilized Tribes, and for other purposes . May 10,1928 495 Revolutionary cannon, donated . An Act Donating Revolutionary cannon to the New York State Conservation Department . May 11,1928 497 Rosebud Sioux Indians . An Act Authorizing a per capita payment to the Rosebud Sioux Indians, South Dakota . May 11,1928 497 Confederate cannon, donated . An Act To authorize the Secretary of War to donate to the city of Charleston, South Carolina, a certain bronze cannon . May 11, 1928 497 Li brary of C ongre ss, a dmini strat ive a ssist ant, etc . An Act To abol ish the office of ad minis- trative assistant and disbursing officer in the Library of Congress and to reassign the duties thereof . May 11,1928 497 Navy, engineering duty of officers . An Act To amend the provision contained in the Act approved August 29, 1916, relating to the assignment to duty of certain officers of the United States Navy as fleet and squadron engineers . May 11, 1928--- -- 498 Navy, airships duty . An Act To amend section 157 1 of the Revised Statutes to permit officers of the Navy to count duty on airships a s sea duty . May 11, 1928 498 Navy, staff corps precedence . An Act To provide for date of precedence of certain officers of the staff corps of the Navy . May 11,1928 498 Navy, South Charleston, W . Va ., ordnance plant . An Act To authorize the appraisal of certain Government p roperty, and for oth er purposes . May 11, 1928 499 Fort Sumter, S . C., flagstaf, etc . Joint Resolution Authorizing the erection of a flagstaff at Fort Sumter, Charleston, South Carolina, and for other purposes . May 11, 1928-_-

499 Army service medals . An Act To provide for the gratuitous issue of service medals and similar devices, for the replacement of the same, and for other purposes . May 12, 192 8_ 500 National Guard, pay restrictions . An A ct To amend section 110 of the National Defense Act by repealing and striking therefrom certain provisions prescribing additional quali- fications for Nati onal Guar d State s taff offi cers, and for othe r purpose s . Ma y 1 2, 1 92 8__ 500 Reserve O,fcers' Training Corps, advanced training . An Act To enab le mem bers of the Reserve Officers' Tr aining Corps who hav e interrupted the co urse of training pre- scribed in the Act of June 4, 1920, to resume such training and amending accordingly section 47c o f that Act . May 12,1928 501 Zuni Indian Reservation, N . Mex ., road . An Act To auth orize an appropriati on for a road on the Zuni Indian Reservation, New Mexico . May 12, 1928 501 Public Lands, South Dakota park . An Act Granting to the State of South Dakota for park purposes the public lands within the Custer State Park, South Dakota . May 12, 1928 501 Bryce Canyon National Park, Utah . An Act To correct the descriptions of land comprising the Bryce Canyon National Park as contained in the Act approved June 7, 1924, entitled "An Act to establish the Utah National Park in the State of Utah," and the Act approved February 25, 1928, entitled "An Act to change the name of the Utah National Park, the establishment of which is provided for by the Act of Congress approved June 7, 1924 (Forty-third Statutes, page 593), to the 'Bryce Canyon National Park,' and for other purposes ." May 12, 1928 502 Upper Mississippi River wild life, etc ., refuge . Joint Resolution To amend section 10 of the Act entitled "An Act to establish the upper Mississippi River wild life and fish refu ge," approved June 7 , 1924 . May 12,1928 502 Bridge, Ohio River. An Act Authorizing the J . K. Mahone Bridge Company, its successors and assigns, to construct, maintain, and operate a bridge across the Ohio River at or near Wellsburg, West Virginia . May 14, 1928 503