Page:United States Statutes at Large Volume 6.djvu/982

This page needs to be proofread.

882 TWENTY-SEVENTH CONGRESS. Sess. III. Ch. 19,21,22, 23, 24. 1843. Treasury is hereby authorized to pay to the said Samuel Hambleton such balance as may be found due to him on such settlement, out of any money in the treasury not otherwise appropriated. Approved, January 28, 1843. Srnun III. _. Jun. 28, 1843. Cmip. XIX. — An Act for the relief of Elizabelh Munroc. Bc it enacted, <$·c., That Elizabeth Munroe, of the county of Boon, Authorized, on in the state of Missouri, or her legal representatives, upon the surrender ’““’°}‘d°’ °l ° at the proper land office, to be cancelled, of the certificate for the east ggléalyocgjlg half of the south-west quarter of section number thirty-one, township lundi number fifty-eight, range number twenty-one, entered for her by mistake at the land office at Fayette, Missouri; and, upon the surrender of said certificate, shall be, and they are hereby, authorized to enter eighty acres of land upon which she has located and made her improvements, and which she, at the time of said entry, supposed she was locating: P¥°ViS°· Provided, That the land upon which she settled shall not, previous to the date of this act, have been sold by the United States. Approved, January 28, 1843. Sruucra III. .._.. Feb. 4, 1843. CHAP. XXI.—An Act fm- the relief g' the Sleambaat Company ¢y"1Wzntucket. Be it enacted, ¢§·c., That the Postmaster General be, and he is here- Payment for- by,‘*authorized and directed to pay to the Nantucket Steamboat Com- "°'?SP°"l¤€ *h° pany, out of the funds of the Post Office Department, the sum of six mn"' hundred dollars, for transporting the mail from Nantucket and Wo0d’s Hole to New Bedford, for four years next preceding the fourteenth of January, eighteen hundred and thirty-six. Approved, February 4, 1843. S·rn·u·.rr·: III. .._... Feb. 4, 1843. CHAP. XXII.—An Act for the relief of J R. Vienne. Be it enacted, ¢$~c., That the Secretary of State pay to J. R. Vienne, Payment of of Louisiana, one of the assistant marshals employed in taking the re-

’:,j';:°‘;h‘;°° f°' cent census of the inhabitants of the parish of Orleans, and city of

,,,,,,,$_ New Orleans, the sum of four hundred and eighteen dollars and nine cents, that being the balance due to him for said service, according to the account certified by the district judge of Louisiana, but which was withheld on settlement at the State Department, for want of proof that any portion of the inhabitants enumerated by him resided in the country. Approved, February 4, 1843. Srnvu HI. ·**‘*_ Feb. 4, 1843, CHAP. XXIH.—An Act for the relief of Samuel Dicy. Be it enacted, &c., That the Secretary of War be, and he is hereby, To be placed required to place the name of Samuel Dicy, of the state of New Hamp- °¤ P°"°*°¤ mu- shire, on the roll of invalid pensioners, and pay him at the rate of six dollars per month; to commence on the twenty-ninth day of June, eighteen hundred and forty-two, and continue during his natural life. Approved, February 4, 1843. Srwrum III. --; F°b_ 4, jg4g_ Cin?. XXIV.-dn dol far the relief of loltn P. Skinner and l/le legal representa- ·—·····;··—· lives of Isaac Green. Be it enacted, ¢§·c., That John P. Skinner and the legal representa- Released from tives of Isaac Green be, and they hereby are, released from the payment gzyafggglztqg of the balance of five thousand three hundred and forty-one dollars and mnjudgmanh seventy-five cents, remaining unpaid on a judgment recovered at the May term, eighteen hundred and thirty-nine, of the circuit court of the United States for the Vermont district, by the United States, against