Page:United States Statutes at Large Volume 63 Part 1.djvu/1136

This page needs to be proofread.

1100 Eugene H. Dibble, Jr. R. D. Beer. Guy F. Palmer. W. A. Birmingham. PRIVATE LAWS-CHS. 137, 140 , 141-MAY 24, 1949 [63 STAT. in November 1943 and September 1944, under symbols 11568 and 104-3225. Ninth: Eugene H. Dibble, Junior, certifying officer at Veterans' Administration, Tuskegee, Alabama, in the sum of $51.64, which amount was expended from June 1 through August 31, 1942, and in June 1943, under symbol 11569. Tenth: R. D . Beer, certifying officer at Veterans' Administration, Hines, Illinois, in the sum of $14.37, which amount was expended in December 1943, under symbol 11571. Eleventh: Guy F. Palmer, certifying officer at Veterans' Admin- istration, Dearborn, Michigan, in the sum of $53.48, which amount was expended in May 1942, October 1942, and July 1943, under symbol 11571. Twelfth: W. A . Birmingham, certifying officer at Veterans' Admin- istration, Batavia, New York, in the sum of $56.50, which amount was expended from April 1 through July 31, 1942, under symbol 11564. Approved May 24, 1949. [CHAPTER 140] May 24, 1949 [S. 392] [Private Law 68] Thomas A. Pickett. AN ACT Authorizing the issuance of a patent in fee to Thomas A. Pickett. Be it enacted by the Senate and House of Representatives of the United States of America in Congress assembled, That upon appli- cation in writing, the Secretary of the Interior is authorized and directed to issue to Thomas A. Pickett, of Berkeley, California, a patent in fee to the following-described allotted lands situated in the State of Montana: (1) Lots 9 and 10 of section 3, the east half of section 10, the east half of the northeast quarter, and the east half of the west half of the northeast quarter of section 15, township 2 south, range 30 east, Montana principal meridian, and (2) the south- west quarter of the southeast quarter of section 12, and the south half of the southwest quarter of section 14, township 6 south, range 31 east, Montana principal meridian. Approved May 24, 1949. [CHAPTER 141] May 24,1949 JOINT RESOLUTION [Is. Re s. 18 ] For the relief of the First-Citizens Bank and Trust Company, administrator of [Private Law 69] the estate of C. A. Ragland, Senior. 62 Stat. 996. 28 U. S. O., Supp. II, 111492, 2509. Whereas a bill (S. 961) entitled "A bill for the relief of C. A. Rag- land, Senior", was introduced in the Senate on April 6, 1943, pro- viding for the payment of the sum of $61,198.18 to C. A. Ragland, Senior, in full satisfaction of his claim against the United States for work done by him under two contracts numbered 1-1P-5554 and 1-1P-5688, dated, respectively, December 14, 1935, and February 17, 1936, on projects 1T1 and 2E2, Shenandoah-Great Smoky Moun- tains Parkway; and Whereas on March 9, 1944, such bill was referred, pursuant to section 151 of the Judicial Code, to the Court of Claims by Senate Reso- lution 256, which directed the court to proceed in accordance with such section and report to the Senate, irrespective of any statute of limitations or any administrative requirement or contractual provision relative to notice of protest as to filing claim therefor, giving such findings of fact and conclusions thereon as shall be sufficient to inform Congress of the nature of the claim, legal or equitable, of the said C. A. Ragland against the United States, and