Hi, where are you from?

My photo
Presents, a Life with a Plan. My name is Karen Anastasia Placek, I am the author of this Google Blog. This is the story of my journey, a quest to understanding more than myself. The title of my first blog delivered more than a million views!! The title is its work as "The Secret of the Universe is Choice!; know decision" will be the next global slogan. Placed on T-shirts, Jackets, Sweatshirts, it really doesn't matter, 'cause a picture with my slogan is worth more than a thousand words, it's worth??.......Know Conversation!!!

Wednesday, June 6, 2018

Statutes at Large: 45th Congress March 4, 1877 – March 4, 1879

https://www.loc.gov/law/help/statutes-at-large/45th-congress.php

Law Library of Congress
Law Library of Congress Logo
Law Library Stacks
Back to Statutes at Large
Full Congress (PDF, 76.70MB)

Session 1

Chapter 1 An act making appropriations for the support of the Army for the fiscal year ending June thirtieth, eighteen hundred and seventy-eight, and for other purposes. Nov 21, 1877 PDF, 366KB
Chapter 2 An act to provide for certain deficiencies in the pay of the Navy and the pay of the Marine Corps, and for other purposes. Nov 21, 1877 PDF, 149KB
Chapter 3 An act authorizing the changing of the name of the ship Samuel G. Reed. Nov 21, 1877 PDF, 67KB
Chapter 4 Private Law    
Chapter 5 An act to authorize the Secretary of the Treasury to issue a register and change the name of the schooner Captain Charles Robbins to Minnie. Nov 24, 1877 PDF, 67KB
Chapter 6 An act authorizing the binding of documents for members of Congress. Dec 10, 1877 PDF, 67KB

Session 2

Chapter 1 An act to provide a method for the settlement and adjustment of the accounts of the Attorney of the United States for the District of Columbia. Dec 14, 1877 PDF, 80KB
Chapter 2 Private Law    
Chapter 3 An act to provide for deficiencies in the appropriations for the service of the government for the fiscal year ending June thirtieth, eighteen hundred and seventy-eight, and for prior years, and for other purposes. Dec 15, 1877 PDF, 628KB
Chapter 4 An act providing for the printing and distribution of the Biennial Register. Dec 15, 1877 PDF, 94KB
Chapter 5 An act authorizing the changing of the name of the ship 'Samuel G. Reed'. Dec 15, 1877 PDF, 94KB
Chapter 6 An act relative to the burial of the officers and others of the United States Navy who perished by the wreck of the United States steamer Huron and for other purposes. Dec 15, 1877 PDF, 86KB
Chapter 7 An act to establish post-roads. Jan 14, 1878 PDF, 448KB
Chapter 8 An act to authorize the Secretary of State to affix the Great Seal of the United States to a certain document therein stated. Jan 18, 1878 PDF, 91KB
Chapter 9 An act to change the location and name of the Miners' National Bank of Braidwood, Illinois. Jan 31, 1878 PDF, 91KB
Chapter 10 An act to further regulate the purchase of material for the public printing and binding. Feb 1, 1878 PDF, 91KB
Chapter 11 Private Law    
Chapter 12 An act to punish embezzlement in the District of Columbia, and to protect the records of said District, and for other purposes. Feb 4, 1878 PDF, 104KB
Chapter 13 An act for the removal of obstructions from the Mississippi, Missouri, Arkansas and Red Rivers and for the preservation of the public property. Feb 7, 1878 PDF, 83KB
Chapter 14 An act to change the name of the "Consulate at Omoa and Truxillo." Feb 11, 1878 PDF, 83KB
Chapter 15 Private Law    
Chapter 16 An act for providing portraits to accompany the memorial addresses on the late Senators Morton and Bogy. Feb 19, 1878 PDF, 83KB
Chapter 17 An act to appropriate money for the purchase of a law library for the Territory of Dakota. Feb 25, 1878 PDF, 83KB
Chapter 18 An act making an appropriation for the purchase of a law-library for the use of the courts and the United States officers in the Territory of Wyoming. Feb 25, 1878 PDF, 104KB
Chapter 19 Private Law    
Chapter 20 An act to authorize the coinage of the standard silver dollar, and to restore its legal-tender character. Feb 28, 1878 PDF, 173KB
Chapter 21 Private Law    
Chapter 22 An act to change the name of the steam-tug C.M. Whittaker to Caroline. Mar 4, 1878 PDF, 77KB
Chapter 23 Private Law    
Chapter 24 Private Law    
Chapter 25 An act to amend section four thousand seven hundred and seventy-eight of the Revised Statutes Mar 8, 1878 PDF, 159KB
Chapter 26 An act to amend an act entitled "An act to provide for the preparation and publication of a new edition of the Revised Statutes of the United States", approved March second, eighteen hundred and seventy-seven. Mar 9, 1878 PDF, 90KB
Chapter 27 An act changing the times of holding terms of the district court for the district of West Virginia. Mar 9, 1878 PDF, 90KB
Chapter 28 An act amending the laws granting pensions to the soldiers and sailors of the war of eighteen hundred and twelve, and their widows, and for other purposes. Mar 9, 1878 PDF, 288KB
Chapter 29 Private Law    
Chapter 30 Private Law    
Chapter 31 Private Law    
Chapter 32 An act to authorize the construction of a bridge across the Missouri River at or near Glasgow, Missouri. Mar 13, 1878 PDF, 193KB
Chapter 33 Private Law    
Chapter 34 An act further to suspend the operations of section five thousand five hundred and seventy-four of the Revised Statutes of the United States, title seventy-two, in relation to guano islands. Mar 15, 1878 PDF, 99KB
Chapter 35 Private Law    
Chapter 36 Private Law    
Chapter 37 An act to make persons charged with crimes and offences competent witnesses in the United States and Territorial Courts. Mar 16, 1878 PDF, 188KB
Chapter 38 An act in aid of a Polar expedition designed by James Gordon Bennett. Mar 18, 1878 PDF, 97KB
Chapter 39 Private Law    
Chapter 40 Private Law    
Chapter 41 Private Law    
Chapter 42 An act to authorize the granting of an American register to a foreign built ship, for the purpose of the Woodruff Scientific Expedition around the world. Mar 23, 1878 PDF, 97KB
Chapter 43 An act making appropriations for fortifications and for other works of defense, and for the armament thereof, for the fiscal year ending June thirtieth, eighteen hundred and seventy-nine, and for other purposes. Mar 23, 1878 PDF, 189KB
Chapter 44 An act to extend the charter of the Franklin Insurance Company of the city of Washington. Mar 26, 1878 PDF, 99KB
Chapter 45 Private Law    
Chapter 46 An act to authorize the Worthington and Sioux Falls Railroad Company to extend its road into the Territory of Dakota to the village of Sioux Falls. Apr 2, 1878 PDF, 191KB
Chapter 47 An act to provide for deficiencies in the miscellaneous fund of the Senate and of the House of Representatives. Apr 2, 1878 PDF, 101KB
Chapter 48 An act to amend an act entitled "An act for the support of the government for the District of Columbia for the fiscal year ending June thirtieth, eighteen hundred and seventy-eight, and for other purposes." Apr 3, 1878 PDF, 183KB
Chapter 49 An act to constitute a commission to consider and report a plan for providing enlarged accommodations for the Library of Congress. Apr 3, 1878 PDF, 90KB
Chapter 50 An act for the relief of John A. Darling. Apr 8, 1878 PDF, 90KB
Chapter 51 An act to amend section five hundred and forty, chapter one, title thirteen, Revised Statutes of the United States. Apr 8, 1878 PDF, 176KB
Chapter 52 Private Law    
Chapter 53 Private Law    
Chapter 54 Private Law    
Chapter 55 Private Law    
Chapter 56 Private Law    
Chapter 57 Private Law    
Chapter 58 An act to authorize the Secretary of War to prescribe rules and regulations to be observed in the preparation, submission, and opening of bids for contracts under the War Department. Apr 10, 1878 PDF, 94KB
Chapter 59 An act to amend an act entitled "An act to provide for the sale of certain New York Indian lands in Kansas," approved February nineteenth, eighteen hundred and seventy-three. Apr 17, 1878 PDF, 94KB
Chapter 60 An act to prevent depredations upon property in the District of Columbia Apr 17, 1878 PDF, 94KB
Chapter 61 An act requiring the Commissioner for preparing and publishing a new edition of the Revised Statutes of the United States to revise and perfect the index to the first volume of the same. Apr 19, 1878 PDF, 181KB
Chapter 62 An act to authorize the construction of a bridge abutment and approach within the Fort Riley military reservation. Apr 20, 1878 PDF, 96KB
Chapter 63 Private Law    
Chapter 64 An act to authorize the restoration of George A. Armes to the rank of captain Apr 23, 1878 PDF, 95KB
Chapter 65 Private Law    
Chapter 66 An act to prevent the introduction of contagious or infectious diseases into the United States. Apr 29, 1878 PDF, 190KB
Chapter 67 An act to provide for the erection of a public building in the City of Kansas in the State of Missouri. Apr 29, 1878 PDF, 97KB
Chapter 68 An act to prevent the sale of policy or lottery tickets in the District of Columbia. Apr 29, 1878 PDF, 96KB
Chapter 69 An act providing for the recording of deeds, mortgages, and other conveyances affecting real estate in the District of Columbia. Apr 29, 1878 PDF, 177KB
Chapter 70 Private Law    
Chapter 71 Private Law    
Chapter 72 An act for the relief of the Public School of the District of Columbia. Apr 30, 1878 PDF, 88KB
Chapter 73 An act to provide for a deficiency in the appropriation for the public printing and binding for the current fiscal year. Apr 30, 1878 PDF, 88KB
Chapter 74 An act authorizing the issue of passports free to colored citizens going to Brazil. Apr 30, 1878 PDF, 88KB
Chapter 75 An act to provide for deficiencies in the appropriations for the service of the government for the fiscal year ending June thirtieth, eighteen hundred and seventy-eight, and for prior years, for subsistence of the Army, and for other purposes. Apr 30, 1878 PDF, 534KB
Chapter 76 An act authorizing the Secretary of the Treasury to employ temporary clerks, and making an appropriation for the same; also making appropriations for detecting trespass on public lands, and for bringing into market public lands in certain States, and for other purposes. Apr 30, 1878 PDF, 188KB
Chapter 77 Private Law    
Chapter 78 An act to provide for the administration of the oath of office to collectors and other officers of the customs in the district of Alaska. May 2, 1878 PDF, 91KB
Chapter 79 An act to prohibit the coinage of the twenty cent piece of silver. May 2, 1878 PDF, 91KB
Chapter 80 An act authorizing and directing the Secretary of the Treasury to issue an American register to the Canadian-built propeller "East" by the name of "Kent." May 2, 1878 PDF, 91KB
Chapter 81 Private Law    
Chapter 82 Private Law    
Chapter 83 Private Law    
Chapter 84 Private Law    
Chapter 85 Private Law    
Chapter 86 Private Law    
Chapter 87 An act authorizing the President of the United States to make certain negotiations with the Ute Indians in the State of Colorado. May 3, 1878 PDF, 100KB
Chapter 88 An act to extend the provisions of section thirty-two hundred and ninety-seven of the Revised Statutes to other institutions of learning. May 3, 1878 PDF, 100KB
Chapter 89 Private Law    
Chapter 90 Private Law    
Chapter 91 An act making appropriations for the naval service for the year ending June thirtieth, eighteen hundred and seventy-nine, and for other purposes. May 4, 1878 PDF, 804KB
Chapter 92 Private Law    
Chapter 93 Private Law    
Chapter 94 Private Law    
Chapter 95 An act making an appropriation for pier-lights at the entrance of the jetties in the South Pass of the Mississippi River. May 6, 1878 PDF, 93KB
Chapter 96 An act to alter and amend the act entitled "An act to aid in the construction of a railroad and telegraph line from the Missouri River to the Pacific Ocean, and to secure to the Government the use of the same for postal, military, and other purposes", approved July first, eighteen hundred and sixty-two, and also to alter and amend the act of Congress approved July second, eighteen hundred and sixty-four, in amendment of said first-named act. May 7, 1878 PDF, 560KB
Chapter 97 Private Law    
Chapter 98 Private Law    
Chapter 99 Private Law    
Chapter 100 Private Law    
Chapter 101 Private Law    
Chapter 102 Private Law    
Chapter 103 Private Law    
Chapter 104 Private Law    
Chapter 105 Private Law    
Chapter 106 An act to amend a joint resolution authorizing the Secretary of War to issue arms, approved July third, eighteen hundred and seventy-six. May 16, 1878 PDF, 86KB
Chapter 107 An act to regulate the advertising of mail lettings, and for other purposes. May 17, 1878 PDF, 266KB
Chapter 108 Private Law    
Chapter 109 An act extending the privileges of sections twenty-nine hundred and ninety to twenty-nine hundred and ninety-seven of the Revised Statutes, inclusive, to the port of Bath, in the State of Maine. May 25, 1878 PDF, 87KB
Chapter 110 Private Law    
Chapter 111 Private Law    
Chapter 112 Private Law    
Chapter 113 Private Law    
Chapter 114 Private Law    
Chapter 115 Private Law    
Chapter 116 Private Law    
Chapter 117 Private Law    
Chapter 18 Private Law    
Chapter 119 Private Law    
Chapter 120 Private Law    
Chapter 121 Private Law    
Chapter 122 Private Law    
Chapter 123 Private Law    
Chapter 124 Private Law    
Chapter 125 Private Law    
Chapter 126 Private Law    
Chapter 127 Private Law    
Chapter 128 Private Law    
Chapter 129 Private Law    
Chapter 130 Private Law    
Chapter 131 Private Law    
Chapter 132 Private Law    
Chapter 133 Private Law    
Chapter 134 Private Law    
Chapter 135 Private Law    
Chapter 136 Private Law    
Chapter 137 Private Law    
Chapter 138 Private Law    
Chapter 139 Private Law    
Chapter 140 An act for the relief of settlers on the public lands under the pre-emption laws. May 27, 1878 PDF, 87KB
Chapter 141 An act to change the name of the steam-boat D.A. McDonald to Silver Wave. May 27, 1878 PDF, 87KB
Chapter 142 An act making appropriations for the current and contingent expenses of the Indian Department, and for fulfilling treaty stipulations with various Indian tribes, for the year ending June thirtieth, eighteen hundred and seventy-nine, and for other purposes. May 27, 1878 PDF, 2.02MB
Chapter 143 Private Law    
Chapter 144 Private Law    
Chapter 145 An act to authorize the Commissioners of the District of Columbia to refund certain taxes erroneously collected and for other purposes. May 28, 1878 PDF, 89KB
Chapter 146 An act to forbid the further retirement of United States legal-tender notes. May 31, 1878 PDF, 88KB
Chapter 147 An act supplementary to the act of March third, eighteen hundred and seventy-three entitled An act supplemental to the act of February ninth, eighteen hundred and twenty-one incorporating Columbia College District of Columbia. May 31, 1878 PDF, 102KB
Chapter 148 An act for the relief of certain settlers on the public lands. Jun 1, 1878 PDF, 102KB
Chapter 149 Private Law    
Chapter 150 An act authorizing the citizens of Colorado, Nevada and the Territories to fell and remove timber on the public domain for mining and domestic purposes. Jun 3, 1878 PDF, 200KB
Chapter 151 An act for the sale of timber lands in the States of California, Oregon, Nevada and in Washington Territory. Jun 3, 1878 PDF, 295KB
Chapter 152 An act to provide for the publication of notices of contest under the homestead, pre-emption, and tree-culture laws of the United States. Jun 3, 1878 PDF, 94KB
Chapter 153 Private Law    
Chapter 154 An act to alter and amend a law of the District of Columbia relative to the inspection of flour. Jun 4, 1878 PDF, 94KB
Chapter 155 An act making appropriations for the consular and diplomatic service of the government for the year ending June thirtieth, eighteen hundred and seventy-nine, and for other purposes. Jun 4, 1878 PDF, 416KB
Chapter 156 An act to provide for the free entry of articles imported for exhibition by societies established for encouragement of the arts or sciences, and for other purposes. Jun 6, 1878 PDF, 93KB
Chapter 157 Private Law    
Chapter 158 Private Law    
Chapter 159 Private Law    
Chapter 160 An act to repeal the bankrupt law. Jun 7, 1878 PDF, 93KB
Chapter 161 An act making further appropriations for continuing the improvements of Galveston Harbor, State of Texas Jun 7, 1878 PDF, 108KB
Chapter 162 an act regulating the appointment of justices of the peace, commissioners of deeds, and constables within and for the District of Columbia, and for other purposes. Jun 7, 1878 PDF, 201KB
Chapter 163 Private Law    
Chapter 164 Private Law    
Chapter 165 Private Law    
Chapter 166 Private Law    
Chapter 167 Private Law    
Chapter 168 An act explanatory of section eighteen hundred and eighty-nine of the Revised Statutes of the United States, and to ratify and confirm certain Territorial legislation, and for other purposes. Jun 8, 1878 PDF, 101KB
Chapter 169 An act to provide for circuit and district courts of the United States at Toledo, Ohio. Jun 8, 1878 PDF, 189KB
Chapter 170 An act to authorize the Secretary of the Treasury to constitute Superintendents of Mints or Assayers in Assay-offices, Assistant Treasurers of the United States. Jun 8, 1878 PDF, 96KB
Chapter 171 Private Law    
Chapter 172 Private Law    
Chapter 173 Private Law    
Chapter 174 Private Law    
Chapter 175 Private Law    
Chapter 176 Private Law    
Chapter 177 Private Law    
Chapter 178 Private Law    
Chapter 179 Private Law    
Chapter 180 An act providing a permanent form of government for the District of Columbia. Jun 11, 1878 PDF, 683KB
Chapter 181 An act making appropriations for the support of the Military Academy for the fiscal year ending June thirtieth, eighteen hundred and seventy-nine, and for other purposes. Jun 11, 1878 PDF, 363KB
Chapter 182 An act to change the time for holding terms of the district court for the western district of Virginia at Danville. Jun 11, 0187 PDF, 95KB
Chapter 183 And act fixing the time for holding the election for Representatives to the Forty-sixth Congress of the United States in and for the State of California. Jun 11, 1878 PDF, 95KB
Chapter 184 An act fixing the times for the election of Representatives to the Forty-sixth and succeeding Congresses from the State of Colorado. Jun 11, 1878 PDF, 101KB
Chapter 185 Private Law    
Chapter 186 Private Law    
Chapter 187 Private Law    
Chapter 188 An act making appropriations for the payment of invalid and other pensions of the United States for the year ending June thirtieth, eighteen hundred and seventy-nine. Jun 14, 1878 PDF, 194KB
Chapter 189 An act for the relief of settlers on the public lands under the pre-emption laws. Jun 14, 1878 PDF, 100KB
Chapter 190 An act to amend an act entitled "An act to encourage the growth of timber on the Western Prairies." Jun 14, 1878 PDF, 293KB
Chapter 191 An act making appropriations to supply deficiencies in the appropriations for the fiscal year ending June thirtieth, eighteen hundred and seventy-eight, and prior years, and for those heretofore treated as permanent, for reappropriations, and for other purposes. Jun 14, 1878 PDF, 1.46MB
Chapter 192 An act authorizing the Solicitor of the Treasury by and with the consent of the Secretary of War, to cancel certain contracts for the sale of lots of land made at Harper's Ferry in the year eighteen hundred and sixty-nine by the United States, to resell the same, and sell or lease all other real estate and riparian rights now owned by the United States at Harper's Ferry, West Virginia. Jun 14, 1878 PDF, 193KB
Chapter 193 An act to amend sections forty-one hundred and twenty-seven of the Revised Statutes, of the United States, in relation to the judicial powers and functions of consuls. Jun 14, 1878 PDF, 95KB
Chapter 194 An act to authorize the Commissioners of the District of Columbia to make and enforce regulations relative to the sale of coal, and also building regulations. Jun 14, 1878 PDF, 95KB
Chapter 195 An act to amend the charter of the Mutual Fire Insurance Company of the District of Columbia. Jun 14, 1878 PDF, 92KB
Chapter 196 An act to provide for the appointment of a district judge for the western district of Tennessee, and for other purposes. Jun 14, 1878 PDF, 92KB
Chapter 197 An act authorizing the publication for sale of an edition of the narrative of the Polaris Expedition. Jun 14, 1878 PDF, 92KB
Chapter 198 An act establishing the salaries to be paid the collectors of customs of Plymouth and Nantucket, Massachusetts. Jun 14, 1878 PDF, 94KB
Chapter 199 An act for the relief of Charles O. Allibone Jun 14, 1878 PDF, 94KB
Chapter 200 Private Law    
Chapter 201 Private Law    
Chapter 202 Private Law    
Chapter 203 Private Law    
Chapter 204 Private Law    
Chapter 205 Private Law    
Chapter 206 Private Law    
Chapter 207 Private Law    
Chapter 208 Private Law    
Chapter 209 Private Law    
Chapter 210 Private Law    
Chapter 211 An act to restore certain lands in Iowa to settlement under the homestead law, and for other purposes. Jun 15, 1878 PDF, 94KB
Chapter 212 An act for the construction of a public building for use by the United States Government in the city of New York. Jun 15, 1878 PDF, 187KB
Chapter 213 An act for the preservation of game and protection of birds in the District of Columbia. Jun 15, 1878 PDF, 196KB
Chapter 214 An act to incorporate the National Fair Grounds Association. Jun 15, 1878 PDF, 296KB
Chapter 215 An act to regulate the practice of pharmacy in the District of Columbia. Jun 15, 1878 PDF, 292KB
Chapter 216 An act to authorize the Barataria Ship Canal Company to construct and operate a ship canal from New Orleans to the Gulf of Mexico, through the lands and waters of the United States, and to grant to said company the right of way for that purpose. Jun 15, 1878 PDF, 109KB
Chapter 217 Private Law    
Chapter 18 Private Law    
Chapter 219 Private Law    
Chapter 220 Private Law    
Chapter 221 Private Law    
Chapter 222 Private Law    
Chapter 223 Private Law    
Chapter 224 Private Law    
Chapter 225 Private Law    
Chapter 226 Private Law    
Chapter 227 Private Law    
Chapter 228 Private Law    
Chapter 229 Private Law    
Chapter 230 Private Law    
Chapter 231 Private Law    
Chapter 232 Private Law    
Chapter 233 Private Law    
Chapter 234 Private Law    
Chapter 235 Private Law    
Chapter 236 Private Law    
Chapter 237 Private Law    
Chapter 238 Private Law    
Chapter 239 Private Law    
Chapter 240 Private Law    
Chapter 241 Private Law    
Chapter 242 Private Law    
Chapter 243 Private Law    
Chapter 244 Private Law    
Chapter 245 Private Law    
Chapter 246 Private Law    
Chapter 247 Private Law    
Chapter 248 Private Law    
Chapter 249 Private Law    
Chapter 250 Private Law    
Chapter 251 Private Law    
Chapter 252 Private Law    
Chapter 253 Private Law    
Chapter 254 Private Law    
Chapter 255 Private Law    
Chapter 256 Private Law    
Chapter 257 Private Law    
Chapter 258 Private Law    
Chapter 259 An act making appropriations for the service of the Post-Office Department for the fiscal year ending June thirtieth, eighteen hundred and seventy-nine, and for other purposes. Jun 17, 1878 PDF, 396KB
Chapter 260 An act regulating the appointment of cadet-midshipmen and cadet-engineers in the Naval Academy, and for other purposes. Jun 17, 1878 PDF, 191KB
Chapter 261 An act to increase the pension of certain pensioned soldiers and sailors who have lost both their hands or both their feet or the sight of both eyes in the service of the country. Jun 17, 1878 PDF, 99KB
Chapter 262 An act to provide for the distribution of the awards made under the convention between the United States of America and the Republic of Mexico concluded on the fourth day of July, eighteen hundred and sixty-eight. Jun 18, 1878 PDF, 195KB
Chapter 263 An act making appropriations for the support of the Army for the fiscal year ending June thirtieth, eighteen hundred and seventy-nine, and for other purposes. Jun 18, 1878 PDF, 753KB
Chapter 264 An act making appropriations for the construction, repair, preservation, and completion of certain public works on rivers and harbors, and for other purposes. Jun 18, 1878 PDF, 1012KB
Chapter 265 An act to organize the Life-Saving-Service. Jun 18, 1878 PDF, 302KB
Chapter 266 An act for the restoration to market of certain lands in the Territory of Utah. Jun 18, 1878 PDF, 99KB
Chapter 267 An act relative to examinations for promotions in the Navy. Jun 18, 1878 PDF, 190KB
Chapter 268 An act to amend section forty-six hundred and ninety five of the Revised Statutes of the United States. Jun 18, 1878 PDF, 99KB
Chapter 269 An act to provide for the holding of terms of the district and circuit courts of the United States at Fort Wayne, Indiana. Jun 18, 1878 PDF, 99KB
Chapter 270 Private Law    
Chapter 271 Private Law    
Chapter 272 Private Law    
Chapter 273 Private Law    
Chapter 274 Private Law    
Chapter 275 Private Law    
Chapter 276 Private Law    
Chapter 277 Private Law    
Chapter 278 Private Law    
Chapter 279 Private Law    
Chapter 280 Private Law    
Chapter 281 Private Law    
Chapter 282 Private Law    
Chapter 283 Private Law    
Chapter 284 Private Law    
Chapter 285 Private Law    
Chapter 286 Private Law    
Chapter 287 Private Law    
Chapter 288 Private Law    
Chapter 289 Private Law    
Chapter 290 Private Law    
Chapter 291 Private Law    
Chapter 292 Private Law    
Chapter 293 Private Law    
Chapter 294 Private Law    
Chapter 295 Private Law    
Chapter 296 Private Law    
Chapter 297 Private Law    
Chapter 298 Private Law    
Chapter 299 Private Law    
Chapter 300 Private Law    
Chapter 301 Private Law    
Chapter 302 Private Law    
Chapter 303 Private Law    
Chapter 304 Private Law    
Chapter 305 Private Law    
Chapter 306 Private Law    
Chapter 307 Private Law    
Chapter 308 Private Law    
Chapter 309 An act to provide for the revision and correction of assessments for special improvements in the District of Columbia, and for other purposes. Jun 19, 1878 PDF, 99KB
Chapter 310 An act granting a site for a dry-dock in the city of Baltimore upon certain conditions. Jun 19, 1878 PDF, 96KB
Chapter 311 An act to regulate expenditures in the Navy. Jun 19, 1878 PDF, 96KB
Chapter 312 An act authorizing a general account of advances for naval appropriations Jun 19, 1878 PDF, 196KB
Chapter 313 An act to amend an act entitled "An act making appropriations for the repair, preservation, and completion of certain public works on rivers and harbors, and for other purposes", approved March third, anno Domini eighteen hundred and seventy-five Jun 19, 1878 PDF, 198KB
Chapter 314 An act for the relief of settlers on the public lands. Jun 19, 1878 PDF, 97KB
Chapter 315 An act to provide for the holding of a term of the district and circuit courts of the United States at Lincoln, Nebraska Jun 19, 1878 PDF, 97KB
Chapter 316 An act to create an Auditor of Railroad Accounts and for other purposes. Jun 19, 1878 PDF, 286KB
Chapter 317 An act to protect public libraries in the District of Columbia, and for other purposes Jun 19, 1878 PDF, 95KB
Chapter 318 An act to amend section twenty-nine hundred and thirty-one of the Revised Statutes of the United States so as to allow repayment by the Secretary of the Treasury of the tonnage-tax where it has been exacted in contravention of treaty provisions. Jun 19, 1878 PDF, 95KB
Chapter 319 An act supplementary to the act entitled "An act to carry into effect the convention between the United States and China concluded on the eighth day of November, eighteen hundred and fifty-eight, at Shanghai", approved March third eighteen hundred and fifty-nine and to give the Court of Claims jurisdiction in certain cases. Jun 19, 1878 PDF, 194KB
Chapter 320 An act to authorize the claimants to certain lands in Santa Barbara County, California, to submit their claim to the United States district court for the State for adjudication. Jun 19, 1878 PDF, 190KB
Chapter 321 An act regulating exemptions in the District of Columbia. Jun 19, 1878 PDF, 89KB
Chapter 322 An act to provide for the holding of terms of the district and circuit courts of the United States at city of Charlotte, North Carolina Jun 19, 1878 PDF, 89KB
Chapter 323 An act to create a revenue in the District of Columbia by levying a tax upon all dogs therein, to make such dogs personal property, and for other purposes. Jun 19, 1878 PDF, 181KB
Chapter 324 An act to aid vessels wrecked or disabled in the waters conterminous to the United States and the Dominion of Canada. Jun 19, 1878 PDF, 99KB
Chapter 325 An act amending the laws with reference to elections in certain States Jun 19, 1878 PDF, 99KB
Chapter 326 An act to detach certain territory from the eastern judicial district of Michigan and to attach the same to the western judicial district of Michigan, and to provide for divisions in said western district and for holding the district and circuit courts therein, and for other purposes. Jun 19, 1878 PDF, 292KB
Chapter 327 An act to legalize the collection of head-moneys already paid. Jun 19, 1878 PDF, 98KB
Chapter 328 An act to provide for the expenses of the Select Committee on Alleged Frauds in the late Presidential Election. Jun 19, 1878 PDF, 183KB
Chapter 329 An act making appropriations for the legislative, executive, and judicial expenses of the government for the fiscal year ending June thirtieth, eighteen hundred and seventy-nine, and for other purposes. Jun 19, 31878 PDF, 2.59MB
Chapter 330 An act for the relief of Robert C. Walker. Jun 19, 1878 PDF, 91KB
Chapter 331 An act for the relief of Horace E. Mullan Jun 19, 1878 PDF, 90KB
Chapter 332 Private Law    
Chapter 333 Private Law    
Chapter 334 Private Law    
Chapter 335 Private Law    
Chapter 336 Private Law    
Chapter 337 Private Law    
Chapter 338 Private Law    
Chapter 339 Private Law    
Chapter 340 Private Law    
Chapter 341 Private Law    
Chapter 342 Private Law    
Chapter 343 Private Law    
Chapter 344 Private Law    
Chapter 345 Private Law    
Chapter 346 Private Law    
Chapter 347 Private Law    
Chapter 348 Private Law    
Chapter 349 Private Law    
Chapter 350 Private Law    
Chapter 351 Private Law    
Chapter 352 Private Law    
Chapter 353 Private Law    
Chapter 354 Private Law    
Chapter 355 Private Law    
Chapter 356 Private Law    
Chapter 357 Private Law    
Chapter 358 Private Law    
Chapter 359 An act making appropriations for sundry civil expenses of the government for the fiscal year ending June thirtieth, eighteen hundred and seventy-nine, and for other purposes. Jun 20, 1878 PDF, 3.21MB
Chapter 360 An act in relation to the Venezuelan Mixed Commission Jun 20, 1878 PDF, 97KB
Chapter 361 An act to appoint a commission to ascertain the cost of removing the Naval Observatory Jun 20, 1878 PDF, 97KB
Chapter 362 An act creating the Utah and Northern Railway Company, a corporation in the Territories of Utah, Idaho, and Montana, and granting the right of way to said company through the public lands Jun 20, 1878 PDF, 180KB
Chapter 363 An act granting condemned bronze cannon to the soldiers Union of West Virginia. Jun 20, 1878 PDF, 91KB
Chapter 364 An act to authorize the sale of the small-arms now in use in the naval service, and the conversion of the proceeds of such sale, in the purchase of arms similar in caliber to the arms now in use by the United States Army. Jun 20, 1878 PDF, 91KB
Chapter 365 An act to construct a road to the national cemetery at Vicksburg, Mississippi Jun 20, 1878 PDF, 91KB
Chapter 366 An act to amend sections twenty-five hundred and seventeen of the Revised Statutes of the United States, making Gardiner and Richmond, in Maine, ports of entry. Jun 20, 1878 PDF, 51KB
Chapter 367 An act relating to claim agents and attorneys in pension cases Jun 20, 1878 PDF, 51KB

Session 3

Chapter 1 Private Law    
Chapter 2 An act establishing the rank of the senior inspector-general. Dec 12, 1878 PDF, 72KB
Chapter 3 An act for the relief of William Gibson Dec 12, 1878 PDF, 72KB
Chapter 4 An act to aid in the protection of the public buildings and property against loss and damage by fire Dec 13, 1878 PDF, 178KB
Chapter 5 An act to correct an error of enrollment in bill making appropriations for sundry civil expenses of the government for the fiscal year ending June thirtieth, eighteen hundred and seventy-nine, and for other purposes. Dec 16, 1878 PDF, 114KB
Chapter 6 Private Law    
Chapter 7 Private Law    
Chapter 8 An act authorizing the donation of twenty condemned bronze cannon to aid in the erection of a monument to the memory of General George A. Custer, at the Military Academy at West Point. Dec 21, 1878 PDF, 99KB
Chapter 9 An act changing the time of holding the terms of the United States Circuit Court for the district of West Virginia. Dec 21, 1878 PDF, 98KB
Chapter 10 An act to provide for a deficiency in the appropriation for transportation of mails by railroads for the fiscal year ending June thirtieth, eighteen hundred and seventy-nine. Dec 21, 1878 PDF, 99KB
Chapter 11 An act to amend an act approved June twentieth, eighteen hundred and seventy-eight and to fix the rate of interest on bonds authorized by said act to be issued by the Commissioners of the District of Columbia and for other purposes. Dec 23, 1878 PDF, 188KB
Chapter 12 An act to authorize the proper accounting-officer of the Treasury to audit and pay the claim of the State of Tennessee for keeping United States military prisoners. Jan 13, 1879 PDF, 97KB
Chapter 13 Private Law    
Chapter 14 Private Law    
Chapter 15 Private Law    
Chapter 16 Private Law    
Chapter 17 Private Law    
Chapter 18 Private Law    
Chapter 19 An act making appropriations for the support of the Military Academy for the fiscal year ending June thirtieth, eighteen hundred and eighty, and for other purposes. Jan 20, 1879 PDF, 286KB
Chapter 20 An act to divide the western district of Missouri into two divisions, and to prescribe the times and places for holding courts therein, and for other purposes. Jan 21, 1879 PDF, 95KB
Chapter 21 An act authorizing the Chancellor of the Smithsonian Institution to appoint an Acting Secretary in certain cases. Jan 24, 1879 PDF, 92KB
Chapter 22 An act for the protection of dairymen, and to prevent deception in sales of butter and cheese in the District of Columbia. Jan 25, 1879 PDF, 92KB
Chapter 23 An act to provide that all pensions on account of death, or wounds received, or disease contracted in the service of the United States during the late war of the rebellion, which have been granted, or which shall hereafter be granted, shall commence from the date of death or discharge from the service of the United States; for the payment of arrears of pensions, and other purposes. Jan 25, 1879 PDF, 106KB
Chapter 24 An act to facilitate the refunding of the national debt. Jan 25, 1879 PDF, 196KB
Chapter 25 An act to authorize the Secretary of the Treasury to examine the evidence of payments made by the State of Missouri since April seventeenth, eighteen hundred and sixty-six, to the officers and privates of the militia forces of said State, for military services actually performed in the suppression of the rebellion, in full concert and co-operation with the authorities of the United States, and subject to their orders, and to make report thereof to Congress. Jan 27, 1879 PDF, 100KB
Chapter 26 An act making appropriations for the payment of invalid and other pensions of the United States for the year ending June thirtieth, eighteen hundred and eighty. Jan 27, 1879 PDF, 189KB
Chapter 27 An act to amend an act entitled "An act making appropriations for sundry civil expenses of the government for the fiscal year ending June thirtieth, eighteen hundred and seventy-nine, and for other purposes", approved June twentieth, eighteen hundred and seventy-eight. Jan 27, 1879 PDF, 98KB
Chapter 28 An act making appropriations for the consular and diplomatic service of the government for the year ending June thirtieth, eighteen hindered and eighty, and for other purposes. Jan 27, 1879 PDF, 419KB
Chapter 29 Private Law    
Chapter 30 An act defining the manner in which certain land-scrip may be assigned and located, or applied by actual settlers, and providing for the issue of patents in the name of the locator or his legal representatives Jan 28, 1879 PDF, 201KB
Chapter 31 Private Law    
Chapter 32 Private Law    
Chapter 33 An act making appropriations to enable the Secretary of the Treasury to carry out the provisions of section two hundred and fifty-four of the Revised Statutes, and to appropriate forty thousand dollars for the miscellaneous expenses of the House of Representatives, and for other purposes. Jan 29, 1879 PDF, 187KB
Chapter 34 An act to repeal section twelve hundred and thirty-three of the Revised Statutes relating to company cooks in the Army. Jan 29, 1879 PDF, 88KB
Chapter 35 An act authorizing the appointment of Doctor Junius L. Powell an assistant surgeon in the United States Army. Jan 29, 1879 PDF, 88KB
Chapter 36 An act subjecting the Fort Wayne military reservation in the State of Arkansas to entry as other public lands in said State. 1879-01-30` PDF, 88KB
Chapter 37 An act relating to the National Road in the State of Maryland, and to give consent of the United States to a certain act of the general assembly of Maryland in relation to said road. Jan 30, 1879 PDF, 96KB
Chapter 38 An act to amend section nine hundred and ninety-three of the Revised Statutes of the United States for the District of Columbia, so as to make the twenty-second day of February a holiday within said District. Jan 31, 1879 PDF, 96KB
Chapter 39 An act to amend the Revised Statutes of the United States relating to the records and files of district and circuit courts of the United States lost or destroyed. Jan 31, 1879 PDF, 192KB
Chapter 40 An act to provide for taking testimony, to be used before Congress, in cases of private claims against the United States. Feb 3, 1879 PDF, 198KB
Chapter 41 An act to disapprove and annul an act of the legislative assembly of the Territory of New Mexico, passed on the eighteenth of January, eighteen hundred and seventy-eight, by a two-thirds vote of both houses over the veto of the governor of said Territory. Feb 3, 1879 PDF, 99KB
Chapter 42 An act to amend section five thousand four hundred and ninety-seven of the Revised Statutes relating to embezzlement by officers of the United States. Feb 3, 1879 PDF, 99KB
Chapter 43 An act to extend the jurisdiction of the district and circuit courts of the United States for the southern district of Florida.  Feb 3, 1879 PDF, 174KB
Chapter 44 An act authorizing the Secretary of War to erect headstones over the graves of Union soldiers who have been interred in private, village, or city cemeteries. Feb 3, 1879 PDF, 84KB
Chapter 45 An act to amend section thirty-eight hundred and thirty-five of the Revised Statutes of the United States relating to deficiency in postmasters accounts. Feb 4, 1879 PDF, 83KB
Chapter 46 An act making an appropriation for the purchase of a site, and for the erection thereon of a military post, at El Paso, Texas. Feb 4, 1879 PDF, 84KB
Chapter 47 An act for the relief of the Domestic and Indian Missions and Sunday School Board of the Southern Baptist Convention Feb 4, 1879 PDF, 100KB
Chapter 48 An act to create an additional land district in the Territory of Idaho Feb 4, 1879 PDF, 100KB
Chapter 49 An act declaratory of the law relating to descents and inheritance in the District of Columbia in certain cases. Feb 6, 1879 PDF, 193KB
Chapter 50 An act relating to tax-sales and taxes in the District of Columbia Feb 6, 1879 PDF, 101KB
Chapter 51 Private Law    
Chapter 52 Private Law    
Chapter 53 Private Law    
Chapter 54 Private Law    
Chapter 55 Private Law    
Chapter 56 Private Law    
Chapter 57 Private Law    
Chapter 58 Private Law    
Chapter 59 Private Law    
Chapter 60 Private Law    
Chapter 61 Private Law    
Chapter 62 Private Law    
Chapter 63 Private Law    
Chapter 64 Private Law    
Chapter 65 An act authorizing the Windham National Bank to change its location. Feb 10, 1879 PDF, 195KB
Chapter 66 Private Law    
Chapter 67 Private Law    
Chapter 68 An act making appropriations for the naval service for the year ending June thirtieth, eighteen hundred and eighty, and for other purposes. Feb 14, 1879 PDF, 826KB
Chapter 69 Private Law    
Chapter 70 Private Law    
Chapter 71 Private Law    
Chapter 72 Private Law    
Chapter 73 Private Law    
Chapter 74 Private Law    
Chapter 75 Private Law    
Chapter 76 Private Law    
Chapter 77 Private Law    
Chapter 78 Private Law    
Chapter 79 Private Law    
Chapter 80 Private Law    
Chapter 81 An act to relieve certain legal disabilities of women. Feb 15, 1879 PDF, 101KB
Chapter 82 An act to provide for holding term of the circuit and district courts in the district of Colorado. Feb 15, 1879 PDF, 299KB
Chapter 83 An act to abolish the Volunteer Navy of the United States. Feb 15, 1879 PDF, 193KB
Chapter 84 Private Law    
Chapter 85 Private Law    
Chapter 86 Private Law    
Chapter 87 An act making appropriations for the current and contingent expenses of the Indian Department, and for fulfilling treaty stipulations with various Indian tribes, for the year ending June thirtieth, eighteen hundred and eighty, and for other purposes. Feb 17, 1879 PDF, 1.77MB
Chapter 88 Private Law    
Chapter 89 Private Law    
Chapter 90 An act for the payment, to the officers and soldiers of the Mexican war, of the three months' extra pay provided for by the act of July nineteenth, eighteen hundred and forty-eight. Feb 19, 1879 PDF, 98KB
Chapter 91 An act for the relief of Francis O. Wyse. Feb 19, 1879 PDF, 97KB
Chapter 92 Private Law    
Chapter 93 Private Law    
Chapter 94 Private Law    
Chapter 95 An act to fix the pay of letter-carriers. Feb 21, 1879 PDF, 107KB
Chapter 96 An act donating to the board of education of school district number one, Arapahoe county, Colorado, block numbered one hundred and forty-three, in the east division of the city of Denver, Colorado, for common -school purposes. Feb 24, 1879 PDF, 203KB
Chapter 97 An act to create the northern judicial district of the State of Texas, and to change the eastern and western judicial districts of said State, and to fix the time and places of holding courts in said districts. Feb 24, 1879 PDF, 305KB
Chapter 98 Private Law    
Chapter 99 An act to create an additional associate justice of the supreme court of the District of Columbia, and for the better administration of justice in said District Feb 25, 1879 PDF, 196KB
Chapter 100 An act to authorize the restoration of Michael O'Brien to the rank of first lieutenant in the Army Feb 25, 1879 PDF, 94KB
Chapter 101 An act directing the Secretary of War to purchase a lot of ground, situated near the city of Columbus, Ohio, now used by the United States as a cemetery. Feb 25, 1879 PDF, 94KB
Chapter 102 An act to authorize the issue of certificates of deposit in aid of the refunding of the public debt. Feb 26, 1879 PDF, 182KB
Chapter 103 An act to amend section twenty-three of the act approved June twenty-second, eighteen hundred and seventy-four, entitled "An act to amend customs-revenue laws and to repeal moieties." Feb 26, 1879 PDF, 96KB
Chapter 104 An act relating to the Cumberland Road in the State of Ohio, and to authorize the same to become a free road. Feb 26, 1879 PDF, 96KB
Chapter 105 An act to promote a knowledge of steam-engineering and iron-ship building among the students of scientific schools or colleges in the United States. Feb 26, 1879 PDF, 188KB
Chapter 106 An act to amend an act entitled "An act making appropriations for sundry civil expenses of the government for the fiscal year ending June thirtieth, eighteen hundred and seventy-nine, and for other purposes", approved June twentieth, eighteen hundred and seventy-eight. Feb 26, 1879 PDF, 99KB
Chapter 107 Private Law    
Chapter 108 Private Law    
Chapter 109 An act authorizing the Secretary of the Navy to accept for the purposes of a voyage of exploration by way of Behring's Straits, the ship Jeannette, tendered by James Gordon Bennett for that purpose. Feb 27, 1879 PDF, 99KB
Chapter 110 An act to provide for the settlement of tax-lien certificates erroneously issued by the late authorities of the District of Columbia. Feb 27, 1879 PDF, 183KB
Chapter 111 Private Law    
Chapter 112 An act extending the limits of the port of New York. Feb 28, 1879 PDF, 92KB
Chapter 113 Private Law    
Chapter 114 An act for the relief of Edwin R Clarke Mar 1, 1879 PDF, 92KB
Chapter 115 An act for the relief of the officers and privates of the New Mexico Mounted Volunteers. Mar 1, 1879 PDF, 92KB
Chapter 116 An act donating condemned cannon and cannon-balls to the Colchester Monument Association, of Colchester, Connecticut, for monumental purposes. Mar 1, 1879 PDF, 86KB
Chapter 117 An act donating condemned cannon and cannon-balls to the Ledyard Monument Association, of Ledyard, Connecticut, for monumental purposes. Mar 1, 1879 PDF, 86KB
Chapter 118 An act donating a condemned cannon and cannon-balls to Post Number One hundred and forty-five, Grand Army of the Republic, district of Massachusetts. Mar 1, 1879 PDF, 86KB
Chapter 119 An act donating condemned cannon to Bayard Post for purposes therein mentioned. Mar 1, 1879 PDF, 86KB
Chapter 120 An act donating condemned cannon to the city of Boston for monumental purposes. Mar 1, 1879 PDF, 169KB
Chapter 121 An act releasing title to a certain cemetery lot to the city of Montgomery, Alabama. Mar 1, 1879 PDF, 90KB
Chapter 122 An act to place Lewis Leffman, ordnance-sergeant United States Army on the retired list Mar 1, 1879 PDF, 91KB
Chapter 123 An act to authorize the Secretary of War to convey to Jacob A.T. Wendell, Henry Van Allen, and John R. Bailey, a part of the military reservation of Fort Mackinac. Mar 1, 1879 PDF, 90KB
Chapter 124 An act relating to soldiers while in the civil service of the United States. Mar 1, 1879 PDF, 103KB
Chapter 125 An act to amend the laws relating to internal revenue. Mar 1, 1879 PDF, 2.5MB
Chapter 126 Private Law    
Chapter 127 Private Law    
Chapter 128 Private Law    
Chapter 129 Private Law    
Chapter 130 Private Law    
Chapter 131 Private Law    
Chapter 132 Private Law    
Chapter 133 Private Law    
Chapter 134 Private Law    
Chapter 135 Private Law    
Chapter 136 Private Law    
Chapter 137 Private Law    
Chapter 138 Private Law    
Chapter 139 Private Law    
Chapter 140 Private Law    
Chapter 141 Private Law    
Chapter 142 Private Law    
Chapter 143 Private Law    
Chapter 144 Private Law    
Chapter 145 Private Law    
Chapter 146 Private Law    
Chapter 147 Private Law    
Chapter 148 Private Law    
Chapter 149 Private Law    
Chapter 150 Private Law    
Chapter 151 Private Law    
Chapter 152 Private Law    
Chapter 153 Private Law    
Chapter 154 Private Law    
Chapter 155 Private Law    
Chapter 156 Private Law    
Chapter 157 Private Law    
Chapter 158 Private Law    
Chapter 159 Private Law    
Chapter 160 Private Law    
Chapter 161 Private Law    
Chapter 162 Private Law    
Chapter 163 Private Law    
Chapter 164 Private Law    
Chapter 165 Private Law    
Chapter 166 Private Law    
Chapter 167 Private Law    
Chapter 168 Private Law    
Chapter 169 Private Law    
Chapter 170 An act to amend section twenty four hundred and three of the Revised Statutes of the United States, in relation to deposits for surveys. Mar 3, 1879 PDF, 95KB
Chapter 171 An act granting lands to the State of Minnesota in lieu of certain lands heretofore granted to said State. Mar 3, 1879 PDF, 95KB
Chapter 172 An act to protect Holmead cemetery in the District of Columbia. Mar 3, 1879 PDF, 103KB
Chapter 173 An act to amend the act entitled "An act to provide for furnishing trusses to disabled soldiers", approved May twenty-eighth, eighteen hundred and seventy-two. Mar 3, 1879 PDF, 103KB
Chapter 174 An act to validate and confirm certain acknowledgments of deeds and other instruments of writing under seal made in a foreign country for lands lying in the District of Columbia, and the records thereof. Mar 3, 1879 PDF, 194KB
Chapter 175 An act for the relief of Philip W. Stanhope. Mar 3, 1879 PDF, 99KB
Chapter 176 An act An act to give circuit courts appellate jurisdiction in certain criminal cases. Mar 3, 1879 PDF, 99KB
Chapter 177 An act to provide for the holding of terms of the district and circuit courts of the United States at Fort Scott, Kansas Mar 3, 1879 PDF, 97KB
Chapter 178 An act providing for the engraving and printing of portraits to accompany memorial addresses on the late Representatives Leonard, Quinn, Welch, Williams, Douglas, Hartridge, and Schleicher. Mar 3, 1879 PDF, 97KB
Chapter 179 An act donating four condemned cannon to the town of Sutton in the State of Massachusetts. Mar 3, 1879 PDF, 97KB
Chapter 180 An act making appropriations for the service of the Post Office Department for the fiscal year ending June thirtieth, eighteen hundred and eighty, and for other purposes. Mar 3, 1879 PDF, 894KB
Chapter 181 An act making appropriations for the construction, repair, preservation, and completion of certain works on rivers and harbors, and for other purposes. Mar 3, 1879 PDF, 1.25MB
Chapter 182 An act making appropriations for sundry civil expenses of the government for the fiscal year ending June thirtieth, eighteen hundred and eighty, and for other purposes. Mar 3, 1879 PDF, 3.13MB
Chapter 183 An act making appropriations to supply deficiencies in the appropriations for the fiscal year ending June thirtieth, eighteen hundred and seventy-nine, and for prior years, and for those heretofore treated as permanent, and for other purposes. Mar 3, 1879 PDF, 1.49MB
Chapter 184 An act to establish post-routes Mar 3, 1879 PDF, 2.54MB
Chapter 185 An act making appropriations for fortifications and for other works of defense, and for the armament thereof, for the fiscal year ending June thirtieth, eighteen hundred and eighty, and for other purposes. Mar 3, 1879 PDF, 97KB
Chapter 186 An act to promote the education of the blind. Mar 3, 1879 PDF, 300KB
Chapter 187 An act making appropriations for the payment of the arrears of pensions granted by act of Congress approved January twenty-fifth, eighteen hundred and seventy-nine, and for other purposes. Mar 3, 1879 PDF, 203KB
Chapter 188 An act for the relief of Thomas B. Hunt. Mar 3, 1879 PDF, 101KB
Chapter 189 An act to authorize the Secretary of the Navy to transfer to the Secretary of the Interior, for entry and sale, all lands in the State of Florida not needed for naval purposes. Mar 3, 1879 PDF, 208KB
Chapter 190 An act to amend an act to provide for the sale of a portion of the reservation of the Confederated Otoe and Missouria and the Sac and Fox of the Missouri tribes of Indians in the States of Kansas and Nebraska. Mar 3, 1879 PDF, 200KB
Chapter 191 An act to grant additional rights to homestead settlers on public lands within railroad limits. Mar 3, 1879 PDF, 94KB
Chapter 192 An act to provide additional regulations for homestead and pre-emptions entries of public lands. Mar 3, 1879 PDF, 94KB
Chapter 193 An act granting American registry to the Canadian steam ferry-boat Geneva. Mar 3, 1879 PDF, 99KB
Chapter 194 An act providing for an additional associate justice of the supreme court of the Territory of Dakota. Mar 3, 1879 PDF, 99KB
Chapter 195 An act to provide for taking the tenth and subsequent censuses. Mar 3, 1879 PDF, 934KB
Chapter 196 An act giving the consent of Congress to an agreement or compact entered into between the States of Virginia and Maryland respecting the boundary between said States. Mar 3, 1879 PDF, 280KB
Chapter 197 An act granting jurisdiction and authority to the Court of Claims in the case of the schooner Don Pedro. Mar 3, 1879 PDF, 94KB
Chapter 198 An act for the relief of certain pensioners. Mar 3, 1879 PDF, 94KB
Chapter 199 An act donating four condemned cannon and sixteen cannon-balls to "Monongahela Cemetery", to be placed in a lot held as a free burial-ground for ex-soldiers, sailors, and marines, and for other purposes. Mar 3, 1879 PDF, 182KB
Chapter 200 An act for the relief of soldiers and sailors becoming totally blind in the service of the country. Mar 3, 1879 PDF, 96KB
Chapter 201 An act for the relief of Joseph B. Collins. Mar 3, 1879 PDF, 96KB
Chapter 202 An act to prevent the introduction of contagious or infectious diseases into the United States, and to establish a National Board of Health. Mar 3, 1879 PDF, 119KB
Last Updated: 06/30/2015

No comments:

Post a Comment

An Independent Mind, Knot Logic

An Independent Mind, Knot Logic

This Is In Front And A Gate: Electricity Has The Harness Equated Conduit And At That Equation City Works

  Gate Cantore Arithmetic is able to state a comment on National income.   The consistent ignorance to alchemy for the Spinning wheel is pre...

Karen A. Placek, aka Karen Placek, K.A.P., KAP

My photo
Presents, a Life with a Plan. My name is Karen Anastasia Placek, I am the author of this Google Blog. This is the story of my journey, a quest to understanding more than myself. The title of my first blog delivered more than a million views!! The title is its work as "The Secret of the Universe is Choice!; know decision" will be the next global slogan. Placed on T-shirts, Jackets, Sweatshirts, it really doesn't matter, 'cause a picture with my slogan is worth more than a thousand words, it's worth??.......Know Conversation!!!

Know Decision of the Public: Popular Posts!!