Gambar halaman
PDF
ePub

British claims on the United States.

1. William McGlinchy. For the seizure and detention of papers and personal property not subject to duties by the United States revenue officers on the river St. John in the year 1845. Presented December 3, 1853; heard April 5, 1854, and submitted. April 5, evidence having been submitted of the return and acceptance of the articles seized, the claim was dismissed.

2. Thomas Rider. For losses in consequence of arrest and detention by the military authorities of the United States at Matamoras during a period of five and a half months in 1846. Presented January 27, 1854; heard February 27. The commissioners awarded $625.

4. The Joseph Albino, William Allen owner. For injury and detention of the vessel at San Francisco on a charge of violating the revenue laws of the United States. Disallowed.

4. The Frances and Eliza, Christopher Richardson owner. For the seizure of the vessel at New Orleans in 1819 and såle under a judgment of the United States district court, which was subsequently reversed by the Supreme Court of the United States. Presented December 30, 1853; heard March 6 and 15 and submitted; reopened for the admission of further testimony and again submitted May 13, 1854. October 28 the commissioners disagreed on the amount of damages to be awarded and the case was referred to the umpire. November 29 the umpire awarded $31,227.

5. Ship Albion, John Lidgett owner, for seizure of the vessel by United States officers of revenue for nonpayment of customs duties, for cutting timber in Oregon, and for trading with the natives in violation of acts of Congress. Presented January 20, 1854; heard April 3 and May 13 and submitted. October 28 the commissioners disagreed as to the allowance of the claim. December 1 the umpire awarded $20,000.

6. Messrs. Loback & Co. For the seizure of logwood at Tabasco by American seamen during the Mexican war. Disallowed.

7. Hudson's Bay Company. For exemption from taxes on live stock in Oregon and repayment of duties collected thereon. Withdrawn.

8. Hudson's Bay Company. For seizure of the steamer Beaver in December, 1851, in Oregon, on a charge of having violated the United States revenue laws. October 28 the commissioners disagreed as to the allowance of the claim and it was referred to the umpire. November 29 the umpire awarded $1,000.

9. Hudson's Bay Company. For loss occasioned by the seizure of their schooner Cadboro. Withdrawn.

10. Hudson's Bay Company. For obstruction by United States revenue officers of rights of transportation by their vessel, the Prince of Wales, under the treaty of 1846. Presented March 13, 1854; heard July 29;

October 11 disallowed.

11. Maurice Evans & Co. For return of duties assessed by overvaluation of wines and porter imported into New York City during 1850 and 1851. Claim disallowed.

12. Joseph Wilson. For arrest and detention in Michigan on a charge of exercising authority as a British land officer on an island alleged to be within the limits of that State, afterward found to be within British

jurisdiction. Heard April 8; further affidavits filed July 12. disallowed.

Claim

13. Platt & Duncan. For return of moneys alleged to have been illegally obtained on an adjustment of suits brought against them by the United States collector at New York City in 1840, on the charge of having entered goods with false invoices. Presented March 15, 1854; heard July 1 and submitted; reopened November 1 and again submitted. November 13 claim disallowed.

14. The Executors of James Holford, and other claimants. For money due on bonds which were issued by Texas prior to its admission into the Union and for the payment of which the Texas duties were pledged. November 29 the claim was disallowed by the umpire.

15. Philip Dawson and others. Circumstances the same as in the preceding case. November 29 the claim was disallowed by the umpire.

16. The Lord Nelson, James Crooks owner. The circumstances of the claim are given supra, p. 413. Disallowed by the umpire December 14, 1851. 17. Alfred T. Wood. For arrest in New Brunswick and removal to Maine for offenses said to have been committed in that State. Disallowed. 18. Samuel C. Johnson. For arrest and prosecution at New York on a charge of violating the emigrant passenger act. Claim disallowed.

19. The Union, Robert Holl, master. For damages on account of the capture of this vessel by the United States sloop of war Peacock after peace had taken effect where the capture was made. Claim disallowed.

20. Great Western Steamship Company. For return of duties on coal entered and stored at Boston and consumed on outward-bound voyages of their steamers, on which a drawback was claimed. December 1, 1854, the commissioners disagreed as to the amount to be allowed; December 14 the umpire awarded $13,500.

21. Heneage W. Dering and others. For sums due on bonds issued by the Territorial government of Florida. December 14 claim disallowed by the umpire.

22. The James Mitchell, Francis Ashley and others owners. Claim for damages for the illegal detention and sale of a vessel and cargo. The commissioners disagreeing as to the amount of damages to be allowed, the umpire awarded $20,000.

23. The Young Dixon, Samuel Moats owner, for excessive tonnage duties charged on the vessel by the customs officers at Philadelphia. Disallowed. 24. Francis Watson and others, for lands granted them in New Brunswick, but by adjustment and location of the boundary line afterward included in the State of Maine. Disallowed.

25. The Irene, Riddell Robson owner, for seizure and detention of the vessel for violation of the emigrant passenger act. Dismissed.

26. Miller & Mackintosh, for damages for the seizure of wines at San Francisco in 1849 by United States revenue officers. December 14 the commissioners awarded $6,000.

27. Brig Lady Shaw Stewart, George Buckham owner, for the alleged illegal seizure and sale of the vessel at San Francisco by the United States authorities. Presented December 3, 1854; heard May 13 and 15 and submitted. October 28 the commissioners disagreed on the amount of damages to be awarded, and November 29 the umpire awarded $6,000.

28. Godfrey, Pattison & Co., for the repayment of duties levied on goods beyond those paid by citizens of other nations contrary to the treaty of 1815. Presented March 13, 1854; further memorial presented by leave June 15; heard June 29 and submitted. January 13, 1855, the commissioners awarded $61,689.54.

29. Messrs. Baker & Co., for expulsion from Tampico by the forces of the United States. Presented March 13, 1854. Claim dismissed.

30. Messrs. McCalmont, Greaves & Co., for the return of duties levied by the United States military authorities at Vera Cruz during the Mexican war through alleged mistake in the American tariff. Presented December 30, 1853; heard April 22 and 25, 1854, and submitted. December 1 the commissioners disagreed on the allowance of the claim, and it was referred to the umpire. Heard before the umpire January 7, 1855. January 8 the umpire awarded the sum of $11,733.58.

31. Messrs. Calmont & Co., for the seizure of goods belonging to them by the Mexicans while such goods were under convoy of the United States forces. Presented December 7, 1853; heard and submitted; disallowed. Further claim, for return of duties paid on the goods. Presented December 3, 1853; heard May 18, 1854. December 1 the commissioners disagreed and the claim was referred to the umpire. The umpire heard the claim December 7, and on December 26 disallowed it.

32. Messrs. Cotesworth, Powell & Pryor, for lands granted them in Texas while Texas was under the government of Mexico. Presented March 13, 1854; heard before the commissioners and umpire November 20. November 25 disallowed.

33. Messrs. T. & B. Laurent, for the seizure and confiscation by General Scott of a debt alleged to be due from the Messrs. Laurent to the Mexican Government on a contract for the purchase of real estate. The validity of the contract was denied by that government, and the estate which the Messrs. Laurent claimed was denied by a judgment of the Mexican courts. Presented January 16, 1854; question of jurisdiction raised April 5; heard and submitted. September 26 the commissioners, being unable to agree, severally delivered their opinions, which were placed on file, and the case was committed to the decision of the umpire. December 20 claim disallowed by the umpire.

34. Brigantine Confidence. Claim for the running down of the vessel by the United States frigate Constitution in the Straits of Gibraltar December 1, 1850. Presented February 17, 1854; heard June 10 and submitted; further papers filed by leave June 19 and October 6. Referred by the commissioners to the umpire. January 13, 1855, the umpire awarded the sum of $9,946.20.

35. Samuel Bradbury, for the return of moneys alleged to have been illegally obtained by the collector of customs at New York in compromise of a suit brought on a charge of having entered goods with false invoices. Presented March 15, 1854; heard January 6, 1855, and submitted. January 13 claim disallowed.

36. Hudson's Bay Company, for drawback of duties paid on goods at Astoria in 1852 and reexported to Fort Vancouver. Presented March 13, 1851; heard July 29 and submitted. October 11 the commissioners awarded the sum of $1,523.68.

37. Hudson's Bay Company, for supplies furnished American volunteers raised in Oregon on the breaking out of hostilities with the Indians and expenditures incurred in the rescue of captives from the Indians prior to the organization of the Territorial government. Presented March 13, 1854; heard July 29 and submitted. December 1 the commissioners awarded the sum of $3,182.21.

38. George Houghton, for the return of specie alleged to have been taken on board a private vessel captured by a United States vessel of war. January 2, 1855, the commissioners awarded the sum of $2,500.

39. The Baron Renfrew, Duncan Gibbs owner, for seizure and detention of the vessel at San Francisco. Presented March 6, 1854; heard March 21 and submitted. October 28, the commissioners disagreed as to the amount to be awarded, and on December 23 the umpire awarded $6,000.

40. Alexander McLeod, for damages occasioned by his arrest, detention, and trial in New York on a charge of being concerned in the destruction of the steamer Caroline. Presented March 13, 1854; statement made by McLeod, by consent, September 27; heard before the commissioners and umpire December 11. January 2, 1855, the commissioners disagreed as to the allowance of the claim, and on January 15 it was disallowed by the umpire.

41. Charles Uhde, for the seizure and alleged confiscation of merchandise by the United States forces in Matamoras during the year 1846. Presented June 14, 1854; heard January 8, 1855. January 9, the commissioners disagreed, and on January 15 the umpire awarded the sum of $2,500.

42. The Sir Robert Peel, Jonas Jones and others owners, for destruction of the vessel in the river St. Lawrence in 1838 by persons alleged to be citizens of the United States. Presented March 13, 1854; submitted on the papers for decision December 9. January 2, 1855, disallowed.

43. Messrs. Butterfield & Brothers, for the repayment of certain duties. No evidence submitted. Dismissed.

44. J. P. Oldfield & Co., for the repayment of duties levied on goods beyond those paid by citizens of other nations, contrary to the treaty of 1815. Presented May 23, 1854; heard July 8 and submitted. January 13, 1855, the commissioners awarded the sum of $3,099.54 to Charles Turner, official assignee of J. P. Oldfield, of Manchester, in full of the claim.

45. Charles Kenworthy (George H. Taylor, agent), for return of moneys alleged to be illegally detained by the collector of customs at New York on a charge of entry of goods with false invoices. Presented March 15, 1854; heard November 1 and submitted. November 13 claim disallowed. 46. James Shaw (George II. Taylor, agent), for return of duties, as in No. 45. Presented March 15, 1854; heard November 4 and submitted. November 13 claim disallowed.

47. John Taylor, jr., by his executors, Francis Shaw and others, for return of moneys alleged to be illegally obtained by the collector of customs at New York, as a compromise of a suit brought on a charge of having entered goods with false invoices. Presented March 15, 1854; heard January 6, 1855, and submitted. January 13 claim disallowed.

48. Messrs. Kerford & Jenkin, merchants in Zacatecas, Mexico. Claim for detention by the United States forces of the caravan of Kerford & Jenkin, conveying goods to the interior of Mexico during the year 1846.

Presented December 1, 1853; questions of jurisdiction raised; heard April 6; heard also on the merits June 24; heard before the umpire on its merits November 15. November 13 the commissioners disagreed on the allowance of the claim and the case was referred to the umpire. January 10, 1855, claim disallowed by the umpire.

49. Charles Green, for the seizure of certain hardware at San Francisco by United States revenue officers. Presented March 13, 1854, and submitted on the papers. October 10 claim disallowed.

50. William Patterson, for injuries alleged to have been received at Matamoras from the forces of the United States. Presented February 23, 1854; heard and submitted. October 11 claim disallowed.

51. John Potts, for losses occasioned by the closing of his mint in Mexico by the forces of the United States. Presented January 13, 1854. Claim disallowed.

52. Messrs. Glen & Co., for the seizure of wines and other spirits at San Francisco. Presented March 13, 1854; submitted on papers. October 18 claim dismissed as being in progress of settlement by the Secretary of the United States Treasury.

53. P. B. Murphy, for return of duties on brandy levied at San Francisco. Presented March 13, 1854. Claim withdrawn, the duties having been refunded by the collector.

54. Charles B. Hall, for the illegal seizure of goods at Cincinnati by United States custom-house officers. Presented March 13, 1854. Claim withdrawn.

55. The Mary Anne, for loss arising out of infringement of the emigrant passenger act. Presented March 13, 1854. Claim disallowed.

56. The ship Herald, for injuries received at Marseilles by the United States sloop-of-war Erie. Presented March 13, 1854; submitted on the papers. Claim dismissed.

57. Hon. W. Black, for lands in New Brunswick included by location and adjustment of the boundary line within the State of Maine. Presented March 13; submitted on the papers May 26. Claim disallowed.

58. Lord Carteret. Claim for lands granted to his ancestors in North and South Carolina and to which he alleged himself to be entitled. Presented January 9, 1854, and submitted on the papers. Claim disallowed. 59. Earl of Dartmouth. Claim for lands formerly granted to him situated in East Florida. Presented January 10, 1854, and submitted on the papers. Claim disallowed.

60. The representatives of Col. Elias Dunford. Claim for lands formerly granted to him in Florida. Presented March 13, 1854; heard May 26 and submitted on the papers. Claim disallowed.

61. James H. Rogers, for the recovery of lands in Florida. Presented March 15, 1854, and submitted on the papers. Claim disallowed.

62. Thomas Whyte, for the recovery of lands in Florida. Presented March 13, 1854; heard May 26 and submitted. Claim disallowed.

63. G. Rotchford Clarke, for the recovery of lands in Vermont, or the value thereof, granted to his ancestors by the State of New York prior to the admission of Vermont into the Union, and which were claimed to be reserved to the proprietors under provisions of treaty between the United States and Great Britain. Presented March 13, 1854; heard May 5 and 6 on question of jurisdiction and submitted. Claim disallowed.

« SebelumnyaLanjutkan »