Page:United States Statutes at Large Volume 6.djvu/23

From Wikisource
Jump to navigation Jump to search
This page needs to be proofread.

LIST OF THE PRIVATE ACTS OF CONGRESS. xxiii Paw Allowance for Boats detained by the United States. An act for the relief of John Harding, Giles B Iinrding,.lol1n Shutc, and Julm Nichols. April 5, 1820 . . . . . 239 Accounts. An act for the relief of Jennings O’Bzmnou. April 5, 1820 . . . . . . . . . 240 Letters Patent. An act authorizing the Secretary of State to issue letters patent to Richard Willcox. April 5, 1820 .. . . . . ._ . . . . .. 240 Release of Fw;/eiturc. An act for the rclicf of Anthony S. Delisle, Edward B. Dudley, und John M. Van Cleeli April 7, 1820 . .. . 240 Maskets impressed ima the Service of the United States. An act authorizing pnyment to be made for certain muskcts impressed inte the service of the United States. April 7, 1820 . . . . . 240 Duties refunded. An act for the relief of \Va.lter Channing. April 11, 1820 . . . . 240 Duties refunded. An net for the rcliefof certain persons who have paid duties on certain goods imported into Castine. April 11, 1820 . . . . 241 Duties on Goods destroyed by Fire. An act for the relief of certain sufferers by fire at Savannah, in Georgia. April 11, 1820. . . . . . . . . 241 Bounty Lands. An act For the relief of Elizabeth Braden. April 24, 1820 .. 241 Dischargejain a Judgment. An act for the relief of John Steele. May 1, 1820 . . . . . . .. 241 Calzokia Village. An act confirming the proceedings of the inhabitants of the village ofCahokia, in the State of Illinois, in laying out a town on the commons of said village. May 1, 1820 242 Private Land Claims. An act for the relief of John B. Regnier. May 2, 1820 .. 242 Claims. An act for the relief of Fielding Jones. May 2, 1820 242 Private Land Claims. An act for the benefit of Christopher Miller. May 2, 1820 ... 242 Accounts. An act for the relief of Captain Stanton Sholes. May 2, 1820 ... 242 Payment for a Wagon, Qc. An not for the relief of Joseph M. Skinner, administrator of George Skinneiydeceascd. May 4, 1820 . . . .243 Charters af Banks extended. An act concerning the banks of the District of Columbia. May 4, 1820 .. . ... . ... .243 Navy Pension. An act for the relief of James Merrill. May 4, 1820 . . 243 Bond tu be cancelled. An act. for the relief af the heirs and representatives of Isaac Melchior, deceased. May 4, 1820. . .. . ... .. . . . . . . . .. . .. . .. 243 Indian Claims. An act for the relief of Jacob Konknput and others, of the nation ofStockbridgc Indians, residing in the State of New York. May 4, 1820 . . 244 Drawback. An net For the relief of YVillia.m Collin and others. May 4, 1820 . . . . 244 City of Wasltinglon. An act for the relief of John Law and Jonathan Elliot, citizens of the city 0f1Vf.|.Sl1ll1g'l»O\’l, in the District of Columbia. May ‘4, 1820 . . 244 Fishing Vessel. An act for the relicf of Elkanah Finney and others. May 7, 1820 . . . . . . . . . . 244 Payment far a Horse. An act For the relief of Joseph Bruce. May 8, 1820 . 245 Payment for Horses. An act for the relief of Daniel Converse and George Miller. May 8, 1820 245 Widow of a Mail-carrier. An act for the relief of the widow of John Heeps, deceased. May 8, 1820 . . .. . .. . . . . . . 245 Payment for Horses. An act for the relief of Thome C. \Vithers. May 8, 1820 .. . .. 245 Accounts. An act for the relief of John H. Platt. May S, 1820 . . . 245 Private Land Claims. An act for the relief nf John McGraw, Riclmrcl Cravnt, Hm-dy Perry, and Belcy Cheney. May S, 1820. . . . . ... . 246 Dulles refunded. An act For the relief of Beck and Harvey. May 8, 1820 . . .. . 246 Private Land Claims. An act for the relief' of the legal representatives of Henry 'Willis. May 8, 1820 ... 246 Accounts. An act {br the relief of Stephen Baxter, late paymaster of the third regiment of New York volunteers. May 8, 1820 ... . . ... . . 247 Stamps lost. An act for the relief of Charles S. Jones and Richard Buckner, jun., administrators 0f William Jones. May 8, 1820 . . . . . 247 Claims. An act For the relief of Daniel Bickley and Catharine Clark, administratrix of John Clark, deceased. May S, 1820 .. . .. . ... . . . . . . . . . . 247