United States Statutes at Large/Volume 6/12th Congress

From Wikisource
Jump to navigation Jump to search
1760932United States Statutes at Large, Volume 6 — Private Acts of the Twelfth CongressUnited States Congress


1st Session[edit]

Chapter Title Date
Chapter V. An Act for the relief of Abraham Whipple, late a Captain in the Navy of the United States. Dec. 12, 1811
Chapter VII. An Act for the relief of Josiah H. Webb. Dec. 12, 1811
Chapter XIII. An Act for the relief of John Burnham. Jan. 10, 1812
Chapter XIX. An Act to empower the Secretary of the Treasury to decide on the case of the ship Eliza Ann, belonging to Ezekiel Hubbel, and the case of the ship Mary and Frances, belonging to Nathaniel Goddard. Jan. 31, 1812
Chapter XXVIII. An Act for the relief of Captain Selah Benton. Feb. 21, 1812
Chapter XXXII. An Act for the relief of Thomas O’Bannon. Feb. 24, 1812
Chapter XXXVI. An Act for the relief of the Board of Commissioners west of Pearl River. March 10, 1812
Chapter XLIV. An Act to incorporate the Trustees of the Georgetown Lancaster School Society. March 19, 1812
Chapter LI. An Act for the relief of Thomas Orr. April 8, 1812
Chapter LII. An Act for the relief of Thomas Wilson. April 8, 1812
Chapter LX. An Act for the relief of William Hubbell. April 23, 1812
Chapter LXI. An Act to authorize the Secretary for the Department of War to exchange Lands, with the Ursuline Nuns, of the City of New Orleans. April 23, 1812
Chapter LXV. An Act for the relief of Aaron Greeley. April 24, 1812
Chapter LXXIII. An Act granting to the governor of the state of Louisiana, for the time being, and his successors in office, a lot of ground, and the buildings thereon, in the city of New Orleans. April 29, 1812
Chapter LXXIV. An Act for the relief of Charles Minifie. May 1, 1812
Chapter LXXXI. An Act for the relief of John Thompson. May 11, 1812
Chapter LXXXII. An Act for the relief of Thomas F. Reddick. May 14, 1812
Chapter LXXXIX. An Act for the relief of John N. Stout. May 20, 1812
Chapter XCI. An Act for the relief of Thomas and William Streshly. May 22, 1812
Chapter XCIV. An Act for the relief of Ninian Pinkney. May 28, 1812
Chapter XCVI. An Act for the relief of William Garrard. June 10, 1812
Chapter CIII. An Act for the relief of Clement B. Penrose. June 20, 1812
Chapter CIV. An Act authorizing the discharge of William Peck from his imprisonment. June 24, 1812
Chapter CV. An Act for the relief of Lieutenant-Colonel William D. Beall. June 24, 1812
Chapter CXIV. An Act for the relief of James Wilkinson. July 1, 1812
Chapter CXVI. An Act for the relief of Anna Young, heiress and representative of Colonel John Durkee, deceased. July 1, 1812
Chapter CXXII. An Act concerning Invalid Pensioners. July 5, 1812

2nd Session[edit]

Chapter Title Date
Chapter XV. An Act for the relief of John Binnion. Jan. 27, 1813
Chapter XVII. An Act for the relief of the Bible Society of Philadelphia. Feb. 2, 1813
Chapter XIX. An Act for the relief of Jared Shattuck. Feb. 2, 1813
Chapter XXV. An Act for the relief of Reuben Attwater. Feb. 24, 1813
Chapter XXVI. An Act for the relief of John Redfield, Junior. Feb. 24, 1813
Chapter XXVIII. An Act for the relief of John Dixon and John Murray. Feb. 25, 1813
Chapter XXIX. An Act for the relief of Royal Converse. Feb. 25, 1813
Chapter XLI. An Act authorizing the discharge of Daniel Updike from his imprisonment. March 3, 1813
Chapter XLVI. An Act for the relief of Washington Lee. March 3, 1813
Chapter XLIX. An Act for the relief of Lewis Chacherie. March 3, 1813
Chapter LIX. An Act for the relief of Susannah Wiley. March 3, 1813
Chapter LXII. An Act for the relief of Nathaniel G. Ingraham, Alexander Phœnix, and William Nexsen, junior. March 3, 1813
Chapter LXIII. An Act for the relief of the representatives of Samuel Lapsley, deceased. March 3, 1813