United States Statutes at Large/Volume 6/13th Congress

From Wikisource
Jump to navigation Jump to search
1787228United States Statutes at Large, Volume 6 — Private Acts of the Thirteenth CongressUnited States Congress


1st Session[edit]

Chapter Title Date
Chapter III. An Act for the relief of Alexander Phœnix and William Nexsen, jun. June 19, 1813
Chapter V. An Act for the relief of Thomas Sloo. July 5, 1813
Chapter XV. An Act for the remission of certain duties to the Pennsylvania Academy of the Fine Arts. July 22, 1813
Chapter XIX. An Act for the relief of Edwin T. Satterwhite. July 22, 1813
Chapter XX. An Act for the relief of Alexander Scott. July 22, 1813
Chapter XXVIII. An Act for the relief of Elisha J. Winter. July 26, 1813
Chapter XXXII. An Act for the relief of Thomas Denny. July 28, 1813
Chapter XXXIV. An Act for the relief of the owners of the ships called the Good Friends, the Amazon, and the United States, and their cargoes; and also of Henry Bryce. July 29, 1813
Chapter XXXVIII. An Act concerning Invalid Pensioners. Aug. 2, 1813
Chapter XLII. An Act for the relief of the officers and crew of the late United States’ brig Vixen. Aug. 2, 1813
Chapter XLIII. An Act authorizing the payment for wagons and teams, captured or destroyed by the enemy at Detroit. Aug. 2, 1813
Chapter XLIV. An Act for the relief of Joshua Dorsey. Aug. 2, 1813
Chapter XLVI. An Act for the relief of Willet Warne. Aug. 2, 1813
Chapter XLVII. An Act for the relief of George Lyon. Aug. 2, 1813
Chapter LII. An Act for the relief of David Henley. Aug. 2, 1813
Chapter LX. An Act for the relief of John James Dufour and his associates. Aug. 2, 1813

2nd Session[edit]

Chapter Title Date
Chapter III. An Act for the relief of Richard Dale. Jan. 11, 1814
Chapter VI. An Act granting Moses Hook the right of pre-emption. Jan. 25, 1814
Chapter X. An Act for the relief of Daniel Boone. Feb. 10, 1814
Chapter XII. An Act for the relief of William Stothart and Josiah Starkey. Feb. 12, 1814
Chapter XIII. An Act for the relief of William Piatt. Feb. 19, 1814
Chapter XXII. An Act for the relief of Henry Fanning. March 9, 1814
Chapter XXIII. An Act for the relief of James Crawford. March 9, 1814
Chapter XXIV. An Act to incorporate a Fire Insurance Company in the Town of Alexandria, in the District of Columbia. March 9, 1814
Chapter XXX. An Act for the relief of Isaac Clason. March 24, 1814
Chapter XXXIII. An Act supplementary to an act entitled “An act for the relief of Thomas Wilson.” March 28, 1814
Chapter XXXIV. An Act for the relief of Mary Philip Le Duc. March 28, 1814
Chapter XXXV. An Act for the relief of Joshua Sands, late collector of the customs for the port of New York. March 28, 1814
Chapter XXXVI. An Act concerning Shawneetown. March 28, 1814
Chapter XL. An Act for the relief of Samuel Ellis. March 31, 1814
Chapter XLI. An Act for the relief of Joseph W. Page. March 31, 1814
Chapter XLII. An Act for the relief of Edwin T. Satterwhite, late a purser of the Hornet. March 31, 1814
Chapter XLIII. An Act for the relief of George Walkington. March 31, 1814
Chapter XLIV. An Act for the relief of Daniel M’Cauly and Samuel Ralston. April 6, 1814
Chapter XLV. An Act for the relief of the owners of the cargo of the brig Patriota. April 6, 1814
Chapter XLVI. An Act for the relief of William H. Savage. April 9, 1814
Chapter XLVIII. An Act for the relief of Seth Russell and Sons. April 9, 1814
Chapter L. An Act for the relief of John Cahoone and others. April 11, 1814
Chapter LI. An Act for the relief of Mary Chever. April 12, 1814
Chapter LIII. An Act for the relief of Joseph Brevard. April 13, 1814
Chapter LIV. An Act for the relief of David Porter and his officers and crews. April 13, 1814
Chapter LV. An Act to incorporate a company for the purpose of supplying Georgetown with water. April 13, 1814
Chapter LXIII. An Act for the relief of Augustus M’Kinney and Layzel Bancroft. April 18, 1814
Chapter LXIV. An Act for the relief of John P. Williamson and Thomas Rice. April 18, 1814
Chapter LXVIII. An Act to authorize the secretary of state to liquidate certain claims therein mentioned. April 18, 1814
Chapter LXXI. An Act concerning invalid pensioners. April 18, 1814
Chapter LXXII. An Act for the relief of George Hamilton. April 18, 1814
Chapter LXXIV. An Act for the relief of Dennis Clark. April 18, 1814
Chapter LXXVI. An Act to incorporate the Directors of the Washington Library Company. April 18, 1814
Chapter LXXVII. An Act for the relief of Benjamin W. Crowninshield. April 18, 1814
Chapter LXXXI. An Act for the relief of Archibald M’Call. April 18, 1814
Chapter LXXXIII. An Act for the relief of Jervis Cutler. April 18, 1814
Chapter LXXXVI. An Act for the relief of John Pitchlyn. April 18, 1814
Chapter LXXXVIII. An Act for the renewal of a land warrant to George Shannon. April 18, 1814
Chapter LXXXIX. An Act for the relief of John Whitney and Joseph H. Dorr. April 18, 1814
Chapter XC. An Act for the relief of John D. Hay. April 18, 1814
Chapter XCIV. An Act granting to the president and directors of the New Orleans Navigation Company, and their successors, a lot of ground. April 18, 1814

3rd Session[edit]

Chapter Title Date
Chapter V. An Act for the relief of Richard Dale. Nov. 21, 1814
Chapter IX. An Act for the relief of John Castille of the city of New Orleans. Dec. 1, 1814
Chapter XIX. An Act for the relief of John C. Hurlburt, of Chatham, in the State of Connecticut. Jan. 2, 1815
Chapter XXVI. An Act for the relief of William Robinson, and others. Jan. 28, 1815
Chapter XXVIII. An Act for the relief of Farrington Barkelow, administrator of Mary Rappleyea. Feb. 2, 1815
Chapter XXIX. An Act for the relief of William Arnold. Feb. 2, 1815
Chapter XXX. An Act for the relief of James Brahany. Feb. 2, 1815
Chapter XXXVI. An Act to extend the time of Oliver Evans’s patent for his improvement on steam engines. Feb. 7, 1815
Chapter XXXVII. An Act concerning Weston Jenkins, and others. Feb. 7, 1815
Chapter XLII. An Act for the relief of Benjamin Wells, and others. Feb. 13, 1815
Chapter XLVI. An Act for the relief of Joseph Perkins. Feb. 17, 1815
Chapter XLVII. An Act for the relief of Saltus, Son and Company, merchants, of the city of New York. Feb. 22, 1815
Chapter XLIX. An Act for the relief of Isaac Smith and Bratton Caldwell. Feb. 22, 1815
Chapter L. An Act for the relief of Henry Nimmo. Feb. 23, 1815
Chapter LII. An Act for granting and securing to Anthony Shane, the right of the United States to a tract of land in the State of Ohio. Feb. 24, 1815
Chapter LIII. An Act for the relief of Uriah Coolidge and James Burnham. Feb. 24, 1815
Chapter LV. An Act for the relief of Daniel Perine. Feb. 24, 1815
Chapter LVII. An Act for the relief of Edward Hallowell. Feb. 27, 1815
Chapter LVIII. An Act for the relief of Jacob Shinnick, and Schoultz and Vogeler, of Christian Chapman, and the legal representatives of John Calef, deceased. Feb. 27, 1815
Chapter LIX. An Act for the relief of Joshua Sands. Feb. 27, 1815
Chapter LXVI. An Act for the relief of William H. Washington. March 1, 1815
Chapter LXVII. An Act for the relief of Solomon Frazer, and the representatives of Charles Eccleston. March 1, 1815
Chapter LXVIII. An Act for the relief of the heirs of James Hynum. March 1, 1815
Chapter LXX. An Act concerning the college of Georgetown, in the District of Columbia. March 1, 1815
Chapter LXXI. An Act authorizing the discharge of Edward Martin from imprisonment. March 3, 1815
Chapter LXXV. An Act for the relief of the Eastern Branch Bridge Company. March 3, 1815
Chapter LXXVI. An Act for the relief of William P. Bennet, of the State of New York. March 3, 1815
Chapter LXXVIII. An Act for the relief of the Anacosta Bridge Company. March 3, 1815
Chapter LXXX. An Act concerning Invalid Pensioners. March 3, 1815
Chapter LXXXIII. An Act for the relief of Thomas Sprigg. March 3, 1815
Chapter LXXXIV. An Act for the relief of sundry persons in the service of the United States, in consequence of the destruction of their tools by fire at the navy-yard. March 3, 1815
Chapter XCII. An Act for the relief James Savage and others. March 3, 1815