United States Statutes at Large/Volume 6/14th Congress

From Wikisource
Jump to navigation Jump to search
2058209United States Statutes at Large, Volume 6 — Private Acts of the Fourteenth CongressUnited States Congress


1st Session[edit]

Private Acts[edit]

Chapter Title Date
Chapter IV. An Act for the relief of Henry Fanning. Jan. 17, 1816
Chapter V. An Act for the relief of Jonathan B. Eastman. Jan. 17, 1816
Chapter VI. An Act for the relief of Joseph Anderson. Jan. 22, 1816
Chapter VIII. An Act for the relief of John G. Camp. Feb. 1, 1816
Chapter XI. An Act for the relief of Jonathan White. Feb. 6, 1816
Chapter XII. An Act for the relief of Charles Markin. Feb. 6, 1816
Chapter XIII. An Act for the relief of Martin Cole, John Pollock, George Westner, and Abraham Welty. Feb. 6, 1816
Chapter XV. An Act for the relief of William Morrissett. Feb. 15, 1816
Chapter XVII. An Act to increase the pensions of Robert White, Jacob Wrighter, John Young, and John Crampersey. Feb. 22, 1816
Chapter XIX. An Act for the relief of Jonathan Rogers, junior, of Waterford, in the State of Connecticut. Feb. 22, 1816
Chapter XX. An Act for the relief of John Redman Coxe. Feb. 22, 1816
Chapter XXIII. An Act for the relief of Lieutenant-Colonel William Lawrence, of the army of the United States, and of the officers, non-commissioned officers and privates, composing the garrison of Fort Boyer, in the year one thousand eight hundred and fourteen. March 5, 1816
Chapter XXVII. An Act for the relief of Gustavus Loomis. March 19, 1816
Chapter XXVIII. An Act to extend certain privileges, as therein mentioned, to Bernard Edme Verjon, and Robert Lowe Stobie. March 19, 1816
Chapter XXIX. An Act for the relief of John M. Forbes. March 19, 1816
Chapter XXXIV. An Act for the relief of Erastus Loomis. March 25, 1816
Chapter XXXVI. An Act for the relief of John T. Wirt. April 2, 1816
Chapter XXXVII. An Act placing certain persons on the list of Navy Pensioners. April 2, 1816
Chapter XXXVIII. An Act authorizing and requiring the Secretary of State to issue letters patent to Andrew Kurtz. April 2, 1816
Chapter XLII. An Act for the remission of certain duties on the importation of books for the use of Harvard College, and on the carriage and personal baggage of his excellency William Gore, Governor of the British Province of Upper Canada. April 9, 1816
Chapter XLVIII. An Act confirming to the Navigation Company of New Orleans the use and possession of a lot in the said city. April 16, 1816
Chapter L. An Act to increase the pension of William Munday. April 16, 1816
Chapter LI. An Act authorizing the sale of a lot of ground belonging to the United States, situated in the town of Knoxville, and State of Tennessee. April 16, 1816
Chapter LIV. An Act to authorize the legislature of the State of Ohio to sell a certain part of a tract of land, reserved for the use of that state. April 16, 1816
Chapter LIX. An Act for the relief of Richard Mitchell. April 20, 1816
Chapter LX. An Act for the relief of Xaviero Naudi. April 20, 1816
Chapter LXI. An Act for the relief of the Baltimore and Massachusetts Bible Societies. April 20, 1816
Chapter LXII. An Act for the relief of Edward Wilson. April 20, 1816
Chapter LXVI. An Act for the relief of William Flood. April 24, 1816
Chapter LXX. An Act to amend an act entitled “An act for the relief of Edward Hallowell.” April 24, 1816
Chapter LXXII. An Act for the relief of Patrick O’Flyng, and Abigail O’Flyng and Edmund O’Flyng. April 24, 1816
Chapter LXXVIII. An Act for the relief of Charles Levaux Trudeau. April 26, 1816
Chapter LXXX. An Act authorizing the payment of a sum of money to John T. Courtnay and Samuel Harrison, or their legal representatives. April 26, 1816
Chapter LXXXIII. An Act for the relief of Ephraim Shaler. April 26, 1816
Chapter LXXXIV. An Act for the relief of a company of the twentieth brigade of Virginia militia, commanded by Captain Jonathan Wamsly. April 26, 1816
Chapter LXXXV. An Act for the relief of the supervisors of the county of Clinton, in the State of New York. April 26, 1816
Chapter LXXXVI. An Act for the relief of Joseph Wilson. April 26, 1816
Chapter LXXXVII. An Act for the relief of Thomas Ap Catesby Jones. April 26, 1816
Chapter LXXXVIII. An Act for the relief of Asher Palmer. April 26, 1816
Chapter LXXXIX. An Act for the relief of William Hamon. April 26, 1816
Chapter XC. An Act for the relief of Joseph Wheaton. April 26, 1816
Chapter XCI. An Act granting to Amos Spafford the right of pre-emption. April 26, 1816
Chapter XCII. An Act authorizing the payment of a sum of money to James Levins. April 26, 1816
Chapter XCIII. An Act directing the discharge of Moses Lewis from imprisonment. April 26, 1816
Chapter XCIV. An Act for the relief of the widow and children of Charles Dolph, deceased. April 26, 1816
Chapter XCVI. An Act for the relief of the heirs of Alexander Roxburgh. April 26, 1816
Chapter XCVII. An Act for the relief of Young King, a chief of the Seneca tribe of Indians. April 26, 1816
Chapter XCIX. An Act for the relief of John Crosby and John Crosby, junior. April 26, 1816
Chapter C. An Act for the relief of the president and directors of the Washington bridge company. April 26, 1816
Chapter CV. An Act for the benefit of John P. Maxwell, and Hugh H. Maxwell. April 27, 1816
Chapter CVI. An Act allowing pay to certain persons made prisoners with the revenue cutter “Surveyor.” April 27, 1816
Chapter CVIII. An Act for the relief of certain owners of goods, entered at Hampden, in the district of Maine. April 27, 1816
Chapter CIX. An Act concerning Pharaoh Farrow and others. April 27, 1816
Chapter CXI. An Act for the relief of Thomas H. Boyle. April 27, 1816
Chapter CXIII. An Act for the relief of Samuel Dick, William Bruce and Asa Kitchel. April 27, 1816
Chapter CXIV. An Act for the relief of Joseph S. Newall. April 27, 1816
Chapter CXV. An Act authorizing the payment of a sum of money to John Rogers and others. April 27, 1816
Chapter CXVI. An Act directing the discharge of Ebenezer Keeler, and John Francis, from imprisonment. April 27, 1816
Chapter CXVII. An Act for the relief of Rufus S. Reed and Daniel Dobbins. April 27, 1816
Chapter CXVIII. An Act confirming the titles of certain purchasers of land who purchased from the board of trustees of the Vincennes university. April 27, 1816
Chapter CXXII. An Act for the relief of Samuel Manac. April 27, 1816
Chapter CXXIV. An Act for the relief of George T. Ross, Daniel T. Patterson, and the officers and men lately under their command. April 27, 1816
Chapter CXXV. An Act for the relief of Charles Todd. April 27, 1816
Chapter CXXVI. An Act for the relief of Paul D. Butler. April 27, 1816
Chapter CXXVIII. An Act for the relief of Thomas Farrer, William Young, William Moseley, and William Leech. April 27, 1816
Chapter CXXXIII. An Act for the relief of Taylor and McNeal, Evans and McNeal, and Henry and John McCleester. April 27, 1816
Chapter CXXXIV. An Act for the relief of Charles Ross and Samuel Breck, surviving executors of John Ross, deceased. April 27, 1816
Chapter CXXXVI. An Act for the relief of Menassah Miner and Isaac Denison. April 29, 1816
Chapter CXLIV. An Act for the relief of Elizabeth Hamilton. April 29, 1816
Chapter CXLVI. An Act authorizing the Comptroller of the Treasury to cancel certain export bonds executed by Caspar C. Schutte. April 29, 1816
Chapter CXLVII. An Act for the relief of Moses Turner. April 29, 1816
Chapter CXLVIII. An Act for the relief of David Coffin, Samuel and William Rodman, and Samuel Rodman, Junior. April 29, 1816
Chapter CLVI. An Act for the relief of William Crawford, Frederick Bates, William Garrard, and Thomas B. Robertson. April 29, 1816
Chapter CLVII. An Act for the relief of Jabez Mowry and others. April 29, 1816
Chapter CLVIII. An Act for the relief of John Holkar, formerly consul general of France, to the United States. April 29, 1816
Chapter CLXI. An Act authorizing the payment of a sum of money to Joseph Stewart and others. April 29, 1816
Chapter CLXVII. An Act concerning invalid pensioners. April 30, 1816
Chapter CLXIX. An Act for the relief of Peter Audrain. April 30, 1816

Private Resolutions[edit]

Resolution Date
Resolution 2 to indemnify the sureties of Commodore John Rodgers. Feb. 15, 1816
Resolution 3 requesting the president to present medals to Captain Stewart and the officers of the frigate Constitution. Feb. 22, 1816
Resolution 4 requesting the president to present medals to Captain James Biddle, and the officers of the sloop of war Hornet. Feb. 22, 1816
Resolution 6 requiring the Secretary of State to compile and print, once in every two years, a register of all officers and agents, civil, military, and naval, in the service of the United States. Feb. 27, 1816

2nd Session[edit]

Private Acts[edit]

Chapter Title Date
Chapter I. An Act for the relief of Nathaniel Williams. Jan. 2, 1817
Chapter II. An Act directing the discharge of Nathaniel Taft from imprisonment. Jan. 14, 1817
Chapter V. An Act for the relief of William Haslet. Jan. 20, 1817
Chapter VI. An Act directing the discharge of John Ricaud from imprisonment. Jan. 22, 1817
Chapter VIII. An Act directing the discharge of Oliver Spellman from imprisonment. Jan. 22, 1817
Chapter XI. An Act for the relief of Henry Malcolm. Feb. 8, 1817
Chapter XII. An Act to amend an act, entitled “An act authorizing the payment of a sum of money to Joseph Stewart and others.” Feb. 8, 1817
Chapter XIV. An Act in addition to “An act for the relief of George T. Ross, and Daniel T. Patterson, and the officers and men lately under their command.” Feb. 22, 1817
Chapter XVI. An Act for the relief of Jacint Laval. Feb. 8, 1817
Chapter XVII. An Act directing the discharge of Lewis Olmsted from imprisonment. Jan. 22, 1817
Chapter XIX. An Act granting a pension to Commodore Richard Taylor. March 1, 1817
Chapter XX. An Act for the relief of the legal representatives of John J. Yarnall, deceased. March 1, 1817
Chapter XXVI. An Act for the relief of Park Holland. March 1, 1817
Chapter XXVII. An Act for the relief of the legal representatives of Ignace Chalmet Delino, deceased, and of Anthony Cruzat and L.P. Deverges. March 1, 1817
Chapter XXVIII. An Act authorizing the settlement of the accounts of Flavil Sabin, deceased. March 1, 1817
Chapter XXXII. An Act for the relief of Robert Burnside. March 3, 1817
Chapter XLVI. An Act for the relief of Madame Montriuel. March 3, 1817
Chapter XLVII. An Act for the relief of Henry Lee. March 3, 1817
Chapter XLVIII. An Act for the relief of Isaac Lawrence and others, merchants, residing in the city of New York. March 3, 1817
Chapter LII. An Act for the relief of Charles Williams. March 3, 1817
Chapter LIII. An Act for the relief of William Chism. March 3, 1817
Chapter LIV. An Act for the relief of Peter Caslard. March 3, 1817
Chapter LV. An Act for the relief of the widows and orphans of the officers, seamen, and marines, who were lost in the United States brig Epervier. March 3, 1817
Chapter LXIV. An Act concerning invalid pensioners. March 3, 1817
Chapter LXVI. An Act for the relief of Joseph Summers and John Allen. March 3, 1817
Chapter LXVIII. An Act for the relief of certain Creek Indians. March 3, 1817
Chapter LXX. An Act for the relief of the legal representatives of Francis Cazeau, late merchant at Montreal. March 3, 1817
Chapter LXXI. An Act authorizing the payment of a sum of money to Nathaniel Seavy and others. March 3, 1817
Chapter LXXII. An Act directing the discharge of William Smith from imprisonment. March 3, 1817
Chapter LXXIII. An Act for the relief of Peyton Short. March 3, 1817
Chapter LXXIV. An Act for the relief of Anthony Buck. March 3, 1817
Chapter LXXV. An Act for the relief of James Villere. March 3, 1817
Chapter LXXVI. An Act for the relief of John de Castinado. March 3, 1817
Chapter LXXVII. An Act for the relief of Peter Kindall. March 3, 1817
Chapter LXXVIII. An Act for the relief of the widow and children of Arnold Henry Dohrman, deceased. March 3, 1817
Chapter LXXIX. An Act for the relief of Joseph I. Green. March 3, 1817
Chapter LXXX. An Act for the relief of Journonville de Villiers. March 3, 1817
Chapter LXXXI. An Act compensating Peter Hagner. March 3, 1817
Chapter LXXXII. An Act for the relief of Asa Wells. March 3, 1817
Chapter LXXXIII. An Act for the relief of Caleb Nicholls. March 3, 1817
Chapter LXXXIV. An Act authorizing the payment of a sum of money to Teakle Savage and others. March 3, 1817
Chapter LXXXIX. An Act for the relief of Mary Wells, executrix of William Wells. March 3, 1817
Chapter XC. An Act for the relief of George Buckmaster. March 3, 1817
Chapter XCV. An Act for the relief of James H. Boisgervais. March 3, 1817
Chapter XCVII. An Act for the relief of the widow and children of Abraham Owen. March 3, 1817
Chapter XCVIII. An Act for the relief of Alexander Holmes and Benjamin Hough. March 3, 1817
Chapter CXIII. An Act for the relief of William Oliver. March 3, 1817