United States Statutes at Large/Volume 6/15th Congress

From Wikisource
Jump to navigation Jump to search
2257394United States Statutes at Large, Volume 6 — Private Acts of the Fifteenth CongressUnited States Congress


1st Session[edit]

Private Acts[edit]

Chapter Title Date
Chapter II. An Act to remit the duty on a painting presented to the Pennsylvania Hospital. Jan. 14, 1818
Chapter III. An Act for the relief of Samuel Aikman. Jan. 14, 1818
Chapter VI. An Act for the relief of Winslow and Henry Lewis. Jan. 22, 1818
Chapter VII. An Act for the relief of Joel Earwood. Jan. 22, 1818
Chapter XI. An Act to incorporate the Columbian Insurance Company of Alexandria. Feb. 16, 1818
Chapter XV. An Act to authorize certain purchasers of public land to withdraw their entries and transfer the moneys paid thereon. March 9, 1818
Chapter XVII. An Act for the relief of Major-General Arthur St. Clair. March 9, 1818
Chapter XX. An Act for the relief of Israel Smith. March 9, 1818
Chapter XXV. An Act for the relief of John Bate. April 3, 1818
Chapter XXVII. An Act for the relief of John Small. April 3, 1818
Chapter XXVIII. An Act for the relief of Abraham Byington. April 3, 1818
Chapter XXXI. An Act for the relief of William Edwards and John G. Stubbs. April 3, 1818
Chapter XXXIII. An Act to provide for the erection of a Courthouse, Jail, and Public Offices, within the County of Alexandria, in the District of Columbia. April 3, 1818
Chapter XXXVIII. An Act for the relief of Cata Bunnell. April 4, 1818
Chapter XXXIX. An Act for the relief of Martin Warner. April 4, 1818
Chapter XLI. An Act for the relief of Narcissus Broutin and others. April 9, 1818
Chapter XLIV. An Act to incorporate a Fire Insurance Company in the city of Washington. April 9, 1818
Chapter XLVI. An Act confirming the claim of Tobias Rheams to a tract of land granted to him by the Spanish government. April 9, 1818
Chapter XLVIII. An Act for the relief of Daniel Burnet, Gibson Clark, and the legal representatives of Hubert Rowel. April 11, 1818
Chapter L. An Act for the relief of Ashael Clark. April 11, 1818
Chapter LII. An Act for the relief of Lemuel H. Osgood. April 11, 1818
Chapter LIII. An Act for the relief of John Rodgers. April 11, 1818
Chapter LIV. An Act for the relief of Sarah Dewees, relict and widow of William Dewees, deceased, and the heirs and legal representatives of the said William Dewees. April 11, 1818
Chapter LV. An Act for the relief of General Moses Porter. April 13, 1818
Chapter LVII. An Act to incorporate the Mechanic Relief Society of Alexandria. April 13, 1818
Chapter LIX. An Act in addition to an act, entitled “An act for the relief of John Thompson.” April 14, 1818
Chapter LXII. An Act for the relief of Michael Jones. April 16, 1818
Chapter LXIII. An Act for the relief of the legal representatives of George Pearson. April 16, 1818
Chapter LXXII. An Act for the relief of Major-General Jacob Brown. April 18, 1818
Chapter LXXIII. An Act for the relief of Isaac Briggs. April 18, 1818
Chapter LXXIV. An Act for the relief of Thomas Miller and Stephen Baker. April 18, 1818
Chapter LXXVII. An Act for the relief of Mary Sullivan. April 18, 1818
Chapter LXXVIII. An Act for the relief of Seth Sprague and others. April 18, 1818
Chapter LXXXI. An Act for the relief of the widow and children of Jacob Graeff, deceased. April 20, 1818
Chapter LXXXV. An Act for the relief of Major Loring Austin and George R. Wells. April 20, 1818
Chapter LXXXIX. An Act for the relief of Captain Henry Gist and Captain Benjamin Johnson. April 20, 1818
Chapter XCIII. An Act for the relief of Samuel F. Hooker. April 20, 1818
Chapter XCV. An Act for the relief of John Seybold. April 20, 1818
Chapter XCVI. An Act for the relief of John Hall, late a major of marines. April 20, 1818
Chapter XCIX. An Act for the relief of John B. Dabney. April 20, 1818
Chapter C. An Act for the relief of John Dillon. April 20, 1818
Chapter CV. An Act for the relief of Madame Poidevin. April 20, 1818
Chapter CVI. An Act for the relief of the houses of Thomas and John Clifford, Elisha Fisher and Company, Thomas Clifford and Son, and Thomas Clifford, of Philadelphia, and Charles Wirgman, of Baltimore. April 20, 1818
Chapter CXI. An Act for the relief of Richard M. Johnson. April 20, 1818
Chapter CXVI. An Act for the relief of Jonas Harrison. April 20, 1818
Chapter CXVII. An Act for the relief of Benjamin Berry. April 20, 1818
Chapter CXVIII. An Act for the relief of James Mackay, of the Missouri Territory. April 20, 1818
Chapter CXIX. An Act for the relief of Peggy Bailey. April 20, 1818
Chapter CXX. An Act for the relief of Jonathan Amory, junior, and of the Representatives of Thomas C. Amory, deceased. April 20, 1818
Chapter CXXI. An Act for the relief of John Work. April 20, 1818
Chapter CXXII. An Act for the relief of Benjamin Birdsall and William S. Foster. April 20, 1818
Chapter CXXV. An Act to incorporate the Columbian Institute, for the promotion of Arts and Sciences. April 20, 1818
Chapter CXXX. An Act for the relief of Cornelia Mason. April 20, 1818

2nd Session[edit]

Private Acts[edit]

Chapter Title Date
Chapter V. An Act for the relief of William Barton. Dec. 28, 1818
Chapter VI. An Act granting to Mehitabel Cole the lands therein mentioned. Dec. 28, 1818
Chapter VII. An Act for the relief of Major-General John Stark. Dec. 28, 1818
Chapter VIII. An Act for the relief of William B. Lewis. Jan. 8, 1819
Chapter IX. An Act for the relief of the legal representatives of Alexander Montgomery, deceased. Jan. 8, 1819
Chapter X. An Act for the relief of Doctor Mottrom Ball. Jan. 19, 1819
Chapter XI. An Act for the relief of Frederick Brown. Jan. 19, 1819
Chapter XIV. An Act for the relief of Sampson S. King. Feb. 4, 1819
Chapter XVI. An Act for the relief of Samuel H. Harper. Feb. 4, 1819
Chapter XVII. An Act for the relief of Thomas B. Farish. Feb. 4, 1819
Chapter XX. An Act for the relief of Samuel F. Hooker. Feb. 15, 1819
Chapter XXIII. An Act to incorporate the Provident Association of Clerks in the civil department of the government of the United States, in the District of Columbia. Feb. 15, 1819
Chapter XXIV. An Act for the relief of Daniel Renner and Nathaniel H. Heath. Feb. 16, 1819
Chapter XXVI. An Act to incorporate the Medical Society of the District of Columbia. Feb. 16, 1819
Chapter XXIX. An Act for the relief of Benjamin Pool. Feb. 20, 1819
Chapter XXX. An Act for the relief of Adam Kinsley, Thomas French, and Charles S. Leonard. Feb. 20, 1819
Chapter XXXII. An Act for the relief of Henry Davis. Feb. 20, 1819
Chapter XXXIII. An Act for the relief of John Clark. Feb. 20, 1819
Chapter XXXIV. An Act directing the payment of certain bills drawn by General Armstrong in favor of William Morgan. Feb. 20, 1819
Chapter XXXVII. An Act for the relief of Thomas Hall Jervey. Feb. 24, 1819
Chapter XXXVIII. An Act concerning the heirs and legatees of Thomas Turner, deceased. Feb. 24, 1819
Chapter XXXIX. An Act for the relief of Kenzie and Forsyth. Feb. 24, 1819
Chapter XL. An Act making provision for the claim of M. Poirey. Feb. 24, 1819
Chapter XLII. An Act making provision for the claim of M. de Vienne. Feb. 24, 1819
Chapter XLIV. An Act to incorporate a company to build a bridge over the eastern branch of [the] Potomac, between Eleventh and Twelfth streets east, in the city of Washington. Feb. 24, 1819
Chapter L. An Act confirming the claim of Alexander Macomb to a tract of land in the Territory of Michigan. March 2, 1819
Chapter LI. An Act for the relief of John B. Timberlake. March 2, 1819
Chapter LIII. An Act to authorize William Prout to institute a Bill in Equity before the Circuit Court for the District of Columbia, against the Commissioner of the Public Buildings, and to direct a defence therein. March 2, 1819
Chapter LV. An Act for the relief of Phebe Stuart. March 3, 1819
Chapter LVI. An Act for the relief of John Rice Jones. March 3, 1819
Chapter LVII. An Act in behalf of the Connecticut Asylum for teaching the Deaf and Dumb. March 3, 1819
Chapter LVIII. An Act in addition to an act, supplementary to an act, entitled “An act for the relief of Thomas Wilson.” March 3, 1819
Chapter LIX. An Act for the relief of Aquila Giles. March 3, 1819
Chapter LXI. An Act for the relief of Robert M’Calla and Matthew H. Jouett. March 3, 1819
Chapter LXII. An Act for the relief of Henry Batman. March 3, 1819
Chapter LXIII. An Act for the relief of Harold Smyth. March 3, 1819
Chapter LXIV. An Act for the relief of Daniel Moss. March 3, 1819
Chapter LXV. An Act for the relief of B. and P. Jourdan, brothers. March 3, 1819
Chapter LXVI. An Act for the relief of George M. Brook and Edmund P. Kennedy. March 3, 1819
Chapter LXVII. An Act for the relief of Michael Hogan. March 3, 1819
Chapter LXVIII. An Act for the relief of Rees Hill. March 3, 1819
Chapter LXIX. An Act for the relief of Hannah Ring and others. March 3, 1819
Chapter LXXVI. An Act for the relief of Joseph Wheaton. March 3, 1819
Chapter LXXVIII. An Act for the relief of Isaac Minis and others. March 3, 1819
Chapter LXXIX. An Act for the relief of Patrick Callan. March 3, 1819
Chapter XCIX. An Act concerning Invalid Pensions. March 3, 1819
Chapter CIII. An Act for the relief of John M’Causland. March 3, 1819
Chapter CIV. An Act for the relief of Robert Kid, Seth Webber, and Thomas Page. March 3, 1819
Chapter CV. An Act for the relief of James Orr. March 3, 1819
Chapter CVI. An Act for the relief of Nathan G. Birdseye and Daniel Booth. March 3, 1819