Chapter
|
Title
|
Date
|
Chapter IV.
|
An Act for the relief of the legal representative of Philip Barbour, deceased.
|
Jan. 14, 1820
|
Chapter VI.
|
An Act allowing Sarah Allen the bounty land and pay which would have been due to her son, Samuel Drew, had he lived, for his services as a private in the late war.
|
Jan. 19, 1820
|
Chapter VII.
|
An Act for the relief of Matthew Barrow.
|
Jan. 28, 1820
|
Chapter VIII.
|
An Act for the relief of James Hughes.
|
Jan. 28, 1820
|
Chapter XII.
|
An Act for the relief of the heirs of Anthony Burk.
|
Feb. 18, 1820
|
Chapter XIII.
|
An Act for the relief of Denton, Little, and Company, and of Harman Hendrick, of New York.
|
Feb. 18, 1820
|
Chapter XV.
|
An Act for the relief of William M’Donald, administrator of James M’Donald, deceased, late captain in the army of the United States.
|
Feb. 28, 1820
|
Chapter XVI.
|
An Act confirming Anthony Cavalier and Peter Petit in their claim to a tract of land.
|
Feb. 28, 1820
|
Chapter XVIII.
|
An Act for the relief of Ether Shipley, administrator of Thomas Buckminster, late lieutenant in the thirty-third regiment of United States’ infantry.
|
Feb. 28, 1820
|
Chapter XXIX.
|
An Act for the relief of Mary Cassin, widow and administratrix of Patrick Cassin, deceased.
|
April 5, 1820
|
Chapter XXX.
|
An Act for the relief of the heirs and legal representatives of Nicholas Vreeland, deceased.
|
April 5, 1820
|
Chapter XXXI.
|
An Act for the relief of John A. Dix.
|
April 5, 1820
|
Chapter XXXII.
|
An Act for the relief of the legal representatives of John O’Connor, deceased.
|
April 5, 1820
|
Chapter XXXIII.
|
An Act for the relief of Robert Swartwout.
|
April 5, 1820
|
Chapter XXXIV.
|
An Act for the relief of John Harding, Giles Harding, John Shute, and John Nichols.
|
April 5, 1820
|
Chapter XXXV.
|
An Act for the relief of Jennings O’Bannon.
|
April 5, 1820
|
Chapter XXXVI.
|
An Act authorizing the Secretary of State to issue Letters Patent to Richard Willcox.
|
April 5, 1820
|
Chapter XXXVII.
|
An Act for the relief of Anthony S. Delisle, Edward B. Dudley, and John M. Van Cleef.
|
April 7, 1820
|
Chapter XXXVIII.
|
An Act authorizing payment to be made for certain Muskets impressed into the Service of the United States.
|
April 7, 1820
|
Chapter XLII.
|
An Act for the relief of Walter Channing.
|
April 11, 1820
|
Chapter XLIII.
|
An Act for the relief of certain persons who have paid duties on certain goods imported into Castine.
|
April 11, 1820
|
Chapter XLIV.
|
An Act for the relief of certain sufferers by fire, at Savannah, in Georgia.
|
April 11, 1820
|
Chapter XLIX.
|
An Act for the relief of Elizabeth Braden.
|
April 24, 1820
|
Chapter LV.
|
An Act for the relief of John Steele.
|
May 1, 1820
|
Chapter LVI.
|
An Act confirming the proceedings of the inhabitants of the village of Cahokia, in the State of Illinois, in laying out a town on the commons of said village.
|
May 1, 1820
|
Chapter LVII.
|
An Act for the relief of John B. Regnier.
|
May 2, 1820
|
Chapter LVIII.
|
An Act for the relief of Fielding Jones.
|
May 2, 1820
|
Chapter LIX.
|
An Act for the relief of Christopher Miller.
|
May 2, 1820
|
Chapter LX.
|
An Act for the relief of Captain Stanton Sholes.
|
May 2, 1820
|
Chapter LXI.
|
An Act for the relief of Joseph M. Skinner, administrator of George Skinner, deceased.
|
May 4, 1820
|
Chapter LXII.
|
An Act concerning the Banks of the District of Columbia.
|
May 4, 1820
|
Chapter LXIII.
|
An Act for the relief of James Merrill.
|
May 4, 1820
|
Chapter LXIV.
|
An Act for the relief of the heirs and representatives of Isaac Melchior, deceased.
|
May 4, 1820
|
Chapter LXV.
|
An Act for the relief of Jacob Konkopot, and others, of the Nation of Stockbridge Indians, residing in the State of New York.
|
May 4, 1820
|
Chapter LXVI.
|
An Act for the relief of William Coffin, and others.
|
May 4, 1820
|
Chapter LXVII.
|
An Act for the relief of John Law and Jonathan Elliot, citizens of the city of Washington, in the District of Columbia.
|
May 4, 1820
|
Chapter LXVIII.
|
An Act for the relief of Elkanah Finney, and others.
|
May 7, 1820
|
Chapter LXIX.
|
An Act for the relief of Joseph Bruce.
|
May 8, 1820
|
Chapter LXX.
|
An Act for the relief of Daniel Converse and George Miller.
|
May 8, 1820
|
Chapter LXXI.
|
An Act for the relief of the widow of John Heaps, deceased.
|
May 8, 1820
|
Chapter LXXII.
|
An Act for the relief of Thomas C. Withers.
|
May 8, 1820
|
Chapter LXXIII.
|
An Act for the relief of John H. Piatt.
|
May 8, 1820
|
Chapter LXXIV.
|
An Act for the relief of John McGrew, Richard Cravat, Hardy Perry, and Beley Cheney.
|
May 8, 1820
|
Chapter LXXVI.
|
An Act for the relief of Beck and Harvey.
|
May 8, 1820
|
Chapter LXXVII.
|
An Act for the relief of the legal representatives of Henry Willis.
|
May 8, 1820
|
Chapter LXXVIII.
|
An Act for the relief of Stephen Baxter, late paymaster of the third regiment of New York volunteers.
|
May 8, 1820
|
Chapter LXXIX.
|
An Act for the relief of Charles S. Jones, and Richard Buckner, jun., administrators of William Jones.
|
May 8, 1820
|
Chapter LXXX.
|
An Act for the relief of Daniel Bickley and Catharine Clark, administratrix of John Clark, deceased.
|
May 8, 1820
|
Chapter LXXXI.
|
An Act for the benefit of the Columbian Institute, established for the promotion of Arts and Sciences in the city of Washington.
|
May 8, 1820
|
Chapter LXXXII.
|
An Act for the relief of John D. Carter.
|
May 8, 1820
|
Chapter LXXXIII.
|
An Act for the relief of the heirs of Abijah Hunt and William Gordon Forman.
|
May 8, 1820
|
Chapter XC.
|
An Act for the relief of General James Wilkinson.
|
May 11, 1820
|
Chapter XCI.
|
An Act for the relief of Martha Flood.
|
May 11, 1820
|
Chapter XCV.
|
An Act for the relief of Angus O. Fraser and others.
|
May 11, 1820
|
Chapter XCVI.
|
An Act for the relief of Samuel B. Beall.
|
May 11, 1820
|
Chapter XCVIII.
|
An Act giving the right of pre-emption to James Shields.
|
May 12, 1820
|
Chapter C.
|
An Act for the relief of Susannah Stewart.
|
May 13, 1820
|
Chapter CV.
|
An Act for the relief of James Leander Cathcart.
|
May 15, 1820
|
Chapter CVI.
|
An Act authorizing the settlement of the accounts between the United States and Richard O’Brien, late American Consul at Algiers.
|
May 15, 1820
|
Chapter CXIV.
|
An Act authorizing the Secretary of State to issue Letters Patent to Henry Burdin.
|
May 15, 1820
|
Chapter CXV.
|
An Act for the relief of Richard S. Hackley.
|
May 15, 1820
|
Chapter CXVI.
|
An Act for the relief of Ambrose Vasse.
|
May 15, 1820
|
Chapter CXX.
|
An Act for the relief of the legal representatives of Conrad Laub, deceased.
|
May 15, 1820
|
Chapter CXXIV.
|
An Act for the relief of Thomas Leiper.
|
May 15, 1820
|
Chapter CXXVIII.
|
An Act for the relief of the legal representatives of Tench Francis, deceased.
|
May 15, 1820
|
Chapter CXXIX.
|
An Act for the relief of Joshua Newsom, Peter Crook, and James Rabb.
|
May 15, 1820
|
Chapter CXXX.
|
An Act for the relief of Thomas Hunter.
|
May 15, 1820
|
Chapter CXXXVIII.
|
An Act for the relief of Richard Smyth.
|
May 15, 1820
|