United States Statutes at Large/Volume 6/11th Congress

1666779United States Statutes at Large, Volume 6 — Private Acts of the Eleventh CongressUnited States Congress


1st Session edit

Chapter Title Date
Chapter VI. An Act authorizing the discharge of John Heard from his imprisonment. June 20, 1809
Chapter XIII. An Act authorizing the discharge of Joseph Wilkinson, junior, from his imprisonment. June 28, 1809

2nd Session edit

Chapter Title Date
Chapter IV. An Act for the relief of William and Elias Rector. Dec. 28, 1809
Chapter VI. An Act to extend certain privileges therein mentioned to Joseph Joshua Dyster. Feb. 5, 1810
Chapter VII. An Act for the relief of Henry Caldwell and Amasa Jackson, Jeremiah Reynolds, and Levin Jones. Feb. 5, 1810
Chapter IX. An Act for the relief of John N. Stout. Feb. 14, 1810
Chapter X. An Act authorizing the discharge of William Hawkins from his imprisonment. Feb. 20, 1810
Chapter XXII. An Act for the relief of Tristram Hussey. April 11, 1810
Chapter XXIV. An Act authorizing the discharge of John Kerr from his imprisonment. April 20, 1810
Chapter XXV. An Act for the relief of william Baynham. April 20, 1810
Chapter XXVIII. An Act for the relief of Moses Young. April 25, 1810
Chapter XXXII. An Act concerning invalid pensioners. April 27, 1810
Chapter XLII. An Act allowing compensation to Robert Robinson. May 1, 1810
Chapter XLVI. An Act for the relief of P. C. L’Enfant. May 1, 1810
Chapter XLVIII. An Act for the relief of Arthur St. Clair. May 1, 1810
Chapter XLIX. An Act for the relief of William W. Weymouth and Joseph P. Weeks. May 1, 1810

3rd Session edit

Chapter Title Date
Chapter V. An Act for the relief of George Armroyd and Company. Jan. 19, 1811
Chapter VI. An Act for the relief of the heirs of the late Major-General Anthony Wayne. Jan. 21, 1811
Chapter VIII. An Act to change the name of Lewis Grant to that of Lewis Grant Davidson. Feb. 6, 1811
Chapter X. An Act for the relief of William Mills. Feb. 7, 1811
Chapter XII. An Act making compensation to John Eugene Leitensdorfer for services rendered to the United States in the war with Tripoli. Feb. 13, 1811
Chapter XIII. An Act authorizing the discharge of Nathaniel F. Fosdick from his imprisonment. Feb. 13, 1811
Chapter XXIV. An Act providing for the sale of a tract of land lying in the state of Tennessee, and a tract in the Indiana territory. Feb. 25, 1811
Chapter XXVII. An Act for the relief of Peter Audrain. Feb. 26, 1811
Chapter XXXV. An Act for the relief of John Macnamara. March 2, 1811
Chapter XXXIX. An Act for the relief of Richard Tervin, William Coleman, Edwin Lewis, Samuel Mims, and Joseph Wilson, of the Mississippi Territory. March 3, 1811
Chapter XLII. An Act concerning invalid pensioners. March 3, 1811