United States Statutes at Large/Volume 6/16th Congress

2284783United States Statutes at Large, Volume 6 — Private Acts of the Sixteenth CongressUnited States Congress


1st Session edit

Private Acts edit

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

2nd Session edit

Private Acts edit

Chapter Title Date
Chapter IV. An Act to amend the act, entitled “An for the relief of the legal representatives of Henry Willis.” Dec. 29, 1820
Chapter V. An Act for the relief of Elias Parks. Dec. 29, 1820
Chapter VII. An Act for the relief of Perley Keyes and Jason Fairbanks. Jan. 11, 1821
Chapter IX. An Act for the relief of Margaret Perry. Jan. 17, 1821
Chapter X. An Act to incorporate the Columbian College in the District of Columbia. Feb. 9, 1821
Chapter XIX. An Act for the relief of James Brady. March 2, 1821
Chapter XX. An Act for the relief of Rosalie P. Deslonde. March 2, 1821
Chapter XXI. An Act for the relief of Samuel Tucker, late a Captain in the Navy of the United States. March 2, 1821
Chapter XXII. An Act for the relief of Nicholas Jarrott. March 2, 1821
Chapter XXIII. An Act for the relief of John Rodriguez. March 2, 1821
Chapter XXIV. An Act for the relief of Francis B. Languille. March 2, 1821
Chapter XXVI. An Act for the relief of Alexander Milne. March 2, 1821
Chapter XXVII. An Act for the relief of Lewis H. Guerlain. March 2, 1821
Chapter XXVIII. An Act for the relief of Joseph McNiel. March 2, 1821
Chapter XXIX. An Act for the relief of Bartholomew Duverge. March 2, 1821
Chapter XXX. An Act for the relief of Pierre Dennis De La Ronde. March 2, 1821
Chapter XXXI. An Act for the relief of the late Oliver Hazard Perry, Esquire. March 2, 1821
Chapter LV. An Act for the relief of General Robert Swartwout. March 3, 1821
Chapter LVI. An Act for passing to the credit of Nathaniel Allen certain moneys by him disbursed in the public service. March 3, 1821
Chapter LVII. An Act authorizing the Secretary of State to issue a Patent to Thomas Oxley. March 3, 1821
Chapter LVIII. An Act for the relief of John Webster. March 3, 1821
Chapter LIX. An Act concerning Thomas Shields and others. March 3, 1821
Chapter LX. An Act for the relief of Robert Buntin. March 3, 1821
Chapter LXI. An Act authorizing the settlement of the accounts of the late Le Roy Opie. March 3, 1821
Chapter LXII. An Act to extend the term of Samuel Parker’s patents, for his improvement in currying and finishing leather of all kinds. March 3, 1821