United States Statutes at Large/Volume 6/17th Congress

2330964United States Statutes at Large, Volume 6 — Private Acts of the Seventeenth CongressUnited States Congress


1st Session edit

Private Acts edit

Chapter Title Date
Chapter II. An Act for the relief of Samuel Clarkson and Alexander Elmslie. Jan. 11, 1822
Chapter III. An Act for the relief of Isaac Finch. Feb. 4, 1822
Chapter V. An Act for the relief of Peggy Mellen. Feb. 4, 1822
Chapter XVII. An Act to authorize the reconveyance of a tract of land to the city of New York. Mar. 30, 1822
Chapter XIX. An Act for the relief of Jonathan N. Bailey. April 17, 1822
Chapter XX. An Act for the relief of Gad Worthington. April 17, 1822
Chapter XXI. An Act for the relief of Solomon Porter, junior. April 17, 1822
Chapter XXII. An Act for the relief of John Anderson. April 17, 1822
Chapter XXXIV. An Act for the relief of certain Distillers within the Sixth Collection District of Pennsylvania. April 26, 1822
Chapter XXXV. An Act for the relief of William E. Meek. April 26, 1822
Chapter XXXVI. An Act for the relief of sundry citizens of Baltimore. April 26, 1822
Chapter XXXVII. An Act for the relief of Cornelius Huson. April 26, 1822
Chapter XXXVIII. An Act for the relief of B.H. Rand. April 26, 1822
Chapter XXXIX. An Act for the relief of James M’Farland. April 26, 1822
Chapter XLII. An Act for the relief of James May and the representatives of William Macomb. May 1, 1822
Chapter XLIII. An Act for the relief of John Thomas. May 1, 1822
Chapter XLIV. An Act restoring to the ship Diana the privileges of a sea-letter vessel. May 1, 1822
Chapter LIX. An Act explanatory of an act, entitled “An act authorizing the settlement of the accounts between the United States and Richard O’Brien, late American Consul at Algiers.” May 6, 1822
Chapter LX. An Act confirming the title to a tract of land to Alzira Dibrel and Sophia Hancock. May 6, 1822
Chapter LXIII. An Act for the relief of Richard Matson. May 7, 1822
Chapter LXIV. An Act for the relief of James Green. May 7, 1822
Chapter LXV. An Act for the relief of William Henderson. May 7, 1822
Chapter LXVI. An Act for the relief of James Miller, John C. Elliot, Noah Hampton, James Erwin, and Jonathan Hampton. May 7, 1822
Chapter LXVII. An Act for the relief of Charles Campbell. May 7, 1822
Chapter LXVIII. An Act for the relief of the representatives of John B. Dash. May 7, 1822
Chapter LXIX. An Act for the relief of David Cummings. May 7, 1822
Chapter LXX. An Act for the relief of the legal representatives of John Guthry, deceased. May 7, 1822
Chapter LXXI. An Act for the relief of the legal representatives of John Girault. May 7, 1822
Chapter LXXII. An Act for the relief of Benjamin Stephenson. May 7, 1822
Chapter LXXIII. An Act granting a right of pre-emption to Noble Osborne and William Doake. May 7, 1822
Chapter LXXIV. An Act for the relief of the heirs of Edward M’Carty, deceased. May 7, 1822
Chapter LXXV. An Act authorizing the issuing of Letters Patent to Joshua Garsed. May 7, 1822
Chapter LXXVI. An Act granting a tract of land to William Conner and wife and to their children. May 7, 1822
Chapter LXXVII. An Act for the relief of the sureties of Joseph Pettipool. May 7, 1822
Chapter LXXVIII. An Act for the relief of Peter Cadwell and James Britten. May 7, 1822
Chapter LXXIX. An Act for the relief of James Barron. May 7, 1822
Chapter LXXX. An Act for the relief of Henry Lee. May 7, 1822
Chapter LXXXI. An Act for the relief of the legal representatives of Marie Therese. May 7, 1822
Chapter LXXXII. An Act for the relief of Joseph Bainbridge. May 7, 1822
Chapter LXXXIII. An Act for the relief of James Brisban and Jonah Lewis. May 7, 1822
Chapter LXXXIV. An Act for the relief of William Dooly. May 7, 1822
Chapter LXXXV. An Act for the relief of John Post and Farly Fuller. May 7, 1822
Chapter XCII. An Act for the relief of the legal representatives of Joseph Hodgson, deceased. May 7, 1822
Chapter XCIV. An Act explanatory of an Act for the relief of sundry citizens of Baltimore. May 7, 1822
Chapter XCV. An Act for the relief of Solomon Prevost. May 7, 1822
Chapter XCVII. An Act for the relief of James Pierce. May 7, 1822
Chapter XCVIII. An Act authorizing the payment of a sum of money to John Gooding and James Williams. May 7, 1822
Chapter XCIX. An Act for the relief of William Gwynn. May 7, 1822
Chapter C. An Act authorizing the payment of a sum of money to Thomas Shields. May 7, 1822
Chapter CI. An Act for the relief of Samuel Walker. May 7, 1822
Chapter CII. An Act for the relief of the President and Directors of the Planters’ Bank of New Orleans. May 7, 1822
Chapter CIII. An Act for the relief of Matthew M’Nair. May 7, 1822
Chapter CIV. An Act for the relief of William R. Maddox. May 7, 1822
Chapter CV. An Act for the relief of Alexander Roddy. May 7, 1822
Chapter CVI. An Act for the relief of Susan Berzat, widow, and the legal representatives of Gabriel Berzat, deceased. May 7, 1822
Chapter CVIII. An Act vesting in the Commissioners of the counties of Wood and Sandusky, the right to certain lots in the towns of Perrysburgh and Croghansville, in the state of Ohio, for county purposes. May 7, 1822
Chapter CIX. An Act for the relief of Samuel Ewings. May 7, 1822
Chapter CX. An Act for the relief of Trapmaun Jahucke and Company. May 7, 1822
Chapter CXI. An Act for the relief of John Crute. May 7, 1822
Chapter CXIII. An Act for the relief of John Pellet. May 7, 1822
Chapter CXIV. An Act to authorize the Secretary of State to issue Letters Patent to Frederick S. Warburg. May 7, 1822
Chapter CXV. An Act for the relief of Anthony Kennedy. May 7, 1822
Chapter CXVI. An Act to authorize the issuing of Letters Patent to Richard Holden. May 7, 1822
Chapter CXVII. An Act for the relief of the legal representatives of Greenbury H. Murphy. May 7, 1822
Chapter CXX. An Act for the relief of John Holmes. May 7, 1822
Chapter CXXI. An Act for the relief of Sally Vance. May 7, 1822
Chapter CXXIII. An Act for the relief of Joshua Cannon, Reuben Hickman, and Fielding Hickman. May 8, 1822
Chapter CXXV. An Act explanatory of the act for the relief of James Leander Cathcart, passed May fifteenth, in the year of our Lord one thousand eight hundred and twenty. May 8, 1822

2nd Session edit

Private Acts edit

Chapter Title Date
Chapter IV. An Act to repeal part of an Act passed by the State of Maryland, in the year 1784, and now in force in Georgetown, in the District of Columbia, entitled “An Act for an addition to Georgetown, in Montgomery county.” Jan. 14, 1823
Chapter XII. An Act to provide for the settlement of the accounts of Daniel D. Tompkins, late Governor of the State of New York. Feb. 21, 1823
Chapter XIII. An Act for the relief of Samuel Buel. Feb. 21, 1823
Chapter XX. An Act for the relief of Samuel F. Hooker. Feb. 28, 1823
Chapter LXXIII. An Act for the relief of James Rees, of New York, one of the sureties of Joseph H. Rees, deceased, late assistant deputy Paymaster General, in service of the United States. March 3, 1823
Chapter LXXIV. An Act for the relief of Edward Evat. March 3, 1823
Chapter LXXV. An Act for the relief of Eleanor Lawrence. March 3, 1823
Chapter LXXVI. An Act for the relief of John B. Hogan. March 3, 1823
Chapter LXXVII. An Act for the relief of Robert Purdy. March 3, 1823
Chapter LXXVIII. An Act for the relief of the heirs and representatives of Alexander Montgomery, deceased. March 3, 1823
Chapter LXXIX. An Act for the relief of Henry Lee, one of the sureties of John Ricaud, late a paymaster in service of the United States. March 3, 1823
Chapter LXXX. An Act for the relief of James Morrison, of Kentucky. March 3, 1823
Chapter LXXXI. An Act for the relief of Woodson Wren. March 3, 1823
Chapter LXXXII. An Act for the relief of Nimrod Farrow, Richard Harris, and their securities. March 3, 1823
Chapter LXXXIII. An Act for the relief of the legal representative of James M’Clung, deceased. March 3, 1823
Chapter LXXXIV. An Act for the relief of John Coffee. March 3, 1823
Chapter LXXXV. An Act for the relief of Samuel Walker and others. March 3, 1823
Chapter LXXXVI. An Act for the discharge of John Burgin from imprisonment. March 3, 1823
Chapter LXXXVII. An Act for the relief of Captain Richard Hightower. March 3, 1823
Chapter LXXXVIII. An Act for the relief of Polly L. Campbell, widow of Colonel John B. Campbell, deceased, late of the eleventh regiment of the United States’ Infantry. March 3, 1823
Chapter LXXXIX. An Act for the relief of Sophia B. Ford, Nathan Ford, and Jacob Arnold, junior, administrators of the estate of Mahlon Ford, deceased. March 3, 1823
Chapter XC. An Act for the relief of Daniel Seward. March 3, 1823
Chapter XCI. An Act for the relief of Amos Nichols. March 3, 1823
Chapter XCII. An Act for the relief of James H. Clark. March 3, 1823
Chapter XCIII. An Act for the relief of Joshua Russell. March 3, 1823
Chapter XCIV. An Act for the relief of Abraham Snyder. March 3, 1823
Chapter XCV. An Act for the relief of Nathan Branson. March 3, 1823
Chapter XCVI. An Act for the relief of Ebenezer Stevens and others. March 3, 1823
Chapter XCVII. An Act for the relief of Samuel Hodgdon. March 3, 1823
Chapter XCVIII. An Act for the relief of the heirs of Johnston Blakeley. March 3, 1823
Chapter XCIX. An Act for the relief of the heirs of Joseph Wilcox. March 3, 1823
Chapter C. An Act for the relief of Robert F. Stockton. March 3, 1823
Chapter CI. An Act for the relief of James Morrison. March 3, 1823
Chapter CII. An Act for the relief of John Byers. March 3, 1823
Chapter CIII. An Act for the relief of Charles Carr, of Kentucky, late Paymaster to Colonel William Dudley’s regiment of Kentucky militia. March 3, 1823