US Post Office, 1789 to 1901

Statutes and Resolutions,
Treaties and Postal Conventions


Don Heller, 9 November 2023
 





The US Post Office was established by law under the Constitution, at first temporarily, 22 Sep. 1789, and then definitively, 20 Feb. 1792.  It continued as a direct function of the Government until 1971.

We have attempted to list every act, resolution, proclamation, treaty and convention bearing on the Post Office and its operation, extended to revenue collections by stamped paper and adhesive stamps, and the national currency system.  Territorial and statehood information is included.  We have not attempted to highlight only the most important acts, or to avoid seemingly trivial private acts.

References are to the US Statutes at Large, published since 1845, at first retrospectively, with notes on earlier contemporary publications.  For current use, the Revised Statutes (1875) and US Code (since 1925) should be consulted.  We have added other sources when they provide additional information.  Regulations of the Post Office are not included; for these, consult the Postal Laws and Regulations, the Official Postal Guide, and the Postal Bulletin.

The Confederate Post Office, 1861-1865, is included as a separate section, with extensive references on secession and postal actions by the individual states.



United States Statutes at Large, 1789 – 1901
Volume Congresses Dates, Contents Volume Congress Dates
1 1 – 5 1789 – 1799 19 44 1875 – 1877
2 6 – 12 1799 – 1813 20 45 1877 – 1879
3 13 – 17 1813 – 1823 21 46 1879 – 1881
4 18 – 23 1823 – 1835 22 47 1881 – 1883
5 24 – 28 1835 – 1845 23 48 1883 – 1885
6 1 – 28 1789 – 1845, Private Acts 24 49 1885 – 1887
7 --- 1778 – 1842, Treaties with the Indian Tribes 25 50 1887 – 1889
8 --- 1776 – 1845, Treaties with Foreign Nations 26 51 1889 – 1891
9 29 – 31 1845 – 1851 27 52 1891 – 1893
10 32 – 33 1851 – 1855 28 53 1893 – 1895
11 34 – 35 1855 – 1859 29 54 1895 – 1897
12 36 – 37 1859 – 1863 30 55 1897 – 1899
13 38 1863 – 1865 31 56 1899 – 1901
14 39 1865 – 1867 etc. etc. 1901 – 2022
15 40 1867 – 1869      
16 41 1869 – 1871      
17 42 1871 – 1873      
18 43 1873 – 1875; Revised Statutes      
Information and sources
Bibliographic details
Notes
Index volumes
Contents by topic
Previous collections
Related lists and compilations
Foundational documents
Revised Statutes and United States Code
Treaty Collections
Presidents and Congresses
States and Territories

Article I, Section 8, Clause 7, The Congress shall have Power ... To establish Post Offices and post roads.
Post Office Department and Postmasters General
Highlights and Lowlights, a very short and very subjective list

Tables of Postal Laws, Resolutions and Treaties, by volume
Tables of Laws and Resolutions, by topic
Further references
Homework problems
To-Do list



US Statutes at Large, Volumes 1-128, Congresses 1-113, 1789-2014

Information and sources
Bibliographic details, US Statutes at Large, vol. 1-90
Notes
Index volumes
Contents by topic Previous collections, sample volumes only Previous collection, useful for comparison, included in the Synoptical Index, 1852. Related lists and compilations Foundational documents (Organic Laws)
Revised Statutes and United States Code
Treaty Collections
As a check on the completeness of the treaties in the Statutes, we also have included a few foreign collections, most notably for Britain. Presidents and Congresses
Inauguration Dates President Congresses Volumes
30 Apr. 1789 4 Mar. 1793 George Washington 1, 2, 3, 4 1 6
7
8
4 Mar. 1797   John Adams 5, 6 1, 2
4 Mar. 1801 4 Mar. 1805 Thomas Jefferson 7, 8, 9, 10 2
4 Mar. 1809 4 Mar. 1813 James Madison 11, 12, 13, 14 2, 3
4 Mar. 1817 4 Mar. 1821 James Monroe 15, 16, 17, 18 3, 4
4 Mar. 1825   John Quincy Adams 19, 20 4
4 Mar. 1829 4 Mar. 1833 Andrew Jackson 21, 22, 23, 24 4, 5
4 Mar. 1837   Martin Van Buren 25, 26 5
4 Mar. 1841   William Henry Harrison (3) 27 5
6 Apr. 1841   John Tyler 27, 28 5
4 Mar. 1845   James K. Polk 29, 30 9
4 Mar. 1849   Zachary Taylor (1) (3) 31 9
10 July 1850   Millard Fillmore 31, 32 9, 10
4 Mar. 1853   Franklin Pierce 33, 34 10, 11
4 Mar. 1857   James Buchanan 35, 36 11, 12
4 Mar. 1861 4 Mar. 1865 Abraham Lincoln (3) 37, 38, 39 12, 13, 14
15 Apr. 1865   Andrew Johnson 39, 40 14, 15
4 Mar. 1869 4 Mar. 1873 Ulysses S. Grant 41, 42, 43, 44 16, 17, 18, 19
4 Mar. 1877   Rutherford B. Hayes (1) 45, 46 20, 21
4 Mar. 1881   James A. Garfield (3) 47 22
19 Sep. 1881   Chester A. Arthur (2) 47, 48 22, 23
4 Mar. 1885   Grover Cleveland 49, 50 24, 25
4 Mar. 1889   Benjamin Harrison 51, 52 26, 27
4 Mar. 1893   Grover Cleveland 53, 54 28, 29
4 Mar. 1897 4 Mar. 1901 William McKinley (3) 55, 56, 57 30, 31, 32
14 Sep. 1901 4 Mar. 1905 Theodore Roosevelt 57, 58, 59, 60 32, 33, 34, 35
    etc.    
(1) Mar. 4 being a Sunday, sworn in the following day
(2) sworn in the following day
(3) died in office

The White House Historical Association, Presidents (brief biographies)
Wikipedia, List of vice presidents of the United States
States and Territories
States are noted here with the date when the Constitution was ratified (first 13) or when the state was admitted to the Union with representation in Congress.  Some states were first admitted conditionally, while the Confederate states were readmitted conditionally.  We list acts, resolutions and proclamations to enable and establish a state government, admit it to the Union, and extend the existing laws of the Union to the new state.

Territories are noted here with the date when their government became official.  We list acts, resolutions and proclamations to organize a territorial government, with references to the initial purchase or annexation, and pre-territorial status.

Major boundary changes for states and territories after 1776 are included.  For the District of Columbia, see 1 Stat. 130, 16 July 1790, etc.  The various acts prescribe boundaries between the states and territories, which we quote or summarize here, but they often do not correspond to "the facts on the ground", due to imprecise geographic descriptions and knowledge, meandering rivers, and inaccurate surveys.  When in doubt, consult Van Zandt (1976), cited below.

The phrase "from and after" is abbreviated "f/a".
Territory State Provenance Territory State
Alabama Alabama (4), (7a) 25 Sep. 1817 14 Dec. 1819
Alaska Alaska (12) 24 Aug. 1912 3 Jan. 1959
Arizona Arizona (10), (11) 24 Feb. 1863 14 Feb. 1912
Arkansas Arkansas (5b) "f/a" 4 July 1819 15 June 1836
--- California (10) --- 9 Sep. 1850
Colorado Colorado (5b), (5c), (7d), (8b), (10) 28 Feb. 1861 1 Aug. 1876
--- Connecticut (1a) --- 9 Jan. 1788
--- Delaware (1a) --- 7 Dec. 1787
Florida Florida (7a), (7b) 30 Mar. 1822 3 Mar. 1845
--- Georgia (1a) --- 2 Jan. 1788
Hawaii Hawaii (13) 14 June 1900 21 Aug. 1959
Idaho Idaho (9) 3 Mar. 1863 3 July 1890
Illinois Illinois (2) "f/a" 1 Mar. 1809 3 Dec. 1818
Indiana Indiana (2) "f/a" 4 July 1800 11 Dec. 1816
Iowa Iowa (5b) "f/a" 3 July 1838 28 Dec. 1846
Kansas Kansas (5b), (5c), (8b) 30 May 1854 29 Jan. 1861
--- Kentucky (1c) --- 1 June 1792
Orleans Louisiana (5a), (7a), (7c) 1 Oct. 1804 30 Apr. 1812
--- Maine (1d) --- 15 Mar. 1820
--- Maryland (1a) --- 28 Apr. 1788
--- Massachusetts (1a) --- 6 Feb. 1788
Michigan Michigan (2) "f/a" 30 June 1805 26 Jan. 1837
Minnesota Minnesota (2), (5b), (6) "f/a" 3 Mar. 1849 11 May 1858
Mississippi Mississippi (4), (7a) 7 May 1798 10 Dec. 1817
Louisiana, Missouri Missouri (5b) 1 Oct. 1804 10 Aug. 1821
Montana Montana (5b), (9) 26 May 1864 8 Nov. 1889
Nebraska Nebraska (5b) 30 May 1854 1 Mar. 1867
Nevada Nevada (10) 2 Mar. 1861 31 Oct. 1864
--- New Hampshire (1a) --- 21 June 1788
--- New Jersey (1a) --- 18 Dec. 1787
New Mexico New Mexico (5b), (5c), (8b), (10), (11) 9 Sep. 1850 6 Jan. 1912
--- New York (1a) --- 26 July 1788
--- North Carolina (1a) --- 21 Nov. 1789
Dakota North Dakota (5b), (6) 2 Mar. 1861 2 Nov. 1889
Northwest Ohio (2) 13 July 1787 1 Mar. 1803
Oklahoma Oklahoma (5b), (5c), (8b), (8c) 2 May 1890 16 Nov. 1907
Oregon Oregon (9) 14 Aug. 1848 14 Feb. 1859
--- Pennsylvania (1a) --- 12 Dec. 1787
--- Rhode Island (1a) --- 29 May 1790
--- South Carolina (1a) --- 23 May 1788
Dakota South Dakota (5b), (6) 2 Mar. 1861 2 Nov. 1889
Southwest Tennessee (3) 26 May 1790 1 June 1796
Republic of Texas Texas (5b), (5c), (8a) --- 29 Dec. 1845
Utah Utah (10) 9 Sep. 1850 4 Jan. 1896
Vermont Republic Vermont (1b) --- 4 Mar. 1791
--- Virginia (1a) --- 25/26 June 1788
Washington Washington (9) 2 Mar. 1853 11 Nov. 1889
--- West Virginia (1e) --- 20 June 1863
Wisconsin Wisconsin (2) "f/a" 3 July 1836 29 May 1848
Wyoming Wyoming (5b), (5c), (8b), (9), (10) 25 July 1868 10 July 1890

Puerto Rico, Guam, American Samoa, the Panama Canal Zone, and the Virgin Islands are noted later.  Various small island possessions are not described here, notably Palmyra, Wake, Midway, and Navassa.  Likewise, the territorial waters ("3-mile limit"), and ownership of the river forming a boundary (usually split down the middle).

Provisional or extralegal states and territories, not recognized by the Federal Government, include Franklin or Frankland (1784-89) in the vicinity of Tennessee; Deseret (1849-51) in the vicinity of Utah; Jefferson (1859-61), in the vicinity of Colorado; and several smaller units not described here.  More recent attempts at statehood include Sequoyah (1905), now part of Oklahoma; Puerto Rico, and the District of Columbia (both continuing).

To avoid confusion, two important points:  Reference to "the territory of the United States, south of the river Ohio" does not imply that all lands between the Ohio River and Spanish Florida, and between the Atlantic-coast states and the Mississippi River, were included in this territory; it refers only to the land ceded by North Carolina, which became Tennessee.  Reference to "the territory of the United States, south of the State of Tennessee" does not imply that there was an actual legally-constituted territory by this name; generally, it refers to lands ceded by Britain, Spain, Georgia, and South Carolina, which became Mississippi Territory.

The US administrations in Cuba (1898-1902) and the Philippines (1898-1946) are generally not noted, though they did offer postal services.
Article I, Section 8, Clause 7, The Congress shall have Power ... To establish Post Offices and post roads.
Post Office Department and Postmasters General Highlights and Lowlights, a very short and very subjective list



Headings and links in the tables
Search suggestions
Geographic notes
Governmental notes
Bibliographic notes



[top; volume 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 23, 24, 25, 26, 27, 28, 29, 30, 31, etc.]
[previous, next]

US Statutes at Large, Volume 1, 1789-1799, published 1845, 1845 (with more material), 1848 (second ed.), 1850, 1854, 1861

This volume contains acts of the First through Fifth Congresses.  The first two sessions were held in New York, the remainder in Philadelphia.  The Constitution had been signed 17 Sep. 1787, by delegates from 12 of the 13 states; it went into effect with the first Congress, 4 Mar. 1789.  Ratification dates for the first 13 states, and statehood acts for Vermont, Kentucky, and Tennessee, are listed below.  The Northwest, Southwest, and Mississippi Territories were established, 1789, 1790, and 1798.

The Post Office was formally established on 18 Oct. 1782, under the Continental Congress.  The earliest postal acts under the Constitution continued and strengthened policies developed under the Continental Congress and the Articles of Confederation.
Public Acts and Resolutions in vol. 1, Private Acts and Resolutions in vol. 6.
Congress special sessions regular sessions Public Private Profiles
1st -- 4 Mar. 1789 – 29 Sep. 1789
4 Jan. 1790 – 12 Aug. 1790
6 Dec. 1790 – 3 Mar. 1791
p. 23-98
p. 99-187
p. 188-225
p. 1
p. 2-5
---
1st
2nd 4 Mar. 1791 24 Oct. 1791 – 8 May 1792
5 Nov. 1792 – 2 Mar. 1793
p. 226-286
p. 287-340
p. 6-10
p. 11-12
2nd
3rd 4 Mar. 1793 2 Dec. 1793 – 9 June 1794
3 Nov. 1794 – 3 Mar. 1795
p. 341-402
p. 403-444
p. 13-17
p. 18-21
3rd
4th 8 – 26 June 1795 7 Dec. 1795 – 1 June 1796
5 Dec. 1796 – 3 Mar. 1797
p. 445-495
p. 496-519
p. 22-28
p. 29-30
4th
5th 4 Mar. 1797

17 – 19 July 1798
15 May 1797 – 10 July 1797
13 Nov. 1797 – 16 July 1798
3 Dec. 1798 – 3 Mar. 1799
p. 520-535
p. 536-612
p. 613-756
---
p. 31-36
p. 37-38
5th
House Journal, Senate Journal, Senate Executive Journal, Annals of Congress
    House Journal, 1/1, 1/2, 1/3; 2/1, 2/2; 3/1, 3/2; 4/1, 4/2; 5/1, 5/2, 5/3
    House Journal, reprinted 1977, 1/1, 1/2, 1/3; 2/1, 2/2; 3/1, 3/2; 4/1, 4/2; 5/1, 5/2, 5/3
    House Journal, reprinted 1826, 1/1, 1/2, 1/3; 2/1, 2/2; 3/1, 3/2; 4/1, 4/2; 5/1, 5/2, 5/3
    Senate Journal, 1/1, 1/2, 1/3; 2/1, 2/2; 3/1, 3/2; 4/1, 4/2; 5/1, 5/2, 5/3
    Senate Journal, reprinted 1977, 1/1, 1/2, 1/3; 2/1, 2/2; 3/1, 3/2; 4/1, 4/2; 5/1, 5/2, 5/3
    Senate Executive Journal, vol. 1, 1/1, 1/2, 1/3; 2/sp, 2/1, 2/2; 3/sp, 3/1, 3/2; 4/sp, 4/1, 4/2; 5/sp, 5/1, 5/2, 5/sp, 5/3
    The Senate met entirely in closed session 4 Mar. 1789 to 3 Nov. 1794 (link).  The legislative debates are thus not recorded.
As 3 Mar. 1793 was a Sunday, the House and Senate adjourned the previous day.
3 Mar. 1799 was a Sunday; the House and Senate met that day and adjourned.
1845
1845 (but probably 1847), adding subject-matter tables 1848
1848 (second ed.)
1850 1854
1861, noted by Checklist of United States Public Documents, 1911, p. 966 (ref)
Accumulated from the editions of 1845 and (1847), PDF
Documentary History of the First Federal Congress, print and digital editions, 22 vol., 1972-2017
  1. Senate Legislative Journal
  2. Senate Executive Journal and Related Documents
  3. House of Representatives Journal
  4. Legislative Histories: Amendments to the Constitution through Foreign Officers Bill [HR-116]
  5. Legislative Histories: Funding Act [HR-63] through Militia Bill [HR-112]
  6. Legislative Histories: Mitigation of Fines Bill [HR-38] through Resolution on Unclaimed Western Lands
  7. Petition Histories: Revolutionary War-Related Claims
  8. Petition Histories and Nonlegislative Official Documents
  9. The Diary of William Maclay and Other Notes on Senate Debates
  10. Debates in the House of Representatives: First Session, April–May 1789
  11. Debates in the House of Representatives: First Session, June–September 1789
  12. Debates in the House of Representatives: Second Session, January–March 1790
  13. Debates in the House of Representatives: Second Session, April–August 1790
  14. Debates in the House of Representatives: Third Session, December 1790–March 1791
  15. Correspondence: First Session, March–May 1789
  16. Correspondence: First Session, June–August 1789
  17. Correspondence: First Session, September–November 1789
  18. Correspondence: Second Session, October 1789 – 14 March 1790
  19. Correspondence: Second Session, 15 March – June 1790
  20. Correspondence: Second Session, July–October 1790
  21. Correspondence: Third Session, November 1790 – March 1791
  22. Correspondence: Supplement


Public Acts and Resolutions, vol. 1, p. 1-756
Vol. Pages C/S Ch. Act of ... Title
--
--
--
--
Dec. 1660
An Act for Erecting and Establishing a Post Office.
Post Office Act 1660, 12 Charles II c.35 (link).
Transcribed, https://www.gbps.org.uk/...
--
--
--
--
25 Nov. 1710
16 May 1711
An Act for establishing a General Post Office for all Her Majesty's Dominions, and for settling a weekly Sum out of the Revenues thereof for the Service of the War and other Her Majesty's Occasions.
Post Office (Revenues) Act 1710, 9 Anne c.10 (link).
Transcribed, https://www.gbps.org.uk/...
--
--
--
--
10 Oct. 1765
An act to alter certain Rates of Postage, and to amend, explain, and enlarge several Provisions in an Act made in the Ninth Year of the Reign of Queen Anne, and in other Acts relating to the Revenue of the Post Office.
Postage Act 1765, 5 George III c.25 (link).
Transcribed, https://www.gbps.org.uk/...

Note.  The three links above are to Pickering's edition of the Statutes, formerly in the library of Matthew Davenport Hill, older brother of Rowland Hill.
-- -- -- -- 16 Dec. 1773 Wikipedia, Boston Tea Party.
-- -- -- -- 1774 Wikipedia, Intolerable Acts, enacted by Britain 31 Mar. 1774 to 22 June 1774, in reaction to events in Boston.
-- -- -- -- 1774 Wikipedia, Continental Congress, First Continental Congress (5 Sep. 1774 - 26 Oct. 1774).

Commemorative postage stamps -- First Continental Congress, 4 July 1974 (NPM, NPM, NPM, NPM; NPMA; MSC, MSC, MSC, MSC, MSC).
-- -- -- -- 14 Oct. 1774 Wikipedia, Declaration and Resolves of the First Continental Congress.
Journals, vol. 1, p. 63-73.
-- -- -- -- 1775-1781 Wikipedia, Second Continental Congress (10 May 1775 - 1 Mar. 1781).

The Continental Army was organized 14-16 June 1775, with George Washington in command (ref).  The Continental Navy, initiated 13 Oct. 1775 (ref), and Marines, initiated 10 Nov. 1775 (ref), were disbanded in 1783 and restarted in 1798.

Declaration Setting Forth the Causes and Necessities of Taking Up Arms, 6 July 1775.
Journals, vol. 2, p. 127-157.

Wikipedia, Continental Army, Continental Navy, Continental Marines.
-- -- -- -- 29 May 1775 "As the present critical situation of the colonies renders it highly necessary that ways and means should be devised for the speedy and secure conveyance of Intelligence from one end of the Continent to the other, Resolved, That Mr. [Benjamin] Franklin, Mr. [Thomas] Lynch, Mr. [Richard Henry] Lee, Mr. [Thomas] Willing, Mr. S[amuel] Adams, and Mr. P[hilip] Livingston, be a committee to consider the best means of establishing posts for conveying letters and intelligence through this continent."
Journals, vol. 2, p. 71.
-- -- -- -- 26 July 1775 Committee report delivered 25 July 1775, approved 26 July 1775.  Benjamin Franklin was thus appointed Postmaster General for the United Colonies.
Journals, vol. 2, p. 203, p. 208-209.

Commemorative postage stamps -- Post Office bicentennial, 3 Sep. 1975 (NPM, NPM, NPM, NPM; NPMA, MSC); Benjamin Franklin, Postmaster, 1 June 1976 (NPM, NPMA, MSC, WC), 7 Apr. 2006 (NPM, NPM, NPM, NPM; NPMA; MSC, MSC, MSC, MSC).
-- -- -- -- 30 Sep. 1775
17 Oct. 1777
16 Apr. 1779
28 Dec. 1779
5 May 1780
12 Dec. 1780
24 Feb. 1781
19 Oct. 1781
(1) Continental Congress, reintroducing the postage rates of 1765 (ref).
(2) Resolution, postage rates raised 50% (ref).
(3) Resolution, postage rates doubled (ref).
(4) Resolution, postage rates raised 20-fold over 1775 (ref).
(5) Resolution, postage rates doubled (ref).
(6) Resolution, postage rates reduced to 50% of the prewar rates (ref).
(7) Resolution, postage rates reduced to double the 1775 rates (ref).
(8) Resolution, postage rates reduced to the 1775 rates, etc. (ref).
-- -- -- -- 8 Nov. 1775 Franking privilege granted to delegates to the Continental Congress, "the members having engaged upon their honour not to frank or enclose any letters but their own".
Journals, vol. 3, p. 342.
-- -- -- -- 9 Jan. 1776 Resolution, "That no postage be paid for any letters to or from private soldiers, while engaged in actual service in the defence of the United Colonies ...".
Journals, vol. 4, p. 43.
-- -- -- -- 10 Jan. 1776 Thomas Paine, Common Sense, published anonymously in Philadelphia.
Second ed., 1776 (link), from the John Adams library.  Sixth ed., 1776 (link).
Wikipedia, Common Sense.
1
18.1
1-3
3-6
--
--
--
--
4 July 1776 Declaration of Independence.  No mention of the Post Office, but perhaps we can infer philately from "the pursuit of happiness".

Vote for independence, 2 July 1776; Journals, vol. 5, p. 506-507.
Declaration, 4 July 1776; Journals, vol. 5, p. 510-516.
An early printed version, 1777, by Mary Katharine Goddard, Baltimore, postmaster.
Commemorative postage stamps -- Signing the Declaration, 19 Mar. 1869 (NPM, NPMA, MSC, ST, USPCS, WC); Sesquicentennial Exposition, 10 May 1926 (NPM, NPMA, MSC, ST, WC); signing, 29 May 1976 (NPM, NPMA, MSC), 4 July 1976 (NPM, NPM, NPM, NPM; NPMA; MSC, MSC, MSC, MSC, WC).
Commemorative stamped envelope -- Sesquicentennial Exposition, 27 July 1926 (MSC, WC).
--
--
--
--
8 July 1776
8 Aug. 1776
(1) "Resolved, That the post masters, while in office, be excused from all military duty."
(2) "Resolved, That the post riders be exempted from military duty."
Journals, vol. 5, p. 526, p. 638.
-- -- -- -- 12 May 1777 "Resolved, That all post masters, post riders, and persons immediately concerned in conducting the business of the post office, ought to be exempted from all military duties; and that it be recommended to the legislatures of the different states, to exempt such persons accordingly."
Journals, vol. 7, p. 347.
Broadside, 1777, https://www.loc.gov/item/90898031/  [LOC]
By the Act of 20 Feb. 1792, 1 Stat. 232, § 27, it is a requirement.
-- -- -- -- 14 June 1777 The flag design was approved.  Journals, vol. 8, p. 464.
--
--
--
--
17 Oct. 1777
Postmaster General authorized to appoint additional surveyors of the post office, and an inspector of dead letters.
Journals, vol. 9, p. 811, p. 816-817.
1
18.1
4-9
7-12
--
--
--
--
15 Nov. 1777 Articles of Confederation, approved by the Second Continental Congress (ref), signed by most delegates 9 July 1778; fully effective 1 Mar. 1781.
Dates of ratification by each state, and signing by their delegates (if other than 9 July 1778).
    Virginia, 15 Dec. 1777.
    South Carolina, 5 Feb. 1778.
    New York, 6 Feb. 1778.
    Connecticut, 12 Feb. 1778.
    Rhode Island, 18 Feb. 1778.
    Georgia, 26 Feb. 1778; 24 July 1778.
    New Hampshire, 4 Mar. 1778; 9 July 1778 and 8 Aug. 1778.
    Pennsylvania, 5 Mar. 1778; 9 July 1778 and 22 July 1778.
    Massachusetts, 10 Mar. 1778.
    North Carolina, 25 Apr. 1778; 21 July 1778.
    New Jersey, 20 Nov. 1778; 26 Nov. 1778.
    Delaware, 1 Feb. 1779; 22 Feb. 1779 and 5 May 1779.
    Maryland, 2 Feb. 1781; 1 Mar. 1781.
Journals, vol. 9, p. 907-925; vol. 11, p. 661-670, p. 676-678, p. 709, p. 716; vol. 12, p. 1161-1164; vol. 13, p. 186-188, p. 236; vol. 14, p. 548; vol. 19, p. 138-140, p. 208-223.
An early printed version, 1777, https://www.loc.gov/resource/bdsdcc.n001001/  [LOC]

Art. 11 allowed for Canada to join the confederation.

Commemorative postage stamp -- Drafting the Articles, 30 Sep. 1977 (NPM, NPMA, MSC, WC).
1 4-9 -- -- 9 July 1778 Articles of Confederation, Art. 9, Sec. 4, "The United States, in Congress assembled, shall also have the sole and exclusive right and power of ... establishing and regulating post offices from one State to another, throughout all the United States, and exacting such postage on the papers passing through the same, as may be requisite to defray the expenses of the said office; ...".
18.1 7-12 -- -- 9 July 1778 Articles of Confederation, Art. 9, p. 10, "The United States in Congress assembled shall also have the sole and exclusive right and power of ... establishing and regulating post-offices from one State to another, throughout all the United States, and exacting such postage on the papers passing thro' the same as may be requisite to defray the expenses of the said office ... ".
-- -- -- -- 1781-1789 Wikipedia, Congress of the Confederation, United States in Congress Assembled (1 Mar. 1781 - 4 Mar. 1789).

Departments of Foreign Affairs (10 Jan. 1781), Finance, War, Marine (7 Feb. 1781).
Bank of North America, approved 26 May 1781, chartered 31 Dec. 1781, opened 7 Jan. 1782.
Journals, vol. 19, p. 42-44, p. 126-128; vol. 20, p. 545-548; vol. 21, p. 1186-1190.
Wikipedia, Bank of North America.
--
--
--
--
5 May 1780
Requirements of masters of packets and other vessels, to deposit letters upon arrival.
Journals, vol. 16, p. 413.
-- -- -- -- 20 June 1782 Great Seal of the United States, approved by Congress.
Journals, vol. 22, p. 338-340.

Wikipedia, Great Seal of the United States.
US State Dept., The Great Seal of the United States, 2003 (PDF).

Commemorative stamped envelope -- 15 June 1982 (MSC).
-- -- -- -- 18 Oct. 1782 An Ordinance for regulating the Post-Office of the United States of America.  Postage rates for letters and packets, in pennyweights and grains of silver; free franking, etc.
Journals, vol. 23, p. 669-679.  Amended, 28 Oct. 1782, p. 687-689; 24 Dec. 1782, p. 830.
Way and Gideon edition, 1823, vol. 4, p. 93-95, p. 125.

George Washington to Ebenezer Hazard, 18 May 1784, concerning his franking privilege, https://founders.archives.gov/documents/Washington/04-01-02-0264
--
--
--
--
28 Feb. 1783 Resolution, free franking.  Journals, vol. 24, p. 156-157.
8 80-83 -- -- 3 Sep. 1783 Treaty of Paris.
Provisional Articles, 30 Nov. 1782, 8 Stat. 54; Separate Article, Florida boundary, 30 Nov. 1782, 8 Stat. 57.
Armistice, 20 Jan. 1783, 8 Stat. 58.  Ratifications exchanged 12 May 1784.

Britain recognized US independence; this formally ended the British Post Office in America.  The national boundaries were set at the north through the Great Lakes, west to the Mississippi River, and south to Spanish Florida.

Wikipedia, Treaty of Paris (1783).  Transcriptions, Wikisource, Avalon Project.
--
--
--
--
24 Dec. 1783
Resolution, extra posts.  Journals, vol. 25, p. 839.
-- -- -- -- 1 Mar. 1784 Ordinance of 1784, following Virginia's conveyance of territory to the United States.  Largely written by Thomas Jefferson, it was a predecessor to the Northwest Ordinance of 13 July 1787.  A plan for surveying and selling land in the territory was approved 20 May 1785.
Journals, vol. 26, p. 112-120; vol. 28, p. 375-386,
--
--
--
--
30 June 1785
12 July 1785
7 Sep. 1785
Resolutions, mail contracts; inspection of the mails.  Journals, vol. 28, p. 489; vol. 29, p. 525-529, p. 684-685.
-- -- -- -- 7 Sep. 1785 Resolution, inspection of letters.
Secret Journals of the Acts and Proceedings of Congress, vol. 1, p. 266.
--
--
--
--
21 June 1786
20 Sep. 1786
(1) Resolution, postmasters not to receive the paper money of any state for postage of letters.
(2) Resolution, postmasters to receive no other money than specie, in payment of postage.
Journals, vol. 30, p. 346; vol. 31, p. 674.
-- -- -- -- 14 Feb. 1787 [Draft] An Ordinance for regulating the Post Office of the United States of America.
Journals, vol. 32, p. 45-56.  Revision of the 18 Oct. 1782 Ordinance; discussion continued into 1788, but never acted upon.
Broadside version, https://www.loc.gov/item/rbpe.21300300/ [LOC] (implausibly dated as 1790).
-- -- -- -- May 1787 Constitutional Convention, Philadelphia, 25 May to 17 Sep. 1787.
Wikipedia, Constitutional Convention (United States).

Commemorative postal card -- Constitutional Convention, 25 May 1987 (MSC).
18.1 13-16 -- -- 13 July 1787 An Ordinance for the government of the territory of the United States northwest of the river Ohio.
Northwest Territory.  Bounded on the west by the Mississippi River, on the south by the Ohio River, on the east by the Pennsylvania border, and on the north by the Great Lakes and overland to the Lake of the Woods.  Art. V outlines potential state boundaries; later, these became Ohio, Indiana, Illinois, Michigan, Wisconsin, and Minnesota east of the Mississippi.  Art. VI outlawed slavery, but fugitive slaves were to be returned.
Journals, vol. 32, p. 334-343.
Renewed under the Constitution, 7 Aug. 1789, 1 Stat. 50.

Britain added the territory to the Province of Quebec by the Act of 22 June 1774 (ref, 14 Geo. III c. 83), one of the Intolerable Acts precipitating the Revolution.  Virginia claimed all of the territory north and west of the Ohio River, based on its 1609 charter, and extended its governance and military to parts of it in 1778 (ref) [see note below].  Massachusetts and Connecticut had competing claims, based on their "sea to sea" colonial charters.  New York had further claims from Iroquois lands.  British troops did not complete their withdrawal until 1796, under the Jay Treaty of 1794.

Maryland's delay in signing the Articles was intended to force other states to give up their claims to western lands (ref, ref, ref).  This was done by New York, 1 Mar. 1781 (ref); by Virginia, 1 Mar. 1784 (ref), confirmed 30 Dec. 1788 (ref); by Massachusetts, 19 Apr. 1785 (ref); and by Connecticut, 14 Sep. 1786 (ref, ref), though the Western Reserve claim continued to 30 May 1800 (ref, and 2 Stat. 56).

Further claims were vacated by Massachusetts, 16 Dec. 1786 (ref), within New York State; by South Carolina, 9 Aug. 1787 (ref, ref), though this later proved to be void due to "inadequate geographic information" (ref, ref, ref); by North Carolina, in a long process ending 2 Apr. 1790 (to Southwest Territory, later Tennessee); and by Georgia, 24 Apr. 1802 (to Mississippi Territory).

[note] In its 1776 constitution, Virginia gave up its colonial claims conflicting with those of Maryland, Pennsylvania, North Carolina and South Carolina (ref).  This did not affect Virginia's claim to the Northwest Territory; for that, see 1 Mar. 1784, above.  Virginia reserved a large ill-defined tract of land to compensate its military officers and soldiers; see Acts of 10 Aug. 1790, 1 Stat. 182; 23 Mar. 1804, 2 Stat. 274; 26 June 1812, 2 Stat. 764; etc.

Map, Historical diagram of Virginia [Van Zandt].
Wikipedia, Northwest Ordinance, Northwest Territory, Virginia Military District, United States Military District, Connecticut Western Reserve, State Cessions.

Commemorative postage stamps -- Northwest Ordinance, 13 July 1937 (NPM, NPMA, MSC, ST, WC); Northwest Territory [first settlement], 15 July 1938 (NPM, NPMA, MSC, ST, WC).
1 10-20 -- -- 17 Sep. 1787 Constitution, Art. I, Sec. 8, p. 12-14, "The Congress shall have power ... To establish post-offices and post-roads; ... And, To make all laws which shall be necessary and proper for carrying into execution the foregoing powers, ...".
18.1 17-28 -- -- 17 Sep. 1787 Constitution, Art. I, Sec. 8, p. 19-21, "The Congress shall have Power ...  To establish Post Offices and post Roads; ... And To make all Laws which shall be necessary and proper for carrying into Execution the foregoing Powers, ...".
-- -- -- -- 17 Sep. 1787 Constitution, with Amendments 1 through 19, British and Foreign State Papers, vol. 120 (1924), p. 957-979.
-- -- -- -- 20 Oct. 1787 Postage rates were reduced 25% by resolution of 20 Oct. 1787, effective 5 Apr. 1788, based on a proposal of 13 Mar. 1787.  This was the last postal action of the Continental Congress.  The rates remained in effect until 1 June 1792 by the Act of 20 Feb. 1792.
Journals, vol. 32, p. 116; vol. 33, p. 694-695.
Way and Gideon edition, 1823, vol. 4, p. 801.

Note the statement of the PMG on 13 Mar. 1787, "That, should the Rates be reduced, he thinks it probable an Increase of Correspondence will prevent a Diminution of the Revenue."  Rowland Hill used the same argument in Britain in 1837, leading to the British penny postage.
Ratification of the Constitution Delaware, 7 Dec. 1787.
Pennsylvania, 12 Dec. 1787.
New Jersey, 18 Dec. 1787.
Georgia, 2 Jan. 1788.
Connecticut, 9 Jan. 1788.
Massachusetts, 6 Feb. 1788.
Maryland, 28 Apr. 1788.
South Carolina, 23 May 1788.
New Hampshire, 21 June 1788.
Virginia, 26 June 1788.
New York, 26 July 1788.
By Art. VII, the Constitution became effective with the ninth ratification (New Hampshire).

Commemorative postage stamps -- Drafting, Signing, Ratifying the Constitution, 17 Sep. 1937 (NPM, NPMA, MSC, ST, WC), 21 June 1938 (NPM, NPMA, MSC, ST, WC), 28 Aug. 1987 (NPM, NPM, NPM, NPM, NPM, NPMA, MSC), 17 Sep. 1987 (NPM, NPMA, MSC).
Commemorative postage stamps -- Bicentennial Statehood series, 1987-1988, Delaware, 4 July 1987 (NPM, NPMA, MSC); Pennsylvania, 26 Aug. 1987 (NPM, NPMA, MSC); New Jersey, 11 Sep. 1987 (NPM, NPMA, MSC); Georgia, 6 Jan. 1988 (NPM, NPMA, MSC); Connecticut, 9 Jan. 1988 (NPM, NPMA, MSC); Massachusetts, 6 Feb. 1988 (NPM, NPMA, MSC); Maryland, 15 Feb. 1988 (NPM, NPMA, MSC); South Carolina, 23 May 1988 (NPM, NPMA, MSC); New Hampshire, 21 June 1988 (NPM, NPMA, MSC); Virginia, 25 June 1988 (NPM, NPMA, MSC); New York, 26 July 1988 (NPM, NPMA, MSC).
-- -- -- -- 21 Jan. 1788 Final session of the Continental Congress, with the last day of business 10 Oct. 1788, formally ending 2 Mar. 1789.  The Constitution was declared to be ratified, 13 Sep. 1778.
Journals, vol. 34, p. 1, p. 518-523, p. 599, p. 605.
-- -- -- -- 4 Mar. 1789 First session of the Congress under the Constitution.  The date had been set as the first Wednesday in March by the Continental Congress, 13 Sep. 1788 (ref).  The House first reached a quorum on 1 Apr. 1789, and then elected a Speaker.  The Senate first reached a quorum on 6 Apr. 1789, and then elected a President (of the Senate) to count the votes of the electors for President and Vice-President of the United States.  The first act was approved 1 June 1789 (oath of office).
Wikipedia, Constitution of the United States, United States Congress.

Commemorative postage stamps -- House of Representatives, 4 Apr. 1989 (NPM, NPMA, MSC); Senate, 6 Apr. 1989 (NPM, NPMA, MSC); Executive Branch, 16 Apr. 1989 (NPM, NPMA, MSC); Supreme Court, 2 Feb. 1990 (NPM, NPMA, MSC); Inauguration of Pres. George Washington, 30 Apr. 1939 (NPM, NPMA, MSC, ST, WC, WC).
1 50-53 1/1 8 7 Aug. 1789 An Act to provide for the Government of the Territory Northwest of the river Ohio.  The 1787 Northwest Territory Ordinance is included as a footnote.

Ohio statehood, 1 Mar. 1803, 2 Stat. 173, 2 Stat. 201.
1 65-67 1/1 12 2 Sep. 1789 An Act to establish the Treasury Department.  Duties of the Secretary, Comptroller, Auditor, etc.  Alterations not involving the Post Office are not noted here.

FRASER, An Act to Establish the Treasury Department, PDF.
--
--
--
--
9 Sep. 1789
"The House then proceeded to consider the report of the committee, to whom was referred a letter from the Postmaster-General, which lies on the table:  Whereupon, Resolved, That until further provision be made by law, the General Post-Office of the United States shall be conducted according to the rules and regulations prescribed by the ordinances and resolutions of the late Congress and that contracts be made for the conveyance of the mail in conformity thereto."  Annals of Congress, vol. 1, col. 921-923 (link).
1 67-68 1/1 13 11 Sep. 1789 An Act for establishing the Salaries of the Executive Officers of Government, with their Assistants and Clerks.  The Postmaster General is not mentioned, except as a footnote referencing 2 Mar. 1827, 4 Stat. 239.
1 68-69 1/1 14 15 Sep. 1789 An Act to provide for the safe-keeping of the Acts, Records and Seal of the United States, and for other purposes.  Dept. of Foreign Affairs renamed Dept. of State, § 1.  Laws to be published in public newspapers, § 2.
1 70 1/1 16 22 Sep. 1789 An Act for the temporary establishment of the Post-Office.  Until the end of the next session of Congress [12 Aug. 1790]; extended by Act of 4 Aug. 1790, 1 Stat. 178.

Wikisource, transcribed.
ESTC, http://estc.bl.uk/W17355
Introduced in the Senate, 11 Sep. 1789; passed the Senate, 15 Sep. 1789; passed the House, 17 Sep. 1789.
The Osborne edition of the Acts (1790, link) and the Childs and Swaine editions (1791, link, link) give the approval date 18 Sep. 1789.  The Brown edition (1791) and all since give the date 22 Sep. 1789 (link), which is correct (link).  The Folwell edition (1796) omits the text, as the act had expired.
Notes, Post Office Dept. acts, p. 70.

For comparison, see the acts establishing the State Dept. [Dept. of Foreign Affairs], 27 July 1789 (p. 28-29) and 15 Sep. 1789 (p. 68-69); the War Dept., 7 Aug. 1789 (p. 49-50); the Treasury Dept., 2 Sep. 1789 (p. 65-67); the Judiciary and the office of the Attorney General, 24 Sep. 1789 (p. 73-93).  Some further notes are at 1 Stat. 279.

The first cabinet officers and their confirmation dates, were:
Secretary of the Treasury, Alexander Hamilton, 11 Sep. 1789; Secretary of War, Henry Knox, 12 Sep. 1789; Secretary of State, Thomas Jefferson, 26 Sep. 1789; Attorney General, Edmund Randolph, 26 Sep. 1789; Postmaster General, Samuel Osgood, 26 Sep. 1789.
Ratification of the Constitution North Carolina, 21 Nov. 1789; previously considered, 2 Aug. 1788.
    See also, Acts of 8 Feb. 1790, p. 99; 4 June 1790, p. 126a.
Rhode Island, 29 May 1790; previously rejected, 24 Mar. 1788.
    See also, Acts of 14 June 1790, p. 126c; 23 June 1790, p. 128; 5 July 1790, p. 129a.

Commemorative postage stamps -- Bicentennial Statehood series, 1989-1990,
North Carolina, 22 Aug. 1989 (NPM, NPMA, MSC);
Rhode Island, 29 May 1990 (NPM, NPMA, MSC).
1 97-98 1/1 -- 25 Sep. 1789 Joint Resolution, proposing twelve amendments to the Constitution.  Ratification of ten of these (the Bill of Rights) was completed 15 Dec. 1791 (ref); Massachusetts, Georgia, and Connecticut ratified in 1939.

Documentary History of the Constitution, vol. 2, p. 321-390 (link).
House Manual, Amendment I, Amendment II, Amendment III, Amendment IV, Amendment V, Amendment VI, Amendment VII, Amendment VIII, Amendment IX, Amendment X (PDFs).
Constitution Annotated, First through Tenth Amendments (PDF), First, Second, Third, Fourth, Fifth, Sixth, Seventh, Eighth, Ninth, Tenth (PDFs).
Wikipedia, United States Bill of Rights.

Commemorative postage stamps -- Bill of Rights, 1 July 1966 (NPM, NPMA, MSC, WC), 25 Sep. 1989 (NPM, NPMA, MSC).
See also, Twenty-Seventh Amendment, 18 May 1992, 106 Stat. 5145.
1
95
1/1
23
29 Sep. 1789
An Act making Appropriations for the Service of the present year.  The first annual appropriation act, $639,000 in total.
1 101-103 1/2 2 1 Mar. 1790 An Act providing for the enumeration of the Inhabitants of the United States.  The first Federal Census, conducted by the marshals of the judicial districts.  The temporary central office, created for each census, was made permanent in 1903.

Additional, 5 July 1790, 1 Stat. 129a; 2 Mar. 1791, 1 Stat. 197; 8 Nov. 1791, 1 Stat. 226.
Apportionment, 25 Feb. 1791, 1 Stat. 191; 14 Apr. 1792, 1 Stat. 253.

Wikipedia, 1790 United States census.
US Census Bureau, 1790 Census, Overview, Publications.  The census reference date was 2 Aug. 1790.
Wikipedia, United States Census, United States Census Bureau.

Commemorative postal card -- Bureau of the Census, 21 Oct. 1965 (MSC).
1
1
106-109
123
1/2
1/2
6
14
2 Apr. 1790
26 May 1790
(1) An Act to accept a cession of the claims of the state of North Carolina to a certain district of Western territory.  North Carolina acts of Apr. 1784 session (ceded, ref, ref), Oct. 1784 session (previous act repealed over the "state" of Franklin, ref, ref), Nov. 1789 session (ceded, ref, ref, ref); deed of 25 Feb. 1790 (ref).
(2) An Act for the Government of the Territory of the United States, south of the river Ohio.  Southwest Territory, the extent of which was only the former North Carolina portion, later Tennessee.

Wikipedia, Southwest Territory.
Tennessee statehood, 1 June 1796, 1 Stat. 491.

Commemorative postage stamp -- see the Northwest Ordinance stamp, 13 July 1937 (NPM, NPMA, MSC, ST, WC), showing a map section "Terr. Southwest of the Ohio".

The cessions by the southern states to the United States were: from Virginia, 1 Mar. 1784, northwest of the Ohio River (while retaining Kentucky to 1 June 1792); from North Carolina, 25 Feb. 1790 (36° 30′ N to 35° N, which became Tennessee); from South Carolina, 9 Aug. 1787 (south from 35° N, about 12 miles, later proved to be vacuous); from Georgia, 24 Apr. 1802, south of the NC/SC claims to 31° N (part of which became Mississippi Territory in 1798, adding the rest in 1804); all west to the Mississippi River.
1 112-119 1/2 9 30 Apr. 1790 An Act for the Punishment of certain Crimes against the United States.  Counterfeiting public securities, § 14, p. 115.
1
11
1
--
2
2
2
130
751-752
214-215
--
55-56
103-108
195-197
1/2
--
1/3
--
6/1
6/2
7/1
28
--
17
--
37
15
53
16 July 1790
24 Jan. 1791
3 Mar. 1791
30 Mar. 1791
24 Apr. 1800
27 Feb. 1801
3 May 1802
(1) An Act for establishing the temporary and permanent seat of the Government of the United States.  Currently in New York, the capital would be in Philadelphia from 6 Dec. 1790, then Washington, D.C., from 1 Dec. 1800, § 5, 6.  Constitutional authority by Art. I, Sec. 8, Clause 17 (1 Stat. 14, 18.1 Stat. 21).
(2) Proclamation, Defining the Boundaries of the District of Columbia.
(3) An Act to amend "An act for establishing the temporary and permanent seat of the Government of the United States."  Location of the District.
(4) Proclamation, boundaries.
(5) An Act to make further provision for the removal and accommodation of the Government of the United States.  First provision for the Library of Congress, § 5.
(6) An Act concerning the District of Columbia.  The local government.  See also, Acts of 3 Mar. 1801, 2 Stat. 115; 3 May 1802, 2 Stat. 193.
(7) An Act to incorporate the inhabitants of the City of Washington, in the District of Columbia.  The local government.
See next, Act of 21 Feb. 1871, 16 Stat. 419; etc.

Land for the District of Columbia was ceded by Maryland (act of 23 Dec. 1788) and Virginia (act of 3 Dec. 1789).  For the 1846 retrocession of Alexandria to Virginia, see 9 Stat. 35 and 9 Stat. 1000.
Wikipedia, Residence Act, District of Columbia Organic Act of 1801.
Library of Congress, Residence Act.

Commemorative postage stamps -- National Capital Sesquicentennial, April-Nov. 1950 (NPM, NPM, NPM, NPM; NPMA; MSC, MSC, MSC, MSC); District of Columbia bicentennial, 7 Sep. 1991 (NPM, NPMA, MSC); Library of Congress, 24 Apr. 2000 (NPM, NPMA, MSC).
1 145-178 1/2 35 4 Aug. 1790 An Act to provide more effectually for the collection of the duties imposed by law on goods, wares and merchandise imported into the United States, and on the tonnage of ships or vessels.  Exemptions from reporting ship's contents, § 17, p. 159.  Revenue cutters, § 62-65, p. 175.
1 178 1/2 36 4 Aug. 1790 An Act to continue in force for a limited time, an act intituled “An act for the temporary establishment of the Post-Office”.  Until the end of the next session of Congress [3 Mar. 1791]; extended by Act of 3 Mar. 1791, 1 Stat. 218.

original document, https://www.loc.gov/item/rbpe.2150020a/
original document, http://arago.si.edu/record_80912_img_1.html [archived]
Wikisource, transcribed.
ESTC, http://estc.bl.uk/W15507, http://estc.bl.uk/W15501
ESTC, http://estc.bl.uk/W17666, http://estc.bl.uk/W17674
1 189 1/3 4 4 Feb. 1791 An Act declaring the consent of Congress, that a new State be formed within the jurisdiction of the Commonwealth of Virginia, and admitted into this Union, by the name of the State of Kentucky.  Effective 1 June 1792.

This followed the Virginia Act of 18 Dec. 1789 (ref, ref).  A federal district court for Kentucky, under Virginia, was already established, Act of 24 Sep. 1789, 1 Stat. 73.  A state district court was established effective 1 Aug. 1782 (ref).  Apportionment, 25 Feb. 1791, 1 Stat. 191.

Map, Historical diagram of Virginia [Van Zandt].

Commemorative postage stamps -- Kentucky statehood, 1 June 1942 (NPM, NPM, NPM, NPMA, MSC, ST, WC), 1 June 1992 (NPM, NPMA, MSC).
1
1
191
197-198
1/3
1/3
7
12
18 Feb. 1791
2 Mar. 1791
(1) An Act for the admission of the State of Vermont into this Union.  Effective 4 Mar. 1791.
(2) An Act giving effect to the laws of the United States within the state of Vermont.

Vermont, then known as the New Hampshire Grants, declared independence of Britain, New Hampshire and New York, 15 Jan. 1777 (ref, ref).  It was considered for statehood in Aug. 1781 (ref), but land grant disputes with New York prevailed until Mar. 1790.

Vermont employed a post rider in 1781 (ref), and operated five post offices, by act of 8 Mar. 1784 (ref).
Apportionment, 25 Feb. 1791, 1 Stat. 191.

Map, Historical diagram of New York [Van Zandt].
Wikipedia, Vermont Republic.

Commemorative postage stamps -- Vermont independence, 3 Aug. 1927 (NPM, NPM, NPMA, MSC, ST, WC, WC); statehood, 4 Mar. 1941 (NPM, NPM, NPM, NPMA, MSC, ST, WC, WC), 1 Mar. 1991 (NPM, NPMA, MSC).
1
1
191-196
196-197
1/3
1/3
10
11
25 Feb. 1791
2 Mar. 1791
(1) An Act to incorporate the subscribers to the Bank of the United States.  Chartered for 20 years.
(2) An Act supplementary to the act intituled "An Act to incorporate the subscribers to the Bank of the United States".
Reopened in 1812 as Girard Bank, Philadelphia.

Wikipedia, First Bank of the United States.
A.P.C. Griffin, A List of Works relating to the First and Second Banks of the United States, Washington : Government Printing Office, 1908, https://catalog.hathitrust.org/Record/001178849
1 218 1/3 23 3 Mar. 1791 An Act to continue in force for a limited time, an act intituled “An act for the temporary establishment of the Post-Office”.  Until the end of the next session of Congress [8 May 1792]; extended by Act of 20 Feb. 1792, 1 Stat. 232.  Free franking, § 2; the only mention of postage in the Acts of the First Congress.  Mail route, Albany (New York) to Bennington (Vermont), § 3.

original document, http://arago.si.edu/record_183916_img_1.html [archived]
https://www.rfrajola.com/resources/1791Act.pdf
Wikisource, transcribed.
ESTC, http://estc.bl.uk/W17602
-- -- -- -- 22 Aug. 1791 Revolution begins in Haiti (Saint-Domingue, Santo Domingo, San Domingo), ending with independence from France in 1804.  Fear of a similar slave revolt in the US had an impact on some postal operations; see the Act of 3 May 1802, 2 Stat. 189, and notes on it.  Napoleon was also influenced to dispose of Louisiana in 1803.

Wikipedia, Haitian Revolution, Saint-Domingue.
1 229 2/1 4 3 Jan. 1792 An Act for carrying into effect a Contract between the United States and the State of Pennsylvania.  Sale of land to Pennsylvania, the Erie Triangle, previously claimed by Massachusetts and New York, ceded to the US in 1781.

Deed to the Erie Triangle, 3 Mar. 1792, https://founders.archives.gov/documents/Washington/05-10-02-0009.

Pennsylvania's eastern boundary at the Delaware River, and southern boundary at the Twelve-Mile Circle (1750, with Delaware) and Mason-Dixon line (1767, 39° 43′ N, with Maryland and Virginia), were long-established.  Virginia retained control of the Pittsburgh region until 1 Oct. 1780, ended by agreement of 31 Aug. 1779 (ref), setting the western boundary at 80° 31′ W.  Land disputes with Connecticut over the northern part of Pennsylvania, starting in 1771, ended in Pennsylvania's favor by arbitration 30 Dec. 1782 (ref, ref); this established the northern boundary of the state at 42° N.  The Erie Triangle purchase allowed access to Lake Erie.

Wikipedia, History of Pennsylvania, Mason-Dixon line, Twelve-Mile Circle, Erie Triangle.
1 232-239 2/1 7 20 Feb. 1792 An Act to establish the Post-Office and Post Roads within the United States.  Effective "from and after" 1 June 1792, § 1, 9.  Post roads, § 1; contracts, § 2, 6; postmaster general, § 3, 8; quarterly accounts, § 4; penalties, § 5, 11, 14-17, 24-25; post office hours, § 7; rates of postage, § 9-10 [now in dollars and cents]; robbing the mail (with notes), § 17; advertised letters, § 18; free franking, § 19-20; newspapers, § 21-22; compensation, § 23; ship letters, § 12-13, 26.  Authority for postal conventions, § 26.  Post Office employees exempt from militia duty, § 27.  Revenues previous to 1 June 1792, § 28.  Previous act [3 Mar. 1791] valid until 1 June 1792, § 29.  This act valid for a period of two years, from 1 June 1792, § 30.

Passed the House, 9 Jan. 1792; amended and passed the Senate, 30 Jan. 1792; amended by the House, 2 Feb. 1792; passed the Senate, 3 Feb. 1792.
Notes on court cases, p. 237.
original document, https://hdl.loc.gov/loc.rbc/rbpe.21800300
original document, https://www.loc.gov/item/rbpe.21800500
original document, https://hdl.loc.gov/loc.rbc/rbpe.2180050a
original document, http://arago.si.edu/record_76704_img_1.html [archived]
https://www.rfrajola.com/resources/1792Act.pdf
Transcribed, with links to LoC, https://njpostalhistory.org/media/pdf/postact1792.pdf
Wikipedia, Postal Service Act
Wikisource, transcribed.
ESTC, http://estc.bl.uk/W17606, http://estc.bl.uk/W15502
ESTC, http://estc.bl.uk/W17769, http://estc.bl.uk/W14838, http://estc.bl.uk/W15504
ESTC, http://estc.bl.uk/W17777, http://estc.bl.uk/W15505

Message of the President to Congress, 6 Nov. 1792 (excerpt), "It is represented that some provisions in the law which establishes the post office, operate, in experiment, against the transmission of newspapers to distant parts of the country.  Should this, upon due inquiry, be found to be the fact, a full conviction of the importance of facilitating the circulation of political intelligence and information, will, I doubt not, lead to the application of a remedy."

"It was in February, 1792, in the course of a conference upon post-office affairs, that Jefferson disclosed to the President his intention to retire [as Secretary of State].  It was not yet clear whether the post-office belonged to the Department of State or to that of the Treasury, and Jefferson wished the question settled.  He told the President that, in his opinion, it belonged, and ought to belong, to the State Department, because, among other reasons, the Treasury Department was already too powerful, wielding “such an influence as to swallow up the whole executive powers”; so that “even the future Presidents, not supported by the weight of character which himself possessed, would not be able to make head against it.”  He disclaimed all personal interest in the matter.  ...  The President asked him to breakfast with him the next morning, in order that the subject might be resumed. They met accordingly, and when the post-office question had been duly considered, the President revived the topic of Jefferson’s intention to retire.".
James Parton, The Quarrel of Jefferson and Hamilton, The Atlantic, March 1873 (link).

Relevant to the postage rates, see Treasury Department Circular to the Collectors of the Customs, 23 July 1792, https://founders.archives.gov/documents/Hamilton/01-12-02-0069.
1 239-241 2/1 8 1 Mar. 1792 An Act relative to the Election of a President and Vice President of the United States, and declaring the Officer who shall act as President in case of Vacancies in the offices both of President and Vice President.  Electoral College certificates to be sent by mail, § 2.  The term of office for the President and Vice President begins 4 March, § 12.
--
--
--
--
28 Apr. 1792
A bill introduced in the Senate, "An Act for reducing the rates of postage on newspapers" (ref).  It was not further considered.
1
1
1
2
3
12
12
32
264-265
271-274
424-425
490-491
134-136
597-600
731-737
775-780
2/1
2/1
3/2
10/1
13/2
37/2
37/3
57/2
28
33
36
55
82
201
75
196
2 May 1792
8 May 1792
28 Feb. 1795
23 Apr. 1808
18 Apr. 1814
17 July 1862
3 Mar. 1863
21 Jan. 1903
(1) An Act to provide for calling forth the Militia to execute the laws of the Union, suppress insurrections and repel invasions.  The title is derived from the Constitution, Art. 1, § 8, giving Congress the power "To provide for calling forth the militia to execute the laws of the Union, suppress insurrections and repel invasions."
(2) An Act more effectually to provide for the National Defence by establishing an Uniform Militia throughout the United States.  "Each and every free able-bodied white male citizen" between ages 18 and 45 to be enrolled, § 1.  Exempted from militia duty, "...; all post-officers, and stage drivers, who are employed in the care and conveyance of the mail of the post-office of the United States; all ferrymen employed at any ferry on the post road; ...", § 2.
(3) An Act to provide for calling forth the Militia to execute the laws of the Union, suppress insurrections, and repel invasions; and to repeal the Act now in force for those purposes.  Replacing the 1792 acts; no mention of exemptions.
(4) An Act making provision for arming and equipping the whole body of the Militia of the United States.  Arms and armories.
(5) An Act in addition to the act, entitled "An act to provide for calling forth the militia to execute the laws of the union, suppress insurrections, and repel invasions, and to repeal the act now in force for those purposes.".  Amending the 1795 act; no postal impact.
(6) An Act to amend the Act calling forth the Militia to execute the Laws of the Union, suppress Insurrections, and repel Invasions, approved February twenty-eight, seventeen hundred and ninety-five, and the Acts amendatory thereof, and for other Purposes.  "All able-bodied male citizens between the ages of eighteen and forty-five ...".
(7) An Act for enrolling and calling out the national Forces, and for other purposes.  No mention of exemptions related to the Post Office.
(8) An Act To promote the efficiency of the militia, and for other purposes.  National Guard.  Exempted from militia duty, "..., postmasters and persons employed by the United States in the transmission of the mail, ferrymen employed at any ferry on a post road ...", § 2.

For additional militia acts, 1792-1821, see the notes on 1 Stat. 271 and 2 Stat. 490.

Wikipedia, Militia Acts of 1792, Militia Act of 1808, Militia Act of 1862, Enrollment Act (1862), Militia Act of 1903, National Guard.
1 279-281 2/1 37 8 May 1792 An Act making alterations in the Treasury and War Departments.  Free franking, § 12.
Commissioner of the Revenue, § 6; office discontinued, 6 Apr. 1802, 2 Stat. 148 § 2; reestablished, 24 July 1813, 3 Stat. 39; abolished, 23 Dec. 1817, 3 Stat. 401 § 2.
1 285-286 2/1 42 8 May 1792 An Act respecting the government of the territories of the United States northwest and south of the river Ohio.  Administrative issues only.
--
--
2/2
--
1793
Report on Newspaper Postage, Annals of Congress, vol. 3, col. 1322-1324 (link).  Also, post roads.
-- -- 2/2 -- 1793 Committee report.  ESTC, http://estc.bl.uk/W18010
1 302-305 2/2 7 12 Feb. 1793 An Act respecting fugitives from justice, and persons escaping from the service of their masters.
Modified by Act of 18 Sep. 1850, 9 Stat. 462.  Repealed in part, Act of 28 June 1864, 13 Stat. 200.

Wikipedia, Fugitive Slave Act of 1793.
1 341 3/1 1 13 Jan. 1794 An Act making an alteration in the Flag of the United States.
1 347-349 3/1 11 22 Mar. 1794 An Act to prohibit the carrying on the Slave Trade from the United States to any foreign place or country.
1 354-366 3/1 23 8 May 1794 An Act to establish the Post-office and Post-roads within the United States.  Effective "from and after" 1 June 1794, § 8; "from" 1 June 1794, § 29.  Post roads, § 1; contracts, § 2, 6; postmaster general, § 3, 8; quarterly accounts, § 4; penalties, § 5, 11, 14, 16-17, 24-25 [fines, imprisonment, or death]; post office hours, § 7; rates of postage, § 9-10; postal monopoly, § 14; way letters, § 15; advertised letters, Dead Letter Office, § 18; free franking, § 19-20; newspapers, § 21-22; compensation, § 23 [with extensive notes on court decisions]; ship letters, § 12-13, 26; letter carriers, carrier fees, drop letters, § 28.  Post Office employees exempt from militia duty, § 27.

Laws of the United States, Philadelphia, 1796, vol. 3, p. 36-59 (link).
https://www.rfrajola.com/resources/1794Act.pdf
Wikisource, transcribed.
ESTC, http://estc.bl.uk/W15503, http://estc.bl.uk/W15506

Postmaster General Timothy Pickering was reconfirmed by the Senate, 11 Dec. 1794, under this act (link).  He was soon after nominated and confirmed as Secretary of War (link).
A report on the execution of the Postal Law was given in Dec. 1794 (link), and proposed revisions in April 1796 (link), Jan. 1799 (link), etc.
The effective date of 1 June 1794 was too soon for mail contracts to be concluded, so those were set for 1 Oct. 1794.

Notes, Decisions of the courts of the United States on the duties and obligations of the Postmaster General, Postmasters, and the Post Office, p. 363-365.
1 402 3/1 8 11 Mar. 1794 Joint Resolution, proposing the Eleventh Amendment to the Constitution.  Ratification was completed 7 Feb. 1795, and certified by Message of the President, 8 Jan. 1798 (ref, link).

Documentary History of the Constitution, vol. 2, p. 391-407 (link).
House Manual, Amendment XI (PDF).
Constitution Annotated, Eleventh Amendment (PDF).
Wikipedia, Eleventh Amendment to the United States Constitution.
1 403-404 3/2 2 3 Dec. 1794 An Act extending the privilege of franking to James White, the delegate from the Territory of the United States, south of the river Ohio; and making provision for his compensation.  Southwest Territory, later Tennessee.  White was the first non-voting delegate to Congress.
--
--
--
--
20 Jan. 1795
Postmaster General's Report, laid before the House.  Annals of Congress, vol. 2, col. 2161-2168 (link).
1 419 3/2 27 23 Feb. 1795 An Act to establish the Office of Purveyor of Public Supplies.  Free franking, § 1.
1 419-420 3/2 30 25 Feb. 1795 An Act to amend the act entitled “An act to establish the Post-Office and Post Roads within the United States”.  Changes to post roads.

Original document, https://www.loc.gov/item/rbpe.22200900/.
Laws of the United States, Philadelphia, 1796, vol. 3, p. 177-179 (link).
Wikisource, transcribed.
ESTC, http://estc.bl.uk/W14572
1
1
1
1
1
2
2
443
496
519
724-725
755
302-303
308
3/2
4/2
4/2
5/3
5/3
8/1
8/2
50
1
--
30
--
60
3
3 Mar. 1795
21 Dec. 1796
3 Mar. 1797
2 Mar. 1799
2 Mar. 1799
27 Mar. 1804
2 Jan. 1805
(1) An Act for the more general promulgation of the laws of the United States.  The Folwell edition.
(2) An Act to amend the act intituled "An act for the more general promulgation of the Laws of the United States."
(3) Resolution, Mode of distributing laws of the United States.
(4) An Act in addition to an act intituled "An Act for the more general promulgation of the laws of the United States.".  Publication in newspapers; increased printing and wider distribution.
(5) Resolution, A subscription to Folwell's edition of the Journals of Congress authorized.
(6) An Act to provide for a more extensive distribution of the Laws of the United States.
(7) An Act for the disposal of certain copies of the Laws of the United States.
1 464-469 4/1 29 18 May 1796 An Act providing for the Sale of the Lands of the United States, in the territory northwest of the river Ohio, and above the mouth of Kentucky river.  Navigable rivers declared public highways, § 9.
Similar, 1 June 1796, 1 Stat. 490, § 6.

These declarations applied only to the public lands to be sold.
1
1
2
469-474
743-749
139-147
4/1
5/3
7/1
30
46
13
19 May 1796
3 Mar. 1799
30 Mar. 1802
(1) An Act to regulate Trade and Intercourse with the Indian Tribes, and to preserve Peace on the Frontiers.
(2) An Act to regulate trade and intercourse with the Indian tribes, and to preserve peace on the frontiers.  Extended, 17 Jan. 1800, 2 Stat. 6.  Supplementary act, 22 Apr, 1800, 2 Stat. 39.
(3) An Act to regulate trade and intercourse with the Indian tribes, and to preserve peace on the frontiers.  Supplementary act, limiting trade to US citizens, 29 Apr. 1816, 3 Stat. 332.
Boundary lines between the United States and Indian country.

Earlier acts regulating trade did not define boundaries (22 July 1790, 1 Stat. 137; 1 Mar. 1793, 1 Stat. 329).  Trading houses established under the Act of 18 Apr. 1796, 1 Stat. 452, and its continuations, were abolished 6 May 1822, 3 Stat. 679.
See next, Act of 28 May 1830, 4 Stat. 411; 30 June 1834, 4 Stat. 729.
1 474-475 4/1 32 27 May 1796 An Act altering the Compensation of the Accountant of the War Department.  Free franking, § 2.
1
1
1
491-492
496-497
617-618
4/1
4/2
5/3
47
2
8
1 June 1796
31 Jan. 1797
19 Feb. 1799
(1) An Act for the admission of the State of Tennessee into the Union.   Former Southwest Territory.
(2) An Act giving effect to the Laws of the United States, within the State of Tennessee.
(3) An Act to amend an act entitled "An act giving effect to the Laws of the United States within the district of Tennessee".

Daniel Smith, A Short Description of the State of Tennassee, lately called The Territory of the United States, south of the river Ohio, to accompany and explain a map of that country, Philadelphia : Mathew Carey, 9 Mar. 1796 (link).

Commemorative postage stamps -- Tennessee statehood, 1 June 1946 (NPM, NPM, NPMA, MSC, ST, WC, WC), 31 May 1996 (NPM, NPM, NPMA, MSC, MSC).
1 509-512 4/2 19 3 Mar. 1797 An Act in addition to the act intituled “An act to establish the Post-Office and Post Roads within the United States”.  Post roads and compensation, § 1-5, 8; newspapers, § 6; free franking for George Washington, § 9.

Laws of the United States, Philadelphia, 1796, vol. 3, p. 414-420 (link).
Wikisource, transcribed.
1796 Committee report, ESTC, http://estc.bl.uk/W21846
1796 bill, ESTC, http://estc.bl.uk/W14878
1 512-516 4/2 20 3 Mar. 1797 An Act to provide more effectually for the Settlement of Accounts between the United States, and Receivers of public Money.  Payments, § 5 (not specifically postal).
1 547 5/2 24 28 Mar. 1798 An Act to continue in force the fifth section of an act intituled “An Act in addition to the act intituled, An act to establish the Post-Office and Post Roads within the United States”.

Laws of the United States, Philadelphia, 1799, vol. 4, p. 85 (link).
Wikisource, transcribed.
1
2
2
2
549-550
229-235
303-306
734
5/2
7/2
8/1
12/1
28
27
61
84
7 Apr. 1798
3 Mar. 1803
27 Mar. 1804
14 May 1812
(1) An Act for an amicable settlement of limits with the state of Georgia, and authorizing the establishment of a government in the Mississippi territory.  Between the mouth of the Yazoo River (at the Mississippi River) on the west and north, the Chattahoochee River on the east, and 31° N on the south; this was the part of West Florida added by Britain in 1764, though still disputed by Georgia.  Effective 7 May 1798, when the Governor was confirmed by the Senate (ref).  Spanish claims had been relinquished by the Treaty of 27 Oct. 1795, effective 3 Aug. 1796, 8 Stat. 138; Spanish troops were fully evacuated in 1797 (see 2 Stat. 229 § 2).
(2) An Act regulating the grants of land, and providing for the disposal of the lands of the United States, south of the state of Tennessee.  Settlement of British and Spanish land warrants.
(3) An Act supplementary to the act intituled "An act regulating the grants of land, and providing for the disposal of the lands of the United States, south of the state of Tennessee".  Mississippi Territory enlarged northward, now from Spanish Florida (31° N) to Tennessee (35° N), § 7, p. 305.  Cession by Georgia, 24 Apr. 1802 (ref); Georgia was to be paid $1,250,000 from future land sales by the US.  See also, Act of 2 Mar. 1805, 2 Stat. 323.
(4) An Act to enlarge the boundaries of the Mississippi territory.  Annexing part of West Florida, from the Pearl River to the Perdido River, south of 31° N.  This portion was still claimed and partly controlled by Spain, settled in favor of the US by force of arms in 1813 and by treaty in 1819.

See also, Act of 10 May 1800, 2 Stat. 69; Act of 9 Jan. 1808, 2 Stat. 455; Proclamation of 27 Oct. 1810, 11 Stat. 761; Act of 3 Mar. 1811, 6 Stat. 99b; Resolution of 17 June 1812, 2 Stat. 786; Act of 18 Apr. 1814, 6 Stat. 139a.
West Florida, Mississippi River to Pearl River, see Louisiana, Act of 14 Apr. 1812, 2 Stat. 708.
West Florida, Perdido River to Apalachicola River, remained in Spanish control.

Georgia had made large grants to land speculators in 1789 and 1795, from the Alabama and Coosa Rivers on the east, to the Mississippi on the west, and from 31° N to 35° N.  The 1789 grants were voided for non-payment, and the 1795 grants were rescinded in 1796.  The speculators sued, and Congress settled the accounts with the Act of 31 Mar. 1814, 3 Stat. 116, with supplements 3 Stat. 192, 3 Stat. 235, 3 Stat. 294.  [Paullin, p. 30-31, plate 45A]

Map, Historical diagram of Georgia, Mississippi [Van Zandt].
Wikipedia, Mississippi Territory, Pinckney's Treaty (1795), Yazoo land scandal.
Mississippi statehood, 10 Dec. 1817, 3 Stat. 348, 3 Stat. 472.

Commemorative postage stamp -- Mississippi Territory, showing a map of the expansion, 7 Apr. 1948 (NPM, NPM, NPMA, MSC, WC, WC).  See also, the Northwest Ordinance stamp, 13 July 1937 (NPM, NPMA, MSC, ST, WC), showing a map section "claimed by Spain until 1795".
1
1
553-554
569
5/2
5/2
35
56
30 Apr. 1798
22 June 1798
(1) An Act to establish an Executive department, to be denominated the Department of the Navy.  Previously part of the War Dept.
(2) An Act to extend the privilege of franking letters and packets to the Secretary of the Navy.

Laws of the United States, Philadelphia, 1799, vol. 4, p. 140-141 (link).
Wikisource, transcribed.

Ships for the Navy were provided by the Act of 27 Mar. 1794, 1 Stat. 350, unless peace with Algiers was first established (it was not, until 1815).
The first Secretary of the Navy, Benjamin Stoddert, was confirmed 21 May 1798.
1 580-591 5/2 70 9 July 1798 An Act to provide for the valuation of Lands and Dwelling-Houses, and the enumeration of Slaves within the United States.  Free franking, § 28.  This enumeration was for tax purposes.

Laws of the United States, Philadelphia, 1799, vol. 4, p. 168-191 (link).
1 591-594 5/2 71 11 July 1798 An Act to regulate and fix the compensation of the officers employed in collecting the internal revenues of the United States, and to insure more effectually the settlement of their accounts.  Free franking, § 11.

Laws of the United States, Philadelphia, 1799, vol. 4, p. 191-198 (link).
1 594-596 5/2 72 11 July 1798 An Act for the establishing and organizing a Marine Corps.
1 610 5/2 85 16 July 1798 An Act to alter and amend the several acts for the establishment and regulation of the Treasury, War and Navy Departments.  Free franking, § 1.

Laws of the United States, Philadelphia, 1799, vol. 4, p. 233-235 (link).
1 613 5/3 1 30 Jan. 1799 An Act for the punishment of certain Crimes therein specified.  Correspondence with foreign governments, by a private citizen, with the intent to influence government action.

Wikipedia, Logan Act.
1 627-704 5/3 22 2 Mar. 1799 An Act to regulate the collection of duties on imports and tonnage.  Exemptions from reporting ship's contents, § 31, p. 651.
1 709-717 5/3 24 2 Mar. 1799 An Act for the Government of the Navy of the United States.  Letters from the enemy, § 34-35, p. 712; similar clauses in later years for the Army or Navy are not listed here.
1 717-720 5/3 25 2 Mar. 1799 An Act making appropriations for the support of Government for the year one thousand seven hundred and ninety-nine.  Postmaster General's office, § 1, p. 720.

The appropriations acts of 1789 through 1798 make no specific mention of the Post Office; see p. 95, 104, 185, 190, 226, 284, 325, 342, 394, 405, 445, 493, 498, 534, 536, 542, 611, 723.  The Act of 5 Feb. 1796, p. 446, provided rent for the building shared by the War Dept. and the General Post Office.
1 729-730 5/3 38 2 Mar. 1799 An act to augment the Salaries of the Officers therein mentioned.  Postmaster General, and Assistant, § 1.

Laws of the United States, Philadelphia, 1799, vol. 4, p. 499 (link).
1 730-731 5/3 40 2 Mar. 1799 An Act to regulate and fix the Compensation of Clerks.  Postmaster General's office, § 2; the clerks were to be paid quarterly out of the revenues of the Post Office.
See next, 2 Stat. 396, 21 Apr. 1806.

Laws of the United States, Philadelphia, 1799, vol. 4, p. 500-502 (link).
1 733-741 5/3 43 2 Mar. 1799 An Act to establish the Post-Office of the United States.  Effective 1 May 1799, § 31.  General Post Office and postmaster general, § 1; oath of office, § 2; penalties and suits, § 3, 9, 14-15, 20, 23-24, 28-29 [fines, whipping, imprisonment, or death]; contracts for carrying the mail, § 4; duties of postmasters, § 5, 6; rates of postage, § 7; ship letters, § 8, 10-11, 25; postal monopoly, § 12; way letters, § 13; advertised letters, dead letters, § 16; free franking, § 17-18; newspapers, § 19-20; compensation, § 21; quarterly accounts, § 22; letter carriers, carrier fees, drop letters, § 27; unproductive post roads, § 30; repeal of former acts, § 31.  Post Office employees exempt from militia duty and jury duty, § 26.

Laws of the United States, Philadelphia, 1799, vol. 4, p. 505-523 (link).
https://www.rfrajola.com/resources/1799Act.pdf
Wikisource, transcribed.
ESTC, http://estc.bl.uk/W15500
ESTC, http://estc.bl.uk/W15019
(Evans 36476, 36489)

For the oath of office taken by any elected or appointed officer of the United States, see Act of 1 June 1789, 1 Stat. 23, esp. § 4.
For a discussion of delivery from the post office to address, see Nathan Dane, A General Abridgement and Digest of American Law, Boston, 1824, vol. 2, p. 436-438 (link).
-- -- -- -- 1799 Connecticut finally relinquished all its claims to lands in Pennsylvania.

Map, Historical diagram of Pennsylvania [Van Zandt].
Wikipedia, Pennamite-Yankee War.
Founders Online, The Connecticut-Pennsylvania Territorial Dispute.
Connecticut History, The Susquehanna Settlers.
Connecticut State Library, Connecticut's Susquehanna Settlers.




[top; volume 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 23, 24, 25, 26, 27, 28, 29, 30, 31, etc.]
[previous, next]

US Statutes at Large, Volume 2, 1799-1813, published 1845, 1848, 1850, 1853, 1854, 1861

This volume contains acts of the Sixth through Twelfth Congresses.  The first session was held in Philadelphia, the remainder in Washington, D.C.

Ohio was admitted to the Union, 29 Nov. 1802 or 19 Feb. 1803 or 1 Mar. 1803, under the Acts of 30 Apr. 1802, 2 Stat. 173, and 19 Feb. 1803, 2 Stat. 201; the official date is now 1 Mar. 1803, since 7 Aug. 1953, 67 Stat. 407, Congress having neglected to complete the formal admission until then (some history).  The Indiana Territory (7 May 1800, effective "from and after" 4 July 1800, 2 Stat. 58) was expanded with the balance of the Northwest Territory, then divided forming Michigan Territory (11 Jan. 1805, effective "from and after" 30 June 1805, 2 Stat. 309) and Illinois Territory (3 Feb. 1809, effective "from and after" 1 Mar. 1809, 2 Stat. 514).

The Louisiana Purchase was concluded by treaty and two conventions, in Paris, 30 Apr. 1803, 8 Stat. 200, and the Act of 31 Oct. 1803, 2 Stat. 245.  The Territory of Orleans and the District of Louisiana were organized, 26 Mar. 1804, 2 Stat. 283.  The state of Louisiana (former Territory of Orleans) was admitted to the Union effective 30 Apr. 1812, 2 Stat. 701.  The balance of the Louisiana Territory (former District of Louisiana) was renamed the Missouri Territory, 4 June 1812, 2 Stat. 743.

The District of Columbia was organized from lands ceded by Maryland and Virginia (16 July 1790, 1 Stat. 130, see above); the ex-Virginia portion was returned in 1846, 9 Stat. 35.
Public Acts and Resolutions in vol. 2, Private Acts and Resolutions in vol. 6.
Congress special sessions regular sessions Public Private Profiles
6th -- 2 Dec. 1799 – 14 May 1800
17 Nov. 1800 – 3 Mar. 1801
p. 3-87
p. 88-127
p. 39-41
p. 42-44
6th
7th 4 – 5 Mar. 1801 7 Dec. 1801 – 3 May 1802
6 Dec. 1802 – 3 Mar. 1803
p. 128-198
p. 199-244
p. 45-48
p. 49-50
7th
8th -- 17 Oct. 1803 – 27 Mar. 1804
5 Nov. 1804 – 3 Mar. 1805
p. 245-306
p. 307-347
p. 51-55
p. 56-58
8th
9th 4 Mar. 1805 2 Dec. 1805 – 21 Apr. 1806
1 Dec. 1806 – 3 Mar. 1807
p. 348-410
p. 411-449
p. 59-62
p. 63-69
9th
10th -- 26 Oct. 1807 – 25 Apr. 1808
7 Nov. 1808 – 3 Mar. 1809
p. 450-504
p. 505-546
p. 70-78
p. 79-85
10th
11th 4 – 7 Mar. 1809 22 May 1809 – 28 June 1809
27 Nov. 1809 – 1 May 1810
3 Dec. 1810 – 3 Mar. 1811
p. 547-553
p. 554-613
p. 614-666
p. 86
p. 87-95
p. 96-102
11th
12th -- 4 Nov. 1811 – 6 July 1812
2 Nov. 1812 – 3 Mar. 1813
p. 667-786
p. 787-832
p. 103-115
p. 116-119
12th
House Journal, Senate Journal, Senate Executive Journal, Annals of Congress
    House Journal, 6/1, 6/2; 7/1, 7/2; 8/1, 8/2; 9/1, 9/2; 10/1, 10/2; 11/1, 11/2, 11/3; 12/1 pt 1, 12/1 pt 2, 12/2
    House Journal, reprinted 1977, 6/1, 6/2; 7/1, 7/2; 8/1, 8/2; 9/1, 9/2; 10/1, 10/2; 11/1, 11/2, 11/3; 12/1 pt 1, 12/1 pt 2, 12/2
    House Journal, reprinted 1826, 6/1, 6/2; 7/1, 7/2; 8/1, 8/2; 9/1, 9/2; 10/1, 10/2; 11/1, 11/2, 11/3; 12/1, 12/2
    Senate Journal, 6/1, 6/2; 7/1, 7/2; 8/1, 8/2; 9/1, 9/2; 10/1, 10/2; 11/1, 11/2, 11/3; 12/1, 12/2
    Senate Journal, reprinted 1977, 6/1, 6/2; 7/1, 7/2; 8/1, 8/2; 9/1, 9/2; 10/1, 10/2; 11/1, 11/2, 11/3; 12/1, 12/2
    Senate Executive Journal, vol. 1, 6/1, 6/2; 7/sp, 7/1, 7/2; 8/1, 8/2; 9/sp, vol. 2, 9/1, 9/2; 10/1, 10/2; 11/sp, 11/1, 11/2, 11/3; 12/1, 12/2
3 Mar. 1805 was a Sunday; the House and Senate met that day and adjourned.
3 Mar. 1811 was a Sunday; the House and Senate met that day and adjourned.
1845
1848, as 1845, p. i-xxxviii, 3-832 1850, as 1845, p. i-xxxviii, 3-832 1853, as 1845, p. i-xxxviii, 3-832
1854, 1861, noted by Checklist of United States Public Documents, 1911, p. 966 (ref)
Accumulated from the edition of 1845, PDF

Public Acts and Resolutions, vol. 2, p. 1-832

Vol. Pages C/S Ch. Act of ... Title
2 4 6/1 2 2 Jan. 1800 An Act extending the privilege of franking to William Henry Harrison, the delegate from the territory of the United States, northwest of the [river] Ohio; and making provision for his compensation.  Northwest Territory.
Laws of the United States, Philadelphia, 1803, vol. 5, p. 4-5 (link).
Wikisource, transcribed.
2 11-14 6/1 12 28 Feb. 1800 An Act providing for the second Census or enumeration of the Inhabitants of the United States.

Additional, 12 Apr. 1800, 2 Stat. 37.  Apportionment, 14 Jan. 1802, 2 Stat. 128.

Wikipedia, 1800 United States census.
US Census Bureau, 1800 Census, Overview, Publications.  The census reference date was 4 Aug. 1800.
2 19 6/1 18 3 Apr. 1800 An Act to extend the privilege of franking letters and packages to Martha Washington.  Widow of Pres. George Washington.
Laws of the United States, Philadelphia, 1803, vol. 5, p. 45 (link).
2 40-42 6/1 31 23 Apr. 1800 An Act to establish a general Stamp Office.  Stamped paper for revenue purposes.  Free franking, § 2.
Laws of the United States, Philadelphia, 1803, vol. 5, p. 95-100 (link).
2 42-45 6/1 32 23 Apr. 1800 An Act to alter and to establish sundry Post Roads.
Laws of the United States, Philadelphia, 1803, vol. 5, p. 101-107 (link).
2 56-57 6/1 38 28 Apr. 1800 An Act to authorize the President of the United States to accept, for the United States, a cession of jurisdiction of the territory west of Pennsylvania, commonly called the Western Reserve of Connecticut.  Between 41° N and 42° 02′ N, extending 120 miles west from the Pennsylvania boundary.

This was the balance of the Connecticut claim relinquished in 1786.  Offered by the Connecticut legislature, Oct. 1797; accepted by this act; confirmed by the legislature 30 May 1800.  Assigned to the Northwest Territory, later part of Ohio.

See also, Carter, Territorial Papers, vol. 2, p. 657-658 (ref); vol. 3, p. 84-86, footnote 40 (ref); vol. 3, p. 524 (ref).
Wikipedia, Connecticut Western Reserve.
2 58-59 6/1 41 7 May 1800 An act to divide the territory of the United States northwest of the [river] Ohio, into two separate governments.  Northwest Territory, Indiana Territory.  Divided along a line from the Ohio River opposite the Kentucky River, to Fort Recovery, then northward to the national boundary.  Effective "from and after" 4 July 1800.

Indiana Territory was increased with the balance of Northwest Territory after Ohio statehood (1803), and decreased by the formation of Michigan Territory (1805) and Illinois Territory (1809).  After Indiana statehood (1816), the balance of Indiana Territory was added to Michigan Territory (1818).

Map, Historical diagram of Indiana [Van Zandt].
Wikipedia, Indiana Territory.
Indiana statehood, 11 Dec. 1816, 3 Stat. 289, 3 Stat. 399.

Commemorative postage stamp -- Indiana Territory, 4 July 1950 (NPM, NPMA, MSC, WC).
2 62-66 6/1 47 7 May 1800 An Act making appropriation for the support of Government for the year one thousand eight hundred.  Postmaster General's office, § 1, p. 65.
--
--
--
--
7 Nov. 1800
20 Jan. 1801
(1) The office of the War Dept. was destroyed by fire.
(2) A less-damaging fire occurred at the Treasury Dept.
ASP Miscellaneous 1, no. 142, p. 232 (link); no. 144, p. 241-243 (link); no. 146, p. 247-252 (link).
2 88 6/2 1 15 Dec. 1800 An Act extending the privilege of franking letters to the Delegate from the Territory of the United States, northwest of the river Ohio, and making provision for his compensation.  Northwest Territory.
2 102 6/2 9 25 Feb. 1801 An Act freeing from postage all letters and packets to John Adams.
Laws of the United States, Philadelphia, 1803, vol. 5, p. 263 (link).
Letters from John Adams, see 2 Stat. 125.
2 103-108 6/2 15 27 Feb. 1801 An Act concerning the District of Columbia.  See 1 Stat. 130 for further details.
2 117-121 6/2 27 3 Mar. 1801 An Act making appropriations for the support of Government for the year one thousand eight hundred and one.  Stamp-office, p. 118; post-office, p. 119, 120.
2 125-127 6/2 35 3 Mar. 1801 An Act further to alter and to establish certain Post Roads.  Free franking, letters and packets from John Adams, § 3.
Laws of the United States, Philadelphia, 1803, vol. 5, p. 313-316 (link).
-- -- -- -- 22 Dec. 1801 An engrossed bill to extend the privilege of franking letters to the Delegate from the Mississippi Territory, and making provision for his compensation. 
House Journal, vol. 4, p. 24 (link).
2 128-129 7/1 2 26 Jan. 1802 An Act concerning the Library for the use of both Houses of Congress.
2 130-131 7/1 5 18 Feb. 1802 An Act extending the privilege of franking and receiving letters, free of postage, to any person admitted, or to be admitted to take a seat in Congress, as a delegate; and providing compensation for such delegate.
Laws of the United States, Washington, 1803, vol. 6, p. 10-11 (link); Philadelphia, 1804, vol. 6, p. 10-11 (link).
2 132-137 7/1 9 16 Mar. 1802 An Act fixing the military peace establishment of the United States.  US Military Academy at West Point, § 26-28.
Previous land purchase at West Point, 5 July 1790, 1 Stat. 129b.

Commemorative postage stamp -- Military Academy, 16 Mar. 2002 (NPM, NPMA, MSC).
2 152 7/1 25 14 Apr. 1802 An Act to revive, and continue in force, an act, intituled “An act to augment the salaries of the officers therein mentioned," passed the second day of March, one thousand seven hundred and ninety-nine.
2
67
2
2
173-175
407
201-202
350
7/1
83/1
7/2
9/1
40
337
7
8
30 Apr. 1802
7 Aug. 1953
19 Feb. 1803
21 Feb. 1806
(1) An Act to enable the people of the Eastern division of the territory northwest of the river Ohio to form a constitution and state government, and for the admission of such state into the Union, on an equal footing with the original States, and for other purposes.  Ohio.  The boundary with Indiana Territory was moved eastward to a line north from the Ohio River at the Great Miami River, § 2.  The balance of the Northwest Territory was assigned to Indiana Territory, § 3.  The provision that "the said state, when formed, shall be admitted into the Union", § 1, is ambiguous.  It might have been effective on adoption of the state constitution, 29 Nov. 1802 (ref, ref), or when the General Assembly convened, 1 Mar. 1803 (ref), or when the Governor took office, 3 Mar. 1803, or when Congress recognized the action, 19 Feb. 1803 (3, below).  See also, Act of 3 Mar. 1803, 2 Stat. 225.
(2) [67 Stat. 407] Joint Resolution For admitting the State of Ohio into the Union.  Effective 1 Mar. 1803.
(3) An Act to provide for the due execution of the laws of the United States, within the state of Ohio.  This was the first act of Congress directly recognizing the State of Ohio, the constitution and government having been formed on 29 Nov. 1802, as noted in § 1, in accordance with the Act of 30 Apr. 1802 (1, above).
(4) An Act for the relief of the Governor, Secretary, and Judges of the late territory of the United States, northwest of the river Ohio.  Albert Gallatin, the Treasury Secretary, in Dec. 1804, asserted 29 Nov. 1802 as the end of the Territorial government in Ohio (ref), and would make no further payments.  Under the new state constitution, the territorial officers had continued their duties until replaced by state officers (Schedule, sec. 3, ref).  This act accepted 1 Mar. 1803, for the purpose of Federal compensation.  (One of the Ohio judges was Return J. Meigs, jr., later Postmaster General.)

The state constitution was delivered to the House 23 Dec. 1802 (ref); mention of the state of Ohio is noted on 28 Jan. 1803 (ref), 2 Feb. 1803 (ref), 3 Feb. 1803 (ref), 7 Feb. 1803 (ref), etc.  The state constitution was delivered to the Senate 7 Jan. 1803 (ref, ref).  It was clear from 19-21 Jan. 1803 that the Senate really did not know how to proceed (ref, ref), but they reported a bill on 27-28-31 Jan., delaying it until 3 Feb. (ref, ref), but actually 4 Feb. (ref, ref).  The bill passed the Senate 7 Feb. (ref), the House 12 Feb. (ref), and was signed 19 Feb. 1803 (ref).

The statement "Ohio was established as a State April 30, 1802" (footnote to the Northwest Ordinance at 2 Stat. 53) must be regarded as incorrect.  Donaldson, The Public Domain, 1884, p. 28, 160 and 422, accepts 29 Nov. 1802 as the effective date (ref, ref, ref).  I.W. Andrews, When was Ohio admitted into the Union?, Columbus, 1879 (ref), also 1887 (ref), notes the lack of a formal act of admission, and discusses seven claimed dates, settling between 29 Nov. 1802 and 19 Feb. 1803, and finally accepting 19 Feb. 1803.  R.R. Sloane, When did Ohio in fact become a sovereign state of the Union?, Ohio Archaeological and Historical Quarterly, vol. 9, 1900-1901, p. 278-289 (ref), accepts 1 Mar. 1803 as the admission date.  Shearer, 2004, vol. 2, p. 941-966, accepts 19 Feb. 1803, but places 1 Mar. 1803 in the chapter heading without explanation or citation.

Historical summaries are here and here; no two accounts of the affair agree.
Wikipedia, Enabling Act of 1802.
National Archives, 200th Anniversary of Ohio Statehood.

Commemorative postage stamps -- Ohio statehood, 2 Mar. 1953 (NPM, NPMA, MSC, WC), 1 Mar. 2003 (NPM, NPMA, MSC).
2 184-188 7/1 47 1 May 1802 An Act making appropriations for the support of Government for the year one thousand eight hundred and two.  Postmaster General's office, § 1, p. 186.
2 189-192 7/1 48 3 May 1802 An Act further to alter and establish certain Post Roads, and for the more secure carriage of the Mail of the United States.  Only free white persons may carry the mails, effective 1 Nov. 1802, § 4.  Free franking, § 5.

Laws of the United States, Washington, 1803, vol. 6, p. 164-172 (link); Philadelphia, 1804, vol. 6, p. 164-172 (link).
National Postal Museum, The History and Experience of African Americans in America's Postal Service (link).

The Postmaster General discussed the issue of mail carriers in March 1802, in letters to the Senate (link, link); the restriction of § 4 was plainly to make a slave revolt impossible.
2 210-215 7/2 19 2 Mar. 1803 An Act making appropriations for the support of Government for the year, one thousand eight hundred and three.  Postmaster General's office, § 1, p. 212.
2 227-228 7/2 24 3 Mar. 1803 An Act making appropriations for the Military establishment of the United States, in the year one thousand eight hundred and three.  Appropriations "for postage on letters on public service".
2 245 8/1 1 31 Oct. 1803 An Act to enable the President of the United States to take possession of the territories ceded by France to the United States, by the treaty concluded at Paris, on the thirtieth of April last; and for the temporary government thereof.  Louisiana Territory.  Treaty and two conventions, signed 30 Apr. 1803, ratified 21 Oct. 1803, 8 Stat. 200 (here).  Funding by Acts of 10 Nov. 1803, 2 Stat. 245, 2 Stat. 247.  Formal transfer, 20 Dec. 1803 (ref).  Tax laws extended, 24 Feb. 1804, 2 Stat. 251.

The full extent of the Louisiana territory was not well-understood.  Despite US claims at the time and later, Oregon, the Red River basin, the Gulf Coast to the Rio Grande, and Florida were not included in the Louisiana Purchase.  About West Florida, see the Proclamation of 27 Oct. 1810, 11 Stat. 761, and multiple following items.

Wikipedia, Louisiana Purchase, Louisiana Territory.
Library of Congress, Louisiana Purchase: A Legislative Timeline (1802-1807).
Library of Congress, A Question of Boundaries.
State Papers and Correspondence bearing upon the Purchase of the Territory of Louisiana, Washington : Government Printing Office, 1903 (link).
2
2
3
3
250
713
309-310
484
8/1
12/1
14/1
15/2
12
66
103
27
20 Feb. 1804
24 Apr. 1812
27 Apr. 1816
20 Feb. 1819
(1) An Act continuing for a limited time, the salaries of the officers of government therein mentioned.  Postmaster-General and Assistant Postmaster-General.
(2) An Act to continue in force for a limited time, an act entituled "An act continuing for a limited time the salaries of the officers of government therein mentioned."  Postmaster-General and first assistant postmaster general.
(3) An Act continuing the salaries of certain officers of government.  See also, American State Papers, Miscellaneous, vol. II, p. 299-300 (link).
(4) An Act to increase the salaries of certain officers of government.  Postmaster General and two assistants.
Previous, see 1 Stat. 67, 1 Stat. 232 § 8, 1 Stat. 354 § 8.

Disagreement of a joint committee of conference, 29 Dec. 1803, ASP, Miscellaneous 1, No. 170, p. 385 (link).  PMG salary relative to other officers.
2 264-269 8/1 21 14 Mar. 1804 An Act making appropriations for the support of Government, for the year one thousand eight hundred and four.  Postmaster General's office, § 1, p. 266.
2 272 8/1 27 19 Mar. 1804 An Act providing for the expenses of the Civil Government of Louisiana.
2 275-277 8/1 34 26 Mar. 1804 An Act further to alter and establish certain post roads, and for other purposes.  Free franking, § 3.
2 277-283 8/1 35 26 Mar. 1804 An Act making provision for the disposal of the public lands in the Indiana territory, and for other purposes.  Indian country, boundary to be marked, § 1.  Fees and postage, § 15.
2 283-289 8/1 38 26 Mar. 1804 An Act erecting Louisiana into two territories, and providing for the temporary government thereof.  Territory of Orleans, District of Louisiana; below and above 33° N.  US laws, including the postal laws, to apply, § 7.  District of Louisiana temporarily to be administered by Indiana Territory, § 12-13.  Indian country, land exchanges from east to west, § 15.  Effective 1 Oct. 1804, § 16.
The Territory of Orleans by this act included land "south of the Mississippi Territory", which put it in conflict with Spain's claim to (and control of) West Florida.
The District of Louisiana included the balance of the Louisiana Purchase.
See also, Act of 27 Mar. 1804, 2 Stat. 299, § 7.

Map, Historical diagram of Louisiana, Missouri [Van Zandt].
Wikipedia, Territory of Orleans, District of Louisiana.
District of Louisiana, renamed Territory of Louisiana, 3 Mar. 1805, 2 Stat. 331; renamed Missouri Territory, 4 June 1812, 2 Stat. 743.
Louisiana statehood, 30 Apr. 1812, 2 Stat. 641, 2 Stat. 701.

Remonstrance of the People of Louisiana Against the Political System Adopted by Congress for Them, Communicated to the Senate, 31 Dec. 1804; in American State Papers, Miscellaneous, vol. 1, p. 396-399 (link).  Similar documents in the same volume.
2 306 8/1 -- 12 Dec. 1803 Joint Resolution, proposing the Twelfth Amendment to the Constitution.  Ratification was completed 15 June 1804, and certified by proclamation of the Secretary of State, 25 Sep. 1804 (ref).
See also, Act of 26 Mar. 1804, 2 Stat. 295.

Documentary History of the Constitution, vol. 2, p. 408-451 (link).
House Manual, Amendment XII (PDF).
Constitution Annotated, Twelfth Amendment (PDF).
Wikipedia, Twelfth Amendment to the United States Constitution.
2 309-310 8/2 5 11 Jan. 1805 An Act to divide the Indiana Territory into two separate governments.  Michigan Territory.  Divided along an east-west line through the southern extreme of Lake Michigan, to Lake Erie, and a north-south path through the middle of Lake Michigan at the same extreme point.  Effective "from and after" 30 June 1805.
Michigan Territory was decreased at the southern border by a transfer to Indiana (1816); increased with the balance of Indiana Territory (1818), Illinois Territory (1818), and Missouri Territory (1834); and decreased by the formation of Wisconsin Territory (1836).  The boundary with Ohio was not settled until 1836, just before statehood.

Map, Historical diagram of Indiana, Michigan [Van Zandt].
Wikipedia, Michigan Territory.
Michigan statehood, 26 Jan. 1837, 5 Stat. 49, 5 Stat. 144.
2 315 8/2 16 14 Feb. 1805 An Act authorizing the Postmaster-General to make a new contract for carrying the mail from Fayetteville, in North Carolina, to Charleston, in South Carolina.
2 316-321 8/2 21 1 Mar. 1805 An Act making appropriations for the support of Government, for the year one thousand eight hundred and five.  Postmaster General's office, § 1, p. 319.
2 322-323 8/2 23 2 Mar. 1805 An Act further providing for the government of the territory of Orleans.  Effective "from and after" 4 July 1805.  Preparation for Louisiana statehood.
2 331-332 8/2 31 3 Mar. 1805 An Act further providing for the government of the district [or, territory] of Louisiana.  Territory of Louisiana.  Effective 4 July 1805.  This ended the administration by Indiana Territory.

Wikipedia, Louisiana Territory.
2 337-338 8/2 35 3 Mar. 1805 An Act further to alter and establish certain post roads; and for other purposes.
2 357-359 9/1 19 29 Mar. 1806 An Act to regulate the laying out and making a road from Cumberland, in the state of Maryland, to the state of Ohio.
Pres. Monroe discussed at length the need for repairs to the road, when he vetoed a bill to do so, 4 May 1822 (link).
The road was later extended to Indiana and Illinois; for example, Acts of 3 Mar. 1837, 5 Stat. 195; 25 May 1838, 5 Stat. 228.  On tolls for the mail service, see 4 Stat. 483, 4 Stat. 655.

Wikipedia, National Road.
2 384-389 9/1 33 18 Apr. 1806 An Act making appropriations for the support of Government, for the year one thousand eight hundred and six.  Postmaster General's office, § 1, p. 386.
2 396-397 9/1 41 21 Apr. 1806 An Act to regulate and fix the compensation of clerks, and to authorize the laying out certain public roads; and for other purposes.  Postmaster General's office, § 2.  The names and compensation of the clerks were to be published annually, § 5.

Reports for 1813: Treasury (link), Post Office (link), War Dept. (link), Customs (link).
Reports for 1815: Customs (link).
Reports for 1816: Treasury (link).
2 408-410 9/1 55 21 Apr. 1806 An Act further to alter and establish certain Post Roads; and for other purposes.
2 432-436 9/2 29 3 Mar. 1807 An Act making appropriations for the support of Government during the year one thousand eight hundred and seven.  Postmaster General's office, § 1, p. 434.
2 444 9/2 43 3 Mar. 1807 An Act to establish certain Post Roads; and for other purposes.
-- -- -- -- 17 Aug. 1807 Robert Fulton's North River Steamboat of Clermont traveled the Hudson River from New York City to Albany, 17 Aug. 1807, becoming the first commercially successful steamboat.  Rebuilt in 1808, it began regular service on that route, carrying mail under the 1799 ship letter rate until retired in July 1814.  Fulton's company took the first steamboat mail contract with the Post Office in April 1815 (ref, ref).

Commemorative postage stamps -- Fulton and the Clermont, 25 Sep. 1909 (NPM, NPMA, MSC, ST, WC, WC), 19 Aug. 1965 (NPM, NPMA, MSC, WC, A Stamp a Day).
Wikipedia, North River Steamboat.
2 456-457 10/1 14 27 Jan. 1808 An Act to continue in force for a limited time an act, intituled “An act continuing for a limited time the salaries of the officers of government therein mentioned”.
2 462-466 10/1 17 10 Feb. 1808 An Act making appropriations for the support of Government during the year one thousand eight hundred and eight.  Postmaster General's office, § 1, p. 464.
2 483-484 10/1 44 13 Apr. 1808 An Act to authorize the transportation of certain documents by mail, free of postage.  Message of the President, 22 Mar. 1808.
2 484-485 10/1 48 21 Apr. 1808 An Act concerning public contracts.  Members of Congress may not be government contractors.  Postmaster-General to make annual reports, § 5.
2 491 10/1 56 23 Apr. 1808 An Act to establish certain post roads in the states of Georgia and Ohio.
-- -- 10/2 -- 9 Nov. 1808 House Resolution, Committee on the Post Office and Post Roads, 17 members (one from each state).
House Journal, 10th Congress, 2nd Session, 9 Nov. 1808, p. 20-21.
Transferred to the Committee on the Post Office and Civil Service, 1946.
2 505 10/2 1 18 Nov. 1808 An Act to authorize the transportation of a certain Message of the President of the United States, and documents accompanying the same.
2 514-516 10/2 13 3 Feb. 1809 An Act for dividing the Indiana Territory into two separate governments.  Illinois Territory.  Divided along the Wabash River to Post Vincennes, then northward to the national boundary.  Effective "from and after" 1 Mar. 1809.
Western boundary, islands in the Mississippi River, Acts of 16 Apr. 1814, 3 Stat. 125; 27 Feb. 1815, 3 Stat. 218 § 1.
Upon Indiana statehood (1816) the dividing line was changed to follow the Wabash River farther north, but otherwise unchanged.  Upon Illinois statehood (1818), the balance of Illinois Territory was added to Michigan Territory.

Map, Historical diagram of Indiana [Van Zandt].
Wikipedia, Illinois Territory.
Illinois statehood, 3 Dec. 1818, 3 Stat. 428, 3 Stat. 536.
2 520-525 10/2 18 17 Feb. 1809 An Act making appropriations for the support of Government during the year one thousand eight hundred and nine.  Postmaster General's office, § 1, p. 522.
2 526 10/2 20 28 Feb. 1809 An Act freeing from postage all letters and packets to Thomas Jefferson.
On this subject, in 1812, letter of Gideon Granger, Postmaster General (link).
2 552 11/1 14 28 June 1809 An Act freeing from postage all letters and packets from Thomas Jefferson.
2 554 11/2 1 9 Dec. 1809 An Act to authorize the transportation of certain Documents free of postage.  Message of the President, 29 Nov. 1809.
2 557-562 11/2 13 26 Feb. 1810 An Act making appropriations for the support of Government during the year one thousand eight hundred and ten.  Postmaster General's office, § 1, p. 559.
2 564-568 11/2 17 26 Mar. 1810 An Act providing for the third census or enumeration of the inhabitants of the United States.

Additional, 12 Apr. 1810, 2 Stat. 570; 1 May 1810, 2 Stat. 605; 2 Mar. 1811, 2 Stat. 658.
Apportionment, 21 Dec. 1811, 2 Stat. 669.

Wikipedia, 1810 United States census.
US Census Bureau, 1810 Census, Overview, Publications.   The census reference date was 6 Aug. 1810.
2 579-589 11/2 30 28 Apr. 1810 An Act to establish Post Roads.
2
2
589-590
691-692
11/2
12/1
34
35
28 Apr. 1810
7 Mar. 1812
(1) An Act providing for the better accommodation of the General Post-office and Patent Office, and for other purposes.  Blodget's Hotel was purchased; see Report of 25 Jan. 1811 (link), and 6 Stat. 347b.
(2) An Act supplementary to “An act providing for the better accommodation of the General Post-office and Patent Office, and for other purposes”.  Thomas Munroe, noted in § 3, was Postmaster of Washington City, 1799-1829 (ref).

The patent system was established by the Acts of 10 Apr. 1790, 1 Stat. 109; 21 Feb. 1793, 1 Stat. 318; etc.
2 592-604 11/2 37 30 Apr. 1810 An Act regulating the Post-office Establishment.  Only free white persons may carry the mails, § 4.  Post Offices to be open every day, § 9; including the Sabbath, which caused objections.  Ship letters, § 12, 14-15, 32.  Way letters, § 17.  Free franking, § 24-26.  Post Office employees exempt from militia duty and jury duty, § 33.  Effective 1 June 1810, § 42.

https://www.rfrajola.com/resources/1810Act.pdf
Comments by PMG Granger, Feb. 1810 (link).

Notes, Previous acts for the regulation of the Post-office Department, 1789-1845, p. 592-593.
Notes, Privilege of Franking, p. 599-600.
Notes, Circuit Court decisions, postmasters accounts, p. 602.
2 613 11/2 2 1 May 1810 Resolution proposing an amendment to the Constitution of the United States.  Penalty for accepting foreign titles or emoluments.  Date from Annals of Congress (ref).

The most notorious error in the Bioren & Duane compilation of Laws was the inclusion of this unratified "Thirteenth Amendment" at vol. 1, p. 74 (ref), with a widely-overlooked disclaimer on p. ix (ref).  See, for example, Wikipedia, Titles of Nobility Amendment, and the references therein, especially Jol A. Silversmith, The "Missing Thirteenth Amendment": Constitutional Nonsense and Titles of Nobility, 1999 (link).
11 761-762 -- 12 27 Oct. 1810 Proclamation respecting taking possession of part of Louisiana.  West Florida, between the Mississippi and Perdido rivers.  Previously claimed by France and Spain, from differing interpretations of treaties signed in 1763, 1783, 1795, 1800, 1803; held by Britain 1763-1783, by Spain since 1783.  Claimed by the US on the (specious) ground that West Florida had become part of Louisiana in 1800, and thus had been purchased in 1803.  Orleans Territory created a county extending from the Mississippi River to the Perdido River, 7 Dec. 1810.  Annexed by parts to Louisiana (14 Apr. 1812, 2 Stat. 708) and Mississippi Territory (14 May 1812, 2 Stat. 734); the balance of West Florida, from the Perdido River to the Apalachicola River, remained in Spanish control.  East and West Florida were formally transferred from Spain to the US by the Treaty of 22 Feb. 1819, 8 Stat. 252.

https://founders.archives.gov/documents/Madison/03-02-02-0752
https://millercenter.org/the-presidency/presidential-speeches/october-27-1810...
https://publications.newberry.org/ahcbp/pages/Florida.html
https://publications.newberry.org/ahcbp/pages/Louisiana.html
Wikipedia, Republic of West Florida.
2 614 11/3 1 17 Dec. 1810 An Act to authorize the transportation of certain documents free of postage.  Message of the President, 5 Dec. 1810.
2
3
2
3
666b
471-472
666a
472b
11/3
11/3
11/3
12/2
--
--
47
--
15 Jan. 1811
15 Jan. 1811
3 Mar. 1811
12 Feb. 1813
(1) Resolution relative to the occupation of the Floridas by the United States of America.  Also, 3 Stat. 471a, with introduction.
(2) An Act to enable the President of the United States, under certain contingencies, to take possession [from Spain] of the country lying east of the river Perdido, and south of the state of Georgia and the Mississippi territory, and for other purposes.  East Florida.  This act was kept secret at the time, by the following act.
(3) An Act concerning an act to enable the President of the United States, under certain contingencies, to take possession of the country lying east of the river Perdido, and south of the state of Georgia and the Mississippi territory, and for other purposes, and the declaration accompanying the same.  East Florida.  Also, 3 Stat. 472a.
(4) An Act authorizing the President of the United States to take possession of a tract of country lying south of the Mississippi territory and west of the river Perdido.  West Florida.  Not published until 1818; see the Act of 25 Apr. 1812, 2 Stat. 713.  See also, Acts of 14 Apr. 1812 and 14 May 1812, 2 Stat. 708 and 2 Stat. 734; Private Act of 18 Apr. 1814, 6 Stat. 139a.

See also, Senate Executive Journal, 3-18 Jan. and 3 Mar. 1811 (link), 26 June - 3 July 1812 (link), not published until 1828.
David Hunter Miller, Secret Statutes of the United States, 1918 (link).
Wikipedia, East Florida, West Florida, Republic of West Florida, Florida Parishes (of Louisiana).
2 615 11/3 4 17 Jan. 1811 An Act to fix the compensation of the additional assistant Postmaster-General.
2
2
2
641-643
701-704
708-709
11/3
12/1
12/1
21
50
57
20 Feb. 1811
8 Apr. 1812
14 Apr. 1812
(1) An Act to enable the people of the Territory of Orleans to form a constitution and state government, and for the admission of such state into the Union, on an equal footing with the original states, and for other purposes.  Louisiana.  West to the Sabine River, north to 33° N, east to the Mississippi River and through Lake Pontchartrain to the Gulf of Mexico.
(2) An Act for the admission of the State of Louisiana into the Union, and to extend the laws of the United States to the said state.  Effective "from and after" 30 Apr. 1812.  See also, letter of Albert Gallatin, Treasury Secretary, asserting statehood commenced on 1 May 1812 (link).  Extent as for (1).  See also, Act of 22 May 1812, 2 Stat. 743.
(3) An Act to enlarge the limits of the state of Louisiana.  Annexing part of West Florida, eastward to the Pearl River.  Accepted by the Louisiana Legislature, 4 Aug. 1812 (ref).  For West Florida from the Pearl River to the Perdido River, see Mississippi Territory, Act of 14 May 1812, 2 Stat. 734.

The western boundary of Louisiana claimed in (1) and (2) was settled with Spain, by treaty, 22 Feb. 1819, 8 Stat. 252; this was later incumbent upon Mexico, 12 Jan. 1828, 8 Stat. 372 (continued 3 Apr. 1835, 8 Stat. 464), and Texas, 25 Apr. 1838, 8 Stat. 511 (Miller, Treaties, vol. 3, p. 405-420; vol. 3, p. 823-833; vol. 4, p. 133-143).  Boundary with Texas, Act of 15 June 1844, 5 Stat. 674; Act of 5 July 1848, 9 Stat. 245; Texas Act of 24 Nov. 1849 (link).  The extended eastern boundary was also settled by the 1819 treaty.

National Archives, Louisiana Statehood, 1812.

Commemorative postage stamps -- Louisiana statehood, 30 Apr. 1962 (NPM, NPMA, MSC, WC, WC), 30 Apr. 2012 (NPM, NPMA, MSC).
2 643-648 11/3 22 20 Feb. 1811 An Act making appropriations for the support of Government during the year one thousand eight hundred and eleven.  Postmaster General's office, § 1, p. 645.
2 667 12/1 1 18 Nov. 1811 An Act to authorize the transportation of certain documents free of postage.  Message of the President, 5 Nov. 1811, 7 Nov. 1811.
Session laws, link.
2 686-691 12/1 33 26 Feb. 1812 An Act making appropriations for the support of Government during the year one thousand eight hundred and twelve.  Postmaster General's office, § 1, p. 688.
2 696-699 12/1 46 28 Mar. 1812 An Act to establish a Quartermaster's Department, and for other purposes.  Free franking, § 10.
2 713-716 12/1 67 25 Apr. 1812 An Act for ascertaining the titles and claims to Lands in that part of the Louisiana which lies east of the river Mississippi and island of New Orleans.  Divides West and East Florida as two land districts, at the Pearl River, up to the Perdido River, though the US claim was not (yet) accepted by Spain.
2 716-718 12/1 68 25 Apr. 1812 An Act for the establishment of a General Land-Office in the Department of the Treasury.  Free franking, § 11.
2 730-732 12/1 80 11 May 1812 An Act to alter and establish certain Post Roads.
2 734 12/1 84 14 May 1812 Mississippi Territory, see 1 Stat. 549.
2 741 12/1 88 20 May 1812 An Act to authorize the President of the United States to ascertain and designate certain boundaries.  To survey the western and northern boundaries of Ohio; not undertaken until 1817 and 1818.
See also, Acts of 14 July 1832, 4 Stat. 596; 15 June 1836, 5 Stat. 49.
2 743-747 12/1 95 4 June 1812 An Act providing for the government of the territory of Missouri.  Louisiana Territory, renamed and reorganized as Missouri Territory.  Effective 7 Dec. 1812.  Supplementary Act, 29 Apr. 1816, 3 Stat. 328.

Map, Historical diagram of Missouri [Van Zandt].
Wikipedia, Missouri Territory.
Missouri statehood, 10 Aug. 1821, 3 Stat. 545, 3 Stat. 797.
2
8
755
218-223
12/1
--
102
--
18 June 1812
24 Dec. 1814
(1) An Act declaring War between the United Kingdom of Great Britain and Ireland and the dependencies thereof, and the United States of America and their territories.
(2) Treaty of Peace and Amity, Between his Britannic Majesty and the United States of America.  Ratified 17 Feb. 1815.
Wikipedia, War of 1812, Treaty of Ghent.
2 778-781 12/1 129 6 July 1812 An Act to prohibit American vessels from proceeding to or trading with the enemies of the United States, and for other purposes.  British packets, § 5.
2 784-785 12/1 137 6 July 1812 An Act making further provision for the Army of the United States, and for other purposes.  Free franking, § 3.
2 787 12/2 1 12 Nov. 1812 An Act to authorize the transportation of certain documents free of postage.  Message of the President, 4 Nov. 1812.
2 790 12/2 9 14 Jan. 1813 An Act authorizing the President of the United States to establish post routes, in certain cases.  During wartime, for the army.
2 805 12/2 34 27 Feb. 1813 An Act in addition to an act regulating the Post-office establishment.  Steamboats may carry the mail.
2 806 12/2 36 27 Feb. 1813 An Act to establish certain post roads in the State of Louisiana.
2 806-807 12/2 37 27 Feb. 1813 An Act to encourage Vaccination.  Free franking, § 2.  Repealed, 4 May 1822, 3 Stat. 677.
2 816-818 12/2 48 3 Mar. 1813 An Act the better to provide for the supplies of the Army of the United States, and for the accountability of persons entrusted with the same.  Free franking, § 2.
2 819-820 12/2 52 3 Mar. 1813 An Act for the better organization of the general staff of the Army of the United States.  Free franking, § 11.
2 823-829 12/2 58 3 Mar. 1813 An Act making appropriation for the support of Government for the year one thousand eight hundred and thirteen.  Postmaster General's office, § 1, p. 826.



[top; volume 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 23, 24, 25, 26, 27, 28, 29, 30, 31, etc.]
[previous, next]

US Statutes at Large, Volume 3, 1813-1823, published 1846, 1850, 1854, 1856, 1861

This volume contains acts of the Thirteenth through Seventeenth Congresses.

Washington, D.C., was captured and burned by British forces, 24 Aug. 1814.

Indiana was admitted to the Union, 11 Dec. 1816, 3 Stat. 399; Mississippi, 10 Dec. 1817, 3 Stat. 472; Illinois, 3 Dec. 1818, 3 Stat. 536; Alabama, 14 Dec. 1819, 3 Stat. 608; Maine, 3 Mar. 1820, effective 15 Mar. 1820, 3 Stat. 544; Missouri, 10 Aug. 1821, 3 Stat. 797.

Alabama was organized as a Territory, 3 Mar. 1817, effective 25 Sep. 1817, 3 Stat. 371; Arkansas, 2 Mar. 1819, effective "from and after" 4 July 1819, 3 Stat. 493; Florida, 30 Mar. 1822, 3 Stat. 654.  The balance of Indiana Territory and Illinois Territory (after statehood for Indiana and Illinois) was attached to Michigan Territory, 3 Stat. 428 § 7.
Public Acts and Resolutions in vol. 3, Private Acts and Resolutions in vol. 6.
Congress special sessions regular sessions Public Private Profiles
13th -- 24 May 1813 – 2 Aug. 1813
6 Dec. 1813 – 18 Apr. 1814
19 Sep. 1814 – 3 Mar. 1815
p. 1-87
p. 88-142
p. 143-250
p. 120-126
p. 127-144
p. 145-155
13th
14th -- 4 Dec. 1815 – 30 Apr. 1816
2 Dec. 1816 – 3 Mar. 1817
p. 251-343
p. 344-400
p. 156-182
p. 183-196
14th
15th 4 – 6 Mar. 1817 1 Dec. 1817 – 20 Apr. 1818
16 Nov. 1818 – 3 Mar. 1819
p. 401-476
p. 477-538
p. 197-215
p. 216-235
15th
16th -- 6 Dec. 1819 – 15 May 1820
13 Nov. 1820 – 3 Mar. 1821
p. 539-609
p. 610-648
p. 236-253
p. 254-262
16th
17th -- 3 Dec. 1821 – 8 May 1822
2 Dec. 1822 – 3 Mar. 1823
p. 649-719
p. 720-790
p. 263-279
p. 280-289
17th
House Journal, Senate Journal, Senate Executive Journal, Annals of Congress
    Serial Set, House Journal, (15) 4, 16; (16) 30, 47; (17) 62, 75
    Serial Set, Senate Journal, (15) 1, 13; (16) 25, 41; (17) 58, 72
    House Journal, 13/1, 13/2, 13/3; 14/1, 14/2; 15/1, 15/2; 16/1, 16/2; 17/1, 17/2
    House Journal, reprinted 1977, 13/1, 13/2, 13/3; 14/1, 14/2
    Senate Journal, 13/1, 13/2, 13/3; 14/1, 14/2; 15/sp, 15/1, 15/2; 16/1, 16/2; 17/1, 17/2
    Senate Journal, reprinted 1977, 13/1, 13/2, 13/3; 14/1, 14/2; 15/sp
    Senate Executive Journal, vol. 2, 13/1, 13/2, 13/3; vol. 3, 14/1, 14/2; 15/sp, 15/1, 15/2; 16/1, 16/2; 17/1, 17/2
1846
1850
1854, as 1850
1856, as 1854
1861, as 1854
Accumulated from the edition of 1846, PDF

Public Acts, vol. 3, p. 1-790

Vol. Pages C/S Ch. Act of ... Title
3 4 13/1 9 13 July 1813 An Act freeing from postage all letters and packets to and from the superintendent general of military supplies.
3 39 13/1 22 24 July 1813 An Act to establish the office of commissioner of the revenue.  Free franking, § 6.
Office previously established, 8 May 1792, 1 Stat. 279 § 6; discontinued, 6 Apr. 1802, 2 Stat. 148 § 2.
Office abolished, 23 Dec. 1817, 3 Stat. 401 § 2.
3 48-49 13/1 33 28 July 1813 An Act to authorize the transportation of certain documents free of postage.  Message of the President, 12 July 1813.
-- -- -- -- 8 Dec. 1813 House Resolution, commencing the US Serial Set.
Journal of the House of Representatives, vol. 9, p. 166-167 (link).
3 106-111 13/2 28 24 Mar. 1814 An Act making appropriations for the support of government for the year one thousand eight hundred and fourteen.  Postmaster General's office, § 1, p. 108-109.
3 129-130 13/2 69 18 Apr. 1814 An Act authorizing a subscription for the laws of the United States, and for the distribution thereof.  The Bioren & Duane edition.
Resolution, for distribution, 3 Mar. 1815, 3 Stat. 250.
3 130-133 13/2 75 18 Apr. 1814 An Act to alter and establish certain post-roads.  Free franking, § 4.
3 137-139 13/2 91 18 Apr. 1814 An Act to amend the act laying duties on licenses to retailers of wines, spirituous liquors and foreign merchandise, and for other purposes.  Free franking, Commissioner of the Revenue, § 10.
3 140-141 13/2 1 27 Dec. 1813 Resolution for the printing and distribution of an additional number of the journals of Congress, and of the documents published under their order.
3 145-146 13/3 6 21 Nov. 1814 An Act to authorize the publication of the laws of the United States within the territories of the United States.  In newspapers.
3 159-161 13/3 16 23 Dec. 1814 An Act to provide additional revenues for defraying the expenses of government, and maintaining the public credit, by duties on sales at auction, and on licenses to retail wines, spirituous liquors, and foreign merchandise, and for increasing the rates of postage.  Rates of postage, § 2, effective "from and after" 1 Feb. 1815; repealed, Act of 1 Feb. 1816, 3 Stat. 252.

https://www.rfrajola.com/resources/1814Act.pdf

See also, House Committee of Ways and Means, report, 10 Oct. 1814 (link).
3 164-180 13/3 21 9 Jan. 1815 An Act to provide additional revenues for defraying the expenses of government, ... .  Deputy Postmasters to assume the role of tax assessor and collector when no other person is available, § 37, p. 178.
3 195 13/3 27 30 Jan. 1815 An Act to authorize the purchase of the library of Thomas Jefferson, late President of the United States.  To replace the library of Congress burned in 1814.
See also, Resolution of 21 Oct. 1814, 3 Stat. 246; Act of 3 Mar. 1815, 3 Stat. 225.

E. Millicent Sowerby, Catalogue of the Library of Thomas Jefferson, Washington : Library of Congress, 1952-1959, 5 vol., https://catalog.hathitrust.org/Record/001166326.  Reprinted, 1983.
James Gilreath, Sowerby Revirescent and Revised, The Papers of the Bibliographical Society of America, 1984, vol. 78, p. 219-232, https://www.jstor.org/stable/24302785.
Douglas L. Wilson, Sowerby Revisited: The Unfinished Catalogue of Thomas Jefferson's Library, The William and Mary Quarterly, Oct. 1984, vol. 41, p. 615-628, https://www.jstor.org/stable/1919156.
3 202-203 13/3 35 7 Feb. 1815 An Act to alter and amend the several acts for establishing a Navy Department, by adding thereto a board of commissioners.  Free franking, § 3.
3 206-211 13/3 44 16 Feb. 1815 An Act making appropriations for the support of government for the year one thousand eight hundred and fifteen.  Postmaster General's office, § 1, p. 209.
3 220-221 13/3 65 27 Feb. 1815 An Act in addition to the act regulating the post-office establishment.  Commissions and allowances for postmasters, § 1-2.  Steamboat letters and fees, § 3-5.
3 221-222 13/3 69 1 Mar. 1815 An Act to alter and establish certain post-roads.
3 239-244 13/3 100 3 Mar. 1815 An Act to fix the compensations, and increase the responsibility of the collectors of the direct tax and internal duties; and for other purposes connected with the collection thereof.  Free franking, § 7.
3 252 14/1 7 1 Feb. 1816 An Act to repeal so much of an act, passed on the twenty-third day of December, one thousand eight hundred and fourteen [3 Stat. 159], as imposes additional duties on postage.  Effective "from and after" 31 Mar. 1816.

https://www.rfrajola.com/resources/1816RepealAct.pdf
3 261-264 14/1 40 9 Apr. 1816 An Act to authorize the payment for property lost, captured, or destroyed by the enemy, while in the military service of the United States, and for other purposes.  Free franking, § 11, 13.
3 264-266 14/1 43 9 Apr. 1816 An Act in addition to an act to regulate the Post-office establishment.  Rates of postage, effective "from and after" 1 May 1816, § 1; free franking, § 3; balance of the act effective "from and after" 31 Mar. 1816, § 5.

https://www.rfrajola.com/resources/1816Act.pdf

Sec. 5 was unusual.  Most acts take effect on or after passage, not before.
3 266-277 14/1 44 10 Apr. 1816 An Act to incorporate the subscribers to the Bank of the United States.  Second Bank of the United States, chartered for 20 years.  Opened 7 Jan. 1817.

Pres. Jackson vetoed the recharter attempt in 1832 and withdrew the federal deposits in 1833; the bank was rechartered in Pennsylvania in Feb. 1836, and expired in Feb. 1841.
Pres. Tyler vetoed the Fiscal Bank of the United States in 1841 (ref, ref), favored by the Whigs and Henry Clay; the entire cabinet (excepting Daniel Webster) resigned in protest.

Wikipedia, Second Bank of the United States, Presidency of John Tyler.
3 277-283 14/1 45 16 Apr. 1816 An Act making appropriations for the support of government, for the year one thousand eight hundred and sixteen.  Postmaster General's office, § 1, p. 281.
3
3
3
3
289-291
399-400
390-391
428-431
14/1
14/2
14/2
15/1
57
1
100
67
19 Apr. 1816
11 Dec. 1816
3 Mar. 1817
18 Apr. 1818
(1) An Act to enable the people of the Indiana Territory to form a constitution and state government, and for the admission of such state into the Union on an equal footing with the original states.  The northern boundary of Indiana with Michigan Territory was moved 10 miles farther north.  The western boundary of Indiana with Illinois Territory was changed to continue farther north along the Wabash River.  Accepted by the Indiana Convention, 29 June 1816 (ref).
(2) Resolution for admitting the state of Indiana into the Union.
(3) An Act to provide for the due execution of the laws of the United States within the State of Indiana.
(4) An Act to enable the people of the Illinois territory to form a constitution and state government, and for the admission of such state into the Union on an equal footing with the original states.  The balance of Indiana Territory, on the upper peninsula of Michigan, was added to Michigan Territory, § 7.
Northern boundary of Indiana, surveyed by Act of 2 Mar. 1827, 4 Stat. 236.

Commemorative postage stamps -- Indiana statehood, 16 Apr. 1966 (NPM, NPMA, MSC, WC), 7 June 2016 (MSC).
3 302-306 14/1 82 26 Apr. 1816 An Act supplementary to the act to provide additional revenues for defraying the expenses of government and maintaining the public credit, by laying a direct tax upon the United States, and to provide for assessing and collecting the same.  Free franking, § 13.
3 322 14/1 140 29 Apr. 1816 An Act supplementary to an act making alterations in the Treasury and War Departments, passed the eighth day of May, 1792.  Free franking, § 1.
3 334-338 14/1 171 30 Apr. 1816 An Act to establish post-roads.
-- -- -- -- 10 Dec. 1816 Senate Resolution (link), establishing the Committee on the Post-Office and Post-Roads (ref).
3
3
3
348-349
472-473
413
14/2
15/1
15/1
23
1
29
1 Mar. 1817
10 Dec. 1817
3 Apr. 1818
(1) An Act to enable the people of the western part of the Mississippi territory to form a constitution and state government, and for the admission of such state into the union, on an equal footing with the original states.
(2) Resolution for the admission of the State of Mississippi into the Union.
(3) An Act to provide for the due execution of the laws of the United states within the state of Mississippi.

Commemorative postage stamps -- Mississippi statehood, 11 Dec. 1967 (NPM, NPMA, MSC, WC), 31 Mar. 2017 (NPM, MSC).
3 350 14/2 25 1 Mar. 1817 An Act freeing from postage all letters and packets to and from James Madison.
3 352-358 14/2 33 3 Mar. 1817 An Act making appropriations for the support of government for the year one thousand eight hundred and seventeen.  Postmaster General's office, § 1, p. 355.
3 363-366 14/2 44 3 Mar. 1817 An Act to alter and establish certain post-roads.
3 366-368 14/2 45 3 Mar. 1817 An Act to provide for the prompt settlement of public accounts.  Fifth Auditor of the Treasury, for the Post Office accounts, § 4.  Free franking, § 16.
Four additional auditors were authorized, and duties assigned, by § 3-4: First, for the Treasury Dept.; Second and Third, for the Army, and the War Dept.; Fourth, for the Navy Dept.; Fifth, for the State Dept., General Post Office, and Indian Affairs.  The duties were modified by later acts.  For the Sixth Auditor, see 5 Stat. 80.
See also, American State Papers, Miscellaneous, vol. II, p. 396-399 (link), 466 (link).
3 371-373 14/2 59 3 Mar. 1817 An Act to establish a separate territorial government for the eastern part of the Mississippi territory.  Alabama Territory.  By § 5, effective upon establishment of the Mississippi state government, 15 Aug. 1817 (per 10 Dec. 1817, 3 Stat. 472); or, when the Alabama Governor was commissioned, 25 Sep. 1817 (ref, ref, ref); or, [incorrectly] on proclamation of Mississippi statehood, 10 Dec. 1817.

Map, Historical diagram of Georgia, Mississippi [Van Zandt].
Wikipedia, Alabama Territory.
Alabama statehood, 14 Dec. 1819, 3 Stat. 489, 3 Stat. 608.
3 415 15/1 34 4 Apr. 1818 An Act to establish the flag of the United States.
3 418-423 15/1 45 9 Apr. 1818 An Act making appropriations for the support of government for the year one thousand eight hundred and eighteen.  Postmaster General's office, § 1, p. 421.
3 426-427 15/1 61 14 Apr. 1818 An Act regulating the staff of the army.  Free franking, § 10.
3
3
3
428-431
536
502-503
15/1
15/2
15/2
67
1
70
18 Apr. 1818
3 Dec. 1818
3 Mar. 1819
(1) An Act to enable the people of the Illinois territory to form a constitution and state government, and for the admission of such state into the Union on an equal footing with the original states.  The northern boundary was set at 42° 30′ N between Lake Michigan and the Mississippi River.  The balance of Indiana Territory and of Illinois Territory together were assigned to Michigan Territory, § 7.
(2) Resolution declaring the admission of the state of Illinois into the Union.
(3) An Act to provide for the due execution of the laws of the United States within the state of Illinois.
Northern boundary, Act of 2 Mar. 1831, 4 Stat. 479.

Commemorative postage stamps -- Illinois statehood, 12 Feb. 1968 (NPM, NPMA, MSC, WC), 5 Mar. 2018 (MSC).
3 439-440 15/1 80 20 Apr. 1818 An Act to provide for the publication of the laws of the United States, and for other purposes.  In newspapers, § 1-3.  Editions to succeed those by Bioren and Duane, § 4-6.
An index for the session laws was authorized by Resolution of 3 Apr. 1818, 3 Stat. 475.
Amended, 11 May 1820, 3 Stat. 576.
3 445-447 15/1 87 20 Apr. 1818 An Act to regulate and fix the compensation of the clerks in the different offices.  Postmaster General's office, § 7.
3 453-457 15/1 92 20 Apr. 1818 An Act to establish and alter certain post roads.
-- -- -- -- 1819 First Steamship to cross the Atlantic, May-June 1819, the Savannah, by steam and sail, without passengers or cargo.
Commemorative postage stamp -- 22 May 1944 (NPM, NPM, NPMA, MSC, ST, WC).

Regular steamship crossings began in 1838, by British ships, and 1847, by American ships.
Wikipedia, SS Savannah, SS Sirius, SS Great Western, Steamship.
Smithsonian, Logbook for First Transatlantic Steamship Savannah, 1819.
Smithsonian, National Postal Museum, Transatlantic Mail.
3 488-489 15/2 46 2 Mar. 1819 An Act regulating passenger ships and vessels.  Passenger manifest now required for US arrivals.
3
3
3
489-492
608
564-565
15/2
16/1
16/1
47
1
47
2 Mar. 1819
14 Dec. 1819
21 Apr. 1820
(1) An Act to enable the people of the Alabama territory to form a constitution and state government, and for the admission of such state into the Union on an equal footing with the original states.
(2) Resolution declaring the admission of the state of Alabama into the Union.
(3) An Act to establish a district court in the state of Alabama.  Laws extended.
Boundary with Florida, Act of 2 Mar. 1831, 4 Stat. 479.

Encyclopedia of Alabama, Historic Origins of Alabama's Boundaries.

Commemorative postage stamps -- Alabama statehood, 2 Aug. 1969 (NPM, NPMA, MSC, WC), 23 Feb. 2019 (MSC).
3 493-496 15/2 49 2 Mar. 1819 An Act establishing a separate territorial government in the southern part of the territory of Missouri.  Arkansaw Territory; Arkansas Territory since Apr. 1820.  Effective "from and after" 4 July 1819.  The extent of present-day Arkansas, plus Oklahoma without the panhandle.  Northern boundary, 36° 30′ N east to the St. Francis River, then 36° N east to the Mississippi River.  Western boundary, 100° W, by the treaty with Spain, 22 Feb. 1819.  Southern boundary, following the 1819 treaty line (Red River) and the northern boundary of Louisiana (33° N).

Supplementary act, 21 Apr. 1820, 3 Stat. 565.  Western boundary moved eastward, 26 May 1824, 4 Stat. 40, referring to the 18 Oct. 1820 treaty with Choctaw Nation, 7 Stat. 210; moved further eastward by treaty with Cherokee Nation, 6 May 1828, 7 Stat. 311.  Boundary with Louisiana, 19 May 1828, 4 Stat. 276.

Map, Historical diagram of Missouri, Arkansas [Van Zandt].
Wikipedia, Arkansas Territory.
Arkansas statehood, 15 June 1836, 5 Stat. 50.
3 496 15/2 52 2 Mar. 1819 An Act authorizing the Postmaster General to contract, as in other cases, for carrying the mail in steamboats, between New Orleans, in the state of Louisiana, and Louisville, in the state of Kentucky.
3 496-502 15/2 54 3 Mar. 1819 An Act making appropriations for the support of government for the year one thousand eight hundred and nineteen.  Postmaster General's office, § 1, p. 499.
3 503-508 15/2 72 3 Mar. 1819 An Act to alter and establish certain post-roads.
3 536 15/2 107 3 Mar. 1819 An Act to repeal part of an act passed on the twenty-seventh day of February, one thousand eight hundred and thirteen, entitled “An act in addition to ʻAn act regulating the Post-office establishmentʼ ”.
3 539 16/1 1 14 Dec. 1819 An Act authorizing the transmission of certain documents free of postage.  Any documents ordered to be printed by Congress.
3 544 16/1 19 3 Mar. 1820 An Act for the admission of the state of Maine into the Union.  Effective "from and after" 15 Mar. 1820.
Maine had been a district of Massachusetts (last modified in the 1691 charter), so no further federal statehood legislation was necessary beyond reapportionment (7 Apr. 1820, 3 Stat. 555).  The State of Maine officially recognizes Mar. 15 as Statehood Day (ref).
Massachusetts Acts of 19 June 1819 (ref), 25 Feb. 1820 (ref).

Boundary with Canada, Act of 17 Apr. 1828, 4 Stat. 262; 1831 arbitration, Van Zandt (1976), p. 15-17 (link); Act of 20 July 1840, 5 Stat. 402; Act of 27 Feb. 1841, 5 Stat. 413; Treaty of 9 Aug. 1842, 8 Stat. 572; Act of 3 Mar. 1843, 5 Stat. 623.  Wikipedia, St. Croix River (Maine-New Brunswick).

Commemorative postage stamps -- Maine statehood, 9 July 1970 (NPM, NPMA, MSC, WC), 15 Mar. 2020 (MSC).
3
3
3
3
545-548
645
797
653-654
16/1
16/2
--
17/1
22
1
--
12
6 Mar. 1820
2 Mar. 1821
10 Aug. 1821
16 Mar. 1822
(1) An Act to authorize the people of the Missouri territory to form a constitution and state government, and for the admission of such state into the Union on an equal footing with the original states, and to prohibit slavery in certain territories.  The southern boundary is mostly along 36° 30′ N, plus a section south to 36° N between the Mississippi and St. Francis Rivers (ref, ref).  The western boundary is a north-south line through the mouth of the Kansas River at the Missouri River, later extended westward along the Missouri.  The northern boundary follows a parallel from the Missouri River to the Des Moines River, then to the Mississippi River.  Slavery clauses, § 8, p. 548.
(2) Resolution providing for the admission of the state of Missouri into the Union, on a certain condition.
(3) Proclamation respecting the Admission of the State of Missouri into the Union.  The balance of Missouri Territory became unorganized; see Acts of 28 June 1834, 4 Stat. 701; 30 June 1834, 4 Stat. 729; 30 May 1854, 10 Stat. 277.
(4) An Act to provide for the due execution of the laws of the United States within the state of Missouri, and for the establishment of a district court therein.

Boundary change, to the Missouri River, Act of 7 June 1836, 5 Stat. 34.
Boundary with Arkansas, Act of 15 Feb. 1848, 9 Stat. 211.
Wikipedia, Missouri Compromise, John Hardeman Walker.

Commemorative postage stamp -- Missouri statehood, 8 May 1971 (NPM, NPMA, MSC, WC).
3 548 16/1 23 13 Mar. 1820 An Act in addition to an act, entitled “An act regulating the post-office establishment”.  Free franking.
3 548-553 16/1 24 14 Mar. 1820 An Act to provide for taking the fourth census, or enumeration of the inhabitants of the United States, and for other purposes.

Additional, 3 Mar. 1821, 3 Stat. 643.  Resolutions, 4 Feb. 1822, 3 Stat. 719; 30 Mar. 1822, 3 Stat. 719.
Apportionment, 7 Apr. 1820, 3 Stat. 555 (for Massachusetts and Maine); 7 Mar. 1822, 3 Stat. 651; 14 Jan. 1823, 3 Stat. 720 (for Alabama).

Wikipedia, 1820 United States census.
US Census Bureau, 1820 Census, Overview, Publications.   The census reference date was 7 Aug. 1820.
3 555-561 16/1 40 11 Apr. 1820 An Act making appropriations for the support of government, for the year one thousand eight hundred and twenty.  Postmaster General's office, § 1, p. 559.
3 577-581 16/1 99 13 May 1820 An Act to alter and establish certain post-roads.
3 582 16/1 102 15 May 1820 An Act to limit the term of office of certain officers therein named, and for other purposes.  Beginning of the "spoils system"; the Post Office was not directly affected.
3 606-607 16/1 133 15 May 1820 An Act to provide for repairing the roof of the general post-office, and to procure an engine for the protection of said building.
3 623-628 16/2 33 3 Mar. 1821 An Act to alter and establish certain post-roads.
3 628-633 16/2 34 3 Mar. 1821 An Act making appropriations for the support of government, for the year one thousand eight hundred and twenty-one.  Postmaster General's office, § 1, p. 631.
-- -- -- -- 27 Sep. 1821 Mexico declares independence of Spain.  US recognition, 12 Dec. 1822.
Constitution of the Republic of Mexico, 4 Oct. 1824 (ref).

State Dept., United States relations with Mexico, Chiefs of Mission.
Wikipedia, Mexican War of Independence (1810-1821), Treaty of Córdoba (24 Aug. 1821), Declaration of Independence of the Mexican Empire (28 Sep. 1821), First Mexican Empire (1821-1823), First Mexican Republic (1824-1835), Centralist Republic of Mexico (1835-1846).
Federal Constitution of the United Mexican States, 1824, transcribed.

Commemorative postage stamp, Mexican Independence (1810), 16 Sep. 1960 (NPM, NPM, NPMA, MSC, WC).
3 649 17/1 1 19 Dec. 1821 An Act authorizing the transmission of certain documents free of postage.  Any documents ordered to be printed by Congress.
3 654-659 17/1 13 30 Mar. 1822 An Act for the establishment of a territorial government in Florida.  Florida Territory.  US laws, including the postal laws, to apply, § 9.

East Florida and West Florida were ceded by Spain, treaty signed 22 Feb. 1819, ratified 19 Feb. 1821, 8 Stat. 252.  West Florida had already been divided among Louisiana, Mississippi and Alabama, with the balance to this new Territory.

See also, Treaty of 27 Oct. 1795, 8 Stat. 138, Wikipedia; Convention of 11 Aug. 1802, 8 Stat. 198; Resolution and Acts of 1811 and 1812, 2 Stat. 666, 3 Stat. 471; Act of 3 Mar. 1819, 3 Stat. 523; Act of 3 Mar. 1821, 3 Stat. 637; Act of 3 Mar. 1823, 3 Stat. 750; Act of 26 May 1824, 4 Stat. 47; Act of 4 May 1826, 4 Stat. 157 [boundary with Georgia]; Act of 2 Mar. 1831, 4 Stat. 479; Act of 13 Apr. 1860, 12 Stat. 11; Act of 9 Apr. 1872, 17 Stat. 52.  See also, Carter, Territorial Papers, vol. 22, p. 5-8, etc. (link).
Notes, Acts passed relating to the territory of Florida, p. 523, p. 654-655; court decisions, land claims in Florida, p. 709-717.

Surrender of the Floridas by Spain, 10 and 17 July 1821, Laws of the United States of America, vol. 6, 1822, p. 638-641 (link); Donaldson, The Public Domain, 1884, p. 116-119 (link).

Wikipedia, Florida Territory.
Florida statehood, 3 Mar. 1845, 5 Stat. 742.
3 668-673 17/1 41 30 Apr. 1822 An Act making appropriations for the support of government for the year one thousand eight hundred and twenty-two, and for other purposes.  Postmaster General's office, § 1, p. 671.  Postage expenses, fourth census, § 3, p. 673.
3 702-707 17/1 127 8 May 1822 An Act to establish certain post-roads, and to discontinue others, and for other purposes.
3 757-763 17/2 31 3 Mar. 1823 An Act making appropriations for the support of government for the year one thousand eight hundred and twenty-three.  Postmaster General's office, § 1, p. 761.
3 764-768 17/2 33 3 Mar. 1823 An Act to discontinue certain post-roads and to establish others.  Steamboat waterways considered post roads, § 3.
3 779 17/2 54 3 Mar. 1823 An Act for clearing, repairing, and improving, certain roads for the purpose of facilitating the transportation of the United States' Mail.  Nashville to New Orleans.
3 784 17/2 63 3 Mar. 1823 An Act to authorize the Postmaster General to pay for certain repairs to the general post-office, and keep the engine house, the fire engine, and apparatus, in repair.

Public Resolutions, vol. 3, p. 1-790

Vol. Pages C/S No. Approved ... Title
3 248 13/3 7 1 Dec. 1814 Resolution, for furnishing the American Antiquarian Society with a copy of the journals of Congress, and of the documents published under their order.
See also, https://www.americanantiquarian.org/govdocs.htm
-- -- 14/1 -- 30 Mar. 1816 House Resolution, Committee on so much of the Public Accounts and Expenditures as relate to the Post Office, three members.
House Journal, 14th Congress, 1st session, 30 Mar. 1816, p. 550-552.
Continued to the 70th Congress, 1st session, dissolved by House Resolution 7, 5 Dec. 1927.
3
6
342
181-182
14/1 6 27 Apr. 1816 Resolution requiring the Secretary of State to compile and print, once in every two years, a register of all officers and agents, civil, military and naval in the services of the United States.
Often known as the Biennial Register, Blue Book, Official Register, or similar.
For full details of the publication and its postal information, 1816 to 1959, see here.
-- -- 14/2 -- 10 Dec. 1816 Senate Resolution, Committee on the Post Office and Post Roads, 5 members.
Senate Journal, 14th Congress, 2nd Session, 10 Dec. 1816, p. 38-39.
Transferred to the Committee on Civil Service, 1946.
3 474-475 15/1 7 19 Mar. 1818 Resolution authorizing the transportation of certain documents free of postage.  Message of the President, 14 Mar. 1818.
3 537 15/2 2 5 Dec. 1818 Resolution authorizing the transmission of certain documents free of postage.  Documents transmitted by the President or heads of departments, printed for the use of Congress.
3 537 15/2 5 15 Feb. 1819 Resolution authorizing the transmission of the documents accompanying the report of the committee to examine into the proceedings of the Bank of the United [States] free of postage.
3
538
15/2
6
3 Mar. 1819
Resolution directing the manner in which the printing of Congress shall be executed, fixing the prices thereof, and providing for the appointment of a printer or printers.  Each house elects its own printer; each at first chose Gales & Seaton.  This eventually led to the Superintendent of Public Printing, and the Government Printing Office.
The prices for printing were modified by Act of 3 Mar. 1845, 5 Stat. 764 § 2.
3 719 17/1 4 26 Apr. 1822 Resolution providing for the security in the transmission of letters, etc., in the public mails.  Imlay's copper cases for carrying letters to be tested.




[top; volume 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 23, 24, 25, 26, 27, 28, 29, 30, 31, etc.]
[previous, next]

US Statutes at Large, Volume 4, 1823-1835, published 1846, 1848, 1850, 1856, 1860

This volume contains acts of the Eighteenth through Twenty-third Congresses.
Public Acts and Resolutions in vol. 4, Private Acts and Resolutions in vol. 6.
Congress special sessions regular sessions Public Private Profiles
18th -- 1 Dec. 1823 – 27 May 1824
6 Dec. 1824 – 3 Mar. 1825
p. 1-78
p. 79-136
p. 290-319
p. 320-337
18th
19th 4 – 9 Mar. 1825 5 Dec. 1825 – 22 May 1826
4 Dec. 1826 – 3 Mar. 1827
p. 137-196
p. 197-245
p. 338-355
p. 356-369
19th
20th -- 3 Dec. 1827 – 26 May 1828
1 Dec. 1828 – 3 Mar. 1829
p. 246-322
p. 323-369
p. 370-394
p. 395-401
20th
21st 4 – 17 Mar. 1829 7 Dec. 1829 – 31 May 1830
6 Dec. 1830 – 3 Mar. 1831
p. 370-430
p. 431-495
p. 402-450
p. 451-470
21st
22nd -- 5 Dec. 1831 – 16 July 1832
3 Dec. 1832 – 2 Mar. 1833
p. 496-608
p. 609-669
p. 471-527
p. 528-552
22nd
23rd -- 2 Dec. 1833 – 30 June 1834
1 Dec. 1834 – 3 Mar. 1835
p. 670-745
p. 746-792
p. 553-603
p. 604-619
23rd
House Journal, Senate Journal, Senate Executive Journal, Annals of Congress (18th), Register of Debates, Congressional Globe (23rd)
    Serial Set, House Journal, (18) 92, 112; (19) 130, 147; (20) 168, 183; (21) 194, 205; (22) 215, 232; (23) 253, 270
    Serial Set, Senate Journal, (18) 88, 107; (19) 107, 124, 143; (20) 162, 180; (21) 180, 191, 202; (22) 211, 229; (23) 237, 265
    House Journal, 18/1, 18/2; 19/1, 19/2; 20/1, 20/2; 21/1, 21/2; 22/1, 22/2; 23/1, 23/2
    Senate Journal, 18/1, 18/2; 19/sp, 19/1, 19/2; 20/1, 20/2; 21/sp, 21/1, 21/2; 22/1, 22/2; 23/1, 23/2
    Senate Executive Journal, vol. 3, 18/1, 18/2; 19/sp, 19/1, 19/2; 20/1, 20/2; vol. 4, 21/sp, 21/1, 21/2; 22/1, 22/2; 23/1, 23/2

The 22nd Congress ended on the legislative day 2 Mar. 1833, at 5 am on the calendar day Sunday 3 Mar. 1833 (ref, col. 1938).  The discussion in the House at midnight of 3/4 Mar. 1835 is illuminating (ref, begin with Mr. Gilmer in col. 1658, and continue through col. 1663).
1846 1848 1850, as 1848
1856, as 1848
1860, noted by Checklist of United States Public Documents, 1911, p. 966 (ref)
Accumulated from the editions of 1846 and 1848, PDF

Public Acts, vol. 4, p. 1-792

Vol. Pages C/S Ch. Act of ... Title
4 11-17 18/1 32 2 Apr. 1824 An Act making appropriations for the support of government for the year one thousand eight hundred and twenty-four.  Postmaster General's office, § 1, p. 14, 16.
4 22-23 18/1 46 30 Apr. 1824 An Act to procure the necessary surveys, plans and estimates, upon the subject of roads and canals.  "... or necessary for the transportation of the public mail; ...".

Wikipedia, General Survey Act.
4 41-43 18/1 157 26 May 1824 An Act authorizing the employment of additional clerks, and certain messengers and assistants, and other persons in the several departments.
4 85-91 18/2 13 25 Feb. 1825 An Act making appropriations for the support of government, for the year one thousand eight hundred and twenty-five.  Postmaster General's office, § 1, p. 88.
4 95-100 18/2 46 3 Mar. 1825 An Act to establish certain post-roads, and to discontinue others.
4 102-114 18/2 64 3 Mar. 1825 An Act to reduce into one the several acts establishing and regulating the Post-office Department.  Only free white persons may carry the mails, § 7; repealed 3 Mar. 1865, 13 Stat. 515.  Ship letters, § 5-6, 15, 17-18, 34.  Free franking, § 27 (repealed 3 Mar. 1845, 5 Stat. 732 § 5), 28, 40.  Post Office employees exempt from militia duty and jury duty, § 35.  No stated effective date, but it is presumed to have been 1 May 1825.

https://www.rfrajola.com/resources/1825Act.pdf
Notes, p. 102, 104, 108, 109.

An advertisement for proposals for carrying the mails, issued 1 Jan. 1857, quoted § 7 as "that no other than a free white male person shall be employed in carrying the mail" (ref).  Another advertisement, issued 15 Nov. 1864, quotes § 7 similarly, without "male".  Both were for routes in New England.
-- -- -- -- 26 Oct. 1825 The Erie Canal opened, from the Hudson River to Lake Erie.  Built by New York State, paid by tolls.

Wikipedia, Erie Canal.
4 139 19/1 8 3 Mar. 1826 An Act concerning the transportation of the mail between Vincennes and St. Louis.  Refers to the post road described in 3 Mar. 1821, 3 Stat. 627.
4 142-149 19/1 13 14 Mar. 1826 An Act making appropriations for the support of government, for the year one thousand eight hundred and twenty-six.  Postmaster General's office, § 1, p. 145-146.
Note - LoC and LLoC substitute a second instance of p. 144 for p. 146.
4 154 19/1 27 20 Apr. 1826 An Act appropriating a sum of money for the repair of the post-roads between Jackson and Columbus in the state of Mississippi.
4 188 19/1 134 20 May 1826 An Act to allow the transportation of goods, wares, and merchandise, to and from Philadelphia and Baltimore, by the way of Lancaster and York, or by the mail-route.
4 190 19/1 139 20 May 1826 An Act appropriating a sum of money for the repair of the post-road from the Chatahoochie to Line Creek, in the state of Alabama.
4 208-214 19/2 23 2 Mar. 1827 An Act making appropriations for the support of government for the year one thousand eight hundred and twenty-seven.  Postmaster General's office, § 1, p. 212.
4 221-226 19/2 37 2 Mar. 1827 An Act to establish sundry post-roads.
4 233-234 19/2 50 2 Mar. 1827 An Act in addition to "An act to regulate and fix the compensation of the clerks in the different offices”, passed [20] April, one thousand eight hundred and eighteen.  Postmaster General's office, § 5.
4 238-239 19/2 61 2 Mar. 1827 An Act amendatory of the act regulating the Post-office Department.  Free franking, § 4.

https://www.rfrajola.com/resources/1827Act.pdf
4 239 19/2 62 2 Mar. 1827 An Act to increase the salary of the Postmaster General.
4 242 19/2 93 3 Mar. 1827 An Act to grant a certain quantity of land to the state of Ohio, for the purpose of making a road from Columbus to Sandusky.  No tolls to be charged to the mails.
4 247-253 20/1 6 12 Feb. 1828 An Act making appropriations for the support of government for the year one thousand eight hundred and twenty-eight.  Postmaster General's office, § 1, p. 251; § 3, p. 253.
4 303 20/1 99 24 May 1828 An Act to authorize the Postmaster General to erect an additional building, and employ five additional clerks.
4 315-320 20/1 125 24 May 1828 An Act to establish sundry post-roads and to discontinue others.
4 323-329 20/2 1 9 Jan. 1829 An Act making appropriations for the support of government, for the first quarter of the year one thousand eight hundred and twenty-nine.  Postmaster General's office, § 1, p. 327.
4 336-344 20/2 24 2 Mar. 1829 An Act making additional appropriations for the support of government for the year one thousand eight hundred and twenty-nine.  Postmaster General's office, § 1, p. 341.
4 377-382 21/1 33 18 Mar. 1830 An Act making appropriations for the support of government for the year one thousand eight hundred and thirty.  Postmaster General's office, § 1, p. 379.
4 383-389 21/1 40 23 Mar. 1830 An Act to provide for taking the fifth census or enumeration of the inhabitants of the United States.  Postage allowance (postage is reimbursed, not free), § 12, p. 388.

Additional, 3 Feb. 1831, 4 Stat. 439.  Resolutions, 3 July 1832, 4 Stat. 606; 13 July 1832, 4 Stat. 607.
Apportionment, 22 May 1832, 4 Stat. 516.

Wikipedia, 1830 United States census.
US Census Bureau, 1830 Census, Overview, Publications.   The census reference date was 1 June 1830.
4 407 21/1 107 26 May 1830 An Act for the distribution of certain books therein mentioned.  Free of postage, § 3.
4 411-412 21/1 148 28 May 1830 An Act to provide for an exchange of lands with the Indians residing in any of the states or territories, and for their removal west of the river Mississippi.
Cherokee, Chickasaw, Choctaw, Muscogee [Creek], and Seminole nations relocated to present-day Oklahoma, 1830-1835, from Mississippi, Alabama, Georgia, Tennessee, and Florida.

Wikipedia, Indian Removal Act.
Additional acts, 14 July 1832, 4 Stat. 595, etc.

Commemorative postage stamp -- Indian Centennial [of relocation], 15 Oct. 1948 (NPM, NPMA, MSC, WC).
4 414-416 21/1 153 29 May 1830 An Act to provide for the appointment of a solicitor of the treasury.  Free franking, § 11.
4 446-447 21/2 36 25 Feb. 1831 An Act to provide for the adjustment of claims of persons entitled to indemnification under the convention between the United States and his majesty the King of Denmark, of the twenty-eighth March, eighteen hundred and thirty, and for the distribution among such claimants of the sums to be paid by the Danish government to that of the United States according to the stipulation of the said convention.  Free franking, § 10.

The Convention, 28 Mar. 1830, 8 Stat. 402; Miller, Treaties, vol. 3, p. 531-540; Bevans, Treaties, vol. 7, p. 7-10.  Expired 28 Mar. 1833.
4 452-459 21/2 55 2 Mar. 1831 An Act making appropriations for the support of government for the year one thousand eight hundred and thirty-one.  Postmaster General's office, § 1, p. 453, 456.
4 471 21/2 65 2 Mar. 1831 An Act making provision for a subscription to a compilation of Congressional documents.
This act refers to the series American State Papers, published in 1832-34, and 1858-61, ultimately in 38 volumes.  For the distribution and continuation, see the Resolutions of 10 July 1832, 4 Stat. 606, and 2 Mar. 1833, 4 Stat. 669, and the Act of 12 June 1858, 11 Stat. 319 § 19.  For the individual volumes and some further notes, see here.
4 483-486 21/2 97 2 Mar. 1831 An act declaring the assent of Congress to an act of the general assembly of the state of Ohio, hereinafter recited.  No tolls to be charged to the mails, along the Cumberland Road.
4 505 22/1 70 20 Apr. 1832 An Act authorizing the governor of the territory of Arkansas to lease the salt springs, in said territory, and for other purposes.  Hot Springs aside as a federal reserve, § 3.
4 506-514 22/1 74 5 May 1832 An Act making appropriations for the support of government for the year one thousand eight hundred and thirty-two.  Postmaster General's office, § 1, p. 507, 510.
4 534-549 22/1 141 15 June 1832 An Act to establish certain post-roads, and to alter and discontinue others; and for other purposes.
4 564 22/1 174 9 July 1832 An Act to provide for the appointment of a commissioner of Indian Affairs, and for other purposes.  Free franking, § 3.
4 574-576 22/1 199 13 July 1832 An Act to carry into effect the convention between the United States and his majesty the King of the French concluded at Paris on the fourth of July, one thousand eight hundred and thirty-one.  Free franking, § 8.
Convention, 8 Stat. 430, signed 4 July 1831, proclamation 13 July 1832.
4 579 22/1 221 14 July 1832 An Act to increase and improve the law department of the library of Congress.
4 618 22/2 41 20 Feb. 1833 An Act to authorize the laying out and constructing a road from Line Creek to the Chatahooche, and for repairing the road on which the mail is now transported.
4 619-629 22/2 54 2 Mar. 1833 An Act making appropriations for the civil and diplomatic expenses of government for the year one thousand eight hundred and thirty-three.  Postmaster General's office, § 1, p. 619, 623.  Free franking, § 1, p. 622 (Commissioner of Pensions); § 6, p. 629 (Congress).
4 655-659 22/2 79 2 Mar. 1833 An Act declaring the assent of Congress to an act of the General Assembly of the State of Virginia, hereinafter recited.  No tolls to be charged to the mails, along the Cumberland Road.
See also, Annual Report of the Postmaster General, 1841 (link).
4 666-667 22/2 96 2 Mar. 1833 An Act to carry into effect the convention between the United States and his majesty the king of the Two Sicilies, concluded at Naples on the fourteenth day of October, one thousand eight hundred and thirty-two.  Free franking, § 8.
4 689-699 23/1 92 27 June 1834 An Act making appropriations for the civil and diplomatic expenses of government for the year one thousand eight hundred and thirty-four.  Postmaster General's office, § 1, p. 689, 693.
4 701 23/1 98 28 June 1834 An Act to attach the territory of the United States west of the Mississippi river, and north of the state of Missouri, to the territory of Michigan.  Formerly part of Missouri Territory, but now unorganized; later, Iowa, Minnesota, Dakota east of the Missouri and White Earth Rivers, north to the US border.
The balance of former Missouri Territory became Kansas and Nebraska Territories, Act of 30 May 1854, 10 Stat. 277.
4 708-711 23/1 126 28 June 1834 An Act giving the consent of Congress to an agreement or compact entered into between the state of New York and the state of New Jersey, respecting the territorial limits and jurisdiction of said states.
4 712 23/1 129 30 June 1834 An Act to enable the Secretary of State to purchase the papers and books of General Washington.
4 729-735 23/1 161 30 June 1834 An Act to regulate trade and intercourse with the Indian tribes, and to preserve peace on the frontiers.  "That all that part of the United States west of the Mississippi, and not within the states of Missouri and Louisiana, or the territory of Arkansas" is designated the Indian country, by § 1.  The term Indian Territory is not used.  This was now an unorganized unincorporated territory, although judicial districts were assigned to Missouri and Arkansas Territory by § 24.  Later greatly reduced in size, and incorporated into Oklahoma.
Earlier boundary designations, see Act of 19 May 1796, 1 Stat. 469.
Wikipedia, Nonintercourse Act.
4 735-738 23/1 162 30 June 1834 An Act to provide for the organization of the department of Indian affairs.  Within the War Dept.  A continuation of Ch. 161.
4 740-741 23/1 168 30 June 1834 An Act authorizing the governors of the several states to transmit, by mail, certain books and documents.  Free franking.
4 760-771 23/2 30 3 Mar. 1835 An Act making appropriations for the civil and diplomatic expenses of government for the year one thousand eight hundred and thirty-five.  Postmaster General's office, § 1, p. 761, 764-765.
4 779 23/2 46 3 Mar. 1835 An Act to continue the office of commissioner of pensions.  Free franking, § 3.
Public Resolutions, vol. 4, p. 1-792

Vol. Pages C/S No. Approved ... Title
4 194 19/1 1 4 May 1826 Resolution directing a survey of certain routes between Baltimore and Philadelphia for a post-road.
4 320 20/1 1 3 Apr. 1828 Resolution authorizing the Speaker of the House of Representatives to frank letters and packages.
4 320 20/1 3 23 May 1828 Resolution in relation to Charles Carroll, of Carrollton.  Free franking.  The only surviving signer of the Declaration of Independence.
4 322 20/1 6 24 May 1828 Resolution in relation to the mail-route between the cities of New Orleans and Mobile.
4 429 21/1 3 30 Apr. 1830 A Resolution authorizing the transmission of papers, by mail, relating to the fifth census.  Weight limit removed.
4 430 21/1 4 28 May 1830 Resolution for obtaining the aggregate returns of former enumerations of the population of the United States.  Census, first through fourth.
4 495 21/2 1 13 Jan. 1831 Resolution in relation to the transmission [free of postage] of public documents printed by order of either House of Congress.  The Act of 3 Mar. 1825 (4 Stat. 102) does not negate the Act of 19 Dec. 1821 (3 Stat. 649).
4 606-607 22/1 6 10 July 1832 Resolution directing the distribution of a compilation of congressional documents, and for other purposes.
4 608 22/1 10 14 July 1832 Resolution directing the transmission of the fifth census by mail.  Free of postage.
4 608 22/1 11 14 July 1832 Resolution respecting the Biennial Register.
4 744 23/1 2 19 June 1834 Resolution for distributing returns of the last census.




[top; volume 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 23, 24, 25, 26, 27, 28, 29, 30, 31, etc.]
[previous, next]

US Statutes at Large, Volume 5, 1835-1845, published 1846, 1850, 1853, 1856, 1860

This volume contains acts of the Twenty-fourth through Twenty-eighth Congresses.

Wisconsin was organized as a Territory, 20 Apr. 1836, "from and after" 3 July 1836, 5 Stat. 10; the Iowa Territory was separated from it, 12 June 1838, "from and after" 3 July 1838, 5 Stat. 235.

Arkansas was admitted to the Union, 15 June 1836, 5 Stat. 50; Michigan, 26 Jan. 1837, 5 Stat. 144; Iowa and Florida, 3 Mar. 1845, 5 Stat. 742.

Texas declared its independence of Mexico, 2 Mar. 1836 (ref), and was annexed by the US, 1 Mar. 1845, 5 Stat. 797.
Public Acts and Resolutions in vol. 5, Private Acts and Resolutions in vol. 6.
Congress special sessions regular sessions Public Private Profiles
24th -- 7 Dec. 1835 – 4 July 1836
5 Dec. 1836 – 3 Mar. 1837
p. 1-134
p. 135-200
p. 620-683
p. 684-700
24th
25th 4 – 10 Mar. 1837 4 Sep. 1837 – 16 Oct. 1837
4 Dec. 1837 – 9 July 1838
3 Dec. 1838 – 3 Mar. 1839
p. 201-207
p. 208-311
p. 312-366
p. 701
p. 702-744
p. 745-795
25th
26th -- 2 Dec. 1839 – 21 July 1840
7 Dec. 1840 – 3 Mar. 1841
p. 367-409
p. 410-436
p. 796-817
p. 818-824
26th
27th 4 – 15 Mar. 1841 31 May 1841 – 13 Sep. 1841
6 Dec. 1841 – 31 Aug. 1842
5 Dec. 1842 – 3 Mar. 1843
p. 437-468
p. 469-585
p. 586-650
p. 825
p. 826-877
p. 878-907
27th
28th -- 4 Dec. 1843 – 17 June 1844
2 Dec. 1844 – 3 Mar. 1845
p. 651-720
p. 721-801
p. 908-933
p. 934-942
28th
House Journal, Senate Journal, Senate Executive Journal, Register of Debates (24th-25th), Congressional Globe
    Serial Set, House Journal, (24) 285, 300; (25) 310, 320, 343; (26) 362, 381; (27) 391, 400, 417; (28) 438, 462
    Serial Set, Senate Journal, (24) 278, 296; (25) 296, 308, 313, 337; (26) 353, 374; (27) 374, 389, 394, 412; (29) 430, 448
    House Journal, 24/1, 24/2; 25/1, 25/2, 25/3; 26/1, 26/2; 27/1, 27/2, 27/3; 28/1, 28/2
    Senate Journal, 24/1, 24/2; 25/sp, 25/1, 25/2, 25/3; 26/1, 26/2; 27/sp, 27/1, 27/2, 27/3; 28/1, 28/2
    Senate Executive Journal, vol. 4, 24/1, 24/2; vol. 5, 25/sp, 25/1, 25/2, 25/3; 26/1, 26/2; 27/sp, 27/1, vol. 6, 27/2, 27/3; 28/1, 28/2
1846 1850 1853, as 1850
1856, as 1853
1860, as 1853
Accumulated from the editions of 1846, 1850, 1853, and 1856, PDF

Public Acts, vol. 5, p. 1-801

Vol. Pages C/S Ch. Act of ... Title
-- -- -- -- 2 Mar. 1836 Texas Declaration of Independence (ref).
The Provisional Constitution of Texas, 13 Nov. 1835, Art. III, authorized a postal system (ref); the Constitution of the Republic of Texas, 17 Mar. 1836, similarly in Art. II Sec. 3 (ref).
The boundaries of Texas were enacted 19 Dec. 1836 (link): from the Sabine River (and thus the 1819 treaty line agreed by Spain) to the Rio Grande, to the source of the Rio Grande, to 42° N (again, the 1819 treaty line).

By the Constitution of the Mexican State of Coahuila and Texas, 11 Mar. 1827 (ref), slavery was prohibited.  Mexico abolished slavery by decree in 1829 (ref), though it was not made effective in Texas (ref).  Slavery was permitted under the Texas Constitution (ref).
Wikipedia, History of slavery in Texas.
Constitution of the State of Coahuila and Texas [Mexico], 1827, transcribed.
Constitution of the Republic of Texas, 1836, transcribed.

Commemorative postage stamp -- Texas independence, 2 Mar. 1936 (NPM, NPMA, MSC, ST, WC), 9 May 1936 (NPM, NPMA, MSC, ST, WC); Republic of Texas, 2 Mar. 1986 (NPM, NPMA, MSC).
5 9 24/1 52 14 Apr. 1836 An Act making appropriations for the payment of the revolutionary and other pensioners of the United States, for the year one thousand eight hundred and thirty-six.  Payments to the Post Office, § 2; repealed, 13 Aug. 1841, 5 Stat. 439 § 4.
5 10-16 24/1 54 20 Apr. 1836 An Act establishing the Territorial Government of Wisconsin.  From Michigan Territory, with part of the former Missouri Territory, present Wisconsin, Minnesota, Iowa, and part of North and South Dakota, as far west as the Missouri and White Earth Rivers.  Effective "from and after" 3 July 1836.
Wisconsin Territory was decreased by the formation of Iowa Territory (1838), with the balance after statehood to Minnesota Territory (1849).

Map, Historical diagram of Indiana, Michigan [Van Zandt].
Wikipedia, Wisconsin Territory.
Wisconsin statehood, 29 May 1848, 9 Stat. 56, 9 Stat. 233.

Commemorative postal card -- Wisconsin Territory, 3 July 1986 (MSC).
5 17-25 24/1 59 9 May 1836 An Act making appropriations for the civil and diplomatic expenses of Government for the year one thousand eight hundred and thirty-six.  Postmaster General's office, § 1, p. 17, 20.  Annual report, § 2, p. 25.
5 34 24/1 86 7 June 1836 An Act to extend the western boundary of the State of Missouri to the Missouri River.  At the northwest corner of the state, from Indian country by purchase.

Treaty with the Ioway, Sac and Fox, 17 Sep. 1836, 7 Stat. 511.  Proclamation, 28 Mar. 1837, 5 Stat. 802.

Wikipedia, Platte Purchase.
5 34-36 24/1 87 7 June 1836 An Act to carry into effect a convention between the United States and Spain.  Free franking, § 8.
5
5
5
5
49-50
56-57
61-62
144
24/1
24/1
24/1
24/2
99
117
234
6
15 June 1836
23 June 1836
1 July 1836
26 Jan. 1837
(1) An Act to establish the northern boundary line of the State of Ohio, and to provide for the admission of the State of Michigan into the Union upon the conditions therein expressed.  The boundary dispute between Ohio and Michigan Territory was resolved in Ohio's favor.  The upper peninsula, between Lake Michigan and Lake Superior, was added to Michigan Territory in compensation; its boundary with Wisconsin Territory to be marked, 5 Stat. 244.
(2) An Act to settle and establish the northern boundary line of the State of Ohio.  Northern boundary lines of Ohio, Indiana and Illinois.  Supplementary act, 5 Stat. 59.
(3) An Act to provide for the due execution of the laws of the United States within the State of Michigan.
(4) An Act to admit the State of Michigan into the Union, upon an equal footing with the original States.

Wikipedia, Toledo War.

Commemorative postage stamps -- Michigan statehood, 1 Nov. 1935 (NPM, NPMA, MSC, ST), 9 May 1936 (NPM, NPMA, MSC, ST, WC), 26 Jan. 1987 (NPM, NPMA, MSC).
5 50-52 24/1 100 15 June 1836 An Act for the admission of the State of Arkansas into the Union, and to provide for the due execution of the laws of the United States, within the same, and for other purposes.
Supplementary acts, 23 June 1836, 5 Stat. 58; 29 July 1846, 9 Stat. 42.  Boundary with Texas, Act of 15 June 1844, 5 Stat. 674.  Boundary with Missouri, Act of 15 Feb. 1848, 9 Stat. 211.  Boundary with Indian country, Act of 3 Mar. 1875, 18 Stat. 476.

Commemorative postage stamps -- Arkansas statehood, 15 June 1936 (NPM, NPMA, MSC, ST, WC), 3 Jan. 1986 (NPM, NPMA, MSC).
5 52-56 24/1 115 23 June 1836 An Act to regulate the deposites of the public money.  Payments, § 5.

Not having a national bank, the Secretary of the Treasury was to select at least one bank in each state and territory for deposit of US public funds.
Wikipedia, Panic of 1837.
5
6
9
9
64
892e
102-106
115
24/1
27/3
29/1
29/1
252
122
178
23
1 July 1836
3 Mar. 1843
10 Aug. 1846
10 Aug. 1846
(1) An Act to authorize and enable the President to assert and prosecute with effect, the claim of the United States to the legacy bequeathed to them by James Smithson, late of London, deceased, to found at Washington, under the name of the Smithsonian Institution, an establishment for the increase and diffusion of knowledge among men.
(2) An Act for the relief of Richard Rush.  For transport of Smithsonian funds.
(3) An Act to establish the "Smithsonian Institution," for the Increase and Diffusion of Knowledge among Men.
(4) A Resolution appointing Regents of the Smithsonian Institution.

Pres. Jackson, message to Congress, 17 Dec. 1835 (ref); Pres. Van Buren, message of 6 Dec. 1838 (ref).

Commemorative postage stamps -- Smithsonian Institution, 10 Aug. 1946 (NPM, NPM, NPMA, MSC, ST, WC), 7 Feb. 1996 (NPM, NPMA, MSC).  The Smithsonian National Postal Museum opened 30 July 1993 (museum website, NPM, NPM, NPM, NPM, NPMA).
5 80-90 24/1 270 2 July 1836 An Act to change the organization of the Post Office Department, and to provide more effectually for the settlement of the accounts thereof.  Auditor of the Treasury for the Post Office Department [Sixth Auditor], § 8, 10, 14, etc.; see also 16 Stat. 162 § 7.  Third Asst. Postmaster General, § 20.  Free franking, § 8, 20, 36.  Penalty for detaining letters, § 32.  Post Office employees exempt from militia duty and jury duty, § 34.  Express mail, § 39.  Letter carriers and fees, § 41.
§ 24-25, partly repealed by 13 Stat. 184 § 6.

https://www.rfrajola.com/resources/1836Act.pdf

§ 32 was a response to the abolitionist mail being sent to Southern post offices.
The Express Mail service from New York to New Orleans began 15 Nov. 1836.
5 90-107 24/1 271 2 July 1836 An Act to establish certain post roads, and to alter and discontinue others, and for other purposes.

https://www.rfrajola.com/resources/1836Post.pdf
5 107 24/1 290 2 July 1836 An Act to extend the privilege of franking letters and packages to Dolly P. Madison.  Widow of Pres. James Madison.  See also, Act of 3 Mar. 1845, 5 Stat. 732 § 23.

Commemorative postage stamp -- Dolley Madison, 20 May 1980 (NPM, NPMA, MSC).
5 107-112 24/1 352 4 July 1836 An Act to reorganize the General Land Office.  Hours open, including the General Post Office, § 12, p. 112.
5 112-115 24/1 353 4 July 1836 An Act in addition to the act entitled "An act making appropriations, in part, for the support of Government, for the year eighteen hundred and thirty-six", and for other purposes.  Post Office Dept. compensation, § 4.

The act cited in the title is 11 Feb. 1836, 5 Stat. 2, which has no postal relevance.
5 117-125 24/1 357 4 July 1836 An Act to promote the progress of useful arts, and to repeal all acts and parts of acts heretofore made for that purpose.  Patent Office, now in the State Dept.  Free franking, § 1.
5 163-176 24/2 33 3 Mar. 1837 An Act making appropriations for the civil and diplomatic expenses of Government for the year eighteen hundred and thirty-seven.  Post Office, § 1, p. 163, 167, 171, 174, 175.
5 187 24/2 43 3 Mar. 1837 An Act to continue the office of Commissioner of Pensions.  Free franking, § 3.
5 216-223 25/2 54 6 Apr. 1838 An Act making appropriations for the civil and diplomatic expenses of Government for the year eighteen hundred and thirty-eight.  Post Office, § 1, p. 216, 219-220, 223.
5 235-241 25/2 96 12 June 1838 An Act to divide the Territory of Wisconsin and to establish the Territorial Government of Iowa.  Iowa Territory; the part of Wisconsin Territory west of the Mississippi River, to the Missouri River, north to Canada, south to Missouri.  Effective "from and after" 3 July 1838.
Eastern boundary of Iowa, 3 Mar. 1839, 5 Stat. 357.
Southern boundary of Iowa (with Missouri), 18 June 1838, 5 Stat. 248; 4 Aug. 1846, 9 Stat. 52; 1837-1846, see Donaldson, The Public Domain, 1884, p. 437-439 (link).
Eastern boundary of Wisconsin (with Michigan), 12 June 1838, 5 Stat. 244.
After statehood (1846) the balance of Iowa Territory joined Minnesota Territory (1849).

Map, Historical diagram of Missouri, Michigan [Van Zandt].
Wikipedia, Iowa Territory.
Iowa statehood, 28 Dec. 1846, 9 Stat. 52, 9 Stat. 117; the admission act of 3 Mar. 1845, 5 Stat. 742, did not take effect.

Commemorative postage stamp -- Iowa Territory, 24 Aug. 1938 (NPM, NPMA, MSC, ST, WC, WC); postal card, 2 July 1988 (MSC).
5 255 25/2 158 5 July 1838 An Act to modify the last clause of the fifth section of the deposite act of the twenty-third of June, eighteen hundred and thirty-six.  Payments.
5 256-260 25/2 162 5 July 1838 An Act to increase the present military establishment of the United States, and for other purposes.  Free franking, § 21, p. 259.
5 264-267 25/2 169 7 July 1838 An Act to provide for the support of the Military Academy of the United States for the year eighteen hundred and thirty-eight, and for other purposes.  Post Office, § 4, p. 265.  Mail route, § 5, p. 266.
5 271-283 25/2 172 7 July 1838 An Act to establish certain post routes and to discontinue others.  Every railroad a post road, § 2, p. 283.
5 314 25/3 4 25 Jan. 1839 An Act further to regulate the transportation of the mail upon railroads.
5 318-319 25/3 30 20 Feb. 1839 An Act to prohibit the giving or accepting, within the District of Columbia, of a challenge to fight a duel, and for the punishment thereof.
Following the fatal duel of two Congressmen in 1838 (ref).

Wikipedia, Jonathan Cilley.
5 331-337 25/3 80 3 Mar. 1839 An Act to provide for taking the sixth census or enumeration of the inhabitants of the United States.  Postage allowance (postage is reimbursed, not free), § 12, p. 336.

Additional, 26 Feb. 1840, 5 Stat. 368 (postage, § 7, p. 369); 14 Jan. 1841, 5 Stat. 411; 1 Sep. 1841, 5 Stat. 452; 1 Sep. 1841, 5 Stat. 467.  Resolutions, 15 Apr. 1842, 5 Stat. 583; 24 Feb. 1843, 5 Stat. 648.
Apportionment, 25 June 1842, 5 Stat. 491.

Wikipedia, 1840 United States census.
US Census Bureau, 1840 Census, Overview, Publications.   The census reference date was 1 June 1840.
5 339-349 25/3 82 3 Mar. 1839 An Act making appropriations for the civil and diplomatic expenses of Government for the year eighteen hundred and thirty-nine.  Post Office, § 1, p. 339, 342-343, 348.
5
6
353
816
25/3
26/1
87
2
3 Mar. 1839
16 May 1840
(1) An Act providing for the erection of a fire-proof building for the use of the General Post Office Department.
(2) Joint Resolution for the relief of Masterton and Smith, and for other purposes.  Building contractors.
5 369-370 26/1 4 4 Mar. 1840 An Act to continue the office of commissioner of Pensions, and to transfer the pension business, heretofore transacted in the Navy Department, to that office.  Free franking, § 3.
-- -- -- -- 6 May 1840 Postage stamps valid for use in Britain, at uniform domestic rates.
5 371-380 26/1 22 8 May 1840 An Act making appropriations for the civil and diplomatic expenses of the Government for the year eighteen hundred and forty.  Post Office, § 1, p. 371, 374, 378, 379-380.
5 383-384 26/1 34 12 June 1840 An Act to carry into effect a convention between the United States and the Mexican Republic.  Free franking, § 5.
5
5
385-392
439-440
26/1
27/1
41
7
4 July 1840
13 Aug. 1841
(1) An Act to provide for the collection, safe keeping, transfer, and disbursement of the public revenue.  Payments, § 9-11, p. 387-388; § 19-20, p. 390.
(2) An Act to repeal the act entitled “An act to provide for the collection, safe-keeping, transfer, and disbursement of the public revenue,” and to provide for the punishment of embezzlers of public money, and for other purposes.  Post Office, § 2, 4.

Wikipedia, Independent Treasury.
5 421-433 26/2 35 3 Mar. 1841 An Act making appropriations for the civil and diplomatic expenses of the Government for the year eighteen hundred and forty-one.  Post Office, § 1, p. 421, 424-425, 429, 430-431.
5 453-458 27/1 16 4 Sep. 1841 An Act to appropriate the proceeds of the sales of the public lands, and to grant pre-emption rights.  Mails on roads built with the proceeds, § 9, p. 455.
5 461 27/1 19 9 Sep. 1841 An Act authorizing the transmission of letters and packets to and from Mrs. Harrison, free of postage.  Anna Harrison, widow of Pres. William Henry Harrison.  See also, 30 June 1841, 5 Stat. 437; 3 Mar. 1845, 5 Stat. 732 § 23.
5 461 27/1 20 9 Sep. 1841 An Act to make appropriations for the Post Office Department.
5 473 27/2 23 14 Apr. 1842 An Act to establish certain post roads.
5 475-488 27/2 29 18 May 1842 An Act making appropriations for the civil and diplomatic expenses of Government for the year eighteen hundred and forty-two.  Post Office, § 1, p. 478, 479, 487-488.
5 498 27/2 107 30 July 1842 An Act to provide for the permanent employment in the Post Office Department of certain clerks heretofore for several years temporarily employed in that Department.
5 523-533 27/2 202 26 Aug. 1842 An Act legalizing and making appropriations for such necessary objects as have been usually included in the general appropriation bills without authority of law, and to fix and provide for certain incidental expenses of the Departments and offices of the Government, and for other purposes.  Post Office, § 11, 17-18, 22, p. 525, 526-527, 531, 532.
5 536-537 27/2 207 26 Aug. 1842 An Act to define and establish the fiscal year of the Treasury of the United States.  Commencing 1 July 1843.
5 538 27/2 255 29 Aug. 1842 An Act to provide for the publication of a new edition of the laws and regulations of the Post Office Department, and a perfect list of the post-offices in the United States.
5 568-575 27/2 274 31 Aug. 1842 An Act [to] establish certain post roads.  § 2, effective 1 July 1843.
5 579-581 27/2 286 31 Aug. 1842 An Act to reorganize the Navy Department of the United States.  Free franking, § 7.
5 586-597 27/3 2 24 Dec. 1842 An Act making appropriations for the civil and diplomatic expenses of Government for the half calendar year ending the thirtieth day of June, eighteen hundred and forty-three.  Post Office, § 1, p. 590-591.
5 597 27/3 4 20 Jan. 1843 An Act to continue the office of Commissioner of Pensions.  Free franking, § 3.
Office continued to 4 Mar. 1849, 14 Jan. 1846, 9 Stat. 3; further, 19 Jan. 1849, 9 Stat. 341.
5 600 27/3 31 15 Feb. 1843 An Act to authorize the chief clerk in the office of the Secretary of State to frank public and official documents sent from that office.
5 618-619 27/3 84 3 Mar. 1843 An Act to test the practicability of establishing a system of electro-magnetic telegraphs by the United States.  Appropriation to Samuel F.B. Morse.

Morse demonstrated his telegraph to Congress in Feb. 1838.  This act funded a line from Washington to Baltimore; the first official messages were sent 1 May 1844, from Annapolis to Washington, and 24 May 1844, from Washington to Baltimore.  (ref)
5 630-645 27/3 100 3 Mar. 1843 An Act making appropriations for the civil and diplomatic expenses of Government for the fiscal year ending the thirtieth day of June, eighteen hundred and forty-four.  Transmission of letters between Chagres and Panama, § 1, p. 643.  Post Office Department, § 1, p. 637, 643-644.
5 668 28/1 62 15 June 1844 An Act making appropriations for the service of the Post Office Department, for the fiscal year ending thirtieth June, eighteen hundred and forty-five.
5 669 28/1 65 15 June 1844 An Act to establish certain post roads in the Territory of Florida.
5 681-696 28/1 105 17 June 1844 An Act making appropriations for the civil and diplomatic expenses of Government for the fiscal year ending the thirtieth day of June, eighteen hundred and forty-five, and for other purposes.  Post Office, § 1, p. 687.
5 732-739 28/2 43 3 Mar. 1845 An Act to reduce the rates of postage, to limit the use and correct the abuse of the franking privilege, and for the prevention of frauds on the revenues of the Post Office Department.  Postage rates and free franking, § 1; newspapers, § 2; printed matter, § 3; letter mail transport, § 4; all previous acts regarding free franking, repealed, § 5; accounting and free franking, § 6, 7, 8; private express companies not permitted to carry letters on post roads, § 9; or outside the mails, § 10, 11, 12; steamboat mail, § 13, 14; "mailable matter" defined, § 15; "newspaper" defined, § 16; penalties, § 17; contracts, advertised letters, § 18; railroads, § 19; court jurisdiction, § 20; appropriations to guard against deficiencies in revenue, § 21, 22; free franking for president, ex-presidents and the widows of Presidents Madison and Harrison, § 23.

https://www.rfrajola.com/resources/1845Act.pdf
Transcribed, https://www.jcampbell.com/docs-ref/us/184503_law.pdf

Effective 1 July 1845, by Resolution of same date, 5 Stat. 800.  "By an oversight, some of the prohibitions and penalties had been left in the bill so stated as to go into effect immediately."  [The Baltimore Directory, for 1845, Apr. 1845, p. 173 (link)]  For example, § 1, "from and after the first day of July next", but § 6, "from and after the passage of this act".  The resolution says "on and after the first day of July next, and not sooner".

Summaries of the new law appeared in various newspapers and legal journals; for example, The Western Law Journal, July 1845 (ref).  The summary from the New York Courier includes a section (16) actually from 5 Stat. 748 § 5, "Forging, or uttering stamps, provided for in this law, is declared to be felony, ...".

This act put an end to the Independent Mails, private companies such as the American Letter Mail Co., and Hale & Co., who were in direct competition with the Post Office since Dec. 1843.
5 739-740 28/2 44 3 Mar. 1845 An Act making appropriations for the service of the Post Office Department, for the year ending thirtieth June, eighteen hundred and forty-six.
5
5
5
742-743
788
789-790
28/2
28/2
28/2
48
75
76
3 Mar. 1845
3 Mar. 1845
3 Mar. 1845
(1) An Act for the admission of the States of Iowa and Florida into the Union.  Boundaries of Iowa, § 2; contingent on assent by vote, § 4, but it was defeated.  Boundaries of Florida, § 5.
(2) An Act supplemental to the act for the admission of Florida and Iowa into the Union, and for other purposes.  US laws in effect in Florida.
(3) An Act supplemental to the act for the admission of the States of Iowa and Florida into the Union.  US laws in effect in Iowa.

For Iowa statehood, see Acts of 4 Aug. 1846, 9 Stat. 52, and 28 Dec. 1846, 9 Stat. 117; the admission act of 3 Mar. 1845, 5 Stat. 742, did not take effect.

Commemorative postage stamps. Florida statehood, 3 Mar. 1945 (NPM, NPM, NPMA, MSC, ST, WC), 3 Mar. 1995 (NPM, NPMA, MSC).
5 748-750 28/2 69 3 Mar. 1845 An Act to provide for the transportation of the mail between the United States and foreign countries, and for other purposes.  Contracts, § 1, 2, 7, 8; rates of postage, § 3; no private carriage of mail on contracted ships, § 4; penalty for counterfeit stamps [postal markings], § 5; postage paid by consuls, § 6.
See also, appropriations, 2 Mar. 1847, 9 Stat. 152; 3 Mar. 1847, 9 Stat. 188 § 8; 10 July 1848, 9 Stat. 245.
5 752-765 28/2 71 3 Mar. 1845 An Act making appropriations for the civil and diplomatic expenses of the Government for the year ending the thirtieth June, eighteen hundred and forty-six, and for other purposes.  Post Office, § 1, p. 757 (Post Office Dept. building; magnetic telegraph from Washington to Baltimore); § 8, p. 765 (postage of the Executive Departments).

Former Postmaster General Amos Kendall formed the Magnetic Telegraph Company; it opened a line from Washington to New York in 1846.
5 778-787 28/2 74 3 Mar. 1845 An Act to establish certain post routes.
5 790-795 28/2 77 3 Mar. 1845 An Act making appropriations for the naval service for the year ending the thirtieth June, eighteen hundred and forty-six.  Contract proposals [by any executive department or bureau] to be advertised, § 12.
Public Resolutions, vol. 5, p. 1-801

Vol. Pages C/S No. Approved ... Title
5 131 24/1 2 19 Mar. 1836 Resolution to establish certain post roads in Missouri and Arkansas.
5 132 24/1 4 14 May 1836 A Resolution to change the time of making contracts for the transportation of the mail.  Contracts to begin July 1 instead of Jan. 1.
5 198-199 24/2 1 2 Mar. 1837 A Resolution to enable the Postmaster General more readily to change the commencement of the contract year in the Post Office Department.
5 207 25/1 1 12 Oct. 1837 A Resolution directing the postage on letters sent by the Express Mail to be paid in advance.
5 310 25/2 1 19 Mar. 1838 Joint Resolution, authorizing the Commissioner of the Public Buildings to cause the removal of the walls of the late Post Office Building.
-- -- -- -- 23 June 1840 House Resolutions, requesting a detailed report on Post Roads.  House Journal, vol. 34, p. 1143 (link).
Funding by Act of 21 July 1840, 6 Stat. 816, § 13.
5 583 27/2 5 1 June 1842 A Resolution to authorize the extension of the contract for carrying the mail on the route between Mobile and New Orleans.
5 585 27/2 14 31 Aug. 1842 A Resolution to authorize an extension of a contract for carrying the mail.
5 718-719 28/1 14 15 June 1844 A Joint Resolution in relation to the transmission of the British mail between Boston and Canada, and for other purposes.  Mails to France and Germany via Havre and Bremen, to be arranged.
5 796 28/2 4 20 Feb. 1845 Joint Resolution authorizing the Postmaster General of the United States to contract with railroad companies, in certain cases, without advertising for proposals therefor.
5 797-798 28/2 8 1 Mar. 1845 Joint Resolution for annexing Texas to the United States.  Conditions to be met by 1 Jan. 1846.  Accepted by the Texas Convention, 4 July 1845 (ref).  Annexed and admitted 29 Dec. 1845, 9 Stat. 1, 9 Stat. 108; Mexico took this as a hostile act, leading to war in 1846.

Miller, Treaties, vol. 4, p. 689-739, with many more documents and extensive notes.

The proposed treaty of 12 Apr. 1844, for the annexation of Texas, was not ratified by the Senate (ref, ref, ref).
5 798-800 28/2 10 3 Mar. 1845 A Resolution to authorize the Attorney General to contract for copies of a proposed edition of the Laws and Treaties of the United States.  Little & Brown.
5 800 28/2 13 3 Mar. 1845 Joint Resolution to fix the time when the act to reduce the rates of postage, to limit the use and correct the abuse of the franking privilege, and for the prevention of frauds on the revenues of the Post Office Department, passed at this session, shall go into effect.  1 July 1845.




[top; volume 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 23, 24, 25, 26, 27, 28, 29, 30, 31, etc.]
[previous, next]

US Statutes at Large, Volume 6, Private Acts, 1789-1845, published 1846, 1848, 1853, 1856, 1862

1846 1848
1853, as 1848 1856, noted by Checklist of United States Public Documents, 1911, p. 966 (ref)
1862, as 1848
Accumulated from the editions of 1846 and 1862, PDF
Note - "surety" refers to a person who provided a financial guarantee for a government appointee or contractor, much as a bonding agency would do today.


Private Acts, vol. 6, p. 1-942

Vol. Pages C/S Ch. Act of ... Title
-- -- -- -- 1790 Isaac Trowbridge, mail contract, New York to Hartford.  Journal of the House, 12, 15 Feb. 1790; 17 Mar. 1790.  Report of the Postmaster General, not printed.
6 3a 1/2 24 1 July 1790 An Act for the relief of Nathaniel Twining.  Mail carrier.
6 40b 6/1 18 3 Apr. 1800 An Act to extend the privilege of franking letters and packages to Martha Washington.
6 71a 10/1 23 25 Feb. 1808 An Act for the relief of Samuel Whiting.  Theft by postmaster.
Report of the Postmaster General, 8 Jan. 1808, American State Papers, Part IX, Claims, vol. 36, p. 355 (link).
6 103b 12/1 7 12 Dec. 1811 An Act for the relief of Josiah H. Webb.  Wounded mail carrier.
See also, Act of 21 Apr. 1806, 2 Stat. 408 § 3.
6 119a 12/2 59 3 Mar. 1813 An Act for the relief of Susannah Wiley.  Widow of surveyor.
6 144a 13/2 90 18 Apr. 1814 An Act for the relief of John D. Hay.  Postmaster.
6 184c 14/2 11 8 Feb. 1817 An Act for the relief of Henry Malcolm.  Money lost in the mail.
6 201c 15/1 28 3 Apr. 1818 An Act for the relief of Abraham Byington.  Surety.
6 245c 16/1 71 8 May 1820 An Act for the relief of the widow of John Heaps, deceased.  Mail carrier, murdered by ruffians.
6 272-273 17/1 85 7 May 1822 An Act for the relief of John Post and Farly Fuller.  Surety.
6 285a 17/2 86 3 Mar. 1823 An Act for the discharge of John Burgin from imprisonment.  Surety.
6 290b 18/1 5 7 Jan. 1824 An Act for the relief of Thomas W. Bacot.  Postmaster.
6 300d 18/1 76 17 May 1824 An Act for the relief of Henry Lightner.  Postmaster.
6 301c 18/1 81 17 May 1824 An Act for the relief of Elliott Rucker.  Surety.
6 333b 18/2 87 3 Mar. 1825 An Act for the relief of James Porter and Tunstall Quarles.  Surety.
6 333-334 18/2 90 3 Mar. 1825 An Act for the relief of John Heck.  Surety.
6 345b 19/1 84 20 May 1826 An Act for the relief of John Donly.  Mail carrier.
See also, American State Papers, Post Office Department, No. 60, 13 Mar. 1826, Extra Allowance made to a Mail Contractor (link).
6
6
6
347b
378a
517c
19/1
20/1
22/1
96
62
266
20 May 1826
19 May 1828
14 July 1832
(1) An Act for the relief of Rebecca Blodget.
(2) An Act granting compensation to Rebecca Blodget, for her right of dower in the property therein mentioned.
(3) An Act for the relief of Rebecca Blodget, widow of Samuel Blodget, deceased.

At issue was the land and building purchased in 1810 for the General Post Office and the Patent Office under 2 Stat. 589.  Samuel Blodget purchased the land in 1792, and (partly) built a hotel using proceeds from a lottery; the lottery winner sued and claimed ownership, and later sold the still-unfinished building to the government.  When completed in 1812, the building housed the General Post Office, the Patent Office, and the Washington City Post Office.  Samuel Blodget's widow, Rebecca Blodget, claimed and won the right to payment from the Post Office.  The building was destroyed by fire in 1836; see 5 Stat. 310, 5 Stat. 353.

Samuel Blodget (1757-1814); Dictionary of American Biography, 1929, vol. 2, p. 380-381 (link).
Rebecca Blodget (1772-1837); E.T. Sale, Old Time Belles and Cavaliers, 1912, p. 212-218 (link).
Journal of the House, 20 Feb. 1826, p. 271 (link).
House Report on the petition of Rebecca Blodget, 22 Feb. 1828 (link).
Journal of the Senate, 19 Mar. 1832, p. 191 (link).
Senate Report on the petition of Rebecca Blodget, 4 May 1832 (link, link).
Library of Congress, Blodget's Hotel (link).  Public Domain Archive (link).
Library of Congress, Estate of Samuel Blodget (link).
W.B. Bryan, A History of the National Capital, 1914, vol. 1, p. 187-189, 205-208, 229-231, 528, 554-555, 631, etc. (link).
Allen Browne, Blodget's Hotel (link, link).
Wikipedia, 1836 U.S. Patent Office fire.
Ruins of the Post and Patent Offices, Burnt Dec. 15th 1836 (link).
National Archives, Recalling the Devastating Patent Office Fire of 1836, 2018 (link).
Conflagration - Post Office Building, 20 Jan. 1837, Serial Set 305, 24th Congress, 2nd Session, House Report no. 134 (link).
6 348d 19/1 102 20 May 1826 An Act for the relief of Jarvis Jackson.  Former postmaster.
6 367a 19/2 87 3 Mar. 1827 An Act for the relief of Haley and Harris.  Mail contractors.
6 376b 20/1 38 28 Apr. 1828 An Act for the relief of Asa Herring.  Surety.
6 410a 21/1 53 2 Apr. 1830 An Act for the relief of the legal representatives of Erastus Granger.  [why?]
Postmaster of Buffalo, NY, 1804-1818; cousin of Gideon Granger, Postmaster General, 1801-1814.
6 437a 21/1 158 29 May 1830 An Act for the relief of Fielding L. White.  Reward.
6 439c 21/1 171 29 May 1830 An Act for the relief of Isaiah Townsend, Peter Dox, and Gerrit Le Grange, sureties of Gerrit L. Dox.  Surety.
6 455b 21/2 44 2 Mar. 1831 An Act for the relief of William Clower.  Mail carrier.
6 514b 22/1 258 14 July 1832 An Act for the relief of Christopher Brooks.  Reward.
6 583c 23/1 188 30 June 1834 An Act for the relief of George Bowen.  Mail carrier.
6 598a 23/1 249 30 June 1834 An Act for the relief of John Chandler and William Johnson.  Surety.
6 665-666 24/1 284 2 July 1836 An Act for the relief of William B. Stokes, Richard C. Stockton, Lucius W. Stockton, and Daniel Moore.  Mail contractors.
6 672b 24/1 311 2 July 1836 An Act for the relief of Seaborn Jones and Joel Crawford.  Surety.
6 705-706 25/2 24 7 Mar. 1838 An Act for the relief of Thomas J. Lawler and Smith M. Miles.  Expenses.
6 709b 25/2 44 28 Mar. 1838 An Act for the relief of the legal representatives of Thomas W. Bacot, late of Charleston, South Carolina, deceased.  Post office construction.
6 713a 25/2 66 20 Apr. 1838 An Act for the relief of D.W. Haley.  Captured two mail robbers, slaves.
6 715b 25/2 76 20 Apr. 1838 An Act for the relief of James McMahon.  Expenses.
6 716d 25/2 83 21 May 1838 An Act directing the Postmaster-General to settle the claim of Hard and Longstreet.  Mail contractors.
6 750a 25/3 22 13 Feb. 1839 An Act for the relief of William B. Ferguson and sureties.  Special agent.
6 754d 25/3 49 2 Mar. 1839 An Act for the relief of Nathaniel Mitchell.  Payment.
6 755e 25/3 55 2 Mar. 1839 An Act for the relief of William Colt and William Donoldson.  Expenses.
6 770b 25/3 141 3 Mar. 1839 An Act for the relief of Richard Hendley.  Payment.
6 770c 25/3 142 3 Mar. 1839 An Act for the relief of Abel A. Pasko and others.  Release.
6 770d 25/3 143 3 Mar. 1839 An Act for the relief of John Brown and Company.  Mail carrier.
6 787c 25/3 210 3 Mar. 1839 An Act for the relief of Cornelius Taylor.  Mail carrier.
6 789c 25/3 219 3 Mar. 1839 An Act for the relief of Patrick Green.  Mail carrier.
6 792a 25/3 232 3 Mar. 1839 An Act for the relief of Jamison and Williamson.  Mail contractors.
6 801b 26/1 31 27 May 1840 An Act for the relief of A.G.S. Wight.  Surety.
6 813-816 26/1 99 21 July 1840 An Act for the relief of Chastelain and Ponvert, and for other purposes.  Funds for House Resolutions of 23 June 1840 (link), requesting a detailed report on Post Roads, § 13, p. 816.
6 822b 26/2 27 3 Mar. 1841 An Act for the relief of Avery, Saltmarsh, and Company.  Mail contractors.
6 838b 27/2 75 27 July 1842 An Act for the relief of Jabez L. and Asa White, of the state of Connecticut.  Mail contractors.
6
6
843-844
863d
27/2
27/2
100
197
27 July 1842
23 Aug. 1842
(1) An Act for the relief of Nathaniel Mitchell.  Payment.
(2) An Act for the relief of Nathaniel Mitchell.  Payment corrected.
6 848a 27/2 114 1 Aug. 1842 An Act for the relief of John P. Converse and Henry J. Rees.  Payment.
6 856b 27/2 155 11 Aug. 1842 An Act for the relief of Eli Wheat and Stephen White.  Surety.
6 861-862 27/2 175 16 Aug. 1842 An Act for the relief of Joseph F. Caldwell.  Mail contractor.
Claims, since the 23rd Congress (link).
6 864c 27/2 201 23 Aug. 1842 An Act for the relief of Hezekiah Cunningham.  Mail contractor.
6 864d 27/2 208 26 Aug. 1842 An Act for the relief of Charles D. Hammond and Augustus H. Kenan.  Surety.
6 867-868 27/2 224 26 Aug. 1842 An Act for the relief of Samuel R. Slaymaker.  Mail carrier.
6 882b 27/3 21 4 Feb. 1843 An Act for the relief of the Steamboat Company of Nantucket.  Mail carrier.
6 883a 27/3 25 4 Feb. 1843 An Act for the relief of Barent Stryker.  Mail carrier.
6 884b 27/3 37 18 Feb. 1843 An Act for the relief of William De Buys, postmaster at New Orleans.  Reimbursed for repairs to the New Orleans post office building.
6 884d 27/3 39 24 Feb. 1843 An Act for the relief of Samuel D. Rose and others.  Returning proceeds from a mail robbery.
6 889a 27/3 68 1 Mar. 1843 An Act for the relief of John Wharry.  Postmaster.
6 890-891 27/3 112 3 Mar. 1843 An Act for the relief of S. and M. Riche.  Surety.
6 900-901 27/3 157 3 Mar. 1843 An Act for the relief of Peters, Moore, and Company.  Mail carrier.
6 911b 28/1 34 31 May 1844 An Act for the relief of Adam L. Mills.  Mail carrier.
6 918d 28/1 110 17 June 1844 An Act for the relief of C.P. Sengstack.  Glass for the new post office building.
6 923a 28/1 130 17 June 1844 An Act for the relief of Manlius V. Thompson, sole executor of Milus W. Dickey, deceased.  Mail contractor.
6 937b 28/2 30 27 Feb. 1845 An Act for the relief of Walker, Kinkle, and Caruthers.  Mail contractor.
6 938d 28/2 49 3 Mar. 1845 An Act for the relief of Dunning R. McNair.  Mail contractor.

Private Resolutions, vol. 6, p. 1-942

Vol. Pages C/S No. Approved ... Title
6 816-817 26/1 2 16 May 1840 Joint Resolution for the relief of Masterson and Smith, and for other purposes.  Contractors for marble used in the new P.O. Dept. building.
6 876b 27/2 1 14 Apr. 1842 A Resolution to authorize the settlement of the accounts of George Whitman.  Mail contractor.
6 877b 27/2 11 31 Aug. 1842 A Resolution to authorize the Postmaster General to settle the accounts of Patton Pilcher and Company.  Mail contractor.
6 907b 27/3 9 3 Mar. 1843 Joint Resolution to authorize the Postmaster-General to settle with J. and P. Voorhies.  Mail contractor.
6 932b 28/1 7 31 May 1844 Joint Resolution to authorize the Postmaster-General to re-examine certain claims, and to allow one month's extra pay to certain mail contractors.




[top; volume 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 23, 24, 25, 26, 27, 28, 29, 30, 31, etc.]
[previous, next]

US Statutes at Large, Volume 7, Treaties with the Indian Tribes, 1778-1842, published 1846, 1848, 1854, 1856, 1861

The introductory essay, Indian Treaties, consists of excerpts from Supreme Court decisions, reviewing the claims of European nations, and then the United States, to lands occupied by the Indian nations.
1846 1848, as 1846
1854 1856, as 1854, with secondary title between p. ii and iii. 1861, as 1856 but p. ii is blank
Accumulated from the editions of 1846 and 1854, PDF



There are four notable published compilations of Indian treaties.  Kappler's series is largely drawn from the Statutes at Large, and is considered definitive.

Indian Treaties, and Laws and Regulations Relating to Indian Affairs, Washington : Way & Gideon, 1826.
Treaties between the United States of America and the Several Indian Tribes, From 1778 to 1837, Washington : Langtree and O'Sullivan, 1837.
A Compilation of All the Treaties between the United States and the Indian Tribes Now in Force as Laws, Washington : Government Printing Office, 1873.
Charles J. Kappler, Indian Affairs: Laws and Treaties, Washington : Government Printing Office, 1904-1941, 1979.
National Archives, Native American Heritage, American Indian Treaties; Treaties by Date, Treaties by Tribe.
The Tribal Treaties Database, at Oklahoma State University, https://treaties.okstate.edu/, has links to the National Archives and Kappler.  It includes a new index to Kappler's vol. 2.  Fifteen treaties are noted with content related to mail routes and roads (link).



The first date is signatory, the later dates are ratification or proclamation.

Vol. Pages Approved ... Title
7 95-96 27 Oct. 1805
10 June 1806
Articles of a Treaty Between the United States of America, by their commissioners, Return J. Meigs and Daniel Smith, who are appointed to hold conferences with the Cherokees for the purpose of arranging certain interesting matters with the said Indians, of the one part, and the undersigned chiefs and head men of the Cherokees, of the other part.  Done at Tellico.

Art. 2, road from Tellico to Tombigbee, for the mail route from Knoxville to New Orleans.
Meigs was later Postmaster General, 1814-1823.

Previous to this treaty,
  • Motion respecting the Establishment of a Post Road from Knoxville, in the State of Tennessee, to the Settlements on the Tombigby River, in the Mississippi Territory, and from thence to New Orleans; also, for the Establishment of Post Road from [blank] in Georgia, to the said Settlement on the Tombigby, to intersect the former road at the most convenient point between Knoxville and the Tombigby, 7 Dec. 1804, https://babel.hathitrust.org/cgi/pt?id=mdp.39015076001356  [Michigan]
  • House Journal, 7 Dec. 1804 to 23 Feb. 1805, p. 108 (link), p. 112-113 (link), p. 169-170 (link), p. 178-179 (link), p. 279-280 (link), p. 308-309 (link), p. 365-366 (link).
  • A post road was established from Knoxville to the Tombigby settlements, to intersect the post road from Athens, Georgia, to New Orleans, 3 Mar. 1805, 2 Stat. 338.


5 Aug. 1815
Chickasaw
ASP Misc 2, no 413, p. 401-402
7
7
333-339
340-342
(1) 27 Sep. 1830
24 Feb. 1831
(2) 28 Sep. 1830
(1) A Treaty of Perpetual Friendship, Cession and Limits, Entered into by John H. Eaton and John Coffee, for and in behalf of the Government of the United States, and the Mingoes, Chiefs, Captains and Warriors of the Choctaw Nation, begun and held at Dancing Rabbit Creek, on the fifteenth of September, in the year eighteen hundred and thirty.
(2) Supplementary Articles to the Preceding Treaty.

(1) Art. 11, "It is agreed further that the U.S. shall establish one or more Post Offices in said Nation, and may establish such military post roads, and posts, as they may consider necessary."
(2) Art. 4, land granted to John Donly of Alabama, "who for twenty years has carried the mail through the Choctaw Nation."

Wikipedia, Treaty of Dancing Rabbit Creek, Choctaw Trail of Tears.
This was the first treaty following the Indian Removal Act of 28 May 1830, 4 Stat. 411.
7
7
381-387
388-391
(1) 20 Oct. 1832
1 Mar. 1833
(2) 22 Oct. 1832
(1) Articles of a Treaty Made and entered into between Genl. John Coffee, being duly authorized thereto, by the President of the United States, and the whole Chickasaw Nation, in General Council assembled, at the Council House, on Pontitock Creek on the twentieth day of October, 1832.
(2) Articles Supplementary to, and explanatory of, a Treaty which was entered into on the 20th instant, between General John Coffee on the part of the United States, and the whole Chickasaw nation in General Council assembled.

(1) Signed in the presence of John Donley, Tenn.  (2) Signed in presence of John Donley.
(2) "The Chickasaw nation request the Government to grant them a cross mail route through the nation as follows, ... ."
(2) "John Donley has long been known in this nation, as a mail carrier; ... ."
7 450-457 24 May 1834
1 July 1834
Articles of Convention and Agreement Proposed by the Commissioners on the part of the United States, in pursuance of the request made, by the Delegation representing the Chickasaw nation of Indians, and which have been agreed to.

Art. 14, "Also so much of the supplemental treaty as relates ... to the establishment of mail routes through the Chickasaw country; and as it respects the privilege given to John Donely, be, and the same are declared to be in full force."
7
7
478-487
488-777
(1) 29 Dec. 1835
23 May 1836
(2) 1 Mar. 1836
23 May 1836
(1) Articles of a treaty, concluded at New Echota in the State of Georgia on the 29th day of Decr. 1835 by General William Carroll and John F. Schermerhorn commissioners on the part of the United States and the Chiefs Head Men and People of the Cherokee tribe of Indians.
(2) Supplementary Articles to a Treaty Concluded at New Echota, Georgia, December 29, 1835, between the United States and the Cherokee people.

Art. 3, "The United States shall always have the right to make and establish such post and military roads and forts in any part of the Cherokee country, ... ."

Wikipedia, Treaty of New Echota, Cherokee removal.
11 611-619 22 June 1855
21 Feb. 1856
4 Mar. 1856
Articles of agreement and convention between the United States and the Choctaw and Chickasaw tribes of Indians, made and concluded at the city of Washington, the twenty-second day of June, A. D. one thousand eight hundred and fifty-five, by George W. Manypenny, commissioner on the part of the United States, Peter P. Pitchlynn, Israel Folsom, Samuel Garland, and Dixon W. Lewis, commissioners on the part of the Choctaws; and Edmund Pickens and Sampson Folsom, commissioners on the part of the Chickasaws.

Art. 17, "The United States shall have the right to establish and maintain such military posts, post-roads, and Indian agencies, as may be deemed necessary within the Choctaw and Chickasaw country, ..."
11 699-707 7 Aug. 1856
16 Aug. 1856
28 Aug. 1856
Articles of agreement and convention between the United States, and the Creek and Seminole tribes of Indians, made and concluded at the city of Washington the seventh day of August, one thousand eight hundred and fifty-six, by George W. Manypenny, commissioner on the part of the United States, Tuck-a-batchee-Micco, Echo-Harjo, Chilly McIntosh, Benjamin Marshall, George W. Stidham, and Daniel N. McIntosh, commissioners on the part of the Creeks; and John Jumper, Tuste-nuc-o-chee, Pars-co-fer, and James Factor, commissioners on the part of the Seminoles.

Art. 19, "The United States shall have the right to establish and maintain such military posts, military and post-roads, and Indian agencies as may be deemed necessary within the Creek and Seminole country, ..."
18 689-692 1 Oct. 1863
26 June 1866
21 Oct. 1869
Treaty of Peace and Friendship made at Ruby Valley, in the Territory of Nevada, this first day of October, A. D. one thousand eight hundred and sixty-three, between the United States of America, represented by the undersigned Commissioners, and the Western Bands of the Shoshonee Nation of Indians, represented by their Chiefs and Principal Men and Warriors.

Art. 1, "... the said bands stipulate and agree that hostilities and all depredations upon the emigrant trains, the mail and telegraph lines, and upon the citizens of the United States within their country, shall cease."
Art. 2, "... station houses may be erected and occupied at such points as may be necessary for the comfort and convenience of travellers or for the mail or telegraph companies."
13 673-679 7 Oct. 1863
25 Mar. 1864
14 Dec. 1864
Treaty between the United States of America and the Tabeguache Band of Utah Indians, concluded October 7, 1863.

Art. 3, "And it is further agreed that the United States shall have ... the right to locate, construct, and maintain railroads and other roads and highways through the same, and along the routes of United States mail lines, at suitable points, to establish and maintain stations."
13 681-684 12 Oct. 1863
7 Mar. 1864
17 Jan. 1865
Treaty between the United States of America and the Shoshonee-Goship Bands of Indians, concluded at Tuilla Valley, October 12, 1863.

Art. 1, "... the said bands stipulate and agree that hostilities and all depredations upon the emigrant trains, the mail and telegraph lines, and upon the citizens of the United States, within their country, shall cease."
Art. 2, "... and station-houses may be erected and occupied at such points as may be necessary for the comfort and convenience of travellers, or for the use of the mail or telegraph companies."
14 769-784 28 Apr. 1866
28 June 1866
10 July 1866
Articles of Agreement and Convention between the United States and the Choctaw and Chickasaw nations of Indians ...

Art. 44, "Post offices shall be established and maintained by the United States at convenient places in the Choctaw and Chickasaw nations, to and from which the mails shall be carried at reasonable intervals, at the rates of postage prevailing in the United States."
15 505-511 19 Feb. 1867
15 Apr. 1867
2 May 1867
Treaty between the United States of America and the Sissiton and Warpeton Bands of Dakota or Sioux Indians; Concluded February 19, 1867.

Art. 2, "The said bands hereby cede to the United States the right to construct wagon roads, railroads, mail stations, telegraph lines, ... ".
Art. 10, "It is further agreed that the said bands, parties to this treaty, will guarantee the safety of travel, of the transportation of the mails, supplies, etc., the protection of mail stations and property connected therewith, ...".
15 581-587 21 Oct. 1867
25 July 1868
25 Aug. 1868
Articles of a treaty and agreement made and entered into at the Council Camp, on Medicine Lodge creek, seventy miles south of Fort Larned, in the State of Kansas, on the twenty-first day of October, one thousand eight hundred and sixty-seven, by and between the United States of America, represented by its commissioners duly appointed thereto, to wit, Nathaniel G. Taylor, William S. Harney, C. C. Augur, Alfred S.[H.] Terry, John B. Sanborn, Samuel F. Tappan, and J. B. Henderson, of the one part, and the confederated tribes of Kiowa and Comanche Indians, represented by their chiefs and headmen, duly authorized and empowered to act for the body of the people of said tribes, (the names of said chiefs and head-men being hereto subscribed,) of the other part.

Art. 11, part 6, "... they [the said tribes] further expressly agree ... they will not, in future, object to the construction of railroads, wagon roads, mail stations, ...".
15 593-599 28 Oct. 1867
25 July 1868
19 Aug. 1868
Articles of a treaty and agreement made and entered into at the Council Camp on Medicine Lodge creek, seventy miles south of Fort Larned, in the State of Kansas, on the twenty-eighth day of October, eighteen hundred and sixty-seven, by and between the United States of America, represented by its commissioners duly appointed thereto, to wit: Nathaniel G. Taylor, William S. Harney, C. C. Augur, Alfred H. Terry, John B. Sanborn, Samuel F. Tappan and John B. Henderson, of the one part, and the Cheyenne and Arapahoe tribes of Indians, represented by their chiefs and head-men duly authorized and empowered to act for the body of the people of said tribes—the names of said chiefs and head-men being hereto subscribed—of the other part.

Art. 11, part 6, "... they, the said tribes, further expressly agree ... they will not in future object to the construction of railroads, wagon roads, mail stations, ...".
15 635-647 29 Apr. 1868
16 Feb. 1869
24 Feb. 1869
Articles of a treaty made and concluded by and between Lieutenant-General William T. Sherman, General William S. Harney, General Alfred H. Terry, General C. C. Augur, J. B. Henderson, Nathaniel G. Taylor, John B. Sanborn, and Samuel F. Tappan, duly appointed commissioners on the part of the United States, and the different bands of the Sioux Nation of Indians, by their chiefs and headmen, whose names are hereto subscribed, they being duly authorized to act in the premises.

Art. 11, part 6, "... they, the said Indians, further expressly agree ... they will not in future object to the construction of railroads, wagon roads, mail stations, ...".
15 667-672 1 June 1868
25 July 1868
12 Aug. 1868
Articles of a treaty and agreement made and entered into at Fort Sumner, New Mexico, on the first day of June, one thousand eight hundred and sixty-eight, by and between the United States, represented by its commissioners, Lieutenant-General W. T. Sherman and Colonel Samuel F. Tappan, of the one part, and the Navajo nation or tribe of Indians, represented by their chiefs and headmen, duly authorized and empowered to act for the whole people of said nation or tribe, (the names of said chiefs and headmen being hereto subscribed,) of the other part.

Art. 9, part 6, "... they, the said Indians, further expressly agree ... They will not in future oppose the construction of railroads, wagon roads, mail stations, ...".


A small selection of treaties involving land cessions and transfers,
For a comprehensive list of land cessions, 1784-1894, with references to the Statutes, see



[top; volume 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 23, 24, 25, 26, 27, 28, 29, 30, 31, etc.]
[previous, next]

US Statutes at Large, Volume 8, Treaties with Foreign Nations, 1778-1845, published 1846, 1848, 1853, 1857, 1867

1846 1848 1853 1857, as 1853
1867, as 1853, with Index to the Treaties Accumulated from the editions of 1846, 1848, and 1867, PDF
Notes

Treaties and Postal Conventions, vol. 8, p. 1-613; vol. 18 part 2, treaties in force in 1873

Vol. Pages Approved ... Title
-- -- 10 Feb. 1763 Treaty of Paris.  End of the Seven Years' War (1756-1763) in Europe, and the French and Indian War (1754-1763) in North America.  Signed by Britain, France, Spain, and agreed by Portugal.  Canada and all French claims east of the Mississippi were ceded to Britain.  Louisiana, west of the Mississippi, including New Orleans, was ceded by France to Spain.  Florida, east of the Mississippi, was ceded by Spain to Britain; Cuba was returned to Spain from British occupation.  British colonial claims were thus limited westward to the Mississippi, ending the "sea-to-sea" claims of the original charters.

By the Royal Proclamation of 7 Oct. 1763, British colonial settlements were to be limited further, east of a line through the Appalachian Mountains, which was later modified by treaties with the Iroquois, Cherokee, etc.

Wikipedia, Treaty_of_Fontainebleau_(1762), Seven Years' War, French and Indian War, French and Indian Wars, Treaty of Paris (1763), Royal Proclamation of 1763.
Wikisource, Treaty of Paris (1763).
US State Dept., https://history.state.gov/milestones/1750-1775/treaty-of-paris
-- -- 1765-1766 British Stamp Act passed (royal assent 22 Mar. 1765, 5 Geo. III c. 12) and repealed (royal assent 18 Mar. 1766, 6 Geo. III c. 11).
Wikipedia, Stamp Act 1765.

Commemorative postage stamp -- Repeal of the Stamp Act, 29 May 2016 (NPM, NPMA, MSC).
-- -- 1765-1783 Wikipedia, American Revolution, American Revolutionary War.
8
8
17

18.2
18.2
18.2
6-11
12-31
795-796

201-203
203-213
213
6 Feb. 1778
4 May 1778
Treaty of Alliance Between the United States of America and His Most Christian Majesty [France].
Treaty of Amity and Commerce ... .
Additional Separate and Secret Article ... .

Notes, Treaties and conventions between the United States and France, 1778-1831, p. 6-7.

Journals of the Continental Congress, vol. 11, p. 418-458.
Malloy, Treaties, vol. 1, p. 468-483.
Miller, Treaties, vol. 2, p. 3-47.
Bevans, Treaties, vol. 7, p. 763-776, p. 777-780, p. 781-782.
Repudiated, Act of 7 July 1798, 1 Stat. 578.

Commemorative postage stamp -- French Alliance, 4 May 1978 (NPM, NPMA, MSC).
8
18.2
54-57
261-264
30 Nov. 1782
15 Apr. 1783
Provisional Articles Between the United States of America, and his Britannic Majesty.  Independence of the United States; northern, western, southern and eastern boundaries; British armies to be withdrawn; separate article concerning West Florida.
Notes, Treaties and conventions between the United States and Britain, 1782-1842, p. 54.

Malloy, Treaties, vol. 1, p. 580-584.
Miller, Treaties, vol. 2, p. 96-107; see the notes on p. 101-104, concerning overseas letters and copies of the treaty.  Separate article, concerning West Florida, not ratified, p. 101, 105.
Bevans, Treaties, vol. 12, p. 1-5.
British and Foreign State Papers, vol. 1, p. 773-777.
8
18.2
58-61
264-265
20 Jan. 1783 Armistice Declaring a cessation of hostilities between the United States and Great-Britain.  Britain yielded East and West Florida to Spain.

Malloy, Treaties, vol. 1, p. 584-585.
Miller, Treaties, vol. 2, p. 108-114.
Bevans, Treaties, vol. 12, p. 6-7.
British and Foreign State Papers, vol. 1, p. 777-779.
On the same date, preliminaries of peace between Great Britain and France, and between Great Britain and Spain.

Commemorative postage stamp -- General George Washington's proclamation of peace, 19 Apr. 1933 (NPM, NPMA, MSC, ST, WC).
8
18.2
60-79
722-731
3 Apr. 1783 Treaty of Amity and Commerce, Concluded between his Majesty the King of Sweden and the United States of America.

Malloy, Treaties, vol. 2, p. 1725-1735.
Miller, Treaties, vol. 2, p. 123-150.
Bevans, Treaties, vol. 11, p. 710-722.

Commemorative postage stamp -- Treaty with Sweden, 24 Mar. 1983 (NPM, NPMA, MSC).
8
18.2
80-83
266-269
3 Sep. 1783
14 Jan. 1784
12 May 1784
Definitive Treaty of Peace Between the United States of America and his Britannic Majesty.  The US was now bounded on the north and south by British Canada and Spanish Florida, on the east and west by the Atlantic Ocean and the Mississippi River.  Spain was then in control of the territory west of the Mississippi, and disputed the placement of the Florida boundary.

Journals of the Continental Congress, vol. 26, p. 22-31.
Malloy, Treaties, vol. 1, p. 586-590.
Miller, Treaties, vol. 2, p. 151-157.
Bevans, Treaties, vol. 12, p. 8-12.
British and Foreign State Papers, vol. 1, p. 779-783.
Wikipedia, Peace_of_Paris_(1783), Treaty_of_Paris_(1783).

Commemorative postage stamp -- Treaty of Paris, 2 Sep. 1983 (NPM, NPMA, MSC).
8
18.2
100-105
516-521
Jan. 1787 Treaty of Peace and Friendship Between the United States of America, and His Imperial Majesty the Emperor of Morocco.  Proclaimed 18 July 1787.

Malloy, Treaties, vol. 1, p. 1206-1212.
Miller, Treaties, vol. 2, p. 185-227.
Bevans, Treaties, vol. 9, p. 1278-1285.

Commemorative postage stamp -- Friendship with Morocco, 17 July 1987 (NPM, NPMA, MSC).
8
8
8
8
18.2
116-129
130-131
131-132
196-197
269-287
19 Nov. 1794
4 May 1796
15 Mar. 1798
8 Jan. 1802
all above
Treaty of Amity, Commerce and Navigation, Between His Britannic Majesty and the United States of America.  Withdrawal of British forces from the Northwest Territory, 1794-1796.  The northern borders of present-day Maine and Minnesota were largely settled, with further details in 1798 and 1818.

Malloy, Treaties, vol. 1, p. 590-612.
Miller, Treaties, vol. 2, p. 245-274, p. 346-348, p. 427-429, p. 430-432 (25 Oct. 1798), p. 488-491.
Bevans, Treaties, vol. 12, p. 13-33, p. 34-35, p. 36-37, p. 38-40.
British and Foreign State Papers, vol. 1, p. 784-810.
Wikipedia, Jay Treaty.
8
18.2
138-153
704-711
27 Oct. 1795
2 Aug. 1796
Treaty of Friendship, Limits and Navigation, Between the United States of America, and the King of Spain.  The northern boundary of Spanish Florida was confirmed, with the Mississippi River as the western boundary of the US, above 31° N.
Notes, Treaties between the United States and Spain, 1795-1819, with court decisions, p. 138-139.

Malloy, Treaties, vol. 2, p. 1640-1649.
Miller, Treaties, vol. 2, p. 318-345.
Bevans, Treaties, vol. 11, p. 516-525.
Wikipedia, Pinckney's Treaty.

Spain claimed Florida in 1513, but lost it to Britain in the Treaty of Paris, 10 Feb. 1763 (ref).  By decree of 7 Oct. 1763 (ref, ref, ref), Britain divided Florida into East and West.  West Florida then extended from the Mississippi River to the Apalachicola River, and northward to 31° N.  East Florida then extended eastward from the Apalachicola, and northward along the Chattahoochee River to the Flint River, then to the St. Mary's River and the Atlantic.  In July 1764, Britain enlarged West Florida northward to the Yazoo River, approx. 32° 28′ N, between the Mississippi and Chattahoochee Rivers; West Florida then included Pensacola and Natchez (ref, ref, ref, ref).  By the Treaty of Paris, 3 Sep. 1783, Britain ceded West Florida between 31° N and 32° 28′ N to the US (the basis of Mississippi Territory in 1798), and the balance of West Florida below 31° N and all of East Florida to Spain.
8
18.2
198-201
711-712
11 Aug. 1802 A Convention Between his Catholic Majesty [Spain] and the United States of America, ...

Negotiated for Spain by "Don Pedro Cevallos, Counsellor of State, Gentleman of the Bed Chamber in employment, first Secretary of State and universal despatch, and Superintendent General of the Posts and Post Offices, in Spain and the Indies; ...".
8
18.2
200-213
232-238
30 Apr. 1803
21 Oct. 1803
Treaty between the United States of America and the French Republic.  The Louisiana Purchase.  Two further conventions, same date.  Formal possession, 20 Dec. 1803.  See also, Act of 31 Oct. 1803, 2 Stat. 245.

Malloy, Treaties, vol. 1, p. 508-521.
Miller, Treaties, vol. 2, p. 498-528.  News of the treaty did not reach Washington until 14 July 1803 (ref).
Bevans, Treaties, vol. 7, p. 812-815, p. 816-817, p. 818-821.
Thorpe, p. 1359, p. 1364, has some historical notes.
Wikipedia, Louisiana Purchase, François Barbé-Marbois (negotiator for France).
Library of Congress, Louisiana Purchase, Legislative Timeline, 1802-1807.
Library of Congress, A Question of Boundaries.
François Barbé-Marbois, History of Louisiana and of Its Cession to the United States of Northern America; Preceded by a Discourse on the Constitution and Government of the United States, 1830. (link).

France claimed the Mississippi River basin (including its tributaries) since 1682.  That territory was surrendered to Britain (east of the Mississippi) and Spain (west of the Mississippi), in 1763 (ref).  Spain ceded Louisiana to France, by secret treaty, 1 Oct. 1800 (ref), with formal transfer 30 Nov. 1803 (ref).  See also, notes on treaties with France, 8 Stat. 6, and Spain, 8 Stat. 138, 8 Stat. 252.  The purchased territory consisted of the Mississippi River drainage basin, west of the Mississippi, excepting Spanish territory, but none of this was clearly defined; the borders with Spain/Mexico and Spain/Florida were not fully resolved until the treaty of 1819.

Commemorative postage stamps -- Louisiana Purchase Exposition, 30 Apr. 1904 (five stamps, NPMA, MSC, ST, WC); the map on the 10c stamp (NPM, NPM, NPMA, MSC, ST, WC) includes West Florida with Louisiana, which was a point of dispute with Spain from 1803 to 1821.
Commemorative postage stamps -- Louisiana Purchase, 30 Apr. 1953 (NPM, NPMA, MSC, WC, WC), 30 Apr. 2003 (NPM, NPMA, MSC).
8
18.2
218-223
287-292
24 Dec. 1814
17 Feb. 1815
Treaty of Peace and Amity, Between his Britannic Majesty and the United States of America.  Further revisions of the northern border, but not complete agreement until a decision of 18 June 1822, 8 Stat. 274.
Further, 18.2 Stat. 296-297, 18.2 Stat. 300-302.

Malloy, Treaties, vol. 1, p. 612-624.
Miller, Treaties, vol. 2, p. 574-584.  Further, vol. 2, p. 655-657; vol. 3, p. 65-76.
Bevans, Treaties, vol. 12, p. 41-48.
Hertslet's Commercial Treaties, vol. 2, p. 378-386.
Wikipedia, War of 1812, Treaty of Ghent.

News of the treaty reached New York seven weeks later (12 Feb. 1815).
8
18.2
248-251
297-300
20 Oct. 1818
30 Jan. 1819
Convention with Great Britain.  Joint control of the Oregon Country for ten years.  Northern boundary of the US east of the Rocky Mountains set at 49° N.  Oregon Country extended from 42° N to 54° 40′ N, between the Continental Divide and the Pacific; it was divided in 1846 at 49° N.

Malloy, Treaties, vol. 1, p. 631-633.
Miller, Treaties, vol. 2, p. 658-662.
Bevans, Treaties, vol. 12, p. 57-60.
Hertslet's Commercial Treaties, vol. 2, p. 392-395.
Wikipedia, Treaty of 1818.  Wikisource, Treaty of 1818.

Treaty with Spain, 22 Feb. 1819, 8 Stat. 252, setting the southern limit of Oregon Country at 42° N.
Convention with Russia, 5/17 Apr. 1824, 8 Stat. 302, 18.2 Stat. 664, setting the northern limit of Oregon Country at 54° 40′ N; Miller, Treaties, vol. 3, p. 151-162.
Convention between Britain and Russia, 16/28 Feb. 1825, similar; British and Foreign State Papers, vol. 12, p. 38-43.
Continued to 1846 by Convention of 6 Aug. 1827, 8 Stat. 360, Convention of 29 Sep. 1827, 8 Stat. 362.

Joint Resolution concerning the Oregon Territory, 27 Apr. 1846, 9 Stat. 109, gave notice to abrogate the treaty.

Miller, Treaties, vol. 3, p. 309-314, p. 319-385.
Bevans, Treaties, vol. 12, p. 74-75, p. 78-81.
8
18.2
252-273
712-718
22 Feb. 1819
22 Feb. 1821
Treaty of Amity, Settlement and Limits, Between the United States and his Catholic Majesty [Spain].  Spain ceded Florida to the US, eastward of the Mississippi River.  The western boundary of the US was defined, along the Sabine River (at the Gulf of Mexico) to 32° N to the Red River to 100° W (of London), or 23° W (of Washington), to the Arkansas River to its source, then along 42° N to the Pacific Ocean.  Formal possession 10 July 1821 (East Florida), 17 July 1821 (West Florida).
Notes, Acts and court decisions relative to treaties with Spain, p. 252-255.

Malloy, Treaties, vol. 2, p. 1651-1658.
Miller, Treaties, vol. 3, p. 3-64.
Bevans, Treaties, vol. 11, p. 528-536.
Annals of Congress, vol. 37, col. 1337-1469.  Correspondence relevant to the treaty.
Wikipedia, Adams-Onís Treaty.

Exposition of the Treaty with Spain of February 22, 1819, in relation to Spanish Grants of Land in Louisiana, between the Perdido and Mississippi Rivers, Senate Document, 14 Jan. 1835, republished in American State Papers, Public Lands, vol. 7, p. 564-580 (link).  "The United States never had a legitimate claim to this territory until 1819.", p. 565-566 (link).
8
18.2
572-577
315-320
9 Aug. 1842
10 Nov. 1842
A Treaty To settle and define the boundaries between the territories of the United States and the possessions of Her Britannic Majesty in North America; for the final suppression of the African slave trade; and for the giving up of criminals fugitive from justice, in certain cases.  Northern boundaries of Maine, New Hampshire and Minnesota.

Malloy, Treaties, vol. 1, p. 650-656.
Miller, Treaties, vol. 4, p. 363-477.
Bevans, Treaties, vol. 12, p. 82-89.
For marking the boundary, Act of 3 Mar. 1843, 5 Stat. 623.
Wikipedia, Webster-Ashburton Treaty.

Congress had been ready to go to war with Britain over the Maine boundary; Act of 3 Mar. 1839, 5 Stat. 355.
8 584-589 6 Mar. 1844
22 Feb. 1845
Postal Convention Between the United States of North America and the Republic of New Granada [Colombia].  Mails across Panama, etc.  Effective 20 Dec. 1844, when ratifications were exchanged.

Miller, Treaties, vol. 4, p. 529-538, with extensive notes, p. 534-538.
Bevans, Treaties, vol. 6, p. 865-867.
-- -- 28 Dec. 1844
14 Feb. 1845
Postal Convention, with Great Britain, for closed mails between Boston and Canada.
Authorized by the Resolution of 15 June 1844, 5 Stat. 718.  Not published; for the text from the British Post Office archives, see Miller, Treaties, vol. 5, p. 478-479.




[top; volume 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 23, 24, 25, 26, 27, 28, 29, 30, 31, etc.]
[previous, next]

US Statutes at Large, Volume 9, 1845-1851, published 1851, 1854, 1857, 1862

This volume contains acts of the Twenty-ninth through Thirty-first Congresses.

Texas was admitted to the Union, 29 Dec. 1845, 9 Stat. 1 and 9 Stat. 108; Iowa, 28 Dec. 1846, 9 Stat. 117; Wisconsin, 29 May 1848, 9 Stat. 233.

California was obtained from Mexico by the Treaty of Guadalupe Hidalgo, 2 Feb. 1848, 9 Stat. 922; it had a military government from 7 July 1846 to 20 Dec. 1849, with a customs collection district from 10 Mar. 1849, 9 Stat. 400, then a local civil government until it became a state 9 Sep. 1850, 9 Stat. 452.  The California Gold Rush began in Jan. 1848 (discovery) and Aug. 1848 (first extensive reports).

Oregon was organized as a Territory, 14 Aug. 1848, 9 Stat. 323; Minnesota, 3 Mar. 1849, 9 Stat. 403; Utah, 9 Sep. 1850, 9 Stat. 453; New Mexico, 9 Sep. 1850, 9 Stat. 446, with the boundary settled 13 Dec. 1850 by proclamation, 9 Stat. 1005.
Congress special sessions regular sessions Public Private Profiles
29th 4 – 20 Mar. 1845 1 Dec. 1845 – 10 Aug. 1846
7 Dec. 1846 – 3 Mar. 1847
p. 1-116
p. 117-208
p. 649-682
p. 683-708
29th
30th -- 6 Dec. 1847 – 14 Aug. 1848
4 Dec. 1848 – 3 Mar. 1849
p. 209-340
p. 341-420
p. 709-748
p. 749-794
30th
31st 5 – 23 Mar. 1849 3 Dec. 1849 – 30 Sep. 1850
2 Dec. 1850 – 3 Mar. 1851
p. 421-564
p. 565-648
p. 795-807
p. 808-814
31st
House Journal, Senate Journal, Senate Executive Journal, Congressional Globe
    Serial Set, House Journal, (29) 479, 496; (30) 513, 536; (31) 566, 594
    Serial Set, Senate Journal, (29) 448, 469, 492; (30) 502, 528; (31) 528, 548, 586
    House Journal, 29/1, 29/2; 30/1, 30/2; 31/1, 31/2
    Senate Journal, 29/sp, 29/1, 29/2; 30/1, 30/2; 31/sp, 31/1, 31/2
    Senate Executive Journal, vol. 6, 29/sp, vol. 7, 29/1, 29/2; 30/1, vol. 8, 30/2; 31/sp, 31/1, 31/2
Contents, p. i-xxvi, 1-648, i-xxiv, 649-814, [2], 815-1066
Volume 9 pages pdf Congress 29 Congress 30 Congress 31
all (68.8 MB), reduced (37.9 MB) session 1 session 2 session 1 session 2 session 1 session 2
title i-iv i-iv
list of public acts and resolutions v-xxvi v-xxvi
list of private acts and resolutions i-xxiv iii-xxiv
list of treaties and conventions [2] [2]
list of proclamations --- ---
public acts and resolutions 1-648 --- 1-116 117-208 209-340 341-420 421-564 565-648
private acts and resolutions 649-814 i-ii 649-682 683-708 709-748 749-794 795-807 808-814
treaties and conventions 815-998 815-998
appendix - proclamations 999-1006 999-1006
index to vol. 9 1007-1066 1007-1066

1851
1854
1857, noted by Checklist of United States Public Documents, 1911, p. 966 (ref)
1862 original
1862 reprint, but from 1851, not from 1862

Public Acts, vol. 9, p. 1-648

Vol. Pages C/S Ch. Act of ... Title
9
9
108
1-2
29/1
29/1
1
1
29 Dec. 1845
29 Dec. 1845
(1) Joint Resolution for the Admission of the State of Texas into the Union.
(2) An Act to extend the Laws of the United States over the State of Texas, and for other Purposes.
For boundary changes with Louisiana, see 2 Stat. 641, 9 Stat. 245; with Arkansas, see 5 Stat. 50; with the US, see 9 Stat. 446.

Map, Historical diagram of Texas [Van Zandt].
Constitution of Texas, 1845, transcribed.

Commemorative postage stamps -- Texas statehood, 29 Dec. 1945 (NPM, NPM, NPMA, MSC, ST, WC), 16 June 1995 (NPM, NPMA, MSC).
9 3 29/1 6 6 Feb. 1846 An Act establishing certain Post Routes.  Texas, etc.
-- -- -- -- 23 Apr. 1846
13 May 1846
Declarations of war by Mexico (23 Apr. 1846) and US (13 May 1846, 9 Stat. 9, 9 Stat. 999), ended by treaty of 2 Feb. 1848, 9 Stat. 922.

Wikipedia, Mexican-American War.
9 6-9 29/1 14 8 May 1846 An Act to supply Deficiencies in the Appropriations for certain Objects made for the Service of the fiscal Year ending the thirtieth of June, eighteen hundred and forty-six.  Superintendent of the post-office building.
9 15-16 29/1 25 29 May 1846 An Act establishing certain Post Routes, and for other Purposes.  Texas.
9 19 29/1 31 19 June 1846 An Act making Appropriations for the Service of the Post-Office Department for the Year ending thirtieth June, eighteen hundred and forty-seven.  Magnetic telegraph, Washington to Baltimore.
9
9
35-37
1000
29/1
--
35
3
9 July 1846
7 Sep. 1846
(1) An Act to retrocede the County of Alexandria, in the District of Columbia, to the state of Virginia.  Post Office, § 2.
(2) Proclamation, Declaring Alexandria County to be retroceded to Virginia.  Same, Proclamation 48.

Virginia took possession by an act of the General Assembly, 13 Mar. 1847.  About the Custom House in Alexandria, see the Treasury Report, 1853 (link).
Supplemental, 5 July 1848, 9 Stat. 244.
9
9
9
52-53
77-78
117
29/1
29/1
29/2
82
103
1
4 Aug. 1846
8 Aug. 1846
28 Dec. 1846
(1) An Act to define the Boundaries of the State of Iowa, and to repeal so much of the Act of the third of March, one thousand eight hundred and forty-five [5 Stat. 742] as relates to the Boundaries of Iowa.  Between the Mississippi and Missouri Rivers, between Missouri and 43° 30′ N.
(2) An Act granting certain Lands to the Territory of Iowa, to aid in the Improvement of the Navigation of the Des Moines River, in said Territory.
(3) An Act for the Admission of the State of Iowa into the Union.
Northern boundary (with Minnesota) to be surveyed, 3 Mar. 1849, 9 Stat. 410.

Commemorative postage stamps -- Iowa statehood, 3 Aug. 1946 (NPM, NPM, NPMA, MSC, ST, WC), 1 Aug. 1996 (NPM, NPMA, MSC), 1 Aug. 1996 (NPM, MSC).
9
9
9
56-58
178-179
233-235
29/1
29/2
30/1
89
53
50
6 Aug. 1846
3 Mar. 1847
29 May 1848
(1) An Act to enable the People of Wisconsin Territory to form a Constitution and State Government, and for the Admission of such State into the Union.
(2) An Act for the Admission of the State of Wisconsin into the Union.  The proposed state constitution was rejected.
(3) An Act for the Admission of the State of Wisconsin into the Union.
The status of the balance of Wisconsin Territory was unspecified, though Congress did admit a delegate for it on 15 Jan. 1849 (ref), before attaching it to Minnesota Territory, 3 Mar. 1849, 9 Stat. 403.

Commemorative postage stamps -- Wisconsin statehood, 29 May 1948 (NPM, NPMA, MSC, WC), 29 May 1998 (NPM, NPMA, MSC).
9 59-66 29/1 90 6 Aug. 1846 An Act to provide for the better Organization of the Treasury, and for the Collection, Safe-Keeping, Transfer, and Disbursement of the public Revenue.  Payments to the Post Office, § 9, 10; in gold or silver coin, § 19.
9 68-70 29/1 95 8 Aug. 1846 An Act making Appropriations for the Support of the Army for the Year ending on the thirtieth June, eighteen hundred and forty-seven.
Incidental expenses, including "postage on letters and packets received by officers on public service", p. 68.
9 75-76 29/1 100 8 Aug. 1846 An Act to provide for the Distribution of the Edition of the Laws and Treaties of the United States published by Little & Brown, under the Provisions of the Resolution of Congress approved March third, eighteen hundred and forty-five [5 Stat. 798], and for other Purposes.  Declared "competent evidence" in all legal matters, § 2.

"One copy each to the governments of Great Britain, France, Russia, Austria, Prussia, Spain, Portugal, Sweden, Denmark, Bavaria, The Netherlands, Belgium, Sardinia, Greece, Turkey, Tuscany, The Ecclesiastical States, the Two Sicilies, China, Brazil, Mexico, New Granada, Venezuela, Chili, Peru, the Argentine Confederation, and the Sandwich Islands."
The Bavaria set is still extant - vol. 1, 2, 3, 4, 5, 6, 7, 8 (links).
The Two Sicilies (Naples) set is still extant - vol. 1, 2, 3, 4, 5, 6, 7, 8 (links).
The set in Lyon came from some other US government source - vol. 1, 2, 3, 4, 5, 6, 7, 8 (links).
9 76-77 29/1 101 8 Aug. 1846 An Act to provide for the more effectual Publication of the Laws of the United States.
9 85-97 29/1 175 10 Aug. 1846 An Act making Appropriations for the civil and diplomatic Expenses of Government, for the Year ending the thirtieth Day of June, eighteen hundred and forty-seven, and for other Purposes.  Post-Office Dept., p. 89-90.  Magnetic telegraph, Washington to Baltimore.
9 97-101 29/1 176 10 Aug. 1846 An Act making Appropriations for the naval Service for the Year ending on thirtieth June, eighteen hundred and forty-seven.  First appropriation for the Naval School at Fort Severn, Annapolis, which had already opened 10 Oct. 1845, § 4.

Commemorative postage stamp -- Naval Academy, 10 Oct. 1995 (NPM, NPMA, MSC).
9 122-123 29/2 6 2 Feb. 1847 An Act to provide for the Establishment of additional Post Routes in the State of Texas.
9 147-148 29/2 33 1 Mar. 1847 An Act to amend the Act entitled “An Act to reduce the Rates of Postage, to limit the Use and correct the Abuse of the franking Privilege, and for the Prevention of Frauds on the Revenues of the Post-Office Department,” passed third of March, eighteen hundred and forty-five.  Free franking, § 3, 4, 5.
9 149-152 29/2 35 2 Mar. 1847 An Act making Appropriations for the Support of the Army and of Volunteers for the Year ending the thirtieth June, one thousand eight hundred and forty eight, and for other Purposes.
Incidental expenses, including "postage on letters and packets received by officers on public service", p. 150.
9 152-153 29/2 37 2 Mar. 1847 An Act making Appropriations for the Service of the Post-Office Department for the Year ending the thirtieth of June, eighteen hundred and forty-eight.  Free franking for some postmasters, § 1.  Drafts, involving James Reeside, § 4.
9 155-168 29/2 47 3 Mar. 1847 An Act making Appropriations for the civil and diplomatic Expenses of Government for the Year ending the thirtieth Day of June, one thousand eight hundred and forty-eight, and for other Purposes.  Post-office Dept., p. 160.
9 187-188 29/2 62 3 Mar. 1847 An Act providing for the Building and Equipment of four naval Steamships.  Mail contracts, § 2-5.
Noted in the Annual Report of the Postmaster General, 1849 (link).
9 188-202 29/2 63 3 Mar. 1847 An Act to establish certain Post Routes and for other Purposes.  Post roads, § 1, 2.  Mail routes, § 3, 5, 6.  Free franking, § 4, 5.  Post office at Astoria, Oregon, § 7.  Postage rates, § 7.  Steamship contracts, § 8.  Branch post offices, § 10.  Postage stamps, § 11.  Accounts, § 12.  Multiple letters in one, § 13.

p. 188-200, https://www.rfrajola.com/resources/1847Routes.pdf
p. 200-202, https://www.rfrajola.com/resources/1847Act.pdf

An example of the free franking clause put to use - William Hickey, The Constitution of the United States, Philadelphia, 2nd ed., 1847, p. iv (link); 7th ed., 1854, p. iv (link).
-- -- -- -- 1 July 1847 Postage stamps issued, for domestic use.  The Postmaster Provisional stamps, first issued in 1845, were no longer permitted.

Commemorative postage stamps -- US Postage Stamp Centenary, 17 May 1947 (NPM, NPM, NPMA, MSC, WC), 19 May 1947 (NPM, NPM, NPMA, MSC).
Commemorative stamped envelope -- same, 21 May 1947 (MSC).
9
9
213
710c
30/1
30/1
16
16
9 Mar. 1848
9 Mar. 1848
An Act granting the Franking Privilege to Louisa Catharine Adams.   Widow of Pres. John Quincy Adams.
9 230 30/1 43 17 May 1848 An Act in Amendment of an Act entitled “An Act to amend the Act entitled “An Act to reduce the Rates of Postage, to limit the Use and correct the Abuse of the Franking Privilege, and for the Prevention of Fraud on the Revenues of the Post-Office Department,” ” passed the third of March, one thousand eight hundred and forty-five.
9 231-232 30/1 47 27 May 1848 An Act to provide additional Examiners in the Patent Office, and for other Purposes.  Free franking, § 4.
9 241-242 30/1 79 27 June 1848 An Act to amend the Act to provide for the Transportation of the Mail between the United States and foreign Countries, and for other Purposes.

https://www.rfrajola.com/resources/1847misc.pdf

"Retaliatory" rates, intended to force the British into a new postal convention; see 15 Dec. 1848.
9 245-246 30/1 98 10 July 1848 An Act making Appropriations for the Service of the Post-Office Department for the Year ending the thirtieth of June, eighteen hundred and forty-nine.
9 266-273 30/1 121 3 Aug. 1848 An Act making Appropriations for the Naval Service, for the Year ending the thirtieth June, one thousand eight hundred and forty-nine.  Mail service by steamship, § 1, 10.  Flogging, § 8.
9 284-302 30/1 166 12 Aug. 1848 An Act making Appropriations for the Civil and Diplomatic Expenses of Government for the Year ending the thirtieth Day of June, one thousand eight hundred and forty-nine, and for other Purposes.  Post-office Dept., p. 290-291.  Post office construction, p. 296.
9 304-306 30/1 173 14 Aug. 1848 An Act making Appropriations for the Support of the Army for the year ending the thirtieth of June, one thousand eight hundred and forty-nine.
Incidental expenses, "postage on letters and packets received and sent by officers on public service", p. 304.
9 306-320 30/1 175 14 Aug. 1848 An Act to establish certain Post Routes.  California offices and postage rates, § 3.

p. 320, https://www.rfrajola.com/resources/1848postage.pdf
Noted in the Message of the President, Dec. 1849 (link).
9 323-331 30/1 177 14 Aug. 1848 An Act to establish the Territorial Government of Oregon.  Effective "from and after the passage of this act".  The rights and privileges extended by the Northwest Ordinance are applied to Oregon, § 14.

The Oregon country had been jointly administered with Britain since 1818, then divided by treaty, 15 June 1846, 9 Stat. 869.  Oregon Territory extended from 42° N to 49° N, from the Pacific to the summit of the Rocky Mountains.  The extent was decreased by transfers to Washington Territory in 1853 and 1859.  The Territorial governor took office 3 Mar. 1849.

Wikipedia, Oregon Country, Oregon Territory, Oregon Territorial Legislature.
Oregon, statehood, 14 Feb. 1859, 11 Stat. 383.

Commemorative postage stamps -- Oregon Territory, 14 July 1936 (NPM, NPM, NPMA, MSC, ST, WC), 14 Aug. 1948 (NPM, NPMA, MSC, WC).  The 1936 stamp shows the Oregon Trail on a map of the 1848 territory, and seems only to celebrate the first passage of a wagon train along the trail in 1836.  The "Oregon Trail 1843-1993" stamp issued 12 Feb. 1993 (NPM, MSC) is unrelated to the Oregon Territory.

The Oregon Provisional Government (1843-1849) organized a postal service in Dec. 1845, and closed it a year later.
  • Amended Organic Laws of the Territory of Oregon (1845), US Senate, Committee on Territories, 21 May 1846 (link).  Art. II, Sec. 6, grants the power "to establish post offices and post roads".
  • Laws of a General and Local Nature ..., Salem, 1853 (link).  Appropriation for the post office department, 22 Dec. 1845, p. 43.
  • La Fayette Grover, The Oregon Archives, Salem, 1853 (link, link).  Wm G. T'Vault was elected postmaster general, 19 Dec. 1845, p. 152.  Post Office law discussed, Dec. 1846, p. 159, 164, 186-187, 191, 203.
  • M.P. Deady, The Organic and Other General Laws of Oregon, 1845-1864, Portland, 1866 (link).
  • M.P. Deady and L. Lane, The Organic and Other General Laws of Oregon, 1843-1872, 1875 (link, link).
  • J.H. Brown, Political History of Oregon, Portland, 1892 (link).
  • G.G. Young, Financial History of Oregon, The Quarterly of the Oregon Historical Society, 1906 (link).  Post office finances, p. 361, 381, 400, 404, 408, 409, 416, 417.
  • The Oregon Spectator, Oregon City, 5 Feb. 1846 // 10 Mar. 1855.
  • John W. White, The Oregon Postal Department of 1846 and its Postmaster General, La Posta, Nov. 1993, vol. 24, no. 5, p. 7-14 (PDF).  Act of 23 Dec. 1845, from The Oregon Spectator, 5 Feb. 1846, p. 4 (link).  Instructions of 2 Mar. 1846, from same, 5 Mar. 1846, p. 2-3 (link).  Omitted is the Act of repeal, 19 Dec. 1846, effective 1 Jan. 1847, from same, 7 Jan. 1847, p. 1 (link).
  • Wikipedia, Organic Laws of Oregon, Provisional Government of Oregon, Provisional Legislature of Oregon, William G. T'Vault (the Postmaster General), Oregon Spectator (newspaper).
9 346-347 30/2 61 22 Feb. 1849 An Act for authenticating certain Records.  Post Office, § 3.
Amended, 9 Stat. 350, 2 Mar. 1849, but nothing of postal interest.
9 353 30/2 89 2 Mar. 1849 An Act to define the Period of Disability imposed upon certain Bidders for Mail Contracts.
9 354-370 30/2 100 3 Mar. 1849 An Act making Appropriations for the civil and diplomatic Expenses of Government for the Year ending the thirtieth of June, eighteen hundred and fifty, and for other Purposes.  Post-Office Dept., p. 359, 365.  Post office construction, p. 364, 366.
9 370-373 30/2 101 3 Mar. 1849 An Act making Appropriations for the Support of the Army for the year ending the thirtieth of June, one thousand eight hundred and fifty.
Incidental expenses, "postage on letters and packets received and sent by officers on public service", p. 371.
9 374-379 30/2 103 3 Mar. 1849 An Act making Appropriations for the Naval Service for the Year ending the thirtieth of June, one thousand eight hundred and fifty.  Transportation of mail by steamers, § 1, p. 375.  Collins mail contract, § 7, p. 378.
9 379-380 30/2 104 3 Mar. 1849 An Act making Appropriations for the Service of the Post Office Department for the Year ending the thirtieth of June, one thousand eight hundred and fifty.  Rates of postage to Britain, etc.
9 395-397 30/2 108 3 Mar. 1849 An Act to establish the Home Department ... .  Dept. of the Interior.  Patent office and Census office transferred to Interior from the State Dept., § 2, 7.  Indian affairs, military and naval pensions, from the War Dept. and Navy Dept., § 5, 6.  General Land Office, etc., from Treasury, § 3, 4, 8, 9.

The first Secretary of the Interior, Thomas Ewing, was confirmed 7 May 1849.
9 398-399 30/2 110 3 Mar. 1849 An Act requiring all Moneys receivable from Customs and from all other Sources to be paid immediately into the Treasury, without Abatement or Reduction, and for other Purposes.  Not to affect the Post Office, § 1.
9 400 30/2 112 3 Mar. 1849 An Act to extend the Revenue Laws of the United States over the Territory and Waters of Upper California, and to create a Collection District therein.  Effective "from and after" 10 Mar. 1849.
9 402-403 30/2 115 3 Mar. 1849 An Act to make Arrangements for taking the seventh Census.  Census Board, including the Postmaster General.
9 403-409 30/2 121 3 Mar. 1849 An Act to establish the Territorial Government of Minnesota.  From the balance of the former Wisconsin and Iowa Territories, east and west of the Mississippi River, to the Missouri and White Earth Rivers.  Effective "from and after the passage of this act".
Southern boundary (with Iowa) to be surveyed, 3 Mar. 1849, 9 Stat. 410.
The balance of Minnesota Territory after statehood (1858) was attached to Dakota Territory (1861).

Map, Historical diagram of Indiana, Missouri, Michigan [Van Zandt].
Wikipedia, Minnesota Territory.
Minnesota statehood, 11 May 1858, 11 Stat. 166, 11 Stat. 285.

Commemorative postage stamp -- Minnesota Territory, 3 Mar. 1949 (NPM, NPMA, MSC, WC, WC).
9 421 31/1 1 10 Jan. 1850 An Act to extend the Privilege of franking Letters and Packages to Sarah Polk.  Widow of Pres. James K. Polk.
9 423-428 31/1 10 15 May 1850 An Act to supply Deficiencies in the Appropriations for the Service of the fiscal Year ending the thirtieth of June, one thousand eight hundred and fifty.  Post Office Dept., p. 425, 426, § 2-3.
9 428-436 31/1 11 23 May 1850 An Act providing for the taking of the seventh and subsequent Censuses of the United States, and to fix the Number of the Members of the House of Representatives, and provide for their future Apportionment among the several States.  Postage expenses and free franking, § 17, 19.  Apportionment, if no other law is passed, § 23-26.
Additional, 30 Aug. 1850, 9 Stat. 445.
Apportionment, 30 July 1852, 10 Stat. 25.
Resolutions, 7 Jan. 1853, 10 Stat. 261; 3 Mar. 1853, 10 Stat. 263.

Wikipedia, 1850 United States census.
US Census Bureau, 1850 Census, Overview, Publications.   The census reference date was 1 June 1850.
9 440 31/1 25 18 July 1850 An Act to grant the Franking Privilege to Mrs. Margaret S. Taylor.  Widow of Pres. Zachary Taylor, who had died 9 days earlier.
The next five items are the result of the Compromise of 1850, concerning territory and slavery.  California was admitted as a free state, the Fugitive Slave Act was strengthened, and the two new territories, Utah and New Mexico, would decide on slavery by a future vote.

Wikipedia, Compromise of 1850.
Library of Congress, Compromise of 1850.
9
9
11
446-452
1005-1006
310
31/1
31/2
35/1
49
10
92
9 Sep. 1850
13 Dec. 1850
5 June 1858
(1) An Act proposing to the State of Texas the Establishment of her Northern and Western Boundaries, the Relinquishment by the said State of all Territory claimed by her exterior to said Boundaries, and of all her Claims upon the United States, and to establish a territorial Government for New Mexico.  Texas, § 1; New Mexico Territory, § 2.
(2) Proclamation, Declaring Act of 1850, ch. 49, respecting the Boundaries of Texas, to be in force.
(3) An Act to authorize the President of the United States, in Conjunction with the State of Texas, to run and mark the Boundary Lines between the Territories of the United States and the State of Texas.

The portion of the former Republic of Texas north and west of the lines 32° N, 103° W, 36° 30′ N, 100° W, and its claims, were assigned to the United States; agreed by the Texas Legislature, 25 Nov. 1850 (ref).  Texas accepted $10,000,000 in consideration, as a 5% bond payable in 14 years (thus 1864 - was it paid then?).

New Mexico Territory at first extended from the Colorado River at the Mexican border, east along the border to the Rio Grande, then to 32° N, east to 103° W, north to 38° N, west to the summit of the Sierra Madre, south along the summit to 37° N, west to the California border, and along it to the origin point.  This covered most of present-day New Mexico and Arizona, with parts of Colorado and Nevada.  The extent was increased by the Gadsden Purchase (1853/54, at the Mexican border), and decreased by transfers to Colorado Territory (1861, north of 37° N), and Arizona Territory (1863, west of 32° W of Washington).

Map, Historical diagram of Texas, New Mexico [Van Zandt].
Wikipedia, Provisional government of New Mexico, New Mexico Territory.
New Mexico statehood, 6 Jan. 1912, 34 Stat. 267, etc.

Elwyn Doubleday with Richard Helbock, The Case of the Missing Post Office, La Posta, vol. 19, no. 2, p. 8-12 (PDF).  Concerning the Texas-New Mexico boundary in 1852.
9
9
12
452-453
521-523
22
31/1
31/1
36/1
50
86
62
9 Sep. 1850
28 Sep. 1850
26 May 1860
(1) An Act for the Admission of the State of California into the Union.  The boundaries of the state are not described.  The northern boundary, 42° N, and the southern boundary, roughly 35° N, were determined by the 1848 treaty with Mexico; the eastern boundary is defined in the California state constitution (1849, Art. XII, link).
(2) An Act to provide for extending the Laws and the Judicial System of the United States to the State of California.
(3) An Act to authorize the President of the United States in Conjunction with the State of California, to run and mark the Boundary Lines between the Territories of the United States and the State of California.  The eastern boundary follows 120° W from 42° N to 39° N, then southeasterly to the Colorado River at 35° N.  The Nevada territorial act (2 Mar. 1861, 12 Stat. 209) gave a different boundary, subject to California's agreement.

The news of statehood reached San Francisco on 18 Oct. 1850 (ref).
Wikipedia, Territorial evolution of California.
Wikipedia, California Republic (1846), California interim government, 1846-1850, California Gold Rush (1848-55).

Commemorative postage stamps -- California statehood, 9 Sep. 1950 (NPM, NPMA, MSC, WC), 8 Sep. 2000 (NPM, NPMA, MSC).
9 453-458 31/1 51 9 Sep. 1850 An Act to establish a Territorial Government for Utah.  Utah Territory at first extended from 37° N to 42° N, from California to the summit of the Rocky Mountains.  The extent was decreased by transfers
   to Colorado Territory, 28 Feb. 1861, east of 32° W (of Washington);
   to Nebraska Territory, 2 Mar. 1861, north of 41° N, east of 33° W (of Washington);
   to Nevada Territory, 2 Mar. 1861, west of 39° W (of Washington);
   to Nevada Territory, 14 July 1862, west of 38° W (of Washington);
   to Nevada, 5 May 1866, west of 37° W (of Washington);
   to Wyoming Territory, 25 July 1868, north of 41° N, east of 34° W (of Washington).

Proclamation, Respecting the Rebellion and Mormon Troubles in the Territory of Utah, 6 Apr. 1858, 11 Stat. 796.

Attempts to form a state in 1849 (Deseret), 1860, 1872, and 1887, were rejected by Congress over the Mormon practice of polygamy.  Anti-polygamy acts were passed in 1862 (12 Stat. 501), 1874 (18 Stat. 253), 1882 (22 Stat. 30), and 1887 (24 Stat. 635); the Mormon Church sued and lost in the Supreme Court (1890, 136 U.S. 1), after which polygamy was [officially] abandoned.  Pardons were issued by Proclamations of 4 Jan. 1893 (27 Stat. 1058) and 25 Sep. 1894 (28 Stat. 1257).

Map, Historical diagram of Utah [Van Zandt].
Wikipedia, State of Deseret, Utah Territory, Utah War (1857-1858).
Utah statehood, 4 Jan. 1896, 28 Stat. 117, 29 Stat. 876.
9 462-465 31/1 60 18 Sep. 1850 An Act to amend, and supplementary to, the Act entitled "An Act respecting Fugitives from Justice, and Persons escaping from the Service of their Masters," approved February twelfth, one thousand seven hundred and ninety-three.
The Fugitive Slave Act, 12 Feb. 1793, 1 Stat. 302.  Repealed in part, 28 June 1864, 13 Stat. 200.

Wikipedia, Fugitive Slave Act of 1850.
9 467-468 31/1 63 20 Sep. 1850 An Act to suppress the Slave Trade in the District of Columbia.
9 460-461 31/1 56 16 Sep. 1850 An Act making Appropriations for the Service of the Post-Office Department, during the fiscal Year ending June thirtieth, eighteen hundred and fifty-one.
9 466-467 31/1 61 20 Sep. 1850 An Act granting the Right of Way, and making a Grant of Land to the states of Illinois, Mississippi, and Alabama, in Aid of the Construction of a Railroad from Chicago to Mobile.  Mail transport, § 6.
9 473-496 31/1 75 27 Sep. 1850 An Act to establish certain Post-Roads in the United States.  Rates of postage in Utah and New Mexico, § 2.
9 504-508 31/1 78 28 Sep. 1850 An Act making Appropriations for the Support of the Army for the Year ending the thirtieth of June, one thousand eight hundred and fifty-one.
Incidental expenses, "postage on letters and packets received and sent by officers on public service", p. 505.
9 513-517 31/1 80 28 Sep. 1850 An Act making Appropriations for the Naval Service for the Year ending the thirtieth of June, one thousand eight hundred and fifty-one.  Navy steamers could carry the mail, provided that flogging is abolished, p. 514-5.
See also, An Act for the better Government of the Navy of the United States, 17 July 1862, 12 Stat. 600, Article 8, p. 603.
9 523-544 31/1 90 30 Sep. 1850 An Act making Appropriations for the Civil and Diplomatic Expenses of Government for the Year ending the thirtieth of June, eighteen hundred and fifty-one, and for other Purposes.  Post-Office Dept., p. 530.  Post office construction, p. 539, 540.
9 570-574 31/2 12 27 Feb. 1851 An Act to supply Deficiencies in the Appropriations for the Service of the Fiscal Year ending the thirtieth of June, one thousand eight hundred and fifty-one.  Post-Office Dept., p. 571.
9 587-591 31/2 20 3 Mar. 1851 An Act to reduce and modify the Rates of Postage in the United States, and for other Purposes.  Effective "from and after" 30 June 1851.  Postage rates, letters, § 1.  Postage rates, newspapers, circulars, periodicals, printed matter, § 2.  Postage stamps and envelopes, § 3.  Postmarks, § 4.  Advertisements, § 5.  Postmasters commissions, § 6.  Post offices not to be closed due to reduction of postage rates, § 7.  Compensation for carrying free matter, § 8.  Appropriation, § 9.  Letter carriers, § 10.  Three-cent coin, § 11.

https://www.rfrajola.com/resources/1851Act.pdf

About the effective date, see the Annual Report of the Postmaster General, 4 Dec. 1852 (link), "This diminution in our postages is attributable to the reduction in the rates of postage made by the act of March 3d, 1851, which reduction took effect at the commencement of the last fiscal year.", which was then 1 July 1851.

Letter carriers were appointed in New York, Boston, Philadelphia, and New Orleans (ref).

House Committee on the Post Office and Post Roads, Reduction of Rates of Postage, 24 July 1850, 31st Congress, 1st session, Rep. No. 411, 8 p.; Serial Set 585 (link).
9 591-593 31/2 21 3 Mar. 1851 An Act making Appropriations for the service of the Post-Office Department during the fiscal Year ending the thirtieth of June, one thousand eight hundred and fifty-two, and for other Purposes.

https://www.rfrajola.com/resources/1851Act.pdf
9 598-618 31/2 32 3 Mar. 1851 An Act making Appropriations for the Civil and Diplomatic Expenses of Government for the Year ending the thirtieth of June, eighteen hundred and fifty-two, and for other Purposes.  Post-Office Dept., p. 606.  Post office construction, p. 609, 617.
9 618-621 31/2 33 3 Mar. 1851 An Act making Appropriations for the Support of the Army for the Year ending the thirtieth of June, one thousand eight hundred and fifty-two.
Incidental expenses, "postage on letters and packets received and sent by officers on public service", p. 619.
9 621-626 31/2 34 3 Mar. 1851 An Act making Appropriations for the Naval Service for the Year ending the thirtieth of June, one thousand eight hundred and fifty-two.  Mail transportation, p. 623-624, § 2.
9 637-645 31/2 48 3 Mar. 1851 An Act to establish certain Post-Roads in the United States, and the Territories thereof.
Private Acts, vol. 9, p. 649-814

Vol. Pages C/S Ch. Act of ... Title
9 657b 29/1 70 29 July 1846 An Act for the Relief of Amos Kendall.  Former Postmaster-General.
9 677b 29/1 183 10 Aug. 1846 An Act for the Relief of Abraham Horbach.  Non-payment of draft, involving James Reeside.
9 689-690 29/2 43 2 Mar. 1847 An Act for the Relief of the Bank of the Metropolis.  Drafts, involving James Reeside.
9 717a 30/1 63 13 June 1848 An Act for the Relief of Jones and Boker.  Stolen Treasury notes.
9 726-727 30/1 113 25 July 1848 An Act for the Relief of Alfred White.  Mail transportation.
9 736a 30/1 170 12 Aug. 1848 An Act for the Relief of B.O. Tayloe.  Buildings rented by Tayloe to the Post Office.  See 5 Stat. 478, no. 54.
9 737c 30/1 181 14 Aug. 1848 An Act for the Relief of George V. Mitchell.  Postmaster.
9 738a 30/1 183 14 Aug. 1848 An Act for the Relief of Messrs. Cook, Anthony, Mahony, and others.  Stolen Treasury notes.
9 740d 30/1 193 14 Aug. 1848 An Act for the Relief of William B. Stokes.  Mail contractor.
9 745b 30/1 210 14 Aug. 1848 An Act for the Relief of John Lorimer Graham, late Postmaster in the City of New York.
9 753c 30/2 18 10 Jan. 1849 An Act for the Relief of John B. Smith and Simeon Darden.  Expenses, to arrest a mail thief.
9 758-759 30/2 42 1 Feb. 1849 An Act for the Relief of Creed Taylor.  Surety.
9 759b 30/2 44 1 Feb. 1849 An Act for the Relief of Joseph F. Caldwell.  Mail contractor.
9 761a 30/2 49 10 Feb. 1849 An Act for the Relief of William Fuller and Charles Savage.  Mail contractors.
9 761c 30/2 51 10 Feb. 1849 An Act for the Relief of William Fuller and Orlando Saltmarsh.  Mail contractors.  James Reeside.
9 763b 30/2 57 19 Feb. 1849 An Act for the Relief of William De Buys, late Postmaster at New Orleans.
9 772a 30/2 117 3 Mar. 1849 An Act to grant the Right of Way to the Mobile and Ohio Railroad Company.  Mail transport, § 2.
9 780c 30/2 147 3 Mar. 1849 An Act for the Relief of Samuel A. Grier.  Surety.
9 796c 31/1 8 19 Apr. 1850 An Act for the Relief of the Wilmington and Raleigh Railroad Company.  Duties on iron rails.
9 797a 31/1 9 6 May 1850 An Act for the Relief of Brown and Tarbox.  Mail service.
9 800b 31/1 37 10 Aug. 1850 An Act for the Relief of William Maxwell, late Marshal for the District of Georgia.  Court judgement discharged.
9 810a 31/2 15 27 Feb. 1851 An Act for the Relief of Dunning R. McNair.  Mail contractor.

Public Resolutions, vol. 9, p. 1-648

Vol. Pages C/S No. Approved ... Title
9 108 29/1 1 29 Dec. 1845 Joint Resolution for the Admission of the State of Texas into the Union.
9 109-110 29/1 4 27 Apr. 1846 Joint Resolution concerning the Oregon Territory.
9 110 29/1 6 20 May 1846 A resolution providing for temporary Mail Service in Texas.
9 113-114 29/1 16 3 Aug. 1846 Joint Resolution directing the Manner of procuring the Printing for the two Houses of Congress.  Joint Committee on Printing.  Replaced by Act of 26 Aug. 1852, 10 Stat. 30.
9
417
30/2
10
2 Mar. 1849
Joint Resolution for the Distribution of the Official Register, or Blue Book, among the several States.
9 564a 31/1 17 26 Sep. 1850 A Resolution relating to the Publication of the Laws of the United States.  Contract with Little & Brown.

Private Resolutions, vol. 9, p. 649-814

Vol. Pages C/S No. Approved ... Title
9 681c 29/1 19 6 Aug. 1846 Joint Resolution for the Relief of Seth M. Leavenworth.  Mail contractor.
9 681-682 29/1 21 8 Aug. 1846 Joint Resolution for the Relief of John B. Denton and Curtis Humphreys.  Post office contract.
9 682a 29/1 22 8 Aug. 1846 Joint Resolution for the Relief of Sheldon H. Hays.  Mail services.
9 707a 29/2 1 18 Feb. 1847 Joint Resolution authorizing and directing the Examination and Settlement of the Claims of Alexander M. Cumming.  Mail contractor.
9 708c 29/2 14 3 Mar. 1847 Joint Resolution for the Relief of William B. Stokes, surviving Partner of John N.C. Stockton and Company.  Mail carrier.
9 708d 29/2 15 3 Mar. 1847 Joint Resolution for the Relief of M.A. Pries and E.A. White.  Mail transportation.
9 747a 30/1 10 26 June 1848 A Resolution in Favor of David Shaw and Solomon T. Corser.  Mail contractors.
9 792b 30/2 7 22 Feb. 1849 A Joint Resolution for the Relief of H.M. Barney.  Postmaster.

House Report, 9 Mar. 1848, petition of H.M. Barney, postmaster at Brimfield, Illinois. (link)
9 794a 30/2 22 3 Mar. 1849 Joint Resolution for the Relief of George R. Smith.  Mail carrier.
9
10
814a
871b
31/2
33/2
3
18
27 Feb. 1851
3 Mar. 1855
(1) A Resolution providing for an Adjustment of the Accounts of John D. Colmesneil, President of the Ohio and Mississippi Mail Line Company.  Mail transportation.
(2) Joint Resolution for the Final Adjustment of the account of John D. Colmesnil.  Mail contractor.

Treaties and Postal Conventions, vol. 9, p. 815-998; vol. 18 part 2, treaties in force in 1873

Vol. Pages Approved ... Title
9
18.2
869-870
320-322
15 June 1846
5 Aug. 1846
Treaty with Great Britain, in regard to limits westward of the Rocky Mountains.  Oregon country divided, 49° N confirmed as US northern boundary.

Congress gave notice to abrogate the Treaty of 20 Oct. 1818, by the Joint Resolution concerning the Oregon Territory, 27 Apr. 1846, 9 Stat. 109.

Malloy, Treaties, vol. 1, p. 656-659; declaration of 1870 approving survey maps.
Miller, Treaties, vol. 5, p. 3-101.
Bevans, Treaties, vol. 12, p. 95-97.
Hertslet's Commercial Treaties, vol. 8, p. 930-932.
Wikipedia, Oregon boundary dispute, Oregon Country, Oregon Treaty.

For further small adjustments to the US northern boundary, see Van Zandt (1976), p. 18-21 (link).
Bevans, Treaties, vol. 12, p. 109-110 (Horseshoe Reef, Lake Erie, 1850), p. 123-135 (San Juan Island, Vancouver Island, 1859), p. 190-193 (Strait of Juan de Fuca, Vancouver Island, 1873).
9
18.2
881-901
550-559
12 Dec. 1846
12 June 1848
Treaty with New Granada [Colombia].  Art. XXXV, transit across Panama, with reference to "passengers, correspondence, and merchandise".

Early treaties of amity and commerce often mention "harmony and good correspondence", or "correspondence and commerce", which suggests diplomatic correspondence, probably by courier, and probably not by public mails.
9
18.2
922-943
492-503
2 Feb. 1848
4 July 1848
Treaty of Peace, Friendship, Limits, and Settlement with the Republic of Mexico.  Treaty of Guadalupe-Hidalgo.  The new boundary line is given in Art. V, to be marked within one year.  Mexico ceded land which became all of California, Nevada and Utah, most of Arizona and New Mexico, and parts of Colorado and Wyoming.  An incorrect map led to disagreements over the boundary, made moot by the Gadsden Purchase in 1853.
Texas had previously claimed land eastward to Louisiana and Arkansas, south and west to the Rio Grande, including half of New Mexico, and north to parts of Oklahoma (the panhandle), Kansas, Colorado and Wyoming.

Malloy, Treaties, vol. 1, p. 1107-1121.
Miller, Treaties, vol. 5, p. 207-428.  Disturnell's map, from the back pocket (JPG, 37.5 MB), (ref, link, link).
Bevans, Treaties, vol. 9, p. 791-806.
Wikipedia, Mexican-American War, Treaty of Guadalupe Hidalgo, Mexican Cession.
9
16
965-970
783-788
15 Dec. 1848 Postal Convention with Great Britain.
Further notes and later conventions with vol. 16.
9
18.2
977-983
406-411
20 Dec. 1849
9 Nov. 1850
Treaty of Friendship, Commerce and Navigation, between the United States of America and his Majesty the King of the Hawaiian Islands.  Steam vessels carrying mails, Art. 6, p. 978.  Mail arrangements, Art. 15, p. 982.

Malloy, Treaties, vol. 1, p. 908-915.
Miller, Treaties, vol. 5, p. 591-628.
Bevans, Treaties, vol. 8, p. 864-871.

Proclamations, vol. 9, p. 999-1006

Vol. Pages No. Date Title




[top; volume 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 23, 24, 25, 26, 27, 28, 29, 30, 31, etc.]
[previous, next]

US Statutes at Large, Volume 10, 1851-1855, published 1855, 1866

This volume contains acts of the Thirty-second and Thirty-third Congresses.

Washington was organized as a Territory, 2 Mar. 1853, 10 Stat. 172; Kansas and Nebraska, 30 May 1854, 10 Stat. 277.  The Gadsden Purchase enlarged the New Mexico Territory, by treaty, 30 Dec. 1853, effective 30 June 1854, 10 Stat. 1031; act, 4 Aug. 1854, 10 Stat. 575.
Congress special sessions regular sessions Public Private Profiles
32nd 4 – 13 Mar. 1851 1 Dec. 1851 – 31 Aug. 1852
6 Dec. 1852 – 3 Mar. 1853
p. 1-148
p. 149-264
p. 725-740
p. 741-772
32nd
33rd 4 Mar. – 11 Apr. 1853 5 Dec. 1853 – 7 Aug. 1854
4 Dec. 1854 – 3 Mar. 1855
p. 265-596
p. 597-724
p. 773-832
p. 833-872
33rd
House Journal, Senate Journal, Senate Executive Journal, Congressional Globe
    Serial Set, House Journal, (32) 632, 672; (33) 709, 776
    Serial Set, Senate Journal, (32) 586, 610, 657; (33) 657, 689, 745
    House Journal, 32/1, 32/2; 33/1, 33/2
    Senate Journal, 32/sp, 32/1, 32/2; 33/sp, 33/1, 33/2
    Senate Executive Journal, vol. 8, 32/sp, 32/1, vol. 9, 32/2; 33/sp, 33/1, 33/2
Contents, p. i-iv, i-xvi, 1-724, [2], i-xviii, 725-872, i-iv, 873-1244
Volume 10 pages pdf Congress 32 Congress 33
all (84.5 MB), reduced (50.5 MB) session 1 session 2 session 1 session 2
title i-iv i-iv
list of public acts and resolutions i-xvi i-xvi
list of private acts and resolutions [2], i-xviii i-xviii
list of treaties and conventions i-iv i-iv
list of proclamations xvi xvi
public acts and resolutions 1-724 --- 1-148 149-264 265-596 597-724
private acts and resolutions 725-872 [2] 725-740 741-772 773-832 833-872
treaties and conventions 873-1176 873-1176
appendix - proclamations 1177-1180 1177-1180
index to vol. 10 1181-1244 1181-1244

1855
1866

Public Acts, vol. 10, p. 1-724

Vol. Pages C/S Ch. Act of ... Title
--
--
--
--
24 Dec. 1851
Fire at the Capitol, caused by a faulty chimney flue.  The Library of Congress lost about 2/3 of its books (ref).
10 8-10 32/1 45 10 June 1852 An Act granting the Right of Way to the State of Missouri, and a portion of the Public Lands, to aid in the Construction of certain Railroads in said State.  Mail route, § 6, p. 10.
10 30-35 32/1 91 26 Aug. 1852 An Act to provide for executing the Public Printing, and establishing the Prices thereof, and for other Purposes.  Superintendent of Public Printing, nominally in the Interior Dept., essentially an auditor.  Post bills, § 11.
10 38 32/1 97 30 Aug. 1852 An Act to provide for a tri-monthly Mail from New Orleans to Vera Cruz, via Tampico, and back, in Steam-Vessels.

https://www.rfrajola.com/resources/1852Act.pdf
10 38-40 32/1 98 30 Aug. 1852 An Act to amend the Act entitled "An Act to reduce and modify the Rates of Postage in the United States, and for other Purposes," passed March third, eighteen hundred and fifty-one.  Effective "from and after" 30 Sep. 1852.  Printed matter rates and procedures.

https://www.rfrajola.com/resources/1852Act.pdf
10 61 32/1 105 30 Aug. 1852 An Act making Appropriations for the Transportation of the United States Mail by Ocean Steamers and otherwise, during the fiscal year ending the thirtieth of June, one thousand eight hundred and fifty-three.
10 76-100 32/1 108 31 Aug. 1852 An Act making Appropriations for the Civil and Diplomatic Expenses of the Government for the Year ending the thirtieth of June, eighteen hundred and Fifty-three, and for other purposes.  Auditor's Office of the Treasury for the Post Office Dept., p. 78.  Post Office Dept., p. 82-83.  Post office messengers, House of Representatives, p. 96.
10 110-112 32/1 111 31 Aug. 1852 An Act making Appropriations for the Service of the Post-Office Department during the fiscal Year ending the thirtieth of June, one thousand eight hundred and fifty-three, and for other Purposes.  Post roads, § 6, 7.
10 121-142 32/1 113 31 Aug. 1852 An Act to establish certain Post-roads, and for other Purposes.  Stamped envelopes authorized, § 8, p. 141-142.
10 155-156 32/2 59 9 Feb. 1853 An Act Granting the Right of Way and Making a Grant of Land to the States of Arkansas and Missouri, to Aid in the Construction of a Railroad from a point on the Mississippi, opposite the mouth of the Ohio River, via Little Rock, to the Texas Boundary near Fulton, in Arkansas, with Branches to Fort Smith and the Mississippi River.  Mail route, § 6, p. 156.
10 172-179 32/2 90 2 Mar. 1853 An Act to establish the Territorial Government of Washington.  Separated from Oregon Territory at the Columbia River and 46° N, extending north to 49° N and east to the summit of the Rocky Mountains.  The extent was increased by the balance of Oregon Territory in 1859, and decreased by transfers to Nebraska Territory (1861) and Idaho Territory (1863).

Map, Historical diagram of Washington [Van Zandt].
Wikipedia, Washington Territory.
Washington statehood, 11 Nov. 1889, 25 Stat. 676, 26 Stat. 1552.

Commemorative postage stamp -- Washington Territory, 2 Mar. 1953 (NPM, NPMA, MSC, WC).
10 189-214 32/2 97 3 Mar. 1853 An Act making Appropriations for the Civil and Diplomatic Expenses of the Government for the Year ending the thirtieth of June, eighteen hundred and fifty-four.  Post Office, p. 196-197, 212.
10 225 32/2 103 3 Mar. 1853 An Act making Appropriations for the Service of the Post-Office Department during the Fiscal year ending the thirtieth of June, one thousand eight hundred and fifty-four.
10 239-240 32/2 139 3 Mar. 1853 An Act making Appropriations for the Transportation of the United States Mail by Ocean Steamers and otherwise, during the fiscal year ending the thirtieth of June, one thousand eight hundred and fifty-four.
10 249-256 32/2 146 3 Mar. 1853 An Act to establish certain Post-roads, and for other Purposes.  Railroads declared post roads, § 3, p. 255.  Assistant Postmasters-General to require Senate approval, § 4, p. 255.  Counterfeit postage stamps, § 7, p. 256.  Stamped envelopes, § 8, p. 256.
10 266 33/1 8 2 Feb. 1854 An Act granting the Franking Privilege to the Superintendent of the Coast Survey, and the Assistant in charge of the office of said Coast Survey.
10 276 33/1 52 22 Apr. 1854 An Act to amend the third section of the "Act making Appropriations for the Civil and Diplomatic Expenses of Government for the year ending the thirtieth of June eighteen hundred and fifty-four," and for other purposes.
10 277-290 33/1 59 30 May 1854 An Act to Organize the Territories of Nebraska and Kansas.  Created from unorganized Indian country, a remnant of Missouri Territory since 1821 and 1834.  No dual appointments, except postmasters, § 8, 26.

Nebraska Territory (§ 1-18) extended from 40° N to 49° N (the northern US border), from the Missouri River (the Iowa and Missouri borders) to the summit of the Rocky Mountains (the Utah and Oregon territorial borders).

Kansas Territory (§ 19-36) extended from 37° N to 40° N at the Missouri border to New Mexico Territory (103° W and 38° N) and Utah Territory (the summit of the Rocky Mountains from 38° N to 40° N).

The territories were allowed to decide whether or not to accept slavery (§ 14, 32), which precipitated a local civil war; see, for example, the President's message to Congress, 24 Jan. 1856 (ref), and the Proclamation of 11 Feb. 1856, 11 Stat. 791.  Note that both territories were north of the 36° 30′ N line from the Missouri Compromise of 1820, which would have precluded slavery.

Map, Historical diagram of Missouri, Texas, Nebraska [Van Zandt].
Wikipedia, Kansas-Nebraska Act, Kansas Territory, Nebraska Territory.
US Senate, The Kansas-Nebraska Act, "The Crime Against Kansas", The Caning of Senator Charles Sumner.
Kansas statehood, 29 Jan. 1861, 12 Stat. 126.
Nebraska statehood, 1 Mar. 1867, 13 Stat. 47, 14 Stat. 820.

Commemorative postage stamps -- Nebraska Territory, 7 May 1954 (NPM, NPMA, MSC, WC); Kansas Territory, 31 May 1954 (NPM, NPMA, MSC, WC).
10 290-298 33/1 60 31 May 1854 An Act to supply Deficiencies in the Appropriations for the service of the fiscal year ending the thirtieth of June, one thousand eight hundred and fifty-four, and for other purposes.  Post Office, p. 295, 297-298.
10 298-299 33/1 61 22 June 1854 An Act regulating the Pay of Deputy-Postmasters.
10 312-313 33/1 109 27 July 1854 An Act making Provision for the Postal Service in the State of California and in the Territories of Oregon and Washington.
10 349-546 33/1 230 3 Aug. 1854 An Act to establish certain Post-Roads.  "That the following be established as Post-Roads in lieu of those heretofore established ..."

Alabama, Arkansas, California, Connecticut, Delaware, Florida, Georgia, Illinois, Indiana, Iowa, Kansas Territory, Kentucky, Louisiana, Maine, Maryland, Massachusetts, Michigan, Minnesota Territory, Mississippi, Missouri, Nebraska Territory, New Hampshire, New Jersey, New Mexico Territory, New York, North Carolina, Ohio, Oregon Territory, Pennsylvania, Rhode Island, South Carolina, Tennessee, Texas, Utah Territory, Vermont, Virginia, Washington Territory, Wisconsin
Washington, D.C., with Maryland and Virginia.
10 546-574 33/1 242 4 Aug. 1854 An Act making Appropriations for the Civil and Diplomatic Expenses of Government for the year ending the thirtieth of June, one thousand eight hundred and fifty-five, and for other purposes.  Post offices, § 2, p. 571.
10 575 33/1 245 4 Aug. 1854 An Act declaring the Southern Boundary of New Mexico [Territory].  From the Gadsden Purchase.
10 588-589 33/1 270 5 Aug. 1854 An Act making Appropriations for the Service of the Post-Office Department during the fiscal year ending the thirtieth of June, one thousand eight hundred and fifty-five.
10 589 33/1 271 5 Aug. 1854 An Act to establish certain Additional Post Roads.
10 604 33/2 70 10 Feb. 1855 An Act changing the Appropriation for the Erection of a Building in the City of Milwaukie, for a Custom-House, Post-Office, and the United States Courts.
10 610 33/2 111 17 Feb. 1855 An Act to provide for the Accommodation of the Courts of the United States in the District of Maryland, and for a Post-Office at Baltimore City, Maryland.
10
12
610-611
41-42
33/2
36/1
112
137
17 Feb. 1855
16 June 1860
(1) An Act authorizing the Construction of a Line of Telegraph from the Mississippi or Missouri Rivers to the Pacific Ocean.  To San Francisco, at private expense, through public lands.
(2) An Act to facilitate Communication between the Atlantic and Pacific States by Electric Telegraph.  With government subsidy and land grants; government messages to be sent free.  The first message from California to Washington was sent 24 Oct. 1861 (ref).

Smithsonian, Guide to the Western Union Telegraph Company Records.
10 641-642 33/2 173 3 Mar. 1855 An Act further to amend the Act entitled "An Act to reduce and modify the Rates of Postages in the United States, and for other Purposes," passed March third, eighteen hundred and fifty-one.  Prepayment by postage stamps required, effective "from and after" 1 Jan. 1856.  Registration of valuable letters, but without indemnity, § 3.

https://www.rfrajola.com/resources/1855Act.pdf

On prepayment, and lack of it, see the Annual Report of the Postmaster General, Dec. 1860 (link).
10 683-685 33/2 201 3 Mar. 1855 An Act making Appropriations for the Service of the Post-Office Department during the fiscal year, ending the thirtieth of June, one thousand eight hundred and fifty-six.  Free franking, § 4.  Private actions, § 6-9.
10 686-701 33/2 204 3 Mar. 1855 An Act making Appropriations for the Current and Contingent Expenses of the Indian Department, and for Fulfilling Treaty Stipulations with various Indian Tribes, for the year ending June thirtieth, one thousand eight hundred and fifty-six, and for other Purposes.  Laws punishing "depredations upon the mails" extended to Indian country, § 8, p. 700.
10 704-714 33/2 211 3 Mar. 1855 An Act to Establish certain Post-roads.

Public Resolutions, vol. 10, p. 1-724

Vol. Pages C/S No. Approved ... Title
10 145 32/1 3 13 Jan. 1852 Joint Resolution to authorize the Postmaster-General to legalize certain contracts for the transportation of the Mail in California and Oregon.
-- -- -- -- 25 Mar. 1852 Senate Resolution, requesting the Postmaster General to provide additional information in the next annual report.
Journal of the Senate, 18 Mar. 1852, p. 287-288 (link); 25 Mar. 1852, p. 307 (link).  Annual Report of the Postmaster General, Dec. 1852, p. 650 (link).
10 147 32/1 14 12 July 1852 A Resolution to establish certain Post Routes.
10 147-148 32/1 16 6 Aug. 1852 Joint Resolution providing for the distribution of the Laws of Congress, and the Debates thereon.
10 593 33/1 12 3 May 1854 A Resolution for extending an existing contract for carrying the mail in Alabama.
10 593-594 33/1 16 17 July 1854 Joint Resolution explanatory of the second section of "a resolution to establish certain post routes," approved July twelve, one thousand eight hundred and fifty-two.

Private Acts, vol. 10, p. 725-872

Vol. Pages C/S Ch. Act of ... Title
10 742a 32/2 13 13 Jan. 1853 An Act for the Relief of John T. Sullivan.  Book binder.
10 744c 32/2 26 22 Jan. 1853 An Act for the Relief of John J. Sykes.  Special agent.
10 749b 32/2 50 3 Feb. 1853 An Act for the Relief of Guion and McLaughlin.  Mail contractor.
10 763-764 32/2 120 3 Mar. 1853 An Act for the Relief of James H. Jenkins.  Mail contractor.
10 764c 32/2 123 3 Mar. 1853 An Act for the Relief of Cornelius Covert, of Michigan.  Mail contractor.
10 782d 33/1 74 29 June 1854 An Act for the Relief of Zadoc C. Inghram.  Postmaster.
10 783b 33/1 77 29 June 1854 An Act for the Relief of Ira Day, of Vermont.  Mail contractor.
10 783c 33/1 78 29 June 1854 An Act for the Relief of James Jeffries and Jeremiah M. Smith.  Mail contractor.
10 788a 33/1 100 20 July 1854 An Act for the Relief of Thomas K. Glenn.  Mail contractor.
10 791a 33/1 114 27 July 1854 An Act for the Relief of John W. Kelly.  Mail contractor.
10 800c 33/1 153 27 July 1854 An Act for the Relief of James M. Goggin.  Special agent.
10 805c 33/1 171 1 Aug. 1854 An Act for the Relief of Levi Pierce and Andrew Hodge, Junior.  Sureties.
10 815c 33/1 214 3 Aug. 1854 An Act for the Relief of John Frink.  Mail contractor.
10 819c 33/1 233 4 Aug. 1854 An Act for the Relief of J.C. Buckles, of Louisville, Kentucky.  Mail contractor.
10 823d 33/1 252 5 Aug. 1854 An Act for the Relief of Thomas Ap Catesby Jones, surety for a former Postmaster at Norfolk, Virginia.
10 834b 33/2 9 21 Dec. 1854 An Act for the Relief of James S. Graham and Walter H. Finnall.  Mail contractor.
10 859b 33/2 151 2 Mar. 1855 An Act for the Relief of Daniel Searle and Company, for Extra Service rendered the Post-Office Department of the United States.  Mail contractor.

Private Resolutions, vol. 10, p. 725-872

Vol. Pages C/S No. Approved ... Title
10 738a 32/1 6 19 Mar. 1852 A Resolution for the Relief of Elizabeth Prewitt, Widow and Executrix of Robert C. Prewitt, deceased.  Mail contractor.
10 739 32/1 15 17 July 1852 Joint Resolution for the Relief of Elizabeth F. Thurston, of the Territory of Oregon.  Congressional franking refused.
10 769-770 32/2 10 5 Feb. 1853 Joint Resolution granting the Petition of William and Matthew Moss.  Mail contractor.
10 770a 32/2 11 26 Feb. 1853 Joint Resolution for the Relief of J.P. Converse, of Ohio.  Special agent.
10 771a 32/2 18 3 Mar. 1853 Joint Resolution for the Relief of Thompson Barnett.  Mail contractor.
10 771b 32/2 19 3 Mar. 1853 A Resolution for the Relief of the Estate of Isaac L. Battle.  Guarantor.

Treaties and Postal Conventions, vol. 10, p. 873-1176; vol. 18 part 2, treaties in force in 1873

Vol. Pages Approved ... Title
10
18.2
916-925
159-163
10 July 1851 Treaty of Friendship, Commerce and Navigation, between the United States of America and the Republic of Costa Rica.  Post Office packets, Art. 2, p. 917.

Malloy, Treaties, vol. 1, p. 341-346.
Miller, Treaties, vol. 5, p. 985-1004.
Bevans, Treaties, vol. 6, p. 1013-1018.
10
18.2
926-948
612-623
26 July 1851 Treaty of Friendship, Commerce and Navigation, between the United States of America and the Republic of Peru.  Post Office packets, Art. 10, p. 930.

Malloy, Treaties, vol. 2, p. 1388-1401.
Miller, Treaties, vol. 5, p. 1005-1053.
Bevans, Treaties, vol. 10, p. 1002-1016.
10
18.2
1005-1012
16-20
27 July 1853 Treaty of Friendship, Commerce and Navigation, between the United States of America and the Argentine Confederation.  Post Office packets, Art. 2, p. 1006.

Malloy, Treaties, vol. 1, p. 20-24.
Miller, Treaties, vol. 6, p. 269-280.
Bevans, Treaties, vol. 5, p. 61-66.
10
18.2
1031-1037
503-506
30 Dec. 1853
30 June 1854
Treaty between the United States of America and the Mexican Republic.
Gadsden Purchase, Art. 1-3; incorporated into New Mexico Territory by Act of 4 Aug. 1854, 10 Stat. 575.
Mails through Mexico by the Isthmus of Tehuantepec, with port of entry at Vera Cruz, Art. 8, p. 1036.
Boundary survey confirmed, Proclamation, 2 June 1856, 11 Stat. 793.

Malloy, Treaties, vol. 1, p. 1121-1125.
Miller, Treaties, vol. 6, p. 293-437.
Bevans, Treaties, vol. 9, p. 812-816.
Avalon Project, transcribed.
Wikipedia, Gadsden Purchase.

Commemorative postage stamp -- Gadsden Purchase, 30 Dec. 1953 (NPM, NPMA, MSC, WC, WC).
-- -- 10 July 1851 Treaty of Friendship, Commerce, and Navigation, between Great Britain and the Sandwich Islands [Hawaii].
Art. XV, mail packets.

Hertslet's Commercial Treaties, vol. 9, p. 685-692.

Proclamations, vol. 10, p. 1177-1180

Vol. Pages No. Date Title




[top; volume 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 23, 24, 25, 26, 27, 28, 29, 30, 31, etc.]
[previous, next]

US Statutes at Large, Volume 11, 1855-1859, published 1859, 1863, 1867

This volume contains acts of the Thirty-fourth and Thirty-fifth Congresses.

The House of Representatives elected a Speaker after 133 ballots from 3 Dec. 1855 (ref) to 2 Feb. 1856 (ref).  A motion of frustration was passed on 21 Jan. 1856 (ref).  The rules for election were changed on the morning of 2 Feb. 1856 (ref), allowing a plurality instead of a majority after three more votes failed to elect a Speaker, and so it happened.  The members of the House were sworn in on 4 Feb. 1856, allowing other business to be conducted.

Minnesota was admitted to the Union by Acts of 26 Feb. 1857, 11 Stat. 166, and 11 May 1858, 11 Stat. 285; Oregon, 14 Feb. 1859, 11 Stat. 383.
Congress special sessions regular sessions Public Private Profiles
34th -- 3 Dec. 1855 – 18 Aug. 1856
21 Aug. 1856 – 30 Aug. 1856
  1 Dec. 1856 – 3 Mar. 1857
p. 1-146
p. 147-152
p. 153-256
p. 445-476
p. 477-484
p. 485-526
34th
35th 4 – 14 Mar. 1857
15 – 16 June 1858
7 Dec. 1857 – 14 June 1858
6 Dec. 1858 – 3 Mar. 1859
p. 257-372
p. 373-444
p. 527-554
p. 555-572
35th
House Journal, Senate Journal, Senate Executive Journal, Congressional Globe
    Serial Set, House Journal, (34) 838/839, 839, 892; (35) 940, 995
    Serial Set, Senate Journal, (34) 809, 809, 873; (35) 873, 917, 917, 973
    House Journal, 34/1, 34/2, 34/3; 35/1, 35/2
    Senate Journal, 34/1, 34/2, 34/3; 35/sp, 35/1, 35/sp, 35/2
    Senate Executive Journal, vol. 10, 34/1, 34/2, 34/3; 35/sp, 35/1, 35/sp, vol. 11, 35/2
Contents, p. i-iv, iii-xviii, 1-444, [2], i-xviii, 445-572, i-iv, 573-880
Volume 11 pages pdf Congress 34 Congress 35
all (57 MB), reduced (31.7 MB) session 1 session 2 session 3 session 1 session 2
title i-iv i-iv
list of public acts and resolutions iii-xvi iii-xviii
list of private acts and resolutions i-xviii i-xviii
list of treaties and conventions i-iv i-iv
list of proclamations xvi-xviii xvi-xviii
public acts and resolutions 1-444 --- 1-146 147-152 153-256 257-372 373-444
private acts and resolutions [2], 445-572 [2] 445-476 477-484 485-526 527-554 555-572
treaties and conventions 573-750 573-750
appendix - proclamations 751-800 751-800
index to vol. 11 801-880 801-880

1859
1863, as 1859
1867, noted by Checklist of United States Public Documents, 1911, p. 966 (ref)

Public Acts, vol. 11, p. 1-444

Vol. Pages C/S Ch. Act of ... Title
11 9-10 34/1 28 15 May 1856 An Act making a Grant of Lands to the State of Iowa, in alternate Sections to aid in the Construction of certain Railroads in said State.  Post route, § 5.
11 15-16 34/1 31 17 May 1856 An Act granting Public Lands, in alternate Sections, to the States of Florida and Alabama, to aid in the Construction of certain Railroads in said States.  Post route, § 5.
11 17-18 34/1 41 3 June 1856 An Act granting Public Lands, in alternate Sections, to the State of Alabama, to aid in the Construction of certain Railroads in said State.  Post route, § 5.
11 18-19 34/1 42 3 June 1856 An Act making a Grant of Lands to the State of Louisiana, to aid in the Construction of Railroads in said State.  Post route, § 5.
11 20-21 34/1 43 3 June 1856 An Act granting Public Lands to the State of Wisconsin to aid in the Construction of Railroads in said State.  Post route, § 5.
11 21-22 34/1 44 3 June 1856 An Act making a Grant of alternate Sections of the Public Lands, to the State of Michigan, to aid in the Construction of certain Railroads in said State, and for other Purposes.  Post route, § 5.
11 30-32 34/1 83 11 Aug. 1856 An Act granting Public Lands in alternate Sections to the State of Mississippi to aid in the Construction of Railroads in said State, and for other Purposes.  Post route, § 5.
11 81-94 34/1 129 18 Aug. 1856 An Act making Appropriations for certain Civil Expenses of the Government for the Year ending the thirtieth of June, eighteen hundred and fifty-seven.  Post office construction, p. 83-84, 85, 86, 88, 92-94.  Post Office Dept., § 4, p. 90-91.
11 94-95 34/1 130 18 Aug. 1856 An Act making Appropriations for the Service of the Post-Office Department during the fiscal Year ending the thirtieth of June, eighteen hundred and fifty-seven.
11 101-102 34/1 161 18 Aug. 1856 An Act making Appropriations for the Transportation of the United States Mail by Ocean Steamers and otherwise, during the fiscal Year ending the thirtieth of June, one thousand eight hundred fifty-seven.
11 119-120 34/1 164 18 Aug. 1856 An Act to authorize Protection to be given to Citizens of the United States who may discover Deposits of Guano.
Amended, 3 Mar. 1863, 12 Stat. 742; 3 Mar. 1865, 13 Stat. 491 § 8; 28 July 1866, 14 Stat. 328 § 3; 2 Apr. 1872, 17 Stat. 48; Revised Statutes, Title LXXII; 15 Mar. 1878, 20 Stat. 30; 18 Apr. 1884, 23 Stat. 11.
Swains Island, 4 Mar. 1925, 43 Stat. 1357.
11 122-138 34/1 168 18 Aug. 1856 An Act to establish certain Post-Roads.
11 147-150 34/2 29 30 Aug. 1856 An Act making Appropriations for the Support of the army for the Year ending the thirtieth of June, one thousand eight hundred and fifty-seven.  "For the Post-Office extension, three hundred thousand dollars."
11 153 34/3 2 2 Jan. 1857 An Act providing for the compulsory Prepayment of Postage on all transient printed Matter.

https://www.rfrajola.com/resources/1857Act.pdf
11
11
166-167
285
34/3
35/1
60
31
26 Feb. 1857
11 May 1858
(1) An Act to authorize the People of the Territory of Minnesota to form a Constitution and State Government, preparatory to their Admission in the Union on an equal Footing with the original States.
(2) An Act for the Admission of the State of Minnesota into the Union.

Commemorative postage stamps -- Minnesota statehood, 11 May 1958 (NPM, NPMA, MSC, WC, WC), 17 May 2008 (NPM, NPMA [defunct], MSC).
11 187-188 34/3 95 3 Mar. 1857 An Act to expedite Telegraphic Communication for the Uses of the Government in its Foreign Intercourse.  Transatlantic cable, costs shared with Gt. Britain.
11 188-190 34/3 96 3 Mar. 1857 An Act making Appropriations for the Service of the Post-Office Department during the fiscal Year ending the thirtieth of June, eighteen hundred and fifty-eight.
11 195-197 34/3 99 3 Mar. 1857 An Act making a Grant of Land to the Territory of Minnesota, in alternate Sections, to aid in the Construction of certain Railroads in said Territory, and granting Public Lands in alternate Sections to the State of Alabama, to aid in the Construction of a certain Railroad in said State.  Post route, § 5.
11 206-221 34/3 107 3 Mar. 1857 An Act making Appropriations for the Legislative, Executive, and Judicial Expenses of Government for the Year ending the thirtieth of June, eighteen hundred and fifty-eight.  Postmaster to the Senate, postmaster to the House, Auditor of the Treasury for the Post-Office Dept., Post-Office Department (p. 215).
11 221-230 34/3 108 3 Mar. 1857 An Act making appropriations for certain Civil Expenditures of the Government for the Year ending the thirtieth of June, eighteen hundred and fifty-eight.  Post Office buildings, Petersburg, Virginia; Buffalo, New York; etc.  "For extension of the General Post-Office, two hundred thousand dollars."
11 230-240 34/3 109 3 Mar. 1857 An Act to establish certain Post-Roads in the United States and the Territories thereof.
11 248-249 34/3 113 3 Mar. 1857 An Act making Appropriation for the Transportation of the United States Mail, by Ocean Steamers and otherwise, during the fiscal Year ending the thirtieth of June, eighteen hundred and fifty-eight.
11 251 34/3 118 3 Mar. 1857 An Act to construct a Building for a Custom-House and Post-Office at Perth Amboy, New Jersey.
11 269-272 35/1 26 4 May 1858 An Act for the Admission of the State of Kansas into the Union.  The conditions for admission were not met; see next, 29 Jan. 1861, 12 Stat. 126.

Wikipedia, Lecompton Constitution, English Bill (1858), Bleeding Kansas.
11 293 35/1 46 24 May 1858 An Act to prevent the inconvenient Accumulation in the Post-Office Department of Postmasters' Quarterly Returns.
11 319-328 35/1 154 12 June 1858 An Act making Appropriations for sundry Civil Expenses of the Government for the Year ending the thirtieth of June, eighteen hundred and fifty-nine.  Post Office building, p. 323.  Publication of Post Office contracts, § 12.  Post office construction, § 17.
11 337-362 35/1 162 14 June 1858 An Act to establish certain Post-Roads.
11 364-365 35/1 164 14 June 1858 An Act making Appropriations for the Transportation of the United States Mail by Ocean Steamers and otherwise, during the Fiscal Year ending the thirtieth of June, eighteen hundred and fifty-nine.
11 366 35/1 167 14 June 1858 An Act making Appropriations for the Service of the Post-Office Department during the Fiscal Year ending the thirtieth of June, eighteen hundred and fifty-nine.
11
12
379-381
244-246
35/2
36/2
22
87
5 Feb. 1859
2 Mar. 1861
(1) An Act providing for keeping and distributing all Public Documents.  In charge of the Secretary of the Interior.  Statutes at Large, § 11.
(2) An Act to amend an Act, approved February fifth, one thousand eight hundred and fifty-nine, entitled "An Act providing for keeping and distributing all Public Documents, and for other Purposes.".
11 382-383 35/2 28 9 Feb. 1859 An Act to authorize the Attorney-General to represent the United States in the Proceeding in Equity, now pending in the Supreme Court between the Commonwealth of Massachusetts and the State of Rhode Island and Providence Plantations.

The boundary between Massachusetts and Rhode Island had been in dispute since colonial times; it went to the Supreme Court in 1838-46 and 1861-62 (Van Zandt (1976), p. 66-69, link).
11
11
383-384
437-438
35/2
35/2
33
85
14 Feb. 1859
3 Mar. 1859
(1) An Act for the Admission of Oregon into the Union.  The balance of Oregon Territory was attached to Washington Territory.
(2) An Act to provide for extending the Laws and Judicial System of the United States to the State of Oregon and for other Purposes.
The news of statehood reached Salem, the capitol, on 15 Mar. 1859 (ref).

Wikipedia, Territorial evolution of Oregon.

Commemorative postage stamps -- Oregon statehood, 14 Feb. 1959 (NPM, NPMA, MSC, WC), 14 Jan. 2009 (NPM, NPMA, MSC).
-- -- 35/2 -- 3 Mar. 1859 Congress adjourned without passing an appropriations bill for the Post Office Department.
Public Resolutions, vol. 11, p. 1-444

Vol. Pages C/S No. Approved ... Title
11 142 34/1 3 13 Mar. 1856 A Resolution providing for the final adjustment of certain cases of appeal from the decisions made by the Auditor of the Treasury for the Post-Office Department.
11 142-143 34/1 4 5 Apr. 1856 Joint Resolution, for enlarging the Custom-House, Post-Office, and Court-House at Buffalo, New York.
11 143-144 34/1 7 9 May 1856 Joint Resolution for enlarging the Custom-House, Post-Office, and Court-House at Cleveland, Ohio.
11 144 34/1 10 15 May 1856 Joint Resolution for enlarging the Custom-House, Post-Office, and Court-House at Milwaukee, Wisconsin.
11 145-146 34/1 18 18 Aug. 1856 Joint Resolution giving an increased Compensation to all Laborers in the Employment of the Executive and Legislative Departments of the Government in the City of Washington.   Messengers.

Private Acts, vol. 11, p. 445-572

Vol. Pages C/S Ch. Act of ... Title
11 448c 34/1 34 29 May 1856 An Act for the Relief of William M.F. Magraw.  Mail contractor.
11 461-462 34/1 97 13 Aug. 1856 An Act to construe the Act entitled "An Act for the Relief of James M. Goggin", approved twenty-seventh July, eighteen hundred and fifty-four.  Special agent.
11 462b 34/1 99 13 Aug. 1856 An Act for the Relief of J.R. Powell.  Mail contractor.
11 468-469 34/1 138 18 Aug. 1856 An Act for the Relief of John H. Scranton and James M. Hunt.  Mail carriers.
11 472 34/1 154 18 Aug. 1856 An Act for the Relief of John H. Scranton and James M. Hunt, Owners of the Steamer "Major Tompkins".  For saving the mails.
11 486d 34/3 8 13 Jan. 1857 An Act to authorize the Postmaster-General to execute a Contract with Messrs. Garman, Wigle, and Benford, for carrying the Mail from Cumberland, Maryland to Greensburg, Pennsylvania.
11 489a 34/3 22 26 Jan. 1857 An act for the Relief of James P. Fleming, of Augusta, Georgia.  Mail contractor.
11 500a 34/3 51 17 Feb. 1857 An Act providing for the regular Transmission of the Mail on Route six thousand eight hundred and forty-two.
11 521a 34/3 176 3 Mar. 1857 An Act for the Relief of George Chorpenning, Jr.  Mail contractor, on the Utah-California segment of the overland route, 1851-1860.
See also, 14 Stat. 609, 16 Stat. 519, 16 Stat. 572, 16 Stat. 673, 16 Stat. 702, 17 Stat. 82.
11 539a 35/1 88 3 June 1858 An Act for the Relief of Samuel W. Turner and Alvin A. Turner.  Mail carrier.
11 540a 35/1 96 5 June 1858 An Act for the Relief of Lewis W. Broadwell.  Mail carrier.
11 540c 35/1 98 5 June 1858 An Act for the Relief of Benjamin L. McAtee and Isaac N. Eastham, of Louisville, Kentucky.  Mail carrier.
11 544-545 35/1 118 7 June 1858 An Act for the Relief of John Dearmit.  Mail contractor.
11 545b 35/1 120 7 June 1858 An Act for the Relief of Stuckey and Rogers.  Mail contractor.
11 547c 35/1 131 8 June 1858 An Act for the Relief of John B. Roper.  Mail contractor.
11
12
552a
869-870
35/1
36/1
172
199
14 June 1858
22 June 1860
(1) An Act for the Relief of Sherlock and Shirley.  Mail contractor.
(2) An Act amendatory of an Act approved June fourteenth, eighteen hundred and fifty eight, for the Relief of Sherlock and Shirley.
11 562-563 35/2 48 23 Feb. 1859 An Act for the Relief of Samuel A. Fairchilds.  For arresting mail robbers.
11 564-565 35/2 57 23 Feb. 1859 An Act for the Relief of John F. Cannon.  Mail contractor.

Private Resolutions, vol. 11, p. 445-572

Vol. Pages C/S No. Approved ... Title
11 475a 34/1 6 9 May 1856 A Resolution for the Relief of the Southwestern and Muscogee Railroad Companies.  Mail contractor.
11 476b 34/1 16 18 Aug. 1856 A Resolution for the Settlement of the Accounts of Charles M. Strader and Edward P. Johnson, Mail Contractors.
11 526b 34/3 19 3 Mar. 1857 Joint Resolution for the Relief of W.W. Wimmer, late Postmaster of West Zanesville, Ohio.
11 554 35/1 22 7 June 1858 Joint Resolution for the Relief of Henry Orndorf.  Mail service.

Treaties and Postal Conventions, vol. 11, p. 573-750; vol. 18 part 2, treaties in force in 1873

Vol. Pages Approved ... Title
11 611-619 22 June 1855 Articles of agreement and convention between the United States and the Choctaw and Chickasaw tribes of Indians.
The right to establish post-roads, Art. 17.
11 699-707 7 Aug. 1856 Articles of agreement and convention between the United States, and the Creek and Seminole tribes of Indians.
The right to establish post-roads, Art. 19.

Proclamations, vol. 11, p. 751-800

Vol. Pages No. Date Title
11 761-762 12 27 Oct. 1810 Proclamation respecting taking possession of part of Louisiana.  West Florida.  Listed with vol. 2 (here).
11 763-764 15 6 Feb. 1815 Pardon to certain Offenders off Louisiana.  The pirates of Barrataria, who helped defend New Orleans.
11 765 17 1 Sep. 1815 Respecting an apprehended Invasion of the Spanish Dominions.  West Florida, from Louisiana.
11 771-781 26 10 Dec. 1832 Respecting the Nullifying Laws of South Carolina.  A dispute over tariffs.




[top; volume 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 23, 24, 25, 26, 27, 28, 29, 30, 31, etc.]
[previous, next]

US Statutes at Large, Volume 12, 1859-1863, published 1863

This volume contains acts of the Thirty-sixth and Thirty-seventh Congresses.

Kansas was admitted to the Union, by Acts of 4 May 1858, 11 Stat. 269 (which did not take effect), and 29 Jan. 1861, 12 Stat. 126; West Virginia, by Act of 31 Dec. 1862, 12 Stat. 633, and Proclamation of 20 Apr. 1863, 13 Stat. 731, effective 20 June 1863.

Colorado was organized as a Territory, 28 Feb. 1861, 12 Stat. 172; Nevada, 2 Mar. 1861, 12 Stat. 209; Dakota, 2 Mar. 1861, 12 Stat. 239; Arizona, 24 Feb. 1863, 12 Stat. 664; Idaho, 3 Mar. 1863, 12 Stat. 808.

The Civil War began as Southern states seceded (South Carolina, 20 Dec. 1860, then Mississippi, Florida, Alabama, Georgia, Louisiana, Texas, Virginia, Arkansas, North Carolina, Tennessee, Jan. 1861 through June 1861), the Confederate Constitution was adopted (11 Mar. 1861), and military action by the CSA began (12 Apr. 1861, at Fort Sumter, in South Carolina).  Military action by individual states had started in January.

The Confederate Post Office Dept. was established 21 Feb. 1861, and began public functions 1 June 1861; Confederate postal legislation is listed after the secession references.
Congress special sessions regular sessions Public Private Profiles
36th 4 – 10 Mar. 1859
26 – 28 June 1860
5 Dec. 1859 – 25 June 1860
3 Dec. 1860 – 2 Mar. 1861
p. 1-120
p. 121-254
p. 833-876
p. 877-896
36th
37th 4 – 28 Mar. 1861 4 July 1861 – 6 Aug. 1861
2 Dec. 1861 – 17 July 1862
1 Dec. 1862 – 3 Mar. 1863
p. 255-328
p. 329-630
p. 631-832
p. 897-900
p. 901-912
p. 913-926
37th
House Journal, Senate Journal, Senate Executive Journal, Congressional Globe
    Serial Set, House Journal, (36) 1041, 1042, 1091; (37) 1113, 1126, 1155
    Serial Set, Senate Journal, (36) 973, 1022, 1022, 1077; (37) 1077, 1111, 1116, 1148
    House Journal, 36/1 pt 1, 36/1 pt 2, 36/2; 37/1, 37/2, 37/3
    Senate Journal, 36/sp, 36/1, 36/sp, 36/2; 37/sp, 37/1, 37/2, 37/3
    Senate Executive Journal, vol. 11, 36/sp, 36/1, 36/sp, 36/2; 37/sp, 37/1, vol. 12, 37/2, vol. 13, 37/3

As 3 Mar. 1861 was a Sunday, the House recessed Saturday evening and resumed Monday morning, adjourning before noon (ref, ref, ref, ref); actions taken on 4 Mar. 1861 were credited to 2 Mar. 1861.  The Senate recessed Saturday evening and resumed Sunday evening, considering a proposed Constitutional amendment explicitly allowing slavery without recourse to abolish it (ref), then recessing until Monday morning and adjourning before noon, still nominally on 2 Mar. 1861 (ref).
Contents, p. i-xxx, 1-832, i-xvi, 833-926, [2], i-iv, 927-1444
Volume 12 pages pdf Congress 36 Congress 37
all (101.1 MB), reduced (60.7 MB) session 1 session 2 session 1 session 2 session 3
title i-ii i-ii
list of public acts and resolutions iii-xxix iii-xxx
list of private acts and resolutions i-xvi iii-xvi
list of treaties and conventions [2], i-iv [2], i-iv
list of proclamations xxix-xxx xxix-xxx
public acts and resolutions 1-832 --- 1-120 121-254 255-328 329-630 631-832
private acts and resolutions 833-926 i-ii 833-876 877-896 897-900 901-912 913-926
treaties and conventions 927-1256 927-1256
appendix - proclamations 1257-1270 1257-1270
index to vol. 12 1271-1444 1271-1444

1863

Public Acts, vol. 12, p. 1-832

Vol. Pages C/S Ch. Act of ... Title
-- -- -- -- 3 Dec. 1859
19 Dec. 1859
1 Dec. 1860
3 Dec. 1860
(1) Annual Report of the Postmaster General, noting the failure of the 35th Congress to pass an appropriations bill for the Post Office Department. (link).
(2) Annual Message of the President to the new Congress, same. (link)
(3) Annual Report of the Postmaster General, on the consequences for the Post Office Department. (link).
(4) Annual Message of the President, same. (link).
12 1-2 36/1 1 15 Feb. 1860 An act making appropriations to defray the deficiencies in the appropriations for the service of the Post-Office Department for the fiscal year ending 30th of June, 1859, and in part for the support of the Post-Office Department for the fiscal year ending the 30th June, 1860.
12 4 36/1 9 27 Mar. 1860 An act to establish mail routes in the Territory of Kansas.  Post roads.
12 11 36/1 11 3 Apr. 1860 An act authorizing Publishers to print on their Papers the Date when Subscriptions expire, and in Relation to the Postage on drop Letters.

https://www.rfrajola.com/resources/1860Act.pdf
12 11 36/1 13 6 Apr. 1860 An act in relation to the return of undelivered letters in the Post-Office.

https://www.rfrajola.com/resources/1860Act.pdf
-- -- -- -- -- The Eighth Census (1860) was conducted under the Act of 23 May 1850, 9 Stat. 428.
Additional, 5 May 1860, 12 Stat. 14.
Apportionment, 4 Mar. 1862, 12 Stat. 353; 2 June 1862, 12 Stat. 411 (for California).
Wikipedia, 1860 United States census.
US Census Bureau, 1860 Census, Overview, Publications.   The census reference date was 1 June 1860.
12 16 36/1 49 16 May 1860 An act to furnish additional mail facilities.
12 37-39 36/1 131 15 June 1860 An act making appropriations for the service of the Post-Office Department during the Fiscal year ending the thirtieth of June, eighteen hundred and sixty-one.  Carrier fees, post-office boxes in city suburbs, § 2.
12 69-70 36/1 165 21 June 1860 An act to establish a mail six times a week from Sacramento, in California, to Olympia, in the Territory of Washington.
12 70-71 36/1 166 21 June 1860 An act confirming certain land entries under the third [proviso to the first] section of the act of third March eighteen hundred and fifty-five, entitled "An act making appropriations for the service of the Post-Office Department during the fiscal year ending the thirtieth of June eighteen hundred and fifty-six.
12 89-90 36/1 200 23 June 1860 An act providing for the erection of a post-office in the City of Philadelphia.
12 91-104 36/1 205 23 June 1860 An Act making Appropriations for the Legislative, Executive, and Judicial Expenses of Government for the Year ending the thirtieth of June, eighteen hundred and sixty-one.  Postmaster to the Senate, postmaster to the House, postage for the public printer, Auditor of the treasury for the Post-Office Dept., Post-Office Department (p. 100).
12 112-113 36/1 212 25 June 1860 An act making further appropriations for the service of the Post-Office Department during the fiscal year ending the thirtieth of June, eighteen hundred and sixty.
-- -- 36/2 -- 10 Dec. 1860 Mr. Powell [Senator from Kentucky] gave notice of his intention to ask leave to introduce a bill to abolish the franking privilege.  Congressional Globe.
-- -- 36/2 -- 12 Dec. 1860
17 Dec. 1860
20 Dec. 1860
(1) The citizens of Louisiana petitioned for a mail route from Mount Pleasant to Louisville.  House Journal.
(2) The Senate Committee on Post Offices and Post Roads was instructed by resolution to inquire into a tri-weekly mail route from Monroe, Louisiana, to Rondo, Arkansas.  Senate Journal.
(3) The citizens of Louisiana petitioned for a mail route from Lake Charles to Sugar Town.  House Journal.
-- -- -- -- 20 Dec. 1860 South Carolina seceded from the union.
-- -- -- -- 9 Jan. 1861 The Star of the West, chartered by the War Dept. to resupply Fort Sumter, in Charleston Harbor, was fired upon by cadets from The Citadel.

Wikipedia, Star of the West.
12 126-128 36/2 20 29 Jan. 1861 An Act for the Admission of Kansas into the Union.  The balance of Kansas Territory was later incorporated into Colorado Territory.

National Archives, Kansas Statehood, January 29, 1861.

Commemorative postage stamps -- Kansas statehood, 10 May 1961 (NPM, NPMA, MSC, WC), 27 Jan. 2011 (NPM, NPMA, MSC).
--
--
--
--
4 Feb. 1861 By this date, six states had seceded from the union, their Senators and Representatives had all withdrawn, and the Congress of the Confederate States opened.  Pres. Lincoln had not yet been inaugurated.
12
133-144
36/2
44
20 Feb. 1861
An Act making Appropriations for the Legislative, Executive, and Judicial Expenses of the Government for the Year ending the thirtieth of June, eighteen hundred and sixty-two.  Postmaster to the Senate, postmaster to the House, postage for the public printer, Auditor of the treasury for the Post-Office Dept., Post-Office Department (p. 141).
12 151-170 36/2 57 27 Feb. 1861 An Act establishing certain Post Routes.  Letter sheets and stamped wrappers authorized, § 2.  Postal stationery cutouts not authorized, § 3.  Postage due on dead letters returned, § 8.  Overland mail to California, § 15.

p. 167-170, https://www.rfrajola.com/resources/1861Act.pdf
12 172-177 36/2 59 28 Feb. 1861 An Act to provide a temporary Government for the Territory of Colorado.  Colorado Territory.  No dual appointments, except postmasters, § 8.

Colorado Territory extended from 37° N to 41° N, and from 25° W to 32° W (of Washington), with parts from four other territories.  West of the Continental Divide, from Utah Territory, 37° N to 41° N.  East of the Continental Divide, from Nebraska Territory, 40° N to 41° N; from New Mexico Territory, 37° N to 38° N, west of 103° W; from the balance of Kansas Territory, 37° N (east of 103° W) or 38° N (west of 103° W) to 40° N.

The proposal for Jefferson Territory, 1859, reached from 37° N to 43° N, and from 102° W to 110° W.

Map, Historical diagram of Missouri, Texas, New Mexico, Utah, Nebraska [Van Zandt].
Wikipedia, Colorado Territory, Jefferson Territory.
Colorado statehood, 1 Aug. 1876, 13 Stat. 32, 18 Stat. 474, 19 Stat. 665.
12 177-178 36/2 61 28 Feb. 1861 An Act in Relation to the Postal Service.  Authorizing discontinuance of postal service in seceding states; this was ordered 24 May 1861 by the US Postmaster General, effective 28 May 1861 (NY Times, 25 May 1861, ref).
For discussion in the Senate, 21-22 Jan. 1861, see the Congressional Globe (p. 498, 509-510).  On free franking, see p. 510.
See also, Reeside v. United States, 75 U.S. 38 (1868) (ref, ref).
12 204-207 36/2 73 2 Mar. 1861 An act making appropriations for the service of the Post-Office Department during the Fiscal year ending the thirtieth of June, eighteen hundred and sixty-two.
12
12
209-214
575
36/2
37/2
83
173
2 Mar. 1861
14 July 1862
(1) An Act to organize the Territory of Nevada.  From Utah Territory; 37° N to 42° N, eastward to 39° W (of Washington), westward to California.  No dual appointments, except postmasters, § 8.  California ultimately did not agree with the boundary described in this act, and Nevada was compensated by the following act.
(2) An Act to extend the territorial Limits of the Territory of Nevada.  From Utah Territory; eastward to 38° W (of Washington).

Map, Historical diagram of New Mexico, Utah [Van Zandt].
Wikipedia, Comstock Lode (silver, 1859), Nevada Territory.
Nevada statehood, 31 Oct. 1864, 13 Stat. 30, 13 Stat. 749.
12 239-244 36/2 86 2 Mar. 1861 An act to provide a temporary Government for the Territory of Dakota, and to create the Office of Surveyor General therein.  Dakota Territory at first extended from 43° N to 49° N, west of Minnesota, east of Washington Territory (that is, to the summit of the Rocky Mountains), taken from Nebraska Territory and the unorganized balance of Minnesota Territory.  No dual appointments, except postmasters, § 8.  Separately, by § 21, p. 244, a portion of Utah Territory and Washington Territory was attached to Nebraska Territory (41° N to 43° N, east of 33° W (of Washington)); this is now in Wyoming.
Boundary with Nebraska, Acts of 28 Apr. 1870, 16 Stat. 93; 28 Mar. 1882, 22 Stat. 35.
Boundary with Montana Territory, Act of 17 Feb. 1873, 17 Stat. 464.

Map, Historical diagram of Missouri, Nebraska, Michigan, Dakota [Van Zandt].
Wikipedia, Dakota Territory.
North and South Dakota statehood, 2 Nov. 1889, 25 Stat. 676, 26 Stat. 1548, 26 Stat. 1549.
-- -- 37/sp -- 4 Mar. 1861 "The mails, unless repelled, will continue to be furnished in all parts of the Union."
Pres. Lincoln's inaugural address to Congress, Senate Journal, Serial Set 1077, p. 405 (link).
-- -- -- -- 12 Apr. 1861 The South Carolina militia attacks Fort Sumter, in Charleston Harbor, in the first battle of the Civil War.

Secret Resolution of the CSA Congress, demanding Fort Sumter (Charleston) and Fort Pickens (Pensacola), 15 Feb. 1861 (link).
Wikipedia, Battle of Fort Sumter.
Commemorative postage stamp -- Civil War Centennial, 12 Apr. 1961 (NPMA).
12 268-271 37/1 9 22 July 1861 An Act to authorize the Employment of Volunteers to aid in enforcing the Laws and protecting Public Property.  Soldiers' mail, § 11.
12 272 37/1 12 24 July 1861 An Act in Relation to forwarding Soldiers' Letters.
--
--
--
--
18 Jan. 1862
Former Pres. John Tyler died.  Ordinarily, his widow would have been granted a franking privilege, but she was not, as Tyler had gone over to the Confederate side in 1861.
12 332 37/2 8 21 Jan. 1862 An Act to promote the efficiency of the dead-letter office.
12 332 37/2 9 21 Jan. 1862 An Act in Relation to the Letters of Sailors and Marines in the Service of the United States.
12 376-378 37/2 54 16 Apr. 1862 An Act for the Release of certain Persons held to Service or Labor in the District of Columbia.  Slavery abolished in the District.
12 379-380 37/2 56 16 Apr. 1862 An Act to authorize the Postmaster General to establish Branch Post Offices in Cities.
12 381-382 37/2 58 17 Apr. 1862 An Act making Appropriations for the Service of the Post Office Department during the fiscal Year ending the thirtieth of June, eighteen hundred and sixty-three.
12 387-388 37/2 72 15 May 1862 An Act to establish a Department of Agriculture.  Free franking, § 3.
The Dept. achieved Cabinet rank by Act of 9 Feb. 1889, 25 Stat. 659.
12 392-393 37/2 75 20 May 1862 An Act to secure Homesteads to actual Settlers on the Public Domain.

Commemorative postage stamp -- The Homestead Act, 20 May 1962 (NPM, NPMA, MSC, WC).
12 408-409 37/2 85 26 May 1862 An Act to amend an Act entitled "An Act making Appropriations for the Service of the Post Office Department during the fiscal Year ending the thirtieth of June, eighteen hundred and sixty-three," approved April seventeenth, eighteen hundred and sixty-two.
12 413-421 37/2 95 2 June 1862 An Act to establish certain Post-Routes, and for other Purposes.
12 431-432 37/2 110 18 June 1862 An Act making Appropriations for Postal Service on Post Routes established at the present Session of Congress.
12 432 37/2 111 19 June 1862 An Act to secure Freedom to all Persons within the Territories of the United States.  Slavery no longer permitted in the Territories.
12 432-489 37/2 119 1 July 1862 An Act to provide Internal Revenue to support the Government and to pay Interest on the Public Debt.  Commissioner of Internal Revenue, with free franking, § 1.
Joint resolution, 17 July 1862, 12 Stat. 627, dates modified.
12
12
13
13
14
489-498
538
356-365
504
79-80
37/2
37/2
38/1
38/2
39/1
120
154
216
88
159
1 July 1862
12 July 1862
2 July 1864
3 Mar. 1865
3 July 1866
(1) An Act to aid in the Construction of a Railroad and Telegraph Line from the Missouri River to the Pacific Ocean, and to secure to the Government the Use of the same for Postal, Military, and Other Purposes.  Establishing the Union Pacific Railroad Company, to connect with the Central Pacific Railroad Company of California.
(2) An Act to amend an Act entitled "An Act to aid in the Construction of a Railroad and Telegraph Line from the Missouri River to the Pacific Ocean, and to secure to the Government the Use of the same for Postal, Military, and other Purposes," approved July 2 (sic), 1862.  No postal importance.
(3) An Act to amend an Act entitled "An Act to aid in the Construction of a Railroad and Telegraph Line from the Missouri River to the Pacific Ocean, and to secure to the Government the Use of the same for Postal, Military, and other Purposes," approved July first, eighteen hundred and sixty-two.  Post road, § 10, p. 360.
(4) An Act to amend an Act entitled "An Act to aid in the Construction of a Railroad and Telegraph Line from the Missouri River to the Pacific Ocean, and to secure to the Government the Use of the same for Postal, Military, and other Purposes," approved July first, eighteen hundred and sixty-two, and to amend an Act amendatory thereof, approved July second, eighteen hundred and sixty-four.
(5) An Act to amend an Act entitled "An Act to amend an Act entitled 'An Act to aid in the Construction of a Railroad and Telegraph Line from the Missouri River to the Pacific Ocean, and to secure to the Government the Use of the same for Postal, Military, and other Purposes,' approved July 1, 1862," approved July 2, 1864.
Pamphlet by the Central Pacific Railroad, 1866, https://babel.hathitrust.org/cgi/pt?id=hvd.hl4nul  [Harvard]

The junction between the Union Pacific and Central Pacific was marked by the "Golden Spike" ceremony in Utah on 10 May 1869.
Wikipedia, First Transcontinental Railroad, Golden spike.

Commemorative postage stamps -- Transcontinental Railroad, 10 May 1944 (NPM, NPM, NPMA, MSC, ST, WC), 10 May 2019 (MSC, MSC, MSC).
12 501-502 37/2 126 1 July 1862 An Act to punish and prevent the Practice of Polygamy in the Territories of the United States and other Places, and disapproving and annulling certain Acts of the Legislative Assembly of the Territory of Utah.  § 2 takes note of "the provisional government of the State of Deseret".
12 502-503 37/2 128 2 July 1862 An Act to prescribe an Oath of Office, and for other Purposes.
12 503-505 37/2 130 2 July 1862 An Act donating Public Lands to the several States and Territories which may provide Colleges for the Benefit of Agriculture and the Mechanic Arts.  Annual reports free of postage, § 5.

Wikipedia, Morrill Land-Grant Acts.

Commemorative postage stamp -- Land-Grant Colleges, 12 Feb. 1955 (NPM, NPMA, MSC, WC).  The design features Michigan State College [now University] and Pennsylvania State University, both founded in 1855.
12 510-512 37/2 134 5 July 1862 An Act to reorganize the Navy Department of the United States.  Bureau chiefs, free franking, § 5.
12 530-531 37/2 139 11 July 1862 An Act in Relation to the Post-office Department.
12 569-571 37/2 167 14 July 1862 An Act to establish certain Post-Roads.
12 572-574 37/2 171 14 July 1862 An Act to establish additional Post Routes.
12 588 37/2 188 16 July 1862 An Act to punish the fraudulent Sale or Use of Postage Stamps.
12 592 37/2 196 17 July 1862 An Act to authorize Payments in Stamps, and to prohibit Circulation of Notes of less Denomination than One Dollar.
Postage stamps authorized as currency in amounts up to $5, § 1.  Private notes below $1 prohibited, § 2.  For more, see the Legal Tender section below.
12 597-600 37/2 201 17 July 1862 An Act to amend the Act calling forth the Militia to execute the Laws of the Union, suppress Insurrections, and repel Invasions, approved February twenty-eight, seventeen hundred and ninety-five, and the Acts amendatory thereof, and for other purposes.
Earlier and later Militia acts are listed with 1 Stat. 264.
12
13
14
633-634
731-732
350
37/3
--
39/1
6
3
12
31 Dec. 1862
20 Apr. 1863
10 Mar. 1866
(1) An Act for the Admission of the State of "West Virginia" into the Union and for other Purposes.  48 counties from Virginia.  Conditioned on changes to the state constitution.
(2) Proclamation, West Virginia statehood.  Effective "from and after sixty days from the date hereof", thus 20 June 1863, though some sources say 19 June 1863.
(3) Joint Resolution giving the Consent of Congress to the Transfer of the Counties of Berkeley and Jefferson to the State of West Virginia.  Admitted by (Reorganized Government of) Virginia acts of 31 Jan. 1863 (ref) and 4 Feb. 1863 (ref), West Virginia acts of 5 Aug. 1863 (ref) and 2 Nov. 1863 (ref).

Map, Historical diagram of Virginia [Van Zandt].
National Archives, West Virginia Statehood, June 20, 1863.

Commemorative postage stamps -- West Virginia statehood, 20 June 1963 (NPM, NPMA, MSC, WC), 20 June 2013 (MSC, MSC).
12 646-647 37/3 26 9 Feb. 1863 An Act making Appropriations for the Service of the Post-Office Department during the Fiscal Year ending the thirtieth of June, eighteen hundred and sixty-four.
12 662-664 37/3 55 24 Feb. 1863 An Act to establish certain Post Roads.  Overland Mail Company, § 3.
12 664-665 37/3 56 24 Feb. 1863 An Act to provide a temporary Government for the Territory of Arizona, and for other Purposes.  Arizona Territory.  From New Mexico Territory, west of 32° W (of Washington).  The Governor took office 29 Dec. 1863.  The extent was decreased by a transfer to Nevada (1866), east of California, south of 37° N, west of the Colorado River and 37° W (of Washington).  Slavery not permitted, § 3.

Map, Historical diagram of New Mexico [Van Zandt].
Wikipedia, Arizona Organic Act, Arizona Territory.
Arizona statehood, 14 Feb. 1912, 34 Stat. 267, etc.
12 701-709 37/3 71 3 Mar. 1863 An Act to amend the Laws relating to the Post-Office Department.  Franking privilege, § 42.  Effective 1 July 1863, § 44.

https://books.google.com/books?id=kGUkAQAAMAAJ  [Illinois]
    same, https://babel.hathitrust.org/cgi/pt?id=uiug.30112106975268
https://www.rfrajola.com/resources/1863Act.pdf
https://www.rfrajola.com/resources/1863Instructions.pdf
APRL, Government Document, in process (2017).

Commemorative postage stamp -- City Mail Delivery, 26 Oct. 1963 (NPM, NPMA, MSC, WC).
The Newspaper and Periodicals stamps issued in Sep. 1863 cite § 38 of this act, though it does not directly require their use.

Three classes of mail.
12 772-774 37/3 98 3 Mar. 1863 An Act for a Grant of Lands to the State of Kansas, in alternate Sections, to aid in the Construction of certain Railroads and Telegraphs in said State.  Post route, § 5.
12 808-814 37/3 117 3 Mar. 1863 An Act to provide a temporary Government for the Territory of Idaho.  Idaho Territory.  Formed from parts of Washington, Dakota, and Nebraska Territories;
[1864, lost part to Dakota Territory, 13 Stat. 85 § 18]
Amended, Act of 2 Mar. 1867, 14 Stat. 427.

Map, Historical diagram of Washington, Dakota, Idaho [Van Zandt].
Wikipedia, Idaho Territory.
Idaho statehood, 3 July 1890, 26 Stat. 215.

Public Resolutions, vol. 12, p. 1-832

Vol. Pages C/S No. Approved ... Title
12 114 36/1 4 28 Mar. 1860 Joint Resolution for the relief of the contractors of the Post-Office Department.
12 117-120 36/1 25 23 June 1860 Joint Resolution in Relation to the Public Printing.  Origin of the Government Printing Office, which began 4 Mar. 1861.
12 120 36/1 27 25 June 1860 Joint Resolution to reduce the Price of Public Printing.  Excepting Post Office blanks, governed by prior law.
12 251 36/2 13 2 Mar. 1861 Joint Resolution to amend the Constitution of the United States.  Congress not to abolish or interfere with state laws regarding labor or service [i.e., slavery].  Passed by 2/3 of the House and Senate, then ratified by only 5 states.

At this date, seven states had already seceded from the Union and joined the Confederacy, but war had not yet begun.  See also, Pres. Lincoln's inaugural address to Congress, 4 Mar. 1861, Senate Journal, Serial Set 1077, p. 408 (link), and the Act of 19 June 1862, 12 Stat. 432, concerning slavery in the territories.

Wikipedia, Crittenden Compromise, Corwin Amendment.
12 616 37/2 20 15 Mar. 1862 A Resolution providing for the custody of the letter and gifts from the King of Siam.
12 830 37/3 35 3 Mar. 1863 A Resolution authorizing the collection in coin of postages due on unpaid mail matter from foreign countries.  Paper currency had depreciated, and the Post Office could not afford to accept it for this purpose, as the foreign post offices were to be paid in coin.

Private Acts, vol. 12, p. 833-926

Vol. Pages C/S Ch. Act of ... Title
12 834b 36/1 15 6 Apr. 1860 An Act for the Relief of legal Representatives of Robert H. Morris, late Postmaster of the City of New York.
12 846b 36/1 81 7 June 1860 An Act for the Relief of John Scott, Hill W. House, and Samuel O. House.  Sureties.
12 851c 36/1 107 9 June 1860 An Act for the Relief of James Phelan.  For assistance in prosecuting a mail thief.
12 862c 36/1 156 18 June 1860 An Act for the Relief of Thomas R. Livingston.  Mail carrier.
12 862-863 36/1 160 19 June 1860 An Act for the Relief of Josiah Atkins, of Ohio.  Land warrant lost in the mails.
12 865a 36/1 174 21 June 1860 An Act for the Relief of Peay and Ayliffe.  Mail contractor.
12 867b 36/1 191 22 June 1860 An Act for the Relief of the California Stage Company.  Mail contractor.
12 870b 36/1 207 23 June 1860 An Act for the Relief of Sheldon McKnight.  Mail carrier.
12 879b 36/2 14 23 Jan. 1861 An Act for the Relief of O.F.D. Fairbanks, Frederick Dodge, and the Pacific Mail Steamship Company.
12 885-886 36/2 50 23 Feb. 1861 An Act for the Relief of Samuel S. Green.  Mail contractor.
12 889a 36/2 93 2 Mar. 1861 An Act for the Relief of John Y. Sewell.  For services in recovering lost mail.
12 892b 36/2 106 2 Mar. 1861 An Act for the Relief of Daniel B. Hibbard.  Mail carrier.
12 893 36/2 109 (note 1) An Act for the relief of Hockaday and Ligget.  Mail route.
12 901-902 37/2 26 13 Feb. 1862 An Act for the Relief of Philip Speyer & Co., of the City of New York.  Documents lost in the mail.
12 907c 37/2 136 5 July 1862 An Act for the Relief of J.W. Nye.  Services for the Postmaster of the House of Representatives.
12 917b 37/3 39 18 Feb. 1863 An Act for the Relief of Cyrus Clapp and his Guarantors or Sureties.  Mail contractor.
12 917-918 37/3 42 19 Feb. 1863 An Act for the Relief of Ignatius C. Mattingly, Postmaster at Bardstown, Kentucky.
Private Resolutions, vol. 12, p. 833-926

Vol. Pages C/S No. Approved ... Title
12 874a 36/1 16 9 June 1860 Joint Resolution for the Relief of Henry Woods.  Construction superintendent.
12 875a 36/1 23 22 June 1860 A Resolution for the Relief of Arthur Edwards and his Associates.  Mail carrier.
12 895 36/2 20 (note 1) Joint Resolution for the Benefit of George H. Giddings.  Mail carrier.
Treaties and Postal Conventions, vol. 12, p. 927-1256; vol. 18 part 2, treaties in force in 1873

Vol. Pages Approved ... Title
12
18.2
1051-1068
449-457
29 July 1858 Treaty between the United States of America and the Empire of Japan. (Amity and Commerce.)
Regulations under which American trade is to be conducted in Japan.  Mail Steamships, p. 1066 (p. 456).
12
16
1117-1123
899-917
21 Dec. 1859 [Postal] Convention between the United States of America and His Majesty the King of the Belgians.
Further notes with vol. 16.
12
16
1205-1211
1099-1102
11 Dec. 1861 Postal Convention between the United States of America and the Republic of Mexico.
Further notes with vol. 16.

Proclamations, vol. 12, p. 1257-1270

Vol. Pages No. Date Title
12 1258 3 15 Apr. 1861 [Seven states in rebellion, the militia is called out, and Congress is called into session.]
12 1262 9 16 Aug. 1861 [Eleven states in rebellion, commercial intercourse prohibited.]
12 1267-1268 16 22 Sep. 1862 [Preliminary Emancipation Proclamation]
12 1268-1269 17 1 Jan. 1863 [Emancipation Proclamation]
The states (or portions of states) not in rebellion were exempted (Delaware, Kentucky, Maryland, Missouri).

Commemorative postage stamps -- Emancipation Proclamation, 16 Aug. 1963 (NPM, NPMA, MSC, WC), 1 Jan. 2013 (MSC).




[top; volume 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 23, 24, 25, 26, 27, 28, 29, 30, 31, etc.]
[previous, next]

US Statutes at Large, Volume 13, 1863-1865, 38th Congress, published 1866

This volume contains acts of the Thirty-eighth Congress.

Nevada was admitted to the Union, by Act of 21 Mar. 1864, 13 Stat. 30, and Proclamation of 31 Oct. 1864, 13 Stat. 749.  Montana was organized as a Territory, 26 May 1864, 13 Stat. 85.

The Civil War effectively ended 9 Apr. 1865, with Lee's surrender to Grant.  Pres. Lincoln was assassinated 15 Apr. 1865; the Confederate government dissolved 5 May 1865; CSA Pres. Davis and Postmaster General Reagan were captured 10 May 1865.  All Confederate military and naval units surrendered by the end of June 1865, with the exception of one ship (6 Nov. 1865, ref), and one brigade (fled to Mexico, ref).
Congress special sessions regular sessions Public Private Profiles
38th 4 – 14 Mar. 1863 7 Dec. 1863 – 4 July 1864
5 Dec. 1864 – 3 Mar. 1865
p. 1-418
p. 419-574
p. 575-592
p. 593-604
38th
House Journal, Senate Journal, Senate Executive Journal, Congressional Globe
    Serial Set, House Journal, 1179, 1215; Senate Journal, 1148, 1175, 1208
    House Journal, 38/1, 38/2
    Senate Journal, 38/sp, 38/1, 38/2
    Senate Executive Journal, vol. 13, 38/sp, 38/1, vol. 14 pt 1, 38/2
Contents, p. i-xxviii, 1-866
Volume 13 pages pdf Congress 38
all (58.2 MB), reduced (31.6 MB) session 1 session 2
title i-ii i-ii
list of public acts and resolutions iii-xx iii-xx
list of private acts and resolutions xxi-xxiv xxi-xxiv
list of treaties and conventions xxv xxv
list of proclamations xxvi-xxviii xxvi-xxviii
public acts and resolutions 1-574 --- 1-418 419-574
private acts and resolutions 575-604 --- 575-592 593-604
treaties and conventions 605-729 605-729
appendix - proclamations 730-778 730-778
index to vol. 13 779-866 779-866

1866

Public Acts, vol. 13, p. 1-574

Vol. Pages C/S Ch. Act of ... Title
13 2 38/1 4 22 Jan. 1864 An Act to amend the Law prescribing the Articles to be admitted into the Mails of the United States.

https://www.rfrajola.com/resources/1864Acts.pdf
13 22-28 38/1 30 14 Mar. 1864 An Act to supply Deficiencies in the Appropriations for the Service of the Fiscal Year ending the thirtieth of June, eighteen hundred and sixty-four, and for other Purposes.  Postage expenses in various agencies, p. 23; post office buildings, p. 25; payment of letter carriers, p. 27.
13 29-30 38/1 34 16 Mar. 1864 An Act making Appropriations for the Service of the Post-Office Department during the Fiscal Year ending the thirtieth of June, eighteen hundred and sixty-five.
13 30 38/1 35 16 Mar. 1864 An Act in Addition to an Act to amend the Laws relating to the Post-Office Department, approved March three, eighteen hundred and sixty-three.  Free franking.
13
13
14
30-32
749-750
43
38/1
--
39/1
36
22
73
21 Mar. 1864
31 Oct. 1864
5 May 1866
(1) An Act to enable the People of Nevada to form a Constitution and State Government, and for the Admission of such State into the Union on an equal Footing with the original States.  37° N to 42° N, eastward to 38° W (of Washington), westward to California at 43° W (of Washington).  Amended election date, Act of 21 May 1864, 13 Stat. 85.
(2) Proclamation, Nevada statehood.
(3) An Act concerning the Boundaries of the State of Nevada.  Extended eastward to 37° W (of Washington), then southward to the Colorado River and the California border; from Utah Territory (above 37° N) and Arizona Territory (below 37°N).

Note the discrepancy in the California/Nevada boundary between 39° N and 42° N:  120° W (of Greenwich), by 26 May 1860, 12 Stat. 22, vs. 43° W (of Washington) by 21 Mar. 1864, 13 Stat. 30.  The California state constitution (1849) uses 120° W (link).  The Nevada state constitution (1864) uses 43° W (of Washington), unless California disagrees (link).  California disagreed.

Wikipedia, Territorial evolution of Nevada.

Commemorative postage stamps -- Nevada statehood, 22 July 1964 (NPM, NPMA, MSC, WC), 29 May 2014 (MSC, MSC).
13 32-35 38/1 37 21 Mar. 1864 An Act to enable the People of Colorado to form a Constitution and State Government, and for the Admission of such State into the Union on an equal Footing with the original States.
The accompanying statehood bill was vetoed by Pres. Andrew Johnson, 12 Jan. 1866 (ref), 15 May 1866 (ref), and again 28 Jan. 1867 (ref, ref).  See also, Acts of 18 June 1864, 13 Stat. 137; 3 Mar. 1875, 18 Stat. 474.
13
13
15
36-37
421-422
79
38/1
38/2
40/2
40
16
76
25 Mar. 1864
20 Jan. 1865
25 June 1868
(1) An Act to provide for carrying the Mails from the United States to foreign Ports and for other Purposes.
(2) An Act to amend an Act entitled "An Act to provide for carrying the Mails from the United States to Foreign Ports, and for other Purposes," approved March twenty-fifth, eighteen hundred and sixty-four.
(3) An Act to amend an Act entitled "An Act to provide for carrying the Mails from the United States to foreign Ports, and for other Purposes." approved March twenty-five, eighteen hundred and sixty-four.

https://www.rfrajola.com/resources/1864Acts.pdf
13
14
14
47-50
391-392
820-821
38/1
39/2
--
59
36
9
19 Apr. 1864
9 Feb. 1867
1 Mar. 1867
(1) An Act to enable the People of Nebraska to form a Constitution and State Government, and for the Admission of such State into the Union on an equal Footing with the original States.  Constitution rejected by vote, then rewritten and approved.  A new bill was passed 27 July 1866, but not signed before the session ended, and thus vetoed.
(2) An Act for the Admission of the State of Nebraska into the Union.  The bill passed the House and Senate 15 and 16 Jan. 1867, was vetoed by Pres. Johnson 29 Jan. 1867 (ref), then passed over the veto.
(3) Proclamation, Nebraska statehood.
Boundary with Dakota Territory, Acts of 28 Apr. 1870, 16 Stat. 93; 28 Mar. 1882, 22 Stat. 35.

Commemorative postage stamps -- Nebraska statehood, 29 July 1967 (NPM, NPMA, MSC, MSC, WC), 1 Mar. 2017 (MSC).
13 62 38/1 73 29 Apr. 1864 An Act for the Relief of Postmasters who have been robbed by confederate Forces or Rebel Guerillas.
See also, 3 Mar. 1865, ch. 89, § 2, p. 505.
13 64-65 38/1 79 5 May 1864 An Act making a Grant of Lands to the State of Minnesota, to aid in the Construction of the Railroad from Saint Paul to Lake Superior.  Post road, § 7.
13 72-74 38/1 84 12 May 1864 An Act for a Grant of Lands to the State of Iowa, in alternate Sections, to aid in the Construction of a Railroad in said State.  Post road, § 6.
13 76-79 38/1 87 17 May 1864 An Act to establish a Postal Money-Order System.  Effective 1 Nov. 1864 (though not stated in the act).

https://www.rfrajola.com/resources/1864Acts.pdf
National Archives, Post Office Department, Office of the Postmaster General, Postal Money Order System, 1 Nov. 1864 - 16 July 1892, https://catalog.archives.gov/id/10543840.

The first Superintendent of the Money-Order System, Dr. Charles F. Macdonald, held the position until 7 July 1893.
13 85-92 38/1 95 26 May 1864 An Act to provide a temporary Government for the Territory of Montana.  Dual appointments prohibited, except for postmasters, § 8, p. 88.  Separately, by § 18, p. 92, part of Idaho Territory is attached to Dakota Territory; most of this passed to Wyoming in 1868.
Amended, Act of 2 Mar. 1867, 14 Stat. 426.
Boundary with Dakota Territory, Act of 17 Feb. 1873, 17 Stat. 464.

Map, Historical diagram of Missouri, Washington, Nebraska, Dakota, Idaho [Van Zandt].
Wikipedia, Montana Territory.
Montana statehood, 8 Nov. 1889, 25 Stat. 676, 26 Stat. 1551.

"The parallel of 44° 30′ cuts the meridian of 34° west of Washington south of the crest of the Rocky Mountains and not north, as was believed by Congress when the boundaries of Montana were defined in 1864 [13 Stat. 86].  Still laboring under this misconception, Congress in 1873 passed a law attaching to Montana a small area that did not exist."  [Paullin, p. 44, note 3]
13 93-94 38/1 98 28 May 1864 An Act authorizing the Establishment of Ocean Mail Steamship Service between the United States and Brazil.
13 95 38/1 102 1 June 1864 An Act in Relation to Franked Matter.
13 140-141 38/1 137 20 June 1864 An Act granting Lands to the State of Michigan for the Construction of certain Wagon-Roads for Military and Postal Purposes.
13 145-161 38/1 147 25 June 1864 An Act making Appropriations for the Legislative, Executive, and Judicial Expenses of the Government for the Year ending June thirtieth, eighteen hundred and sixty-five, and for other Purposes.  Postmaster to the Senate, postmaster to the House, postage for the public printer, Auditor of the treasury for the Post-Office Dept., Post-Office Department.
13 183-184 38/1 153 25 June 1864 An Act granting Lands to the State of Wisconsin to build a Military Road to Lake Superior.  Post road, § 2.
13 184-186 38/1 155 25 June 1864 An Act to expedite and regulate the Printing of Public Documents, and for other Purposes.  Postmaster-General's annual report of contracts, § 6.
13 223-306 38/1 173 30 June 1864 An Act to provide Internal Revenue to support the Government, to pay Interest on the Public Debt, and for other Purposes.  Free franking, § 1, 3.  Postage expenses, § 22, 25.  Mail transport not charged duty, § 103.
13 316-322 38/1 175 30 June 1864 An Act to establish certain Post-Roads.
13 324-325 38/1 182 30 June 1864 An Act in Relation to the Village of Deposit, Delaware County, New York.  The village, with parts in two counties, is assigned to one, for postal laws, etc.
13 335-339 38/1 197 1 July 1864 An Act to establish Salaries for Postmasters, and for other Purposes.
13 339-340 38/1 198 1 July 1864 An Act making an additional Grant of Lands to the State of Kansas to aid in the Construction of Railroad and Telegraph Lines.  Not postal, but see 12 Stat. 772.
13 340-341 38/1 199 1 July 1864 An Act to encourage and facilitate Telegraphic Communication between the Eastern and Western Continents.  Available for postal use, § 4.  "Net neutrality", § 5.
13 355 38/1 213 2 July 1864 An Act granting Lands to the State of Oregon, to aid in the Construction of a Military Road from Eugene City to the Eastern Boundary of said State.  Post road.
13 365-372 38/1 217 2 July 1864 An Act granting Lands to aid in the Construction of a Railroad and Telegraph Line from Lake Superior to Puget's Sound, on the Pacific Coast, by the Northern Route.  Northern Pacific Railroad, a post road, § 3, p. 367; § 11, p. 370; § 20, p. 372.
13 382 38/1 241 4 July 1864 An Act to correct a clerical Error in the Law of June thirtieth, eighteen hundred and sixty-four, relating to the Post-Office Department.
13 425-426 38/2 23 28 Jan. 1865 An Act making Appropriations for the Service of the Post-Office Department during the Fiscal Year ending the thirtieth of June, eighteen hundred and sixty-six.
13 430 38/2 37 17 Feb. 1865 An Act to authorize the Establishment of Ocean Mail-Steamship Service between the United States and China.
13 431 38/2 38 17 Feb. 1865 An Act supplementary to an Act approved July fourteen, eighteen hundred and sixty-two, entitled "An Act to establish certain Post-Roads."
13 431 38/2 39 17 Feb. 1865 An Act to establish a Bridge across the Ohio River at Cincinnati, Ohio, a Post-Road.
13 432-434 38/2 47 23 Feb. 1865 An Act to facilitate the Collection of certain Debts due the United States.
13 445-462 38/2 73 2 Mar. 1865 An Act making Appropriations for the legislative, executive, and judicial Expenses of the Government for the Year ending June thirtieth, eighteen hundred and sixty-six, and additional Appropriations for the current fiscal Year.  Postmaster to the Senate, postmaster to the House, postage for the public printer, Auditor of the treasury for the Post-Office Dept., Post-Office Department.
13 469-487 38/2 78 3 Mar. 1865 An Act to amend an Act entitled "An Act to provide Internal Revenue to support the Government, to pay Interest on the Public Debt, and for other Purposes," approved June thirtieth, eighteen hundred and sixty-four.  Free franking, § 20, p. 487.
13 504-507 38/2 89 3 Mar. 1865 An Act relating to the postal Laws.

https://www.rfrajola.com/resources/1865Act.pdf
13
14
15
15
17
507-509
173-177
83-84
193-194
347-369
38/2
39/1
40/2
40/2
42/2
90
200
135
245
415
3 Mar. 1865
16 July 1866
6 July 1868
25 July 1868
10 June 1872
(1) An Act to establish a Bureau for the Relief of Freedmen and Refugees.  Within the War Dept., to continue one year past the war.
(2) An Act to continue in force and to amend "An Act to establish a Bureau for the Relief of Freedmen and Refugees", and for other purposes.  For another two years.
(3) An Act to continue the Bureau for the Relief of Freedmen and Refugees, and for other Purposes.  For one more year.
(4) An Act relating to the Freedmen's Bureau and providing for its Discontinuance.
(5) An Act making Appropriations for sundry civil Expenses of the Government for the fiscal Year ending June thirtieth, eighteen hundred and seventy-three, and for other Purposes.  Freedmen's Bureau, p. 366.
13 515 38/2 96 3 Mar. 1865 An Act to remove all Disqualification of Color in carrying the Mails.  Repealing 4 Stat. 102 § 7.
13 515-516 38/2 97 3 Mar. 1865 An Act related to the Clerkships in the Post-Office Department.
13 522-526 38/2 104 3 Mar. 1865 An Act to establish certain Post-Roads.
13 526-528 38/2 105 3 Mar. 1865 An Act extending the Time for the Completion of certain Land-grant Rail roads in the States of Minnesota and Iowa, and for other Purposes.  Post road, § 8.
13 540-541 38/2 126 3 Mar. 1865 An Act supplemental to an Act entitled "An Act to amend the several Acts respecting Copyright," approved February third, eighteen hundred and thirty-one, and to the Acts in Addition thereto and Amendment thereof.  Free franking, § 2.
Public Resolutions, vol. 13, p. 1-574

Vol. Pages C/S No. Approved ... Title
13 411-412 38/1 53 30 June 1864 Joint Resolution to authorize the Postmaster-General to extend the Contract with the Overland Mail Company.

Commemorative postage stamps -- Overland Mail Centenary, 10 Oct. 1958 (NPM, NPMA, MSC, WC); Legends of the West, Overland Mail, 18 Oct. 1994 (NPM, NPMA, MSC), also a commemorative postal card (MSC).
Wikipedia, Butterfield Overland Mail.
13 567 38/2 11 1 Feb. 1865 A [Joint] Resolution submitting to the Legislatures of the several States a Proposition to amend the Constitution of the United States.  Thirteenth Amendment to the Constitution (ref, ref).  Ratification was completed 6 Dec. 1865, and certified by proclamation of the Secretary of State, 18 Dec. 1865, 13 Stat. 774 (link, link).

Slavery was abolished, extending Lincoln's Emancipation Proclamation of 1 Jan. 1863.  By the time of certification, only Delaware and Kentucky had not abolished slavery at the state level.

Documentary History of the Constitution, vol. 2, p. 520-636 (link).
House Manual, Amendment XIII (PDF).
Constitution Annotated, Thirteenth Amendment (PDF).
Wikipedia, Thirteenth Amendment to the United States Constitution.

The Governor of California, on 21 Dec. 1865, sent the state's ratification to the Secretary of State.  "To guard against delay or loss by reason of possible interruption of the mails on the overland route, a duplicate copy will be sent you by the Steamer Mail via Panama on the 30th inst."  Apparently, both arrived (ref, ref).

Commemorative postage stamp -- Thirteenth Amendment, 20 Oct. 1940 (NPM, NPM, NPMA, MSC, ST, WC).
13 574 38/2 37 3 Mar. 1865 A Resolution to purchase mail-pouches or boxes of Marshall Smith's patent, for the postal service, and for other purposes.

Private Acts, vol. 13, p. 575-604

Vol. Pages C/S Ch. Act of ... Title
13 576a 38/1 25 8 Mar. 1864 An Act for the Relief of John H. Sheperd and Walter K. Caldwell, of Missouri.  Mail contractors.
13 583a 38/1 207 1 July 1864 An Act for the Relief of George F. Nesbitt.  Stamped envelope contractor.

Private Resolutions, vol. 13, p. 575-604

Vol. Pages C/S No. Approved ... Title
13 590a 38/1 65 1 July 1864 A Resolution for the Relief of Carlisle Doble.  Mail carrier.

Treaties and Postal Conventions, vol. 13, p. 605-729; vol. 18 part 2, treaties in force in 1873

Vol. Pages Approved ... Title
13 623-630 28 June 1862 Treaty between the United States of America and the Kickapoo Tribe of Indians.  Atchison and Pike's Peak Railroad, Art. 5-6.
13 673-679 7 Oct. 1863 Treaty between the United States of America and the Tabeguache Band of Utah Indians.  Mail lines, Art. 3.
13 681-684 12 Oct. 1863 Treaty between the United States of America and the Shoshonee-Goship Bands of Indians.  Mail lines, Art. 1, 2.
13
18.2
699-710
426-431
4 July 1864 Treaty between the United States of America and the Republic of Honduras.  Post Office packets, Art. 2, p. 700.  No tolls on US mails using the Honduras Inter-oceanic Railway Company, Art. 14, § 1, p. 707-708.

Malloy, Treaties, vol. 1, p. 952-958.
Bevans, Treaties, vol. 8, p. 880-887.

Proclamations and Executive Orders, vol. 13, p. 730-778

Vol. Pages No. Date Title
13 731-732 3 20 Apr. 1863 [West Virginia statehood]
13 749-750 22 31 Oct. 1864 [Nevada statehood]
13 758-760 37 29 May 1865 [Granting pardon, amnesty, etc.]

Appointment of Provisional Governor, including reestablishment of post offices and post routes (sec. 4).
Executive Orders Proclamations
Vol. Pages No. Date State Vol. Pages No. Date State
13 777-778 4 9 May 1865 Virginia 13 760-761
761-762
764-765
765-767
767-768
769-771
771-772
38
39
41
42
43
46
47
29 May 1865
13 June 1865
17 June 1865
17 June 1865
21 June 1865
30 June 1865
13 July 1865
North Carolina
Mississippi
Georgia
Texas
Alabama
South Carolina
Florida

Conditions for reinstatement were outlined in Proc. 11, 8 Dec. 1863, p. 737-739; and Proc. 18, 8 July 1864, p. 744-747.  Arkansas and Louisiana, see Proc. 18, 8 July 1864, p. 744-747.  Tennessee, see Proc. 40, 13 June 1865, p. 763-764.  Ports were reopened and restrictions on trade were removed as local conditions permitted; see the lists of proclamations at 12 Stat. xxix and 13 Stat. xxvi.

Military Governors had been appointed in 1862 for Tennessee, North Carolina, Louisiana, Arkansas, and Texas, but these were all subject to the Secretary of War, and held military rank.  There was no statutory basis for this.



[top; volume 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 23, 24, 25, 26, 27, 28, 29, 30, 31, etc.]
[previous, next]

US Statutes at Large, Volume 14, 1865-1867, 39th Congress, published 1868

This volume contains acts of the Thirty-ninth Congress.

Nebraska was admitted to the Union, by Act of 9 Feb. 1867, 14 Stat. 391, and Proclamation of 1 Mar. 1867, 14 Stat. 820.
Congress special sessions regular sessions Public Private Profiles
39th 4 – 11 Mar. 1865 4 Dec. 1865 – 28 July 1866
3 Dec. 1866 – 2 Mar. 1867
p. 1-372
p. 373-576
p. 577-614
p. 615-646
39th
House Journal, Senate Journal, Senate Executive Journal, Congressional Globe
    Serial Set, House Journal, 1243, 1280; Senate Journal, 1208, 1236, 1275
    House Journal, 39/1, 39/2
    Senate Journal, 39/sp, 39/1, 39/2
    Senate Executive Journal, vol. 14 pt 1, 39/sp, 39/1, vol. 14 pt 2, 39/1, vol. 15 pt 1, 39/2
The legislative day Saturday 2 Mar. 1867 ended at noon Monday 4 Mar. 1867.
Contents, p. i-xxx, 1-970
Volume 14 pages pdf Congress 39
all (64.7 MB), reduced (38.5 MB) session 1 session 2
title i-ii i-ii
list of public acts and resolutions iii-xix iii-xix
list of private acts and resolutions xx-xxvii xx-xxvii
list of treaties and conventions xxviii-xxix xxviii-xxix
list of proclamations xxx xxx
public acts and resolutions 1-576 --- 1-372 373-576
private acts and resolutions 577-646 --- 577-614 615-646
treaties and conventions 647-810 647-810
appendix - proclamations 811-822 811-822
index to vol. 14 823-970 823-970

1868

Public Acts, vol. 14, p. 1-576

Vol. Pages C/S Ch. Act of ... Title
14 3 39/1 9 10 Feb. 1866 An Act granting the franking Privilege to Mary Lincoln.  Widow of Pres. Abraham Lincoln.
See also, Act of 8 June 1872, § 185, 17 Stat. 307.
14 3 39/1 10 16 Feb. 1866 An Act authorizing an Increase of the clerical Force in the Post Office Department.
14 5-8 39/1 16 14 Mar. 1866 An Act to establish certain Post Roads.
14 12-13 39/1 24 5 Apr. 1866 An Act more effectually to provide for the Punishment of certain Crimes against the United States.  Penalty for counterfeiting, but no mention of postage or revenue stamps.
14 14-26 39/1 28 7 Apr. 1866 An Act making additional Appropriations, and to supply the Deficiencies in the Appropriations for sundry civil Expenses of the Government for the fiscal Year ending the thirtieth of June, eighteen hundred and sixty-six, and for other Purposes.  Completion, alteration or repairs of post offices, p. 17, 22 (2), 26.  No living person's portrait on currency, § 12.
14 40 39/1 48 17 Apr. 1866 An Act to provide that the "Soldier's Individual Memorial" shall be carried through the Mails at the usual Rate of Printed Matter.
14 48-50 39/1 85 18 May 1866 An Act making Appropriations for the Service of the Post Office Department during the fiscal Year ending the thirtieth of June, eighteen hundred and sixty-seven, and for other Purposes.
14 51 39/1 87 21 May 1866 An Act to establish a Post Route from West Alburgh, Vermont, to Champlain, in the State of New York, and for other Purposes.
14 59-61 39/1 114 12 June 1866 An Act to amend the Postal Laws.

https://www.rfrajola.com/resources/1866Act.pdf
14 66 39/1 124 15 June 1866 An Act to facilitate commercial, postal, and military Communication among the several States.
14
16
16
17
74-75
96
592
2
39/1
41/2
41/3
42/1
140
72
17
4
27 June 1866
4 May 1870
26 Jan. 1871
24 Mar. 1871
(1) An Act to provide for the Revision and Consolidation of the Statute Laws of the United States.  Revised Statutes.  Commissioners to be appointed.
(2) An Act to provide for the Revision and Consolidation of the Statutes of the United States.  Commissioners again to be appointed.
(3) Joint Resolution extending the Use of the Library of Congress to the Commissioners appointed to revise and consolidate the Laws of the United States.
(4) An Act to authorize the Commissioners to revise the Statutes to print their Reports.
14 86-87 39/1 167 4 July 1866 An Act granting Lands to the State of Oregon, to aid in the Construction of a Military Road from Corvallis to the Acquinna Bay.  Post route, § 2.
14 87-88 39/1 168 4 July 1866 An Act making an additional Grant of Lands to the State of Minnesota, in alternate Sections, to aid in the Construction of Railroads in said State.  Post route, § 6.
14 89 39/1 174 5 July 1866 An Act granting Lands to the State of Oregon, to aid in the Construction of a Military Road from Albany, Oregon, to the Eastern Boundary of said State.  Post route, § 2.
14 94-97 39/1 182 13 July 1866 An Act granting Aid in the Construction of a Railroad and Telegraph Line from the Town of Folsom to the Town of Placerville, in the State of California.  Post route, § 2.
14 98-173 39/1 184 13 July 1866 An Act to reduce Internal Taxation and to amend an Act entitled "An Act to provide Internal Revenue to support the Government, to pay Interest on the Public Debt, and for other Purposes," approved June thirtieth, eighteen hundred and sixty-four, and Acts amendatory thereof.   Free franking, § 65-66.
14 189-191 39/1 202 18 July 1866 An Act to establish certain Post Roads.
14 191-208 39/1 208 23 July 1866 An Act making Appropriations for the Legislative, Executive, and Judicial Expense of the Government for the Year ending the thirtieth of June, eighteen hundred and sixty seven, and for other Purposes.  Postmaster to the Senate, postmaster to the House, postage for the public printer, Auditor of the treasury for the Post-Office Dept., Post-Office Department.  Post Office Dept., topographer, p. 201; female clerks, § 6.
14 208-209 39/1 209 23 July 1866 An Act to amend the fifth Section of an Act entitled "An Act donating Public Lands to the several States and Territories which may provide Colleges for the Benefit of Agriculture and the Mechanic Arts," approved July 2, 1862, so as to extend the Time within which the Provisions of said Act shall be accepted and such Colleges established.
14 210-212 39/1 212 23 July 1866 An Act for a Grant of Lands to the State of Kansas to aid in the Construction of the Northern Kansas Railroad and Telegraph.  Post route, § 5.
14 221-222 39/1 230 24 July 1866 An Act to aid in the Construction of Telegraph Lines, and to secure to the Government the Use of the same for postal, military, and other Purposes.  The Postmaster-General set rates for telegrams between government agencies, § 2; see also 16 Stat. 507, 17 Stat. 219, 17 Stat. 367.
14 236-239 39/1 241 25 July 1866 An Act granting Lands to the State of Kansas to aid in the Construction of the Kansas and Neosho Valley Railroad and its Extension to Red River.  Post route, § 5.
14 239-242 39/1 242 25 July 1866 An Act granting Lands to aid in the Construction of a Railroad and Telegraph Line from the Central Pacific Railroad, in California, to Portland, in Oregon.  California and Oregon Railroad Co.  Post route, § 2, § 5.
14 244-246 39/1 246 25 July 1866 An Act to authorize the Construction of certain Bridges, and to establish them as Post Roads.
The Eads Bridge across the Mississippi River between St. Louis and East St. Louis, § 11-12; opened 4 July 1874.

Commemorative postage stamp -- Mississippi River Bridge, 17 June 1898 (NPM, NPMA, MSC, ST, WC).
14 280-288 39/1 267 26 July 1866 An Act to establish certain Post Roads.
14 289-291 39/1 270 26 July 1866 An Act granting Lands to the State of Kansas to aid in the Construction of a southern Branch of the Union Pacific Railway and Telegraph, from Fort Riley, Kansas, to Fort Smith, Arkansas.  Post route, § 5.
14 292-299 39/1 278 27 July 1866 An Act granting Lands to aid in the Construction of a Railroad and Telegraph Line from the States of Missouri and Arkansas to the Pacific Coast.  Atlantic and Pacific Railroad Co.  Post route, § 3, § 11, § 20.
14 301 39/1 281 27 July 1866 An Act to authorize the Use in Post Offices of Weights of the Denomination of Grams.  One half ounce = 15 grams, for postal purposes.
14 310-323 39/1 296 28 July 1866 An Act making Appropriations for sundry Civil Expenses of the Government for the Year ending June thirtieth, eighteen hundred and sixty-seven, and for other Purposes.  Post offices, construction and repairs, § 1, p. 310, 311, 316, 318, 319.  Post Office, § 4.
14 324-327 39/1 297 28 July 1866 An Act to supply Deficiencies in the Appropriations for the Service of the Fiscal Year ending June thirty, eighteen hundred and sixty-six, and for other Purposes.  Post Office Dept., p. 324.
14 328-331 39/1 298 28 July 1866 An Act to protect the Revenue, and for other Purposes.  Free franking, § 13.
14 339-340 39/1 301 28 July 1866 An Act to authorize the Use of the Metric System of Weights and Measures.  With tables of equivalents.
Resolution to furnish each state with a standard set of metric weights and measures, 27 July 1866, 14 Stat. 369.

Wikipedia, Metric Act of 1866.
Postal conventions for letters were typically rated at 15 gr. for a single rate; the US Post Office accepted 1/2 ounce (14.18 gr.) as equivalent.
14 342-343 39/1 306 28 July 1866 An Act supplemental to the Act to appropriate Money for the Postal Services.
14 373-374 39/2 4 20 Dec. 1866 An Act making Appropriations and to supply Deficiencies in the Appropriations for the Service of the Government for the fiscal Year ending June thirtieth, eighteen hundred and sixty-seven, and for other Purposes.  Post Office, p. 373.
14 378 39/2 11 22 Jan. 1867 An Act in Regard to the Compensation of Route Agents in the Post-Office Department.
14 383-385 39/2 26 5 Feb. 1867 An Act to punish certain Crimes in Relation to the Public Securities and Currency, and for other Purposes.  Penalty for counterfeiting, etc.
14 387-389 39/2 29 5 Feb. 1867 An Act to authorize the Extension, Construction, and Use of a lateral Branch of the Baltimore and Potomac Railroad into and within the District of Columbia.  Post route, § 5.
14 393-394 39/2 41 18 Feb. 1867 An Act making Appropriations for the Service of the Post Office Department during the fiscal Year ending June thirtieth, eighteen hundred and sixty-eight, and for other Purposes.
14 395 39/2 43 18 Feb. 1867 An Act amendatory of the several Acts respecting Copyrights.  "Copyright matter" free of postage to the librarian of Congress.
14
398-399
39/2
59
22 Feb. 1867
An Act providing for the Election of a Congressional Printer.  A Senate officer, replacing the Superintendent of Public Printing, to be in charge of the Government Printing Office.
14 408-409 39/2 76 25 Feb. 1867 An Act to authorize the Construction of a submerged Tubular Bridge across the Mississippi River at the City of Saint Louis.  Post route, § 3.
A tunnel, eventually not built.
14 409 39/2 77 25 Feb. 1867 An Act granting Lands to the State of Oregon to aid in the Construction of a military Wagon Road from Dalles City, on the Columbia River, to Fort Boise, on the Snake River.  Post route.
14 412 39/2 98 27 Feb. 1867 An Act declaring Clinton Bridge, across the Mississippi River, at Clinton, in the State of Iowa, a Post-Route.
14 428-430 39/2 153 2 Mar. 1867 An Act to provide for the more efficient Government of the Rebel States.  First of the Reconstruction Acts.  Includes conditions for readmission with representation in Congress, § 5-6.  Passed over Pres. Johnson's veto.
Further reconstruction acts, 1867-1868, 15 Stat. 2, 15 Stat. 14, 15 Stat. 29, 15 Stat. 30, 15 Stat. 41.

See also, Secession and Readmission.
Wikipedia, Reconstruction Acts.
14 430-432 39/2 154 2 Mar. 1867 An Act regulating the Tenure of certain Civil Offices.  Postmaster-General.  Passed over Pres. Johnson's veto.
Amended 5 Apr. 1869, 16 Stat. 6; repealed 3 Mar. 1887, 24 Stat. 500.

Wikipedia, Tenure of Office Act (1867).
14 440-457 39/2 166 2 Mar. 1867 An Act making Appropriations for the legislative, Executive, and Judicial Expenses of the Government for the Year ending the thirtieth of June, eighteen hundred and sixty eight and for other Purposes.  Postmaster to the Senate, postmaster to the House, postage for the public printer, Auditor of the treasury for the Post-Office Dept., Post-Office Department.
14 457-468 39/2 167 2 Mar. 1867 An Act making Appropriations for sundry Civil Expenses of the Government for the Year ending June thirtieth, eighteen hundred and sixty-eight, and for other Purposes.  Post office construction and repairs, p. 461.
14 543-544 39/2 182 2 Mar. 1867 An Act to authorize the Establishment of Ocean Mail Steamship Service between the United States and the Hawaiian Islands.
14 548-550 39/2 189 2 Mar. 1867 An Act granting Lands to aid in the Construction of a Railroad from the City of Stockton to the Town of Copperopolis, in the State of California.  Post route, § 8.
14 551-556 39/2 191 2 Mar. 1867 An Act to establish certain Post Roads.
Public Resolutions, vol. 14, p. 1-576

Vol. Pages C/S No. Approved ... Title
14 352 39/1 17 31 Mar. 1866 A Resolution in Relation to the Publication of the Laws of the United States.  Little, Brown and Co., contract renewed.
14 354 39/1 29 25 Apr. 1866 A Resolution for the Transfer of Funds appropriated for the Payment of Salaries in the Post Office Department to the General Salary Account of that Department.
14 356 39/1 38 16 May 1866 Joint Resolution relative to the Courts and Post Office of New York city.
14 356 39/1 41 26 May 1866 A Resolution to authorize certain Medals to be distributed to Veteran Soldiers free of Postage.
14 357 39/1 45 6 June 1866 Joint Resolution authorizing the Postmaster-General to pay additional Salary to Letter-Carriers in San Francisco.
14 358 39/1 48 16 June 1866 Joint Resolution proposing an Amendment to the Constitution of the United States.  Fourteenth Amendment to the Constitution (ref, ref).  Ratification was completed 9 July 1868, and certified by proclamations of 20 July 1868 (15 Stat. 706) and 28 July 1868 (15 Stat. 708).  The concurrent resolution of 21 July 1868 (ref, ref, ref) does not appear in the Statutes; but, see the Revised Statutes, 18.1 Stat. 31.

Birthright citizenship was established, reversing the Dred Scott decision of 1857.  The Act of 9 Apr. 1866, 14 Stat. 27, granted similar rights, but needed Constitutional protection.  The Enforcement Acts of 31 May 1870, 16 Stat. 140, 28 Feb. 1871, 16 Stat. 433, and 20 Apr. 1871, 17 Stat. 13, provided additional support (ref); these were repealed 8 Feb. 1894, 28 Stat. 36.  Most penalties related to elected office were removed by the Amnesty Act of 22 May 1872, 17 Stat. 142.

Documentary History of the Constitution, vol. 2, p. 638-794 (link).
House Manual, Amendment XIV (PDF).
Constitution Annotated, Fourteenth Amendment (PDF).
Wikipedia, Fourteenth Amendment to the United States Constitution, Ku Klux Klan Act, Amnesty Act.
14 371 39/1 100 28 July 1866 Joint Resolution authorizing the transmission through the mails, free of postage, of certain certificates by the adjutant-general of New Jersey.
14 563 39/2 4 14 Jan. 1867 Joint Resolution authorizing certain medals to be distributed to honorably discharged soldiers, free of postage.
14 563-564 39/2 5 22 Jan. 1867 Joint Resolution to procure a site for a building to accommodate the post-office and United States courts in New York City.
14 566 39/2 15 18 Feb. 1867 A Resolution in relation to ocean mail service between San Francisco, in California, and Portland, in Oregon.
On the contract, see Annual Report of the Postmaster General, 1867, p. 4 (link).
14 569 39/2 30 28 Feb. 1867 Joint Resolution giving additional Compensation to certain Employees in the Civil Service of the Government at Washington.
14 573 39/2 53 2 Mar. 1867 A Resolution relative to the post-office and sub-treasury of the city of Boston.

Private Acts, vol. 14, p. 577-646

Vol. Pages C/S Ch. Act of ... Title
14 597-598 39/1 203 18 July 1866 An Act for the Relief of A.T. Spencer and Gordon S. Hubbard.  Mail contractor.

Private Resolutions, vol. 14, p. 577-646

Vol. Pages C/S No. Approved ... Title
14 608c 39/1 54 21 June 1866 A Resolution referring the Petition and Papers in the Case of Joseph Nock to the Court of Claims.  Contractor, locks and keys.
14 609c 39/1 61 29 June 1866 Joint Resolution for the Relief of Ambrose L. Goodrich and Nathan Cornish, for carrying the United States Mail from Boise City to Idaho City, in the Territory of Idaho, and of David Wellington and J.C. Dorsey, for Extra Services in carrying the Mails.  Mail contractors.
14 640-641 39/2 24 22 Feb. 1867 Joint Resolution for the Relief of Ober, Nanson, and Company, Merchants, of New York.  Lost valuable parcel.
14 643d 39/2 43 1 Mar. 1867 Joint Resolution to audit and pay the Claim of Tuller and Fisher of Missouri.  Mail contractor.
14 644a 39/2 62 2 Mar. 1867 A Resolution for the Relief of Dempsey Reece, of Indiana.  Mail contractor.
14 644-645 39/2 66 2 Mar. 1867 Joint Resolution authorizing the Secretary of the Treasury to audit and pay the Claim of John R. Beckley.  Mail contractor.

Treaties and Postal Conventions, vol. 14, p. 647-810; vol. 18 part 2, treaties in force in 1873

Vol. Pages Approved ... Title
14 769-784 28 Apr. 1866 Treaty between the United States of America and the Choctaw and Chickasaw Indians.  Post offices, Art. 44.

Proclamations, vol. 14, p. 811-822

Vol. Pages No. Date Title
14 811-813 1 2 Apr. 1866 [The insurrection is declared ended, in ten states, Texas excepted.]
14 814-817 4 20 Aug. 1866 [The insurrection is declared ended, in all eleven states.]
14 820-821 9 1 Mar. 1867 [Nebraska statehood]




[top; volume 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 23, 24, 25, 26, 27, 28, 29, 30, 31, etc.]
[previous, next]

US Statutes at Large, Volume 15, 1867-1869, 40th Congress, published 1869

This volume contains acts of the Fortieth Congress.

Alaska was purchased from Russia, by Treaty of 30 Mar. 1867, 15 Stat. 539, with formal transfer 18 Oct. 1867, and enacted as a customs collection district, 27 July 1868, 15 Stat. 240; it remained as an unorganized territory (R.S. Title XXIII Ch. 3, 1878).  Wyoming was organized as a Territory, 25 July 1868, 15 Stat. 178.
Congress special sessions regular sessions Public Private Profiles
40th 1 – 20 Apr. 1867 4 Mar. 1867 // 2 Dec. 1867
2 Dec. 1867 // 10 Nov. 1868
7 Dec. 1868 – 3 Mar. 1869
p. 1-32
p. 33-264
p. 265-350
p. 351-354
p. 355-434
p. 435-466
40th
The first session was 4-30 Mar., 3-20 July, 21 Nov. - 2 Dec., 1867.  The second session was 2 Dec. 1867 - 27 July 1868, 21 Sep., 16 Oct., and 10 Nov. 1868.  The impeachment and trial of Pres. Andrew Johnson extended from 24 Feb. to 26 May 1868.

House Journal, Senate Journal, Senate Executive Journal, Congressional Globe
    Serial Set, House Journal, 1310, 1321, 1363; Senate Journal, 1307, 1307, 1315, 1359
    House Journal, 40/1, 40/2, 40/3
    Senate Journal, 40/1, 40/sp, 40/2, 40/3
    Senate Executive Journal, vol. 15 pt 1, 40/1, vol. 15 pt 2, 40/1, 40/sp, 40/1, 40/1, vol. 16, 40/2, 40/3
Contents, p. i-xxxii, 1-828
Volume 15 pages pdf Congress 40
all (53.8 MB), reduced (35.5 MB) session 1 session 2 session 3
title i-ii i-ii
list of public acts and resolutions iii-xvi iii-xvi
list of private acts and resolutions xvii-xxviii xvii-xxviii
list of treaties and conventions xxix-xxx xxix-xxx
list of proclamations xxxi-xxxii xxxi-xxxii
public acts and resolutions 1-350 --- 1-32 33-264 265-350
private acts and resolutions 351-466 --- 351-354 355-434 435-466
treaties and conventions 467-696 467-696
appendix - proclamations 697-712 697-712
index to vol. 15 713-828 713-828

1869

Public Acts, vol. 15, p. 1-350

Vol. Pages C/S Ch. Act of ... Title
15 10 40/1 15 29 Mar. 1867 An Act to grant to the American Atlantic Cable Telegraph Company, of New York, the Right of Way and Privilege to lay, land, and operate a Submarine Telegraph Cable on the Atlantic Coast of the  United States, and establish Telegraph Communication between the United States and Europe, via the Bermudas and Azores Islands.  Post Office use, § 3.
-- -- -- -- 1 July 1867 Dominion of Canada, consisting of the provinces of Ontario, Quebec, New Brunswick, and Nova Scotia.  Later joined by Manitoba (15 July 1870), British Columbia (20 July 1871), Prince Edward Island (1 July 1873).  Ontario and Quebec were formerly Canada West and Canada East in the Province of Canada.  Manitoba and the Northwest Territories were acquired from the Hudson's Bay Company, 15 July 1870.
For earlier history and later changes, see Wikipedia, Canadian Confederation.

Commemorative postage stamp -- Canada centenary, 25 May 1967 (NPM, MSC).
15 14 40/1 29 19 July 1867 An Act to establish certain Post-Roads.  Maine.
15 37 40/2 10 21 Feb. 1868 An Act to authorize the Southern Minnesota Railroad Company to construct and maintain a Bridge across the Mississippi River and establish a Post Route.
15 38 40/2 15 2 Mar. 1868 An Act to establish and declare the Railroad and Bridges of the New Orleans, Mobile, and Chattanooga Railroad Company, as hereafter constructed, a Post-Road, and for other Purposes.
15 40-41 40/2 22 9 Mar. 1868 An Act in relation to the promulgation of the laws of the United States.  Free franking, § 3.  Treaties and postal conventions, § 4.
15 45-54 40/2 35 30 Mar. 1868 An Act to establish certain Post-Roads.
15 55-56 40/2 37 30 Mar. 1868 An Act making Appropriations for the Service of the Post-Office Department during the fiscal Year ending June thirtieth, eighteen hundred and sixty-nine.
15 92-110 40/2 176 20 July 1868 An Act making Appropriations for the legislative, executive, and judicial Expenses of the Government, for the Year ending the thirtieth of June, eighteen hundred and sixty-nine.  Postmaster to the Senate, postmaster to the House, postage for the public printer, Auditor of the treasury for the Post-Office Dept., Post-Office Department (p. 105).
15 110-120 40/2 177 20 July 1868 An Act making Appropriations for sundry civil Expenses of the Government for the Year ending June thirty, eighteen hundred and sixty-nine, and for other Purposes.  Post office construction, p. 114.
15 121-122 40/2 179 20 July 1868 An Act authorizing the construction of a bridge across the Missouri River, upon the military reservation at Fort Leavenworth, Kansas.  Post road, § 4.
15 123 40/2 182 20 July 1868 An Act amendatory of an Act approved July twenty-six [five], eighteen hundred and sixty-six, entitled "An Act to authorize the Construction of certain Bridges, and to establish them as Post-Roads."
15 171-177 40/2 233 25 July 1868 An Act making Appropriations and to supply Deficiencies in the Appropriations for the Service of the Government for the fiscal Year ending June thirtieth, eighteen hundred and sixty-eight, and for other purposes.  Post office construction, p. 173-174.  Post-Office Dept., p. 175.
15 178-183 40/2 235 25 July 1868 An Act to provide a temporary Government for the Territory of Wyoming.  Extent, 41° N to 45° N , 27° W to 34° W (of Washington), with parts from Dakota Territory, Idaho Territory, Utah Territory.  Dual appointments prohibited, except for postmasters, § 8, p. 180.  Effective upon appointment of executive and judicial officers, § 17, p. 183.  Nominations for Governor and Secretary were made promptly (ref), but rejected by the Senate (ref), so Wyoming was administered as part of the Dakota Territory until April 1869, when a second pair of nominees was confirmed (ref).

Map, Historical diagram of Missouri, Texas, Utah, Washington, Nebraska, Dakota, Idaho [Van Zandt].
Wikipedia, Wyoming Territory.
Wyoming statehood, 10 July 1890, 26 Stat. 222.
15 188-193 40/2 244 25 July 1868 An Act to establish certain Post-Roads.
15 194-197 40/2 246 27 July 1868 An Act to further amend the postal Laws.  Return address, § 1.  Money orders, § 2, 4, 5.  Mail steamers to Japan and China, § 6.  Shanghai agency, § 7.  Superintendent of Foreign Mails, § 8.

https://www.rfrajola.com/resources/1868Act.pdf
15 229-231 40/2 260 27 July 1868 An Act to provide for an American Line of Mail and Emigrant Passenger Steamships between New York and one or more European Ports.  United States Mail Steamship Line.
15 238-239 40/2 269 27 July 1868 An Act donating a Portion of the Fort Leavenworth military Reservation for the exclusive Use of a public Road.  Post route.
15 240-242 40/2 273 27 July 1868 An Act to extend the Laws of the United States relating to Customs, Commerce, and Navigation over the Territory ceded to the United States by Russia, to establish a Collection District therein, and for other Purposes.  Alaska, otherwise treated as an unorganized territory.  The District Court of Washington Territory had jurisdiction.
15 272 40/3 37 19 Feb. 1869 An Act to establish a certain Post-Road in the State of Connecticut.
15 273 40/3 38 19 Feb. 1869 An Act to establish a certain Post-Road in the State of Connecticut.
15 280-281 40/3 49 1 Mar. 1869 An Act to restrict and regulate the Franking Privilege.
15 283-301 40/3 121 3 Mar. 1869 An Act making Appropriations for the Legislative, Executive, and judicial Expenses of the Government, for the Year ending the thirtieth of June, eighteen hundred and seventy.  Postmaster to the Senate, postmaster to the House, postage for the public printer, Auditor of the treasury for the Post-Office Dept., Post-Office Department (p. 297).
15 301-311 40/3 122 3 Mar. 1869 An Act making Appropriations for sundry Civil Expenses of the Government for the Year ending June thirty, eighteen hundred and seventy, and for other Purposes.  Post office construction, p. 305-307.  Knoxville, see also 16 Stat. 291 § 8.
15 311-315 40/3 123 3 Mar. 1869 An Act making Appropriations to supply Deficiencies in the Appropriations for the Service of the Government for the fiscal Year ending June thirtieth, eighteen hundred and sixty-nine, and for other Purposes.  Post office construction, p. 313-314.  Post-Office Dept., p. 314.
15 323 40/3 126 3 Mar. 1869 An Act making Appropriations for the Service of the Post-Office Department during the fiscal Year ending June thirtieth, eighteen hundred and seventy.
15 327-334 40/3 131 3 Mar. 1869 An Act to establish certain Post-Roads.
15 336-337 40/3 139 3 Mar. 1869 An Act to establish a Bridge across the East River, between the Cities of Brooklyn and New York, in the State of New York, a Post-Road.
15 340-341 40/3 150 3 Mar. 1869 An Act granting Lands to the State of Oregon to aid in the Construction of a military Wagon Road from the navigable Waters of Coos Bay to Roseburg in said State.  Post route.
Public Resolutions, vol. 15, p. 1-350

Vol. Pages C/S No. Approved ... Title
15 22-23 40/1 12 26 Mar. 1867 A Resolution to terminate a contract of a member of Congress with the Post-Office Department of the United States of America.
On the contract, see Annual Report of the Postmaster General, 1867, p. 4 (link).
15 30-31 40/1 40 20 July 1867 Joint Resolution authorizing extensions of the Mail Steamship Service between the United States and China and Japan.
15 245 40/2 1 20 Dec. 1867 Joint Resolution in relation to the printing of the report of the Postmaster-General.
15 246 40/2 8 31 Jan. 1868 A Resolution limiting contracts for stationery and other supplies in the executive departments to one year.
See next, Resolution of 24 Mar. 1874, 18 Stat. 286.
15 248 40/2 14 2 Mar. 1868 Joint Resolution authorizing the transmission through the mails, free of postage, of certain testimonials by the adjutant-generals of the several States.
15 250 40/2 20 12 Mar. 1868 Joint Resolution relative to the post-office and sub-treasury of city of Boston.
15 254 40/2 39 25 June 1868 A Resolution authorizing a change of mail service between Fort Abercrombie and Helena.
15 258-259 40/2 60 20 July 1868 Joint Resolution in Relation to the Rock Island Bridge.  Post road.
15 344 40/3 7 18 Feb. 1869 A Resolution relative to the recent Contract for Stationery for the Department of the Interior.  Cancelling the contract with Dempsey & O'Toole, which the Post Office seems to have ignored in awarding them the printing contract for stamped envelopes in 1870.
15 346 40/3 14 27 Feb. 1869 A [Joint] Resolution proposing an Amendment to the Constitution of the United States.  Fifteenth Amendment to the Constitution (ref, ref).  Ratification was completed in Feb. 1870, and certified by proclamation of the Secretary of State, 30 Mar. 1870 (16 Stat. 1131).

Documentary History of the Constitution, vol. 2, p. 795-897 (link).
House Manual, Amendment XV (PDF).
Constitution Annotated, Fifteenth Amendment (PDF).
Wikipedia, Fifteenth Amendment to the United States Constitution.
15 347 40/3 17 1 Mar. 1869 Joint Resolution in regard to the publication of postal conventions made with foreign countries.
15 347-348 40/3 21 3 Mar. 1869 A Resolution giving the Assent of the United States to the Construction of the Newport and Cincinnati Bridge.  Post road.

Private Acts, vol. 15, p. 351-466

Vol. Pages C/S Ch. Act of ... Title
15 357b 40/2 39 30 Mar. 1868 An Act for the Relief of Henry Greathouse and Samuel Kelly.  Mail contractors.
15 357c 40/2 40 30 Mar. 1868 An Act for the Relief of William Shunk.  Postmaster.
15 369e 40/2 94 25 June 1868 An Act for the Relief of Jonathan Jessup, Postmaster at York, Pennsylvania.
15 409c 40/2 309 27 July 1868 An Act for the Relief of Palemon John.  Revenue stamp agent.
15 439e 40/3 40 19 Feb. 1869 An Act for the Relief of William Grant Powers.  Hospitalization.
15 454d 40/3 119 1 Mar. 1869 An Act for the Relief of Edwin B. Hoag.  Mail contractor.
15 461b 40/3 174 8 Mar. 1869 An Act for the Relief of Reverend D. Hillhouse Buel.  Mail losses.

Private Resolutions, vol. 15, p. 351-466

Vol. Pages C/S No. Approved ... Title
15 434a 40/2 86 27 July 1868 A Resolution for the Relief of Jonathan S. Turner.  Inadvertent omission of one 5-cent revenue stamp.
15 464-465 40/3 30 3 Mar. 1869 Joint Resolution for the Relief of Henry S. Gibbons, Luther McNeal, and Seth M. Gates.  Postmasters.

Treaties and Postal Conventions, vol. 15, p. 467-696; vol. 18 part 2, treaties in force in 1873

Vol. Pages Approved ... Title
15 505-511 19 Feb. 1867 Treaty between the United States of America and the Sissiton and Warpeton Bands of Dakota or Sioux Indians.  Mail stations, Art. 2, 10.
15 581-587 21 Oct. 1867 Treaty between the United States of America and the Kiowa and Comanche Tribes of Indians.  Mail stations, Art. 11 part 6.
15 593-599 28 Oct. 1867 Treaty between the United States of America and the Cheyenne and Arapahoe Tribes of Indians.  Mail stations, Art. 11 part 6.
15 635-647 29 Apr. 1868 Treaty between the United States of America and different Tribes of Sioux Indians.  Mail stations, Art. 11 part 6.
15 667-672 1 June 1868 Treaty between the United States of America and the Navajo Tribe of Indians.  Mail stations, Art. 9 part 6.

Vol. Pages Approved ... Title
15
18.2
539-544
671-673
30 Mar. 1867
20 June 1867
Treaty concerning the Cession of the Russian Possessions in North America by his Majesty the Emperor of all the Russias to the United States of America.  Alaska.

Malloy, Treaties, vol. 2, p. 1521-1524.
Bevans, Treaties, vol. 11, p. 1216-1219.
Wikipedia, Department of Alaska.

Commemorative postage stamp -- Alaska Purchase, 30 Mar. 1967 (NPM, NPMA, MSC, WC).
15
16
545-548
833-836
18 June 1867 Convention between the General Post-Office of the United States of America and the General Post-Office of the United Kingdom of Great Britain and Ireland.
Further notes with vol. 16.
15
18.2
549-562
566-572
21 June 1867 Treaty of Friendship, Commerce, and Navigation, between the United States of America and the Republic of Nicaragua.  Post Office packets, Art. 2, p. 550.  US mails across Nicaragua, Art. 15, p. 559; Art. 17, p. 560.

Malloy, Treaties, vol. 2, p. 1279-1287.
Bevans, Treaties, vol. 10, p. 337-346.
15
16
563-564
1107-1108
10 Aug. 1867
12 Nov. 1867
Postal Convention between the United States of America and the Colonial Government of Hong Kong.
Further notes with vol. 16.
15
16
565-568
923-926
21 Aug. 1867 Convention for the Regulation of the Postal Intercourse between the United States of America and Belgium.
Further notes with vol. 16.
15
16
569-572
1063-1066
26 Sep. 1867 Convention between the General Post-Office of the United States of America and the General Post-Office of the Netherlands.
Further notes with vol. 16.
15
16
573-576
1031-1034
11 Oct. 1867 Convention for the Amelioration of the Postal Intercourse between the United States of America and the Swiss Confederation.
Further notes with vol. 16.
15
16
577-580
979-982
21 Oct. 1867 Convention agreed upon between the Post Departments of the United States of America and of the North German Union for the Amelioration of the Postal Service between the two Countries.
Further notes with vol. 16.
15
16
601-604
1009-1012
8 Nov. 1867 Articles agreed upon between the Post Department of the United States of America ... and the Postal Administration of the Kingdom of Italy, ...
Further notes with vol. 16.
15
16
691-692
849-850
28 July 1868 Convention between the General Post-Office of the United States of America and the General Post-Office of the United Kingdom of Great Britain and Ireland.
Further notes with vol. 16.

Proclamations, vol. 15, p. 697-712

Vol. Pages No. Date Title
15 699-700 3 7 Sep. 1867 Offering and extending full pardon to all persons participating in the late rebellion, and restoration of rights to all, excepting three classes.
15 702-703 6 4 July 1868 Declaring a full pardon to all persons participating in the late rebellion, those under indictment for treason or felony excepted.
15 711-712 15 25 Dec. 1868 Granting full pardon and amnesty to all persons engaged in the late rebellion.




[top; volume 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 23, 24, 25, 26, 27, 28, 29, 30, 31, etc.]
[previous, next]

US Statutes at Large, Volume 16, 1869-1871, 41st Congress, published 1871

This volume contains acts of the Forty-first Congress.
Congress special sessions regular sessions Public Private Profiles
41st
12 – 22 Apr. 1869
4 Mar. 1869 – 10 Apr. 1869
6 Dec. 1869 – 15 July 1870
5 Dec. 1870 – 3 Mar. 1871
p. 1-58
p. 59-394
p. 395-602
p. 603-606
p. 607-674
p. 675-706
41st
House Journal, Senate Journal, Senate Executive Journal, Congressional Globe
    Serial Set, House Journal, 1400, 1410, 1444; Senate Journal, 1392, 1392, 1404, 1439
    House Journal, 41/1, 41/2, 41/3
    Senate Journal, 41/1, 41/sp, 41/2, 41/3
    Senate Executive Journal, vol. 17, 41/1, 41/sp, 41/2, 41/3
Contents, p. i-xxxiv, 1-1314
Volume 16 pages pdf Congress 41
all (83.5 MB), reduced (54.2 MB) session 1 session 2 session 3
title i-ii i-ii
list of public acts and resolutions iii-xx iii-xx
list of private acts and resolutions xxi-xxix xxi-xxix
list of treaties and conventions xxx-xxxiii xxx-xxxiii
list of proclamations xxxiv xxxiv
public acts and resolutions 1-602 --- 1-58 59-394 395-602
private acts and resolutions 603-706 --- 603-606 607-674 675-706
treaties and conventions 707-1124 707-1124
appendix - proclamations 1125-1138 1125-1138
index to vol. 16 1139-1314 1139-1314

1871

Public Acts, vol. 16, p. 1-602

Vol. Pages C/S Ch. Act of ... Title
16 9-13 41/1 15 10 Apr. 1869 An Act making Appropriations to supply deficiencies in the Appropriations for the Service of Government for the fiscal Year ending June thirtieth, eighteen hundred and sixty-nine, and additional Appropriations for the Year ending June thirtieth, eighteen hundred and seventy, and for other Purposes.  Post-Office Dept., p. 9, 11.
16 48-50 41/1 30 10 Apr. 1869 An Act to establish certain Post-Roads.
16 69-75 41/2 22 5 Mar. 1870 An Act to establish certain Post-Roads.
16 78-79 41/2 33 25 Mar. 1870 An Act to incorporate the Washington Mail Steamboat Company.
16
16
81-82
168
41/2
41/2
46
166
6 Apr. 1870
28 June 1870
(1) An Act giving the Consent of the United States to the Erection of a Bridge across the Delaware River, between Philadelphia and Camden.
(2) An Act declaring the Bridge between Philadelphia and Camden a Post-Route.
16 83-90 41/2 56 20 Apr. 1870 An Act making Appropriations to supply Deficiencies in the Appropriations for the Service of the Government for the fiscal Year ending June thirty, eighteen hundred and seventy, and for other Purposes.  Post-Office Dept., p. 84, 89.  Post office construction and repairs, p. 84, 85.  Expenses of House committee on the Post Office and post roads, p. 86.
16 98-116 41/2 80 5 May 1870 An Act to provide for the Creation of Corporations in the District of Columbia by General Law.  Mail transport, § 30, p. 115.
-- -- -- -- -- The Ninth Census (1870) was conducted under the Act of 23 May 1850, 9 Stat. 428.
Resolution, 22 Dec. 1869, 16 Stat. 367.
Additional, 6 May 1870, 16 Stat. 118.
Apportionment, 2 Feb. 1872, 17 Stat. 28 (population required for statehood, § 5); 30 May 1872, 17 Stat. 192.

Wikipedia, 1870 United States census.
US Census Bureau, 1870 Census, Overview, Publications, Bulletins.   The census reference date was 1 June 1870.
16 149 41/2 125 8 June 1870 An Act to establish certain Post-Roads in the State of Alabama, and for other Purposes.
16 162-165 41/2 150 22 June 1870 An Act to establish the Department of Justice.  Auditor of the Post Office, § 7, p. 163.
16 173 41/2 176 30 June 1870 An Act to authorize the construction and maintenance of a bridge across the Niagara river.  Post road.
16 185-186 41/2 195 1 July 1870 An Act authorizing the construction of a bridge across the Arkansas river at Little Rock, Arkansas.  Post road, § 3, 4.
16 198-217 41/2 230 8 July 1870 An Act to revise, consolidate, and amend the Statutes relating to Patents and Copyrights.  Free franking, § 8, p. 199.  Copyright registration by mail, § 90-96, p. 213-214
16 227-228 41/2 241 11 July 1870 An Act making Appropriations for the Service of the Post-Office Department during the fiscal Year ending June thirtieth, eighteen hundred and seventy-one.
16 230-251 41/2 251 12 July 1870 An Act making Appropriations for the legislative, executive, and judicial Expenses of the Government for the Year ending the thirtieth of June, eighteen hundred and seventy-one.  Postmaster to the Senate, postmaster to the House, postage for the public printer, Auditor of the treasury for the Post-Office Dept., Post-Office Department (p. 246-247).
p. 233, "no envelopes, letter or note sheets, for the use of Congress or any department or officer, shall be printed from steel or copper-plate, or by lithographing."; compare to p. 571.
16 274 41/2 258 14 July 1870 An Act for the Relief of the United States and Brazil Steamship Company.  Mail carrier.
16 275 41/2 260 14 July 1870 An Act to amend an Act entitled "An Act authorizing the Construction of a Bridge across the Missouri River upon the military Reservation at Fort Leavenworth, Kansas."
16 279-291 41/2 273 14 July 1870 An Act to establish certain Post-Roads.
16 291-310 41/2 292 15 July 1870 An Act making Appropriations for sundry civil Expenses of the Government for the Year ending June thirty, eighteen hundred and seventy-one, and for other Purposes.  Post office construction and repairs, p. 295-296, 303, 310.  Post Office contractor, p. 307.
16 311-315 41/2 293 15 July 1870 An Act making additional Appropriations and to supply the Deficiencies in the Appropriations for the Service of the Government for the fiscal Years ending June thirty, eighteen hundred and seventy, and June thirty, eighteen hundred and seventy-one, and for other Purposes.  Post office construction, p. 312.
16 364 41/2 300 15 July 1870 An Act to provide for Inventories and Accounts of the Property of the United States in the public Buildings and Grounds belonging to the United States in the District of Columbia.
16 365 41/2 302 15 July 1870 An Act to provide for the Reports of the Receipts and Expenditures of the Secretary of the Senate and the Clerk of the House of Representatives of the United States, and for other Purposes.  Postmasters of the House and Senate.
16 395-396 41/3 2 15 Dec. 1870 An Act granting to the Utah Central Railroad Company a Right of Way through the public Lands for the Construction of a Railroad and Telegraph.  Post route, § 3.
16
18
20
419-429
116-121
102-108
41/3
43/1
45/2
62
337
180
21 Feb. 1871
20 June 1874
11 June 1878
(1) An Act to provide a Government for the District of Columbia.  Essentially a territorial government, effective 1 June 1871.  A Delegate to the House of Representatives was allowed, § 34.
(2) An act for the government of the District of Columbia, and for other purposes.  (1), repealed and replaced.  The Delegate to the House was withdrawn at the end of the current Congress.
(3) An act providing a permanent form of government for the District of Columbia.

Wikipedia, District of Columbia Organic Act of 1871.
16 430 41/3 67 24 Feb. 1871 An Act to authorize the Union Pacific Railroad Company to issue its Bonds to construct a Bridge across the Missouri River at Omaha, Nebraska, and Council Bluffs, Iowa.  Post road.
16 460-470 41/3 101 28 Feb. 1871 An Act to establish certain Post-Roads.
16 473-474 41/3 110 3 Mar. 1871 An Act to authorize the construction of a bridge over the Mississippi river at Louisiana, Missouri, and also a bridge over the Missouri river at Glasgow, in said State.  Post route.
16 475-495 41/3 113 3 Mar. 1871 An Act making Appropriations for the legislative, executive, and judicial Expenses of the Government for the Year ending the thirtieth of June, eighteen hundred and seventy-two.  Postmaster to the Senate, postmaster to the House, postage for the public printer, Auditor of the treasury for the Post-Office Dept., Post-Office Department (p. 490-491).
16 495-515 41/3 114 3 Mar. 1871 An Act making Appropriations for sundry civil Expenses of the Government for the Year ending June thirty, eighteen hundred and seventy-two, and for other Purposes.  Telegrams, p. 507.  Post office construction, p. 509; § 6, 514.  Census, § 8, p. 514.  Civil Service Commission, § 9, p. 514 (not renewed).
16 515-521 41/3 115 3 Mar. 1871 An Act making Appropriations to supply Deficiencies in the Appropriations for the Service of the Government for the fiscal Years ending June thirty, eighteen hundred and seventy, and June thirty, eighteen hundred and seventy-one and for former Years, and for other Purposes.  Post office construction, p. 515-516.  Post-Office Dept., p. 518-519.
16 544-571 41/3 120 3 Mar. 1871 An Act making Appropriations for the current and contingent Expenses of the Indian Department, and for fulfilling Treaty Stipulations with various Indian Tribes, for the Year ending June thirty, eighteen hundred and seventy-two, and for other Purposes.
Following a long list of appropriations according to treaty obligations, on p. 566, "... Provided, That hereafter no Indian nation or tribe within the territory of the United States shall be acknowledged or recognized as an independent nation, tribe, or power with whom the United States may contract by treaty : Provided, further, That nothing herein contained shall be construed to invalidate or impair the obligation of any tribe heretofore lawfully made and ratified with any such Indian nation or tribe."  See also, § 2, 3, p. 570-571.  Agreements were thus used in place of treaties, giving the House a role in their formulation.
16 571-573 41/3 121 3 Mar. 1871 An Act making Appropriations for the Service of the Post-Office Department for the Year ending June thirty, eighteen hundred and seventy-two, and for other Purposes.  Post route, § 5.
16 573-579 41/3 122 3 Mar. 1871 An Act to incorporate the Texas Pacific Railroad Company, and to aid in the Construction of its Road, and for other Purposes.  Post road, § 19, p. 578-579.
16 587-588 41/3 141 3 Mar. 1871 An Act to provide for a Building suited to the Use of the Post-Office, the Pension and Revenue Officers, and the judicial Officers of the United States, in the City of Trenton, New Jersey.
Public Resolutions, vol. 16, p. 1-602

Vol. Pages C/S No. Approved ... Title
16 53 41/1 10 7 Apr. 1869 Joint Resolution authorizing the Building of a Railroad Bridge over the Ohio River at Paducah, Kentucky.  Post road.
16 370 41/2 22 16 Mar. 1870 Joint Resolution making Appropriations to supply Deficiencies in the Appropriations for contingent Expenses of the House of Representatives of the United States for the fiscal Year ending June thirtieth, eighteen hundred and seventy.  Mail carriers.
16 372 41/2 33 7 Apr. 1870 Joint Resolution directing an Inquiry into the Loss of the United States Steamer "Oneida".  Collision with a mail steamer.
16 374-375 41/2 47 5 May 1870 A Resolution authorizing the Postmaster-General to prescribe an earlier Time for the Execution of Contracts by accepted Bidders, and for other Purposes.
16 388 41/2 111 14 July 1870 Joint Resolution granting the Evansville and Southern Illinois Railroad Company the Right to build a Bridge across the Big Wabash River.  Post road.
16 598-599 41/3 42 24 Feb. 1871 Joint Resolution for the Relief of John E. Hagerty, of St. Louis, Missouri.  Mail contractor.
16 599-600 41/3 48 3 Mar. 1871 Joint Resolution granting the Chicago and Illinois Southern Railroad Company the right to build a bridge across the Wabash river and declaring the same a post-road.

Private Acts, vol. 16, p. 603-706

Vol. Pages C/S Ch. Act of ... Title
16 634b 41/2 52 12 Apr. 1870 An Act for the Relief of Samuel F. Butterworth and Others.  Sureties.
16 642c 41/2 154 23 June 1870 An Act for the Relief of William H. Murphy, of Farmington, Missouri.  Mail contractor.
16 652a 41/2 249 11 July 1870 An act to relieve the estate held by Louis M. Edge from succession  tax and stamp tax.
16 654a 41/2 279 14 July 1870 An Act for the Relief of J. Alden Rathbun, Postmaster of Mystic Bridge, Connecticut.
16 655-656 41/2 288 14 July 1870 An Act for the Relief of the Trustees of Albert G. Sloo.  Mail contractor.
16 656d 41/2 306 15 July 1870 An Act for the Relief of Rittenhouse P. Finck.  Postal agent.
16 657d 41/2 310 15 July 1870 An Act for the Relief of L.F. Larkin, of Weldon, North Carolina.  Postmaster.
16 675a 41/3 4 20 Dec. 1870 An Act for the Relief of Alfred E. Brooks, Postmaster at Ilion, New York.
16 676-677 41/3 13 22 Dec. 1870 An Act for the Relief of Richard P. Spencer.  Lost mail.
16 699a 41/3 192 3 Mar. 1871 An Act for the Relief of A.A. Vance, Postmaster at Morristown, New Jersey.

Private Resolutions, vol. 16, p. 603-706

Vol. Pages C/S No. Approved ... Title
16 668d 41/2 85 24 June 1870 A Resolution for the Relief of Lewis D. Smith.  Postmaster.
16 670a 41/2 122 14 July 1870 A Resolution authorizing the Postmaster-General to continue to use in the postal Service a certain Invention and Device for the Post-marking of Mail Packages and for the more permanent Cancellation of Postage-Stamps, and to make a just and equitable Compensation for the past and future Use of the same by the Post-Office Department.
16 673b 41/2 142 15 July 1870 Joint Resolution authorizing the Postmaster-General to adjust the Accounts of George Chorpenning.  Mail contractor.
16 702c 41/3 26 9 Feb. 1871 Joint Resolution repealing the Joint Resolution approved July fifteenth, eighteen hundred and seventy, entitled a "Joint Resolution authorizing the Postmaster-General to adjust the Accounts of George Chorpenning."

Treaties and Postal Conventions, vol. 16, p. 707-1124; vol. 18 part 2, treaties in force in 1873

Vol. Pages Approved ... Title
16 783-788

783-870
15 Dec. 1848

1848-1869
Convention between the United States of America and her Majesty the Queen of the United Kingdom of Great Britain and Ireland, for the Improvement of the Communication by Post between their respective Territories.  Effective 15 Feb. 1849.
Originally printed as 9 Stat. 965.

Miller, Treaties, vol. 5, p. 461-506, with extensive notes, p. 468-506.
Bevans, Treaties, vol. 12, p. 98-104.
British Parliamentary Papers, 1849 [1012] LI.39.
British and Foreign State Papers, vol. 36, p. 443-449.
Hertslet's Commercial Treaties, vol. 8, p. 937-944.
Avalon Project, transcribed.
https://www.rfrajola.com/resources/1848Act.pdf
16 788-806 14 May 1849 Articles Agreed upon ...
Effective 1 July 1849.

British and Foreign State Papers, vol. 37, p. 46-64.
Hertslet's Commercial Treaties, vol. 8, p. 951-964.
Annual Report of the Postmaster General, 1849, p. 802-841 (link).
16 807-809 3 Dec. 1852
27 Dec. 1852
Additional Articles ...  [mail for the West Indies]

Annual Report of the Postmaster General, 1853, p. 746-750 (link).
16 810 19 May 1853
3 June 1853
Additional Articles ...

Hertslet's Commercial Treaties, vol. 9, p. 770-771.
Annual Report of the Postmaster General, 1853, p. 751 (link).
110 CTS 319.
16 811-813 10 Aug. 1853
7 Sep. 1853
Additional Articles ...

Hertslet's Commercial Treaties, vol. 12, p. 927-929.
Annual Report of the Postmaster General, 1853, p. 752-755 (link).
16 814-815 25 Nov. 1853
12 Dec. 1853
Additional Articles ...

Hertslet's Commercial Treaties, vol. 12, p. 930-931.
Annual Report of the Postmaster General, 1854, p. 663-664 (link).
16 815-822 20 Mar. 1856
9 Apr. 1856
Additional Articles ...

British and Foreign State Papers, vol. 46, p. 5-8.
Hertslet's Commercial Treaties, vol. 10, p. 663-666.
Annual Report of the Postmaster General, 1856, p. 790-802 (link).
16 823-824 25 May 1858
17 June 1858
Additional Articles ...
16 824-825 11 Jan. 1859
3 Feb. 1859
Additional Articles ...

Annual Report of the Postmaster General, 1859, p. 1436 (link).
16 825 25 Nov. 1859
14 Dec. 1859
Additional Articles ...

Annual Report of the Postmaster General, 1860, p. 453-454 (link).
16 826 28 June 1860
21 July 1860
Additional Articles ...

Annual Report of the Postmaster General, 1860, p. 484 (link).
16 827 13 Aug. 1860
1 Sep. 1860
Additional Articles ...

Annual Report of the Postmaster General, 1860, p. 485 (link).
16 828 7 July 1862
30 July 1862
Additional Articles ...

Annual Report of the Postmaster General, 1862, p. 165 (link)
16 829 26 Dec. 1862
12 Mar. 1863
Additional Articles ...

Annual Report of the Postmaster General, 1863, p. 32-33 (link).
16 830 26 Sep. 1863
19 Oct. 1863
Additional Articles ...

Annual Report of the Postmaster General, 1863, p. 31-32 (link).
16 831 6 Aug. 1864
10 Sep. 1864
Additional Articles ...

Annual Report of the Postmaster General, 1864, p. 55-56 (link).
16 832 25 Oct. 1865
11 Nov. 1865
Additional Articles ...

Annual Report of the Postmaster General, 1865, p. 57 (link).
16 833-836 18 June 1867 Convention between the General Post-Office of the United States of America and the General Post-Office of the United Kingdom of Great Britain and Ireland.  Effective 1 Oct. 1867 and 1 Jan. 1868 (Art. 20).

Originally printed as 15 Stat. 545.
British and Foreign State Papers, vol. 57, p. 152-157.
Hertslet's Commercial Treaties, vol. 13, p. 914-918.
British version, https://archive.org/details/cihm_23401
    same, https://babel.hathitrust.org/cgi/pt?id=aeu.ark:/13960/t6f19jm5b
Annual Report of the Postmaster General, 1866, p. 6-7 (ref); 1867, p. 18-20 (link), 97-100 (link); 1868, p. 17-18 (ref).
16 837-848 9 Aug. 1867
5 Sep. 1867
Detailed Regulations ...

British and Foreign State Papers, vol. 57, p. 157-169.
Hertslet's Commercial Treaties, vol. 13, p. 918-930.
Annual Report of the Postmaster General, 1867, p. 100-111 (link).
16 849-850 28 July 1868
14 Aug. 1868
Convention between the General Post-Office of the United States of America and the General Post-Office of the United Kingdom of Great Britain and Ireland.  Mails to the Straits Settlements and British East Indies.

Originally printed as 15 Stat. 691.
British and Foreign State Papers, vol. 58, p. 72-74.
Hertslet's Commercial Treaties, vol. 13, p. 932-933.
Annual Report of the Postmaster General, 1868, p. 239-240 (link).
16 851-855 7 Nov. 1868
24 Nov. 1868
Convention between the General Post-Office of the United States of America and the General Post-Office of the United Kingdom of Great Britain and Ireland.  Effective 1 Jan. 1869.

British and Foreign State Papers, vol. 58, p. 74-79.
Hertslet's Commercial Treaties, vol. 13, p. 933-939.
Annual Report of the Postmaster General, 1868, p. 240-245 (link).
16 855-868 7 Nov. 1868
24 Nov. 1868
Detailed Regulations ...

British and Foreign State Papers, vol. 58, p. 80-94.
Hertslet's Commercial Treaties, vol. 13, p. 939-953.
Annual Report of the Postmaster General, 1868, p. 245-259 (link).
16 869-870 3 Dec. 1869
14 Dec. 1869
Additional Convention ... 
Effective 1 Jan. 1870.

British and Foreign State Papers, vol. 59, p. 375-376.
Hertslet's Commercial Treaties, vol. 13, p. 955-956.
Annual Report of the Postmaster General, 1870, p. 97-98 (link), p. 105-106 (link).
-- -- 11 Aug. 1869
4 Sep. 1869
Convention between the General Post Office of the United Kingdom of Great Britain and Ireland and the General Post Office of the United States of America.  Mails to British Honduras.

British and Foreign State Papers, vol. 59, p. 374-375.
Hertslet's Commercial Treaties, vol. 13, p. 954-955.
Annual Report of the Postmaster General, 1869, p. 94-95 (link).
16 871-889

871-898
2 Mar. 1857

1857-1861
Postal Convention between the United States and France.

Annual Report of the Postmaster General, 1857, p. 1022-1046 (link).
About attempts to replace this convention, see the Annual Report of the Postmaster General, 1868, p. 18-19 (ref); 1869, p. 20-23 (ref); 1870, p. 21 (ref); 1871, p. xxii (ref); 1872, p. 18 (ref); 1873, p. xviii-xix (ref).  Also, letter of the Postmaster General to the Senate, 10 Jan. 1870 (link).
16 890-898 22 Feb. 1861
8 Mar. 1861
Additional Articles ...

Annual Report of the Postmaster General, 1861, p. 40-49 (link).
16 899-917

899-952
21 Dec. 1859

1859-1870
[Postal] Convention between the United States of America and His Majesty the King of the Belgians.  Effective 1 Mar. 1860.
Originally printed as 12 Stat. 1117.

Bevans, Treaties, vol. 5, p. 459-467.
Garcia, Recueil des Traités de Belgique, vol. 4, p. 16-26 (link), in French.
Annual Report of the Postmaster General, 1860, p. 454-483 (link).
George E. Hargest, Mails Between Belgium and the United States, Chronicle, Feb. 1968, vol. 20, no. 1, whole no. 57, p. 32-37.
16 918-922 31 July 1863 Articles Additional ...
16 923-926 21 Aug. 1867 Convention for the Regulation of the Postal Intercourse between the United States of America and Belgium.  Effective 1 Jan. 1868.  Remained in force until 1937 (ref).

Originally printed as 15 Stat. 565.
Garcia, Recueil des Traités de Belgique, vol. 7, p. 177-184 (link), in French.
Annual Report of the Postmaster General, 1867, p. 111-115 (link).
16 927-950 25 Nov. 1867
26 Nov. 1867
Detailed Regulations ...

Annual Report of the Postmaster General, 1868, p. 98-128 (link).
16 951-952 1 Mar. 1870 Additional Convention to the Convention for the Regulation of the Postal Intercourse between the United States of America and Belgium, signed at Brussels the twenty-first day of August, A.D. eighteen hundred and sixty-seven.  Effective 15 Mar. 1870.

Garcia, Recueil des Traités de Belgique, vol. 8, p. 243-245 (link), in French and English.
Annual Report of the Postmaster General, 1870, p. 100-101 (link), p. 108-109 (link).
--
--
29 Mar. 1847
26 June 1847

13 Sep. 1847
Arrangement between the Post Office Department of the United States and the Post Office Department of the Hanseatic republic of Bremen, ...

Regulations for the international postal arrangements agreed upon between the United States and Bremen.

Report of the Postmaster General, communicating The particulars of the postal arrangement with Bremen, 6 Feb. 1849 (link).

The first American mail steamer line to Europe departed 1 June 1847, from New York to Southampton to  Bremerhaven.
16 953-955

953-957
4 Aug. 1853

1853-1864
Postal Convention between the United States and Bremen.

Annual Report of the Postmaster General, 1853, p. 756-758 (link).
16 955-956 17 May 1855 Additional Articles ...

Annual Report of the Postmaster General, 1855, p. 369-370 (link).
16 956 23 Aug. 1860 Additional Article ...

Annual Report of the Postmaster General, 1860, p. 486 (link).
16 957 23 Nov. 1860 Additional Article ...

Annual Report of the Postmaster General, 1860, p. 487 (link).
16 957 28 Mar. 1864 Additional Article ...

Annual Report of the Postmaster General, 1864, p. 56 (link).
16 958-960


958-962
12 June 1857
30 June 1857

1857-1864
Postal Convention between the United States and Hamburg.

Annual Report of the Postmaster General, 1857, p. 1047-1050 (link).
16 960-961 23 Aug. 1860 Additional Article ...

Annual Report of the Postmaster General, 1860, p. 486-487 (link).
16 961-962 11 Nov. 1863 Additional Articles ...
16 962 28 Mar. 1864 Additional Article ...

Annual Report of the Postmaster General, 1864, p. 56 (link).
16 963-975


963-978
17 July 1852
26 Aug. 1852

1852-1860
Postal Convention between the United States and Prussia.

Noted, Annual Report of the Postmaster General, 1852, p. 644-645 (link).
16 976-977 29 Aug. 1855
14 Oct. 1855
Additional Articles ...

Annual Report of the Postmaster General, 1855, p. 371-372 (link).
16 978 28 Dec. 1860
24 Apr. 1861
Additional Articles ...

Annual Report of the Postmaster General, 1861, p. 50 (link).
16 979-982

979-1004
21 Oct. 1867

1867-1870
Convention agreed upon between the Post Departments of the United States of America and of the North German Union for the Amelioration of the Postal Service between the two Countries.  Effective 1 Jan. 1868.
Originally printed as 15 Stat. 577.

Annual Report of the Postmaster General, 1867, p. 118-122 (link).
16 983-1002 30 June 1868
22 July 1868
Regulations ...

Annual Report of the Postmaster General, 1868, p. 207-238 (link).
16 1003-1004 7 Apr. 1870
23 Apr. 1870
Additional Convention ... 
Effective 1 July 1870.

Annual Report of the Postmaster General, 1870, p. 105-106 (link), p. 113-114 (link).
-- -- 10 June 1870
28 June 1870
Regulations ... 
Effective 1 July 1870.

Annual Report of the Postmaster General, 1870, p. 106-131 (link), p. 114-139 (link).
16 1005-1008

1005-1030
8 July 1863

1863-1870
Postal Convention between the United States of America and Italy.
Ratifications exchanged 14 June 1866.

Annual Report of the Postmaster General, 1866, p. 6 (ref), 57-61 (link).
16 1009-1012 8 Nov. 1867 Articles agreed upon ...
Effective 1 Apr. 1868.

Originally printed as 15 Stat. 601.
Annual Report of the Postmaster General, 1867, p. 125-129 (link).
16 1013-1026 19 Mar. 1868
2 May 1868
Detailed Regulations ...

Annual Report of the Postmaster General, 1868, p. 189-206 (link).
16 1027-1028 1 May 1869
25 May 1869
Amended Article ...

Annual Report of the Postmaster General, 1869, p. 95-96 (link).
16 1029-1030 16 Jan. 1870
8 Feb. 1870
Additional Convention ... 
Effective 15 Feb. 1870.

Annual Report of the Postmaster General, 1870, p. 99-100 (link), p. 107-108 (link).
16 1031-1034

1031-1062
11 Oct. 1867

1867-1870
Convention for the Amelioration of the Postal Intercourse between the United States of America and the Swiss Confederation.  Effective 1 Apr. 1868.

Originally printed as 15 Stat. 573.
Annual Report of the Postmaster General, 1867, p. 122-125 (link).
See also, Annual Report of the Postmaster General, 1868, p. 17 (ref); 1869, p. 30 (ref).
16 1035-1054 28 Nov. 1867 Regulations Agreed upon ...

Annual Report of the Postmaster General, 1868, p. 161-188 (link).
16 1055-1058 12 Oct. 1867 Convention for the further Amelioration of the Postal Intercourse between the United States of America and the Swiss Confederation, by means of International Money-Orders issued by their respective Postal Administrations.
Exchanges initiated 1 Sep. 1869.

Annual Report of the Postmaster General, 1869, p. 30 (ref), 97-99 (link).
-- -- 2 July 1869
26 July 1869
Detailed regulations ... .  Money orders.

Annual Report of the Postmaster General, 1869, p. 99-101 (link).
-- -- 1 Sep. 1869 Instructions to postmasters ... .  Money orders.

Annual Report of the Postmaster General, 1869, p. 101-104 (link).
16 1059-1060 6 Mar. 1869
26 Mar. 1869
Additional Article To the Regulation of Detail and Order ...

Annual Report of the Postmaster General, 1869, p. 95 (link).
16 1061-1062 7 Feb. 1870
13 Apr. 1870
Additional Convention ... 
Effective 1 May 1870.

Annual Report of the Postmaster General, 1870, p. 101 (link), p. 109 (link).
16 1063-1066

1063-1094
26 Sep. 1867

1867-1870
Convention between the General Post-Office of the United States of America and the General Post-Office of the Netherlands.  Effective 1 Jan. 1868.

Originally printed as 15 Stat. 569.
Lagemans, Netherlands Treaties, vol. 6, p. 67-75 (link), in Dutch and English.
Annual Report of the Postmaster General, 1867, p. 115-118 (link).
16 1067-1092 26 Nov. 1867 Detailed Regulations ...

Annual Report of the Postmaster General, 1868, p. 129-160 (link).
-- -- 10 Jan. 1870
29 Jan. 1870
Additional convention ... 
Effective 1 Feb. 1871.

Lagemans, Netherlands Treaties, vol. 6, p. 288-289 (link), in Dutch and English.
Annual Report of the Postmaster General, 1870, p. 99 (link), p. 107 (link).
16 1093-1094 23 May 1870
15 June 1870
Amended Article ...

Annual Report of the Postmaster General, 1870, p. 133 (link), p. 141 (link).
16 1095-1097

1095-1098
25 Mar. 1851

1851-1856
Postal Convention between the United States and Canada.  Effective 6 Apr. 1851.

British and Foreign State Papers, vol. 67, p. 1164-1167.
Hertslet's Commercial Treaties, vol. 15, p. 435-438.
Annual Report of the Postmaster General, 1851, p. 466-468 (link).
Postal Laws and Regulations, 1887, Appendix, p. 40-42 (link).
16 1097-1098 25 Aug. 1856
28 Aug. 1856
Additional Articles ...

British and Foreign State Papers, vol. 67, p. 1167-1169.
Hertslet's Commercial Treaties, vol. 15, p. 438-439.
Annual Report of the Postmaster General, 1856, p. 803-804 (link).
Postal Laws and Regulations, 1887, Appendix, p. 43-44 (link).
-- -- ??? Canada and Prince Edward Island, rate modified, effective 1 Apr. 1868.
See, Annual Report of the Postmaster General, 1868, p. 19 (ref).
16 1099-1102 11 Dec. 1861 Postal Convention between the United States and Mexico.

Originally printed as 12 Stat. 1205.
Arizona Territory Legislation, 1865, Appendix, p. 488-491 (link).
Miller, Treaties, vol. 8, p. 661-679.
Bevans, Treaties, vol. 9, p. 821-825.
Annual Report of the Postmaster General, 1861, p. 8-9 (link).
Annual Report of the Postmaster General, 1862, p. 159-162 (link).
Avalon Project, transcribed.

An earlier convention, 31 July 1861, was submitted to the Senate, but not approved (ref, ref, ref).  For the text, see Miller, Treaties, vol. 8, p. 674-677.
16 1102 4 July 1862 Regulations ...

Annual Report of the Postmaster General, 1862, p. 162-163 (link).
16 1103-1104 4 June 1862
16 July 1862
Postal Convention between the United States of America and the Republic of Guatemala.

Annual Report of the Postmaster General, 1862, p. 163-164 (link).
-- -- 9 June 1862 Postal convention with Costa Rica, submitted to the Senate 12 July 1862 (ref, ref); did not take effect.
16 1105-1106 19 July 1865
26 June 1866
Postal Convention between the United States of America and Venezuela.

Annual Report of the Postmaster General, 1866, p. 61-63 (link).
16 1107-1108 10 Aug. 1867
12 Nov. 1867
Postal Convention between the United States of America and the Colonial Government of Hong Kong, China.  Effective 1 Nov. 1867.

Originally printed as 15 Stat. 563.
British and Foreign State Papers, vol. 65, p. 1280-1282.
Hertslet's Commercial Treaties, vol. 14, p. 1227-1229.
Annual Report of the Postmaster General, 1867, p. 129-130 (link).
See also, Annual Report of the Postmaster General, 1869, p. 22 (ref).
16 1109-1112 14 Mar. 1870 Postal Convention between the United States of America and the Empire of Brazil.

Annual Report of the Postmaster General, 1870, p. 102-105 (link), p. 110-113 (link).
16 1113-1114 4 May 1870 Postal Convention between the United States of America and the Hawaiian Kingdom.  Effective 1 July 1870.

Annual Report of the Postmaster General, 1870, p. 132-133 (link), p. 140-141 (link).
16 1115-1118 9 June 1870
25 July 1870
Postal Convention between the United States of America and the Provinces of Vancouver's Island and British Columbia.  Effective 1 July 1870.

British and Foreign State Papers, vol. 68, p. 63-66.
Hertslet's Commercial Treaties, vol. 15, p. 442-445.
Annual Report of the Postmaster General, 1870, p. 133-136 (link), p. 141-144 (link).
16 1119-1120 20 July 1870
5 Oct. 1870
Postal Convention between the United States of America and the Republic of Salvador.

Annual Report of the Postmaster General, 1870, p. 136-137 (link), p. 144-145 (link).
16 1121-1124 3 Aug. 1870
5 Oct. 1870
Postal Convention between the United States of America and the Colonial Government of New Zealand.  Effective 1 Dec. 1870.

British and Foreign State Papers, vol. 68, p. 60-63.
Hertslet's Commercial Treaties, vol. 15, p. 445-447.
Annual Report of the Postmaster General, 1870, p. 137-139 (link), p. 145-147 (link).
Postal Laws and Regulations, 1887, Appendix, p. 50-52 (link).

Proclamations, vol. 16, p. 1125-1138

Vol. Pages No. Date Title




[top; volume 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 23, 24, 25, 26, 27, 28, 29, 30, 31, etc.]
[previous, next]

US Statutes at Large, Volume 17, 1871-1873, 42nd Congress, published 1873

This volume contains acts of the Forty-second Congress.
Congress special sessions regular sessions Public Private Profiles
42nd
10 – 27 May 1871
4 Mar. 1871 – 20 Apr. 1871
4 Dec. 1871 – 10 June 1872
2 Dec. 1872 – 3 Mar. 1873
p. 1-22
p. 23-396
p. 397-640
p. 641-644
p. 645-708
p. 709-794
42nd
House Journal, Senate Journal, Senate Executive Journal, Congressional Globe
    Serial Set, House Journal, 1469, 1501, 1501; Senate Journal, 1465, 1465, 1473, 1544
    House Journal, 42/1, 42/2, 42/3
    Senate Journal, 42/1, 42/sp, 42/2, 42/3
    Senate Executive Journal, vol. 18, 42/1, 42/sp, 42/2, 42/3
Contents, p. i-xl, 1-1132
Volume 17 pages pdf Congress 42
all (75.6 MB), reduced (44.1 MB) session 1 session 2 session 3
title i-ii i-ii
list of public acts and resolutions iii-xxiii iii-xxiii
list of private acts and resolutions xxiv-xxxvi xxiv-xxxvi
list of treaties and conventions [xxxviii]-[xxxix] [xxxviii]-[xxxix]
list of proclamations [xxxvii] [xxxvii]
public acts and resolutions 1-640 --- 1-22 23-396 397-640
private acts and resolutions 641-794 --- 641-644 645-708 709-794
treaties and conventions 795-948 795-948
appendix - proclamations 949-958 949-958
index to vol. 17 959-1132 959-1132

1873

Public Acts, vol. 17, p. 1-640

Vol. Pages C/S Ch. Act of ... Title
17 5-12 42/1 21 20 Apr. 1871 An Act making Appropriations to supply Deficiencies in the Appropriations for the Service of the Year ending June thirtieth, eighteen hundred and seventy-one, and for additional Appropriations for the Service of the Year ending June thirtieth, eighteen hundred and seventy-two, and for other Purposes.  Mail carrier, p. 7-8.  Post office construction, p. 8.
17 17 42/1 27 20 Apr. 1871 An Act to establish certain Post-Roads.
17 17-18 42/1 28 20 Apr. 1871 An Act to establish Post-Routes.
17 24-25 42/2 5 21 Dec. 1871 An Act for the Construction of a public Building at Chicago, Illinois.  Post-office.
17 25-27 42/2 6 16 Jan. 1872 An Act to establish Post-roads.
17 27 42/2 7 16 Jan. 1872 An Act to establish Post-roads.
17 30 42/2 14 2 Feb. 1872 An Act to establish certain Post-Routes in the State of Iowa.
17 30 42/2 18 12 Feb. 1872 An Act establishing certain Post-roads in Vermont.
17 31 42/2 20 20 Feb. 1872 An Act making Appropriations to supply a Deficiency in the Appropriations for Salaries and contingent Expenses of the Post-office Department for the current fiscal Year.
17 32-33 42/2 24 1 Mar. 1872 An Act to set apart a certain Tract of Land lying near the Head-waters of the Yellowstone River as a public Park.  Yellowstone National Park.
Consolidated Index, vol. 4, p. 4462-4463 (link).

Commemorative postage stamp -- National Parks Centennial, 1 Mar. 1972 (NPM, NPMA, MSC, WC).

Land had previously been granted to California in the Yosemite Valley "for public use, resort, and recreation" (30 June 1864, 13 Stat. 325).  The Hot Springs in Arkansas had previously been set aside as a federal reserve (20 Apr. 1832, 4 Stat. 505).
17 33-34 42/2 28 5 Mar. 1872 An Act to authorize the Construction of a Bridge across the Missouri River at or near St. Joseph, Missouri.  Post-route, § 3.
Amended, 1 May 1872, 17 Stat. 58.
17 39 42/2 45 12 Mar. 1872 An Act to authorize the Purchase of a Site for a public Building at Cincinnati, Ohio.  Post office.
17 39 42/2 46 12 Mar. 1872 An Act to authorize the Construction of a fire-proof Building at Albany, New York.  Post office.
17 41-42 42/2 58 18 Mar. 1872 An Act to amend an Act entitled "An Act to provide for a Building suited to the Use of the Post-office, the Pension and Revenue Officers, and the judicial Officers of the United States, in the City of Trenton, New Jersey," approved March third, eighteen hundred and seventy-one.
17 42 42/2 59 18 Mar. 1872 An Act for the Construction of an Addition to the United States Courthouse and Post-office Building in Indianapolis, Indiana, and for the Purchase of additional Ground adjourning the Site of said Building.
17 42-43 42/2 60 18 Mar. 1872 An Act to provide for a Building for the Use of the Post-office, Custom-house, Pension-office, United States Circuit and District Courts, and internal Revenue Offices, at Hartford, Connecticut.
17 43-44 42/2 65 27 Mar. 1872 An Act appropriating Money for the Purchase of a suitable Site, and erecting a Building thereon, in the City of Saint Louis, Missouri, to be used for the Purposes of a Custom-house, Post-office, and other federal Offices.
See previous, 16 Stat. 297, 17 Stat. 11-12.  See next, 18 Stat. 304, 19 Stat. 7.

Wikipedia, United States Custom House and Post Office (St. Louis, Missouri).
The Old Post Office - St. Louis.

Commemorative postal card -- Old Post Office, St. Louis, 14 Oct. 1982 (MSC).
17 44-46 42/2 73 1 Apr. 1872 An Act to authorize the Construction of a Bridge across the Mississippi River at or near the Town of Clinton, in the State of Iowa, and other Bridges across said River, and to establish them as Post-roads.  Post routes, § 3, 6, 7, 8.  Amended, 6 June 1874, 18.3 Stat. 62 § 4.
17 56-57 42/2 125 27 Apr. 1872 An Act relating to Proposals and Contracts for Transportation of the Mails, and for other Purposes.
17 61-85 42/2 140 8 May 1872 An Act making Appropriations for the legislative, executive, and judicial Expenses of the Government for the Year ending June thirtieth, eighteen hundred and seventy-three, and for other Purposes.  Postmaster to the Senate, postmaster to the House, postage for the public printer (p. 64), Auditor of the Treasury for the Post-Office Dept. (p. 68), Post-Office Department (p. 78).
17 99-100 42/2 158 11 May 1872 An Act to authorize the Construction of a Bridge across the Missouri River, at Boonville, Missouri.  Post route, § 3.
17 100-116 42/2 159 14 May 1872 An Act to Establish certain Post-roads.
17 118 42/2 163 15 May 1872 An Act to authorize the West Wisconsin Railway Company to keep up and maintain a Bridge for Railway Purposes across Lake Saint Croix, at the City of Hudson, in the State of Wisconsin.  Post road.
17 120-121 42/2 170 17 May 1872 An Act to authorize the Construction of certain Bridges across the Mississippi River, and to establish the same as Post-roads.  Post route, § 3.
17 121-122 42/2 171 17 May 1872 An Act authorizing the Erection of a public Building in Rockland, Maine.  Post office.
17 122-134 42/2 172 18 May 1872 An Act making Appropriations to supply Deficiencies in the Appropriations for the Service of the Government for the fiscal Year ending June thirtieth, eighteen hundred and seventy-two, and for former Years, and for other Purposes.  Post offices, p. 126.  Payments to Post Office employee, contractor, p. 127.
17 140 42/2 188 21 May 1872 An Act authorizing the Construction of a public Building at Fall River, in the State of Massachusetts.  Post office.
17 142 42/2 193 22 May 1872 An Act to remove political Disabilities imposed by the fourteenth Article of the Amendments of the Constitution of the United States.
For the case of John H. Reagan, see 27 Dec. 1873, 18 Stat. 529a.
17 160-162 42/2 213 25 May 1872 An Act to authorize the Construction of a Bridge, and to establish the same as a Post-road.  Mississippi River at Fort Madison, Iowa.  Post route, § 3.
17 193-194 42/2 242 31 May 1872 An Act authorizing the Construction of a Bridge across the Arkansas River, at Little Rock, Arkansas.  Post route, § 3.
17 194 42/2 243 31 May 1872 An Act to provide for a Building for the Use of the Post-office, United States circuit and district Courts, and internal Revenue Offices, at Utica, New York.
17 199-202 42/2 256 1 June 1872 An Act making Appropriations for the Service of the Post-office Department for the Year ending June thirty, eighteen hundred and seventy-three.  Married women as postmasters, p. 201.
17 215 42/2 281 4 June 1872 An Act further regulating the Construction of Bridges across the Mississippi River.  Refers to 17 Stat. 44; no apparent postal import.
17 219 42/2 285 4 June 1872 An Act supplementary to an Act entitled "An Act to aid in the Construction of Telegraph Lines, and to secure to the Government the Use of the same for postal, military, and other Purposes," approved July twenty-fourth, eighteen hundred and sixty-six.  International Ocean Telegraph Co.
17 222-223 42/2 291 4 June 1872 An Act authorizing the Construction of a Bridge across the Missouri River opposite to or within the corporate Limits of Nebraska City, Nebraska.  Post route, § 4.
17 223-224 42/2 292 4 June 1872 An Act authorizing the Construction of a Bridge across the Missouri River at Brownville, Nebraska.  Post route, § 3.
17 224-225 42/2 293 4 June 1872 An Act granting the Right of Way through the public Lands for the Construction of a Railroad and Telegraph in Florida.  Post route, § 2.
17 280 42/2 323 7 June 1872 An Act granting the Right of Way through the public Lands to the Jacksonville and Saint Augustine Railroad Company.  Post road.
17 280-281 42/2 324 7 June 1872 An Act to provide for a Building for the Use of the federal Courts, Post-office, internal Revenue, and other civil Offices, in the City of Little Rock, Arkansas.
17 283-330 42/2 335 8 June 1872 An Act to revise, consolidate, and amend the Statutes relating to the Post-office Department.
§ 20, p. 287, postal conventions, to be printed.
§ 167, p. 304, authority for postal conventions.
§ 170, p. 305, postal cards authorized.
§ 184, p. 306-307, free mail matter.
§ 301, p. 323, the first US Mail Fraud statute.
§ 327, p. 326-330, "The following acts and parts of acts ... are repealed ...".

https://www.rfrajola.com/resources/1872Act.pdf
Transcribed, https://www.jcampbell.com/docs-ref/us/187206_code.pdf
Wikipedia, Post Office Act (1872)
Organized by topic, see Postal Laws and Regulations, 1873, p. 3, 5-140 (link).
Preliminary version, The Statutes Relating to the Postal Service, ..., Washington, 1869, 6 + 76 p. (ref).

The Post Office was established as an Executive Department, giving the Postmaster General formal Cabinet status.
17 340-341 42/2 359 8 June 1872 An Act granting the Right of Way through the public Lands to the Pensacola and Louisville Railroad Company of Alabama.  Post road.
17 342 42/2 362 8 June 1872 An Act authorizing the Construction of a public Building at Philadelphia, Pennsylvania, for the Use of the Post-office and United States Courts in said City.
17 347-369 42/2 415 10 June 1872 An Act making Appropriations for sundry civil Expenses of the Government for the fiscal Year ending June thirtieth, eighteen hundred and seventy-three, and for other Purposes.  Mail contractors, p. 350-352; post offices, p. 352-353; railroad, p. 358.
17 378 42/2 420 10 June 1872 An Act to prevent and punish the Obstruction of the Administration of Justice in the Courts of the United States.  Threatening letters.
17 379-380 42/2 422 10 June 1872 An Act to authorize the Construction of a Bridge across the Mississippi River at or near the City of Red Wing, in the State of Minnesota, and to establish it as a Post-road.  Post route, § 3.
17 382-387 42/2 427 10 June 1872 An Act to establish certain Post-roads.
17 387 42/2 428 10 June 1872 An Act for the Construction of a Custom-house, bonded Warehouse, and Post-office at Port Huron, Michigan.  The post office is mentioned only in the title.
17 390 42/2 433 10 June 1872 An Act to provide for the Erection of a Building suitable for the Use of the United States Courts, Post-office, and other necessary Government Offices, at Raleigh, North Carolina.
17 397 42/3 1 10 Dec. 1872 An Act making an Appropriation for the Repairs, Furnishing, and Ornamentation of the United States Custom-house and Post-office in Bath, Maine.
17 398-400 42/3 4 17 Dec. 1872 An Act to authorize the Construction of Bridges across the Ohio River, and to prescribe the Dimensions of the same.  Post route, § 6.
17 400-401 42/3 12 24 Dec. 1872 An Act authorizing the Construction of Railroad-bridges across the Mobile River and other navigable Streams tributary to Mobile Bay, in Accordance with the Acts of the Legislature of the State of Alabama, and to establish them as Post-roads.
17 405-406 42/3 18 8 Jan. 1873 An Act making Appropriations to supply Deficiencies in the Appropriations for the Service of the Government for the fiscal Year ending June thirty, eighteen hundred and seventy-three, and for other Purposes.  Postal cards, p. 405.
17 406-407 42/3 21 9 Jan. 1873 An Act to amend the one hundred and thirty-third Section of an Act approved June eighth, eighteen hundred and seventy-two, entitled "An Act to revise, consolidate, and amend the Statutes relating to the Post-office Department."  Third-class mail to be prepaid by postage stamps.
17 411 42/3 38 16 Jan. 1873 An Act to authorize the Erection of a public Building at Evansville, Indiana.
17 413-415 42/3 46 22 Jan. 1873 An Act to authorize the Washington City and Point Lookout Railroad Company to extend a Railroad into and within the District of Columbia.  Mails, § 6.
17 416 42/3 49 23 Jan. 1873 An Act establishing Post-routes in the State of Maine.
17 419 42/3 65 24 Jan. 1873 An Act to provide for the Erection of a public Building at Nashville, Tennessee.   
17 419 42/3 66 24 Jan. 1873 An Act to pay the County of Ontario, in the State of New York, the Sum of eighteen thousand Dollars.  Payment for use of Post Office building.
17 421 42/3 82 31 Jan. 1873 An Act to abolish the franking privilege.  Effective 1 July 1873.
17 422 42/3 105 5 Feb. 1873 An Act making an Appropriation to defray the Expenses of the American and British Claims Commission, and for other Purposes.  New York Post Office, § 2.
17 436 42/3 132 12 Feb. 1873 An Act for a public Building at Atlanta, Georgia.
17 465 42/3 150 17 Feb. 1873 An Act for the Erection of a public Building for the Use of the United States in Covington, Kentucky.
17 469-470 42/3 176 21 Feb. 1873 An Act for authorizing and directing the Secretary of the Treasury to cause Plans and Estimates to be made and a suitable Site provided for a public Building at Memphis, Tennessee.
17 470 42/3 177 21 Feb. 1873 An Act to authorize the Construction of a Fire-proof Building at Lincoln, the Capital of Nebraska.
17 470 42/3 178 21 Feb. 1873 An Act for the Construction of a Court-house, Post-office, and other Government Offices at Grand Rapids, Michigan.
17 471 42/3 179 21 Feb. 1873 An Act to provide for the Erection of a Post-office Building at Dover, in the State of Delaware.
17 477-479 42/3 207 27 Feb. 1873 An Act to authorize the Northern Pacific Railroad Company to construct and maintain a Bridge across the Saint Louis River.  Post route, § 5.
17 485-509 42/3 226 3 Mar. 1873 An Act making Appropriations for the legislative, executive and judicial Expenses of the Government for the Year ending June thirtieth, eighteen hundred and seventy-four, and for other Purposes.  Postmaster to the Senate, postmaster to the House, postage for the public printer, Auditor of the Treasury for the Post-Office Dept. (p. 493), Post-Office Department (p. 505-506), assistant attorney-general of the Post Office Dept. (p. 508), assistant postmaster general, etc. (p. 508-509).
Salary increases repealed, 20 Jan. 1874, 18 Stat. 4; see also, 18.1 Stat. 1093.
17 510-530 42/3 227 3 Mar. 1873 An Act making Appropriations for sundry civil Expenses of the Government for the fiscal Year ending June thirtieth, eighteen hundred and seventy-four, and for other Purposes.  Post office construction, p. 523-524.
17 530-543 42/3 228 3 Mar. 1873 An Act making Appropriations to supply Deficiencies in the Appropriations for the Service of the Government for the fiscal Year ending June thirtieth, eighteen hundred and seventy-three, and for other Purposes.  Post office construction, p. 541.  Post Office Dept., § 3, p. 542.  Postage expenses, official stamps and stamped envelopes, § 4, p. 542.
17 556-559 42/3 231 3 Mar. 1873 An Act making Appropriations for the Service of the Post-office Department for the Year ending June thirtieth, eighteen hundred and seventy-four.  Free franking repealed, § 3.
17 579-580 42/3 241 3 Mar. 1873 An Act to provide for the Preparation and Presentation to Congress of the Revision of the Laws of the United States, consolidating the Laws relating to the Post-roads, and a Code relating to military Offenses, and the Revision of Treaties with the Indian Tribes now in Force.  Revised Statutes, in progress.
17 586-598 42/3 255 3 Mar. 1873 An Act to establish certain Post-roads.
17 598-600 42/3 258 3 Mar. 1873 An Act for the Suppression of Trade in, and Circulation of, obscene Literature and Articles of immoral Use.  § 2 amends § 148 of the Post Office Act of 8 June 1872.

This is the (in)famous Comstock Act.  See, for example,
See earlier, 3 Mar. 1865, 13 Stat. 504 § 16; 8 June 1872, 17 Stat. 302 § 148.
See later, 12 July 1876, 19 Stat. 90.

Three days after enactment, Anthony Comstock was commissioned a Special Agent of the US Post Office, uniquely without compensation (1875, 1877), or with minimal compensation (1879, 1881, 1883, 1885, 1887, 1889, 1891, 1893, 1895, 1897, 1899, 1901, 1903, 1905).  By 1901, Comstock and his colleague Robert W. McAfee had senior status among the Postal Inspectors, even though they were not regular employees.  Comstock was eventually paid a regular salary (1907, 1909, 1911); he died in 1915.

Portions of the Act remain in force, and have been extended beyond the Post Office to the Internet (Communications Decency Act of 1996, Title V of the Telecommunications Act of 1996, 110 Stat. 56, excepting parts declared unconstitutional).

The original phrase "of an immoral nature" (p. 598) was misprinted as "of an immortal nature" in some instances of the Revised Statutes, 2nd ed. (Sec. 5389, p. 1044; ref, ref).
17 604 42/3 272 3 Mar. 1873 An Act to authorize certain Postmasters to deposit public Moneys in national Banks.
17 610 42/3 286 3 Mar. 1873 An Act to authorize the Construction of a Railroad and Drawbridge across the Genesee River, in Monroe County, New York.  Post road.
17 610-611 42/3 288 3 Mar. 1873 An Act to authorize the Secretary of the Treasury to dispose of the old Post-office Property in Chicago.
17 611 42/3 289 3 Mar. 1873 An Act to provide for a Building suitable for a Post-office, for the Accommodation of the Revenue Officers, and the United States Courts and their Officers, in the City of Parkersburgh, West Virginia.
17 613-614 42/3 295 3 Mar. 1873 An Act to provide for the Erection of a public Building for Post-office and other U.S. Offices at Jersey City, New Jersey.
17 615 42/3 301 3 Mar. 1873 An Act authorizing the Transfer of Safes from the War Department to the Post-office Department for Use in the Transportation of registered Mails.
17 616-617 42/3 302 3 Mar. 1873 An Act authorizing the Construction of a Bridge across the Mississippi River at Saint Louis in the State of Missouri.  Post road, § 5.
17 621 42/3 311 3 Mar. 1873 An Act to purchase a Site for a public Building in Pittsburgh.  Post Office.
17 627-629 42/3 325 3 Mar. 1873 An Act to authorize the Construction of a Bridge across the Missouri River at or near the City of Lexington, in the State of Missouri, and to establish it as a Post-road.
17 630-631 42/3 329 3 Mar. 1873 An Act to authorize the Little Rock, Pine Bluff and Arkadelphia Southwestern Railroad Company to construct a Bridge over the Ouachita River at or near Arkadelphia, Arkansas.  Post-route, § 3.
Public Resolutions, vol. 17, p. 1-640

Vol. Pages C/S No. Approved ... Title

Private Acts, vol. 17, p. 641-794

Vol. Pages C/S Ch. Act of ... Title
17 646c 42/2 48 12 Mar. 1872 An Act for the Relief of Francis A. Eastman, Postmaster at Chicago, Illinois.
17 651d 42/2 101 16 Apr. 1872 An Act for the Relief of F.B. Brayton.  Postmaster, robbed of stamps.
17 652b 42/2 107 17 Apr. 1872 An Act for the Relief of George H. Rupp.  Stolen mail item.
17 654a 42/2 120 25 Apr. 1872 An Act for the Relief of Augustine Bacon.  Route agent.
17 662c 42/2 208 23 May 1872 An Act for the Relief of William Nixon, of West Virginia.  Mail contractor.
17 669a 42/2 248 31 May 1872 An Act for the Relief of Albert Wieland.  Mail contractor.
17 680e 42/2 380 8 June 1872 An Act for the Relief of Albert D. Pierce, Postmaster at Sumnerville, Ottawa County, Kansas.  Stolen stamps and stamped envelopes.
17 684-685 42/2 397 8 June 1872 An Act for the Relief of Charles Hipp. of St. Mary's, Auglaize County, Ohio.  Postmaster.
17 688c 42/2 411 8 June 1872 An Act for the Relief of John Milone, Postmaster at Uhricksville, Ohio.  Stolen postage stamps.
17 688d 42/2 412 8 June 1872 An Act for the Relief of the Sureties of S.F. Marks, former Postmaster at New Orleans.
17 698b 42/2 448 10 June 1872 An Act for the Relief of W.T. Bowers.  Postmaster.
17 702a 42/2 462 10 June 1872 An Act for the Relief of William F. Barker, Postmaster at Northville, Fulton County, New York.  Stolen postage stamps.
17 704b 42/2 472 10 June 1872 An Act for the Relief of T.P. Robb, of Savannah, Georgia.  Services rendered.
17 706a 42/2 480 10 June 1872 An Act for the Relief of Henry N. Galpin, Postmaster at Berlin, Connecticut.  Stolen postage stamps.
17 716d 42/3 59 23 Jan. 1873 An Act for the Relief of W.H. Kirk.  Postmaster.
17 722c 42/3 98 1 Feb. 1873 An Act for the Relief of Daniel O. Cleveland, Postmaster at Broadalbin, in the State of New York.
17 723-724 42/3 103 4 Feb. 1873 An Act for the Relief of Captain Brice X. Blair, Postmaster at Huntingdon, Pennsylvania.
17 724a 42/3 104 4 Feb. 1873 An Act for the Relief of H.H. Meredith, late Postmaster at Wade, Bedford County, Virginia.
17 729b 42/3 139 14 Feb. 1873 An Act for the Relief of Lizzie Gilmer, Postmaster at Pittsfield, Illinois.
17 729c 42/3 140 14 Feb. 1873 An Act for the Relief of the Sureties of Frederick Boehmler, of the State of Iowa.  Postmaster.
17 732e 42/3 162 18 Feb. 1873 An Act for the Relief of John Miller.  Postmaster.
17 766d 42/3 351 3 Mar. 1873 An Act for the Relief of Jonathan Diehl and George Blymer, Sureties on the Bond of Josiah S. Diehl, late Contractor for carrying the United States Mails on Post-route No. 4249.
17 769-770 42/3 362 3 Mar. 1873 An Act for the Relief of George F. Tracy, Postmaster at Bridgeport, Connecticut.
17 789c 42/3 458 3 Mar. 1873 An Act for the Relief of Thomas Hollis, of Morgan County, Georgia.  Mail carrier.

Private Resolutions, vol. 17, p. 641-794

Vol. Pages C/S No. Approved ... Title

Treaties and Postal Conventions, vol. 17, p. 795-948; vol. 18 part 2, treaties in force in 1873

Vol. Pages Approved ... Title
17 859 31 Mar. 1871
14 May 1871
Additional Article to the Convention for the Amelioration of the Postal Service, concluded on the 21st October, 1867, between the Post Departments of the United States of America and the North German Union, as well as to the additional Convention of the 7-23 April, 1870.

Annual Report of the Postmaster General, 1871, p. xxi (ref), 84 (link).
[The summary on p. xxi incorrectly gives the date as 3 Mar. 1871, and mentions an additional arrangement effective 1 Oct. 1871, reducing the postage on letters sent by closed mail to Germany via Britain.]
17 879-886 9 May 1871 Postal Convention between the United States of America and the Republic of Ecuador.

Annual Report of the Postmaster General, 1872, p. 218-225 (link).
17 887-901 30 June 1871
27 July 1871
Convention between the General Post-office of the United States of America and the General Post-office of the United Kingdom of Great Britain and Ireland.  Money orders.  Effective 1 Oct. 1871.

British and Foreign State Papers, vol. 62, p. 338-347.
Hertslet's Commercial Treaties, vol. 13, p. 988-998.
Annual Report of the Postmaster General, 1871, p. 89-105 (link).
-- -- 22 July 1871 Convention between the Post Department of the United States of America and the Post Department of the German Empire.  Money Orders.  Effective 1 Oct. 1872.

Annual Report of the Postmaster General, 1872, p. 151-168 (link).
-- -- 27 July 1871 Postal Convention between the United States of America and the Argentine Republic.

Annual Report of the Postmaster General, 1872, p. 226-230 (link).
17 903-907 7 Nov. 1871
1 Dec. 1871
Convention for the Regulation of the Postal Intercourse between the United States of America and the Kingdom of Denmark.  Effective 1 Jan. 1872.

Annual Report of the Postmaster General, 1872, p. 203-207 (link).
17 908-916 7 Nov. 1871
1 Dec. 1871
Detailed Regulations arranged ...

Annual Report of the Postmaster General, 1872, p. 207-216 (link).
17 935-936 23 Feb. 1872 Additional Articles to the Postal Convention between the Swiss Confederation and the United States of America of the 12th of October, 1867, relative to the Exchange of International Postal Orders.

Annual Report of the Postmaster General, 1872, p. 25 (link), 169 (link).
17 937-938 23 Feb. 1872 Supplement to the Detailed Regulations ... .  Money Orders.  Effective 1 Apr. 1872.

Annual Report of the Postmaster General, 1872, p. 169-170 (link).
17 939-940 6 May 1872
31 May 1872
Second Additional Convention to the Convention relative to the Amelioration of the Postal Intercourse, concluded between the United States of America and the Swiss Confederation, signed at Berne, October 11, 1867.

Annual Report of the Postmaster General, 1872, p. 217-218 (link).
17 945-946 13 Nov. 1872
20 Nov. 1872
Postal Convention between the United States and Newfoundland.  Effective 1 Dec. 1872.

British and Foreign State Papers, vol. 67, p. 1088-1090.
Hertslet's Commercial Treaties, vol. 15, p. 447-449.
Annual Report of the Postmaster General, 1872, p. 230-232 (link).

Proclamations, vol. 17, p. 949-958

Vol. Pages No. Date Title



[top; volume 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 23, 24, 25, 26, 27, 28, 29, 30, 31, etc.]
[previous, next]

US Statutes at Large, Volume 18, 1873-1875, 43rd Congress, published 1875, 1878 (part 1 second ed.)

This volume, in three parts, contains acts of the Forty-third Congress, including the Revised Statutes.  Part 3 was published first.  Parts 1 and 2 are not identified as such on their title pages.
Public and Private Acts in Vol. 18 Part 3.
Congress special sessions regular sessions Public Private Profiles
43rd 4 – 26 Mar. 1873 1 Dec. 1873 – 23 June 1874
7 Dec. 1874 – 3 Mar. 1875
p. 1-290
p. 291-526
p. 529-620
p. 621-682
43rd
House Journal, Senate Journal, Senate Executive Journal
    Serial Set, House Journal, 1593, 1633; Senate Journal, 1544, 1579, 1628
    House Journal, 43/1, 43/2
    Senate Journal, 43/sp, 43/1, 43/2
    Senate Executive Journal, vol. 19, 43/sp, 43/1, 43/2
    Congressional Record, congress.gov, govinfo.gov
The Revised Statutes form one general and two specific Acts, approved 22 June 1874.


A preliminary version of the Revised Statutes, the bill as circulated for comment before bringing it to the House.


Vol. 18, Part 1, Revised Statutes of the United States, passed at the first session of the Forty-third Congress, 1873-'74; embracing the statutes of the United States, general and permanent in their nature, in force on the first day of December, one thousand eight hundred and seventy-three, ..., Washington, 1875. Contents, p. i-iv, i-x, 1-1438


Vol. 18, Part 1, Revised Statutes, Second edition, published 1878 Contents, p. i-xvi, 1-58, 1-1394.


Vol. 18, Part 2, though not so noted on the title page, published 1875
Contents, p. i-iv; i-iv, 1-202; i-ii, 1-346; i-viii, 1-902


Vol. 18, Part 3, Forty-third Congress, Dec. 1873 - Mar. 1875, published 1875

Contents, p. i-xxxii, 1-1032
Volume 18 part 3 pages pdf Congress 43
all (75.6 MB), reduced (50.8 MB) session 1 session 2
title i-ii i-ii
list of public acts and resolutions iii-xvi iii-xvi
list of private acts and resolutions xvii-xxvi xvii-xxvi
list of treaties and conventions xxvii-xxviii xxvii-xxviii
list of proclamations xxix-xxx xxix-xxx
public acts and resolutions xxxi-xxxii, 1-526 xxxi-xxxii 1-290 291-526
private acts and resolutions 527-682 527-528 529-620 621-682
treaties and conventions 683-838 683-838
proclamations 839-856 839-856
index to vol. 18 part 3 857-1032 857-1032

1875

Public Acts, Vol. 18, Part 3, p. 1-526

Vol. Pages C/S Ch. Act of ... Title
18 2 43/1 5 5 Jan. 1874 An act to establish a post route from the village of L'Anse, in the county of Houghton and State of Michigan, to Huron Bay, in said county and State.
18
5
43/1
15
23 Jan. 1874
An act in relation to the printing of the Biennial Register commonly called the Blue Book.
18 7-14 43/1 21 4 Feb. 1874 An act to establish certain post-routes.
18 18 43/1 40 27 Feb. 1874 An act to establish certain post-routes in the State of Arkansas.
18 19-20 43/1 46 5 Mar. 1874 An act to amend the fifteenth section of an act approved June eighth, eighteen hundred and seventy-two, entitled "An act to revise, consolidate, and amend the statutes relating to the Post-Office Department."
18 23 43/1 57 18 Mar. 1874 An act to provide for the issuing and recording of commissions to postmasters appointed by the President by and with the advice and consent of the Senate.
18 62-63 43/1 224 6 June 1874 An act to legalize and establish a pontoon-railway bridge across the Mississippi River at Prairie du Chien, and to authorize the construction of a similar bridge at or near Clinton, Iowa.
Allowed to be relocated, 30 Mar. 1898, 30 Stat. 350.
Not a post route, but the same requirements for mail transport.
18 85-111 43/1 328 20 June 1874 An act making appropriations for the legislative, executive, and judicial expenses of the Government for the year ending June thirtieth, eighteen hundred and seventy-five, and for other purposes.
Congressional Printer now the Public Printer, subject to confirmation by the Senate, p. 88.
Post Office Department, p. 106-107.
18 111-112 43/1 331 20 June 1874 An act making additions to the fifteenth section of the act approved July 2, 1864, entitled "An act to amend an act entitled 'An act to aid in the construction of a railroad and telegraph line from the Missouri River to the Pacific Ocean, and to secure to the Government the use of the same for postal, military, and other purposes,' approved July 1, 1862."
18
18
18
18
18
18
18
22
113-114
115
--
293
293-294
316-321
329
565-566
43/1
43/1
43/1
43/2
43/2
43/2
43/2
47/2
333
334
--
7
9
80
84
131
20 June 1874
20 June 1874
22 June 1874
24 Dec. 1874
28 Dec. 1874
18 Feb. 1875
18 Feb. 1875
3 Mar. 1883
(1) An Act providing for publication of the revised statutes and the laws of the United States.  Now to be printed by the Government Printing Office; parts 1 and 2 of vol. 18 authorized.
(2) An act prohibiting the publication of the Revised Statutes of the United States in the newspapers at the expense of the United States.  See also, 23 June 1874, 18 Stat. 231, § 4.
(3) Revised Statutes, in vol. 18 parts 1 and 2.  Previous acts repealed if revised, R.S. § 5596, p. 1085 (1878).
(4) An act reserving for the use of Congress one hundred and fifty copies of the Revised Statutes authorized to be printed by the act of June twentieth eighteen hundred and seventy-four.
(5) An act providing for the authentication of the revised statutes of the United States and for preserving the originals of all laws in the Department of State.
(6) An act to correct errors and to supply omissions in the Revised Statutes of the United States.  Also as an appendix in the Revised Statutes, 1st ed., 1875.
(7) An act providing for the distribution of the Revised Statutes of the United States.
(8) An act to amend sections six and seven of the act providing for the publication of the Revised Statutes and the laws of the United States, approved June twentieth, eighteen hundred and seventy-six.  This should refer to 20 June 1874, 18 Stat. 113.
18 133-146 43/1 388 20 June 1874 An Act making appropriations to supply deficiencies in the appropriations for the service of the Government for the fiscal years ending June thirtieth, eighteen hundred and seventy-three and eighteen hundred and seventy-four, and for other purposes.  Post-Office Department, p. 143-144.
18 197 43/1 405 22 June 1874 An Act to authorize the construction of a bridge across the Mississippi River at or near the city of La Crosse, in the State of Wisconsin.
18 204-230 43/1 455 23 June 1874 An Act making appropriations for sundry civil expenses of the Government for the fiscal year ending June thirtieth, eighteen hundred and seventy-five, and for other purposes.  Post Office, p. 208.
18 231-237 43/1 456 23 June 1874 An act making appropriations for the service of the Post-Office Department for the fiscal year ending June thirtieth, eighteen hundred and seventy-five, and for other purposes.  Newspapers, § 5; newspaper stamps, § 6.  Postage on public documents, § 13.  Effective 1 Jan. 1875, § 10.
18 256-272 43/1 470 23 June 1874 An act to establish certain post-routes.
18 275 43/1 475 23 June 1874 An act to declare the bridge across the Niagara River, authorized by the act of Congress, approved, June thirtieth, eighteen hundred and seventy, a post route.
18 291 43/2 1 15 Dec. 1874 An act making an appropriation to enable the Postmaster General to carry into effect the law requiring the prepayment of postage on newspapers, approved June twenty-fifth, eighteen hundred and seventy-four.
18 304 43/2 27 28 Jan. 1875 An act to provide an appropriation for continuing the construction of the post office and custom house at Saint Louis, Missouri.
18 340-343 43/2 128 3 Mar. 1875 An act making appropriations for the service of the Post-Office Department for the fiscal year ending June thirtieth, eighteen hundred and seventy-six, and for other purposes.  Free franking, § 5, 7.
18 343-370 43/2 129 3 Mar. 1875 An Act making appropriations for the legislative, executive, and judicial expenses of the Government for the year ending June thirtieth, eighteen hundred and seventy-six, and for other purposes.  Post-Office Department, p. 366-367.
18 371-402 43/2 130 3 Mar. 1875 An act making appropriations for sundry civil expenses of the Government for the fiscal year ending June thirtieth, eighteen hundred and seventy-six, and for other purposes.  Post-Office Department, p. 377, 394-395, 397, 400.
18 402-420 43/2 131 3 Mar. 1875 An act making appropriations to supply deficiencies in the appropriations for fiscal years ending June thirtieth, eighteen hundred and seventy-five, prior years, and for other purposes.  Post-Office Department, p. 413-414.  Free franking, p. 405.
18 452-455 43/2 133 3 Mar. 1875 An act making appropriations for the support of the Army for the fiscal year ending June thirtieth, eighteen hundred and seventy-six, and for other purposes.  Postage expenses, p. 452.
18
19
19
474-476
61-62
665-666
43/2
44/1
--
139
147
6
3 Mar. 1875
26 June 1876
1 Aug. 1876
(1) An act to enable the people of Colorado to form a constitution and State government, and for the admission of the said State into the Union on an equal footing with the original States.
(2) An act to further the administration of justice in the State of Colorado.  Laws extended.
(3) Proclamation.  Colorado statehood.

Wikipedia, Territorial evolution of Colorado.

Commemorative postage stamps -- Colorado statehood, 1 Aug. 1951 (NPM, NPMA, MSC, WC), 21 May 1977 (NPM, NPMA, MSC, WC).
18 479 43/2 144 3 Mar. 1875 An act to punish certain larcenies, and the receivers of stolen goods. Property of the United States.
18 486-496 43/2 158 3 Mar. 1875 An act to establish certain post-roads.
Public Resolutions, Vol. 18, Part 3, p. 1-526

Vol. Pages C/S No. Approved ... Title
18 286 43/1 6 24 Mar. 1874 Joint Resolution explanatory of resolution approved January 31, 1868, entitled "A resolution limiting contracts for stationery and other supplies in the Executive Departments to one year."
18 288 43/1 12 20 June 1874 Joint Resolution directing the Public Printer to keep an account of all expenditures for printing, mailing, and binding the Congressional Record, &c.
18 288-289 43/1 15 22 June 1874 Joint Resolution authorizing the Postmaster-General to perfect title to certain real estate obtained from John W. Norton, a defaulter to the Postal Money Order Bureau.

Private Acts, Vol. 18, Part 3, p. 527-682

Vol. Pages C/S Ch. Act of ... Title
18 529a 43/1 2 27 Dec. 1873 An act to remove the disabilities of Thomas S. Bocock, E.J. Harvie, and Daniel Trigg, of Virginia; and John H. Reagan, of Texas.

John H. Reagan, former US Congressman and Confederate Postmaster General, was not eligible for Federal office under the Fourteenth Amendment, and the Amnesty Act of 22 May 1872, 17 Stat. 142, did not apply to him.  As a result of this act, he was elected to Congress in 1874 and the Senate in 1887.

Reagan's term as US Congressman began 7 Dec. 1857 (he was a member of the Committee on Expenditures in the Post Office Department in the 35th Congress, ref), and ended 3 Mar. 1861 (36th Congress).  He last spoke in the House on 15 Jan. 1861, explaining at length why he would not remain (ref).  He attended the Texas secession convention in Austin from 30 Jan. 1861 to 4 Feb. 1861 (ref, ref), and the Confederate Congress in Montgomery starting 2 Mar. 1861 (ref).  He was appointed CSA Postmaster General on 6 Mar. 1861 (ref).  When Reagan reentered Congress on 6 Dec. 1875, he was again appointed to the Committee on Expenditures in the Post Office Department (44th Congress, ref).

U.S. Congress, Biographical Directory.
18 534a 43/1 66 24 Mar. 1874 An act to exempt George M. Richard, of Pittston, in the State of Pennsylvania, from the payment of eight hundred and eighty-one dollars and twenty-nine cents for postage stamps stolen from his office while postmaster.
18 534b 43/1 67 24 Mar. 1874 An act for the relief of Reuel B. Fuller, of Wilton, Maine.  Postmaster, stolen postage stamps.
18 534c 43/1 68 24 Mar. 1874 An act for the relief of Willard Howe, of Massachusetts.  Reimbursement.
18 538b 43/1 101 15 Apr. 1874 An act for the relief of Richard H. Dutton, postmaster at Cavendish, Vermont.  Stolen postage stamps.
18 538c 43/1 102 15 Apr. 1874 An act for the relief of George W. Keyes.  Postmaster, stolen postage stamps.
18 538d 43/1 103 15 Apr. 1874 An act for the relief of Sarah F. Lincoln, postmaster at Spencerport, Monroe county, New York.  Stolen postage stamps.
18 539a 43/1 104 15 Apr. 1874 An act for the relief of Joseph R. Blackwell, postmaster at Litchfield, Illinois.  Stolen postage stamps.
18 545b 43/1 146 6 May 1874 An act for the relief of C.E. Rogers.  Postmaster, stolen postage stamps.
18 545d 43/1 148 6 May 1874 An act for the relief of James R. Young.  Postmaster, stolen postage stamps.
18 546a 43/1 150 7 May 1874 An act for the relief of James W. Glover, postmaster at Oxford, in the State of New York.  Stolen postage stamps.
18 549d 43/1 174 14 May 1874 An act for the relief of R.W. Clarke, postmaster at Brattleborough, Vermont.  Stolen postage stamps.
18 562-563 43/1 265 9 June 1874 An act for the relief of J.L. Tedrow, of Clarke county, Iowa.  Postmaster, stolen postage stamps.
18 579d 43/1 387 20 June 1874 An act for the relief of Benjamin Cooley and James W. Boswell.  Mail contractors.
18 602-603 43/1 433 22 June 1874 An act for the relief of Mrs. Louisa P. Molloy.  Postmaster, stolen postage stamps.
18 605c 43/1 443 22 June 1874 An act making an appropriation to pay Emauel Small and James Tate, of Atchison county, Missoouri, for carrying the mails.
18 606-607 43/1 449 22 June 1874 An act for the relief of Peter S. Patton.  Postmaster, stolen postage stamps.
18 612a 43/1 506 23 June 1874 An act making an appropriation for the payment of seven hundred and ninety-two dollars and forty-six cents due the late James. L. Day of Connecticut, for transporting the mails over post-route numbered eight thousand one hundred and fifty-one.
18 614a 43/1 513 23 June 1874 An act for the relief of James Lillie, postmaster at Lisbonville, Ray County. Missouri.  Postage stamps destroyed by fire.
18 617a 43/1 527 23 June 1874 An act for the relief of J.E. Ingalls, postmaster at Denmark, Lee County, Iowa.  Stolen postage stamps.
18 622d 43/2 24 22 Jan. 1875 An act to provide for the payment of D.B. Allen and Company for services in carrying the United States mails.
18 623e 43/2 44 11 Feb. 1875 An act for the relief of John Brennan.  Janitors, post office, Indianapolis.
18 661a 43/2 210 3 Mar. 1875 An act for the relief of the Allegheny Valley Railroad Company.  Mail transport.
18 661b 43/2 211 3 Mar. 1875 An act for the relief of the Terre Haute and Indianapolis Railroad Company, successor of the Terre Haute and Richmond Railroad Company, in the State of Indiana.  Mail transport.
18 667d 43/2 237 3 Mar. 1875 An act for the relief of William Chester.  Postmaster, stolen postage stamps.
18 669b 43/2 245 3 Mar. 1875 An act for the relief of Nelson Green.  Mail contractor.

Private Resolutions, Vol. 18, Part 3, p. 527-682

Vol. Pages C/S No. Approved ... Title

Treaties and Postal Conventions, Vol. 18, Part 2, Public Treaties of the United States, in force on the First Day of December, 1873 Treaties and Postal Conventions, Vol. 18, Part 3, p. 683-838

Vol. Pages Approved ... Title
18 685-688 2 July 1863 Treaty between the United States of America and the Eastern Bands of Shoshonee Indians.
Telegraph and overland stage lines, Art. 3.
18 689-692 1 Oct. 1863 Treaty between the United States of America and the Western Bands of Shoshonee Indians.
Attacks on mail and telegraph lines to end, Art. 1.  Station houses, Art. 2.  Telegraph and overland stage lines, Art. 3.
18 762-767 15 Mar. 1873 Postal convention between the United States of America and the United Kingdoms of Sweden and Norway.  Effective 1 July 1873.

Rydberg, Sverges Traktater, vol. 12, p. 375-382 (link).
145 CTS 251, 277
Annual Report of the Postmaster General, 1873, p. 129-135 (link).
18 767-781 30 May 1873
24 June 1873
Detailed regulations [Sweden] ...

Annual Report of the Postmaster General, 1873, p. 135-157 (link).
18 782-794 31 May 1873
26 June 1873
Detailed regulations [Norway] ...

Annual Report of the Postmaster General, 1873, p. 158-180 (link).
18 795 9 May 1873
12 May 1873
Second additional convention to the postal convention of Aug. 21, 1867, between the United States of America and Belgium.  Effective 1 July 1873 (ref).

Garcia, Recueil des Traités de Belgique, vol. 9, p. 290-291 (link), in French and English.
Annual Report of the Postmaster General, 1873, p. 128-129 (link).
18 800 19 June 1873
26 June 1873
Additional articles of agreement between the Post-Office Departments of the United States of America and of the Dominion of Canada, establishing an exchange of postal cards between the two countries.  Effective 1 July 1873.

British and Foreign State Papers, vol. 67, p. 1169-1170.
Hertslet's Commercial Treaties, vol. 15, p. 449-450.
Annual Report of the Postmaster General, 1873, p. 181 (link).
Postal Laws and Regulations, 1887, Appendix, p. 44 (link).
18 801 21 Aug. 1873
15 Sep. 1873
Additional articles of agreement between the Post-Office Departments of the United States of America and of Newfoundland, establishing an exchange of postal cards between the two countries.  Effective 1 Oct. 1873.

British and Foreign State Papers, vol. 67, p. 1090-1091.
Hertslet's Commercial Treaties, vol. 15, p. 450-451.
Annual Report of the Postmaster General, 1873, p. 182 (link).
18 802-803 31 Oct. 1873
18 Nov. 1873
Additional articles of agreement between the Post Department of the United States of America and the Post Department of the German Empire, establishing an exchange of postal cards between the two countries.  Effective 1 Dec. 1873.

Annual Report of the Postmaster General, 1873, p. 183-184 (link).
Britain declined a similar arrangement (ref).
18 809 31 Mar. 1874
21 Apr. 1874
Additional articles of agreement between the Post-Office Department of the United States of America and the Postal Administration of Switzerland for an exchange of postal cards between the two countries.  Effective 1 May 1874.

Annual Report of the Postmaster General, 1874, p. 220-221 (link).
18 810-816 28 Apr. 1874 Postal convention between the United States of America and the Republic of France.  Effective 1 Aug. 1874.

Annual Report of the Postmaster General, 1874, p. 221-228 (link).
18 816-827 28 Apr. 1874 Regulations ...

Annual Report of the Postmaster General, 1874, p. 228-249 (link).
18 831 19 June 1874
14 Sep. 1874
Additional article between the General Post-Office of the United States of America and the General Post-Office of the Netherlands.  Effective 1 Oct. 1874.

Lagemans, Netherlands Treaties, vol. 7, p. 40-41 (link), in Dutch and English.
Annual Report of the Postmaster General, 1874, p. 250 (link).
18 832 5 Sep. 1874
29 Sep. 1874
Additional articles of agreement between the Post-Office Department of the United States and the Danish Post Department, modifying certain provisions of the convention for the regulation of the postal intercourse between the United States of America and the kingdom of Denmark, and of the detailed regulations and forms for the execution thereof, signed at Washington on the 1st of December, and at Copenhagen on the 7th of November, A.D. 1871.  Effective 1 Jan. 1875.

Annual Report of the Postmaster General, 1874, p. 251-252 (link).
18 837-838 27 Jan. 1875
1 Feb. 1875
Postal arrangement between the United States and the Dominion of Canada.  Effective 1 Jan. 1875 and 1 Feb. 1875.

British and Foreign State Papers, vol. 67, p. 976-977.
Hertslet's Commercial Treaties, vol. 15, p. 454-455.
Annual Report of the Postmaster General, 1875, p. 202-203 (link).
Postal Laws and Regulations, 1887, Appendix, p. 45-46 (link).

Proclamations, Vol. 18, Part 3, p. 839-856

Vol. Pages No. Date Title




[top; volume 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 23, 24, 25, 26, 27, 28, 29, 30, 31, etc.]
[previous, next]

US Statutes at Large, Volume 19, 1875-1877, 44th Congress, published 1877

This volume contains acts of the Forty-fourth Congress.

Colorado was admitted to the Union, by Act of 3 Mar. 1875, 18 Stat. 474, and Proclamation of 1 Aug. 1876, 19 Stat. 665.
Congress special sessions regular sessions Public Private Profiles
44th 5 – 24 Mar. 1875 6 Dec. 1875 – 15 Aug. 1876
4 Dec. 1876 – 3 Mar. 1877
p. 1-218
p. 219-412
p. 415-498
p. 499-554
44th
House Journal (session 1, session 2), Senate Journal (special, session 1, session 2), Senate Executive Journal
    Serial Set, House Journal, 1671, 1740; Senate Journal, 1628, 1663, 1717
    House Journal, 44/1, 44/2
    Senate Journal, 44/sp, 44/1, 44/2
    Senate Executive Journal, vol. 20, 44/sp, 44/1, 44/2
    Congressional Record, congress.gov, govinfo.gov
Contents, p. i-xxvi, 1-794
Volume 19 pages pdf Congress 44
all (57.4 MB), reduced (38.5 MB) session 1 session 2
title i-ii i-ii
list of public acts and resolutions iii-xii iii-xii
list of private acts and resolutions xiii-xx xiii-xx
list of treaties and conventions xxi-xxii xxi-xxii
list of proclamations xxiii-xxiv xxiii-xxiv
public acts and resolutions xxv-xxvi, 1-412 xxv-xxvi 1-218 219-412
private acts and resolutions 413-554 413-414 415-498 499-554
treaties and conventions 555-658 555-658
proclamations 659-670 659-670
index to vol. 19 671-794 671-794

1877
Public Acts, vol. 19, p. 1-412

Vol. Pages C/S Ch. Act of ... Title
19 1 44/1 2 18 Jan. 1876 An act to declare the road leading from Concordia Kentucky to Mooleyville Kentucky a post road.
19 7 44/1 27 15 Mar. 1876 An act to provide for the purchase of material and for the continuation of the work on the building for custom-house and post office, at Saint Louis, Missouri.
19 8 44/1 29 16 Mar. 1876 An act to establish certain post-routes in the State of Texas.
19 12-25 44/1 42 3 Apr. 1876 An act establishing post-roads.
19 27 44/1 46 6 Apr. 1876 An act to supply a deficiency in the appropriation for the manufacture of postal-cards for the fiscal year ending June thirtieth, eighteen hundred and seventy-six.
-- -- -- -- 10 May 1876 Centennial Exposition opens in Philadelphia, for five months.
19 55-56 44/1 106 23 May 1876 An act to further provide for the building of a custom house, post office, court-rooms, and so forth, in the city of Memphis, Tennessee.
19 72-73 44/1 163 3 July 1876 An act making a further appropriation for the erection of Government buildings in Dover, Delaware.  Post-office building.
19 78-82 44/1 179 12 July 1876 An act making appropriations for the service of the Post Office Department for the fiscal year ending June thirtieth, eighteen hundred and seventy-seven, and for other purposes.
19 90 44/1 186 12 July 1876 An act to amend sections 3893 and 3894 of the Revised Statutes providing a penalty for mailing obscene books and other matters therein contained, and prohibiting lottery-circulars passing though the mails.
19 102-122 44/1 246 31 July 1876 An act making appropriations for sundry civil expenses of the Government for the fiscal year ending June thirtieth, eighteen hundred and seventy-seven, and for other purposes.  Postal Guide, p. 109.  Post Office buildings, p. 110-111.
19 129-131 44/1 260 11 Aug. 1876 An act to amend sub-sections two hundred and forty-six and two hundred and fifty-one of section twelve, of an act entitled "An act making appropriations for the service of the Post Office Department for the fiscal year ending June thirtieth, eighteen hundred and seventy-five, and for other purposes" approved June twenty-third, eighteen hundred and seventy-four, and for other purposes, and section thirty-nine hundred and fifty-four of the Revised Statutes.
19 132 44/1 265 14 Aug. 1876 An act to provide for the payment of certain indebtedness incurred in the construction of the New York Court-House and Post-office building.
19 140 44/1 271 14 Aug. 1876 An act allowing the Pacific Mail Steamship Company to carry the mails in their new iron steamships.
19 143-170 44/1 287 15 Aug. 1876 An act making appropriations for the legislative, executive, and judicial expenses of the Government for the year ending June thirtieth, eighteen hundred and seventy-seven, and for other purposes.  Auditor of the Treasury for the Post Office (Sixth Auditor's Office), p. 150.  Post Office Department, p. 166.  Departmental postage stamps, § 9, p. 169-170.
19
19
20
20
20
20
240-254
268-269
27
36-37
251-252
487
44/2
44/2
45/2
45/2
45/2
45/3
69
82
26
61
22
1
27 Feb. 1877
2 Mar. 1877
9 Mar. 1878
19 Apr. 1878
22 May 1878
21 Dec. 1878
(1) An act to perfect the revision of the statutes of the United States, and of the statutes relating to the District of Columbia.
(2) An act to provide for the preparation and publication of a new edition of the Revised Statutes of the United States.  "... shall be legal and conclusive evidence ...", § 4.
(3) An act to amend an act entitled "An act to provide for the preparation and publication of a new edition of the Revised Statutes of the United States", approved March second, eighteen hundred and seventy-seven.  "... shall be legal and conclusive evidence ..."
(4) An act requiring the Commissioner for preparing and publishing a new edition of the Revised Statutes of the United States to revise and perfect the index to the first volume of the same.
(5) Joint resolution providing for the distribution and sale of the new edition of the Revised Statutes of the United States.
(6) Joint resolution providing for the distribution of the Revised Statutes of the United States to the Post Office Department.
Supplement, Resolution of 7 June 1880, 21 Stat. 308.
19 270 44/2 99 3 Mar. 1877 An act to provide a building for the use of the United States district and circuit courts, the post office, and internal revenue officers at Austin, Texas.
19 294-319 44/2 102 3 Mar. 1877 An act making appropriations for the legislative, executive, and judicial expenses of the Government for the year ending June thirtieth, eighteen hundred and seventy eight and for other purposes.  Auditor of the Treasury for the Post Office (Sixth Auditor's Office), p. 301.  Post Office Department, p. 316.  Departmental postage stamps, § 2, p. 319.
19 319-343 44/2 103 3 Mar. 1877 An act establishing post-roads and for other purposes.  Penalty envelopes, § 5, p. 335.  Free franking was mostly restored for official business, but without provision for paying the Post Office for the service.
19 344-362 44/2 105 3 Mar. 1877 An act making appropriations for sundry civil expenses of the Government for the fiscal year ending June thirtieth, eighteen hundred and seventy-eight, and for other purposes.  Post Office buildings, p. 350-352.  Morgan Envelope Co., p. 357.  Mail contractors, p. 362.
19 363-376 44/2 106 3 Mar. 1877 An act making appropriations to supply deficiencies in the appropriations for the fiscal year ending June thirtieth, eighteen hundred and seventy-seven, and prior years, and for other purposes.  Postal cards, p. 370.  Post Office building, p. 370.
19 383-385 44/2 110 3 Mar. 1877 An act making appropriations for the service of the Post Office Department for the fiscal year ending June thirtieth, eighteen hundred and seventy-eight, and for other purposes.
Public Resolutions, vol. 19, p. 1-412

Vol. Pages C/S No. Approved ... Title
19 215-216 44/1 18 25 July 1876 Joint resolution to correct an error in the enrolment of the Post-Office appropriation act.
Correcting 12 July 1876, 19 Stat. 78, § 7.
19 410 44/2 6 3 Mar. 1877 Joint resolution authorizing the President to designate and set apart a site for the colossal statue of "Liberty enlightening the world" and to provide for the permanent maintenance and preservation thereof.

Commemorative postage stamp -- Statue of Liberty, 4 July 1986 (NPM, NPMA, MSC).

Private Acts, vol. 19, p. 413-554

Vol. Pages C/S Ch. Act of ... Title
19 416c 44/1 24 14 Mar. 1876 An act for the relief of Ezra B. Barnett, postmaster at Norwich, New York.
19 436c 44/1 121 7 June 1876 An act for the relief of John M. English of North Carolina.  Check lost in the mail.
19 437a 44/1 125 14 June 1876 An act for the relief of Jackson T. Sorrells.  Mail carrier.
19 444a 44/1 155 29 June 1876 An act for the relief of William Rule, postmaster at Knoxville, Tennessee.
19 446a 44/1 173 8 July 1876 An act to reimburse B.F. West and Company of Martin's Ferry, Ohio, for internal-revenue stamps stolen from Cambridge, Ohio, post office.
19 447a 44/1 176 8 July 1876 An act for the relief of the mail-contractors on route No. 19319, in Tennessee.
19 471-472 44/1 244 29 July 1876 An act for the relief of James W. Love, postmaster at Patriot Indiana.
19 515b 44/2 136 3 Mar. 1877 An act for the relief of A.W. Plymale, of West Virginia.  Check lost in the mail.
19 540d 44/2 160 3 Mar. 1877 An act for the relief of James A. Jackson and others securities of G.R. Horton late Post Master at Monticello Arkansas.
19 546d 44/2 186 3 Mar. 1877 An act for the benefit of the Louisville Baptist Orphans' Home.  Registered letter, destroyed.

Private Resolutions, vol. 19, p. 413-554

Vol. Pages C/S No. Approved ... Title

Treaties and Postal Conventions, vol. 19, p. 555-658

Vol. Pages Approved ... Title
19 557-562 6 Aug. 1873
15 July 1874
Postal convention between the Empire of Japan and the United States of America.  Effective 1 Jan. 1875, per Art. 21 and 22.

Annual Report of the Postmaster General, 1873, p. 123-128 (link).
Annual Report of the Postmaster General, 1874, p. 17 (link), 252-257 (link).
19 562-568 15 July 1874 Detailed regulations ...

Annual Report of the Postmaster General, 1874, p. 258-263 (link).
19 569-571 15 Jan. 1874 Postal convention between the United States of America and the colonial government of New South Wales.  Effective 1 Feb. 1874.

British and Foreign State Papers, vol. 65, p. 1312-1315.
Hertslet's Commercial Treaties, vol. 14, p. 1234-1236.
Annual Report of the Postmaster General, 1874, p. 217-219 (link).
Postal Laws and Regulations, 1887, Appendix, p. 53-55 (link).
-- -- 10 Mar. 1874
30 Apr. 1874
Postal Convention between the Hawaiian Islands and the Colonial Government of New South Wales.

British and Foreign State Papers, vol. 65, p. 1315-1317.
Hertslet's Commercial Treaties, vol. 15, p. 339-341.
19 577-592 9 Oct. 1874 Treaty concerning the formation of a General Postal Union, signed at Berne, Oct. 9, 1874.  Universal Postal Union.  Effective 1 July 1875; in France, effective 1 Jan. 1876.

Bevans, Treaties, vol. 1, p. 29-38.
British and Foreign State Papers, vol. 65, p. 13-22, in French.
Hertslet's Commercial Treaties, vol. 14, p. 67-74, in French.
Garcia, Recueil des Traités de Belgique, vol. 9, p. 471-485 (link), in French.
    Also, 1 Apr. 1879, vol. 11, p. 108-117 (link), in French.
Lagemans, Netherlands Treaties, vol. 7, p. 70-78 (link), in French.
Rydberg, Sverges Traktater, vol. 12, p. 470-480 (link), in French.
Danske Traktater efter 1800, vol. 2, p. 415-426 (link), in French.
Annual Report of the Postmaster General, 1875, p. 144-161 (link).
Avalon Project, transcribed.

Commemorative postage stamps -- Universal Postal Union, Oct. - Nov. 1949 (NPM, NPM, NPM; NPMA, NPMA, NPMA; MSC, MSC, MSC, MSC), 3 May 1963 (NPM, NPMA, MSC), 6 June 1974 (NPM, NPM, NPM, NPM, NPM, NPM, NPM, NPM; NPMA; MSC, MSC, MSC, MSC, MSC, MSC, MSC, MSC), 25 Aug. 1999 (NPM, NPMA, MSC).
Commemorative air letter sheet -- Paris Conference of 1863, 20 Nov. 1989 (MSC).
19 592-624 9 Oct. 1874 General Postal Union, Detailed regulations ...

British and Foreign State Papers, vol. 65, p. 23-43, in French.
Hertslet's Commercial Treaties, vol. 14, p. 74-94, in French.
Lagemans, Netherlands Treaties, vol. 7, p. 78-89 (link), in French.
Rydberg, Sverges Traktater, vol. 12, p. 481-500 (link), in French; with an addendum from 3 May 1875.
Annual Report of the Postmaster General, 1875, p. 162-200 (link).
19 635 26 Apr. 1875 Agreement between the United States of America and the Empire of Japan, for the prepayment in full to destination of the postage on newspapers and other articles of printed matter, patterns and samples of merchandise exchanged in the mails between the two countries.  Effective 1 July 1875.

Annual Report of the Postmaster General, 1875, p. 204 (link).
19 636 1 June 1875
20 July 1875
Amended article to replace Article Three of the postal convention between the United States of America and the colonial government of New South Wales, signed at Washington the 15th day of January, A.D. 1874.  Effective 1 July 1875.

British and Foreign State Papers, vol. 66, p. 561-562.
Hertslet's Commercial Treaties, vol. 14, p. 1236-1238.
Annual Report of the Postmaster General, 1875, p. 201-202 (link).
Postal Laws and Regulations, 1887, Appendix, p. 55-56 (link).
19 637-639 8 Dec. 1875
2 Feb. 1876
Postal Convention between the United States of America and the Colonial Government of Queensland.  Effective 1 Jan. 1876.

British and Foreign State Papers, vol. 67, p. 1105-1108.
Hertslet's Commercial Treaties, vol. 15, p. 460-463.
Annual Report of the Postmaster General, 1876, p. 172-174 (link).
Postal Laws and Regulations, 1887, Appendix, p. 56-58 (link).
19 640-641 8 Feb. 1876 Additional agreement between the United States of America and the Empire of Japan, modifying the provisions of the Postal Convention of the 6th August, 1873, and also of the agreement of April 26th, 1875, between the two countries.  Effective 1 Apr. 1876.

Annual Report of the Postmaster General, 1876, p. 175-176 (link).
19 645-648 9 Aug. 1876
29 Aug. 1876
Postal Convention between the United States of America and Bermuda.  Effective 1 Oct. 1876.

British and Foreign State Papers, vol. 67, p. 1125-1129.
Hertslet's Commercial Treaties, vol. 15, p. 463-467.
Annual Report of the Postmaster General, 1876, p. 176-179 (link).
19 649 22 Sep. 1876
6 Oct. 1876
Additional article of agreement between the Post-Office Departments of the United States of America and Newfoundland.  Effective immediately.

British and Foreign State Papers, vol. 67, p. 1091-1092.
Hertslet's Commercial Treaties, vol. 15, p. 467-468.
Annual Report of the Postmaster General, 1876, p. 180 (link).

Proclamations, vol. 19, p. 659-670

Vol. Pages No. Date Title
19 665-666 6 1 Aug. 1876 [Colorado statehood]




[top; volume 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 23, 24, 25, 26, 27, 28, 29, 30, 31, etc.]
[previous, next]

US Statutes at Large, Volume 20, 1877-1879, 45th Congress, published 1879

This volume contains acts of the Forty-fifth Congress.
Congress special sessions regular sessions Public Private Profiles
45th 5 – 17 Mar. 1877 15 Oct. 1877 – 3 Dec. 1877
  3 Dec. 1877 – 20 June 1878
  2 Dec. 1878 – 3 Mar. 1879
p. 1-6
p. 7-256
p. 257-490
p. 493-496
p. 497-588
p. 589-670
45th

House Journal (session 1, session 2, session 3), Senate Journal, Senate Executive Journal
    Serial Set, House Journal, 1772, 1792, 1841; Senate Journal, 1717, 1771, 1779, 1827
    House Journal, 45/1, 45/2, 45/3
    Senate Journal, 45/sp, 45/1, 45/2, 45/3
    Senate Executive Journal, vol. 21, 45/sp, 45/1, 45/2, 45/3
    Congressional Record, congress.gov, govinfo.gov
Contents, p. i-xxvi, 1-956
Volume 20 pages pdf Congress 45
all (66.2 MB), reduced (37.7 MB) session 1 session 2 session 3
title i-ii i-ii
list of public acts and resolutions iii-xii iii-xii
list of private acts and resolutions xiii-xxii xiii-xxii
list of treaties and conventions xxiii xxiii
list of proclamations xxiv xxiv
public acts and resolutions xxv-xxvi, 1-490 xxv-xxvi 1-6 7-256 257-490
private acts and resolutions 491-670 491-492 493-496 497-588 589-670
treaties and conventions 671-800 671-800
proclamations 801-808 801-808
index to vol. 20 809-956 809-956

1879
Public Acts, vol. 20, p. 1-490

Vol. Pages C/S Ch. Act of ... Title
20 7-13 45/2 3 15 Dec. 1877 An act to provide for deficiencies in the appropriations for the service of the government for the fiscal year ending June thirtieth, eighteen hundred and seventy-eight, and for prior years, and for other purposes.  Post-Office Department, p. 9-10.
20
13
45/2
4
15 Dec. 1877
An act providing for the printing and distribution of the Biennial Register.
20 14-21 45/2 7 14 Jan. 1878 An act to establish post-roads.
20 29-30 45/2 32 13 Mar. 1878 An act to authorize the construction of a bridge across the Missouri River at or near Glasgow, Missouri.  Post road, § 2.
20 39 45/2 67 29 Apr. 1878 An act to provide for the erection of a public building in the City of Kansas in the State of Missouri.  Post office, etc.
20 41-46 45/2 75 30 Apr. 1878 An act to provide for deficiencies in the appropriations for the service of the government for the fiscal year ending June thirtieth, eighteen hundred and seventy-eight, and for prior years, for subsistence of the Army, and for other purposes.  Post-Office Department, p. 45-46.
20 46-47 45/2 76 30 Apr. 1878 An act authorizing the Secretary of the Treasury to employ temporary clerks, and making an appropriation for the same; also making appropriations for detecting trespass on public lands, and for bringing into market public lands in certain States, and for other purposes.  Post-Office Department, § 3.
20 56-61 45/2 96 7 May 1878 An act to alter and amend the act entitled "An act to aid in the construction of a railroad and telegraph line from the Missouri River to the Pacific Ocean, and to secure to the Government the use of the same for postal, military, and other purposes", approved July first, eighteen hundred and sixty-two, and also to alter and amend the act of Congress approved July second, eighteen hundred and sixty-four, in amendment of said first-named act.
20 61-63 45/2 107 17 May 1878 An act to regulate the advertising of mail lettings, and for other purposes.
20 115-130 45/2 191 14 June 1878 An act making appropriations to supply deficiencies in the appropriations for the fiscal year ending June thirtieth, eighteen hundred and seventy-eight, and prior years, and for those heretofore treated as permanent, for reappropriations, and for other purposes.  Post-Office Department, p. 124.
20 140-143 45/2 259 17 June 1878 An act making appropriations for the service of the Post-Office Department for the fiscal year ending June thirtieth, eighteen hundred and seventy-nine, and for other purposes.
20 178-206 45/2 329 19 June 1878 An act making appropriations for the legislative, executive, and judicial expenses of the government for the fiscal year ending June thirtieth, eighteen hundred and seventy-nine, and for other purposes.  Post Office Department, p. 201-203.  Departmental postage stamps, § 2, p. 206.
See also, Resolution 42, 20 June 1878.
20 206-240 45/2 359 20 June 1878 An act making appropriations for sundry civil expenses of the government for the fiscal year ending June thirtieth, eighteen hundred and seventy-nine, and for other purposes.  Post office buildings, p. 209-211.  Various, p. 239-240.
20 259 45/3 10 21 Dec. 1878 An act to provide for a deficiency in the appropriation for transportation of mails by railroads for the fiscal year ending June thirtieth, eighteen hundred and seventy-nine.
20 281 45/3 45 4 Feb. 1879 An act to amend section thirty-eight hundred and thirty-five of the Revised Statutes of the United States relating to deficiency in postmasters accounts.
20 284-292 45/3 68 14 Feb. 1879 An act making appropriations for the naval service for the year ending June thirtieth, eighteen hundred and eighty, and for other purposes.  Foreign postage, p. 285.
20 317 45/3 95 21 Feb. 1879 An act to fix the pay of letter-carriers.
20 355-363 45/3 180 3 Mar. 1879 An act making appropriations for the service of the Post Office Department for the fiscal year ending June thirtieth, eighteen hundred and eighty, and for other purposes.
Postal Laws and Regulations, § 1, p. 356.  Free franking, p. 356, 361, 362.  Postage due stamps, § 26-27.  Penalty envelopes, § 29.

Four classes of mail.
20 363-377 45/3 181 3 Mar. 1879 An act making appropriations for the construction, repair, preservation, and completion of certain works on rivers and harbors, and for other purposes.  Post routes, § 6, p. 375.
20 377-410 45/3 182 3 Mar. 1879 An act making appropriations for sundry civil expenses of the government for the fiscal year ending June thirtieth, eighteen hundred and eighty, and for other purposes.  Public buildings, including post offices,  p. 377-378, 384.  Official postage stamps, p. 389.  Post Office Department, p. 397.
20 410-426 45/3 183 3 Mar. 1879 An act making appropriations to supply deficiencies in the appropriations for the fiscal year ending June thirtieth, eighteen hundred and seventy-nine, and for prior years, and for those heretofore treated as permanent, and for other purposes.  Post Office Department, p. 420, 424-426.
20 427-467 45/3 184 3 Mar. 1879 An act to establish post-routes.
20
21
473-481
75-76
45/3
46/2
195
57
3 Mar. 1879
20 Apr. 1880
(1) An act to provide for taking the tenth and subsequent censuses.  Free franking for census documents, § 16, p. 477.
(2) An act to amend an act entitled "An act to provide for taking the tenth and subsequent censuses", approved March third, eighteen hundred and seventy-nine.  All census-related mail free of postage, § 1.

Additional, 7 Aug. 1882, 22 Stat. 344; 17 Feb. 1883, 22 Stat. 637; 18 Dec. 1884, 23 Stat. 516; 3 Mar. 1885, 23 Stat. 462.
Apportionment, 25 Feb. 1882, 22 Stat. 5.

Wikipedia, 1880 United States census.
US Census Bureau, 1880 Census, Overview, Publications, Bulletins.   The census reference date was 1 June 1880.
20 481-483 45/3 196 3 Mar. 1879 An act giving the consent of Congress to an agreement or compact entered into between the States of Virginia and Maryland respecting the boundary between said States.
Public Resolutions, vol. 20, p. 1-490

Vol. Pages C/S No. Approved ... Title
20 251-252 45/2 22 22 May 1878 Joint resolution providing for the distribution and sale of the new edition of the Revised Statutes of the United States.
20 256 45/2 42 20 June 1878 Joint resolution to amend the act entitled "An act making appropriations for the legislative, executive, and judicial expenses of the government for the fiscal year ending June thirtieth, eighteen hundred and seventy-nine, and for other purposes".
20 487 45/3 1 21 Dec. 1878 Joint resolution providing for the distribution of the Revised Statutes of the United States to the Post Office Department.
20 488 45/3 9 27 Feb. 1879 Joint resolution authorizing sale of public property in Cincinnati.  Post office building.

Private Acts, vol. 20, p. 491-670

Vol. Pages C/S Ch. Act of ... Title
20 499a 45/2 21 2 Mar. 1878 An act for the relief of James W. Glover, postmaster at Oxford, in the State of New York.  Stolen postage stamps.
20 510a 45/2 31 11 Mar. 1878 An act for the relief of Edwin A. Clifford.  Postmaster, stolen postage stamps.
20 514b 45/2 70 29 Apr. 1878 An act for the relief of Thomas W. Collier.  Postmaster, stolen postage stamps.
20 514c 45/2 71 29 Apr. 1878 An act for the relief of W.C. Snyder, of Illinois.  Postmaster, postage stamps destroyed by fire.
20 526a 45/2 86 2 May 1878 An act for the relief of Samuel H. Canfield, postmaster at Seymour, Connecticut.  Stolen postage stamps.
20 527a 45/2 93 4 May 1878 An act for the relief of Silas M. Norton, postmaster at Bristol, Connecticut.  Postage stamps destroyed by fire.
20 537-538 45/2 158 6 June 1878 An act for the relief of John Clinton, postmaster at Brownsville, Tennessee.  Stolen money order funds.
20 543c 45/2 203 14 June 1878 An act for the relief of John I. Thomas.  Postmaster, money order funds destroyed by fire.
20 543-544 45/2 205 14 June 1878 An act for the relief of Samuel R. Atwell, late postmaster at Winchester, Virginia.  Money order funds destroyed by fire.
20 544b 45/2 207 14 June 1878 An act for the relief of C.H. Walker, postmaster at Frostburgh, in Alleghany County, Maryland.  Money order funds destroyed by fire.
20 544b 45/2 208 14 June 1878 An act for the relief of William McIndoe, postmaster at Lonaconing, in Alleghany County, Maryland.  Money order funds destroyed by fire.
20 570b 45/2 272 18 June 1878 An act for the relief of John F. Andrews, postmaster at Washington, Georgia.  Money order funds destroyed by fire.
20 572d 45/2 282 18 June 1878 An act for the relief of J.H. Duncan, postmaster at Elberton, Georgia.  Money order funds destroyed by fire.
20 580c 45/2 341 19 June 1878 An act for the relief of H.G. Boardman, postmaster at Milton, Vermont.  Stolen postage stamps.
20 582c 45/2 351 19 June 1878 An act for the relief of E.B. Head, postmaster at Harrodsburgh, Kentucky.  Stolen postage stamps.
20 584b 45/2 368 20 June 1878 An act for the relief of George H. Giddings.  Mail service.  Committee report, 15 Dec. 1876, link.
20 601a 45/3 93 19 Feb. 1879 An act for the relief of Peasley and McClary, of Nashua, New Hampshire.  Mail transport.
20 601b 45/3 94 19 Feb. 1879 An act for the relief of Ebenezer Walker.  Late postmaster.
20 602c 45/3 113 28 Feb. 1879 An act for the relief of the Commercial Bank of Knoxville, Tennessee.  Mail car fire.
20 605c 45/3 137 1 Mar. 1879 An act for the relief of Josephine C. Owen, postmaster at Randolph, New York.  Stolen postage stamps.

Private Resolutions, vol. 20, p. 491-670

Vol. Pages C/S No. Approved ... Title

Treaties and Postal Conventions, vol. 20, p. 671-799

Vol. Pages Approved ... Title
20 673-682 8 June 1875
23 June 1875
Convention between the Postal Department of the United States of America and the Postal Department of the Dominion of Canada.  Money orders.  Effective 2 Aug. 1875.  Modified, 21 Stat. 661.

British and Foreign State Papers, vol. 67, p. 1170-1179.
Hertslet's Commercial Treaties, vol. 15, p. 455-460.
Annual Report of the Postmaster General, 1875, p. 211-222 (link).
20 683-698 31 Mar. 1877
20 Apr. 1877
Convention between the Post Office Department of the United States of America and the Post Office Department of the Kingdom of Italy.  Money orders.  Effective 2 July 1887.  Modified, 21 Stat. 788.

VI It. Tr. 151; 151 CTS 191, 195.
Annual Report of the Postmaster General, 1877, p. 225-239 (link).
Postal Laws and Regulations, 1887, Appendix, p. 90-96 (link).
Postal Laws and Regulations, 1893, Appendix, p. 142-147 (link).
20 699 6 Oct. 1876 Special arrangement between the General Post Offices of the United States and the United Kingdom, fixing rates of Territorial transit charges on British closed mails conveyed across the American continent between Boston or New York and San Francisco.

British and Foreign State Papers, vol. 67, p. 49-50.
Hertslet's Commercial Treaties, vol. 14, p. 688-689.
Annual Report of the Postmaster General, 1876, p. 180-181 (link).
20 699-700 28 Aug. 1877
11 Oct. 1877
Amended article to replace article three of the postal convention between the United States of America and the colonial government of New Zealand, signed at Wellington, August 3, 1870, and at Washington, October 5, 1870.

British and Foreign State Papers, vol. 68, p. 118-119.
Hertslet's Commercial Treaties, vol. 15, p. 468-469.
151 CTS 181, 218.
Annual Report of the Postmaster General, 1878, p. 374-375 (link).
Postal Laws and Regulations, 1887, Appendix, p. 52-53 (link).
20 701 22 Oct. 1877
26 Oct. 1877
Additional article of agreement between the Post Office Department of the United States of America and the Dominion of Canada.  Money orders.

British and Foreign State Papers, vol. 68, p. 117-118.
Hertslet's Commercial Treaties, vol. 15, p. 470.
151 CTS 181, 220.
Annual Report of the Postmaster General, 1877, p. 224 (link).
20 702 23 Oct. 1877
6 Nov. 1877
Additional article of agreement between the Post Office Departments of the United States of America and Newfoundland.  Money orders.

British and Foreign State Papers, vol. 68, p. 119-120.
Hertslet's Commercial Treaties, vol. 15, p. 470-471.
151 CTS 182, 227.
Annual Report of the Postmaster General, 1877, p. 225 (link).
20 706-708 28 Jan. 1878 Postal Convention between the United States of America and the Colonial Government of Victoria.  Effective 1 July 1878.

British and Foreign State Papers, vol. 69, p. 190-193.
Hertslet's Commercial Treaties, vol. 15, p. 471-474.
152 CTS 205, 209.
Annual Report of the Postmaster General, 1878, p. 375-377 (link).
Postal Laws and Regulations, 1887, Appendix, p. 58-60 (link).
20 734-750 1 June 1878 Convention for the formation of a Universal Postal Union.  Signed at Paris.  Effective 1 Apr. 1879.

Bevans, Treaties, vol. 1, p. 51-62.
British and Foreign State Papers, vol. 69, p. 210-220, in French.
Hertslet's Commercial Treaties, vol. 14, p. 1007-1017.
Garcia, Recueil des Traités de Belgique, vol. 11, p. 16-31 (link), p. 108-117 (link), in French.
Lagemans, Netherlands Treaties, vol. 8, p. 16-26 (link), in French.
Rydberg, Sverges Traktater, vol. 13, p. 26-38 (link), in French.
Danske Traktater efter 1800, vol. 2, p. 493-507 (link), in French.
152 CTS 206, 235.
Annual Report of the Postmaster General, 1878, p. 297-317 (link).
20 750-796 1 June 1878 Universal Postal Union, Regulations of detail and order for the execution of the Convention ...

British and Foreign State Papers, vol. 69, p. 220-245, in French.
Lagemans, Netherlands Treaties, vol. 8, p. 27-52 (link), in French.
Annual Report of the Postmaster General, 1878, p. 319-370 (link).
-- -- June 1878 Further UPU arrangements, that the US was not party to:

Letters with Declared Value, 1 June 1878
    British and Foreign State Papers, vol. 69, p. 245-260, in French.
    Garcia, Recueil des Traités de Belgique, vol. 11, p. 32-38 (link), in French.
    Lagemans, Netherlands Treaties, vol. 8, p. 53-68 (link), in French.
    Rydberg, Sverges Traktater, vol. 13, p. 39-45 (link), in French.
    Danske Traktater efter 1800, vol. 2, p. 507-514 (link), in French.
    152 CTS 206, 270

Exchange of Money Orders (Mandats de poste), 4 June 1878
    British and Foreign State Papers, vol. 69, p. 261-275, in French.
    Garcia, Recueil des Traités de Belgique, vol. 11, p. 39-43 (link), in French.
    Lagemans, Netherlands Treaties, vol. 8, p. 69-84 (link), in French.
    Rydberg, Sverges Traktater, vol. 13, p. 45-49 (link), in French.
    Danske Traktater efter 1800, vol. 2, p. 514-519 (link), in French.
    152 CTS 206, 286

Proclamations, vol. 20, p. 801-808

Vol. Pages No. Date Title




[top; volume 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 23, 24, 25, 26, 27, 28, 29, 30, 31, etc.]
[previous, next]

US Statutes at Large, Volume 21, 1879-1881, 46th Congress, published 1881

This volume contains acts of the Forty-sixth Congress.
Congress special sessions regular sessions Public Private Profiles
46th -- 18 Mar. 1879 – 1 July 1879
1 Dec. 1879 – 16 June 1880
6 Dec. 1880 – 3 Mar. 1881
p. 1-58
p. 59-310
p. 311-522
p. 525-530
p. 531-600
p. 601-656
46th

House Journal, Senate Journal, Senate Executive Journal
    Serial Set, House Journal, 1874, 1901, 1950; Senate Journal, 1868, 1881, 1940
    House Journal, 46/1, 46/2, 46/3
    Senate Journal, 46/1, 46/2, 46/3
    Senate Executive Journal, vol. 22, 46/1, 46/2, 46/3
    Congressional Record, congress.gov, govinfo.gov
Contents, p. i-xxx, 1-906
Volume 21 pages pdf Congress 46
all (61.6 MB), reduced (35.7 MB) session 1 session 2 session 3
title i-ii i-ii
list of public acts and resolutions iii-xvi iii-xvi
list of private acts and resolutions xvii-xxiv xvii-xxiv
list of treaties and conventions xxv-xxvi xxv-xxvi
list of proclamations xxvii-xxviii xxvii-xxviii
public acts and resolutions xxix-xxx, 1-522 xxix-xxx 1-58 59-310 311-522
private acts and resolutions 523-656 523-524 525-530 531-600 601-656
treaties and conventions 657-794 657-794
proclamations 795-800 795-800
index to vol. 21 801-906 801-906

1881 (preliminary list)

Public Acts, vol. 21, p. 1-522

Vol. Pages C/S Ch. Act of ... Title
21 11 46/1 20 12 June 1879 An act to extend the time of special postal service until service can be obtained by advertisement.
21 11-20 46/1 21 12 June 1879 An act to establish post routes.
21 21 46/1 26 18 June 1879 An act to authorize the Secretary of the Treasury to negotiate for the purchase at private sale, or, if necessary, procure by condemnation, a site for a post-office in the city of Baltimore, State of Maryland.
21 21-22 46/1 27 18 June 1879 An act supplemental to "An act to establish post-routes".
21 23-30 46/1 34 21 June 1879 An act making appropriations for the legislative, executive, and judicial expenses of the government for the fiscal year ending June thirtieth, eighteen hundred and eighty, and for other purposes.
21
38-40
46/1
44 28 June 1879 An act to establish post-roads in certain States therein named.
21
40-41
46/1
45 28 June 1879 An act making additional appropriations for the service of the Post Office Department for the fiscal years ending June thirtieth, eighteen hundred and seventy-nine, and June thirtieth, eighteen hundred and eighty, and for other purposes.

43





51




21
66-67
46/2 34 5 Mar. 1880 An act to provide for the purchase of a site for a Post Office and other government buildings in the city of Baltimore, Maryland.
21
71-72
46/2 48 7 Apr. 1880 An act to provide for a deficiency in the appropriations for the transportation of the mails on Star routes for the fiscal year ending June thirtieth, eighteen hundred and eighty, and for other purposes.
21
72
46/2
49
7 Apr. 1880
An act giving the consent of Congress to an agreement or compact entered into between the States of New York and Vermont respecting the boundary between said States.
21
73
46/2 50 9 Apr. 1880 An act to provide for a building suitable for a post-office, for the accommodation of the revenue officers, and the United States courts and their officers, in the city of Charleston, West Virginia.
21
90-108
46/2 74 3 May 1880 An act to establish post-routes.

133




21
142
46/2 101 24 May 1880 An act to provide a building for the use of the United States circuit and district courts, custom-house, and post-office at Pittsburgh, Pennsylvania.
21
168-169
46/2 162 9 June 1880 An act to authorize the Saint Paul and Chicago Shore Line Railway Company to construct a bridge across Lake Saint Croix, and to establish it as a post-road.
21
170
46/2 167 9 June 1880 An act providing for the transportation of the mails between East Saint Louis, in the State of Illinois, and Saint Louis, in the State of Missouri.
21
177-179
46/2 206 11 June 1880 An act making appropriations for the service of the Post-Office Department for the fiscal year ending June thirtieth, eighteen hundred and eighty-one, and for other purposes.
21
205-210
46/2 224 15 June 1880 An act to establish Post Roads.
21
210-237
46/2
225
15 June 1880
An act making appropriations for the legislative, executive, and judicial expenses of the government for the fiscal year ending June thirtieth, eighteen hundred and eighty-one, and for other purposes.
21
259-281
46/2
235
16 June 1880
An act making appropriations for the sundry civil expenses of the government for the fiscal year ending June thirtieth, eighteen hundred and eighty-one, and for other purposes.

339




21
351-352
46/3
81
26 Feb. 1881
An act concerning settlement of boundary lines between New York and Connecticut.
21
352-373
46/3 90 28 Feb. 1881 An act to establish post-routes.
21
374-377
46/3
96 1 Mar. 1881 An act making appropriations for the service of the Post Office Department for the fiscal year ending June thirtieth, eighteen hundred and eighty-two, and for other purposes.
21 385-413 46/3 130 3 Mar. 1881 An act making appropriations for the legislative, executive, and judicial expenses of the government for the fiscal year ending June thirtieth, eighteen hundred and eighty-two, and for other purposes.
Post Office, p. 410-412.  Postmaster General authorized to sell waste paper, p. 412.

435





multi



p. 53, 260, Washington, D.C., post office
p. 228, 237, 413, appropriations for departmental postage stamps
p. 259, 436, Utica, NY, post office
p. 71, 170, 178, 179, 249, appropriations













Public Resolutions, vol. 21, p. 1-522

Vol. Pages C/S No. Approved ... Title
21
53
46/1
14
27 June 1879
Joint resolution authorizing the appointment of a commission to lease a building for a city post-office in the city of Washington, District of Columbia.
21
308
46/2
44
7 June 1880
Joint resolution to provide for the publication and distribution of a supplement to the Revised Statutes.
See next, 9 Apr. 1890, 26 Stat. 50.

Private Acts, vol. 21, p. 523-655

Vol. Pages C/S Ch. Act of ... Title
21
526d
46/1
36
24 June 1879
An act for the relief of the Farmers and Merchants' Bank, Paris, Texas.  Lost mail.
21
532b
46/2
7
16 Jan. 1880
An act for the relief of Doddridge and Davis.  Check, lost in the mail.
21
535c
46/2
31
24 Feb. 1880
An act for the relief of J.P. Zimmerman and H.P. Snow, of Clinton County, Kentucky.  Forfeited mail-route bond.
21
540a
46/2
90
14 May 1880
An act directing the issue of a duplicate check to Elizabeth D. Thomas, a pensioner of the United States.  Check, lost in the mail.
21
546c
46/2
142
8 June 1880
An act granting relief to William Turman, guardian of William W. Brewer.  Check, lost in the mail.
21
554c
46/2
192
10 June 1880
An act for the relief of L.C. Cantwell.  Postmaster, funds lost in a cyclone.
21
589b
46/2
262
16 June 1880
An act for the relief of E.K. Snead, deceased, and his sureties, for the loss of certain books of special stamps and coupons.  Revenue stamps, lost in the mail.
21
589-590
46/2
264
16 June 1880
An act for the relief of Rachael Martin.  Postmaster, stolen registered letter.
21
603-604
46/3
32
31 Jan. 1881
An act authorizing the persons therein named to accept of certain decorations and presents therein named, from foreign governments, and for other purposes.  Lt. Z.L. Tanner, US Navy, commanding a mail steamer.
21
609a
46/3
74
23 Feb. 1881
An act for the relief of William R. Wilmer.  Stolen revenue stamps.
21
636a
46/3
113
2 Mar. 1881
An act for the relief of Philemon B. Hawkins.  Post Office building, Raleigh, North Carolina.
21
637a
46/3
115
2 Mar. 1881
An act for the relief of James E. Montell.  Revenue stamps.
21
640b
46/3
127
2 Mar. 1881
An act for the relief of Samuel Harper.  Stolen revenue stamps.
21
648a
46/3
177
3 Mar. 1881
An act for the relief of David W. Bell.  Postmaster, stolen postage stamps.
21
654b
46/3
202
3 Mar. 1881 An act for the relief of John H. Templeton.  Postmaster, stolen postage stamps.

Private Resolutions, vol. 21, p. 523-655

Vol. Pages C/S No. Approved ... Title

Treaties and Postal Conventions, vol. 21, p. 657-794

Vol. Pages Approved ... Title
21
661
21 May 1879
31 May 1879
Modification of Article I of the "Convention between the Postal Department of the United States of America and the Postal Department of the Dominion of Canada, signed on the 8th and 23d of June, 1875, and approved by the President of the United States on the 7th of July 1875".  Money orders.  See, 20 Stat. 673.

British and Foreign State Papers, vol. 70, p. 151-152.
Hertslet's Commercial Treaties, vol. 15, p. 475.
154 CTS 150, 243
21
680-701
9 Oct. 1879
Convention between the Post-Office Department of the United States of America and the Post-Office Department of the German Empire concerning the exchange of post-office money-orders.  Effective 1 Apr. 1880.

Annual Report of the Postmaster General, 1880, p. 487-513 (link).
Postal Laws and Regulations, 1887, Appendix, p. 71-80 (link).
Postal Laws and Regulations, 1893, Appendix, p. 124-132 (link).
21
702-719 2 Dec. 1879
18 Dec. 1879
Amended Convention between the Post-Office Department of the United States of America and the General Post-Office of the United Kingdom of Great Britain and Ireland for modifying the system of exchange of money orders.  Effective 1 Apr. 1880.

British and Foreign State Papers, vol. 70, p. 13-24.
Hertslet's Commercial Treaties, vol. 15, p. 476-479.
154 CTS 152, 343
Annual Report of the Postmaster General, 1880, p. 411-429 (link).
Postal Laws and Regulations, 1887, Appendix, p. 68-71 (link).
Postal Laws and Regulations, 1893, Appendix, p. 121-124 (link).
21
720-724 29 Dec. 1879
Convention for the exchange of postal money-orders between the United States and France.  Effective 1 Apr. 1880.

XII De Clercq 512; 154 CTS 152, 357
Annual Report of the Postmaster General, 1880, p. 453-459 (link).
Postal Laws and Regulations, 1887, Appendix, p. 99-103 (link).
Postal Laws and Regulations, 1893, Appendix, p. 150-154 (link).
21
724-749
29 Dec. 1879
3 Feb. 1880
Detailed Regulations ...

Annual Report of the Postmaster General, 1880, p. 460-485 (link).
Postal Laws and Regulations, 1887, Appendix, p. 103-110 (link).
Postal Laws and Regulations, 1893, Appendix, p. 154-160 (link).
21
750-767 29 May 1880
4 June 1880
Amended Convention between the Post Office Department of the United States of America and the Post Office Department of the Dominion of Canada, for amending the system of exchange of money orders.  Effective 1 July 1880.  See, 30 Sep. 1901, 32 Stat. 1875.

British and Foreign State Papers, vol. 71, p. 242-262.
Hertslet's Commercial Treaties, vol. 15, p. 480-486.
156 CTS 3, 44
Annual Report of the Postmaster General, 1880, p. 431-451 (link).
Postal Laws and Regulations, 1887, Appendix, p. 64-68 (link).
Postal Laws and Regulations, 1893, Appendix, p. 117-121 (link).
21
768 18 June 1880
Agreement, to increase the limit of weight and size of packets of patterns of merchandise exchanged through the mails, between the United States and Great Britain and Ireland.  Effective 1 July 1880.

British and Foreign State Papers, vol. 71, p. 32-33.
Hertslet's Commercial Treaties, vol. 15, p. 486-487.
156 CTS 3, 67
Annual Report of the Postmaster General, 1880, p. 519 (link).
21
785 28 Apr. 1881
3 May 1881
Additional articles of agreement between the Post Office Department of the United States of America and the Post Office Department of the Dominion of Canada.

British and Foreign State Papers, vol. 72, p. 659-660.
Hertslet's Commercial Treaties, vol. 15, p. 487-488.
157 CTS 303, 322
Annual Report of the Postmaster General, 1881, p. 447-450 (link).
21
786-787 13 Nov. 1880
Agreement to increase the limit of weight and size of packets of patterns of merchandise exchanged through the post, between the United States and the Republic of France.  Effective 1 Jan. 1881.

Annual Report of the Postmaster General, 1880, p. 520-521 (link).
21
788-794 9 Aug. 1880
24 Aug. 1880
Additional Convention to the Convention of the 31st of March and the 20th of April 1877, between the Post Office Department of the United States of America and the Post Office Department of the Kingdom of Italy.  Money orders.  Effective 1 Oct. 1880.

Annual Report of the Postmaster General, 1881, p. 427-435 (link).
Postal Laws and Regulations, 1887, Appendix, p. 96-99 (link).
Postal Laws and Regulations, 1893, Appendix, p. 148-150 (link).
--
--
3 Nov. 1880
Further UPU arrangements, that the US was not party to:

Parcels Post (Colis postaux), 3 Nov. 1880
    Garcia, Recueil des Traités de Belgique, vol. 11, p. 429-437 (link), in French.
    Lagemans, Netherlands Treaties, vol. 10, p. 246-262 (link), in French.
    Rydberg, Sverges Traktater, vol. 13, p. 137-145 (link), in French.
    Danmarks Traktater efter 1814, vol. 4, p. 40-52 (link), in French.
--
--
30 Aug. 1881 Accession of the Hawaiian Islands to the Universal Postal Union.

Hertslet's Commercial Treaties, vol. 15, p. 1052.

Proclamations, vol. 21, p. 795-800

Vol. Pages No. Date Title
21
797
1
26 Apr. 1879
Warning all persons from removing into, or settling upon lands in, the Indian Territory.  West of Arkansas.
21
798-799
3
12 Feb. 1880
Warning all persons from removing into, or settling upon lands in, the Indian Territory.




[top; volume 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 23, 24, 25, 26, 27, 28, 29, 30, 31, etc.]
[previous, next]

US Statutes at Large, Volume 22, 1881-1883, 47th Congress, published 1883

This volume contains acts of the Forty-seventh Congress.
Congress special sessions regular sessions Public
Private
Profiles
47th 4 Mar. – 20 May 1881
10 – 29 Oct. 1881
5 Dec. 1881 – 8 Aug. 1882
4 Dec. 1882 – 3 Mar. 1883
p. 1-396
p. 397-644
p. 647-748
p. 749-812
47th

House Journal, Senate Journal, Senate Executive Journal
    Serial Set, House Journal, 2008, 2089; Senate Journal, 1940, 1984, 1984, 2072
    House Journal, 47/1, 47/2
    Senate Journal, 47/sp, 47/sp, 47/1, 47/2
    Senate Executive Journal, vol. 23, 47/sp, 47/sp, 47/1, 47/2
    Congressional Record, congress.gov, govinfo.gov
Contents, p. i-xxx, 1-1148
Volume 22 pages pdf Congress 47
all (84.2 MB), reduced (56.7 MB) session 1 session 2
title i-ii i-ii
list of public acts and resolutions iii-xvi iii-xvi
list of private acts and resolutions xvii-xxiv xvii-xxiv
list of treaties and conventions xxv-xxvi xxv-xxvi
list of proclamations xxvii-xxviii xxvii-xxviii
public acts and resolutions xxix-xxx, 1-644 xxix-xxx 1-396 397-644
private acts and resolutions 645-812 645-646
647-748
749-812
treaties and conventions 813-1030 813-1030
proclamations 1031-1036 1031-1036
index to vol. 22
1037-1148 1037-1148

1883 (preliminary list)

Public Acts, vol. 22, p. 1-644

Vol. Pages C/S Ch. Act of ... Title
22
1
47/1
1
20 Dec. 1881 An act granting the franking privilege to Lucretia R. Garfield.  Widow of Pres. James A. Garfield

4

16
25 Feb. 1882 An act to enable the Postmaster-General to delegate authority to sign warrants.



27
6 Mar. 1882 An act to establish post-routes.

29

41
17 Mar. 1882 An act authorizing the Postmaster-General to adjust certain claims of Postmasters for loss by Burglary, Fire, or other unavoidable casualty.
22
34-35
47/1
51
28 Mar. 1882
An act to establish a railway bridge across the Mississippi River extending from a point between Wabasha and Read's Landing, in Minnesota, to a point below the mouth of the Chippewa River in Wisconsin.  Post route, postal telegraph, § 3.
22
35-36
47/1
52
28 Mar. 1882
An act to extend the northern boundary of the State of Nebraska.  From Dakota Territory, south of 43° N, west of the Missouri River.



75
11 Apr. 1882 An act appropriating money for the purchase of a site and the erection of a suitable building for a post-office and other government offices in the city of Minneapolis, State of Minnesota.



110
26 Apr. 1882 An act to authorize the construction of a bridge across the Mississippi River at or near Keithsburg in the State of Illinois and to establish it as a post-road.
22
52, 53

116
4 May 1882 An act making appropriations for the service of the Post-Office Department for the fiscal year ending June thirtieth, eighteen hundred and eighty-three, and for other purposes.



239
27 June 1882 An act to provide a building for the use of the United States circuit and district courts and post-office at Erie Pennsylvania.



274
7 July 1882 An act to provide for the erection of a public building for the use of the post office and government offices at the city of Terre Haute, Indiana.



313
21 July 1882 An act authorizing the sale of land and premises formerly occupied as a site for the post-office in the city of New York.



353
27 July 1882 An act to authorize the purchase of a site and the erection of a suitable building for a post-office and other government offices in the city of Scranton, Pennsylvania.
22
180

361
31 July 1882 An act to designate, classify, and fix the salaries of persons in the railway mail service.

185

373
2 Aug. 1882 An act to amend sections three and four of the act of February twenty-first eighteen hundred and seventy-nine, to fix the pay of letter-carriers, and for other purposes.

216

379
3 Aug. 1882 An act to authorize the postmaster-general to extend the mail service in certain cases and for other purposes.



381
3 Aug. 1882 An act to authorize the purchase of a site and the erection of a suitable building for the United States district court, post-office, and other government offices at the city of Williamsport, Pennsylvania.

219

389
5 Aug. 1882
sec 4
p. 228, disposal of useless documents by Secretary of the Treasury
p. 253, Postal Guide



448
7 Aug. 1882 An act to establish post-routes.


47/2
14
9 Jan. 1883 An act to provide for the payment of the amount due the Burlington, Cedar Rapids and Northern Railway Company for transportation of United States mails.
22
403-407
47/2
27
16 Jan. 1883
An act to regulate and improve the civil service of the United States.
The first two lines on p. 406 (Duties of the Postmaster General) are in reverse order.

Wikipedia, Pendleton Civil Service Reform Act, United States Civil Service Commission.

Commemorative postage stamp -- Civil Service Commission, 9 Sep. 1983 (NPM, NPMA, MSC).
The Civil Service Commission was replaced in 1978 by the Office of Personnel Management and the Merit Systems Protection Board.
22
23
yyy
833
47/2
--
yyy
1
10 Feb. 1883
10 Sep. 1883
(1) An act to encourage the holding of a World's Industrial and Cotton Centennial Exposition in the year eighteen hundred and eighty-four.
(2) Proclamation, World's Industrial and Cotton Centennial Exposition at New Orleans.  Setting the dates 1 Dec. 1884 to 31 May 1885.



52
22 Feb. 1883 An act to authorize the construction of certain bridges, and to establish them as post-roads.

455

92
3 Mar. 1883 An act making appropriations for the service of the Post-Office Department for the fiscal year ending June thirtieth, eighteen hundred and eighty-four, and for other purposes.



94
3 Mar. 1883 An act "to authorize the construction of a bridge across the Thames River, near New London in the State of Connecticut, and declare it a post-route".



119
3 Mar. 1883 An act authorizing and directing the Postmaster General to readjust the salaries of certain Postmasters in accordance with the provision of section eight of the act of June twelfth, eighteen hundred and sixty six.

527

123
3 Mar. 1883 An act to modify the postal money-order system, and for other purposes.

For cost estimates associated with the postal notes, see Annual Report of the Public Printer for 1882, p. 11-12 (ref).

563


3 Mar. 1883

22
572-581
47/2
139
3 Mar. 1883 An act to establish certain post-routes.
22
600

142
3 Mar. 1883 An act to adjust the salaries of postmasters.

602


3 Mar. 1883


multi


p. 22, 53, 454, 455, appropriations
p. 255 (ch. 389, sec. 2), 563 (ch. 128, p. 563), appropriations for departmental postage stamps













Public Resolutions, vol. 22, p. 1-644

Vol. Pages C/S No. Approved ... Title
22
644
47/2
30
3 Mar. 1883
Joint resolution validating certain contracts executed by the Postmaster General.







Private Acts, vol. 22, p. 645-811

Vol. Pages C/S Ch. Act of ... Title
22
648-649
47/1
34
15 Mar. 1882
An act for the relief of Charles Collins.  Postmaster, stolen postage stamps.
22 649a
47/1 35
15 Mar. 1882
An act for the relief of S. Rosenfeld and Company.  Revenue stamps.
22 649c
47/1 37
15 Mar. 1882
An act directing the issue of a duplicate check to William J. Anthony, a pensioner of the United States.  Check, lost in the mail.
22 651-652
47/1 50
23 Mar. 1882
An act directing the issue of a check to the Pequonnock National Bank in place of one heretofore issued to Juliaett Prescott, a pensioner of the United States, and lost.  Check, lost in the mail.
22 697b
47/1 121
4 May 1882
An act for the relief of Joseph L. Stevens.  Postmaster, stolen postage stamps.
22 704-705
47/1 196
7 June 1882
An act authorizing a duplicate check in payment of pension to William A. Gardner, of Frederick County, Maryland, in lieu of one lost.  Check, lost in the mail.
22 708a
47/1 217
13 June 1882
An act for the relief of Josephus Hawley.  Check, lost in the mail.
22 714a
47/1 292
12 July 1882
An act for the relief of William J. Pollock.  Revenue stamps, lost in the mail.
22 737c
47/1 463
7 Aug. 1882
An act for the relief of John G. Abercrombie.  Failed bidder on mail route.
22
750-751
47/2
18
9 Jan. 1883
An act for the relief of John T. Hennaman, of Baltimore, Maryland.  Revenue stamps.
22
805-806
47/2
146
3 Mar. 1883
An act for the relief of the German National Bank of Louisville, Kentucky.  Registered letter, destroyed.
22
809a
47/2 159
3 Mar. 1883
An act for the relief of Robert L. McConnaughey.  Mail carrier.
22
809b
47/2 160
3 Mar. 1883
An act for the relief of Charles Kortzenborn.  Revenue stamps.
22
809c
47/2
161
3 Mar. 1883
An act for the relief of E.S. Montell, executrix of the estate of James E. Montell.  Revenue stamps.

Private Resolutions, vol. 22, p. 645-811

Vol. Pages C/S No. Approved ... Title

Treaties and Postal Conventions, vol. 22, p. 813-1029

Vol. Pages Approved ... Title
22
834-846
5 Oct. 1881
9 Dec. 1881
Convention between the Post Office Department of the United States of America and the General Post Office of the Colony of Victoria, Australia, concerning the exchange of money orders.  Effective 1 Jan. 1882.

British and Foreign State Papers, vol. 72, p. 661-673.
Hertslet's Commercial Treaties, vol. 17, p. 1051-1052.
157 CTS 305, 436
Annual Report of the Postmaster General, 1882, p. 461-476 (link).
Postal Laws and Regulations, 1887, Appendix, p. 123-126 (link).
Postal Laws and Regulations, 1893, Appendix, p. 174-177 (link).
22
847-859
8 Oct. 1881
6 Dec. 1881
Convention between the Post-Office Department of the United States of America and the Post-Office Department of the Colony of New Zealand, concerning the exchange of money orders.  Effective 1 Jan. 1882.

British and Foreign State Papers, vol. 72, p. 674-686.
Hertslet's Commercial Treaties, vol. 17, p. 1046-1050.
157 CTS 305, 410
Annual Report of the Postmaster General, 1882, p. 477-492 (link).
Postal Laws and Regulations, 1887, Appendix, p. 117-120 (link).
Postal Laws and Regulations, 1893, Appendix, p. 167-170 (link).
22
860-873
11 Oct. 1881
26 Oct. 1881
Convention between the Post-Office Department of the United States of America and the General Post-Office of the Island of Jamaica, concerning an Exchange of money orders.  Effective 1 Jan. 1882.

British and Foreign State Papers, vol. 72, p. 687-700.
Hertslet's Commercial Treaties, vol. 17, p. 1043-1045.
157 CTS 305, 389
Annual Report of the Postmaster General, 1882, p. 429-444 (link).
Postal Laws and Regulations, 1887, Appendix, p. 141-144 (link).
Postal Laws and Regulations, 1893, Appendix, p. 191-193 (link).
22
874-878
18 Oct. 1881
30 Nov. 1881
Convention for the Exchange of Postal Money Orders between the United States of America and Switzerland.  Effective 1 Jan. 1882.

Annual Report of the Postmaster General, 1882, p. 399-406 (link).
Postal Laws and Regulations, 1887, Appendix, p. 80-84 (link).
Postal Laws and Regulations, 1893, Appendix, p. 133-136 (link).
22
879-899
18 Oct. 1881
30 Nov. 1881
Regulations of Detail ...

Annual Report of the Postmaster General, 1882, p. 406-427 (link).
Postal Laws and Regulations, 1887, Appendix, p. 84-90 (link).
Postal Laws and Regulations, 1893, Appendix, p. 137-142 (link).
22
900-912
29 Oct. 1881
6 Dec. 1881
Convention between the Post Office Department of the United States of America and the General Post Office of the Colony of New South Wales, Australia, concerning the exchange of money orders.  Effective 1 Jan. 1882.

British and Foreign State Papers, vol. 72, p. 701-713.
Hertslet's Commercial Treaties, vol. 17, p. 1050-1051.
157 CTS 305, 423
Annual Report of the Postmaster General, 1882, p. 445-460 (link).
Postal Laws and Regulations, 1887, Appendix, p. 120-123 (link).
Postal Laws and Regulations, 1893, Appendix, p. 171-174 (link).
22
913
7 Feb. 1882
Agreement between the United States and Belgium for increasing the limits of weight and the dimensions of packets of patterns of merchandise exchanged through the post between the two countries.  Effective 1 Apr. 1882.

Garcia, Recueil des Traités de Belgique, vol. 12, p. 374-375 (link), in French.
159 CTS 365, 379
Annual Report of the Postmaster General, 1882, p. 530-531 (link).
22
914
10 Feb. 1882
16 Feb. 1882
Amended Article to replace Article 2 of the Additional Articles of Agreement of April 28 and May 3, 1881, between the United States of America and the Dominion of Canada.  Effective immediately.

British and Foreign State Papers, vol. 73, p. 114.
Hertslet's Commercial Treaties, vol. 17, p. 1052-1053.
159 CTS 365, 381
Annual Report of the Postmaster General, 1882, p. 529 (link).
22
918-920
15 July 1882
Convention for the exchange of sums of money by means of postal orders between the United States and Portugal.  Money orders.  Effective 1 Jan. 1883.

159 CTS 366, 392
Annual Report of the Postmaster General, 1882, p. 493-498 (link).
Postal Laws and Regulations, 1887, Appendix, p. 135-137 (link).
Postal Laws and Regulations, 1893, Appendix, p. 185-187 (link).
22
921-933
15 July 1882 Regulations of Detail ...

Annual Report of the Postmaster General, 1882, p. 498-510 (link).
Postal Laws and Regulations, 1887, Appendix, p. 138-139 (link).
Postal Laws and Regulations, 1893, Appendix, p. 188-189 (link).
22
937-938
31 Aug. 1882
19 Sep. 1882
Agreement between the United States and Switzerland for increasing the limits of weight and the dimensions of packets of patterns of merchandise exchanged through the post between the two countries.  Effective 1 Oct, 1882.

Annual Report of the Postmaster General, 1882, p. 529 (link).
22
981-982
14 Dec. 1882
Agreement with reference to the Convention for the exchange of money by means of postal-orders between the United States and Portugal.  Money orders.  Effective 1 July 1883.

159 CTS 368, 465
Postal Laws and Regulations, 1887, Appendix, p. 140 (link).
Postal Laws and Regulations, 1893, Appendix, p. 190 (link).
22
986-990
29 July 1882
Convention between the United States of America and the United States of Mexico, providing for an international boundary survey to relocate the existing frontier line between the two countries west of the Rio Grande.
Continued by further conventions, etc., 29 June 1883, 23 Stat. 734; 12 Nov. 1884, 24 Stat. 1011; 5 Dec. 1885, 25 Stat. 1390; 18 Feb. 1889, 26 Stat. 1493; 1 Mar. 1889, 26 Stat. 1512; 24 Aug. 1894, 28 Stat. 1213; 1 Oct. 1895, 29 Stat. 841; 6 Nov. 1896, 29 Stat. 857; 29 Oct. 1897, 30 Stat. 1625; 12 Dec. 1898, 30 Stat. 1744; 21 Nov. 1900, 31 Stat. 1936; 20 Mar. 1905, 35 Stat. 1863; 24 June 1910, 36 Stat. 2481; 5 Dec. 1910, 36 Stat. 2487; 1 Feb. 1933, 48 Stat. 1621.

Boundary crossings by US and Mexican troops were subject to Agreements of 29 July 1882, 22 Stat. 934; 21 Sep. 1882, 22 Stat. 939; 31 Oct. 1884, 23 Stat. 806;
22
996-1008
5 July 1882
20 Nov. 1882
Convention between the Post-Office Department of the United States of America, and the General Post-Office of the Colony of Tasmania, concerning the exchange of money-orders.  Effective 1 Jan. 1883.

British and Foreign State Papers, vol. 73, p. 101-113.
Hertslet's Commercial Treaties, vol. 17, p. 1053-1054.
159 CTS 367, 424
Annual Report of the Postmaster General, 1883, p. 677-690 (link).
Postal Laws and Regulations, 1887, Appendix, p. 144-147 (link).
Postal Laws and Regulations, 1893, Appendix, p. 194-197 (link).
22
1009-1013
20 Nov. 1882
Convention between the United States of America and Belgium, concerning the exchange of postal-orders.  Money orders.  Effective 1 Jan. 1883.

Garcia, Recueil des Traités de Belgique, vol. 12, p. 432-436 (link), in French.
Annual Report of the Postmaster General, 1883, p. 656-661 (link).
Postal Laws and Regulations, 1887, Appendix, p. 127-131 (link).
Postal Laws and Regulations, 1893, Appendix, p. 177-181 (link).
22
1014-1029
20 Nov. 1882
12 Dec. 1882
Detailed Regulations ...

Annual Report of the Postmaster General, 1883, p. 662-677 (link).
Postal Laws and Regulations, 1887, Appendix, p. 131-135 (link).
Postal Laws and Regulations, 1893, Appendix, p. 181-185 (link).

Proclamations, vol. 22, p. 1031-1036

Vol. Pages No. Date Title




[top; volume 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 23, 24, 25, 26, 27, 28, 29, 30, 31, etc.]
[previous, next]

US Statutes at Large, Volume 23, 1883-1885, 48th Congress, published 1885

This volume contains acts of the Forty-eighth Congress.

Alaska was enacted as a civil and judicial district, with an appointed governor, 17 May 1884, 23 Stat. 24; it continued as an unorganized territory.
Congress special sessions regular sessions Public
Private
Profiles
48th -- 3 Dec. 1883 – 7 July 1884
1 Dec. 1884 – 3 Mar. 1885
p. 1-278
p. 279-522
p. 525-614
p. 615-708
48th

House Journal, Senate Journal, Senate Executive Journal
    Serial Set, House Journal, 2180, 2275; Senate Journal, 2161, 2260
    House Journal, 48/1, 48/2
    Senate Journal, 48/1, 48/2
    Senate Executive Journal, vol. 24, 48/1, 48/2
    Congressional Record, congress.gov, govinfo.gov
Contents, p. i-xxx, 1-942
Volume 23
pages
pdf
Congress 48
all (66 MB), reduced (42.6 MB)
session 1 session 2
title i-ii i-ii
list of public acts and resolutions iii-xii iii-xii
list of private acts and resolutions xiii-xxiv xiii-xxiv
list of treaties and conventions xxv-xxvi xxv-xxvi
list of proclamations xxvii-xxviii xxvii-xxviii
public acts and resolutions xxix-xxx, 1-522 xxix-xxx 1-278 279-522
private acts and resolutions 523-708 523-524
525-614
615-708
treaties and conventions 709-830 709-830
proclamations 831-846 831-846
index to vol. 23
847-942 847-942

1885 (preliminary list)

Public Acts, vol. 23, p. 1-521

Vol. Pages C/S Ch. Act of ... Title
23
3
48/1
9
1 Mar. 1884 An act making all public roads and highways post routes.
23
11

26
18 Apr. 1884

23
21

46
13 May 1884
sec 2
23
22-24
48/1
52
16 May 1884
[counterfeiting]
Postage stamps are not mentioned.
23
24-28
48/1
53
17 May 1884
An act providing a civil government for Alaska.  Civil and judicial district, and a land district, continuing as an unorganized territory.  Capital at Sitka.
Wikipedia, District of Alaska.



72
7 June 1884 An act to declare the Cantilever Bridge constructed by the Niagara River Bridge Company across the Niagara River a Post Route.

40

73
9 June 1884 An act fixing the rate of postage to be paid upon mail matter of the second class when sent by persons other than the publisher or news agent.



82
12 June 1884 An act to authorize the construction of a bridge across the Missouri River at a point to be selected between the north and the south line of the county of Douglas, State of Nebraska, and to make the same a post-route.



119
24 June 1884 An act to authorize the Oregon Pacific Railroad Company to construct one or more bridges across the Willamette River, in the State of Oregon, and to establish them as post-roads.

60

126
27 June 1884 An act to grant letter-carriers at free-delivery offices fifteen days' leave of absence in each year.

156

234
5 July 1884 An act making appropriations for the service of the Post-Office Department for the fiscal year ending June thirtieth, eighteen hundred and eighty-five, and for other purposes.

158


5 July 1884
special delivery stamps declared obsolete

194

332
7 July 1884
[appropriations, p. 227]

236

334
7 July 1884
[appropriations, p. 247-248, 254; claims, p. 259]


48/2
19
13 Jan. 1885 An act to provide for the erection of a public building for the use of the United States courts, post-office, and other Government offices in the city of Carson City, in the State of Nevada.



52
10 Feb. 1885 An act to authorize the purchase of additional grounds for the United States court house and post-office building at Springfield, Illinois.



124
17 Feb. 1885 An act to amend an act entitled "An act to provide a building for the use of the United States circuit and district courts of the United States, the post-office, internal-revenue offices, and other Government offices at Erie, Pennsylvania," and making an additional appropriation therefor.



325
3 Mar. 1885 An act to provide for the erection of a public building at Aberdeen, Mississippi, for use as a post-office, United States court, and for United States internal-revenue officials, and for other Government purposes.



327
3 Mar. 1885 An act to provide for the construction of a court-house and post-office at Clarksburg, West Virginia.
23
385-388
48/2
342
3 Mar. 1885 An act making appropriations for the service of the Post-Office Department for the fiscal year ending June thirtieth, eighteen hundred and eighty-six, and for other purposes.  Special delivery service, § 3-6.



356
3 Mar. 1885 An act to authorize the construction of a bridge across the Mississippi River at Rock Island, Illinois, and Davenport, Iowa, and to establish it as a post-route.

150



Washington, D.C., branch post office

157



appropriations for UPU Congress, Lisbon

196



Utica, NY, post office

multi



p. 58, appropriations
p. 191, 423, topographer













Public Resolutions, vol. 23, p. 1-521

Vol. Pages C/S No. Approved ... Title

Private Acts, vol. 23, p. 523-707

Vol. Pages C/S Ch. Act of ... Title
23
535b
48/1
108
20 June 1884
An act for the relief of Z.M. Pettigrew.  Postmaster.
23
540b
48/1
144
2 July 1884
An act for the relief of the Atlantic Alcohol Company, of Atlantic, State of Iowa.  Revenue stamps.
23
675c
48/2
393
3 Mar. 1885
An act for the relief of O.L. Cochran, late postmaster at Houston, Texas, reimbursing him for money erroneously collected from him by the Post Office Department.
23
676-677
48/2 397
3 Mar. 1885
An act for the relief of John F. Severance.  Postmaster, loss by robbery.
23
678
48/2 404
3 Mar. 1885
An act for the relief of John W. Martin.  Postmaster.
23
682
48/2 423
3 Mar. 1885
An act for the relief of John B. Davis.  Mail contractor.

Private Resolutions, vol. 23, p. 523-707

Vol. Pages C/S No. Approved ... Title

Treaties and Postal Conventions, vol. 23, p. 709-829

Vol. Pages Approved ... Title
23
736-747
11 Sep. 1883
Convention between the Post-Office Department of the Kingdom of Hawaii and the Post-Office Department of the United States of America, concerning the exchange of money-orders.  Effective 1 Jan. 1884.

Annual Report of the Postmaster General, 1884, p. 584-595 (link).
Postal Laws and Regulations, 1887, Appendix, p. 157-160 (link).
Postal Laws and Regulations, 1893, Appendix, p. 207-210 (link).
23
748-749
2 Jan. 1884
Agreement between the United States and the Argentine Republic for Increasing the Limits of Weight and the Dimensions of Packets of Patterns of Merchandise exchanged through the Post between the two Countries.  Effective 1 Feb. 1884.

163 CTS 237, 239
Annual Report of the Postmaster General, 1884, p. 646-647 (link).
23
754-765
26 Mar. 1884
28 May 1884
Convention between the Post-Office Department of the United States of America and the Post and Telegraph Department of the Colony of Queensland, Australia, concerning the exchange of money-orders.  Effective 1 July 1884.

British and Foreign State Papers, vol. 75, p. 391-396.
Hertslet's Commercial Treaties, vol. 17, p. 1054-1055.
163 CTS 237, 254
Annual Report of the Postmaster General, 1884, p. 596-607 (link).
Postal Laws and Regulations, 1887, Appendix, p. 161-164 (link).
Postal Laws and Regulations, 1893, Appendix, p. 210-213 (link).
23
768-780
9 Apr. 1884
9 June 1884
Convention between the Governor of the colony of the Cape of Good Hope and the President of the United States of America concerning the exchange of Money-Orders.  Effective 1 July 1884.

British and Foreign State Papers, vol. 75, p. 371-375.
Hertslet's Commercial Treaties, vol. 17, p. 1055-1057.
163 CTS 237, 260
Annual Report of the Postmaster General, 1884, p. 608-620 (link).
Postal Laws and Regulations, 1887, Appendix, p. 154-157 (link).
Postal Laws and Regulations, 1893, Appendix, p. 204-206 (link).
23
791-805
24 Apr. 1884
2 July 1884
Convention between the Post-Office Department of the United States of America, and the Post-Offices of the several Islands at present constituting the Government-in-Chief of the Windward Islands, consisting of the Islands of Barbadoes, Grenada, St. Vincent, Tobago and St. Lucia, concerning an exchange of Money-Orders.  Effective 1 Oct. 1884.

British and Foreign State Papers, vol. 75, p. 384-389.
Hertslet's Commercial Treaties, vol. 17, p. 1059-1062.
163 CTS 238, 272
Annual Report of the Postmaster General, 1884, p. 621-633 (link).
Postal Laws and Regulations, 1887, Appendix, p. 147-150 (link).
Postal Laws and Regulations, 1893, Appendix, p. 197-200 (link).
23
815-829
27 Dec. 1884
17 Feb. 1885
Convention for an exchange of Money-Orders between the Kingdom of Sweden and the Republic of the United States of America.  Effective 1 Apr. 1885.

Rydberg, Sverges Traktater, vol. 13, p. 305-322 (link), in Swedish and English.
165 CTS 77, 83
Annual Report of the Postmaster General, 1885, p. 787-801 (link).
Postal Laws and Regulations, 1887, Appendix, p. 110-117 (link).
Postal Laws and Regulations, 1893, Appendix, p. 161-167 (link).

11 Nov. 1890 / 3 Dec. 1890, Supplementary Agreement, see Rydberg, Sverges Traktater, vol. 13, p. 640 (link).

Proclamations, vol. 23, p. 831-846

Vol. Pages No. Date Title
23
835-836
5
1 July 1884
Warning to invaders of Indian Territory.  Oklahoma not to be settled.
23
843-844
12
13 Mar. 1885
Warning to invaders of Oklahoma lands, Indian Territory.




[top; volume 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 23, 24, 25, 26, 27, 28, 29, 30, 31, etc.]
[previous, next]

US Statutes at Large, Volume 24, 1885-1887, 49th Congress, published 1887

This volume contains acts of the Forty-ninth Congress.
Congress special sessions regular sessions Public
Private
Profiles
49th 4 Mar. – 2 Apr. 1885
7 Dec. 1885 – 5 Aug. 1886
6 Dec. 1886 – 3 Mar. 1887
p. 1-350
p. 351-650
p. 653-880
p. 881-972
49th

House Journal, Senate Journal, Senate Executive Journal
    Serial Set, House Journal, 2366, 2367, 2459; Senate Journal, 2260, 2332, 2447
    House Journal, 49/1 pt 1, 49/1 pt 2, 49/2
    Senate Journal, 49/sp, 49/1, 49/2
    Senate Executive Journal, vol. 25, 49/sp, 49/1, 49/2
    Congressional Record, congress.gov, govinfo.gov
Contents, p. i-xl, 1-1190
Volume 24
pages
pdf
Congress 49
all (87.9 MB), reduced (52.1 MB)
session 1 session 2
title i-ii i-ii
list of public acts and resolutions iii-xviii iii-xviii
list of private acts and resolutions xix-xxxiv xix-xxxiv
list of treaties and conventions xxxv-xxxvi xxxv-xxxvi
list of proclamations xxxvii-xxxviii xxxvii-xxxviii
public acts and resolutions xxxix-xl, 1-650 xxxix-xl 1-350 351-650
private acts and resolutions 651-972 651-652
653-880
881-972
treaties and conventions 973-1020 973-1020
proclamations 1021-1032 1021-1032
index to vol. 24
1033-1190 1033-1190

1887 (preliminary list)

Public Acts, vol. 24, p. 1-649

Vol. Pages C/S Ch. Act of ... Title
24

49/1
20
16 Mar. 1886 An act to provide for a building for the use of the Federal courts, post-office, and internal-revenue and other civil offices, and a United States jail, in the city of Fort Smith, Arkansas.

9
49/1
40
30 Mar. 1886 An act to authorize the publication of a new edition of the Postal Laws and Regulations.
The Postal Laws and Regulations, 1887 (link).
$17,475 allocated to the Government Printing Office.

12-14


15 Apr. 1886
[new Library of Congress building]



349
17 May 1886 An act to authorize the Secretary of the Treasury to purchase an additional strip of ground on the east side of the United States court-house and post-office building at Fort Wayne, Indiana, to be paid for out of the appropriation already made.



350
17 May 1886 An act to authorize the construction of a bridge across the Missouri River at a point to be selected either in the counties of Clay and Jackson, in the State of Missouri, or in the county of Clay or Platte, in said State, and the county of Wyandotte, in the State of Kansas, and to make the same a post-route.



417
16 June 1886 An act to authorize the construction of a bridge across the Staten Island Sound, known as Arthur Kill, and to establish the same as a post-road.

86

568
29 June 1886
[domestic money orders]

87

569
29 June 1886 An act to make the allowances for clerk-hire, to postmasters of the first and second class post-offices cover the cost of clerical labor in the money-order business, and for other purposes.

91

573
30 June 1886 An act making appropriations for the service of the Post-Office Department for the fiscal year ending June thirtieth, eighteen hundred and eighty-seven.



582
30 June 1886 An act making an appropriation for the repairs and enlargement of the post-office and court-house at Des Moines, Iowa, and fixing a limit therefor.
24
122

611
2 July 1886




759
10 July 1886 An act to authorize the construction of a bridge across the Missouri River at or near the city of Saint Joseph, in the State of Missouri, and to establish it as a post-road.



761
10 July 1886 An act to amend an act entitled "An act to provide a building for the use of the United States circuit and district courts of the United States, the post-office, and other Government offices at Williamsport, Pennsylvania," and making a additional appropriation therefor.

172

827
31 July 1886
[appropriations, p. 205-207]

220

900
4 Aug. 1886 An act to authorize the Postmaster-General to allow compensation to railroad companies in certain cases for apartment service heretofore furnished pursuant to agreement.

220-221

901
4 Aug. 1886 An act to extend the system for the immediate delivery of letters, and amendatory of sections three, four, and five of the act approved March third, eighteen hundred and eighty-five, entitled "An act making appropriations for the service of the Post-Office Department for the fiscal year ending June thirtieth, eighteen hundred and eighty-six, and for other purposes."  Special delivery service.

272



[appropriations]

273



United States and Brazil Mail Steamship Company

354
49/2
13
3 Jan. 1887 An act to amend the act entitled "An act to modify the postal money-order system, and for other purposes," approved March third, eighteen hundred and eighty-three.



14
3 Jan. 1887 An act to extend the free-delivery system of the Post-Office Department, and for other purposes.



23
17 Jan. 1887 An act to authorize the Secretary of the Treasury to sell and convey the United States custom-house and post-office property at Eastport, in the State of Maine, lately destroyed by fire, the proceeds thereof to be invested in the purchase of a new site for and to provide for the erection of a new public building at that place.



131
16 Feb. 1887 An act for the purchase of suitable grounds in the city of Owensborough, in the State of Kentucky, and the erection thereon of a public building for the post-office, United States collector's office, United States commissioner's office, and for the use of other United States officers in said city, and appropriating money for said purposes.



249
24 Feb. 1887 An act authorizing the construction of a public building for a post-office in the city of Houston, Texas.

440

314
2 Mar. 1887
[agricultural stations]  Free franking, § 4, p. 441.
24
468


3 Mar. 1887
bridge, East River
Time extended, 9 Mar. 1900, 31 Stat. 42.

492

346
3 Mar. 1887 An act authorizing the employment of mail-messengers in the postal service.



354
3 Mar. 1887 An act to authorize the purchase of a site for a building for a post-office, court-house, and other offices in San Francisco, California.

569

388
3 Mar. 1887 An act making appropriations for the service of the Post-Office Department for the fiscal year ending June thirtieth, eighteen hundred and eighty-eight.



392
3 Mar. 1887
[appropriations, p. 628-630]













Public Resolutions, vol. 24, p. 1-649

Vol. Pages C/S No. Approved ... Title

Private Acts, vol. 24, p. 651-972

Vol. Pages C/S Ch. Act of ... Title
24
687c
49/1 46
5 Apr. 1886
An act for the relief of David W. Jones.  Check, lost in the mail.
24
690b
49/1
78
1 May 1886
An act for the relief of Miss Rosa Wallace.  Postmaster, stolen postal funds.
24
690c
49/1 79
1 May 1886
An act for the relief of John A. Morris.  Post Office draft.
24
787c
49/1
400
1 June 1886
An act for the relief of E.P. Thompson.  Postmaster, stolen postage stamps.
24 791a
49/1 420
16 June 1886
An act for the relief of H.H. Faulkner and Mary Woodlee.  Revenue stamps.
24 801a
49/1 469
22 June 1886
An act for the relief of H.J.T. Moss.  Postmaster, money order funds lost in transit.
24 819a
49/1 561
28 June 1886
An act granting a franking privilege to Julia D. Grant.  Widow of Pres. U.S. Grant.
24 820b
49/1 571
29 June 1886
An act for the relief of T.H. Triplett.  Postmaster, postal funds destroyed by fire.
24 821b
49/1 589
30 June 1886
An act for the relief of V.F. Gorrissen.  Postmaster, stolen postal funds.
24 822b
49/1 592
30 June 1886
An act for the relief of Susan A. Wamack, administratrix of the estate of Stephen M. Farish, deceased.  Mail contractor.
24 822c
49/1 593
30 June 1886
An act for the relief of Ann B. Hubbard, administratrix.  Mail carrier.
24 822d
49/1 594
30 June 1886
An act for the relief of John Taggart.  Postmaster, stamps destroyed by fire.
24 823b
49/1 596
30 June 1886
An act for the relief of E.J. Phillips.  Postmaster, stolen postage stamps.
24 830b
49/1 638
6 July 1886
An act for the relief of Elias B. Moore.  Postmaster, postage stamps taken by the Army, 1862.
24 875a
49/1 919
4 Aug. 1886
An act for the relief of the legal representatives of John Wightman, deceased.  Mail carrier.
24
883-884
49/2
19
3 Jan. 1887
An act for the relief of Grafton Monroe.  Postmaster, stolen postage stamps.
24
884b
49/2 27
17 Jan. 1887
An act for the relief of William H. Randle, of Nashville, Tennessee.  Lost registered letter.
24 899c
49/2 140
17 Feb. 1887
An act to pay B.S. James for transporting the United States mails.
24 903c
49/2 160
21 Feb. 1887
An act for the relief of J.R. McGoldrick.  Postmaster, stolen money order funds.
24 904b
49/2 164
21 Feb. 1887
An act for the relief of Samuel H. Flemming.  Mail carrier.
24 904c
49/2 165
21 Feb. 1887
An act for the relief of Harry Fisk.  Postmaster, post office burglary.
24 906b
49/2 172
21 Feb. 1887
An act for the relief of James R. Marrs.  Postmaster, stolen Post Office funds.
24 916b
49/2 236
23 Feb. 1887
An act for the relief of J.R. Martin.  Postmaster, stolen Post Office funds.
24 917a
49/2 239
23 Feb. 1887
An act for the relief of Lysander H. Carroll.  Postmaster, stolen postage stamps.
24 917c
49/2 241
23 Feb. 1887
An act for the relief of Francis M. Bell.  Postmaster, for clerk hire.
24 918b
49/2 244
23 Feb. 1887
An act for the relief of E.B. Dawson.  Postmaster, stolen Post Office funds.
24 918c
49/2 245
23 Feb. 1887
An act for the relief of David W. Low.  Stolen Post Office funds.
24 919a
49/2 247
23 Feb. 1887
An act for the relief of H.C. Wilkey.  Postmaster, stolen Post Office funds.
24 919b
49/2 248
23 Feb. 1887
An act for the relief of Frank Shutt.  Postmaster, stolen Post Office funds.
24 923a
49/2 295
28 Feb. 1887
An act for the relief of the estate of Edwin T. Pilkerton, deceased.  Revenue stamps, destroyed by fire.
24 923e
49/2 299
28 Feb. 1887
An act for the relief of James W. Goodrich.  Stolen Post Office funds.
24 924b
49/2 301
28 Feb. 1887
An act for the relief of James M. Grigsby.  Postmaster, money order funds lost in the mail.
24 968b
49/2 440
3 Mar. 1887
An act for the relief of Miss Eula E. Henry.  Postmaster, mail robbery.

Private Resolutions, vol. 24, p. 651-972

Vol. Pages C/S No. Approved ... Title

Treaties and Postal Conventions, vol. 24, p. 973-1020

Vol. Pages Approved ... Title
24
1008-1010
31 May 1886
30 July 1886
Postal Convention between the United States of America and the Colonial Government of Tasmania.  Effective 1 July 1886.

British and Foreign State Papers, vol. 78, p. 806-808.
Hertslet's Commercial Treaties, vol. 18, p. 1167-1170.
Annual Report of the Postmaster General, 1886, p. 838-840 (link).
Postal Laws and Regulations, 1887, Appendix, p. 61-63 (link).
--
--
18 Apr. 1885
23 May 1885
Convention for the exchange of money orders between the Post Office Department of the United States of America and the general Post Office of the Empire of Japan.  Effective 1 Oct. 1885.

Treaties and Conventions [Japan], 1908, p. 338-353 (link).
Annual Report of the Postmaster General, 1885, p. 802-814 (link).
Postal Laws and Regulations, 1887, Appendix, p. 151-154 (link).
Postal Laws and Regulations, 1893, Appendix, p. 200-203 (link).

The amount paid to the corresponding post office was 3/4 % in the original (1885), but it was reduced to 1/2 % by 1908; see Article 6.  Although this change should have required an amendment to the Convention, we have not found it yet.  For more countries impacted by this change, see the PMG Report for 1888, p. 793 (ref).
--
--
28 Nov. 1885
17 Dec. 1885
Convention between the Post Office Department of the United States of America and the Governor of the Leeward Islands concerning an Exchange of Money Orders.  Effective 1 Jan. 1886.

Annual Report of the Postmaster General, 1886, p. 790-804 (link).
Postal Laws and Regulations, 1887, Appendix, p. 164-167 (link).
Postal Laws and Regulations, 1893, Appendix, p. 214-217 (link).
--
--
30 Nov. 1886
5 Feb. 1887
Norway, Convention, Exchange of Money Orders.  Effective 1 Apr. 1887.

Rydberg, Sverges Traktater, vol. 13, p. 524-536 (link), in Swedish and English.
168 CTS 387, 391
Annual Report of the Postmaster General, 1887, p. 979-990 (link).
Postal Laws and Regulations, 1887, Appendix, p. 168-174 (link).
Postal Laws and Regulations, 1893, Appendix, p. 217-223 (link).

14 Nov. 1890 / 3 Dec. 1890, Supplementary Agreement, see Rydberg, Sverges Traktater, vol. 13, p. 640 (link).
--
--
30 Nov. 1886
21 Dec. 1886
Convention for an exchange of money-orders between the United States of America and the Kingdom of the Netherlands.  Effective 1 Apr. 1887.

Lagemans, Netherlands Treaties, vol. 10, p. 4-15 (link), in Dutch and English.
167 CTS 180, 281.
Annual Report of the Postmaster General, 1887, p. 991-999 (link).
Postal Laws and Regulations, 1887, Appendix, p. 174-178 (link).
Postal Laws and Regulations, 1893, Appendix, p. 223-227 (link).

Proclamations, vol. 24, p. 1021-1031

Vol. Pages No. Date Title




[top; volume 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 23, 24, 25, 26, 27, 28, 29, 30, 31, etc.]
[previous, next]

US Statutes at Large, Volume 25, 1887-1889, 50th Congress, published 1889

This volume contains acts of the Fiftieth Congress.
Congress special sessions regular sessions Public
Private
Profiles
50th -- 5 Dec. 1887 – 20 Oct. 1888
3 Dec. 1888 – 2 Mar. 1889
p. 1-634
p. 635-1022
p. 1025-1250
p. 1251-1336
50th

House Journal, Senate Journal, Senate Executive Journal
    Serial Set, House Journal, 2529, 2530, 2531, 2625; Senate Journal, 2503, 2609
    House Journal, 50/1 pt 1, 50/1 pt 2, 50/1 pt 3 (index), 50/2
    Senate Journal, 50/1, 50/2
    Senate Executive Journal, vol. 26, 50/1, 50/2
    Congressional Record, congress.gov, govinfo.gov
The 50th Congress ended on the legislative day 2 Mar. 1889, at noon on the calendar day 4 Mar. 1889.
Contents, p. i-l, 1-1640
Volume 25
pages
pdf
Congress 50
all (122 MB), reduced (60.1 MB)
session 1 session 2
title i-ii i-ii
list of public acts and resolutions iii-xxii iii-xxii
list of private acts and resolutions xxiii-xliv xxiii-xliv
list of treaties and conventions xlv-xlvi xlv-xlvi
list of proclamations xlvii-xlviii xlvii-xlviii
public acts and resolutions xlix-l, 1-1022 xlix-l 1-634 635-1022
private acts and resolutions 1023-1336 1023-1024
1025-1250
1251-1336
treaties and conventions 1337-1478 1337-1478
proclamations 1479-1488 1479-1488
index to vol. 25
1489-1640 1489-1640

1889
(preliminary list)

Public Acts, vol. 25, p. 1-1022

Vol. Pages C/S Ch. Act of ... Title
25
1
50/1
2
20 Jan. 1888 An act relating to permissible marks, printing or writing, upon second, third, and fourth-class matter, and to amend the twenty-second and twenty-third sections of an act entitled "An act making appropriations for the service of the Post-Office Department for the fiscal year ending June thirtieth, eighteen hundred and eighty, and for other purposes".

43

18
29 Feb. 1888 An act authorizing the appointment of two additional division superintendents of Railway Mail Service.



19
1 Mar. 1888 An act to authorize the purchase of additional ground in Newark, New Jersey, adjoining the custom-house and post-office building, and for the improvement of the building thereon, and the erection of additions thereto.



43
26 Mar. 1888 An act to provide for the leasing of premises for the Washington City post-office.

135

231
9 May 1888 To amend an act entitled 'An act authorizing the Postmaster-General to adjust certain claims of postmasters for loss by burglary, fire, or other unavoidable casualty,' approved March seventeenth, eighteen hundred and eighty-two.



252
14 May 1888 An act providing for the purchase of additional ground in the city of Indianapolis, Indiana, adjoining the post-office site, and for the improvement of the building thereon, and appropriating one hundred and fifty thousand dollars therefor.



308
24 May 1888 An act to limit the hours that letter-carriers in cities shall be employed per day.



361
6 June 1888 An act to provide a building for the use of the United States courts, post-office, custom-office, and internal-revenue office at Vicksburg, Mississippi.



365
6 June 1888 An act to enlarge, improve, and make repairs upon the United States court-house and post-office building in Atlanta, Georgia, and to appropriate money therefor.
25
182-184
50/1
389
13 June 1888
An act to establish a department of Labor.

Bureau of Labor, in the Dept. of the Interior, 27 June 1884, 23 Stat. 60-61.
Dept. of Labor, 13 June 1888, 25 Stat. 182-184, but without Cabinet rank.
Dept. of Commerce and Labor, 14 Feb. 1903, 32 Stat. 825-830, Cabinet rank.
Dept. of Commerce, Dept. of Labor, 4 Mar. 1913, 37 Stat. 736-738.

FRASER, An Act to Establish a Department of Labor, PDF.

187, 188

394
18 June 1888 An act relating to postal crimes, and amendatory of the statutes therein mentioned.



397
18 June 1888 An act to authorize the Postmaster-General to cancel mail contract on route number thirty thousand one hundred, and for other purposes.



622
16 July 1888 An act to authorize the Columbia River Bridge Company to construct and maintain a bridge across the Columbia River between the State of Oregon and the Territory of Washington, and to establish it as a post-road.



624
16 July 1888 An act to authorize the construction of a bridge across the Mississippi River at or near the city of Oquawka, in the State of Illinois, and to establish it as a post-road.



666
17 July 1888 An act to authorize the construction of a bridge across the Missouri River and to establish it as a post-road.

347

702
24 July 1888 An act making appropriations for the service of the Post Office Department for the fiscal year ending June thirtieth, eighteen hundred and eighty-nine.

382

772
7 Aug. 1888 An act supplementary to the act of July first, eighteen hundred and sixty-two, entitled "An act to aid in the construction of a railroad and telegraph line from the Missouri River to the Pacific Ocean, and to secure to the Government the use of the same for postal, military, and other purposes," and also of the act of July second, eighteen hundred and sixty-four, and other acts amendatory of said first-named act.



773
7 Aug. 1888 An act to authorize the construction of a bridge across the Missouri River and to establish it as a post-road.
25
387
50/1
787
8 Aug. 1888
An act requiring notice of deficiency in accounts of principals to be given to sureties upon bonds of United States officials, and fixing a limitation of time within which suits shall be brought against said sureties upon said bonds.

496

1039
26 Sep. 1888 An act amendatory of "An act relating to postal crimes and amendatory of the statutes therein mentioned," approved June eighteenth, eighteen hundred and eighty-eight, and for other purposes.



1065
1 Oct. 1888 An act to authorize the Postmaster-General to advertise for and purchase improved registered mail locks and keys therefor.
25
553
50/1
1094
12 Oct. 1888
An act concerning the settlement of the boundary-lines between Connecticut and Rhode Island.



1223
19 Oct. 1888 An act to authorize the Postmaster-General to rent a suitable building in the city of Washington to be used as a mail Bag Repair Shop, and for other purposes.

650
50/2
50
16 Jan. 1889 An act to amend the postal laws of the United States in reference to letters bearing special delivery stamps.



93
21 Jan. 1889 An act to increase the appropriation for the purchase of a site for a building for a post-office, court-house, and other offices in San Francisco, California.

654

100
30 Jan. 1889

25
659
50/2
122
9 Feb. 1889 An act to enlarge the powers and duties of the Department of Agriculture and to create an Executive Department to be known as the Department of Agriculture.

The first Secretary of Agriculture, Norman J. Colman, was confirmed 13 Feb. 1889; the second, Jeremiah M. Rusk, was confirmed 5 Mar. 1889, upon the new presidential administration.

672

171
16 Feb. 1889

25
26
26
26
26
676-684
1548-1549
1549-1551
1551-1552
1552-1553
50/2
--
--
--
--
180
5
6
7
8
22 Feb. 1889
2 Nov. 1889
2 Nov. 1889
8 Nov. 1889
11 Nov. 1889
(1) An act to provide for the division of Dakota into two States and to enable the people of North Dakota, South Dakota, Montana, and Washington to form constitutions and State governments and to be admitted into the Union on an equal footing with the original States, and to make donations of public lands to such States.
(2-5) Proclamations, statehood, 2 Nov. 1889 (North and South Dakota), 8 Nov. 1889 (Montana), 11 Nov. 1889 (Washington).

About the North Dakota state boundaries, and the difficulties of defining and marking them, see John P. Bluemle, North Dakota's Boundaries, 2002 (link).
Wikipedia, Territorial evolution of Montana, of North Dakota, of South Dakota, of Washington.

Commemorative postage stamps -- statehood, 2 Nov. 1939 (NPM, NPMA, MSC, ST, WC); Montana, 15 Jan. 1989 (NPM, NPMA, MSC); North Dakota, 21 Feb. 1989 (NPM, NPMA, MSC); South Dakota. 3 May 1989 (NPM, NPMA, MSC); Washington, 22 Feb. 1989 (NPM, NPMA, MSC).
25
760
50/2
318
1 Mar. 1889
An act to authorize the Kentucky Union Railway Company to construct a bridge across the Kentucky River and its tributaries.  Post route, § 2.
25
760-767
50/2
319
1 Mar. 1889
An act to provide for taking the eleventh and subsequent censuses.  All census-related mail to be sent free, § 7, p. 763; see next, Act of 21 May 1890, 26 Stat. 116.

Additional, 22 Feb. 1890, 26 Stat. 13; 14 Aug. 1890, 26 Stat. 313; 3 Mar. 1891, 26 Stat. 888; 6 July 1892, 27 Stat. 86; 23 Feb. 1893, 27 Stat. 473; 3 Mar. 1893, 27 Stat. 658; 3 Oct. 1893, 28 Stat. 3; 21 Dec. 1893, 28 Stat. 18; 21 Apr. 1894, 28 Stat. 60; 22 Aug. 1894, 28 Stat. 439; 2 Mar. 1895, 28 Stat. 857; 19 Mar. 1896, 29 Stat. 468.
Apportionment, 7 Feb. 1891, 26 Stat. 735.

Wikipedia, 1890 United States census.
US Census Bureau, 1890 Census, Overview, Publications, Bulletins.   The census reference date was 1 June 1890.
25
779
50/2

1 Mar. 1889

25
783-788
50/2
333
1 Mar. 1889
An act to establish a United States court in the Indian Territory, and for other purposes.
The Indian Territory is bounded to the north by Kansas, east by Missouri and Arkansas, south by Texas, west by Texas and New Mexico Territory.  See next, Act of 2 May 1890, 26 Stat. 81 § 29.

841

374
2 Mar. 1889 An act making appropriations for the service of the Post-Office Department for the fiscal year ending June thirtieth, eighteen hundred and ninety.

873

393
2 Mar. 1889 An act to punish dealers and pretended dealers in counterfeit money and other fraudulent devices for using the United States mails.

multi



p. 14, 46, 524, Washington, D.C., post office

multi



p. 346, 844, appropriations
p. 292, 741, topographer













Public Resolutions, vol. 25, p. 1-1022

Vol. Pages C/S No. Approved ... Title







Private Acts, vol. 25, p. 1023-1335

Vol. Pages C/S Ch. Act of ... Title
25
1026b
50/1
11
15 Feb. 1888
An act for the relief of John Snoddy.  Postmaster, train robbery.
25
1026c
50/1
24
5 Mar. 1888
An act for the relief of R.R. Tinsley.  Postmaster, mail robbery.
25
1028a
50/1
33
20 Mar. 1888
An act for the relief of A.B. Norton.  Postmaster.
25
1032b
50/1
73
9 Apr. 1888
An act for the relief of John K. Le Baron.  Postmaster.
25
1046a
50/1
152
20 Apr. 1888
An act for the relief of R.S. Stanley, postmaster at Booneville, Mississippi.  Registered envelope, burned.
25
1058c
50/1
228
2 May 1888
An act for the relief of George F. Chilton.  Mail contractor.
25
1059d
50/1
238
9 May 1888
An act for the relief of J.A. Wilson.  Mail robbery.
25
1070-1071
50/1
313
24 May 1888
An act for the relief of the First National Bank of Marion, Iowa.  Lost bonds.
25
1071a
50/1
314
24 May 1888
An act for the relief of the heirs of John S. Fillmore, deceased.  Post office site.
25
1074c
50/1
333
28 May 1888
An act for the relief of Thomas C. Dickey.  Postmaster.
25
1081d
50/1
403
18 June 1888
An act for the relief of Charles V. Mesler.  Postmaster, stolen postage stamps.
25
1146a
50/1
796
8 Aug. 1888
An act for the relief of Carline T. Cockle.  Postmaster.
25
1146c
50/1
798
8 Aug. 1888
An act for the relief of C.L. Wilson.  Postmaster.
25
1169b
50/1
932
27 Aug. 1888
An act for the relief of Lowman and Company.  Revenue stamps destroyed by fire.
25
1179b
50/1
982
6 Sep. 1888
An act for the relief of Mathew H. Fulton.  Postmaster, stolen registered letters.
25
1180a
50/1
986
6 Sep. 1888
An act for the relief of M.M. Gibson.  Postmaster, postage stamps destroyed by fire.
25
1194c
50/1
1072
9 Oct. 1888
An act for the relief of John D. Adams.  Mail contractor.
25
1200d
50/1
1109
12 Oct. 1888
An act for the relief of John J. Crooke.  Revenue stamps, printer.
25
1200-1201
50/1
1110
12 Oct. 1888
An act for the relief of the American Grocer Association of the city of New York.
25
1221b
50/1
1225
19 Oct. 1888
An act for the relief of G.W. McAdams.  Postmaster, stolen funds.
25
1270c
50/2
112
5 Feb. 1889
An act for the relief of W.W. Welch.  Mail agent.
25 1277c
50/2 164
13 Feb. 1889
An act for the relief of David A. Haywood.  Post office building.
25 1278c
50/2 173
16 Feb. 1889
An act for the relief of William H. Robertson and Edward L. Hedden, late collector of customs for the district of the city of New York.  Postal funds.
25 1290a
50/2 244
25 Feb. 1889
An act for the relief of J. Harry Adams.  Revenue stamps.
25 1299b
50/2 289
26 Feb. 1889
An act for the relief of Milo McCrillis.  Postmaster, stolen postage stamps.
25 1311b
50/2 433
2 Mar. 1889
An act for the relief of S. Dillinger and Sons.  Revenue stamps.

Private Resolutions, vol. 25, p. 1023-1335

Vol. Pages C/S No. Approved ... Title







Treaties and Postal Conventions, vol. 25, p. 1337-1477

Vol. Pages Approved ... Title
25
1339-1351
21 Mar. 1885
Universal Postal Union, The Additional Act of Lisbon.  Effective 1 Apr. 1886.

Bevans, Treaties, vol. 1, p. 97-106.
Hertslet's Commercial Treaties, vol. 17, p. 235-243.
Garcia, Recueil des Traités de Belgique, vol. 13, p. 432-440 (link), 460-463 (link), in French.
Lagemans, Netherlands Treaties, vol. 9, p. 135-144 (link), in French.
Rydberg, Sverges Traktater, vol. 13, p. 343-353 (link), in French.
Danmarks Traktater efter 1814, vol. 4, p. 219-230 (link), in French.
Annual Report of the Postmaster General, 1885, p. 835-844 (link), 864-871 (link).
Postal Laws and Regulations, 1887, Appendix, p. 1-13 (link).
25
1352-1369
21 Mar. 1885
Universal Postal Union, The Additional Act of Lisbon modifying the Detailed Regulations ...

Hertslet's Commercial Treaties, vol. 17, p. 243-247.
Lagemans, Netherlands Treaties, vol. 9, p. 144-163 (link), in French.
Danmarks Traktater efter 1814, vol. 4, p. 230-241 (link), in French.
Annual Report of the Postmaster General, 1885, p. 844-864 (link).
Postal Laws and Regulations, 1887, Appendix, p. 13-40 (link).
--
--
21 Mar. 1885
Further UPU arrangements, that the US was not party to:

Letters with Declared Value, 21 Mar. 1885
    Garcia, Recueil des Traités de Belgique, vol. 13, p. 441-443 (link), in French.
    Lagemans, Netherlands Treaties, vol. 9, p. 132-134 (link), in French.
    Rydberg, Sverges Traktater, vol. 13, p. 354-356 (link), in French.
    Danmarks Traktater efter 1814, vol. 4, p. 241-245 (link), in French.

Exchange of Money Orders (Mandats de poste), 21 Mar. 1885
    Garcia, Recueil des Traités de Belgique, vol. 13, p. 444-446 (link), in French.
        Also, vol. 14, p. 443 (link).  Also, vol. 15, p. 66 (link).
    Lagemans, Netherlands Treaties, vol. 9, p. 124-131 (link), in French.
    Rydberg, Sverges Traktater, vol. 13, p. 357-360 (link), in French.
    Danmarks Traktater efter 1814, vol. 4, p. 246-252 (link), in French.

Parcels Post (Colis postaux), 21 Mar. 1885
    Garcia, Recueil des Traités de Belgique, vol. 13, p. 447-454 (link), p. 574 (link), in French.
        Also, vol. 15, p. 81-82 (link).
    Lagemans, Netherlands Treaties, vol. 9, p. 111-123 (link), in French.
    Rydberg, Sverges Traktater, vol. 13, p. 360-367 (link), in French.
    Danmarks Traktater efter 1814, vol. 4, p. 253-266 (link), in French.

Collection Service (Recouvrements), 21 Mar. 1885
    Garcia, Recueil des Traités de Belgique, vol. 13, p. 455-459 (link), in French.
    Rydberg, Sverges Traktater, vol. 13, p. 542-548 (link), in French.
25
1385-1389
4 Apr. 1887
21 June 1887
Postal Convention between the United States of America and the United Mexican States.  Effective 1 July 1887.

Annual Report of the Postmaster General, 1884, discussed, p. 28 (ref), 641-642 (ref).
Annual Report of the Postmaster General, 1885, discussed, p. 832 (ref).
Annual Report of the Postmaster General, 1886, discussed, p. 815 (ref).
Annual Report of the Postmaster General, 1887, p. 1027-1030 (link); discussed, p. 60, 1014.
Postal Laws and Regulations, 1887, Appendix, p. 46-49 (link).
Postal Laws and Regulations, 1893, Appendix, p. 62-65 (link).
25
1393-1398
22 July 1887
3 Sep. 1887
Postal Convention between Jamaica and the United States of America.  Parcels post.  Effective 1 Oct. 1887.

British and Foreign State Papers, vol. 78, p. 365-369.
Hertslet's Commercial Treaties, vol. 17, p. 1072-1076.
168 CTS 388, 431
Annual Report of the Postmaster General, 1887, p. 247-252 (link).
Annual Report of the Postmaster General, 1888, p. 846-850 (link).
Postal Laws and Regulations, 1893, Appendix, p. 65-68 (link).

This was the first parcel post convention signed by the US.
25
1401-1406
29 Oct. 1887
10 Nov. 1887
Postal Convention between the United States of America and Barbados.  Parcels post.  Effective 1 Dec. 1887.

British and Foreign State Papers, vol. 78, p. 954-958.
Hertslet's Commercial Treaties, vol. 18, p. 1170-1174.
168 CTS 388, 450
Annual Report of the Postmaster General, 1887, p. 253-258 (link).
Annual Report of the Postmaster General, 1888, p. 851-855 (link).
Postal Laws and Regulations, 1893, Appendix, p. 68-71 (link).
25
1407-1412
20 Dec. 1887
9 Jan. 1888
Postal Convention between the United States of America and the Bahamas.  Parcels post.  Effective 1 Feb. 1888.

British and Foreign State Papers, vol. 79, p. 314-318.
Hertslet's Commercial Treaties, vol. 18, p. 1174-1176.
170 CTS 257, 260
Annual Report of the Postmaster General, 1888, p. 856-860 (link).
Postal Laws and Regulations, 1893, Appendix, p. 71-73 (link).
25
1413-1416
12 Jan. 1888
19 Jan. 1888
Postal Convention between the United States of America and the Dominion of Canada.  Effective 1 Mar. 1888.

British and Foreign State Papers, vol. 79, p. 863-867.
Hertslet's Commercial Treaties, vol. 18, p. 1176-1180.
170 CTS 257, 265
Annual Report of the Postmaster General, 1888, p. 842-844 (link).
Postal Laws and Regulations, 1893, Appendix, p. 59-61 (link).
25
1417-1422
23 Jan. 1888
10 Feb. 1888
Postal Convention between the United States of America and British Honduras.  Parcels post.  Effective 1 Mar. 1888.

British and Foreign State Papers, vol. 79, p. 310-314.
Hertslet's Commercial Treaties, vol. 18, p. 1180-1181.
170 CTS 257, 270
Annual Report of the Postmaster General, 1888, p. 861-865 (link).
Postal Laws and Regulations, 1893, Appendix, p. 74-76 (link).
25
1423
25 Apr. 1888
27 Apr. 1888
Amendment to the Postal Convention of January 12, 1888, between the United States of America and Canada.  Effective 1 May 1888.

British and Foreign State Papers, vol. 79, p. 1053-1054.
Hertslet's Commercial Treaties, vol. 18, p. 1184-1185.
170 CTS 257, 281
Annual Report of the Postmaster General, 1888, p. 845 (link).
25
1428-1437
28 Apr. 1888
Parcels post convention between the United States of America and Mexico.  Effective 1 July 1888.

Annual Report of the Postmaster General, 1888, p. 866-874 (link).
Postal Laws and Regulations, 1893, Appendix, p. 77-82 (link).
25
1472-1477
19 Dec. 1888
Parcels post convention between the United States of America and the Hawaiian Kingdom.  Effective 1 Mar. 1889.

Annual Report of the Postmaster General, 1889, p. 922-928 (link).
Postal Laws and Regulations, 1893, Appendix, p. 88-91 (link).
--
--
11 Nov. 1887
29 Nov. 1887
Convention for an Exchange of Money Orders between the United States of North America and Denmark.   Effective 1 Jan. 1888.

Danmarks Traktater efter 1814, vol. 4, p. 378-389 (link), in Danish and English.
Annual Report of the Postmaster General, 1888, p. 801-812 (link).
Postal Laws and Regulations, 1893, Appendix, p. 227-234 (link).

14 Nov. 1890 / 28 Nov. 1890, Additional Convention, see Danmarks Traktater efter 1814, vol. 4, p. 504-507 (link).
--
--
28 Jan. 1888
15 Feb. 1888
Additional Articles to the Money Order Convention between the General Post Office of the United Kingdom of Great Britain and Ireland and the Post Office Department of the United States of America, of December 2, 18, 1879.  Money orders.  Rate reduction, effective 1 Apr. 1888.

British and Foreign State Papers, vol. 79, p. 4-5.
Hertslet's Commercial Treaties, vol. 18, p. 1182.
Consolidated Treaty Series, vol. 170, p. 257, 275.
--
--
23 May 1888
13 June 1888
Additional Articles to the Money-Order Convention between the Postal Administration of the Kingdom of Sweden and the Post-Office Department of the United States of America, dated December 27, 1884 - February 17, 1885.  Rate reduction, effective 1 July 1888.

Rydberg, Sverges Traktater, vol. 13, p. 552-553 (link).
Consolidated Treaty Series, vol. 170, p. 258, 284.
--
--
6 June 1888
Additional convention to the convention of 20 November 1882 [with Belgium], for the exchange of money orders.  Rate reduction, effective 1 Oct. 1888.

Garcia, Recueil des Traités de Belgique, vol. 14, p. 401-402 (link), in French and English.
Consolidated Treaty Series, vol. 170, p. 258, 283.
--
--
28 Aug. 1888
Convention pour l'échange des mandats-poste, additionnelle à la Convention conclue entre la France et les États-Unis, le 29 décembre 1879, signée à Washington, le 28 août 1888.  Money Orders.  Rate reduction.

Consolidated Treaty Series, vol. 170, p. 258, 289, from De Clercq, Recueil des Traités de la France, vol. XVIII, p. 88, and Archives Diplomatiques, 1889, vol. XXX, p. 274.

Proclamations, vol. 25, p. 1479-1487

Vol. Pages No. Date Title









[top; volume 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 23, 24, 25, 26, 27, 28, 29, 30, 31, etc.]
[previous, next]

US Statutes at Large, Volume 26, 1889-1891, 51st Congress, published 1891

This volume contains acts of the Fifty-first Congress.

Under the same act, 22 Feb. 1889, 25 Stat. 676, with separate proclamations, North Dakota and South Dakota were admitted to the Union, 2 Nov. 1889, 26 Stat. 1548, 26 Stat. 1549; Montana, 8 Nov. 1889, 26 Stat. 1551; Washington State, 11 Nov. 1889, 26 Stat. 1552.  Idaho was admitted to the Union, 3 July 1890, 26 Stat. 215; Wyoming, 10 July 1890, 26 Stat. 222.

Oklahoma was opened for settlement 23 Mar. 1889, by proclamation, 26 Stat. 1544, with entry prohibited before 22 Apr. 1889.  The Territory of Oklahoma was organized 2 May 1890, 26 Stat. 81.
Congress special sessions regular sessions Public
Private
Profiles
51st 4 Mar. – 2 Apr. 1889
2 Dec. 1889 – 1 Oct. 1890
1 Dec. 1890 – 3 Mar. 1891
p. 1-686
p. 687-1118
p. 1121-1326
p. 1327-1478
51st

House Journal, Senate Journal, Senate Executive Journal
    Serial Set, House Journal, 2713, 2829; Senate Journal, 2609, 2677, 2817
    House Journal, 51/1, 51/2
    Senate Journal, 51/sp, 51/1, 51/2
    Senate Executive Journal, vol. 27, 51/sp, 51/1, 51/2
    Congressional Record, congress.gov, govinfo.gov
Contents, p. i-lviii, 1-1766
Volume 26
pages
pdf
Congress 51
all (132.9 MB), reduced (66.1 MB)
session 1 session 2
title i-ii i-ii
list of public acts and resolutions iii-xxiv iii-xxiv
list of private acts and resolutions xxv-lii xxv-lii
list of treaties and conventions liii-liv liii-liv
list of proclamations lv-lvi lv-lvi
public acts and resolutions lvii-lviii, 1-1118 lvii-lviii 1-686 687-1118
private acts and resolutions 1119-1478 1119-1120
1121-1326
1327-1478
treaties and conventions 1479-1540 1479-1540
proclamations 1541-1566 1541-1566
index to vol. 26
1567-1766 1567-1766

1891 (preliminary list)

Public Acts, vol. 26, p. 1-1118

Vol. Pages C/S Ch. Act of ... Title





26 Stat. 268
26

51/1
17
21 Feb. 1890 An act to authorize the construction and maintenance of a bridge across the Missouri River at a point to be selected in the county of Douglas, or in the county of Sarpy, in the State of Nebraska, and the county of Pottawattamie, in the State of Iowa, and to make the same a post-route.

28

46
24 Mar. 1890 An act to authorize the Oregon and Washington Bridge Company to construct and maintain a bridge across the Columbia River, between the State of Oregon and the State of Washington, and to establish it as a post-road.
Time extended, 10 Jan. 1899, 30 Stat. 783.
26
27
50
477-478
51/1
52/2
73
167
9 Apr. 1890
27 Feb. 1893
(1) An act to continue the publication of the Supplement to the Revised Statutes.
(2) An act for the further continuance of the publication of the Supplement to the Revised Statutes of the United States.
See next, 4 June 1897, 30 Stat. 30.

56

85
16 Apr. 1890 An act providing for the appointment of an assistant General Superintendent and a chief clerk, Railway Mail Service.
26
26
62-66
1562-1563
51/1
--
156
15
25 Apr. 1890
24 Dec. 1890
(1) An act to provide for celebrating the four hundredth anniversary of the discovery of America by Christopher Columbus by holding an international exhibition of arts, industries, manufactures, and the product of the soil, mine, and sea in the city of Chicago, in the State of Illinois.
(2) Proclamation, Announcing the opening and closing dates of the World's Columbian Exposition.  1 May 1893 to 26 Oct. 1893, in Chicago.  Actually closed 30 Oct. 1893.

Stamps issued, 1 Jan. 1893.
Wikipedia, World's Columbian Exposition.
26
72
51/1
166
26 Apr. 1890 An act to amend an act entitled "An act to authorize the purchase of a site and the erection of a suitable building for a post-office and other Government offices in the city of Scranton, Pennsylvania," approved July twenty-seventh, eighteen hundred and eighty-two.
26
80-81
51/1
181
1 May 1890
An act authorizing the Brazos Terminal Railway Company to construct a bridge across the Brazos River in the State of Texas.  Post route.
26
26
26
27
28
29
1544-1546
1557
81-100
612-646
1222-1239
113-114
--
--
51/1
52/2
--
54/1
2
10
182
209
5
155
23 Mar. 1889
1 Feb. 1890
2 May 1890
3 Mar. 1893
19 Aug. 1893
4 May 1896
(1) Proclamation, opening to settlement, lands of the Muscogee (Creek) and Seminole in Indian Territory, commencing at noon on 22 Apr. 1889, and not sooner.
(2) Proclamation, grazing of cattle forbidden on Cherokee Strip [or Outlet].
(3) An act to provide a temporary government for the Territory of Oklahoma, to enlarge the jurisdiction of the United States Court in the Indian Territory, and for other purposes.  Including the Public Land Strip (Oklahoma Panhandle), but not the lands of the five civilized tribes or the Quapaw Indian Agency, or the Cherokee Outlet; with provisions for adding those lands in the future.  Indian Territory defined, § 29.
(4) An act making appropriations for current and contingent expenses, and fulfilling treaty stipulations with Indian tribes, for fiscal year ending June thirtieth, eighteen hundred and ninety-four.  Cherokee Outlet purchased, § 10, p. 640.
(5) Proclamation, Agreement with the Cherokee Nation ceding the Cherokee Outlet, etc.  From 96° W to 100° W, from the Kansas border (37° N) south to the Creek Nation (in Indian Territory) and the Cheyenne-Arapaho reservation (in Oklahoma Territory).  Open to settlement 16 Sep. 1893.  Further, Proclamation of 27 July 1898, 30 Stat. 1779.
(6) An Act To establish and provide for the government of Greer County, Oklahoma, and for other purposes.  East of 100° W, between the north and south forks of the Red River, transferred from Texas.  See also, Supreme Court decisions of 29 Feb. 1892, 143 U.S. 621; 16 Mar. 1896, 162 U.S. 1; 11 Apr. 1921, 256 U.S. 70.  Previous, Proclamation of 30 Dec. 1887, 25 Stat. 1483; Act of 2 May 1890, § 25, 26 Stat. 92.

Map, Historical diagram of Missouri, Arkansas, Texas, Oklahoma [Van Zandt].
Wikipedia, Indian Territory, Oklahoma Territory, Oklahoma Panhandle, Oklahoma Organic Act.
Wikipedia, Cherokee Outlet.
Wikipedia, Greer County, Texas.
Oklahoma statehood, 16 Nov. 1907, 34 Stat. 137, etc.

Commemorative postal card -- Settling of Oklahoma [land rush], 22 Apr. 1989 (MSC).
Commemorative postage stamps -- Cherokee Strip [land rush], 15 Oct. 1968 (NPM, NPMA, MSC, WC), 17 Apr. 1993 (NPM, NPMA, MSC).
26
116
51/1
234
21 May 1890 An act authorizing the registration of census mail-matter.  Free of postage and registry.
26
174-175
51/1
613
25 June 1890 An act to authorize the acquisition of certain parcels of real estate embraced in square numbered three hundred and twenty-three of the city of Washington, to provide an eligible site for a city post office.
Wikipedia, Old Post Office (Washington, D.C.).

Commemorative postal card -- Old Post Office, Washington, D.C., 19 Apr. 1983 (MSC).



641
30 June 1890 An act making appropriations for the Service of the Post-Office Department for the fiscal year ending June thirtieth, eighteen hundred and ninety-one.
26
215-219
51/1
656
3 July 1890
An act to provide for the admission of the State of Idaho into the Union.

Wikipedia, Territorial evolution of Idaho.

Commemorative postage stamps -- Idaho statehood, 3 July 1940 (NPM, NPM, NPM, NPMA, MSC, ST, WC, WC), 6 Jan. 1990 (NPM, NPMA, MSC).
26
222-226
51/1
664
10 July 1890
An act to provide for the admission of the State of Wyoming into the Union, and for other purposes.  Provisions for Yellowstone National Park, § 2.

Wikipedia, Territorial evolution of Wyoming.

Commemorative postage stamps -- Wyoming statehood, 10 July 1940 (NPM, NPM, NPM, NPMA, MSC, ST, WC), 23 Feb. 1990 (NPM, NPMA, MSC).

228

667
11 July 1890
sec 2
26
268-

669
11 July 1890 An act to incorporate the North River Bridge Company and to authorize the construction of a bridge and approaches at New York City across the Hudson River, to regulate commerce in and over such bridge between the States of New York and New Jersey, and to establish such bridge a military and post road.
Time extended, 8 Feb. 1901, 31 Stat. 762.

370

820
29 Aug. 1890
sec 1

417

841
30 Aug. 1890
sec 3

465

908
19 Sep. 1890
sec 1, 2, 3



1046
29 Sep. 1890 An act amending an act of Congress passed July twelfth, eighteen hundred and eighty-two, relative to fire limit of site of post-office and Federal building, Brooklyn, New York.

511

1131
30 Sep. 1890 An act to authorize the Canaveral and South Florida Railroad Company to construct and maintain a bridge across the Indian River and one across the Banana River, both in the State of Florida, and to establish the same, in each case, as a post-road.

648

1260
1 Oct. 1890 An act granting leaves of absence to clerks and employees in first and second class post-offices, and to employees of the Post-Office Department employed in the mail-bag repair shops connected with said Department.


51/2
164
13 Feb. 1891 An act to authorize the construction of a tunnel under the waters of the bay of New York, between the town of Middletown, in the county of Richmond, and the town of New Utrecht, in the county of Kings, in the State of New York, and to establish the same as a post-road.

762



An Act authorizing the construction of a railway, street-railway, motor, wagon, and pedestrian bridge over the Missouri River, near Council Bluffs, Iowa, and Omaha, Nebraska.
Amended, 28 Jan. 1893, 27 Stat. 427.
Time extended, 21 Apr. 1898, 30 Stat. 360.
26
830

519
3 Mar. 1891 An act to provide for ocean mail service between the United States and foreign ports, and to promote commerce.

833


3 Mar. 1891
An Act giving the consent of the United States to the erection of a bridge across Portage Lake, Houghton County, Michigan, between the villages of Houghton and Hancock.
Amended, 25 Apr. 1898, 30 Stat. 363.
26
908-948
51/2
541
3 Mar. 1891
An act making appropriations for the legislative, executive, and judicial expenses of the Government for the fiscal year ending June thirtieth, eighteen hundred and ninety-two, and for other purposes.
Senate, Post Office, p. 910; House, Office of Postmaster, p. 913-914; Auditor of the Treasury for the Post Office Dept., p. 920; Bureau of Engraving and Printing, p. 922; Office of the Director of the Mint, p. 923; United States Mints and Assay Offices, p. 927-929; Post Office Dept., p. 943-945.
Fourth Assistant Postmaster General.
26
948-989
51/2
542
3 Mar. 1891
An act making appropriations for sundry civil expenses of the Government for the fiscal year ending June thirtieth, eighteen hundred and ninety-two, and for other purposes.
Post Office buildings, etc., p. 948-953; Engraving and Printing, p. 958-959, 966-967; counterfeiting, p. 968.
"For postage stamps and foreign postal cards for the National Museum, five hundred dollars", p. 963.
26
1079-1081
51/2
547
3 Mar. 1891 An act making appropriations for the service of the Post-Office Department for the fiscal year ending June thirtieth, eighteen hundred and ninety-two.  Free franking, p. 1081.

multi



p. 174, 413, 414, 925, 952, Washington, D.C., post office
p. 264, 944, topographer













Public Resolutions, vol. 26, p. 1-1118

Vol. Pages C/S No. Approved ... Title







Private Acts, vol. 26, p. 1119-1477

Vol. Pages C/S Ch. Act of ... Title
26
1126e
51/1
102
19 Apr. 1890
An act for the relief of Daniel V. O'Leary.  Postmaster, stolen postage stamps.
26
1216c
51/1
659
3 July 1890
An act for the relief of Asa Ellis, collector of internal revenue for the first collection district of California.  Revenue stamps, destroyed by fire.
26
1268c
51/1
994
26 Sep. 1890
An act for the relief of James B. Guthrie.  Postmaster, stolen package.
26
1269b
51/1
1004
27 Sep. 1890
An act for the relief of Jeremiah Darling.  Mail carrier.
26
1334a
51/2
68
12 Jan. 1891
An act directing the issue of a duplicate of a lost check drawn by A.W. Beard, collector of customs at the port of Boston, Massachusetts, in favor of De Blois and Company.  Check, lost in the mail.
26
1340c
51/2
132
11 Feb. 1891
An act for the relief of James H. Smith, late postmaster at Memphis, Tennessee.
26
1346-1347
51/2
169
13 Feb. 1891
An act for the relief of Andrew Schneider.  Revenue stamps.
26
1364a
51/2
247
20 Feb. 1891
An act for the relief of T.A. Kendig.  Mail contractor.
26
1365b
51/2
255
21 Feb. 1891
An act for the relief of Nathan Kimball, postmaster at Ogden, Utah.  Stolen postal funds.
26
1392a
51/2
381
27 Feb. 1891
An act for the relief of H.J. Cheney.  Stolen registered letters.

Private Resolutions, vol. 26, p. 1119-1477

Vol. Pages C/S No. Approved ... Title







Treaties and Postal Conventions, vol. 26, p. 1479-1539

Vol. Pages Approved ... Title
26
1497-1507
14 June 1889
21 May 1890
General act by and between the United States of America, the Empire of Germany, and the United Kingdom of Great Britain and Ireland, providing for the neutrality and autonomous government of the Samoan Islands.

Hertslet's Commercial Treaties, vol. 18, p. 1068-1082.
--
--
30 Mar. 1889
10 Apr. 1889
Convention between the Post-Office Department of the United States of America and the Post-Office Department of the Colony of Newfoundland.  Money orders.  Effective 1 July 1889.

Annual Report of the Postmaster General, 1889, p. 884-899 (link).
Postal Laws and Regulations, 1893, Appendix, p. 234-238 (link).

Proclamations, vol. 26, p. 1541-1566

Vol. Pages No. Date Title
26 1544-1546 2 23 Mar. 1889 Opening Oklahoma to settlement.
26 1548-1549 5 2 Nov. 1889 Announcing the admission of the State of North Dakota as a State of the Union.
26 1549-1551 6 2 Nov. 1889 Announcing the admission of the State of South Dakota as a State of the Union.
26 1551-1552 7 8 Nov. 1889 Announcing the admission of the State of Montana as a State of the Union.
26 1552-1553 8 11 Nov. 1889 Announcing the admission of the State of Washington as a State of the Union.




[top; volume 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 23, 24, 25, 26, 27, 28, 29, 30, 31, etc.]
[previous, next]

US Statutes at Large, Volume 27, 1891-1893, 52nd Congress, published 1893

This volume contains acts of the Fifty-second Congress.
Congress special sessions regular sessions Public
Private
Profiles
52nd -- 7 Dec. 1891 – 5 Aug. 1892
5 Dec. 1892 – 3 Mar. 1893
p. 1-404
p. 405-758
p. 761-808
p. 809-838
52nd

House Journal, Senate Journal, Senate Executive Journal
    Serial Set, House Journal, 2919, 3075; Senate Journal, 2891, 3054
    House Journal, 52/1, 52/2
    Senate Journal, 52/1, 52/2
    Senate Executive Journal, vol. 28, 52/1, 52/2
    Congressional Record, congress.gov, govinfo.gov
Contents, p. i-xxx, 1-1178
Volume 27
pages
pdf
Congress 52
all (85.8 MB), reduced (46.5 MB)
session 1 session 2
title i-ii
i-ii
list of public acts and resolutions iii-xvi iii-xvi
list of private acts and resolutions xvii-xxiv xvii-xxiv
list of treaties and conventions xxv-xxvi xxv-xxvi
list of proclamations xxvii-xxviii xxvii-xxviii
public acts and resolutions xxix-xxx, 1-758 xxix-xxx 1-404 405-758
private acts and resolutions 759-838 759-760
761-808
809-838
treaties and conventions 839-976 839-976
proclamations 977-1072 977-1072
index to vol. 27
1073-1178 1073-1178

1893 (preliminary list)

Public Acts, vol. 27, p. 1-757

Vol. Pages C/S Ch. Act of ... Title
27

52/1
49
18 Apr. 1892 An act to amend an act entitled "An act to authorize the Oregon and Washington Bridge Company to construct and maintain a bridge across the Columbia River, between the State of Oregon and the State of Washington, and to establish it as a post road."
27
27


10 May 1892
Ocean Mail Act



68
12 May 1892 An act to authorize the construction of a bridge across the Missouri River at De Witt, Carroll County, Missouri, and to establish it as a post road.
27
54-56

124
22 June 1892
[bridge, Missouri River at Yankton, South Dakota].  Post route.
Time extended, 28 May 1894, 28 Stat. 78; 1 July 1898, 30 Stat. 651.

82

147
5 July 1892




157
13 July 1892 An act to amend an act entitled "An act to authorize the Oregon and Washington Bridge Company to construct and maintain a bridge across the Columbia River, between the State of Oregon and the State of Washington, and to establish it as a post road."

145

165
13 July 1892 An act making appropriations for the service of the Post-Office Department for the fiscal year ending June thirtieth, eighteen hundred and ninety-three.

148


13 July 1892


268

249
26 July 1892 An act to authorize the Postmaster-General to provide mail service, and for other purposes.

421

41
23 Jan. 1893


440


9 Feb. 1893
[bridge across Saint Lawrence River]
Amended, 15 Feb. 1896, 29 Stat. 7.
Time extended, 29 Apr. 1898, 30 Stat. 366.

675-715
52/2
211
3 Mar. 1893
appropriations
27
732-734
52/2
213
3 Mar. 1893 An act making appropriations for the service of the Post-Office Department for the fiscal year ending June thirtieth, eighteen hundred and ninety-four.  First experiments with Rural Free Delivery.
Wikipedia, Rural Free Delivery.
USPS, Rural Free Delivery, 2013 (link).
RFDTV, Rural Free Delivery Act - 1893 (link).
Lena B. Hecker, The History of the Rural Free Mail Delivery in the United States, Univ. of Iowa MA thesis, 1920 (link).

Commemorative postage stamp -- Rural Free Delivery centennial, 7 Aug. 1996 (NPM, NPMA, MSC).

multi



p. 9, 351, 573, Washington, D.C., post office
p. 219, 711, topographer







Public Resolutions, vol. 27, p. 1-757

Vol. Pages C/S No. Approved ... Title







Private Acts, vol. 27, p. 759-838

Vol. Pages C/S Ch. Act of ... Title
27
761b
52/1
13
8 Mar. 1892
An act for the relief of Aquilla Jones, senior.  Postmaster, stolen postal funds.
27
778b
52/1
204
18 July 1892
An act to refund certain revenue taxes to Benner and Merriman.  Revenue stamps.
27
778c
52/1
207
19 July 1892
An act for the relief of W.H. Howard.  Postmaster, stamps destroyed by fire.
27
779c
52/1
213
20 July 1892
An act for the relief of Mrs. E. Trask.  Postmaster, stolen registered letters.
27
785a
52/1
261
26 July 1892
An act for the relief of J.D. King.  Post Office inspector.
27
787a
52/1
282
27 July 1892
An act for the relief of D.P. Abbott, A.S. Keeves, and T.E. Smith.  Stolen revenue stamps.
27
809-810
52/2
4
16 Dec. 1892
An act for the relief of R.B. Woodson.  Postmaster.
27
813b
52/2
45
24 Jan. 1893
An act for the relief of R.L. Jennings, late postmaster at Marshall, Texas.
27
825c
52/2
152
21 Feb. 1893
An act for the relief of B.F. Rockafellow.  Postmaster.
27
829b
52/2
194
1 Mar. 1893
An act for the relief of L.M. Garrett.  Postmaster.

Private Resolutions, vol. 27, p. 759-838

Vol. Pages C/S No. Approved ... Title







Treaties and Postal Conventions, vol. 27, p. 839-975

Vol. Pages Approved ... Title
27
841-850
26 Nov. 1888
21 June 1889
Parcels Post Convention between the United States of America and the Republic of Salvador.  Effective 30 June 1889.

Annual Report of the Postmaster General, 1889, p. 946-956 (link).
Postal Laws and Regulations, 1893, Appendix, p. 82-88 (link).
27
851-859
18 Jan. 1889
30 Mar. 1889
Parcels Post Convention between the United States of America and the Republic of Colombia.  Effective 1 June 1889.

Annual Report of the Postmaster General, 1889, p. 936-945 (link).
Postal Laws and Regulations, 1893, Appendix, p. 91-96 (link).
27
860-865
3 Apr. 1889
Parcels Post Convention between the United States of America and the Leeward Islands.  Effective 1 June 1889.

British and Foreign State Papers, vol. 81, p. 541-545.
Hertslet's Commercial Treaties, vol. 18, p. 1187-1188.
Annual Report of the Postmaster General, 1889, p. 929-935 (link).
Postal Laws and Regulations, 1893, Appendix, p. 96-99 (link).
27
866-875
4 Jan. 1890
27 Mar. 1890
Parcels Post Convention between the United States of America and Costa Rica.  Effective 1 May 1890.

Annual Report of the Postmaster General, 1890, p. 1005-1015 (link).
Postal Laws and Regulations, 1893, Appendix, p. 99-105 (link).
27
876-885
7 May 1890
23 July 1890
Parcels Post Convention between the United States of America and the Danish West India Islands.  Effective 5 Jan. 1891.

Danmarks Traktater efter 1814, vol. 4, p. 435-445 (link), in Danish and English.
Annual Report of the Postmaster General, 1890, p. 1016-1026 (link).
Postal Laws and Regulations, 1893, Appendix, p. 105-110 (link).
27
935-940
3 Feb. 1892
4 Feb. 1892
Parcels Post Convention between the United States of America and British Guiana.  Effective 1 Apr. 1892.

British and Foreign State Papers, vol. 84, p. 38-42.
Hertslet's Commercial Treaties, vol. 19, p. 884-889.
Annual Report of the Postmaster General, 1892, p. 877-882 (link).
Postal Laws and Regulations, 1893, Appendix, p. 111-113 (link).
27
941-946
24 Feb. 1892
Parcels Post Convention between the United States of America and the Windward Islands.  Effective 1 Apr. 1892.

British and Foreign State Papers, vol. 84, p. 43-47.
Hertslet's Commercial Treaties, vol. 19, p. 889-890.
Annual Report of the Postmaster General, 1892, p. 882-887 (link).
Postal Laws and Regulations, 1893, Appendix, p. 114-116 (link).
--
--
28 Mar. 1891
8 Apr. 1891
Convention between the Post-Office Department of the United States of America and the Postal Administration of the Colony of the Bahamas concerning an Exchange of Money Orders.  Effective 1 July 1891.

British and Foreign State Papers, vol. 83, p. 113-117.
Hertslet's Commercial Treaties, vol. 19, p. 864-868.
Annual Report of the Postmaster General, 1891, p. 1014-1023 (link).
Postal Laws and Regulations, 1893, Appendix, p. 238-241 (link).
--
--
18 Sep. 1891
23 Oct. 1891
Convention between the Post-Office Department of the United States of America and the Governor of the Colony of Trinidad and Tobago concerning an Exchange of Money Orders.  Effective 1 Jan. 1892.

British and Foreign State Papers, vol. 83, p. 118-122.
Hertslet's Commercial Treaties, vol. 19, p. 871-875.
Annual Report of the Postmaster General, 1891, p. 1024-1036 (link).
Postal Laws and Regulations, 1893, Appendix, p. 241-244 (link).
--
--
13 Feb. 1892
17 Feb. 1892
11 Mar. 1892
Convention for the Exchange of Money Orders, between the Ministries of Commerce of Austria and Hungary on the one hand, and the Post-Office Department of the United States of America on the other.  Effective 1 Apr. 1892.

Annual Report of the Postmaster General, 1892, p. 242-249 (link).
Postal Laws and Regulations, 1893, Appendix, p. 244-248 (link).
--
--
25 May 1892
Convention for the Exchange of Money Orders between the United States of America and the Colony of British Guiana.  Effective 1 Oct. 1892.

British and Foreign State Papers, vol. 85, p. 719-724.
Hertslet's Commercial Treaties, vol. 20, p. 925-929.
Annual Report of the Postmaster General, 1892, p. 250-257 (link).
Postal Laws and Regulations, 1893, Appendix, p. 248-251 (link).
--
--
13 Aug. 1892
29 Aug. 1892
Convention between the United States of America and the Grand Duchy of Luxemburg concerning the Exchange of Postal Orders.  Money orders.  Effective 1 Jan. 1893.

Annual Report of the Postmaster General, 1893, p. 94-103 (link).
Postal Laws and Regulations, 1893, Appendix, p. 252-256 (link).
--
--
1 Oct. 1892
24 Nov. 1892
Convention between the Post-Office Department of the United States of America and the General Post-Office of the Colony of South Australia concerning the Exchange of Money Orders.

Annual Report of the Postmaster General, 1893, p. 104-113 (link).
Postal Laws and Regulations, 1893, Appendix, p. 257-259 (link).
--
--
7 Dec. 1892
22 Dec. 1892
Convention for the Exchange of Money Orders between the United States of America and the Islands of Bermuda.  Effective 1 Jan. 1893.

Annual Report of the Postmaster General, 1893, p. 114-123 (link).
--
--
7 Apr. 1893
22 Feb. 1893
Convention for the Exchange of Money Orders between the Post-Office Department of the United States of America and the Postal Administration of the Republic of Salvador.  Effective 1 July 1893.

Annual Report of the Postmaster General, 1893, p. 124-131 (link).

Proclamations, vol. 27, p. 977-1071

Vol. Pages No. Date Title









[top; volume 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 23, 24, 25, 26, 27, 28, 29, 30, 31, etc.]
[previous, next]

US Statutes at Large, Volume 28, 1893-1895, 53rd Congress, published 1895

This volume contains acts of the Fifty-third Congress.
Congress special sessions regular sessions Public
Private
Profiles
53rd 4 Mar. – 15 Apr. 1893
7 Aug. 1893 – 3 Nov. 1893
4 Dec. 1893 – 28 Aug. 1894
3 Dec. 1894 – 2 Mar. 1895
p. 1-14
p. 15-592
p. 593-976
p. 979-980
p. 981-1020
p. 1021-1050
53rd

House Journal, Senate Journal, Senate Executive Journal (special; sessions 1, 2; session 3)
    Serial Set, House Journal, 3149, 3196, 3291; Senate Journal, 3054, 3143, 3159, 3274
    House Journal, 53/1, 53/2, 53/3
    Senate Journal, 53/sp, 53/1, 53/2, 53/3
    Senate Executive Journal, vol. 28, 53/sp, vol. 29 pt 1, vol 29 pt 2, 53/1, 53/2, 53/3
    Congressional Record, congress.gov, govinfo.gov
The 53rd Congress ended on the legislative day 2 Mar. 1895, at noon on the calendar day 4 Mar. 1895.
Contents, p. i-xxxii, 1-1430, 1-22
Volume 28
pages
pdf
Congress 53
all (107.2 MB), reduced (57.6 MB)
session 1 session 2 session 3
title i-ii i-ii
list of public acts and resolutions iii-xx iii-xx
list of private acts and resolutions xxi-xxvi xxi-xxvi
list of treaties and conventions xxvii-xxviii xxvii-xxviii
list of proclamations xxix-xxx xxix-xxx
list of concurrent resolutions appendix p. 3-4 app. 3-4
public acts and resolutions xxxi-xxxii, 1-976 xxxi-xxxii 1-14 15-592
593-976
private acts and resolutions 977-1050 977-978
979-980
981-1020
1021-1050
treaties and conventions 1051-1216 1051-1216
proclamations 1217-1260 1217-1260
concurrent resolutions appendix p. 1-2, 5-22 app. 1-2, 5-22
index to vol. 28
1261-1430 1261-1430

1895
(preliminary list)

Public Acts, vol. 28, p. 1-975

Vol. Pages C/S Ch. Act of ... Title
28
21
53/2
6
21 Dec. 1893 An Act Authorizing the Fourth Assistant Postmaster-General to approve postmasters' bonds.

28

17
22 Jan. 1894 An Act To amend section four hundred and seven of the Revised Statutes so as to require original receipts for deposits of postmasters to be sent to the Auditor of the Treasury for the Post-Office Department.

30

21
27 Jan. 1894 An Act To improve the methods of accounting in the Post-Office Department, and for other purposes.

33

22
27 Jan. 1894


62

61
21 Apr. 1894
sec 2

65


24 Apr. 1894
An Act to authorize the construction of a steel bridge over the Saint Louis River between the States of Wisconsin and Minnesota.
Amended, 4 Aug. 1894, 28 Stat. 228.
Amended and time extended, 18 June 1897, 30 Stat. 104.
28
96


28 June 1894
Labor Day



129
11 July 1894 An Act To amend an Act entitled "An Act to authorize the Oregon and Washington Bridge Company to construct and maintain a bridge across the Columbia River, between the State of Oregon and the State of Washington, and to establish it as a post road."
28
104-107

137
16 July 1894 An Act Making appropriations for the service of the Post-Office Department for the fiscal year ending June thirtieth, eighteen hundred and ninety-five.
28
29
107-112
876-877
53/2
--
138
9
16 July 1894
4 Jan. 1896
(1) An Act To enable the people of Utah to form a constitution and State government, and to be admitted to the Union on an equal footing with the original States.  The current boundary of Utah Territory was preserved.  See also, Resolution of 13 July 1894, 28 Stat. appendix 14.
(2) Proclamation, Utah Statehood.

Wikipedia, Territorial evolution of Utah.

Commemorative postage stamp -- Utah statehood, 4 Jan. 1996 (NPM, NPMA, MSC).
28
205

174
31 July 1894
Auditors of the Treasury, sec 3

279


13 Aug. 1894


372

301
18 Aug. 1894


412


18 Aug. 1894


499


23 Aug. 1894




312
23 Aug. 1894 An Act To authorize the construction of a bridge across the Contentnea Creek at Grifton, Lenoir county, North Carolina, and to establish it as a post road.



319
23 Aug. 1894 An Act Empowering fourth-class postmasters to administer oaths to pensioners.
28
506
53/2
344
27 Aug. 1894 An Act To provide for the improvement of the building and grounds of the United States court and post-office at Little Rock, Arkansas.
28
506-507
53/2
345
27 Aug. 1894
An Act To authorize the construction of a bridge across the Saint Croix River between Wisconsin and Minnesota.  Mails, sec 3.
28
573-574
53/2
352
27 Aug. 1894 An Act To authorize the construction of a bridge across the Missouri River at De Witt, Carroll County, Missouri, and to establish it as a post road.


53/3
11
26 Dec. 1894 An Act To amend section eight of the Act entitled "An Act to authorize the construction of a bridge across the Contentnea Creek, at Grifton, Lenoir County, North Carolina, and to establish it as a post road," approved August twenty-third, eighteen hundred and ninety-four.
28
601-624
53/3
23
12 Jan. 1895
An Act Providing for the public printing and binding and the distribution of public documents.
Franking privilege restored, etc., sec 65, 73, 74, 85, 86, 89, 94, 96.
Wikipedia, Printing Act of 1895.
28
664
53/3
88
13 Feb. 1895
An Act To provide for the erection of a Government building at Chicago, Illinois.
The Chicago Post Office building to be replaced.

671-672
53/3
101
19 Feb. 1895 An Act To readjust the salaries and allowances of the postmasters at Guthrie, Oklahoma City, and Kingfisher, in Oklahoma Territory.

691

140
28 Feb. 1895 An Act Making appropriations for the service of the Post-Office Department for the fiscal year ending June thirtieth, eighteen hundred and ninety-six.

702


2 Mar. 1895
bridge, Monongahela River
Time extended, 19 Mar. 1898, 30 Stat. 330.
Time extended, 1 Mar. 1901, 31 Stat. 846.

803

177
2 Mar. 1895
sec 1, 5
28
963-964
53/3
191
2 Mar. 1895 An Act For the suppression of lottery traffic through national and interstate commerce and the postal service subject to the jurisdiction and laws of the United States.

multi



p. 373, 913, Washington, D.C., post office
p. 200, 802, topographer

1250



disrupting mails in Utah, Wyoming







Public Resolutions, vol. 28, p. 1-975

Vol. Pages C/S No. Approved ... Title







Private Acts, vol. 28, p. 977-1049

Vol. Pages C/S Ch. Act of ... Title
28
979
53/1
17
3 Nov. 1893
An Act For relief of W.W. Rollins, late collector, fifth district, North Carolina, for value of stamps destroyed by fire at Winston, North Carolina, on November thirteenth, eighteen hundred and ninety-two.  Revenue stamps.
28
1016a
53/2
353
27 Aug. 1894
An Act Authorizing and directing the Secretary of the Treasury to pay to the heirs or legal representatives of C.P. Gooch certain money due him for carrying the mail.
28
1016b
53/2
354
27 Aug. 1894
An Act Directing the issue of a duplicate of a lost check drawn by Captain W.H. Bixby, Engineers United States Army, at Newport, Rhode Island, in favor of Messrs. Hughes Brothers and Bangs.  Check, lost in the mail.
28
1035d
53/3
141
28 Feb. 1895
An Act For the relief of Charles A. Edwards.  Postmaster.
28
1035-1036
53/3
142
28 Feb. 1895
An Act For the relief of Dennis McIntyre.  Postmaster.
28
1038b
53/3
157
1 Mar. 1895
An Act For the relief of Glenmore Distilling Company, of Daviess County, Kentucky.  Revenue stamps.
28
1047d
53/3
237
2 Mar. 1895
An Act For the relief of James Curran.  Postmaster, stolen postage stamps.

Private Resolutions, vol. 28, p. 977-1049

Vol. Pages C/S No. Approved ... Title







Treaties and Postal Conventions, vol. 28, p. 1051-1215

Vol. Pages Approved ... Title
28
1078-1102
4 July 1891
Universal Postal Union, Universal Postal Convention.  Signed at Vienna.  Effective 1 July 1892.

Bevans, Treaties, vol. 1, p. 188-205.
British and Foreign State Papers, vol. 83, p. 513-544.
Hertslet's Commercial Treaties, vol. 19, p. 325-340.
Garcia, Recueil des Traités de Belgique, vol. 16, p. 83-104 (link), 274 (link), in French.
Lagemans, Netherlands Treaties, vol. 11, p. 30-46 (link), in French.  Further, vol. 12, p. 346 (link).
Rydberg, Sverges Traktater, vol. 14, p. 16-36 (link), in French.
Danmarks Traktater efter 1814, vol. 5, p. 9-30 (link), in French.
Postal Laws and Regulations, 1893, Appendix, p. 5-24 (link).
28
1102-1182
4 July 1891
Universal Postal Union, Regulations of Detail and Order.

British and Foreign State Papers, vol. 83, p. 762-796, in French.
Hertslet's Commercial Treaties, vol. 19, p. 341-345.
Lagemans, Netherlands Treaties, vol. 11, p. 46-86 (link), in French.
Danmarks Traktater efter 1814, vol. 5, p. 31-59 (link), in French.
Postal Laws and Regulations, 1893, Appendix, p. 24-59 (link).
--
--
4 July 1891
Further UPU arrangements, that the US was not party to:

Letters and Boxes with Declared Value, 4 July 1891
    Garcia, Recueil des Traités de Belgique, vol. 16, p. 104-112 (link), in French.
    Lagemans, Netherlands Treaties, vol. 11, p. 87-101 (link), in French.
    Rydberg, Sverges Traktater, vol. 14, p. 36-46 (link), in French.
    Danmarks Traktater efter 1814, vol. 5, p. 60-78 (link), in French.
    Annual Report of the Postmaster-General, 1895, p. 467-477 (link).

Exchange of Money Orders (Mandats de poste), 4 July 1891
    Garcia, Recueil des Traités de Belgique, vol. 16, p. 113-119 (link), in French.
    Lagemans, Netherlands Treaties, vol. 11, p. 102-117 (link), in French.
    Rydberg, Sverges Traktater, vol. 14, p. 46-53 (link), in French.
    Danmarks Traktater efter 1814, vol. 5, p. 78-93 (link), in French.
    Annual Report of the Postmaster-General, 1895, p. 478-487 (link).

Parcels Post (Colis postaux), 4 July 1891
    Garcia, Recueil des Traités de Belgique, vol. 16, p. 130-142 (link), in French.
    Lagemans, Netherlands Treaties, vol. 11, p. 118-145 (link), in French.
    Rydberg, Sverges Traktater, vol. 14, p. 53-64 (link), in French.
    Danmarks Traktater efter 1814, vol. 5, p. 93-115 (link), in French.
    Annual Report of the Postmaster-General, 1895, p. 488-503 (link).

Collection Service (Recouvrements), 4 July 1891
    Garcia, Recueil des Traités de Belgique, vol. 16, p. 124-130 (link), in French.
    Lagemans, Netherlands Treaties, vol. 11, p. 146-158 (link), in French.
    Rydberg, Sverges Traktater, vol. 14, p. 70-76 (link), in French.
    Annual Report of the Postmaster-General, 1895, p. 504-509 (link).

Identity Booklets, 4 July 1891
    Annual Report of the Postmaster-General, 1895, p. 510-514 (link).

Newspaper Subscriptions (Abonnements), 4 July 1891
    Garcia, Recueil des Traités de Belgique, vol. 16, p. 119-124 (link), in French.
    Lagemans, Netherlands Treaties, vol. 11, p. 159-168 (link), in French.
    Rydberg, Sverges Traktater, vol. 14, p. 65-70 (link), in French.
    Danmarks Traktater efter 1814, vol. 5, p. 115-125 (link), in French.
    Annual Report of the Postmaster-General, 1895, p. 515-520 (link).
28
1194-1199
8 Jan. 1894
25 Jan. 1894
Parcels-Post Convention between the United States of America and Newfoundland.  Effective 1 Apr. 1894.

British and Foreign State Papers, vol. 86, p. 69-73.
Hertslet's Commercial Treaties, vol. 19, p. 920-924.
Annual Report of the Postmaster-General, 1894, p. 55-60 (link), p. 457-462 (link).
https://babel.hathitrust.org/cgi/pt?id=hvd.hnnz9a  [Harvard] (ex- C.W. Ernst)
--
--
3 Mar. 1894
20 Jan. 1894
Convention for the Exchange of Money Orders between the Post-Office Department of the United States of America and the Post-Office of the Colony of Hongkong.  Effective 1 July 1894.

Annual Report of the Postmaster-General, 1894, p. 152-159 (link).

Proclamations, vol. 28, p. 1217-1260

Vol. Pages No. Date Title
28
1249
11
8 July 1894
Commanding unlawful assemblages in Illinois to disperse.  "... obstructions to the United States mails ..."
28
1250
12
9 July 1894
Commanding unlawful assemblages obstructing mails and interstate commerce to disperse.
Wikipedia, Pullman Strike.

Concurrent Resolutions, vol. 28, appendix p. 1-21

Vol. Pages C/S No. Approved ... Title
28
14
53/2
--
13 July 1894
Admission of Utah.  Correcting a small flaw in the enabling act.




[top; volume 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 23, 24, 25, 26, 27, 28, 29, 30, 31, etc.]
[previous, next]

US Statutes at Large, Volume 29, 1895-1897, 54th Congress, published 1897

This volume contains acts of the Fifty-fourth Congress.

Utah was admitted to the Union, 4 Jan. 1896 (act, 16 July 1894, 28 Stat. 107; proclamation, 4 Jan. 1896, 29 Stat. 876).
Congress special sessions regular sessions Public
Private
Profiles
54th -- 2 Dec. 1895 – 11 June 1896
7 Dec. 1896 – 3 Mar. 1897
p. 1-476
p. 477-704
p. 707-760
p. 761-838
54th

House Journal, Senate Journal, Senate Executive Journal
    Serial Set, House Journal, 3367a, 3476a; Senate Journal, 3346a, 3466a
    House Journal, 54/1, 54/2
    Senate Journal, 54/1, 54/2
    Senate Executive Journal, vol. 30, 54/1, 54/2
    Congressional Record, congress.gov, govinfo.gov
Contents, p. i-xxxiv, 1-1018, 1-18
Volume 29
pages
pdf
Congress 54
all (77.2 MB), reduced (42.7 MB)
session 1 session 2
title i-ii
i-ii
list of public acts and resolutions iii-xviii iii-xviii
list of private acts and resolutions xix-xxviii xix-xxviii
list of treaties and conventions xxix-xxx xxix-xxx
list of proclamations xxxi-xxxii xxxi-xxxii
list of concurrent resolutions appendix 3-4
app. 3-4
public acts and resolutions xxxiii-xxxiv, 1-704 xxxiii-xxxiv 1-476 477-704
private acts and resolutions 705-838 705-706
707-760
761-838
treaties and conventions 839-862 839-862
proclamations 863-914 863-914
concurrent resolutions appendix 1-2, 5-18 app. 1-2, 5-18
index to vol. 29
915-1018 915-1018

1897 (preliminary list)

Public Acts, vol. 29, p. 1-704

Vol. Pages C/S Ch. Act of ... Title
29
25

33
26 Feb. 1896


84


31 Mar. 1896
[repealed the prohibition of former Confederates from holding a position in the US army or navy]

108


25 Apr. 1896


111


4 May 1896
An Act authorizing the Aransas Harbor Terminal Railway Company to construct a bridge across the Corpus Christi Channel, known as the Morris and Cummings Ship Channel, in Aransas County, Texas.
Time extended, 21 Feb. 1899, 30 Stat. 840.
29

54/1
150
4 May 1896 An Act to amend an Act entitled "An Act to authorize the Oregon and Washington Bridge Company to construct and maintain a bridge across the Columbia River, between the State of Oregon and the State of Washington, and to establish it as a post road."
29
136-yyy
54/1
242
25 May 1896
An act making it unlawful to shoot at or into any railway locomotive or car, or at any person thereon, or to throw any rock or other missile at or into any locomotive or car in the Indian Territory, and for other purposes.
Postal cars included.

139


25 May 1896
[bridge across the Missouri River at Boonville]
Time extended, 9 Feb. 1899, 30 Stat. 823.

176

252
28 May 1896
An Act declaring a certain bridge across the Tallahatchie River, in Tallahatchie County, State of Mississippi, a lawful structure, and for other purposes,
Time extended, 15 Feb. 1898, 30 Stat. 245.

195-197

311
3 June 1896 [bridge across the Missouri River at Saint Charles].  Post route.
Time extended, 28 May 1898, 30 Stat. 421.
Time extended, 27 Jan. 1900, 31 Stat. 2.
29
262

370
8 June 1896 An Act to regulate mail matter of the fourth class.
29
267-313 54/1
373
8 June 1896
An Act Making appropriations to supply deficiencies in the appropriations for the fiscal year ending June thirtieth, eighteen hundred and ninety-six, and for prior years, and for other purposes.
Post Office Dept., p. 294-295; claims allowed by the auditor, p. 310, 313.
29
313-316
54/1
386
9 June 1896 An Act making appropriations for the service of the Post-Office Department for the fiscal year ending June thirtieth, eighteen hundred and ninety-seven.
29
382-384
54/1
402
10 June 1896
An Act To authorize and encourage the holding of a transmississippi and international exposition at the city of Omaha, in the State of Nebraska, in the year eighteen hundred and ninety-eight.  Open 1 June 1898 - 1 Nov. 1898.

Stamps issued, 17 June 1898.
Wikipedia, Trans-Mississippi Exposition.
29
413-455 54/1
420
11 June 1896
An Act Making appropriations for sundry civil expenses of the Government for the fiscal year ending June thirtieth, eighteen hundred and ninety-seven, and for other purposes.
Post Office buildings, etc., p. 413-415.
"For postage stamps and foreign postal cards for the National Museum, five hundred dollars", p. 425.

456


11 June 1896
An Act to authorize the county of Saint Louis, in the State of Minnesota, to build, or authorize the building of, a foot and wagon bridge across the Saint Louis River between Minnesota and Wisconsin, at a point near Fond du Lac, in said State of Minnesota.
Time extended, 7 July 1898, 30 Stat. 720.
29
458
54/1
424
11 June 1896 An Act to amend section one of "An Act to amend an Act entitled 'An Act authorizing the Postmaster-General to adjust certain claims of postmasters for loss by burglary, fire or other unavoidable casualty,'" approved May ninth, eighteen hundred and eighty-eight.

512

172
8 Feb. 1897


516


8 Feb. 1897
An Act to authorize the mayor and city council of Monroe, and the police jury of the parish of Ouachita, Louisiana, to construct a traffic bridge across the Ouachita River, opposite said city.
Time extended, 3 Feb. 1898, 30 Stat. 240.

590

268
20 Feb. 1897



54/2
340
27 Feb. 1897 An Act to amend the postal laws, providing limited indemnity for loss of registered mail matter.

628


3 Mar. 1897
An Act to authorize the construction of a bridge across the Yazoo River at or near the city of Greenwood, in Leflore County, in the State of Mississippi.
Time extended, 29 Apr. 1898, 30 Stat. 367.

644

385
3 Mar. 1897 An Act making appropriations for the service of the Post-Office Department for the fiscal year ending June thirtieth, eighteen hundred and ninety-eight.

415



Washington, D.C., post office

multi



p. 175, 574, topographer

685


3 Mar. 1897
An Act authorizing the construction of a bridge over the Mississippi River to the city of Saint Louis, in the State of Missouri, from some suitable point between the north line of Saint Clair County, Illinois, and the southwest line of said county.
Amended, 27 Feb. 1901, 31 Stat. 812.













Public Resolutions, vol. 29, p. 1-704

Vol. Pages C/S No. Approved ... Title







Private Acts, vol. 29, p. 705-837

Vol. Pages C/S Ch. Act of ... Title
29
707
54/1
13
7 Feb. 1896
An Act For the relief of the Independence National Bank of Philadelphia, Pennsylvania.  Check, lost in the mail.
29
710c
54/1
70
23 Mar. 1896
An Act For the relief of Frances R. Jack. Elizabeth J. Jack, and Matilda W. Jack.  Post Office building.
29
711a
54/1
71
23 Mar. 1896
An Act For the relief of George H. Lott.  Mail contractor.
29
711b
54/1
72
25 Mar. 1896
An Act To reimburse W.W. Rockhill for moneys erroneously paid United States.  Postmaster.
29
714e
54/1
116
18 Apr. 1896
An Act For the relief of Clifton R. Anderson.  Stolen revenue stamps.
29
721d
54/1
159
4 May 1896
An Act For the relief of E.R. Shipley.  Stolen registered packages.
29
726c
54/1
198
18 May 1896
An Act For the relief of A.P. Brown, late postmaster at Le Mars, Iowa.
29
735d
54/1
286
30 May 1896
An Act For the relief of John S. Burwell, administrator of the estate of A.L. Burwell, deceased.  Tobacco stamps.
29
756b
54/1
426
11 June 1896
An Act For the relief of William H. Scofield, Jacob Brady, James Ketcham, Annie Booth, as administratrix of the goods, chattels, and credits of George W. Booth, deceased; Wilson P. Billar, Ezra L. Waterhouse, Moses C. Bell, George W. Byles, and George A. Scofield.  Sureties.
29
779-780
54/2
105
27 Jan. 1897
An Act For the relief of John Keefe.  Engineer, Post Office building.
29
804b
54/2
246
17 Feb. 1897
An Act For the relief of H.C. Herndon.  Stolen registered package.

Private Resolutions, vol. 29, p. 705-837

Vol. Pages C/S No. Approved ... Title







Treaties and Postal Conventions, vol. 29, p. 839-861

Vol. Pages Approved ... Title





Proclamations, vol. 29, p. 863-913

Vol. Pages No. Date Title
29
29
870-871
881-882
4
14
12 June 1895
27 July 1896
(1) Announcing civil disturbances in Cuba and warning citizens not to violate neutrality laws.
(2) Announcing continued civil disturbance in Cuba, and warning all persons in the United States not to violate neutrality laws.
29
876-877
9
4 Jan. 1896
Announcing the admission of Utah as a State.
29
878
11
16 Mar. 1896
Withdrawing lands in Greer County, Oklahoma, from entry.

Concurrent Resolutions, vol. 29, appendix p. 1-18

Vol. Pages C/S No. Approved ... Title
29
8
54/1
--
30 Jan. 1896
Postal Laws and Regulations, 1893.  Printing ordered.




[top; volume 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 23, 24, 25, 26, 27, 28, 29, 30, 31, etc.]
[previous, next]

US Statutes at Large, Volume 30, 1897-1899, 55th Congress, published 1899

This volume contains acts of the Fifty-fifth Congress.

The Kingdom of Hawaii was overthrown 17 Jan. 1893, replaced by a provisional government, then by the Republic of Hawaii, 4 July 1894.  The Republic of Hawaii was annexed by the US, 7 July 1898, 30 Stat. 750, and sovereignty transferred 12 Aug. 1898.  The Territory of Hawaii was declared, 30 Apr. 1900, effective 14 June 1900, 31 Stat. 141.

The Spanish-American War opened with a joint resolution of Congress, 20 April 1898, ended with a proclamation, 12 Aug. 1898, and treaty, 10 Dec. 1898.  A local war for Cuban independence had waged from 1878 to 1888, and restarted in 1895; the USS Maine sank in Havana harbor, 15 Feb. 1898.  The first engagement was in Manila Bay, 1 May 1898.

Cuba, Porto Rico (later, Puerto Rico), Guam, and the Philippine Islands were obtained from Spain, by Treaty of 10 Dec. 1898, proclaimed 11 Apr. 1899, 30 Stat. 1754.
Congress special sessions regular sessions Public
Private
Profiles
55th 4 – 10 Mar. 1897
15 Mar. 1897 – 24 July 1897
6 Dec. 1897 – 8 July 1898
5 Dec. 1898 – 3 Mar. 1899
p. 1-224
p. 225-754
p. 755-1392
---
p. 1395-1496
p. 1497-1590
55th

House Journal, Senate Journal, Senate Executive Journal (special; part 1, part 2)
    Serial Set, House Journal, 3570a, 3628, 3742; Senate Journal, 3466a, 3557a, 3589, 3724
    House Journal, 55/1, 55/2, 55/3
    Senate Journal, 55/sp, 55/1, 55/2, 55/3
    Senate Executive Journal, vol. 30, 55/sp, vol. 31 pt 1, 55/1, 55/2, 55/3, vol. 31 pt 2, 55/3
    Congressional Record, congress.gov, govinfo.gov
House Committee on Post-Offices and Post-Roads
Senate Committee on Post-Offices and Post-Roads
Contents, p. i-xliv, 1-2026
Volume 30
pages
pdf
Congress 55
all (150.7 MB), reduced (80.3 MB)
session 1 session 2
session 3
title
i-ii i-ii
list of public acts and resolutions
iii-xx iii-xx
list of private acts and resolutions
xxi-xxxvi xxi-xxxvi
list of treaties and conventions xxxvii-xxxviii xxxvii-xxxviii
list of proclamations xxxix-xl xxxix-xl
list of concurrent resolutions xli-xlii xli-xlii
public acts and resolutions xliii-xliv, 1-1392 xliii-xliv
1-224 225-754 755-1392
private acts and resolutions 1393-1590 1393-1394 ---
1395-1496 1497-1590
treaties and conventions 1591-1762 1591-1762
proclamations 1763-1792 1763-1792
concurrent resolutions 1793-1808 1793-1808
index to vol. 30 1809-2026 1809-2026

1899 (preliminary list)

Public Acts, vol. 30, p. 1-1392

Vol. Pages C/S Ch. Act of ... Title
30
11-62
55/1
2
4 June 1897
An Act Making appropriations for sundry civil expenses of the Government for the fiscal year ending June thirtieth, eighteen hundred and ninety-eight, and for other purposes.
Public buildings, incl. post offices, p. 11-13.  Bureau of Engraving and Printing, p. 17-18.  New Post Office building, Washington, D.C., p. 28.  Post Office Dept., p. 59, 61.
"For postage stamps and foreign postal cards for the National Museum, five hundred dollars.", p. 22.

Treasury: Internal Revenue, stamp paper, p. 26; custody of dies, etc., p. 27; suppressing counterfeiting, p. 28-29.
Transportation of silver coin, p. 26.  Recoinage of gold and silver coins, p. 27.
Supplement to the Revised Statutes, p. 30, 58 (authority later expanded, 3 Mar. 1901, 31 Stat. 1181).
30
103-104
55/1
5
9 June 1897
An Act To authorize the construction of a bridge across the Clinch River, Kingston, Tennessee.  Post route.
30
105-150
55/1
9
19 July 1897
An Act Making appropriations to supply deficiencies in the appropriations for the fiscal year ending June thirtieth, eighteen hundred and ninety-seven, and for prior years, and for other purposes.
Bureau of Engraving and Printing, p. 109.  Public buildings, incl. post offices, p. 112-113.  Post Office Dept., p. 133-134.  Claims, p. 145-146, 147-148, 150.
For the relief of George Z. French, former postmaster, p. 111-112.

Transportation of silver coin, p. 110.  Recoinage of gold and silver coins, p. 109-110; suppressing counterfeiting, p. 110, 140, 146.
Mints and assay offices, p. 113-114, 142, 148.
30
151-213
55/1
11
24 July 1897
An Act To provide revenue for the Government and to encourage the industries of the United States.
"Stamps; foreign postage or revenue stamps, canceled or uncanceled" are exempt from import duties, p. 201.  Obscene publications by mail, § 16-17, p. 208-209.  Index, p. 1973-2007.
In effect until 1909.

Wikipedia, Dingley Act (Tariff of 1897).
30
214
55/1
12
24 July 1897
An Act To give the consent of Congress to a compact entered into between the States of South Dakota and Nebraska respecting the boundary between said States.
30 225
55/2
1
16 Dec. 1897
An Act Making appropriations to provide for certain deficiencies in the appropriations for the service of the Government for the fiscal year ending June thirtieth, eighteen hundred and ninety-eight.  Seven messengers for the House Postmaster.
30 234-239
55/2
11
28 Jan. 1898
An Act Making appropriations to supply urgent deficiencies in the appropriations for the fiscal year ending June thirtieth, eighteen hundred and ninety-seven, and for prior years, and for other purposes. 
Public buildings, incl. post offices, p. 235.  New Post Office building, Washington, D.C., p. 235.  Post Office Dept., p. 239.
30 245-246
55/2
24
15 Feb. 1898
An Act To authorize the construction of a steel bridge over the Snake River between the States of Washington and Idaho.  Post route.
30
30
262-273
823-833
55/2
55/3
55
128
9 Mar. 1898
9 Feb. 1899
(1) An Act Making appropriations for the diplomatic and consular service for the fiscal year ending June thirtieth, eighteen hundred and ninety-nine.
(2) An Act Making appropriations for the diplomatic and consular service for the fiscal year ending June thirtieth, nineteen hundred.
Dispatch agents, p. 264, 825; London, New York, San Francisco.  Expenses for the New York agent were shared with the Agriculture Dept.; see p. 8, 337, 955.
30 273-274
55/2
56
9 Mar. 1898
An Act Making appropriations to supply urgent deficiencies in the appropriations for the fiscal year ending June thirtieth, eighteen hundred and ninety-eight, and for prior years, and for other purposes.
30
275-276
55/2
59
12 Mar. 1898
An Act Authorizing the Mississippi River, Hamburg and Western Railway Company to construct and maintain a bridge across the Bayou Bartholomew, in Arkansas.  Post route.
30
277-318
55/2
68
15 Mar. 1898
An Act Making appropriations for the legislative, executive, and judicial expenses of the Government for the fiscal year ending June thirtieth, eighteen hundred and ninety-nine, and for other purposes.
Asst. Attorney General, p. 311, 313.
Senate Post Office, p. 279.  House, Office of Postmaster, p. 282.  Auditor, p. 289, 293, 312, 313.  Bureau of Engraving and Printing, p. 219.  General Post Office building, p. yyy.  Post Office Dept., p. 311-313; § 9, p. 317.
Destruction of Post Office records authorized, § 10, p. 317-318.

Treasury: Internal Revenue, stamp agent, p. yyy.

Director of the Mint, p. 291.  Mints and Assay Offices, p. yyy.
Transportation of silver coin, p. 292.
Recoinage of gold coins, p. yyy.

Supplement to the Revised Statutes, § 4, p. 316.
30
318-327
55/2
69
15 Mar. 1898
An Act Making appropriations for the support of the Army for the fiscal year ending June thirtieth, eighteen hundred and ninety-nine.  Concerning post routes, p. 324.
30
351
55/2
113
4 Apr. 1898
An Act To authorize the Monroe Railway and Construction Company to construct a bridge across Red River, at or near Grand Ecore, Louisiana.  Post route.
30
352-353
55/2
118
11 Apr. 1898
An Act Authorizing the Shreveport and Red River Valley Railway Company to construct and maintain a bridge across the Loggy Bayou, in Louisiana.  Post route.
30
354
55/2
119
11 Apr. 1898
An Act To authorize the construction of a bridge across Saint Francis River, in the State of Arkansas.  Post route.
30
355-357
55/2
121
11 Apr. 1898
An Act To authorize the Shreveport Bridge and Terminal Company to construct and maintain a bridge across Red River in the State of Louisiana, at or near Shreveport.  Post route.
30
359-360
55/2
183
21 Apr. 1898
An Act To authorize the construction of a bridge over the Black River, at or near Pocahontas, Arkansas.  Post route.
30
30
30
30
30
30
30
361-363
1770
364
1770-1771
364-366
1772-1773
1780
55/2
--
55/2
--
55/2
--
--
187
7
189
8
191
10
17
22 Apr. 1898
23 Apr. 1898
25 Apr. 1898
26 Apr. 1898
26 Apr. 1898
25 May 1898
12 Aug. 1898
(1) An Act To provide for temporarily increasing the military establishment of the United States in time of war, and for other purposes.
(2) Proclamation, requesting volunteers for the Army.
(3) An Act Declaring that war exists between the United States of America and the Kingdom of Spain.  Since 21 Apr. 1898.
(4) Proclamation, principles of war.
(5) An Act For the better organization of the line of the Army of the United States.
(6) Proclamation, requesting further volunteers for the Army.
(7) Proclamation, suspension of hostilities.
30
30
366-367
716-717
55/2
55/2
227
575
29 Apr. 1898
7 July 1898
(1) An Act Providing for the construction of a bridge across the Yalobusha River, between Leflore and Carroll counties, in the State of Mississippi.  Post route.
(2) An Act To amend an Act entitled "An Act providing for the construction of a bridge across the Yalobusha River, between Leflore and Carroll counties, in the State of Mississippi," approved April twenty-ninth, eighteen hundred and ninety-eight.  Post route.
30 390-397
55/2
235
4 May 1898
An Act Making appropriations to supply deficiencies in the appropriations for support of the Army for the fiscal year eighteen hundred and ninety-eight, and for other purposes.  Concerning post routes, p. 395.
30 407-408
55/2
298
14 May 1898
An Act Authorizing the Campbell-Lynch Bridge Company to construct a bridge across the Arkansas River at or near Webbers Falls, Indian Territory.  Post route.
30
419
55/2
347
19 May 1898 An Act To amend the postal laws relating to use of postal cards.  Private mailing cards authorized.
30
432
55/2
388
6 June 1898 An Act To authorize the establishment of post-offices at military posts or camps.
30
437-440
55/2
395
8 June 1898
An Act Making appropriations to supply urgent deficiencies in the appropriations for the support of the Military and Naval establishments for the fiscal year eighteen hundred and ninety-eight, and for other purposes.
Bureau of Engraving and Printing, p. 439-440.
30
440-445
55/2
446
13 June 1898 An Act Making appropriations for the service of the Post-Office Department for the fiscal year ending June thirtieth, eighteen hundred and ninety-nine.
Office of the Postmaster General, p. 440-441; First Asst. PMG, p. 441-442; Second Asst. PMG, p. 442-443; Third Asst. PMG, p. 443-444; Fourth Asst. PMG, p, 444-445.  Free franking, p. 443.
30
448-470
55/2
448
13 June 1898
An Act To provide ways and means to meet war expenditures, and for other purposes.
Adhesive stamps [stamp taxes, revenue stamps], § 6-28, p. 451-464.  To begin use 1 July 1898.

Coinage of silver bullion, § 34, p. 467.
30
471-472
55/2
452
15 June 1898
An Act To authorize the construction of a bridge across the Missouri River at or near Quindaro, Kansas, by the Kansas City, Northeastern and Gulf Railway Company.  Post route.
30 521-522
55/2
535
29 June 1898
An Act To authorize the Montgomery-Elmore Bridge and Improvement Company to construct and maintain a bridge across the Alabama River near the city of Montgomery, Alabama.  Post route.
30 522-524
55/2
537
29 June 1898
An Act To provide for the construction of a bridge across Niagara River.  Post route.
30 597-650
55/2
546
1 July 1898
An Act Making appropriations for sundry civil expenses of the Government for the fiscal year ending June thirtieth, eighteen hundred and ninety-nine, and for other purposes.
Brooklyn PO, p. 615.
"For postage stamps and foreign postal cards for the National Museum, five hundred dollars.", p. 608.

Treasury: Internal Revenue, stamp paper, p. 613; custody of dies, etc., p. 614; suppressing counterfeiting, p. 615.

Transportation of silver coin, p. 613.  Recoinage of gold and silver coins, p. 613.

For the relief of S. Bolton's Sons, revenue stamps, p. 613.

Supplement to the Revised Statutes, p. 615.
30 650-651
55/2
547
1 July 1898
An Act To authorize the White and Black River Valley Railway Company to build a bridge across the Black River in Arkansas.  Post route.
30 652-714
55/2
571
7 July 1898
An Act Making appropriations to supply deficiencies in the appropriations for the fiscal year ending June thirtieth, eighteen hundred and ninety-eight, and for prior years, and for other purposes.
Post Office building, Washington, D.C., p. 656-657.  Public buildings, incl. post offices, p. 660.

Treasury: Internal Revenue, stamp paper, p. 658; custody of dies, etc., p. yyy; suppressing counterfeiting, p. yyy.

Transportation of silver coin, p. 658.  Recoinage of gold and silver coins, p. yyy.

Concerning post routes, p. 702.
678- appropriations, wagons, Postal Service

30
718
55/2
577
7 July 1898
An Act To authorize the construction of a bridge over the Tombigbee River, in the State of Mississippi.  [Post route.]
30
730
55/2
646
8 July 1898
An Act Making appropriations to pay session employees of the House of Representatives, and for other purposes.  Seven messengers for the House Postmaster.
30 772-782
55/3
41
5 Jan. 1899
An Act Making appropriations to supply urgent deficiencies in the appropriations for the support of the military and naval establishments for the last six months of the fiscal year ending June thirtieth, eighteen hundred and ninety-nine, and for other purposes.
Concerning post routes, p. 777.
30
782-783
55/3
42
10 Jan. 1899
An Act To authorize the Choctaw and Memphis Railroad Company to construct bridges across the Arkansas and other navigable rivers in the State of Arkansas.  Post route.
30 804
55/3 57
25 Jan. 1899 An Act To authorize the city of Saginaw, Michigan, to beautify and use as a public park the United States post-office property in said city, under rules and regulations prescribed by the Secretary of the Treasury.
30
805-806
55/3
64
28 Jan. 1899
An Act To authorize the construction of a bridge across the Missouri River at or near Oacoma, South Dakota.  Post route.
Time extended, 5 Feb. 1901, 31 Stat. 760.
30 810
55/3 66
28 Jan. 1899
An Act Making appropriations to supply urgent deficiencies in the appropriations for the fiscal year ending June thirtieth, eighteen hundred and ninety-nine.
30
813-814
55/3
82
2 Feb. 1899
An Act To authorize the construction of a bridge across the Savannah River from the mainland of Chatham County, Georgia, to Hutchinsons Island, in said county.  Post route.
30
815-816
55/3
87
4 Feb. 1899
An Act To authorize the construction of certain bridges over the waters of Lake Champlain.  Post route.
30
821-822
55/3
120
8 Feb. 1899
An Act To revive, reenact, and amend an Act to authorize the construction of a bridge across the Missouri River at or near the city of Lexington, Missouri.  Post route.
The previous act, 28 Stat. 120, had expired.
30
839
55/3
171
21 Feb. 1899
An Act For a public building at the city of Altoona, Pennsylvania.  Post office, etc.
30 839-840
55/3 173
21 Feb. 1899 An Act For the erection of a public building for the use of the custom-house and post-office at Newport News, in the district of Newport News, Virginia.
30
846-890
55/3
187
24 Feb. 1899
An Act Making appropriations for the legislative, executive, and judicial expenses of the Government for the fiscal year ending June thirtieth, nineteen hundred, and for other purposes.
Asst. Attorney General, p. 884, 886.
Senate Post Office, p. 848.  House, Office of Postmaster, p. 852.  Auditor, p. yyy.  Bureau of Engraving and Printing, p. yyy.  General Post Office building, p. yyy.  Post Office Dept., p. 884-886.

Treasury: Internal Revenue, stamp agent, p. yyy.

Director of the Mint, p. 863.  Mints and Assay Offices, p. yyy.
Transportation of silver coin, p. yyy.
Recoinage of gold coins, p. yyy.
30 893
55/3 206
27 Feb. 1899
An Act To authorize the Saint Louis, Siloam and Southern Railroad Company, of Missouri and Arkansas, to construct a bridge across White River in the State of Arkansas.  Post route.
30 905-906
55/3 212
27 Feb. 1899
An Act Granting the right and authority to the Pensacola and Northwestern Railroad Company to build bridges over certain rivers in the State of Alabama.  Post route.
30 920
55/3 318
1 Mar. 1899 An Act To accept a site as a donation and erect thereon a custom-house and post-office building in the city of Bristol, State of Tennessee.
30
920
55/3
319
1 Mar. 1899
An Act For enlarging the public building at Topeka, Kansas.  Post office, etc.
30 959-966
55/3 327
1 Mar. 1899 An Act Making appropriations for the service of the Post-Office Department for the fiscal year ending June thirtieth, nineteen hundred.  Franking privilege extended to the Hawaiian Islands, § 4.
30
967
55/3
329
1 Mar. 1899
An Act To authorize the Georgia Pine Railway, of Georgia, to construct a bridge across the Flint River, a navigable stream in Decatur County, Georgia.  Post route.
Time extended, 2 Mar. 1901, 31 Stat. 957.
30 976
55/3 348
2 Mar. 1899
An Act For the erection of a public building at Fergus Falls, Minnesota.  Post office.
30 981-982
55/3 353
2 Mar. 1899
An Act To increase the limit of cost for the purchase of site and the erection of a public building at Omaha, Nebraska.  Post office.
30 982
55/3 354
2 Mar. 1899
An Act Providing for the erection for an addition to the United States public building at Canton, Ohio.  Post office.
30 982
55/3 355
2 Mar. 1899 An Act For the erection of a custom-house and post-office building at Brunswick, Georgia.
30 982
55/3 356
2 Mar. 1899 An Act Providing for the erection of an addition to the United States custom-house and post-office building in the city of Dubuque, Iowa.
30 983
55/3 358
2 Mar. 1899
An Act To provide for the erection of a public building at Elizabeth City, North Carolina.  Post office.
30 983-984
55/3 359
2 Mar. 1899 An Act To provide for a building for the use of the post-office, and other civil offices in the city of Hot Springs, Arkansas.
30
984
55/3
362
2 Mar. 1899 An Act regulating the postage on letters written by the blind.
30 987
55/3 368
2 Mar. 1899 An Act Authorizing and directing the construction of an addition to the United States post-office in the city of Minneapolis, Minnesota.
30 988
55/3 370
2 Mar. 1899 An Act Authorizing the extension of the post-office building at Springfield, Massachusetts.
30
988-989
55/3
371
2 Mar. 1899
An Act To authorize the construction of a bridge across the Monongahela River at Morgantown, in the State of West Virginia.  Post route.
30 989
55/3 372
2 Mar. 1899 An Act Providing for the purchase of additional property for the use of the post-office and other Government offices in the city of Brooklyn, State of New York.
30
990-992
55/3
374
2 Mar. 1899
An Act To provide for the acquiring of rights of way by railroad companies through Indian reservations, Indian lands, and Indian allotments, and for other purposes.  Mail transport by railway through Indian Territory, § 5.
30
1014-1021
55/3
419
3 Mar. 1899
An Act To provide for taking the Twelfth and subsequent censuses.  Census Office in the Dept. of the Interior, § 2-6.  Mail matter transmitted free, § 27, p. 1021.

Additional, 1 Feb. 1900, 31 Stat. 3; 10 May 1900, 31 Stat. 174.
Apportionment, 16 Jan. 1901, 31 Stat. 733.

Wikipedia, 1900 United States census.
US Census Bureau, 1900 Census, Overview, Publications, Bulletins.   The census reference date was 1 June 1900.
30 1064-1074
55/3 423
3 Mar. 1899
An Act Making appropriation for the support of the Regular and Volunteer Army for the fiscal year ending June thirtieth, nineteen hundred.
Concerning post routes, p. 1071.
30 1074-1120
55/3 424
3 Mar. 1899
An Act Making appropriations for sundry civil expenses of the Government for the fiscal year ending June thirtieth, nineteen hundred, and for other purposes.
Brooklyn Post Office building, etc., p. 1076.
"For postage stamps and foreign postal cards for the National Museum, five hundred dollars.", p. 1086.

Transportation of silver coin, p. 1091.  Recoinage of gold and silver coins, p. 1091.
Suppressing counterfeiting, p. 1093.
30 1161-1214
55/3 426
3 Mar. 1899
An Act For the allowance of certain claims for stores and supplies reported by the Court of Claims under the provisions of the Act approved March third, eighteen hundred and eighty-three, and commonly known and the Bowman Act, and for other purposes.
Postmaster William J. Bryan, San Francisco, p. 1212.
30 1214-1250
55/3
427
3 Mar. 1899
An Act Making appropriations to supply deficiencies in the appropriations for the fiscal year ending June thirtieth, eighteen hundred and ninety-nine, and for prior years, and for other purposes.
Public buildings, incl. post offices, p. 1217.  Bureau of Engraving and Printing, p. 1218.
Post Office Dept., p. 1239-1240, 1248, 1250.  Temporary post offices in Cuba, Porto Rico, Philippines, p. 1240.
Concerning post routes, p. 1224.

Mints and Assay Offices, p. 1218-19.  Transportation of silver coin, p. 1217.
30 1360-1361
55/3 448
3 Mar. 1899
An Act To authorize the construction of a bridge across the Missouri River at the city of Yankton, South Dakota.  Post route.
Previous, 22 June 1892, 27 Stat. 54.
Time extended, 9 Mar. 1900, 31 Stat. 44; 3 Mar. 1901, 31 Stat. 1088.
30 1366-1368
55/3 451
3 Mar. 1899
An Act To authorize the construction of a bridge over the Tennessee River at or near Sheffield.  Post route.












Public Resolutions, vol. 30, p. 1-1392

Vol. Pages C/S No. Approved ... Title
30
220
55/1
10
7 May 1897
Joint Resolution Providing for the expenses of the Congress of the Universal Postal Union.
30
738-739
55/2
24
20 Apr. 1898
Joint Resolution For the recognition of the independence of the people of Cuba, demanding that the Government of Spain relinquish its authority and government in the Island of Cuba, and to withdraw its land and naval forces from Cuba and Cuban waters, and directing the President of the United States to use the land and naval forces of the United States to carry these resolutions into effect.
War was declared by Act of 25 Apr. 1898, 30 Stat. 364, since 21 Apr. 1898.
Post-war, in the Army Appropriation for 1901-1902, 31 Stat. 897-898.

Wikipedia, Spanish-American War, Teller Amendment.
30
750-751 55/2 55 7 July 1898 Joint Resolution To provide for annexing the Hawaiian Islands to the United States.  Postal Savings Bank, p. 751.

The Kingdom of Hawaii was overthrown 17 Jan. 1893, replaced by a provisional government, then by the Republic of Hawaii, 4 July 1894.  Sovereignty was transferred 12 Aug. 1898; established as a Territory, by Act of 30 Apr. 1900, 31 Stat. 141, effective 14 June 1900.

Constitution of the Republic of Hawaii, 1894, Article 94.  All existing treaties and all bonds and notes heretofore made or authorized under the authority of the late Monarchy, or of the Provisional Government, of Hawaii, and all obligations of the Postal Savings Bank, are hereby recognized, ratified and confirmed. (ref).

Wikipedia, Kingdom of Hawaii, Republic of Hawaii, Newlands Resolution.
Wikipedia, 1894 Constitution of the Republic of Hawaii.

The Civil Code of the Hawaiian Islands, Honolulu, 1859 (link).  The Post Office, p. 85-90 (link).
Compiled Laws of the Hawaiian Kingdom, Honolulu, 1884 (link).  The Post Office, p. 95-102 (link).
    Postal Money Orders, 1882, p. 687 (link).
Laws of the Provisional Government of the Hawaiian Islands, Honolulu. 1894 (link).
Laws of the Republic of Hawaii passed by the Legislative Assembly, Special Session, 1895, Honolulu, 1895 (link).
The Civil Laws of the Hawaiian Islands, Honolulu, 1897 (link).  The Post Office, p. 307-325 (link).

See also, Joint Resolution To acknowledge the 100th anniversary of the January 17, 1893 overthrow of the Kingdom of Hawaii, and to offer an apology to Native Hawaiians on behalf of the United States for the overthrow of the Kingdom of Hawaii, 23 Nov. 1993, 107 Stat. 1510.

The proposed treaties of 14 Feb. 1893 (ref, ref) and 16 June 1897 (ref), for the annexation of Hawaii, were discussed but not adopted by the Senate.
30
30
752-753
1022-1024
55/2
55/3
58
420
8 July 1898
3 Mar. 1899
(1) Joint Resolution Regarding the holding of a Pan-American Exposition in the year nineteen hundred and one upon Cayuga Island, between the cities of Buffalo and Niagara Falls, in the State of New York, to illustrate the development of the Western Hemisphere during the nineteenth century.
(2) An Act To encourage the holding of a Pan-American Exposition on the Niagara frontier, within the county of Erie or Niagara, in the State of New York, in the year nineteen hundred and one.
Open 1 May 1901 - 1 Nov. 1901.  Pres. McKinley was shot 6 Sep. 1901, and died 14 Sep. 1901.

Stamps issued, 1 May 1901.
Wikipedia, Pan-American Exposition.

Private Acts, vol. 30, p. 1393-1589

Vol. Pages C/S Ch. Act of ... Title
30
1396-1397
55/2
33
28 Feb. 1898
An Act Directing the issue of a check in lieu of a lost check drawn by Bernard R. Green in favor of Frederick MacMonnies.  Lost in the mail.
30
1400a
55/2
50
5 Mar. 1898
An Act Directing the issue of a duplicate of lost check, drawn by Charles E. McChesney, United States Indian agent, in favor of C.J. Holman and Brother.  Lost in the mail.
30
1465a
55/2
477
18 June 1898
An Act For the relief of Miss M.O. Chapman, of Paulding, Jasper County, Mississippi.  Postmaster, stolen registered mail.
30
1469c
55/2
509
27 June 1898
An Act For the relief of Lizzie Hagny, as administratrix of the estate of Frank B. Smith, deceased.  Postmaster.
30
1474c
55/2
549
1 July 1898
An Act For the relief of Moses Pendergrass, of Missouri.  Mail contractor.
30
1488d
55/2
633
7 July 1898
An Act For the relief of John C. Coleman, of Emanuel County, Georgia.  Mail contractor.
30
1516-1517
55/3
124
8 Feb. 1899
An Act For the benefit of J.C. Rudd.  Rent of a post office building.
30
1524c
55/3
185
21 Feb. 1899
An Act For the relief of Benjamin F. Jones.  Postmaster, town destroyed by cyclone.
30
1526a
55/3
199
25 Feb. 1899
An Act For the relief of George A. Dickel and Company, at Nashville, Tennessee.  Revenue stamps.
30
1546e
55/3
333
1 Mar. 1899
An Act To reimburse George W. McKinsey, postmaster at Kokomo, Indiana, for money paid out by him as said postmaster.
30
1559c
55/3
505
3 Mar. 1899
An Act For the relief of Homer D. McGraw, Lee County, Alabama.  Revenue stamps.
30
1565a
55/3
529
3 Mar. 1899
An Act Directing the issue of a check in lieu of a lost check drawn by H.C. Newcomer, captain of engineers, in favor of Stone and Stansell.  Lost in the mail.
30
1588e
55/3
638
3 Mar. 1899
An Act For the relief of B.F. Parlett, collector of internal revenue for the district of Maryland.  Beer stamps.

Private Resolutions, vol. 30, p. 1393-1589

Vol. Pages C/S No. Approved ... Title







Treaties and Postal Conventions, vol. 30, p. 1591-1762

Vol. Pages Approved ... Title
30
1597-1606
20 June 1896
14 July 1896
Parcels-post Convention between the United States of America and the Republic of Honduras.  Effective 1 Sep. 1896.
30
1607-1612
25 June 1896
16 July 1896
Convention for the exchange of money orders between the United States of America and the Republic of Honduras.

Annual Report of the Postmaster General for 1896, p. 190-195 (link).
30
1613-1624
23 June 1897
Convention for the exchange of money orders between the United States of America and Egypt.

Annual Reports of the Post-Office Department, 1898, p. 186-191 (link).
30
1629-1655
15 June 1897
Universal Postal Union, Universal Postal Convention.  Signed at Washington, D.C.  Effective 1 Jan. 1899.

Bevans, Treaties, vol. 1, p. 206-225.
British and Foreign State Papers, vol. 89, p. 65-85, in French.
Hertslet's Commercial Treaties, vol. 21, p. 484-502.
Garcia, Recueil des Traités de Belgique, vol. 17, p. 123-148 (link), in French.  Also, vol. 17, p. 287-294 (link).
Lagemans, Netherlands Treaties, vol. 13, p. 327-346 (link), in French.
Rydberg, Sverges Traktater, vol. 14, p. 413-435 (link), in French.
Danmarks Traktater efter 1814, vol. 5, p. 415-437 (link), in French.
Annual Reports of the Post-Office Department, 1897, p. 569-578 (link).
30
1655-1738
15 June 1897
Universal Postal Union, Regulations of Detail and Order.

British and Foreign State Papers, vol. 89, p. 85-158, in French.
Hertslet's Commercial Treaties, vol. 21, p. 502-537.
Garcia, Recueil des Traités de Belgique, vol. 17, p. 149-191 (link), in French.
Lagemans, Netherlands Treaties, vol. 13, p. 346-405 (link), in French.
Annual Reports of the Post-Office Department, 1897, p. 578-608 (link).
--
--
15 June 1897
Further UPU arrangements, that the US was not party to:

Letters and Boxes with Declared Value, 15 June 1897
    Garcia, Recueil des Traités de Belgique, vol. 17, p. 191-216 (link), in French.
    Lagemans, Netherlands Treaties, vol. 13, p. 406-428 (link), in French.
    Rydberg, Sverges Traktater, vol. 14, p. 435-446 (link), in French.
    Danmarks Traktater efter 1814, vol. 5, p. 437-449 (link), in French.
    Annual Reports of the Post-Office Department, 1897, p. 609-621 (link).

Exchange of Money Orders (Mandats de poste), 15 June 1897
    Garcia, Recueil des Traités de Belgique, vol. 17, p. 217-234 (link), in French.
    Lagemans, Netherlands Treaties, vol. 13, p. 429-446 (link), in French.
    Rydberg, Sverges Traktater, vol. 14, p. 446-454 (link), in French.
    Danmarks Traktater efter 1814, vol. 5, p. 449-457 (link), in French.
    Annual Reports of the Post-Office Department, 1897, p. 622-632 (link).

Parcels Post (Colis postaux), 15 June 1897
    Garcia, Recueil des Traités de Belgique, vol. 17, p. 258-287 (link), in French.
    Lagemans, Netherlands Treaties, vol. 13, p. 447-480 (link), in French.
    Rydberg, Sverges Traktater, vol. 14, p. 454-468 (link), in French.
    Danmarks Traktater efter 1814, vol. 5, p. 458-471 (link), in French.
    Annual Reports of the Post-Office Department, 1897, p. 633-654 (link).

Collection Service (Recouvrements), 15 June 1897
    Garcia, Recueil des Traités de Belgique, vol. 17, p. 246-258 (link), in French.
    Lagemans, Netherlands Treaties, vol. 13, p. 481-491 (link), in French.
    Rydberg, Sverges Traktater, vol. 14, p. 468-473 (link), in French.
    Annual Reports of the Post-Office Department, 1897, p. 655-662 (link).

Identity Booklets, 15 June 1897
    Annual Reports of the Post-Office Department, 1897, p. 663-667 (link).

Newspaper Subscriptions (Abonnements), 15 June 1897
    Garcia, Recueil des Traités de Belgique, vol. 17, p. 235-245 (link), in French.
    Lagemans, Netherlands Treaties, vol. 13, p. 492-502 (link), in French.
    Rydberg, Sverges Traktater, vol. 14, p. 474-479 (link), in French.
    Danmarks Traktater efter 1814, vol. 5, p. 472-477 (link), in French.
    Annual Reports of the Post-Office Department, 1897, p. 668-674 (link).
30
1739-1741
12 Aug. 1897
Convention between the United States of America and Chili [Chile], concerning the exchange of money orders.  Effective 1 Jan. 1899.

Annual Reports of the Post-Office Department, 1898, p. 191-200 (link).
30
1742-1743
12 Aug. 1898
Protocol of agreement between the United States and Spain, embodying the terms of a basis for the establishment of peace between the two countries.  End of the Spanish-American War.

Malloy, Treaties, vol. 2, p. 1688-1689.
Bevans, Treaties, vol. 11, p. 613-614.
30
1747-1753
29 Oct. 1898
Convention for the establishment of a parcels-post between  the United States of America and the British Colony of Trinidad.

British and Foreign State Papers, vol. 90, p. 874-878.
Hertslet's Commercial Treaties, vol. 21, p. 1080-1084.
30
1754-1762
10 Dec. 1898
11 Apr. 1899
Treaty of Peace between the United States of America and the Kingdom of Spain.
Cuba, Porto Rico, other islands in the West Indies, Guam, Philippine Islands.

Malloy, Treaties, vol. 2, p. 1690-1695.
Bevans, Treaties, vol. 11, p. 615-621.
Additional Philippine islands, Treaty of 7 Nov. 1900, 31 Stat. 1942.
On the Spanish-American War and these territories, see https://www.loc.gov/rr/hispanic/1898/index.html.

Wikipedia, Spanish-American War.
Wikipedia, United States Military Government in Cuba (1898-1902).
Wikipedia, United States Military Government of the Philippine Islands (1898-1902), Philippine Organic Act (1902), Insular Government of the Philippine Islands (1902-1935), Commonwealth of the Philippines (1935-1946).
--
--
20 Feb. 1899 Convention for the Exchange of Money Orders between the United States of America and the Colony of British Honduras.

British and Foreign State Papers, vol. 91, p. 950-962.
Hertslet's Commercial Treaties, vol. 21, p. 1084-1088.

Proclamations, vol. 30, p. 1763-1791

Vol. Pages No. Date Title






Concurrent Resolutions, vol. 30, p. 1793-1807

Vol. Pages C/S No. Approved ... Title










[top; volume 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 23, 24, 25, 26, 27, 28, 29, 30, 31, etc.]
[previous, next]

US Statutes at Large, Volume 31, 1899-1901, 56th Congress, published 1901

This volume contains acts of the Fifty-sixth Congress.

American Samoa was obtained following agreements with Germany and the UK in 1889 (26 Stat. 1497) and 1899 (31 Stat. 1878); the resident US naval commander controlled the local government.  Porto Rico was governed by the Acts of 12 Apr. 1900, 31 Stat. 77, and 2 Mar. 1917, 39 Stat. 951.
Congress special sessions regular sessions Public
Private
Profiles
56th -- 4 Dec. 1899 – 7 June 1900
3 Dec. 1900 – 3 Mar. 1901
p. 1-724
p. 725-1466
p. 1469-1632
p. 1633-1810
56th

House Journal, Senate Journal, Senate Executive Journal
    Serial Set, House Journal, 3897, 4068; Senate Journal, 3842, 4028
    House Journal, 56/1, 56/2
    Senate Journal, 56/1, 56/2
    Senate Executive Journal, vol. 32, 56/1, 56/2
    Congressional Record, congress.gov, govinfo.gov
    Calendars of the House of Representatives, 56th Congress (includes items considered but not enacted)
House Committee on Post-Offices and Post-Roads
Senate Committee on Post-Offices and Post-Roads
Contents, p. i-lii, 1-2168
Volume 31 pages pdf Congress 56
all (158.5 MB), reduced (86.0 MB) session 1 session 2
title i-ii i-ii
list of public acts and resolutions iii-xviii iii-xviii
list of private acts and resolutions xix-xliv xix-xliv
list of treaties and conventions xlv-xlvi xlv-xlvi
list of proclamations xlvii-xlviii xlvii-xlviii
list of concurrent resolutions xlix-l xlix-l
public acts and resolutions li-lii, 1-1466 li-lii 1-724 725-1466
private acts and resolutions 1467-1810 1467-1468 1469-1632 1633-1810
treaties and conventions 1811-1944 1811-1944
proclamations 1945-1984 1945-1984
concurrent resolutions 1985-2008 1985-2008
index to vol. 31 2009-2168 2009-2168

1901
Public Acts, vol. 31, p. 1-1466

Vol. Pages C/S Ch. Act of ... Title
31
6
56/1
11
7 Feb. 1900 An Act Fixing the salary of the postmaster at Washington City, District of Columbia.
31
7-27
56/1
14
9 Feb. 1900
An Act Making appropriations to supply urgent deficiencies in the appropriations for the fiscal year ending June thirtieth, nineteen hundred, and for prior years, and for other purposes.
Post office building, Washington, D.C., p. 8; Kansas City, Mo., p. 10.  Bureau of Engraving and Printing, p. 9.  Concerning post routes, p. 17-18.  Old Post Office Dept. building, p. 20.  Post Office Dept., p. 24, 26.
Treasury: Internal Revenue, stamp paper, p. 10.
31
29-30
56/1
21
15 Feb. 1900
An Act To authorize the Southeastern Railroad Company to construct and maintain a bridge across the Lumber River within the boundary lines of Robeson County, North Carolina.  Post route.
31
34-35
56/1
27
28 Feb. 1900
An Act To authorize the construction of a bridge across the Red River of the North, at Drayton, North Dakota.  Post route.
31 36-37
56/1 29
1 Mar. 1900
An Act To authorize Frank Hitch to construct and maintain a bridge across Fishing Creek within the boundary lines of Edgecombe County, North Carolina.  Post route.
31 37-38
56/1 30
1 Mar. 1900
An Act To authorize the Natchitoches Railway and Construction Company to build and maintain a railway and traffic bridge across Red River at Grand Ecore, in the parish of Natchitoches, State of Louisiana.  Post route.
31 38-39
56/1 31
1 Mar. 1900
An Act Authorizing the construction by the Texarkana, Shreveport and Natchez Railway Company of a bridge across Twelve-mile Bayou near Shreveport, Louisiana.  Post route.
31 39-41
56/1 33
2 Mar. 1900
An Act To authorize the Union Railroad Company to construct and maintain a bridge across the Monongahela River.  Post route.
31 41-42
56/1 34
6 Mar. 1900
An Act Authorizing the construction of a bridge across the Mississippi River at Dubuque, Iowa.  Post route.
31 43-44
56/1 37
9 Mar. 1900
An Act To provide for the erection of a bridge across Rainy River, in the State of Minnesota, between Rainy Lake and the mouth of Rainy River.  Post route.
31 54-58
56/1 118
30 Mar. 1900
An Act Making appropriations to supply additional urgent deficiencies in the appropriations for the fiscal year ending June thirtieth, nineteen hundred, and for prior years, and for other purposes.
31
31
60-71
882-895
56/1
56/2
159
802
4 Apr. 1900
2 Mar. 1901
(1) An Act Making appropriations for the diplomatic and consular service for the fiscal year ending June thirtieth, nineteen hundred and one.
(2) An Act Making appropriations for the diplomatic and consular service for the fiscal year ending June thirtieth, nineteen hundred and two.
Dispatch agents, p. 62, 885; London, New York, San Francisco.  Expenses for the New York agent were shared with the Agriculture Dept.; see p. 194, 935.
31 76-77
56/1 190
12 Apr. 1900
An Act To authorize the Shreveport and Red River Valley Railway Company to build and maintain a railway bridge across Red River, at or near the town of Alexandria, in the Parish of Rapides, State of Louisiana.  Post route.
31
77-86 56/1
191 12 Apr. 1900
An Act Temporarily to provide revenues and a civil government for Porto Rico, and for other purposes.  Effective 1 May 1900.  Revenue stamps, § 3.  Exchange of coins, § 11.
See also, Proclamation of 25 July 1901, 32 Stat. 1983.

Wikipedia, Foraker Act.
--
--
--
--
16 Apr. 1900
Stamp booklets.  Announced 26 Feb. 1900, for issue about 1 May. 1900 (Postal Bulletin, 27 Feb. 1900, pdf).  First delivered to postmasters 16 Apr. 1900.  Placed on sale to the public 18 Apr. 1900.

Littlefield reports that an opinion of the Attorney General, 11 Sep. 1899, was the legal authority for this issue, but the opinion does not appear in the published collections (ref).
Donald B. Littlefield and Sam Frank, U.S. Booklets and Booklet Panes, 1900-1978, 2004.
31
86-134
56/1
192
17 Apr. 1900
An Act Making appropriations for the legislative, executive, and judicial expenses of the Government for the fiscal year ending June thirtieth, nineteen hundred and one, and for other purposes.
Senate Post Office, p. 88; House, Office of Postmaster, p. 92.  Auditor, p. 102, 106.  Bureau of Engraving and Printing, p. 104.  General Post Office building, p. 120.  Post Office Dept., p. 127-130.
Treasury: Internal Revenue, stamp agent, p. 103.
31
138-139
56/1
253
23 Apr. 1900
An Act Making appropriations to supply additional urgent deficiencies in the appropriations for the fiscal year ending June thirtieth, nineteen hundred, and for other purposes.  Engraving and Printing [of paper currency], p. 139.
31
141-162
56/1
339
30 Apr. 1900
An Act To provide a government for the Territory of Hawaii.  Hawaii Territory.  Effective "forty-five days from and after" the date of passage, § 104, so 14 June 1900.
Hawaiian Post Office, and Postal Savings Bank, terminated, § 7.  Disposition of Hawaiian postage stamps, etc., § 90.
Transfer of the Hawaiian Postal Savings Bank, § 102, 103; Act of 19 May 1908, 35 Stat. 165.
Exchange of silver coinage and silver certificates, Act of 14 Jan. 1903, 32 Stat. 770.

Wikipedia, Hawaiian Organic Act, Territory of Hawaii.
Hawaii statehood, 21 Aug. 1959, 73 Stat. 4, etc.
31
162-163
56/1
340
30 Apr. 1900
An Act To authorize the construction of a bridge across Tallahatchie River, in Tallahatchie County, Mississippi.  Post route.
31
163-165
56/1
341
30 Apr. 1900
An Act To authorize the Ohio Valley Electric Railway Company to construct a bridge over the Big Sandy River from Kenova, West Virginia, to Catlettsburg, Kentucky.  Post route.
31
166-167
56/1
345
4 May 1900
An Act Authorizing the Cape Nome Transportation, Bridge, and Development Company, a corporation organized and existing under the laws of the State of Washington and authorized to do business in the Territory of Alaska, to construct a traffic bridge across the Snake River, at Nome City, in the Territory of Alaska.  Post route.
31 167-168
56/1 347
4 May 1900
An Act To authorize the New Orleans and Northwestern Railway Company, its successors and assigns, to build and maintain a bridge across Bayou Bartholomew in the State of Louisiana.  Post route.
31 168-169
56/1 348
4 May 1900
An Act To authorize the Atlantic and Gulf Short Line Railroad Company to build, construct, and maintain railway bridges across the Ocmulgee and Oconee rivers within the boundary lines of Irwin. Wilcox, Telfair, and Montgomery counties, in the State of Georgia.  Post route.
31
172-174
56/1
388
10 May 1900
An Act To authorize the construction of a bridge across the Back Bay, at Biloxi, Mississippi.  Post route.
31
189-190
56/1
554
25 May 1900
An Act To provide for the construction of a bridge by the Duluth, Pierre and Black Hills Railroad Company across the Missouri River at Pierre, South Dakota.  Post route.
31
205-217
56/1
586
26 May 1900
An Act Making appropriation for the support of the Regular and Volunteer Army for the fiscal year ending June thirtieth, nineteen hundred and one.  Concerning post routes, p. 214.
31
252-261
56/1 613
2 June 1900 An Act Making appropriations for the service of the Post-Office Department for the fiscal year ending June thirtieth, nineteen hundred and one.
Office of the Postmaster General, p. 252-253; First Asst. PMG, p. 253-258; Second Asst. PMG, p. 258-260; Third Asst. PMG, p. 260; Fourth Asst. PMG, p, 260-261.
Emergency mail service in Alaska, p. 258.
31
262-263
56/1
619
4 June 1900
An Act Authorizing the construction of a bridge across the Red River of the North.  Post route.
31
275-276
56/1
782
6 June 1900
An Act To authorize the construction of a railroad bridge across the Mississippi River at Saint Paul, Minnesota.  Post route.
31
276-277
56/1
783
6 June 1900
An Act To authorize the Alexandria and Pineville Bridge Company, to build and maintain a traffic bridge across Red River at the town of Alexandria, in the parish of Rapides, State of Louisiana.  Post route.
31
280-321
56/1
785
6 June 1900
An Act Making appropriations to supply deficiencies in the appropriations for the fiscal year ending June thirtieth, nineteen hundred, and for prior years, and for other purposes.
Bureau of Engraving and Printing, p. 285.  Public buildings, incl. post offices, p. 286.  Post Office Dept., p. 285, 307-308.  Old Post Office building, p. 297.  Claims, p. 319-320, 321.
31
321-552
56/1
786
6 June 1900
An Act Making further provision for a civil government for Alaska, and for other purposes.  Capital at Juneau.
31
588-645
56/1
791
6 June 1900
An Act Making appropriations for sundry civil expenses of the Government for the fiscal year ending June thirtieth, nineteen hundred and one, and for other purposes.
Public buildings, incl. post offices, p. 588-591.  Bureau of Engraving and Printing, p. 598.  Post Office Dept., p. 598, 644.
"For postage stamps and foreign postal cards for the National Museum, five hundred dollars.", p. 603.
Treasury: Internal Revenue, stamp paper, p. 608; custody of dies, etc., p. 609; suppressing counterfeiting, p. 610.

Louisiana Purchase Exposition, St. Louis, funds appropriated, p. 644-645.  See next, 3 Mar. 1901, 31 Stat. 1440.
31
660
56/1 801
6 June 1900 An Act To extend to certain publications the privileges of second-class mail matter as to admission to the mails.  Agriculture Dept., etc.
--
--
--
--
1 Jan. 1901
Commonwealth of Australia, formed by uniting the British colonies Western Australia, South Australia, Queensland, New South Wales, Victoria, Tasmania.

Wikipedia, Federation of Australia, Constitution of Australia.
31
727-728
56/2
8
4 Jan. 1901
An Act Making appropriations to supply urgent deficiencies in the appropriations for the fiscal year ending June thirtieth, nineteen hundred and one, and for other purposes.  [nothing postal]
31
738
56/2 106
22 Jan. 1901 An Act To authorize the Postmaster-General to lease suitable premises for use of the Post-Office Department.
31 741-744
56/2 181
26 Jan. 1901
An Act To authorize the construction of a bridge across the Mississippi River at or near Grays Point, Missouri.  Post route.
31 746-748
56/2 191
1 Feb. 1901
An Act To provide for the construction of a bridge by the Fargo, Duluth and Northwestern Railroad Company across the Red River of the North at Fargo, North Dakota.  Post route.
31 764-765
56/2 347
8 Feb. 1901
An Act To authorize the Kingston Bridge and Terminal Railway Company to construct a bridge across the Clinch River at Kingston, Tennessee.  Post route.
31 784-785
56/2 357
12 Feb. 1901
An Act To authorize the Chattahoochee and Gulf Railroad Company, of Alabama, to construct a bridge across the Choctawhatchee River, a navigable stream in Geneva County, Alabama.  Post route.
31 786-787
56/2 362
12 Feb. 1901
An Act To authorize the construction of a bridge across Rock River, Illinois.  Post route.
31 788-789
56/2 364
12 Feb. 1901
An Act To authorize Jefferson County, Arkansas, to construct and maintain a free bridge across the Arkansas River within five miles of Pine Bluff, Jefferson County, Arkansas.  Post route.
31 789-790
56/2 365
12 Feb. 1901
An Act Providing for the construction of a bridge across the Yalobusha River, in Grenada County, State of Mississippi.  Post route.
31 791-792
56/2 374
15 Feb. 1901
An Act To authorize the United New Jersey Railroad and Canal Company and the Philadelphia and Trenton Railroad Company, or their successors, to construct and maintain a bridge across the Delaware River.  Post route.
31 793-794
56/2 378
18 Feb. 1901
An Act To authorize the Glassport Bridge Company to construct and maintain a bridge across the Monongahela River, in the State of Pennsylvania.  Post route.
31 796-797
56/2 381
18 Feb. 1901
An Act Authorizing the Indiana, Illinois and Iowa Railroad Company to construct and maintain a bridge across Saint Joseph River at or near the city of Saint Joseph, Michigan.  Post route.
31 802-803
56/2 468
23 Feb. 1901
An Act To authorize the Louisville and Nashville Railroad Company to construct, maintain, and operate a bridge across the Choctawhatchee River at Geneva, Alabama.  Post route.
31 804-805
56/2 473
25 Feb. 1901
An Act Granting authority to Alafia, Manatee and Gulf Coast Railroad Company to build railroad bridges across the Manatee River and Gasparilla Sound and to lay railroad tracks thereon.  Post route.
31 806-807
56/2 475
25 Feb. 1901
An Act To authorize the Mobile and West Alabama Railroad Company to construct and maintain a bridge across the Warrior River, between the counties of Walker and Jefferson, in section thirty-five, township seventeen, range seven west, Alabama.  Post route.
31 807-808
56/2 476
25 Feb. 1901
An Act To authorize the Mobile and West Alabama Railroad Company to construct and maintain a bridge across the Tombigbee River between the counties of Marengo and Choctaw, below Demopolis, Alabama.  Post route.
31 808-809
56/2 477
25 Feb. 1901
An Act To authorize the construction of a bridge across Little River, at or near mouth of Big Lake, State of Arkansas.  Post route.
31 811-812
56/2 608
26 Feb. 1901
An Act To authorize the Carolina Northern Railroad Company to construct and maintain a bridge across the Lumber River in or near the town of Lumberton, Robeson County, North Carolina.  Post route.
31 812-815
56/2
613
27 Feb. 1901
An Act Amending an Act entitled "An Act authorizing the construction of a bridge over the Mississippi River to the city of Saint Louis, in the State of Missouri, from some suitable point between the north line of Saint Clair County, Illinois, and the southwest line of said county," approved March third, anno Domini eighteen hundred and ninety-seven.  Post route.
31 821-822
56/2 669
1 Mar. 1901
An Act To authorize the Fourth Pool Connecting Railroad Company to construct and maintain a bridge across the Monongahela River.  Post route.
31 876-877
56/2 678
1 Mar. 1901
An Act Authorizing Calhoun County, State of Texas, to construct and maintain a free bridge across Lavaca Bay.  Post route.
31 895-910
56/2 803
2 Mar. 1901
An Act Making appropriation for the support of the Army for the fiscal year ending June thirtieth, nineteen hundred and two.  Concerning post routes, p. 907.
Clauses affecting the governments of Cuba, p. 897-898, and the Philippines, p. 910.
31
952-953
56/2 811
2 Mar. 1901 An Act To refund excessive postage paid on certain newspapers.
31 954-956
56/2 813
2 Mar. 1901
An Act Authorizing the Citizens' Bridge Company to construct a bridge across the Mississippi River.  Post route.
31
957-958
56/2
817
2 Mar. 1901
An Act Authorizing the construction of a bridge across the Cumberland River at or near Carthage, Tennessee.  Post route.
31
958-959
56/2
818
2 Mar. 1901
An Act To authorize the construction of a bridge across Pearl River at Monticello, Mississippi.  Post route.
31
960-1009
56/2
830
3 Mar. 1901
An Act Making appropriations for the legislative, executive, and judicial expenses of the Government for the fiscal year ending June thirtieth, nineteen hundred and two, and for other purposes.
Senate Post Office, p. 962.  House, Office of Postmaster, p. 967, 968.  Auditor, p. 977.  Bureau of Engraving and Printing, p. 979.  General Post Office building, p. 995-996.  Post Office Dept., p. 1003-1005.
Treasury: Internal Revenue, stamp agent, p. 979.
31
1010-1058
56/2
831
3 Mar. 1901
An Act Making appropriations to supply deficiencies in the appropriations for the fiscal year ending June thirtieth, nineteen hundred and one, and for prior years, and for other purposes.
Dispatch agents, p. 1011; London, New York, San Francisco.  Auditor, p. 1012.  Public buildings, incl. post offices, p. 1015-1016.  Bureau of Engraving and printing, p. 1017.  Concerning post routes, p. 1026.  Post Office Dept., Postal Service, p. 1042-1044, 1051.  Claims, p. 1056, 1058.
31 1088-1089
56/2 840
3 Mar. 1901
An Act To authorize the Montgomery and Autauga Bridge Company to construct a bridge across the Alabama River near the city of Montgomery, Alabama.  Post route.
31 1089-1090
56/2 842
3 Mar. 1901
An Act Authorizing the Texas and Pacific Railway Company to construct a bridge across Red River, Louisiana.  Post route.
31
1099-1107
56/2 851
3 Mar. 1901 An Act Making appropriations for the service of the Post-Office Department for the fiscal year ending June thirtieth, nineteen hundred and two.
Office of the Postmaster General, p. 1099; First Asst. PMG, p. 1099-1104; Second Asst. PMG, p. 1104-1106; Third Asst. PMG, p. 1106; Fourth Asst. PMG, p, 1106-1107.
Philippines, p. 1099.  Emergency mail service in Alaska, p. 1104.
31
1133-1189
56/2
853
3 Mar. 1901
An Act Making appropriations for sundry civil expenses of the Government for the fiscal year ending June thirtieth, nineteen hundred and two, and for other purposes.
Public buildings, including post offices, p. 1133-1137.  Bureau of Engraving and Printing, p. 1142-1143.  Post Office Department, p. 1143, 1187.
"For postage stamps and foreign postal cards for the National Museum, five hundred dollars.", p. 1147.
Treasury: Internal Revenue, stamp paper. p. 1152; custody of dies, etc., p. 1153; suppressing counterfeiting, p. 1154.
Authorization to prepare a Supplement to the Revised Statutes, p. 1181.
31
1440-1445
56/2
864
3 Mar. 1901
An Act To provide for celebrating the one hundredth anniversary of the purchase of the Louisiana territory by the United States by holding an international exhibition of arts, industries, manufactures, and the products of the soil, mine, forest, and sea in the city of Saint Louis, in the State of Missouri.

Planned for 1903; opened 30 Apr. 1904 -1 Dec. 1904; stamps issued 30 Apr. 1904.
Wikipedia, Louisiana Purchase Exposition.
31 1451-1453
56/2 874
3 Mar. 1901
An Act To authorize the Charleroi and Monessen Bridge Company to construct and maintain a bridge across the Monongahela River.  Post route.
31 1454-1455
56/2 877
3 Mar. 1901
An Act To authorize the Paris, Choctaw and Little Rock Railway Company to construct and maintain a bridge across Red River, in the State of Texas.  Post route.
31 1456-1457
56/2 879
3 Mar. 1901
An Act To authorize the Portland, Nehalem and Tillamook Railway Company to construct a bridge across Nehalem Bay and River, in the State of Oregon.  Post route.
Public Resolutions, vol. 31, p. 1-1466

Vol. Pages C/S No. Approved ... Title
31
1465-1466
56/2
19
3 Mar. 1901
Joint Resolution Ratifying agreement between Tennessee and Virginia with reference to the boundary line of said States.  Bristol, down the middle of State Street.

Private Acts, vol. 31, p. 1467-1810

Vol. Pages C/S Ch. Act of ... Title
31
1469-1470
56/1
42
14 Mar. 1900
An Act For the relief of W.W. Riley.  Stolen money-order funds.
31
1550
56/1
470
14 May 1900
An Act For the relief of W.H.L. Pepperell, of Concordia, Kansas.  Stolen postal funds.
31
1552-1553
56/1
483
18 May 1900
An Act To reimburse sundry collectors of internal revenue for internal-revenue stamps paid for and charged in their accounts and not received by them.
31
1612
56/1
837
6 June 1900
An Act For the relief of John M. Martin, of Ocala, Florida.  Post-office funds lost in bank failure.
31
1633
56/2
2
11 Dec. 1900
An Act For the relief of Frank E, Kellogg, collector of the sixth internal-revenue district of Missouri.  Loss of internal-revenue special-tax stamps.
31
1637
56/2
25
14 Jan. 1901
An Act For the relief of the Marion Trust Company, administrator of the estate of Samuel Milliken, deceased.  Mail contractor.
31
1675
56/2
220
6 Feb. 1901
An Act For the relief of the devisees and legal representatives of D.L. Huskey, deceased.  Mail contractor.
31
1721
56/2
471
23 Feb. 1901
An Act To pay H.P. Dyer for carrying mail.
31
1788
56/2
820
2 Mar. 1901
An Act For the relief of John M. Guyton.  Embezzled postal funds.
31
1795-1796
56/2
899
3 Mar. 1901
An Act For the relief of Meriwether Snuff and Tobacco Company, at Clarksville, Tennessee.  Loss of revenue stamps.
31
1801
56/2
918
2 Mar. 1901
An Act To reimburse J.A.B. Miles, E.D. Kelly, and Rawlings Webster.  Internal-revenue adhesive-stamp accounts.
31
1808
56/2
951
3 Mar. 1901
An Act For the relief of Aquilla J. Daugherty.  Theft of revenue stamps.

Private Resolutions, vol. 31, p. 1467-1810

Vol. Pages C/S No. Approved ... Title







Treaties and Postal Conventions, vol. 31, p. 1811-1944

Vol. Pages Approved ... Title
31
1830-1839
26 Aug. 1899
Parcels-Post Convention between the United States of America and the German Empire.  Effective 1 Oct. 1899.
31
1840-1849
6 Dec. 1898
Parcels-Post Convention between the United States of America and the Republic of Chile.  Effective 1 Apr. 1899.
31
1850-1857
2 Sep. 1899
20 Sep. 1899
Convention for the exchange of Money Orders between the Post Office Department of the United States of America and the postal administration of Mexico.  Effective 1 Jan. 1900.

Annual Reports of the Post-Office Department, 1899, p. 78-84 (link).
31
1858-1867
4 Dec. 1899
Parcels-Post Convention between the United States of America and the Republic of Guatemala.  Effective 1 Jan. 1900.
31
1871-1874
1 Feb. 1899
11/23 Jan. 1900
Convention between the United States of America and Russia, including Finland, for the Exchange of Postal Money Orders.  Effective 19 Mar. / 1 Apr. 1900.
31
1875-1877
7 Nov. 1899
8 Mar. 1900
Convention between the United States of America, Germany, and Great Britain, relating to the settlement of certain claims in Samoa by arbitration.

Hertslet's Commercial Treaties, vol. 21, p. 1178-1180, p. 1180-1181.
31
1878-1880
2 Dec. 1899
16 Feb. 1900
Convention between the United States, Germany, and Great Britain to adjust amicably the questions between the three Governments in respect to the Samoan group of islands.

Hertslet's Commercial Treaties, vol. 21, p. 1182-1183.
31
1890-1899
27 Mar. 1900
Parcels-Post Convention between the United States of America and the Republic of Nicaragua.  Effective 1 June 1900.
31
1900-1912
1 May 1899
Parcels-Post Convention between the United States of America and the United States of Venezuela.  To be effective 1 July 1899 (Art. 14), but Venezuela made an amendment, 30 Mar. 1900, approved by the US on 16 Nov. 1900.  The effective date was thus 1 Jan. 1901 (ref).

Proclamations, vol. 31, p. 1945-1984

Vol. Pages No. Date Title






Concurrent Resolutions, vol. 31, p. 1985-2008

Vol. Pages C/S No. Approved ... Title
31
1989
56/1
--
20 Mar. 1900
Rural free delivery.  Report to be printed.
https://archive.org/details/cu31924013928266  [Cornell]




[top; volume 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 23, 24, 25, 26, 27, 28, 29, 30, 31, etc.]
[previous, next]

US Statutes at Large, Volume 32, etc.

Volumes 32 to 49 are in two parts, except for vol. 34 and vol. 44, where a third part was required.
Next, one volume was issued for each session, in parts.  We give only one link each, from https://catalog.hathitrust.org/.



Stamp Office, Stamped paper, Stamp duties, Revenue stamps

Public and Private Acts and Resolutions
(preliminary list)

Vol. Pages C/S Ch. Act of ... Title
--
--
--
--
May 1694
5 & 6 William & Mary c. 21, An act for granting to their Majesties several duties upon vellum, parchment, and paper, for four years, towards carrying on the war against France.  Effective 28 June 1694.

An Exact Abridgment of all the Statutes ..., 1694, p. 215-228 (link).
[British] Statutes at Large, Pickering's edition, 1764, vol. 9, p. 306-321 (link, ex-M.D. Hill).
British History Online, transcribed, from Statutes of the Realm, 1819, vol. 6, p. 495-502.
Transcribed, http://name.umdl.umich.edu/A38964.0001.001 (see the Abstract at the end of the list).

Further,
8&9 William III c. 7, Statutes of the Realm, 1820, vol. 7, p. 189-196 (link), transcribed.
9 William III c. 25, Statutes of the Realm, 1820, vol. 7, p. 386-393 (link), transcribed.
--
--
--
--
31 May 1694
Proclamation for publishing the several marks or stamps to be used for vellum, parchment and paper, pursuant to a late Act of Parliament for charging certain duties thereon.

S.P. Dom. Proclamations, vol. 6, no. 101, and Bundle 8. (ref)
Tudor and Stuart Proclamations, 1485-1714, p. 495 (ref, ref, ref, ref).  [Earl of Crawford, 1910]
Transcribed, https://quod.lib.umich.edu/e/eebo2/A66310.0001.001.
--
--
--
--
22 Mar. 1765
5 George III c. 12, An act for granting and applying certain stamp duties, ... .  Effective 1 Nov. 1765.  Repealed, 6 George III c. 11, 18 Mar. 1766, effective 1 May 1766.

[British] Statutes at Large, Pickering's edition, 1764, vol. 26, p. 179-204 (link, ex-M.D. Hill).  Same, 1767, vol. 27, p. 19 (link).
Proceedings on the American Stamp Act, 1765, The Parliamentary History of England, 1813, vol. 16, col. 34-40 (link).
Papers relating to the Disturbances in America, on account of the Stamp Act; Petitions against the American Stamp Act; Examination of Dr. Benjamin Franklin; Proceedings in the Commons on the Bill to repeal the American Stamp Act; etc., 1766, The Parliamentary History of England, 1813, vol. 16, col. 112-206 (link).
Massachusetts Historical Society, Stamp Act (1765), with transliteration.
Wikipedia, Stamp Act 1765.
Gilder-Lehrman Institute, The Stamp Act, 1765.

Embossed revenue stamps impressed on paper or attached to parchment or vellum (3 pence to 10 pounds).  Printed revenue stamps on newspapers (½, 1 or 2 pence) and almanacs (2, 4, 8 pence).  Very few have survived.
Adolph Koeppel, The Stamps that Caused the American Revolution, North Hempstead (NY), 1976.
1
24-27
1/1
2
4 July 1789
An Act for laying a Duty on Goods, Wares, and Merchandises imported into the United States.  Effective 1 Aug. 1789.  7½% duty on writing paper.  5% duty on items not specified otherwise.

Wikipedia, Tariff of 1789.
1
1
1
29-49
69-70
112
1/1
1/1
1/2
5
15
8
31 July 1789
16 Sep. 1789
15 Apr. 1790
(1) An Act to regulate the Collection of the Duties imposed by law on the tonnage of ships or vessels, and on goods, wares and merchandises imported into the United States.  Collection districts, ports of entry, customs officers.  Sec. 39 deals with Rhode Island and North Carolina, which had not yet ratified the Constitution.
(2) An Act to suspend part of an Act, intituled "An Act to regulate the Collection of the Duties imposed by law on the tonnage of ships or vessels, and on goods, wares and merchandises imported into the United States,", and for other purposes.  Delaying part of (1).  Rhode Island, North Carolina, § 2, 3.
(3) An Act further to suspend part of an act intituled "An Act to regulate the Collection of the Duties imposed by law on the tonnage of ships or vessels, and on goods, wares and merchandises imported into the United States,", and to amend the said act.  Delaying part of (1).
1
1
145-178
281-283
1/2
2/1
35
38
4 Aug. 1790
8 May 1792
(1) An Act to provide more effectually for the collection of the duties imposed by law on goods, wares and merchandise imported into the United States, and on the tonnage of ships or vessels.  Previous acts repealed, effective 1 Oct. 1790.
(2) An Act supplementary to the act making provision for the Debt of the United States.  Extending (1).

Wikipedia, Tariff of 1790.
1
1
180-182
188
1/2
1/3
39
1
10 Aug. 1790
27 Dec. 1790
(1) An Act making further provision for the payment of the debts of the United States.  Effective 1 Jan. 1791.  10% duty on writing paper, parchment and vellum.
(2) An Act supplementary to the act inititled "An Act making further provision for the payment of the debts of the United States.".  Correcting a technical flaw in (1).
1
199-214
1/3
15
3 Mar. 1791
An Act repealing, after the last day of June next, the duties heretofore laid upon Distilled Spirits imported from abroad, and laying others in their stead; and also upon Spirits distilled within the United States, and for appropriating the same.  Collection districts and supervisors, § 4.  Certificates, for imported spirits, § 13; for domestic spirits, § 19; these are the first US stamped paper, effective 1 July 1791, embossed with a seal of the supervisor's office.  Penalty for counterfeiting certificates, § 45.

Wikipedia, Tariff of 1791.
Expenses for seals, paid 17 May 1793, to Francis Bailey, for 15 seals made in 1791, $160.00.
    An Account of the Receipts and Expenditures of the United States, for the year 1793, p. 60 (link).
1
219-221 1/3
26
3 Mar. 1791
An Act making farther provision for the collection of the duties by law imposed on Teas, and to prolong the term for the payment of the Duties on Wines.
1
259-263
2/1
27
2 May 1792
An Act for raising a farther sum of money for the protection of the frontiers, and for other purposes therein mentioned.  Effective 1 July 1792.  Imported wines and spirits, etc.  2½% duty on items not specified otherwise.

Wikipedia, Tariff of 1792.
1
267-271
2/1
32
8 May 1792
An Act concerning the Duties on Spirits distilled within the United States.  Effective 1 July 1792.  License for working a still, paid yearly.
1
279-281
2/1
37
8 May 1792
An Act making alterations in the Treasury and War Departments.  Commissioner of the Revenue, office established, § 6.
1
376-378
3/1
48
5 June 1794
An Act laying duties on licenses for selling Wines and foreign distilled spirituous liquors by retail.  Effective 30 Sep. 1794.
1
378-381
3/1
49
5 June 1794 An Act making further provision for securing and collecting the Duties on foreign and domestic distilled Spirits, Stills, Wines and Teas.  Licensed stills, § 8, 15.
§ 15 continued to end of 6th Congress, 1 Stat. 547.
1
390-392
3/1
54
7 June 1794
An Act laying additional Duties on Goods, Wares and Merchandise imported into the United States.  Effective 1 July 1794, to 1 Jan. 1797.
1
411
3/2
17
29 Jan. 1795
An Act supplementary to the several acts imposing duties on goods, wares and merchandise imported into the United States.
1
433-438
3/2
45
3 Mar. 1795
An Act making further provision for the support of Public Credit, and for the redemption of the Public Debt.  Licenses for selling wine and spirits by retail, extended to 1 Mar. 1801, § 20.
1
503-504
4/2
10
3 Mar. 1797
An Act for raising a further sum of money, by additional duties on certain articles imported, and for other purposes.  Effective 1 July 1797.
1
504-505
4/2
11
3 Mar. 1797
An Act repealing in part, the "Act concerning the Duties on spirits distilled within the United States," passed the eighth of May, one thousand seven hundred and ninety-two; and imposing certain Duties on the capacity of Stills of a particular description.  Effective 1 July 1797.  License fees revised.
1 527-532 5/1 11 6 July 1797 An Act laying Duties on stamped Vellum, Parchment and Paper.  Stamped paper for revenue purposes.  Effective 1 Jan. 1798.

W.V. Combs, First Federal Issue, 1798-1801, U.S. Embossed Revenue Stamped Paper, State College (PA) : American Philatelic Society, 1979.  4¢ to $10, for each of 16 states.

The Supervisors of the Revenue separately purchased vellum, parchment and paper, and were reimbursed from the Treasury (Account of the Receipts and Expenditures of the United States for the year 1799, p. 68; same, 1802, p. 49-50).
1 536 5/2 1 15 Dec. 1797 An Act to postpone, for a limited time, the commencement of the duties imposed by the act intituled “An Act laying Duties on stamped Vellum, Parchment and Paper”.  Effective 1 July 1798.
1
539
5/2
10
29 Jan. 1798
An Act to amend the several acts for laying duties on Spirits distilled within the United States, and on Stills.  The length of a license may be adjusted.
1
542-545 5/2
18
19 Mar. 1798 An Act making appropriations for the support of Government for the year one thousand seven hundred and ninety-eight; and for other purposes.  Appropriation to implement the Act of 6 July 1797, p. 544.
1 545-546 5/2 20 19 Mar. 1798 An Act to amend the act intituled “An Act laying Duties on stamped Vellum, Parchment and Paper”.
1 622-624 5/3 17 28 Feb. 1799 An Act to alter the Stamp Duties imposed upon Foreign Bills of Exchange and Bills of Lading, by an act intituled “An Act laying Duties on stamped Vellum, Parchment and Paper;” and further to amend the same.  Effective 1 Apr. 1799.
1
627-704
5/3
22
2 Mar. 1799
An Act to regulate the collection of duties on imports and tonnage.  Certificates, § 40-43.
2
40-42 6/1 31 23 Apr. 1800 An Act to establish a general Stamp Office.  Stamped paper for revenue purposes, effective 1 Mar. 1801.  Superintendent of Stamps, office established, § 1.  Free franking, § 2.

W.V. Combs, Second Federal Issue, 1801-1802, U.S. Embossed Revenue Stamped Paper, Rockford (IA) : American Revenue Association, 1988.    4¢ to $10.
2
84-85
6/1
66
13 May 1800
An Act to lay additional duties on certain articles imported.  Effective 1 July 1800.  Rates increased.
2
102-103
6/2
11
25 Feb. 1801
An Act to continue in force the acts laying duties on licenses for selling wines, and foreign distilled spirits by retail, and so much of the act laying certain duties on snuff and refined sugar as respects a duty on refined sugar, on property sold at auction, and on carriages for the conveyance of persons.  Licenses, continued without limitation of time.
2
109-110 6/2 19 3 Mar. 1801 An Act to amend the act intituled “An act to establish a general Stamp Office”.  Procedural.
2
148-150 7/1 19 6 Apr. 1802 An Act to repeal the Internal Taxes.  Duties on stamped vellum, parchment and paper, licenses on stills, etc., to be discontinued effective "from and after" 30 June 1802, § 1, 9.  Superintendent of Stamps, office abolished effective 1 May 1802, § 2.  Commissioner of the Revenue, office to be abolished upon completion of the collection of duties, § 2.
2
299-300
8/1
57
27 Mar. 1804
An Act for imposing more specific duties on the importation of certain articles; and also, for levying and collecting light money on foreign ships or vessels, and for other purposes.  Effective 1 July 1804.
2
768-769
12/1
112
1 July 1812
An Act for imposing additional duties upon all goods, wares, and merchandise imported from any foreign port or place, and for other purposes.  Doubled, § 1.  For the duration of the war with Great Britain, plus one year, § 5.
Continued to 1 July 1816 by Act of 5 Feb. 1816, 3 Stat. 253.
3
22-34
13/1
16
22 July 1813
An Act for the assessment and collection of direct taxes and internal duties.  Collection districts.  Deputy postmasters may act as collector or assessor if needed, § 32.
3
39
13/1
22
24 July 1813
An Act to establish the office of commissioner of the revenue.  Free franking, § 6.
3
42-44
13/1
25
24 July 1813
An Act laying duties on licenses to distillers of spirituous liquors.  Effective 1 Jan. 1814.  For the duration of the war, § 7.
3
72-73
13/1
39
2 Aug. 1813 An Act laying duties on licenses to retailers of wines, spirituous liquors, and foreign merchandise.  Effective 1 Jan. 1814.
3
77-81 13/1 53 2 Aug. 1813 An Act laying duties on notes of banks, bankers, and certain companies; on notes, bonds, and obligations discounted by banks, bankers, and certain companies; and on bills of exchange of certain descriptions.  Effective 1 Jan. 1814.  Unstamped promissory notes declared inadmissible as evidence, § 7.  Terminates one year after the end of the war with Britain (17 Feb. 1816), § 14.

W.V. Combs, Third Federal Issue, 1814-1817, and other U.S. Embossed Revenue Stamped Paper, Rockford (IA) : American Revenue Association, 1993.
3
82-84
13/1
56
2 Aug. 1813
An Act making further provision for the collection of internal duties, and for the appointment and compensation of assessors.  No mention of postmasters here.
3
137-139
13/2
91
18 Apr. 1814
An Act to amend the act laying duties on licenses to retailers of wines, spirituous liquors and foreign merchandise, and for other purposes.
3
148 13/3 11 10 Dec. 1814 An Act supplementary to an act, laying duties on notes of banks, bankers, and certain companies, on notes, bonds, and obligations, discounted by banks, bankers, and certain companies, and on bills of exchange of certain descriptions.  Stamp duties.
3
152-159
13/3
15
21 Dec. 1814
An Act to provide additional revenues for defraying the expenses of government and maintaining the public credit, by laying duties on spirits distilled within the United States, and territories thereof, and by amending the act laying duties on licenses to distillers of spirituous liquors.  Effective 1 Feb. 1815.
3
159-161
13/3
16
23 Dec. 1814
An Act to provide additional revenues for defraying the expenses of government, and maintaining the public credit, by duties on sales at auction, and on licenses to retail wines, spirituous liquors, and foreign merchandise, and for increasing the rates of postage.  Effective 1 Feb. 1815, increased rates.
3
180-186
13/3
22
18 Jan. 1815
An Act to provide additional revenues for defraying the expenses of government, and maintaining the public credit, by laying duties on various goods, wares, and merchandise, manufactured within the United States.  3% on domestically-produced paper.
3
239-244
13/3
100
3 Mar. 1815
An Act to fix the compensations, and increase the responsibility of the collectors of the direct tax and internal duties and for other purposes connected with the collection thereof.  Free franking, § 7.
3
252
14/1
7
1 Feb. 1816
An Act to repeal so much of an act, passed on the twenty-third day of December, one thousand eight hundred and fourteen, as imposes additional duties on postage.  Effective "from and after" 31 Mar. 1816.
3
253 14/1 9 1 Feb. 1816 An act continuing in force certain acts, laying duties on bank notes, refined sugars, and for other purposes.
Continuing Acts of 2 Aug. 1813, 3 Stat. 77, and 10 Dec. 1814, 3 Stat. 148.
3
253
14/1
10
5 Feb. 1816
An Act to continue in force the act, entitled "An Act for imposing additional duties upon all goods, wares, and merchandise imported from any foreign port or place, and for other purposes".  Additional duty of 42%, effective 1 July 1816.
3
291-294
14/1
58
19 Apr. 1816
An act to abolish the existing duties on spirits distilled within the United States, and to lay other duties, in lieu of those at present imposed, on licenses to distillers of spirituous liquors.  Effective 1 July 1816.
3
310-314
14/1
107
27 Apr. 1816
An Act to regulate the duties on imports and tonnage.  Effective 1 July 1816.  30% on paper, parchment, vellum, § 1 part 5.

Wikipedia, Tariff of 1816.
3
320-321
14/1
137
29 Apr. 1816
An Act for reducing the duties on licenses to retailers of wines, spirituous liquors, and foreign merchandise.  Act of 23 Dec. 1814, rate increase reversed, effective 1 Jan. 1817.
3
401-403 15/1 1 23 Dec. 1817 An Act to abolish the internal duties.  Duties on stamped vellum, parchment and paper, licenses to distillers, etc., discontinued, effective "from and after" 31 Dec. 1817, § 1.  Commissioner of the Revenue, office to be abolished, § 2.  Provisions for unstamped paper, parchment and vellum, § 2, 4.
6
247b
16/1
79
8 May 1820 An Act for the relief of Charles S. Jones, and Richard Buckner, jun., administrators of William Jones.  Lost revenue stamps.
3
779-780 17/2 55 3 Mar. 1823 An Act respecting stamps.  Reference to the Act of 23 Apr. 1800, 2 Stat. 40.
4
25-30
18/1
136
22 May 1824
An Act to amend the several acts imposing duties on imports.  Effective 1 July 1824.  On writing paper, 17 cents per pound; other varieties, 3-20 cents per pound.

Wikipedia, Tariff of 1824.
4
270-275
20/1
55
19 May 1828
An Act in alteration of the several acts imposing duties on imports.  Effective 1 Sep. 1828.

Wikipedia, Tariff of Abominations (Tariff of 1828).
4
583-594
22/1
227
14 July 1832
An Act to alter and amend the several acts imposing duties on imports.  Effective 4 Mar. 1833.  25% on parchment, vellum; no duty on paper.

Wikipedia, Tariff of 1832, Nullification crisis.  South Carolina objected, and threatened to secede; Andrew Jackson responded, Proclamation, 10 Dec. 1832, 11 Stat. 771.
4
629-631
22/2
55
2 Mar. 1833 An Act to modify the act of the fourteenth of July, one thousand eight hundred and thirty-two, and all other acts imposing duties on imports.  Effective 1 Jan. 1834.  Rate reductions.

Wikipedia, Tariff of 1833.  South Carolina calmed down, for the while.
4
632-635
22/2
57
2 Mar. 1833
An Act further to provide for the collection of duties on imports.  The president may call out the Army and Navy to enforce the tariff laws.

Wikipedia, Force Bill.  South Carolina voted to nullify this one also.
5
131
24/1
364
4 July 1836
An Act to repeal so much of the act of March second, seventeen hundred and ninety-nine, as respects the issuing of certificates on the importation of wines.
5
463-465
27/1
24
11 Sep. 1841
An Act relating to duties and drawbacks.  Effective 1 Oct. 1841.  20% duty on every imported item not specified.
5
548-567
27/2
270
30 Aug. 1842
An Act to provide revenue from imports, and to change and modify existing laws imposing duties on imports, and for other purposes.  25% on parchment, vellum.  Writing paper, 15c per pound.

§ 28, prohibiting “importation of all indecent and obscene prints, paintings, lithographs, engravings, and transparencies”, is credited with the start of the domestic pornography industry.

Wikipedia, Tariff of 1842.
9
42-49
29/1
74
30 July 1846
An Act reducing the Duty on Imports, and for other Purposes.  30% on parchment, vellum, letter paper, paper envelopes.

Wikipedia, Walker Tariff (Tariff of 1846).
11
192-195
34/3
98
3 Mar. 1857
An Act reducing the Duty on Imports, and for other Purposes.

Wikipedia, Tariff of 1857.
12
178-198
36/2
68
2 Mar. 1861
An Act to provide for the Payment of outstanding Treasury Notes, to authorize a Loan, to regulate and fix the Duties on Imports, and for other Purposes.  30% on parchment, vellum; paper, including envelopes.

Wikipedia, Morrill Tariff (Tariff of 1861).
12
292-313
37/1
45
5 Aug. 1861
An Act to provide increased Revenue from Imports, to pay Interest on the Public Debt, and for other Purposes.  National income tax.
§ 8 assesses direct taxes against each state; for those states in rebellion, § 52 assesses 6% annual interest until the amounts can be collected.
12
432-489
37/2
119
1 July 1862
An Act to provide Internal Revenue to support the Government and to pay Interest on the Public Debt.  Commissioner of Internal Revenue, § 1.  Stamp duties, § 94-110, p. 475-485, including Schedules B and C; effective 1 Oct. 1862.
Joint resolution, 17 July 1862, 12 Stat. 627, dates modified.

Kimber A. Wald, A Centennial Survey of the United States Civil War Revenue Stamped Paper Issues, 1865-1883, American Philatelic Congress Book, vol. 49, 1983, p. 35-159; reprinted, Dover (DE), 1983.
12
543-561
37/2
163
14 July 1862
An Act increasing, temporarily, the Duties on Imports, and for other Purposes.  Stamp duties, § 24-25, p. 560-561.
12
632-633
37/3
4
25 Dec. 1862
An Act to amend an Act entitled "An Act to provide Internal Revenue to support the Government and to pay Interest on the Public Debt," approved July first, eighteen hundred and sixty-two.  Stamp duties, further instructions.
12
713-731
37/3
74
3 Mar. 1863
An Act to amend an Act entitled "An Act to provide Internal Revenue to support the Government and pay Interest on the Public Debt," approved July first, eighteen hundred and sixty-two, and for other Purposes.  Stamp duties, § 1, p. 718; etc.
13
14-17
38/1
20
7 Mar. 1864
An Act to increase the Internal Revenue, and for other Purposes.  Act of 1833 extended, § 9, p. 17.
13
223-306
38/1
173
30 June 1864
An Act to provide Internal Revenue to support the Government, to pay Interest on the Public Debt, and for other Purposes.  Act of 1833 extended, § 50, p. 241.  Cigars, revenue stamps, § 94, p. 270-272.  Stamp duties, § 151-170, p. 291-302.
See also 13 Stat. 458, 14 Stat. 475.
13
412
38/1
55
30 June 1864
Joint Resolution authorizing the Secretary of the Treasury to release certain Parties from Liabilities or Payment of Duties and Penalties therein mentioned.  Irish National Fair, Chicago.
13
420
38/2
8
22 Dec. 1864
An Act to amend the Act entitled "An Act to provide internal Revenue to support the Government, to pay Interest on the public Debt, and for other Purposes," approved June thirtieth, eighteen hundred and sixty-four.
13
469-487 38/2
78 3 Mar. 1865 An Act to amend an Act entitled "An Act to provide Internal Revenue to support the Government, to pay Interest on the Public Debt, and for other Purposes," approved June thirtieth, eighteen hundred and sixty-four.
14
14-26 39/1 28 7 Apr. 1866 An Act making additional Appropriations, and to supply the Deficiencies in the Appropriations for sundry civil Expenses of the Government for the fiscal Year ending the thirtieth of June, eighteen hundred and sixty-six, and for other Purposes.  Revenue stamps, § 2, p. 23.
14
98-173 39/1 184 13 July 1866 An Act to reduce Internal Taxation and to amend an Act entitled "An Act to provide Internal Revenue to support the Government, to pay Interest on the Public Debt, and for other Purposes," approved June thirtieth, eighteen hundred and sixty-four, and Acts amendatory thereof.  Revenue stamps, p. 141-144; § 13, p. 151; § 52-58, p. 165-167.
14
301-302
39/1
283
27 July 1866
An Act amendatory of Section thirteen of an Act entitled "An Act to amend an Act entitled 'An Act to provide Internal Revenue to support the Government, to pay Interest on the Public Debt, and for other Purposes,' approved June 30, 1864," approved March 3, 1865.
14
328-331
39/1
298
28 July 1866
An Act to protect the Revenue, and for other Purposes.  Cigars, § 1, p. 328.
14
468-471
39/2
168
2 Mar. 1867
An Act making Appropriations and to supply Deficiencies in the Appropriations for the Service of the Government for the fiscal Year ending June thirtieth, eighteen hundred and sixty-seven, and for other Purposes.  Revenue stamps, § 5, p. 470.
14
471-485
39/2
169
2 Mar. 1867
An Act to amend existing Laws relating to Internal Revenue, and for other Purposes.  Stamp duties, § 9, p. 475; § 32, p. 484.
14
611
39/1
72
23 July 1866
Joint Resolution for the Relief of Isaac Ranney, Internal Revenue Collector for the Eight District, Ohio.  Stolen revenue stamps.
15
34
40/2
3
11 Jan. 1867
An Act to prevent Frauds in the Collection of the Tax on distilled Spirits.
15
34
40/2
5
3 Feb. 1868
An Act to provide for the Exemption of Cotton from internal Tax.
15
58-60
40/2
41
31 Mar. 1868
An Act to exempt certain Manufactures from internal Tax, and for other Purposes.
15
125-168
40/2
186
20 July 1868
An Act imposing Taxes on distilled Spirits and Tobacco, and for other Purposes.  Revenue stamps, § 23, 25, 26, 27, 28, 29, 39, 43, 45, 53, 57, 58, 59, 67, 69, 71, 72, 74, 77, 78, 80, 85, 87, 89, 90, 92, 93, 94, 108.  Amended, Act  of 22 Dec. 1868, 15 Stat. 266.
15
282-283
40/3
57
1 Mar. 1869
An Act to allow Deputy Collectors of Internal Revenue acting as Collectors the Pay of Collectors, and for other Purposes.
16
83-90 41/2 56 20 Apr. 1870 An Act making Appropriations to supply Deficiencies in the Appropriations for the Service of the Government for the fiscal Year ending June thirty, eighteen hundred and seventy, and for other Purposes.  Internal Revenue Bureau, "for stamps and incidental expenses", p. 84.
16
179
41/2
187
1 July 1870
An Act to define the Intent of an Act entitled "An Act to allow Deputy Collectors of internal Revenues Acting as Collectors the Pay of Collector, and for other Purposes," approved March one, eighteen hundred and sixty-nine.
16
230-251 41/2 251 12 July 1870 An Act making Appropriations for the legislative, executive, and judicial Expenses of the Government for the Year ending the thirtieth of June, eighteen hundred and seventy-one.
Internal Revenue, "For dies, paper, and for stamps, ...", p. 238.  Same, 1871, p. 483.  Similar, 1872, 17 Stat. 125.
16
256-272
41/2
255
14 July 1870
An Act to reduce internal Taxes, and for other Purposes.  Repeal of certain stamp taxes, § 2, p. 256; § 4, p. 257.
16
274-275
41/2
259
14 July 1870
An Act to amend existing Laws relating to internal Revenue.
16
397
41/3
6
22 Dec. 1870
An Act to amend an Act entitled "An Act to reduce internal Taxes, and for other Purposes," approved July fourteenth, eighteen hundred and seventy.
16
475
41/3
112
3 Mar. 1871
An Act relating to internal Taxes.
16
515-521
41/3
115
3 Mar. 1871
An Act making Appropriations to supply Deficiencies in the Appropriations for the Service of the Government for the fiscal Years ending June thirty, eighteen hundred and seventy, and June thirty, eighteen hundred and seventy-one and for former Years, and for other Purposes.
"For stamps for use of the internal revenue office, ...", p. 516.
16
605
41/1
33
10 Apr. 1869
An Act legalizing the Stamping of certain Subscription Papers executed and issued to the Iowa Northern Central Railroad Company.
16
664
41/2
46
4 May 1870
Joint Resolution for the Relief of James L. Ridgely, Collector of internal Revenue for the second District of Maryland.  Stolen revenue stamps.
16
675 41/3 5 20 Dec. 1870 An Act for the Relief of Lawrence L. Merry, Collector of internal Revenue for the twentieth District of New York.  Stolen revenue stamps.
16
681
41/3
41
9 Feb. 1871
An Act for the Relief of H. Lawrence Scott, late Agent for the Sale of internal Revenue Stamps in the thirteenth District of Pennsylvania.  Stolen revenue stamps.
17
16
42/1
25
20 Apr. 1871
An Act amending an Act to reduce internal Taxes, and for other Purposes, approved July fourteenth, eighteen hundred and seventy.
17
36
42/2
33
5 Mar. 1872
An Act to repeal the Paragraphs of Schedule C of the internal Revenue Acts imposing Taxes on canned Meats, Fish, and certain other Articles.
17
36
42/2
34
5 Mar. 1872
An Act to amend Section thirty-five of an Act entitled "An Act to reduce internal Taxes, and for other Purposes."
17
41
42/2
57
18 Mar. 1872
An Act to amend Section thirty-five of an Act entitled "An Act to reduce internal Taxes, and for other Purposes."
17
50
42/2
86
5 Apr. 1872
An Act to amend the thirty-second Section of an Act entitled "An Act to reduce internal Taxes, and for other Purposes," approved July fourteenth, eighteen hundred and seventy.
17
230-258
42/2
315
6 June 1872
An Act to reduce Duties on Imports, and to reduce Internal Taxes, and for other Purposes.  Stamps for taxes on wine, p. 240-241, liquor, p. 246-248, tobacco, p. 253-255.  Act of 30 June 1864, parts repealed, § 36.

Wikipedia, Tariff of 1872.
17
401-403 42/3 13 24 Dec. 1872 An Act for the Reduction of Officers and Expenses of the internal Revenue.  Stamp taxes, § 3.
17
660
42/2
151
9 May 1872
An Act for the Relief of Robert Williams, Jr., Collector third District, Ohio.  Stolen revenue stamps.
17
676
42/2
317
6 June 1872
An Act for the Relief of Wilson Bowlby, Collector of Internal Revenue for Oregon.  Stolen revenue stamps.
17
682
42/2
386
8 June 1872
An Act for the Relief of Rufus M. Pickel.  Stolen revenue stamps.
17
698
42/2
447
10 June 1872
An Act for the Relief of Horace B. Shepard, of Indiana.  Beer stamps, destroyed by fire.
17
702
42/2
464
10 June 1872
An Act for the Relief of Simeon Stansifer.  Revenue stamps.
17
706
42/2
481
10 June 1872
An Act for the Relief of Herman Raster, Collector of internal Revenue for the first District, Illinois.  Revenue stamps, lost in the great Chicago fire.
17
559-560
42/3
232
3 Mar. 1873
An Act to amend an Act entitled "An Act to reduce Duties on Imports and to reduce internal Taxes, and for other Purposes," approved June sixth, eighteen hundred and seventy-two, and for other Purposes.
17
736
42/3
196
24 Feb. 1873
An Act for the Relief of William Schilling and Company, of Baltimore, Maryland.  Tax on spirits.
18
250 43/1 462 23 June 1874 An act to provide for the stamping of unstamped instruments, documents, or papers.
18
307-313
43/2
36
8 Feb. 1875
An act to amend existing customs and internal-revenue laws, and for other purposes.
18
484 43/2 154 3 Mar. 1875 An Act to amend section numbered three thousand three hundred and forty-two of the Revised Statutes of the United States in relation to affixing stamps on brewers' casks.







Wikipedia, Tariff of 1875.
18.1 604-690
--
--
1875
Revised Statutes (1st ed.), Title XXXV, Internal Revenue.
Chapter 4, Distilled Spirits, § 3247-3334, p. 628-653.
Chapter 5, Fermented Liquors, § 3335-3354, p. 653-658.
Chapter 6, Tobacco and Snuff, § 3355-3386, p. 658-667.
Chapter 7, Cigars, § 3387-3406, p. 668-672.
Chapter 9, Stamp-Taxes on Specific Objects, § 3418-3437, p. 675-682.
18.1 601-686 --
--
1878
Revised Statutes (2nd ed.), Title XXXV, Internal Revenue.
Chapter 4, Distilled Spirits, § 3247-3334, p. 625-649.
Chapter 5, Fermented Liquors, § 3335-3354, p. 650-655.
Chapter 6, Tobacco and Snuff, § 3355-3386, p. 655-664.
Chapter 7, Cigars, § 3387-3406, p. 664-668.
Chapter 9, Stamp-Taxes on Specific Objects, § 3418-3437, p. 671-679.
19
5
44/1
13
25 Feb. 1876 An act to extend the time for stamping unstamped instruments.
19
88
44/1
181
12 July 1876
An act relative to the redemption of unused stamps.  Repeals 18 Stat. 307, § 14.
19
213
44/1
10
8 May 1876
Joint resolution concerning special-tax stamps.
19
490b
44/1
277
14 Aug. 1876
An act for the relief of Berthold Loewenthal, of Chicago Illinois.  Revenue stamps.
19 512b 44/2 71 27 Feb. 1877 An act for the relief of J.E. Robertson and Company, of Indianapolis Indiana.  Revenue stamps.
20
327-352
45/3
125
1 Mar. 1879
An act to amend the laws relating to internal revenue.  Stamps, § 17-18, p. 349-351.
21

46/2
108
28 May 1880
An act to amend the laws in relation to internal revenue.
22
46-47
47/1
82
17 Apr. 1882
An act making appropriations to supply a deficiency for dies, paper and stamps for the fiscal year eighteen hundred and eighty-two, and to continue work on the Washington Monument for the fiscal year eighteen hundred and eighty-three, and for other purposes.
22
488-526
47/2
121
3 Mar. 1883
An act to reduce internal-revenue taxation, and for other purposes.  Stamp taxes repealed effective 1 July 1883.

Wikipedia, Tariff of 1883, Nix v. Hedden.
22
644
47/2
30
3 Mar. 1883
Joint resolution making appropriations for the alteration of internal revenue dies, plates and stamps, and for providing blanks for rebate.
23

48/1
225
5 July 1884
An act to limit the time within which prosecutions may be instituted against persons charged with violating internal revenue laws.
24

49/2
374
3 Mar. 1887
An act to provide for the settlement of an account with the Vicksburg and Meridian Railroad Company for internal-revenue tax, and to refund the amount of said tax erroneously assessed and collected.
26

51/2
432
18 June 1890
An act to provide for the exportation of fermented liquor in bond without payment of internal-revenue tax."
26
567-625
51/1
1244
1 Oct. 1890
An Act to reduce the revenue and equalize duties on imports, and for other purposes.

Wikipedia, McKinley Tariff (Tariff of 1890).
28
509-570
53/2
349
27 Aug. 1894
An Act To reduce taxation, to provide revenue for the Government, and for other purposes.

The income tax provision was struck down by the Supreme Court in 1895.

Wikipedia, Wilson-Gorman Tariff Act (Tariff of 1894).
30
151-213
55/1
11
24 July 1897
An Act To provide revenue for the Government and to encourage the industries of the United States.

Wikipedia, Dingley Act (Tariff of 1897).  In effect until 1909.
30
448-470 55/2
448
13 June 1898
An Act to provide ways and means to meet war expenditures, and for other purposes.  Revenue stamps, § 6-26, 28, p. 451-464.
30
1349?
55/3
435
3 Mar. 1899
An Act To amend the internal-revenue laws relating to distilled spirits, and for other purposes.
31
177-178
56/1
393
12 May 1900
An Act Authorizing the Commissioner of Internal Revenue to redeem or make allowances for internal-revenue stamps.
31
938-950
56/2
806
2 Mar. 1901
An Act To amend an Act entitled "An Act to provide ways and means to meet war expenditures, and for other purposes," approved June thirteenth, eighteen hundred and ninety-eight, and to reduce taxation thereunder.
Separately published, with index, https://babel.hathitrust.org/cgi/pt?id=hvd.hl4ogd
32
736
57/1
7
26 Feb. 1902
Joint Resolution Authorizing the Commissioner of Internal Revenue to return bank checks, drafts, certificates of deposit, and orders for the payment of money, having imprinted stamps thereon, to the owners thereof, and for other purposes.
32
96-99
57/1
500
12 Apr. 1902
An Act To repeal war-revenue taxation, and for other purposes.  Repeal of documentary and proprietary stamp taxes.
32
506-507
57/1
1327
30 June 1902 An Act To amend the Act of May twelfth, nineteen hundred, authorizing the Commissioner of Internal Revenue to redeem or make allowance for internal-revenue stamps.




Legal Tender, National currency, Foreign currency, Exchange rates The Laws Relating to the Mint of the United States, and its Branches, Philadelphia, 1859.
Report to the Secretary of the Treasury from the First Division National Currency Bureau showing its origin, growth and present condition, [Washington], Nov. 1864, 165 p. Acts of Congress Relating to Loans and the Currency from 1842 to 1864 Inclusive, New York, 1864.
Statutes of the United States Relating to Revenue, Commerce, Navigation, and the Currency, Boston : Little, Brown and Company, 1868, xviii + 960 p.  Part IV, the Mint; Part V, the Currency. Laws of the United States relating to Loans and the Currency [since 1860], including the Coinage Acts, Washington : Government Printing Office, 1878.
Laws of the United States relating to Loans and the Currency, Coinage and Banking, Washington : Government Printing Office, 1886.
Coinage Laws of the United States, 1792 to 1894, 4th ed., Washington : Government Printing Office, 1894, 847 p.
Laws of the United States relating to Loans, Paper Money, Baking, and Coinage, 1790 to 1895, Washington : Government Printing Office, 1896.
A Compilation of the Principal Laws of the United States relating to Loans and the Currency, Washington : Government Printing Office, 1901.
Laws of the United States Relating to the Coinage, Washington : Government Printing Office, 1897.
Laws of the United States Relating to the Coinage, Washington : Government Printing Office, 1904.
Some histories of US coinage and fractional currency
Authorization acts (1792 to 1901)
Gold

start
end
Double Eagle
$20
3 Mar. 1849
Eagle
$10
2 Apr. 1792
Half Eagle
$5
2 Apr. 1792
Quarter Eagle
$2½
2 Apr. 1792
Three Dollar
$3
21 Feb. 1853
26 Sep. 1890
One Dollar
$1
3 Mar. 1849
26 Sep. 1890
Fineness, .916667 (2 Apr. 1792); .899225 (28 June 1834); .900 (18 Jan. 1837).
Weight, $10, 270 grains (2 Apr. 1792); 258 grains (28 June 1834); others proportional.  (1 ounce = 437.5 grains)
Legal tender in any amount.

Silver

start
end
Dollar
$1
2 Apr. 1792
28 Feb. 1878
12 Feb. 1873
14 July 1890
Trade Dollar
$1
12 Feb. 1873
3 Mar. 1887
Half Dollar
50¢
2 Apr. 1792
Quarter Dollar
25¢ 2 Apr. 1792
Twenty-Cent Piece
20¢ 3 Mar. 1875
2 May 1878
Dime
10¢ 2 Apr. 1792
Half Dime
2 Apr. 1792
12 Feb. 1873
Three-Cent Piece
3 Mar. 1851
12 Feb. 1873
Columbian half dollar
50¢ 5 Aug. 1892
Queen Isabella quarter dollar
25¢ 3 Mar. 1893
Lafayette dollar
$1
3 Mar. 1899
Fineness, .8924 (2 Apr. 1792), .900 (18 Jan. 1837).  3¢, .750 (3 Mar. 1851), .900 (3 Mar. 1853).
Weight, $1, 416 grains (2 Apr. 1792), 412½ grains (18 Jan. 1837).
    50¢, 208 grains (2 Apr. 1792); 206¼ grains (18 Jan. 1837); 192 grains (21 Feb. 1853);
        12½ grams = 192.9 grains (12 Feb. 1873); smaller coins proportional.
    Trade Dollar, 420 grains.
Legal tender -- Dollar coins, in any amount; Trade Dollar, to $5 until 22 July 1876, then revoked.
    Smaller coins in any amount, later limited to $5 (21 Feb. 1853, 12 Feb. 1873), or $10 (9 June 1879).
    Three-cent, to 30¢ (3 Mar. 1851).

Copper composition % grains start end
5 cent copper-nickel 75-25 77.16 16 May 1866
3 cent copper-nickel 75-25 30 3 Mar. 1865 26 Sep. 1890
2 cent copper-tin/zinc 95-5 96 22 Apr. 1864 12 Feb. 1873
1 cent copper 100 2 Apr. 1792 21 Feb. 1857
1 cent copper-nickel 88-12 72 21 Feb. 1857 22 Apr. 1864
1 cent copper-tin/zinc 95-5 48 22 Apr. 1864
half cent copper 100 2 Apr. 1792 21 Feb. 1857
Weight, 1¢ copper, 264 grains (2 Apr. 1792), 208 grains (14 Jan. 1793), 168 grains (27 Dec. 1795).
    Half cent proportional.
Legal tender was limited to $1 or less.
    5¢, up to $1 (16 May 1866), 25¢ (12 Feb. 1873);
    3¢, up to 60¢ (3 Mar. 1865), 25¢ (12 Feb. 1873);
    2¢, up to 20¢ (22 Apr. 1864), 4¢ (3 Mar. 1865);
    1¢, up to 10¢ (22 Apr. 1864), 4¢ (3 Mar. 1865), 25¢ (12 Feb. 1873).
    The cent and half-cent coins issued before 22 Apr. 1864 never had legal tender status.

Public Acts and Resolutions
Vol. Pages C/S Ch. Act of ... Title
1 4-9 -- -- 9 July 1778 Articles of Confederation, Art. 9, Sec. 4,  "The United States, in Congress assembled, shall also have the sole and exclusive right and power of regulating the alloy and value of coin struck by their own authority, or by that of the respective States; fixing the standard of weights and measures throughout the United States; ..."
18.1 7-12 -- -- 9 July 1778 Articles of Confederation, Art. 9, Sec. 4, "The United States in Congress assembled shall also have the sole and exclusive right and power of regulating the alloy and value of coin struck by their own authority, or by that of the respective States. -- fixing the standard of weights and measures throughout the United States. -- ..."
--
--
--
--
26 May 1781 Bank of North America, approved 26 May 1781, chartered 31 Dec. 1781, opened 7 Jan. 1782.
Journals, vol. 20, p. 545-548; vol. 21, p. 1186-1190.
--
--
--
--
21 Feb. 1782 Congress resolved to create a mint; report to be prepared.
Journals, vol. 22, p. 86-87.
--
--
--
--
13 May 1785 Propositions respecting the Coinage of Gold, Silver and Copper.
Journals, vol. 28, p. 354-358.
--
--
--
--
6 July 1785 Congress resolved to create a decimal currency.
Journals, vol. 29, p. 499-500.
--
--
--
--
12 Apr. 1786 Report of the Board of Treasury, dated 8 Apr. 1786, "relative to the Establishment of a Mint for the United States of America".  $1 to be 375.64 grains of silver, $10 to be 246.268 grains of gold.
The Board consisted of Samuel Osgood and Walter Livingston; Osgood was later appointed Postmaster General.  This report devised the terms "mill", "dime" and "eagle"; "dollar" and "cent" were already in use.
Journals, vol. 30, p. 162-182.
https://www.loc.gov/item/90898244/  [LOC]
--
--
--
--
8 Aug. 1786 Resolved, That the standard of the United States of America, for Gold and Silver, shall be eleven parts fine and one part alloy.  Also setting the weight of the coins.
Journals, vol. 31, p. 503-504.
--
--
--
--
16 Oct. 1786 An Ordinance for the establishment of the Mint of the United States of America, and for regulating the value and alloy of Coin.
Journals, vol. 31, p. 876-878.
--
--
--
--
6 July 1787 Resolved, Design of the copper coinage.
Journals, vol. 32, p. 303-304.
1 10-20  -- -- 17 Sep. 1787 Constitution, Art. 1, Sec. 8, "The Congress shall have power ...  To coin money, regulate the value thereof, and of foreign coin, and fix the standard of weights and measures; To provide for the punishment of counterfeiting the securities and current coin of the United States; ... And, To make all laws which shall be necessary and proper for carrying into execution the foregoing powers, ...".
Art. 1, Sec. 10, No State shall ... coin money; ... make any thing but gold and silver coin a tender in payment of debts; ... .
18.1 17-28 -- -- 17 Sep. 1787 Constitution, Art. 1, Sec. 8, "The Congress shall have Power ...  To coin Money, regulate the Value thereof, and of foreign Coin, and fix the Standard of Weights and Measures; To provide for the Punishment of counterfeiting the Securities and current Coin of the United States; ... And, To make all Laws which shall be necessary and proper for carrying into Execution the foregoing Powers, ...".
Art. 1, Sec. 10, No State shall ... coin Money; ... make any Thing but gold and silver Coin a Tender in Payment of Debts; ... .
1 29-49 1/1 5 31 July 1789 An Act to regulate the Collection of the Duties imposed by law on the tonnage of ships or vessels, and on goods, wares, and merchandise imported into the United States.  Rate of, and currencies of foreign coins, § 18, 30.
1 94-95 1/1 22 29 Sep. 1789 An Act to explain and amend an Act, intituled "An Act for registering and clearing Vessels, regulating the Coasting Trade, and for other purposes."  Russian ruble, § 3.
1 145-178 1/2 35 4 Aug. 1790 An Act to provide more effectually for the collection of the duties imposed by law on goods, wares and merchandise imported into the United States, and on the tonnage of ships or vessels.  Rate of, and currencies of foreign coins, § 40, 56, 75.
1 191-196 1/3 10 25 Feb. 1791 An Act to incorporate the subscribers to the Bank of the United States.  Chartered for 20 years.
1 215-216 1/3 19 3 Mar. 1791 An Act relative to the Rix-Dollar of Denmark.
1 225 1/3 3 3 Mar. 1791 Resolution, that a mint shall be established under such regulations as shall be directed by law.
1 246-251 2/1 16 2 Apr. 1792 An Act establishing a Mint, and regulating the Coins of the United States.  Mint, § 1-8; coins, § 9-13; coinage, § 14-20.  Weight and fineness of gold and silver coins, § 9, 12-13; weight of copper coins, § 9.  Design of the coins, § 10.  Decimal system to be used in public accounts, § 20.

FRASER, Mint and Coinage Act, PDF.
Wikipedia, Coinage Act of 1792, Philadelphia Mint.

The gold-to-silver value ratio was set at 15:1, while the market ratio was closer to 15½:1.  The gold coins were specified to be .916667 = 11/12 fine, also used by Britain and Spain (in principle but not in fact).  The silver coins were to be .8924 = 1485/1664 fine, allowing four $1 coins to be made from 1485 grains of silver and 179 grains of alloy [copper].  The one-cent coin was to be 11 pennyweights of copper (264 grains).

Relevant to the silver coins, see Act of 11 Feb. 1800, 6 Stat. 39a.
1 259-263 2/1 27 2 May 1792 An Act for raising a farther sum of money for the protection of the frontiers, and for other purposes therein mentioned.  French livre tournois, § 17.
1 283-284 2/1 39 8 May 1792 An Act to provide for a Copper Coinage.  Foreign copper coins cease to be current.
1 299 2/2 2 14 Jan. 1793 An Act to amend an act intituled "An act establishing a Mint, and regulating the coins of the United States," so far as respects the coinage of copper.  Weight of copper coins reduced.
1 300-301 2/2 5 9 Feb. 1793 An Act regulating foreign Coins, and for other purposes.  Foreign gold and silver coins accepted as legal tender at specified rates, until three years after opening of the mint, Spanish milled dollars excepted.
Notes, Acts relating to foreign coins, p. 300.
1 339-340 2/2 30 2 Mar. 1793 An Act making certain Appropriations therein mentioned.  For the mint, p. 339.
1 341 3/1 4 3 Mar. 1794 An Act in alteration of the act establishing a Mint and regulating the Coins of the United States.
1 439-441 3/2 47 3 Mar. 1795 An Act supplementary to the act intituled "An act establishing a Mint, and regulating the Coins of the United States."  Copper coins may be reduced in weight, § 8.
--
--
--
--
26 Jan. 1796 Proclamation, cent and half cent coins, weight reduced since 27 Dec. 1795 (ref).
Laws of the United States of America, 1815, vol. 5, p. 511.
1 475 4/1 33 27 May 1796 An Act respecting the Mint.  Purchase of copper for coinage.
11 755 -- 6 22 July 1797 Proclamation, Respecting Coinage and Tender.
Proclamation, Notice of the Commencement of Minting United States Coins (ref).
1 539 5/2 11 1 Feb. 1798 An Act supplementary to "An Act regulating Foreign Coins, and for other purposes".  Act of 9 Feb. 1793 suspended, foreign gold and silver coins continue as legal tender.
1 573-574 5/2 61 27 June 1798 An Act to punish frauds committed on the Bank of the United States.  Counterfeit bills and notes.
1 627-704 5/3 22 2 Mar. 1799 An Act to regulate the collection of duties on imports and tonnage.  Estimation of foreign coins when tendered for payment of duties, § 61, p. 673; § 74, p. 680.
2 53-54 6/1 34 24 Apr. 1800 An Act respecting the mint.  Purchase of copper for coinage, standing appropriation.
2 86 6/1 70 14 May 1800 An Act supplementary to the act establishing the mint, and regulating the coins of the United States.  To remain in Philadelphia until Mar. 1801.
2 111 6/2 21 3 Mar. 1801 An Act concerning the mint.  To remain in Philadelphia until Mar. 1803.
2 121 6/2 28 3 Mar. 1801 An Act directing the mode of estimating certain foreign coins and currencies, and of making out invoices in certain cases.  Sicca rupees, star pagoda.
2 173 7/1 38 30 Apr. 1802 An Act to suspend, in part, the act intituled "An act regulating foreign coins; and for other purposes.".
2 242 7/2 36 3 Mar. 1803 An Act to prolong the continuance of the mint at Philadelphia.  For 5 years.
8 200-213 -- -- 30 Apr. 1803 By Convention with France, for the Louisiana Purchase, exchange rate between the dollar and franc, p. 208.
2 245-247 8/1 2 10 Nov. 1803 An Act authorizing the creation of a stock, to the amount of eleven millions two hundred and fifty thousand dollars, for the purpose of carrying into effect the convention of the thirtieth of April, one thousand eight hundred and three, between the United States of American and the French Republic; and making provision for the payment of the same.  Exchange rates, shillings and guilders, § 2.
2 374-375 9/1 22 10 Apr. 1806 An Act regulating the currency of foreign coins in the United States.  Act of 9 Feb. 1793 repealed, foreign gold and silver coins continue as legal tender.
2 404-405 9/1 49 21 Apr. 1806 An Act for the punishment of counterfeiting the current coin of the United States, and for other purposes.  Gold and silver coins, but not copper.
2 481 10/1 41 1 Apr. 1808 An Act further to prolong the continuance of the mint at Philadelphia.  For 5 years.
2 787 12/2 2 2 Dec. 1812 An Act further to prolong the continuance of the mint at Philadelphia.  For 5 years.
3 266-277 14/1 44 10 Apr. 1816 An Act to incorporate the subscribers to the Bank of the United States.  Second Bank of the United States, chartered for 20 years.
3 322 14/1 139 29 Apr. 1816 An Act regulating the currency within the United States, of the gold coins of Great Britain, France, Portugal, and Spain, and crowns of France, and five franc pieces.
3 343 14/1 8 30 Apr. 1816 A Resolution relative to the more effectual collection of the public revenue.
3 383-389 14/2 93 3 Mar. 1817 An Act to incorporate the subscribers to certain banks in the District of Columbia, and to prevent the circulation of the notes of unincorporated associations within the said district.
3 403 15/1 4 14 Jan. 1818 An Act further to prolong the continuance of the Mint at Philadelphia.  For 5 years.
3 525 15/2 97 3 Mar. 1819 An Act to continue in force "An Act regulating the currency within the United States, of the gold coins of Great Britain, France, Portugal, and Spain, and crowns of France, and five franc pieces".
3 645 16/2 53 3 Mar. 1821 An Act to continue in force an act entitled "An Act regulating the currency within the United States, of the gold coins of Great Britain, France, Portugal, and Spain, and crowns of France, and five franc pieces".
3 774 17/2 43 3 Mar. 1823 An Act further to prolong the continuance of the mint at Philadelphia.  For 5 years.
3 777-778 17/2 50 3 Mar. 1823 An Act to continue in force an act, entitled "An Act regulating the currency within the United States of the gold coins of Great Britain, France, Portugal, and Spain, and the crowns of France, and five franc pieces", passed on the twenty-ninth day of April, one thousand eight hundred and sixteen, so far as the same relates to the crowns of France and five franc pieces.
3 779 17/2 53 3 Mar. 1823 An Act making the gold coins of Great Britain, France, Portugal, and Spain, receivable in payments on account of public lands.
4 115-123 18/2 65 3 Mar. 1825 An Act more effectually to provide for the punishment of certain crimes against the United States, and for other purposes.  Counterfeiting, etc., § 17-21, 24.
4 277-278 20/1 67 19 May 1828 An Act to continue the mint at the city of Philadelphia, and for other purposes.  Standard weights.
4 425-426 21/1 220 31 May 1830 An Act to authorize the President of the United States to cause the present site of the national mint to be sold, and making an appropriation for completing the new buildings now erecting.
4 583-594 22/1 227 14 July 1832 An Act to alter and amend the several acts imposing duties on imports.  British pound, § 16, p. 593.
4 681-682 23/1 71 25 June 1834 An Act regulating the value of certain foreign silver coins within the United States.
4 699-700 23/1 95 28 June 1834 An Act concerning the gold coins of the United States, and for other purposes.  Gold Eagle, Half Eagle, Quarter Eagle, weight and fineness reduced.  Effective 1 Aug. 1834.

FRASER, Coinage Act of 1834, PDF.
Wikipedia, Coinage Act of 1834.

The fineness is now specified to be .899225 = 116/129.  The gold-to-silver value ratio was now 16:1, from 15:1 in 1792, though the market rate was still about 15½:1.
4 700-701 23/1 96 28 June 1834 An Act regulating the value of certain foreign gold coins within the United States.
4 774-775 23/2 39 3 Mar. 1835 An Act to establish branches of the mint of the United States.  New Orleans, Charlotte (North Carolina), Dahlonega (Georgia).  All three closed in May 1861; New Orleans reopened in 1879, and closed in 1909.
Wikipedia, Charlotte Mint, Dahlonega Mint, New Orleans Mint.
5 9 24/1 52 14 Apr. 1836 An Act making appropriations for the payment of the revolutionary and other pensioners of the United States, for the year one thousand eight hundred and thirty-six.  Payments by bank notes, § 2; repealed, 13 Aug. 1841, 5 Stat. 439 § 4.
5 136-142 24/2 3 18 Jan. 1837 An Act supplementary to an act entitled "An Act establishing a mint, and regulating the coins of the United States".  Gold, silver, and copper coins, weight and fineness, design, legal tender status of gold and silver coins, § 8-13.

The fineness for gold and silver coins is now specified (and simplified) to be .900 = 9/10.
5 147 24/2 14 13 Feb. 1837 An Act to amend an act entitled "An act to establish branches of the Mint of the United States," passed the third day of March, one thousand eight hundred and thirty-five.
5 201-204 25/1 2 12 Oct. 1837 An Act to authorize the issuing of Treasury Notes.  Denominations $50 and more; not intended for general circulation.
Additional, 21 May 1838, 5 Stat. 228.; 2 Mar. 1839, 5 Stat. 323.
5 309 25/2 212 7 July 1838 An Act to restrain the circulation of small notes, as a currency, in the District of Columbia, and for other purposes.
5 385-392 26/1 41 4 July 1840 An Act to provide for the collection, safe keeping, transfer, and disbursement of the public revenue.  Mints at Philadelphia and New Orleans to be places of deposit of public money, § 2.
5 496 27/2 66 27 July 1842 An Act to regulate the value to be affixed to the pound sterling by the Treasury Department.
5 602 27/3 46 27 Feb. 1843 An Act amendatory of an act establishing the branch mint at Dahlonega, Georgia, and defining the duties of assayer and coiner.
5 607 27/3 69 3 Mar. 1843 An Act regulating the currency of foreign gold and silver coins in the United States.
5 625 27/3 92 3 Mar. 1843 An Act to fix the value of certain foreign moneys of account in computations at the custom-house.
5 652 28/1 7 2 Apr. 1844 An Act to amend the act entitled "An act to establish branches of the Mint of the United States."
5 740 28/2 45 3 Mar. 1845 An Act supplementary to an act entitled "An act to fix the value of certain foreign moneys of account in computations at the custom-houses".  Austrian florin.
6 755c 25/3 53 2 Mar. 1839 An Act for the relief of John E. Alexander.  Payment for arrest of counterfeiters.
6 787b 25/3 209 3 Mar. 1839 An Act for the relief of Samuel McComb.  Charlotte mint.
9 14 29/1 23 22 May 1846 An Act to establish the value of certain foreign coins, and moneys of account, and to amend existing laws.
9 59-66 29/1 90 6 Aug. 1846 An Act to provide for the better Organization of the Treasury, and for the Collection, Safe-Keeping, Transfer, and Disbursement of the public Revenue.  Mints at Philadelphia and New Orleans to be places of deposit of public money, § 2.
9 397-398 30/2 109 3 Mar. 1849 An Act to authorize the Coinage of Gold Dollars and Double Eagles.

FRASER, Coinage Act of 1849, PDF.
Wikipedia, Coinage Act of 1849.
9 436-437 31/1 12 23 May 1850 An Act supplementary to the act entitled "An Act supplementary to the act entitled 'An Act establishing a mint, and regulating the coins of the United States.'"
9 587-591 31/2 20 3 Mar. 1851 An Act to reduce and modify the Rates of Postage in the United States, and for other Purposes.  Three-cent coin, § 11.

https://www.rfrajola.com/resources/1851Act.pdf
10 11-13 32/1 54 3 July 1852 An Act to establish a branch of the Mint of the United States in California.  At San Francisco, in operation since 1854.

Wikipedia, San Francisco Mint.
10 160-161 32/2 79 21 Feb. 1853 An Act Amendatory of Existing Laws relative to the Half Dollar, Quarter Dollar, Dime, and Half Dime.  Silver coins, weight reduced.  Three-dollar gold coin, § 7.

Wikipedia, Coinage Act of 1853.
10 181-189 32/2 96 3 Mar. 1853 An Act to Supply Deficiencies in the Appropriations for the Service of the Fiscal Year ending the thirtieth of June, one thousand eight hundred and fifty-three.  Silver coins, § 7.
10 189-214 32/2 97 3 Mar. 1853 An Act making Appropriations for the Civil and Diplomatic Expenses of the Government for the Year ending the thirtieth of June, eighteen hundred and fifty-four.  Assay office, etc., § 5, 10-15.
10 599-601 33/2 15 27 Dec. 1854 An Act to suppress the Circulation of Small Notes, as a Currency, in the District of Columbia.
11 163-164 34/3 56 21 Feb. 1857 An Act relating to Foreign Coins and to the coinage of Cents at the Mint of the United States.  Pieces of the Spanish and Mexican dollars redeemable at Treasury and Post Offices, but then to be recoined.  Otherwise, foreign gold and silver coins declared no longer legal tender.  One-cent composition altered, half-cent discontinued.

Wikipedia, Coinage Act of 1857.
The period to exchange Spanish coins was extended by two years under the Act of 3 Mar. 1859, 11 Stat. 410 (§ 2, p. 422), only to be repealed 25 June 1860, 12 Stat. 104 (§ 3, p. 110).
11 254 34/3 8 26 Feb. 1857 A Resolution to provide for ascertaining the relative value of the coinage of the United States and Great Britain, and the fixing the relative value of the unitary coins of the two countries.
11 254 34/3 9 26 Feb. 1857 A Resolution to prevent the counterfeiting of the coins of the United States.
12 91-104 36/1 205 23 June 1860 An act making appropriations for the legislative, executive, and judicial expenses of government, for the year ending the thirtieth of June, eighteen hundred and sixty-one.  Appropriation for detecting counterfeits, p. 102.
12 207 36/2 75 2 Mar. 1861 An act declaring the value of the new Silver Florin of Austria.
12 259-261 37/1 5 17 July 1861 An Act to authorize a National Loan and for other purposes.  The first issue of Demand Notes for general circulation in place of coins.
Supplementary, Act of 5 Aug. 1861, 12 Stat. 313.
Wikipedia, Demand Note.
12 279 37/1 23 27 July 1861 An Act to provide for the payment of the police organized by the United States for the city of Baltimore, and to enable the mint to furnish small gold coins, and to provide for the manufacture or purchase of field signals.
12 338 37/2 20 12 Feb. 1862 An Act to authorize an additional Issue of United States Notes.
12 345-348 37/2 33 25 Feb. 1862 An Act to authorize the Issue of United States Notes, and for the Redemption or Funding thereof, and for Funding the Floating Debt of the United States.  Coins receivable for customs duties.  Also called Legal Tender Notes.

FRASER, Legal Tender Act, PDF.
Wikipedia, United States Note.
12 370 37/2 45 17 Mar. 1862 An Act to authorize the purchase of coin, and for other purposes.
12 382-383 37/2 59 21 Apr. 1862 An Act to establish a branch mint of the United States at Denver, in the Territory of Colorado.
Wikipedia, Denver Mint.
12 532-533 37/2 142 11 July 1862 An Act to authorize an additional Issue of United States Notes, and for other Purposes.  Appropriation for detecting counterfeits, p. 533.  Basis for the National Currency Bureau (1863), later renamed the Bureau of Engraving and Printing, § 2.  Operations of the Bureau began 29 Aug. 1862.

FRASER, Second Legal Tender Act, PDF.
Wikipedia, Bureau of Engraving and Printing.
12 592 37/2 196 17 July 1862 An Act to authorize Payments in Stamps, and to prohibit Circulation of Notes of less Denomination than One Dollar.  Postage stamps, to be furnished by the Treasury, authorized as currency up to $5, § 1.  Private notes below $1 prohibited, § 2.

Postage stamps as currency proved to be impractical in many ways.  Moreover, the Secretary of the Treasury had not consulted with the Postmaster General over this plan, and the Act had no provision for Treasury to manufacture or purchase the stamps.  Private schemes such as encased postage stamps were not suitable for national use.

Instead, Postage Currency (paper money with postage stamp designs) was issued 21 Aug. 1862 through 29 May 1863, valued 5, 10, 25 or 50 cents; these could individually be exchanged for postage stamps at any post office, or in quantity for United States Notes at places designated by the Treasury Dept.  However, this was not actually authorized by the law, and was only made legal retroactively by the Act of 3 Mar. 1863.
  • Inscribed on the front, "Postage Currency furnished only by the Assistant Treasurers and designated Depositaries of the U.S.  Receivable for Postage Stamps at any Post Office."
  • Inscribed on the back, "Exchangeable for United States Notes by any Assistant Treasurer or designated U.S. Depositary in sums not less than Five Dollars.  Receivable in payment of all dues to the U. States less than Five Dollars.  Act approved July 17, 1862."
Fractional Currency (paper money without postage stamp designs) was later issued 10 Oct. 1863 to 15 Feb. 1876, under the Act of 3 Mar. 1863.

Wikipedia, Fractional currency.
Carothers, Fractional Money, 1930, p. 161-185, 214-215, 223-224 (link).
Kravitz, A Collector's Guide to Postage & Fractional Currency, 2012.
12 822-823 37/3 9 17 Jan. 1863 Joint Resolution to provide for the immediate Payment of the Army and Navy of the United States.
12 665-682 37/3 58 25 Feb. 1863 An Act to provide a national Currency, secured by a Pledge of United States Stocks and to provide for the Circulation and Redemption thereof.  Comptroller of the Currency; banking regulations; circulating notes; penalty for counterfeiting.

Wikipedia, National Bank Act.
12 709-713 37/3 73 3 Mar. 1863 An Act to provide Ways and Means for the Support of the Government.  Fractional currency, § 4.  Gold certificates, § 5.

FRASER, Legal Tender Act of 1863, PDF.
12 770-771 37/3 96 3 Mar. 1863 An Act to establish a branch mint of the United States in the Territory of Nevada.  Carson City.
12 827-828 37/3 31 3 Mar. 1863 A Resolution to enable the Secretary of the Treasury to obtain the title to certain property in the city of Denver, Colorado Territory, for the purposes of the Branch Mint located in said place.
13 54-55 38/1 66 22 Apr. 1864 An Act in amendment of an act entitled "An act relating to foreign coins and the coinage of cents at the mint of the United States," approved February twenty-one, eighteen hundred and fifty-seven.

Wikipedia, Coinage Act of 1864.
13 99-118 38/1 106 3 June 1864 An Act to provide a National Currency, secured by a Pledge of United States Bonds, and to provide for the Circulation and Redemption thereof.
To be known as the National Bank Act, by Act of 20 June 1874, 18 Stat. 123 § 1.

There had been no direct Federal bank regulation since the demise of the Second Bank of the United States in 1836.
13 120-121 38/1 114 8 June 1864 An Act to punish and prevent the counterfeiting of coin of the United States.
13 132-133 38/1 127 17 June 1864 An Act to prohibit certain Sales of Gold and Foreign Exchange.  Quickly repealed.
13 218-222 38/1 172 30 June 1864 An Act to provide Ways and Means for the Support of the Government, and for other Purposes.  Fractional notes, § 5; penalty for counterfeiting, § 10-13.
13 344 38/1 209 2 July 1864 An Act to repeal the Act of the seventeenth of June, eighteen hundred and sixty-four, prohibiting the Sales of Gold and Foreign Exchange.
13 375 38/1 223 2 July 1864 An Act authorizing the erection of buildings for the branch mint at San Francisco.
13 382-383 38/1 242 4 July 1864 An Act to establish a branch mint of the United States at Dalles city, in the State of Oregon.  The mint never opened.

Wikipedia, The Dalles Mint.
13 498 38/2 82 3 Mar. 1865 An Act to amend an Act entitled "An Act to provide a National Currency, secured by a Pledge of United States Bonds, and to provide for the Circulation and Redemption thereof."
13 517-518 38/2 100 3 Mar. 1865 An Act to authorize the coinage of three-cent pieces, and for other purposes.
13 569 38/2 18 23 Feb. 1865 Joint Resolution to enable the Secretary of the Treasury to obtain the title to certain property in Carson City and State of Nevada, for the purposes of a branch-mint located in said place.  The Carson City mint operated from 1870 to 1893.

Wikipedia, Carson City Mint.
14 14-26 39/1 28 7 Apr. 1866 An Act making additional Appropriations, and to supply the Deficiencies in the Appropriations for sundry civil Expenses of the Government for the fiscal Year ending the thirtieth of June, eighteen hundred and sixty-six, and for other Purposes.  Appropriation for detecting counterfeit currency and coins, p. 22.  No living person to be shown on currency, § 12; this indirectly applied also to postage stamps.

Spencer M. Clark, a division chief at the National Currency Bureau, had put his own portrait on a fractional currency note.
14 47-48 39/1 81 16 May 1866 An Act to authorize the coinage of five cent pieces.  The weight was specified to be 77.16 grains, the closest simple approximation to 5 grams.
14 310-323 39/1 296 28 July 1866 An Act making Appropriations for sundry Civil Expenses of the Government for the Year ending June thirtieth, eighteen hundred and sixty-seven, and for other Purposes.  Appropriation for detecting counterfeits, p. 310.
14 383-385 39/2 26 5 Feb. 1867 An Act to punish certain Crimes in Relation to the Public Securities and Currency, and for other Purposes.  Penalty for counterfeiting, etc.
14 440-457 39/2 166 2 Mar. 1867 An Act making Appropriations for the legislative, Executive, and Judicial Expenses of the Government for the Year ending the thirtieth of June, eighteen hundred and sixty eight and for other Purposes.  Appropriation for detecting counterfeits, p. 455.
15 21 40/1 6 22 Mar. 1867 Joint Resolution in relation to certain coin and bullion on special deposit in the treasury.
15 34 40/2 6 4 Feb. 1868 An Act to suspend further Reduction of the Currency.  United States notes.
15 110-120 40/2 177 20 July 1868 An Act making Appropriations for sundry civil Expenses of the Government for the Year ending June thirty, eighteen hundred and sixty-nine, and for other Purposes.  Appropriation for detecting counterfeits, p. 111.
15 171-177 40/2 233 25 July 1868 An Act making Appropriations and to supply Deficiencies in the Appropriations for the Service of the Government for the fiscal Year ending June thirtieth, eighteen hundred and sixty-eight, and for other purposes.  Appropriation for detecting counterfeits, p. 173.
15 283-301 40/3 121 3 Mar. 1869 An Act making Appropriations for the Legislative, Executive, and judicial Expenses of the Government, for the Year ending the thirtieth of June, eighteen hundred and seventy.  Appropriation for national currency, p. 290.
15 301-311 40/3 122 3 Mar. 1869 An Act making Appropriations for sundry Civil Expenses of the Government for the Year ending June thirty, eighteen hundred and seventy, and for other Purposes.  Appropriation for detecting counterfeits, p. 302.
15 311-315 40/3 123 3 Mar. 1869 An Act making Appropriations to supply Deficiencies in the Appropriations for the Service of the Government for the fiscal Year ending June thirtieth, eighteen hundred and sixty-nine, and for other Purposes.  The "engraving and printing bureau", p. 312.
15 339 40/3 145 3 Mar. 1869 An Act to amend an Act entitled "An Act to provide a National Currency secured by a Pledge of United States Bonds, and to provide for the Circulation and Redemption thereof," by extending certain Penalties to Accessories.
16 1 41/1 1 18 Mar. 1869 An Act to strengthen the public Credit.  United States notes, future redemption in coin.
16 7 41/1 11 6 Apr. 1869 An Act to amend an Act entitled "An Act to provide a National Currency secured by a Pledge of United States Bonds, and to provide for the Circulation and Redemption thereof," approved June third, eighteen hundred and sixty-four, by extending certain Penalties to Accessories.
16 62 41/2 8 20 Jan. 1870 An Act making Appropriations to defray the Expenses of the Committee on Banking and Currency incurred in Pursuance of Investigations ordered by the House of Representatives.
16 195 41/2 226 8 July 1870 An Act to declare the Construction of Section fifty-five of an Act entitled "An Act to provide a national Currency secured by a Pledge of United States Bonds, and to provide for the Circulation and Redemption thereof," approved June three, eighteen hundred and sixty-four, and the Acts amendatory thereof, and to amend the same.
16 251-254 41/2 252 12 July 1870 An Act to provide for the Redemption of the three per cent. temporary Loan Certificates, and for an Increase of national Bank Notes.
16 291-310 41/2 292 15 July 1870 An Act making Appropriations for sundry civil Expenses of the Government for the Year ending June thirty, eighteen hundred and seventy-one, and for other Purposes.  Appropriations for national currency, detecting counterfeits, p. 292.
16 495-515 41/3 114 3 Mar. 1871 An Act making Appropriations for sundry civil Expenses of the Government for the Year ending June thirty, eighteen hundred and seventy-two, and for other Purposes.  Appropriations for national currency, detecting counterfeits, p. 497.
16 580 41/3 124 3 Mar. 1871 An Act to provide for the redemption of copper and other token coins.
17 19 42/1 31 20 Apr. 1871 An Act authorizing the Secretary of the Treasury to convey the United States branch mint at Dahlonega, Georgia, to the trustees of the North Georgia Agricultural College [University of North Georgia] for educational purposes.
17 32 42/2 22 1 Mar. 1872 An Act to amend an Act entitled "An Act to provide a national Currency secured by Pledge of United States Bonds, and to provide for the Circulation and Redemption thereof," approved June third, eighteen hundred and sixty-four.
17 347-369 42/2 415 10 June 1872 An Act making Appropriations for sundry civil Expenses of the Government for the fiscal Year ending June thirtieth, eighteen hundred and seventy-three, and for other Purposes.  Appropriations for national currency, detecting counterfeits, p. 348.
17 424-436 42/3 131 12 Feb. 1873 An Act revising and amending the laws relating to the mints, assay-offices, and coinage of the United States.  Fineness of gold and silver coins, § 13.  Gold coins, § 14; silver coins, § 15; minor coins, § 16.  Penalties for counterfeiting, etc., § 61-65.

FRASER, Coinage Act of 1873, PDF.
Wikipedia, Coinage Act of 1873, Trade dollar.
17 510-530 42/3 227 3 Mar. 1873 An Act making Appropriations for sundry civil Expenses of the Government for the fiscal Year ending June thirtieth, eighteen hundred and seventy-four, and for other Purposes.  Appropriations for national currency, detecting counterfeits, p. 512.
17 602-603 42/3 268 3 Mar. 1873 An Act to establish the Custom-house Value of the Sovereign or Pound sterling of Great Britain, and to fix the Par of Exchange.
See the Postal Money-Order Convention of 30 June / 27 July 1871, Art. 13, 17 Stat. 889, for a slightly different exchange rate.
17 603-604 42/3 269 3 Mar. 1873 An Act to require national Banks to restore their Capital when impaired, and to amend the National-currency Act.
18 6 43/1 19 29 Jan. 1874 An Act authorizing coinage to be executed at the mints of the United States for foreign countries.
18 85-111 43/1 328 20 June 1874 An act making appropriations for the legislative, executive, and judicial expenses of the Government for the year ending June thirtieth, eighteen hundred and seventy-five, and for other purposes.
Mints and Assay Offices, p. 96-98; New Orleans mint to be reopened.
18 123-125 43/1 343 20 June 1874 An act fixing the amount of United States notes, providing for a redistribution of the national-bank currency, and for other purposes.
18 202 43/1 419 22 June 1874 An act authorizing the transfer of gold mint bars from the bullion fund of the assay office New York to the Assistant Treasurer at New York.
18 296 43/2 15 14 Jan. 1875 An Act to provide for the resumption of specie payments.  Redemption of fractional currency for newly-minted silver coins.

Wikipedia, Specie Payment Resumption Act.
18 302 43/2 19 19 Jan. 1875 An act to remove the limitation restricting the circulation of banking-associations issuing notes payable in gold.
18 478-479 43/2 143 3 Mar. 1875 An Act authorizing the coinage of a twenty-cent piece of silver at the mints of the United States.
18.1 697-709
710-711
712
-- -- 1875 Revised Statutes (1st ed.)
Title XXXVII, Coinage, Weights, and Measures, § 3495-3570.
Title XXXVIII, The Currency, § 3571-3583.
Title XXXIX, Legal Tender, § 3584-3590.
18.1 693-705
706-707
708
-- -- 1878 Revised Statutes (2nd ed.)
Title XXXVII, Coinage, Weights, and Measures, § 3495-3570.
Title XXXVIII, The Currency, § 3571-3583.
Title XXXIX, Legal Tender, § 3584-3590.
19 33-34 44/1 63 17 Apr. 1876 An act to provide for a deficiency in the Printing and Engraving Bureau of the Treasury Department, and for the issue of silver coin of the United States in place of fractional currency.
19 35 44/1 67 20 Apr. 1876 An act to pay the First National Bank of Saint Albans, in the county of Franklin, and State of Vermont, the value of certain United States Treasure notes held by said bank as financial agent of the United States, and forcibly taken therefrom by raiders from Canada, in October, eighteen hundred and sixty-four.
19 215 44/1 17 22 July 1876 Joint resolution for the issue of silver coin.  Trade dollar no longer legal tender; coinage limited to export demand.
19 223 44/2 24 16 Jan. 1877 An act to amend Section fifty-four hundred and fifty-seven of the Revised Statutes of the United States relating to counterfeiting.  R.S. § 5457, Counterfeiting Coin, p. 1063.
20 25-26 45/2 20 28 Feb. 1878 An act to authorize the coinage of the standard silver dollar, and to restore its legal-tender character.  Silver dollars and silver certificates.  Passed by Congress over the President's veto.  Repealed 14 July 1890, 26 Stat. 289.

Wikipedia, Bland-Allison Act.
20 47 45/2 79 2 May 1878 An act to prohibit the coinage of the twenty cent piece of silver.
20 87 45/2 146 31 May 1878 An act to forbid the further retirement of United States legal-tender notes.
20 102 45/2 170 8 June 1878 An act to authorize the Secretary of the Treasury to constitute Superintendents of Mints or Assayers in Assay-offices, Assistant Treasurers of the United States.
20 178-206 45/2 329 19 June 1878 An act making appropriations for the legislative, executive, and judicial expenses of the government for the fiscal year ending June thirtieth, eighteen hundred and seventy-nine, and for other purposes.  Mints and Assay offices.
21 7-8 46/1 12 9 June 1879 An act to provide for the exchange of subsidiary coins for lawful money of the United States under certain circumstances, and to make such coins a legal tender in all sums not exceeding ten dollars, and for other purposes.
21 374 46/3 95 1 Mar. 1881 An act to amend section thirty-five hundred and twenty-four of the Revised Statutes so as to authorize a charge for melting or refining bullion when at or above standard.
22 97 47/1 190 26 May 1882 An act to authorize the receipt of United States gold coin in exchange for gold bars.
Amended, 3 Mar. 1891, 26 Stat. 908, § 3, p. 948.
Amended, 3 Mar. 1901, 31 Stat. 1446.
22 162-166 47/1 290 12 July 1882 An act to enable national-banking associations to extend their corporate existence, and for other purposes.  Gold certificates, etc.
22 486 47/2 117 3 Mar. 1883 An act to ratify the issuance of duplicate checks in certain cases by the superintendent of the mint of the United States at San Francisco.
24 8 49/1 28 29 Mar. 1886 An act additional to an act entitled "An act to provide a national currency secured by a pledge of United States bonds, and to provide for the circulation and redemption thereof," passed June third, eighteen hundred and sixty-four.
24 222-256 49/1 902 4 Aug. 1886 An act making appropriations for sundry civil expenses of the Government for the fiscal year ending June thirtieth, eighteen hundred and eighty-seven, and for other purposes.  Silver certificates, p. 227.
24 634-635 49/2 396 3 Mar. 1887 An act for the retirement and recoinage of the trade-dollar.  Became law without approval of the President; many sources cite the date 19 Feb. 1887, when the act was passed by Congress.
26
28
289-290
4
51/1
53/1
708
8
14 July 1890
1 Nov. 1893
(1) An act directing the purchase of silver bullion and the issue of Treasury notes thereon, and for other purposes.  Silver dollar discontinued except for certain purposes.  Repealed the Bland-Allison Act of 28 Feb. 1878.
(2) An Act To repeal a part of an act approved July fourteenth, eighteen hundred and ninety, entitled "An act directing the purchase of silver bullion and the issue of Treasury notes thereon, and for other purposes."

Wikipedia, Sherman Silver Purchase Act.
26 371-414 51/1 837 30 Aug. 1890 An act making appropriations for sundry civil expenses of the Government for the fiscal year ending June thirtieth, eighteen hundred and ninety-one, and for other purposes.  Transportation of silver coin, recoinage of minor coins, recoinage of gold and silver coins, p. 385.
26 484-485 51/1 944 26 Sep. 1890 An act to amend section thirty-five hundred and ten of the Revised Statutes of the United States, and to provide for new designs of authorized devices of United States coins.  "But no change in the design or die of any coin shall be made oftener than once in twenty-five years ...".
26 485 51/1 945 26 Sep. 1890 An act to discontinue the coinage of the three-dollar and one-dollar gold pieces and three-cent nickel piece.
26 742-743 51/2 127 10 Feb. 1891 An act further to prevent counterfeiting or manufacture of dies, tools, or other implements used in counterfeiting, and providing penalties therefor, and providing the issue of search warrants in certain cases.
26 908-948 51/2 541 3 Mar. 1891 An act making appropriations for the legislative, executive, and judicial expenses of the Government for the fiscal year ending June thirtieth, eighteen hundred and ninety-two, and for other purposes.  Mints and Assay Offices, p. 927-929.
26 948-989 51/2 542 3 Mar. 1891 An act making appropriations for sundry civil expenses of the Government for the fiscal year ending June thirtieth, eighteen hundred and ninety-two, and for other purposes.  Transportation of silver coin, recoinage of minor coins, recoinage of silver coins. p. 966.
27 389-390 52/1 381 5 Aug. 1892 An act to aid in carrying out the act of Congress approved April twenty-fifth, eighteen hundred and ninety [26 Stat. 62], entitled "An act to provide for celebrating the four hundredth anniversary of the discovery of America by Christopher Columbus, by holding an international exposition of arts, industries, manufactures, and products of the soil, mine, and sea, in the city of Chicago, in the State of Illinois," and appropriating money therefor.
Souvenir half dollars for the World's Columbian Exposition.
See also, 3 Mar. 1893, 27 Stat. 586, souvenir quarter dollars.
28 509-570 53/2 349 27 Aug. 1894 An Act To reduce taxation, to provide revenue for the Government, and for other purposes.  Value of foreign coins, § 25, p. 552.
28 643 53/3 60 8 Feb. 1895 An Act To authorize the city of Charlotte, North Carolina, to beautify and use as a public park the United States mint property in said city, under rules and regulations prescribed by the Secretary of the Treasury.
28 673 53/3 105 20 Feb. 1895 An Act To provide for coinage at the branch mint at Denver, Colorado.
29 267-313 54/1 373 8 June 1896 An Act Making appropriations to supply deficiencies in the appropriations for the fiscal year ending June thirtieth, eighteen hundred and ninety-six, and for prior years, and for other purposes.  Recoinage of minor coins, p. 269; counterfeiting, p. 269-270.
29 413-455 54/1 420 11 June 1896 An Act Making appropriations for sundry civil expenses of the Government for the fiscal year ending June thirtieth, eighteen hundred and ninety-seven, and for other purposes.  Transportation of silver coin, recoinage of gold, silver and minor coins, p. 429; counterfeiting, p. 430-431.
29 625 54/2 377 3 Mar. 1897 An Act To amend section fifty-four hundred and fifty-nine of the Revised Statutes, prescribing the punishment for mutilating United States coins and for uttering or passing or attempting to utter or pass such mutilated coins.
30 11-62 55/1 2 4 June 1897 appropriations, sundry civil expensesTransportation of silver coin, recoinage of gold, silver and minor coins, p. 26-27.
30 105-150 55/1 9 19 July 1897 appropriations, deficienciesTransportation of silver coin, recoinage of gold, silver and minor coins, p. 109-110.
30 448-470 55/2 448 13 June 1898 An Act To provide ways and means to meet war expenditures, and for other purposes.  Coinage of silver bullion, § 34.
30 597-650 55/2 546 1 July 1898 appropriations, sundry civil expensesTransportation of silver coin, recoinage of gold and silver coins, p. 613.
30 1074-1120 55/3 424 3 Mar. 1899 An Act Making appropriations for sundry civil expenses of the Government for the fiscal year ending June thirtieth, nineteen hundred, and for other purposes.  Transportation of silver coin, recoinage of gold and silver coins, p. 1091.  Lafayette dollar, p. 1117.

Wikipedia, Lafayette dollar.
31
31
31
31
31
7-27
54-58
86-134
280-321
588-645
56/1
56/1
56/1
56/1
56/1
14
118
192
785
791
9 Feb. 1900
30 Mar. 1900
17 Apr. 1900
6 June 1900
6 June 1900
(1) An Act Making appropriations to supply urgent deficiencies in the appropriations for the fiscal year ending June thirtieth, nineteen hundred, and for prior years, and for other purposes.
(2) An Act Making appropriations to supply additional urgent deficiencies in the appropriations for the fiscal year ending June thirtieth, nineteen hundred, and for prior years, and for other purposes.
(3) An Act Making appropriations for the legislative, executive, and judicial expenses of the Government for the fiscal year ending June thirtieth, nineteen hundred and one, and for other purposes.
(4) An Act Making appropriations to supply deficiencies in the appropriations for the fiscal year ending June thirtieth, nineteen hundred, and for prior years, and for other purposes.
(5) An Act Making appropriations for sundry civil expenses of the Government for the fiscal year ending June thirtieth, nineteen hundred and one, and for other purposes.

Director of the Mint, p. 105.  Mints and Assay Offices, p. 10, 54, 110-112, 285-286, 608.
Transportation of silver coin, p. 8, 608.
Recoinage of gold and silver coins, p. 282, 608.
31 45-50 56/1 41 14 Mar. 1900 An Act To define and fix the standard of value, to maintain the parity of all forms of money issued or coined by the United States, to refund the public debt, and for other purposes.  Dollar value in gold, etc.

Wikipedia, Gold Standard Act, Cross of Gold speech (1896).
31
31
31
960-1009
1010-1058
1133-1189
56/2
56/2
56/2
830
831
853
3 Mar. 1901
3 Mar. 1901
3 Mar. 1901
(1) An Act Making appropriations for the legislative, executive, and judicial expenses of the Government for the fiscal year ending June thirtieth, nineteen hundred and two, and for other purposes.
(2) An Act Making appropriations to supply deficiencies in the appropriations for the fiscal year ending June thirtieth, nineteen hundred and one, and for prior years, and for other purposes.
(3) An Act Making appropriations for sundry civil expenses of the Government for the fiscal year ending June thirtieth, nineteen hundred and two, and for other purposes.

Director of the Mint, p. 980.  Mints and Assay Offices, p. 985-987, 1017-1018.
Transportation of silver coin, p. 1013, 1153.
Recoinage of gold coins, p. 1153.
79 254-258 89/1 81 23 July 1965 An Act To provide for the coinage of the United States.

FRASER, Coinage Act of 1965, PDF.
GovTrack, Overview.
Wikipedia, Coinage Act of 1965.




Secession, Admission (to the Confederacy), Readmission (to the Union)
State Secession
(a)
Admission
(b)
South Carolina 20 Dec. 1860 (1) 4 Feb. 1861 (14)
Mississippi 9 Jan. 1861 (2) 4 Feb. 1861 (15)
Florida 10 Jan. 1861 (3) 4 Feb. 1861 (16)
Alabama 11 Jan. 1861 (4) 4 Feb. 1861 (17)
Georgia 19 Jan. 1861 (5) 4 Feb. 1861 (18)
Louisiana 26 Jan. 1861 (6) 4 Feb. 1861 (19)
Texas 1 Feb. 1861
2 Mar. 1861
(7) 2 Mar. 1861
5 Mar. 1861
(20)
Virginia 17 Apr. 1861 (8) 7 May 1861 (21)
Arkansas 6 May 1861 (9) 18 May 1861 (22)
North Carolina 20 May 1861 (10) 27 May 1861 (23)
Tennessee 6 May 1861
8 June 1861
(11) 2 July 1861 (24)
Missouri (31 Oct. 1861) (12) (28 Nov. 1861) (25)
Kentucky (20 Nov. 1861) (13) (10 Dec. 1861) (26)

State Provisional
Governor
(c)
US Statutes
at Large
Readmission
(d)
US Statutes
at Large
13th Amend.
(e)
14th Amend.
(e)
15th Amend.
(e)
South Carolina 30 June 1865
(27)
13 / 769-771 9 July 1868
(38)
15 / 73-74, 704 13 Nov. 1865 (20 Dec. 1866)
9 July 1868
15 Mar. 1869
Mississippi 13 June 1865
(28)
13 / 761-762 23 Feb. 1870 16 / 40-41, 67-68 (4 Dec. 1865)
16 Mar. 1995
17 Jan. 1870 17 Jan. 1870
Florida 13 July 1865
(29)
13 / 771-772 25 June 1868
(38)
15 / 73-74, 703-704 28 Dec. 1865
9 June 1868
9 June 1868 14 June 1869
Alabama 21 June 1865
(30)
13 / 767-768 13 July 1868
(38)
15 / 73-74, 705 2 Dec. 1865 13 July 1868 16 Nov. 1869
Georgia 17 June 1865
(31)
13 / 764-765 15 July 1870
(38)
15 / 73-74, 708
16 / 59-60
16 / 363-364
6 Dec. 1865 (9 Nov. 1866)
21 July 1868
2 Feb. 1870
2 Feb. 1870
Louisiana 8 July 1864
(32)
13 / 744-747 9 July 1868
(38)
15 / 73-74, 704-705 17 Feb. 1865 (6 Feb. 1867)
9 July 1868
5 Mar. 1869
Texas 17 June 1865
(33)
13 / 765-767 30 Mar. 1870 16 / 40-41, 80-81 18 Feb. 1870 (27 Oct. 1866)
18 Feb. 1870
18 Feb. 1870
Virginia 9 May 1865
(34)
13 / 777-778 26 Jan. 1870
(39)
16 / 40-41, 62-63,
    63-64
9 Feb. 1865 (9 Jan. 1867)
8 Oct. 1869
8 Oct. 1869
Arkansas 8 July 1864
(35)
13 / 744-747 22 June 1868
(40)
15 / 72-73 14 Apr. 1865 6 Apr. 1868 15 Mar. 1869
North Carolina 29 May 1865
(36)
13 / 760-761 4 July 1868
(38)
15 / 73-74, 703-704 4 Dec. 1865 (14 Dec. 1866)
4 July 1868
5 Mar. 1869
Tennessee 13 June 1865
(37)
13 / 763-764 24 July 1866 14 / 364 7 Apr. 1865 19 July 1866 (16 Nov. 1869)
2 Apr. 1997
Missouri --
--
--
--
6 Feb. 1865 25 Jan. 1867 1 Mar. 1869
7 Jan. 1870
Kentucky --
--
--
--
(24 Feb. 1865)
30 Mar. 1976
(10 Jan. 1867)
30 Mar. 1976
(12 Mar. 1869)
30 Mar. 1976

  1. The secession dates are those reported in official sources as described in the notes below.  Pres. Lincoln was elected 6 Nov. 1860 and inaugurated 4 Mar. 1861.
  2. The "Congress of the Sovereign and Independent States of South Carolina, Georgia, Florida, Alabama, Mississippi, and Louisiana" first met 4 Feb. 1861 (ref).  The CSA Provisional Constitution was adopted by those states 8 Feb. 1861 (ref); Texas signed 2 Mar. 1861 (ref, ref).  Pres. Davis was elected 9 Feb. 1861 (ref, ref) and inaugurated 18 Feb. 1861 (ref, ref).  The CSA (permanent) Constitution was adopted 11 Mar. 1861 (ref), to be implemented under the Act of 21 May 1861 (ref), and fully effective 22 Feb. 1862 (ref).  The admission dates beginning with Texas are those of the CSA admission statutes.
  3. Provisional governors were appointed by proclamation or executive order, and post offices and post routes were reestablished, May-July 1865.  The secession dates are included in the texts.  Arkansas, Louisiana and Tennessee had already established new governments and did not require this provision.  Ordinances were passed at state conventions to rescind the previous secession ordinances.
  4. Readmission with representation in Congress was contingent on writing a new state constitution, adopting the 14th Amendment, etc. (14 Stat. 428 § 5-6).
  5. Sources differ on the ratification dates and criteria.  In general, passage by the state legislature is sufficient; the governor's approval, though usually given, is not necessary.  We follow the 2021 [US] House Rules and Manual (ref), supplemented by the 2019 [US] Senate Manual (ref; see also, ref, ref), and the 2017 Constitution Annotated (ref), the most recent edition of each.  The notation (date) indicates rejection of the amendment.  For more details, see 13th, 14th, 15th Amendments in the Statutes tables.
  1. SC.  The secession ordinance passed 20 Dec. 1860 (ref, ref), and was formally signed the same day (ref, original [archived], transcribed).  The Governor followed this with a proclamation, 24 Dec. 1860 (ref).
  2. MS.  The secession ordinance passed 9 Jan. 1861 (ref, ref), and was formally signed 15 Jan. 1861 (ref, ref).
  3. FL.  The secession ordinance passed 10 Jan. 1861 (ref, ref, ref), and was formally signed on 11 Jan. 1861 (ref; original, with transcript).
  4. AL.  The secession ordinance passed 11 Jan. 1861 (ref, ref, ref; original, with transcript), with no formal signing ceremony (ref).  The ordinance contained an invitation to other states, to meet in Montgomery on 4 Feb. 1861.
  5. GA.  A preliminary resolution was passed 18 Jan. 1861 (ref).  The secession ordinance passed 19 Jan. 1861 (ref, ref, ref, ref), and was formally signed on 21 Jan. 1861 (ref, ref).
  6. LA.  The secession ordinance passed 26 Jan. 1861 (ref, ref, ref, footnote), and was formally signed the same day (ref).  It was presented to the US Senate, 4 Feb. 1861 (ref), and to the House, 5 Feb. 1861 (ref).
  7. TX.  The secession ordinance passed 1 Feb. 1861, and was formally signed the same day (ref, ref, ref, ref, ref, ref); there were two accompanying resolutions in the legislature (ref).  A referendum was authorized by the legislature, 7 and 9 Feb. 1861 (ref, ref).  The referendum, held 23 Feb. 1861, approved secession with effective date 2 Mar. 1861.  The referendum results were counted and announced 4 Mar. 1861 (ref, ref).
  8. VA.  The secession ordinance passed 17 Apr. 1861, to be ratified by referendum, 23 May 1861, with effective date 17 Apr. 1861 (ref, ref, transcribed).  Tinkering with the Convention vote continued until 30 Apr. (ref).  The Governor certified the referendum results in a proclamation of 14 June 1861 (ref, ref), though the referendum had been subject to much interference, and the exact results remained in dispute (ref, ref).  There was a formal signing ceremony on 14 June (ref), continuing into November 1861.
  9. AR.  The secession ordinance passed 6 May 1861 (ref, ref, ref, ref, ref), and was formally signed the next day (ref, ref, ref).
  10. NC.  The secession ordinance passed 20 May 1861 (ref, ref), and was formally signed the next day (ref).
  11. TN.  The first secession act, 19 Jan. 1861 (ref), ordered a confirmation vote on 9 Feb. 1861, where the attempt to call a convention on 25 Feb. was defeated (ref).  The second secession act, 6 May 1861 (ref, ref, ref), was ratified by referendum, 8 June 1861, which is the effective date; it was certified by the Governor, 24 June 1861 (ref, ref).
  12. MO.  The renegade pro-Confederate government passed a secession act, 31 Oct. 1861 (ref, ref, ref, ref).  For a longer explanation, see the sources list below.
  13. KY.  The Legislature (General Assembly), eventually, declared neutrality, did not call a state convention, and stayed in the Union.  After military incursions by Confederate forces, the Legislature abandoned neutrality in favor of the Union.  A convention of Confederate sympathizers at Russellville, 18-20 Nov. 1861 (ref), declared independence and "seceded" on 20 Nov. 1861 (ref; CSA Journal, p. 536-543, 740-747, 755-756).  Pres. Davis noted the irregularity of these actions (ref), but then chose to accept the result.
  14. SC.  The permanent CSA Constitution was ratified 3 Apr. 1861 (ref, ref), after which the CSA Provisional Constitution was ratified 8 Apr. 1861 (ref).
  15. MS.  The permanent CSA Constitution was ratified 29 Mar. 1861 (ref, ref).
  16. FL.  The provisional CSA Constitution was ratified 28 Feb. 1861 (ref, ref), and the permanent Constitution on 22 Apr. 1861 (ref, ref).
  17. AL.  The permanent CSA Constitution was ratified 13 Mar. 1861 (ref, ref).
  18. GA.  The permanent CSA Constitution was ratified 16 Mar. 1861 (ref, ref).
  19. LA.  The permanent CSA Constitution was ratified 21 Mar. 1861 (ref, ref).
  20. TX.  The Texas delegates to the CSA Congress were granted privileges except to vote, 16 Feb. 1861 (ref).  Admission to the CSA was granted 2 Mar. 1861 (ref, ref, ref) and accepted by the Texas convention 5 Mar. 1861, also ratifying the CSA Provisional Constitution (ref, ref, ref).  Gov. Sam Houston objected, and was forced from office on 16 Mar. 1861 (ref).  The permanent CSA Constitution was ratified 23 Mar. 1861 (ref, ref, ref, ref).  Note that the CSA admission act of 2 Mar. 1861 was unconditional, and did not require further action.
  21. VA.  The CSA Provisional Constitution was ratified 25 Apr. 1861, subject to the referendum of 23 May 1861 (ref, ref, ref).  Admission to the CSA was granted 7 May 1861 (ref, ref).  The permanent CSA Constitution was ratified 19 June 1861 (ref, ref).
  22. AR.  The CSA Provisional Constitution was ratified 10 May 1861 (ref, ref, ref, ref).  The bill to admit Arkansas was passed 18 May (ref), and the Arkansas delegates were immediately seated.  The act was approved and signed by Pres. Davis on 20 May (ref, ref, ref).  The permanent CSA Constitution was ratified 1 June 1861 (ref, ref).
  23. NC.  As the CSA Congress was going into recess (16 May 1861), a resolution granted the President power to admit North Carolina and Tennessee by proclamation (ref, ref); the acts were signed 17 May 1861 (ref, ref, ref, ref).  The NC convention opened 20 May 1861 and promptly voted to secede and to ratify the CSA provisional constitution (ref, ref, ref, ref).  The Proclamation of admission was issued 27 May 1861 [Southern Confederacy, Atlanta, 29 May 1861, link].  The permanent CSA Constitution was ratified 19 June 1861 (ref).
  24. TN.  Admitted conditionally, as for North Carolina, 17 May 1861 (ref, ref); effective on ratification of the CSA provisional Constitution, concurrent with the 8 June secession referendum (ref, ref).  Proclamation of admission, 2 July 1861 (ref).  The permanent CSA Constitution was ratified 1 Aug. 1861 (ref, ref).
  25. MO.  The renegade pro-Confederate government was admitted conditionally, 20 Aug. 1861 (ref, ref), before its secession act.  The CSA Constitution was ratified 31 Oct. 1861, with a military agreement (ref, ref).  Admission was approved with a proclamation (ref, ref, ref) and an act, 28 Nov. 1861 (ref, ref, ref).  One CSA senator in Nov. 1864 (ref); the second seat was vacant.
  26. KY.  The provisional government adopted the CSA Constitution (ref, ref), and was admitted to the CSA on 10 Dec. 1861 (ref).  Pres. Lincoln declared martial law 5 July 1864, 13 Stat. 742; this lasted until 12 Oct. 1865, 13 Stat. 773.  Two CSA senators in Nov. 1864 (ref).
  27. SC.  South Carolina's date of secession is given in the proclamation as 17 Nov. 1860, for which we have no explanation.  There was that day a "great public meeting at Charleston, S.C., at which the causes and rights of secession were discussed" (ref), but that does not amount to secession itself.  South Carolina "unseceded" 19 Sep. 1865 (ref).
  28. MS.  Mississippi "unseceded" 22 Aug. 1865 (ref).
  29. FL.  Florida "unseceded" 28 Oct. 1865 (ref), and again on 21 Feb. 1868 (ref).
  30. AL.  Alabama "unseceded" 25 Sep. 1865 (ref, ref).
  31. GA.  Georgia "unseceded" 30 Oct. 1865 (ref, ref).
  32. LA.  Union-occupied Louisiana approved a new constitution, 23 July 1864 (ref, ref); an attempt to renounce the 1861 secession ordinance failed in Apr. 1864 (ref, ref), then succeeded 25 July 1864 (ref).  The Confederate legislature continued to meet in Shreveport through Jan.-Feb. 1865, and the Governor was in office until May 1865.
  33. TX.  Texas "unseceded" 15 Mar. 1866 (ref).
  34. VA.  West Virginia having gained statehood 20 June 1863, its government was recognized.  A small convention met in Union-controlled Alexandria, and approved a new constitution, 11 Apr. 1864 (ref).  The Confederate government evacuated Richmond 2 April 1865.  The secession ordinance was declared null and void by Executive Order, 9 May 1865.
  35. AR.  Union-occupied Arkansas approved a new constitution, 14 Mar. 1864; the preamble declared secession null and void (ref).  The Confederate state government remained until (when?) 1865, in the southwest part of the state.
  36. NC.  North Carolina "unseceded" 7 Oct. 1865 (ref).
  37. TN.  A new constitution (actually, amendments to that of 1834) was adopted 22 Feb. 1865 (ref, ref, ref), where the secession ordinance was declared null and void.  Andrew Johnson had been appointed Military Governor of Tennessee, 3 Mar. 1862 (ref, ref, ref), and served until 4 Mar. 1865, when he became Vice-President.
  38. AL, FL, GA, LA, NC, SC.  Under the terms of 15 Stat. 73, 25 June 1868, passed over Pres. Johnson's veto (ref), the states of North Carolina, South Carolina, Louisiana, Georgia, Alabama and Florida were to be readmitted upon ratifying the 14th Amendment, which Florida had already done.  The South Carolina Senate and House ratified on 7 and 9 July 1868, and the Governor approved 15 July 1868 (ref).  Georgia's readmission of 21 July 1868 was rescinded 5 Mar. 1869 (House Journal, Senate Journal).
  39. VA.  The Restored Government of Virginia (in Wheeling and Alexandria) held the two US Senate seats from 9 July 1861 to 2 Jan. 1864 and 3 Mar. 1865.  The senators from West Virginia were first seated 4 Aug. 1863.
  40. AR.  Pres. Johnson vetoed the bill 20 June 1868 (ref), and it was passed over his veto 22 June 1868.
Omitted here but see below, Arizona Territory, New Mexico Territory, Indian Territory / Indian Nations.
Confederate States, Secession and admission dates, sources

Confederate Postal Legislation and Documents

Confederate Postal Legislation, Provisional Government
Pages C/S Ch. Act of ... Title
1-10 -- -- 8 Feb. 1861 CSA Provisional Constitution.
Article I, Section 6, The Congress shall have power ... To establish post offices and post roads : ... [and] To make all laws which shall be necessary and proper for carrying into execution the foregoing powers and all other powers expressly delegated by this Constitution to this Provisional Government.
11-26 -- -- 11 Mar. 1861 CSA (permanent) Constitution, to be fully effective 22 Feb. 1862.
Article I, Section 8, The Congress shall have power ... To establish post offices and post routes; but the expenses of the Post Office Department, after the first day of March in the year of our Lord eighteen hundred and sixty-three, shall be paid out of its own revenues : ... and To make all laws which shall be necessary and proper for carrying into execution the foregoing powers, and all other powers vested by this Constitution in the government of the Confederate States, or in any department or officer thereof.
--
--
--
9 Feb. 1861 A Committee on Postal Affairs was created by resolution (ref); 5 members were appointed 12 Feb. 1861 (ref).  The first report was delivered 16 Feb. 1861 (ref).
27 p/1 1 9 Feb. 1861 An Act to continue in force certain laws of the United States of America.
The US POD Laws and Regulations of 15 May 1859 continued; see, Instructions to Post Masters, p. 19 (link).
CWPS (PDF)
29 p/1 6 21 Feb. 1861 An Act to determine the Salaries of the Vice-President and of the Heads of Departments.
33 p/1 11 21 Feb. 1861 An Act to establish the Post-Office Department.
Journal, 20 Feb. 1861 (link).
Similar acts of the same date, for the State Dept., Treasury Dept., War Dept., Navy Dept., Dept. of Justice.
CWPS (PDF)
34-36 p/1 13 23 Feb. 1861 An Act to prescribe the Rates of Postage in the Confederate States of America, and for other purposes.
Effective upon a date to be provided by the Postmaster General, which information came on 13 May 1861 (see below).
The heading appears to say February 28, in some printings of the Statutes.
CWPS (PDF)
39-41 p/1 18 27 Feb. 1861 An Act in relation to Public Printing.  For the Post Office, § 9.
44 p/1 23 1 Mar. 1861 An Act Supplemental to an act to Regulate the Rates of Postage, and for other purposes.
CWPS (PDF)
44
p/1
24
2 Mar. 1861
An Act to admit Texas as a Member of the Confederate States of America.
52-53 p/1 30 7 Mar. 1861 An Act to create the Clerical Force of the several Executive Departments of the Confederate States of America, and for other purposes.  Post Office, § 1, 4.
57 p/1 35 9 Mar. 1861 An Act further to provide for the organization of the Post-Office Department.
62-63 p/1 42 14 Mar. 1861 An Act to regulate Foreign Coins in the Confederate States.
63-65 p/1 43 15 Mar. 1861 An Act making appropriations for the Legislative, Executive and Judicial expenses of Government, for the year ending fourth of February, eighteen hundred and sixty-two.
66-67 p/1 49 15 Mar. 1861 An Act vesting certain Powers in the Postmaster General.
CWPS (PDF)
88 p/1 66 16 Mar. 1861 An Act making appropriations for the service of the Postoffice Department, for the fiscal year ending the first of March, eighteen hundred and sixty-two.
93 p/1 16 9 Mar. 1861 A Resolution to continue the mints at New Orleans and Dahlonega.
100-104 p/2 3 6 May 1861 An act recognizing the existence of war between the United States and the Confederate States; and concerning letters of marque, prizes and prize goods.
The states of Maryland, North Carolina, Tennessee, Kentucky, Arkansas, Missouri and Delaware, the territories of Arizona and New Mexico, and the Indian territory south of Kansas, excepted.  Virginia was admitted to the Confederacy the next day.
104
p/2
4
7 May 1861
An Act to admit the Commonwealth of Virginia as a member of the Confederate States of America.
105 p/2 6 9 May 1861 An Act to amend "An act vesting certain powers in the Postmaster General," approved March 15, 1861.
106-107 p/2 9 11 May 1861 An Act relative to telegraph lines of the Confederate States.
108-109 p/2 12 11 May 1861 An Act to amend an act entitled "An act further to provide for the organization of the Post-Office Department," approved March 9, 1861.
109-110 p/2 13 13 May 1861 An Act to amend "An act to prescribe the rates of postage in the Confederate States of America, and for other purposes," approved February 23, 1861.
CWPS (PDF)
-- -- -- 13 May 1861 Postmaster General Reagan announced 1 June 1861 as the commencement of operations for the Confederate Post Office.  NY Times, 17 May 1861 (link), 24 May 1861 (link).  Report of the PMG, 27 Nov. 1861 (ref).  Philatelic Gazette, Aug. 1915 (link).
110 p/2 14 14 May 1861 An Act to suspend the operations of the Mints.
113-114 p/2 19 16 May 1861 An Act to provide for the auditing of accounts of the Post-Office Department.
116 p/2 21 16 May 1861 An Act to provide a compensation for the Disbursing Officers of the several Executive Departments.
118-119
p/2
25
17 May 1861
An Act to admit the State of North Carolina into the Confederacy, on a certain condition.
119
p/2
26
17 May 1861
An Act to admit the State of Tennessee into the Confederacy, on a certain condition.
119 p/2 27 17 May 1861 An Act to establish a mail route from Vermillionville, in the State of Louisiana, to Orange, in the State of Texas, and for other purposes.
120 p/2 29 20 May 1861 An Act to authorize the extension of the mail service of the Confederate States in certain cases and upon certain conditions.
120
p/2
30
20 May 1861
An Act to admit the State of Arkansas into the Confederacy.
122-123 p/2 34 21 May 1861 An Act to put in operation the Government under the Permanent Constitution of the Confederate States of America.  Elections, etc.
124 p/2 36 21 May 1861 An Act to amend an act relative to telegraphic lines of the Confederate States, approved [11] May, one thousand eight hundred and sixty-one.
125 p/2 38 21 May 1861 An Act to provide for certain deficiencies in the appropriations for the Post-office Department for the year ending February eighteenth, eighteen hundred and sixty-two.
165 p/2 9 21 May 1861 A resolution to provide for the removal of the seat of government.  From Montgomery to Richmond.
167-168 p/3 2 29 July 1861 An Act relating to the pre-payment of postage in certain cases.
CWPS (PDF)
184-185
p/3
24
20 Aug. 1861
An Act to aid the State of Missouri in repelling invasion by the United States, and to authorize the admission of said State as a member of the Confederate States of America, and for other purposes.
189 p/3 36 22 Aug. 1861 An Act to authorize the Postmaster General to contract for the carriage of the mails on the route hereafter mentioned.
190-191 p/3 38 24 Aug. 1861 An Act making appropriations for the expenses of Government in the Legislative, Executive and Judicial Departments, for the year ending eighteenth of February, eighteen hundred and sixty-two.  Auditor, in the Treasury Dept.
193-194 p/3 43 24 Aug. 1861 An Act to repeal the fourth section of "An act to regulate Foreign Coins in the Confederate States," approved March sixteenth [fourteenth], eighteen hundred and sixty-one, and for other purposes.
194 p/3 44 29 Aug. 1861 An Act amendatory of "An act to prescribe the rates of postage in the Confederate States of America," approved February twenty-third, eighteen hundred and sixty-one.
194 p/3 45 29 Aug. 1861 An Act making further appropriations for the service of the Post-Office Department during the year ending the eighteenth February, eighteen hundred and sixty-one.
197-198 p/3 54 30 Aug. 1861 An Act to establish certain Post Routes, therein named.
199-200 p/3 59 30 Aug. 1861 An Act to collect, for distribution, the moneys remaining in the several Post Offices of the Confederate States at the time the postal service was taken in charge by said government.
200 p/3 60 30 Aug. 1861 An Act to require the receipt by the Postmasters of the Confederate States of Treasury Notes, in sums of five dollars and upwards, in payment of postage stamps or stamped envelopes.
210 p/3 71 31 Aug. 1861 An Act making an additional appropriation for the payment of Clerks and a Messenger for the Post-Office Department, and to authorize the Postmaster General to appoint an additional Messenger for the Post-Office Department.
210-211 p/3 72 31 Aug. 1861 An Act to establish the rates of postage on newspapers and periodicals, sent to dealers therein through the mail, or by express over post routes.
217 p/4 2 3 Sep. 1861 An Act supplemental to an act to establish the rates of postage on newspapers and periodicals sent to dealers therein through the mails, or by Express over post roads.
221
p/5
1
28 Nov. 1861
An Act to admit the State of Missouri into the Confederacy, as a member of the Confederate States of America.
221-222
p/5
2
29 Nov. 1861
An Act to enable the State of Missouri to elect members of the House of Representatives.  Conditional.
222
p/5
5
10 Dec. 1861
An Act for the admission of the State of Kentucky into the Confederate States of America, as a member thereof.
228 p/5 18 23 Dec. 1861 An Act to amend "An act to require the receipt by the Postmasters of the Confederate States of treasury notes, in sums of five dollars and upwards, in payment of postage stamps and stamped envelopes," approved August thirtieth, eighteen hundred and sixty-one.
230-231 p/5 25 24 Dec. 1861 An Act making appropriations for the expenses of government in the Legislative, Executive and Judicial Departments, for the year ending eighteenth of February, eighteen hundred and sixty-two.
239 p/5 33 2 Jan. 1862 An Act to establish a mail route from Hicks' Ford to Lawrenceville, in Virginia.
242-247
p/5
44
18 Jan. 1862
An Act to organize the Territory of Arizona.
249-250 p/5 48 23 Jan. 1862 An Act to amend an act entitled "An act to collect, for distribution, the money remaining in the several post-offices of the Confederate States, at the time the postal service was taken in charge by said government," approved August thirtieth, eighteen hundred and sixty-one.
252 p/5 51 23 Jan. 1862 An Act to increase the clerical force of the Post-Office Department.
266-268 p/5 72 15 Feb. 1862 An Act to establish certain post routes therein named.
268-270 p/5 75 15 Feb. 1862 An Act to make appropriations for the expenses of government in the legislative, executive and judicial departments, from the eighteenth of February to the first of April, eighteen hundred and sixty-two, and for other purposes.
271-275 p/5 79 15 Feb. 1862 An Act to establish judicial courts in certain Indian Territories.   To provide a jurisdiction for enforcement of Confederate laws in Indian country, as defined by the various treaties.
284 p/5 2 23 Jan. 1862 An Act for the relief of Dillon Jordan and F. Glackmyer.  [Private act, for postal services]
286 p/5 6 15 Feb. 1862 An Act to compensate Dillon Jordan and F. Glackmeyer, for services rendered the government.  [Private act, for postal services]


Confederate Postal Legislation, Permanent Government
Pages
C/S
Ch.
Act of ... Title
2
1/1
4
14 Mar. 1862
An Act to amend An Act entitled An Act in relation to Public Printing, approved February twenty-seventh, eighteen hundred and sixty-one.
3
1/1
7
24 Mar. 1862
An Act to establish certain Post Routes therein named.
7-10
1/1
16
3 Apr. 1862
An Act making appropriations for the support of the Government from April first to the thirtieth of November, eighteen hundred and sixty-two, and for objects hereinafter expressed.
11-25
1/1
19
8 Apr. 1862
An Act to provide for the organization of the Arkansas and Red River Superintendency of Indian Affairs, to regulate trade and intercourse with the Indians therein, and to preserve peace on the frontiers.  Robbing the mail, § 36, p. 20.
34
1/1
35
17 Apr. 1862
An Act authorizing the issue of Treasury Notes.
35
1/1
37
19 Apr. 1862
An Act to repeal certain laws therein named and to declare others to full force, in relation to conveyance of mailable matter outside of the mail.
CWPS (PDF)
39
1/1
42
19 Apr. 1862
An Act to establish certain Post Routes therein named.
40
1/1
45
19 Apr. 1862
An Act to amend An Act entitled "An Act to prescribe the Rates of Postage in the Confederate States of America, and for other purposes."  Effective 1 July 1862.
CWPS (PDF)
49
1/1
67
21 Apr. 1862
An Act regulating the compensation of deputy Post Masters.
51-52
1/1
74
21 Apr. 1862
An Act to exempt certain persons from enrollment for service in the armies of the Confederate States.
62-63
1/2
16
27 Sep. 1862
An Act to provide for the payment of sums ascertained to be due for postal service to citizens of the Confederate States by the Postmaster General.
68
1/2 28
6 Oct. 1862
An Act to authorize the Postmaster General to employ special agents to superintend and secure the certain and speedy transportation of the mails across the Mississippi river, in the Confederate States.
CWPS (PDF)
72-74
1/2
38
9 Oct. 1862
An Act making appropriations for the Executive, Legislative and Judicial Expenses of the Government for the month of December, 1862.
77-79
1/2
45
11 Oct. 1862
An Act to exempt certain persons from military duty, and to repeal an Act entitled "An Act to exempt certain persons from enrollment for service in the army of the Confederate States.", approved 21st April, 1862.
81-84
1/2
50
13 Oct. 1862
An Act making appropriations for the support of the Government for the month of January, eighteen hundred and sixty-three, and for certain deficiencies and other purposes therein mentioned.
87
1/2 59
13 Oct. 1862
An Act to amend "An Act in relation to public printing," approved February 27th, 1861.
87-88
1/2 60
13 Oct. 1862
An Act to establish certain post routes therein named.
91
1/2 3
27 Sep. 1862
Joint resolution to authorize the Postmaster General to cause certain alterations to be made in the building now occupied by the Post Office Department.
93-94
1/3
1
30 Jan. 1863
An Act making appropriations to meet the increase of pay authorized by the Act of Congress, entitled "An Act to increase the pay of certain officers and employees in the Executive and Legislative Departments," approved October thirteenth, eighteen hundred and sixty-two.  The referenced Act (ch. 47) does not specifically mention the Post Office, but this one does.
94-97
1/3
3
10 Feb. 1863
An Act making appropriations for the support of the Government, for the period from February first, to June thirtieth, eighteen hundred and sixty-three, inclusive, and to supply deficiencies arising prior thereto.
107
1/3
20
14 Apr. 1863
An Act to exempt contractors for carrying the mails of the Confederate States, and the drivers of post coaches and hacks from military service.
108
1/3 23
16 Apr. 1863
An Act to authorize the increase of the compensation of route agents, and to increase the per diem allowance to special agents of the Post-Office Department.
108-109
1/3 24
16 Apr. 1863
An Act to establish a preferred mail across the Mississippi River.
CWPS (PDF)
129-130
1/3 48
29 Apr. 1863
An Act to prescribe the rates of postage on newspapers, periodicals, books and transient and other matter, and to repeal in part the second section of the Act approved May the thirteenth, eighteen hundred and sixty-one, to amend "An Act to prescribe the rates of postage in the Confederate States of America, and for other purposes," approved February the twenty-third, eighteen hundred and sixty-one.  Effective 1 July 1863, § 2.
133-134
1/3
60
30 Apr. 1863
An Act to punish forgery and counterfeiting.  Postage stamps are not mentioned explicitly.
136-140
1/3
66
1 May 1863
An Act to make appropriations for the support of the Government of the Confederate States of America, for the periods therein mentioned.
156
1/3 73
1 May 1863
An Act to declare treasury notes and bonds, enclosed in boxes for transmission by the Treasury Department, mailable matter, and to regulate the rates of postage.
156
1/3 74
1 May 1863
An Act to authorize the establishment of Express Mails.
CWPS (PDF)
156
1/3 75
1 May 1863
An Act for the benefit of certain claimants for postal services.
158-159
1/3
80
1 May 1863
An Act to repeal certain clauses of An Act entitled "An Act to exempt certain persons from military service", &c., approved October 1, 1862.  No postal import.
160
1/3
83
1 May 1863
An Act in relation to the receipt of Counterfeit Treasury Notes by public officers.
163-164
1/3 90
1 May 1863
An Act to establish certain Post Routes therein named.
167
1/3 3
11 Apr. 1863
Joint resolution authorizing the Postmaster General to extend the time for receiving bids for transportation of the mails in the States therein named.
173
1/4
7
8 Jan. 1864
An Act to authorize the appointment of a Third Auditor of the Treasury.  For the Post Office.
177
1/4
18
30 Jan. 1864
An Act to extend the provisions of an act entitled "An Act in relation to the receipt of Counterfeit Treasury Notes by public officers," approved May 1, 1863.
183
1/4
25
6 Feb. 1864
An Act to prohibit dealing in the paper currency of the enemy.  Postage stamps excepted.
184
1/4
27
10 Feb. 1864
An Act to authorize the appointment of an agent of the Post-Office Department, and such clerks as may be necessary to carry on the postal service in the States west of the Mississippi river.
186-187
1/4 34
13 Feb. 1864
An Act to establish certain post routes therein named.
197-202
1/4
53
17 Feb. 1864
An Act to make additional appropriations for the support of the Government of the Confederate States of America, for the fiscal year ending June 30, 1864.
211-215
1/4
65
17 Feb. 1864
An Act to organize forces to serve during the war.  Post Office, § 10 part VI.
230
1/4 70
17 Feb. 1864
An Act to authorize the increase of compensation to route and special agents of the Post-Office Department.
230-232
1/4
72
17 Feb. 1864
An Act to establish and organize two bureaus in connection with the agency of the Treasury, for the trans-Mississippi department, one of which is to be known as the bureau of the Auditor and the other as the bureau of the Comptroller for the trans-Mississippi Department.  For the Post Office, § 2, 6.
254
2/1
4
23 May 1864
An Act to extend the franking privilege.
257
2/1
14
3 June 1864
An Act to secure the prompt printing of the laws of the Confederate States.
259
2/1
19
4 June 1864
An Act to establish certain post routes therein named.
263
2/1
31
10 June 1864
An Act making appropriations for the postal service of the Confederate States for the year eighteen hundred and sixty-two, and eighteen hundred and sixty-three.
266-270
2/1 39
13 June 1864
An Act making appropriations for the support of the Government of the Confederate States of America, from July 1, to December 31, 1864, and to supply a deficiency.
275
2/1
45
14 June 1864
An Act to increase the compensation of the heads of the several Executive Departments, and the assistant Secretary of War and the Treasury and of the Assistant Attorney General and the Comptroller of the Treasury and other officers therein named.
276-277
2/1 47
14 June 1864
An Act making additional appropriations for the support of the Government.
18
2/1
1
14 June 1864
Joint resolution for the relief of Wellington Goddin.  [Private resolution, for Post Office rent]
--
2/1
--
26 May 1864
[House] Joint resolution requiring the settlement of the accounts of the Post-Office Department prior to the first day of July, 1863.
https://archive.org/details/jointresolutio00conf/mode/1up  [Duke]





--
2/2
--
13 Dec. 1864
25 Jan. 1865
A Bill to be entitled An Act for the prevention of frauds on the revenues of the Postoffice Department, and prohibiting the transportation of mailable matter over the post routes of the Confederate States by unauthorized associations or persons.
https://babel.hathitrust.org/cgi/pt?id=dul1.ark:/13960/t7tm8190v  [Duke]
same, https://archive.org/details/billtobeentitled16conf/page/n1/mode/1up
17-18
2/2
24
19 Jan. 1865
An Act regulating the compensation of Postmasters, special agents and route agents.
24
2/2 39
17 Jan. 1865
An Act to amend an act of the Provisional Congress, entitled "an act relating to the prepayment of postage in certain cases," approved July 29, 1861.
28
2/2 44½
31 Jan. 1865
An Act to authorize newspapers to be mailed to soldiers free of postage.
Vetoed by Pres. Davis on 25 Jan., on constitutional grounds; overridden by the Senate 28 Jan., and by the House 31 Jan. 1865.  Journal of the Congress of the CSA, vol. 4, p. 496–497, 502, 508; vol. 7, p. 522-524.
CWPS (PDF)
31
2/2 46
3 Feb. 1865
An Act to increase the maximum rates of compensation allowed to railroad companies for the transportation of the mails of the Confederate States.
32
2/2 47
3 Feb. 1865
An Act appropriating for the use of the Post Office Department, certain moneys deposited by Post Masters with the Depositaries of the Government created under the act approved February seventeenth, eighteen hundred and sixty-four.
44
2/2
66
18 Feb. 1865
An Act fixing the salaries of certain civil officers in the Trans-Mississippi Department.
56-57
2/2 81
25 Feb. 1865
An Act to amend the law in relation to the receipt of counterfeit Treasury notes by public officers.
57-58
2/2 83
25 Feb. 1865
An Act to regulate, for a limited period, the compensation of the officers, clerks and employees of the civil departments of the Government, in the City of Richmond.
66-72
2/2 90
1 Mar. 1865
An Act to make appropriations for the support of the Government of the Confederate States of America, from the first day of January to the thirtieth day of June, eighteen hundred and sixty-five.
88
2/2 113
8 Mar. 1865
An Act to amend post route, number sixteen hundred and forty nine, in the State of Georgia.
109
2/2
138
11 Mar. 1865
Joint Resolution for the relief of postmasters in certain cases.
109
2/2 139
11 Mar. 1865
An Act to regulate the payment of clerks employed at the Post-office in the cities of Richmond and Petersburg.
126-127
2/2 156
13 Mar. 1865
An Act to establish certain post routes therein named.
139-140
2/2 176
14 Mar. 1865
An Act to authorize the Postmaster General to purchase United States postage stamps for certain purposes.
143
2/2 183
16 Mar. 1865
An Act to establish a post route therein named.




Further references

Journals of the Continental Congress, 1774-1789.
year 1774 1775 1776 1777 1778 1779 1780
volume 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18

year 1781 1782 1783 1784 1785 1786 1787 1788-89
volume 19 20 21 22 23 24 25 26 27 28 29 30 31
32 33 34

Journals of the American Congress, from 1774 to 1788, Washington : Way and Gideon, 1823.

Papers of the Continental Congress, 1774-1789.
Index, The Papers of the Continental Congress, 1774-1789.
The Constitutions of the Several Independent States of America.
US Congress and Government in general
Internal Revenue, including Stamp Duties
Tariffs
Post Office Department
Specialized Indices to the Statutes at Large
Supreme Court Decisions
British Treasury Warrants, from Hertslet's Commercial Treaties
Philatelic Studies



Homework Problems
To-Do List



Working notes, these will eventually be revised or deleted

Additional resources
Not related to the posts (with a few examples)
Should also search for stamp printers
Statutes at Large: List of Page Headings -- http://memory.loc.gov/ammem/amlaw/llsl_browse.html
Annual editions, various titles and publishers  (Session Laws, Pamphlet Laws)
Congress/Session Dates
Links
1/1
1789
https://archive.org/details/actspassedatfirs1791unit  (Childs and Swaine)
https://babel.hathitrust.org/cgi/pt?id=osu.32435017607029  (Childs and Swaine)
Bristol B8506
Shipton & Mooney 46908
1/2
1790
https://archive.org/details/actspassedatthir00unit
https://babel.hathitrust.org/cgi/pt?id=osu.32435017607029
1/3
1790-91
https://archive.org/details/actspassedatthir00unit
https://babel.hathitrust.org/cgi/pt?id=osu.32435017607029
2
1791-93
https://books.google.com/books?id=V0UzAQAAMAAJ
https://babel.hathitrust.org/cgi/pt?id=uc1.b4908812
HeinOnline
2/1
1791-92
https://books.google.com/books?id=llpDAAAAYAAJ  (Childs and Swaine)
https://archive.org/details/actspassedatfirs01unit  (ex-John Adams)
https://archive.org/details/actspassedatfirsa00aunit  (ex-John Adams)
https://babel.hathitrust.org/cgi/pt?id=nnc1.cu01485172  [Columbia]
https://www.sothebys.com/en/buy/auction/2021/  [Sotheby]  (Oswald, vol. 2, 1793)
HeinOnline
2/2
1792-93

3/1
1793-94
https://archive.org/details/actspassedatthir1794unit
3/2
1794-95

4/1
1795-96

4/2
1796-97

5/1
1797
https://archive.org/details/actspassedatfir00unit  (William Ross)
https://books.google.com/books?id=mEQzAQAAMAAJ  (William Ross)
same, https://babel.hathitrust.org/cgi/pt?id=uc1.b4908795
https://books.google.com/books?id=_683AAAAMAAJ  (Richard Folwell)
same, https://babel.hathitrust.org/cgi/pt?id=mdp.39015065130182
5/2
1797-98
https://archive.org/details/actspassedatfir00unit
https://books.google.com/books?id=_683AAAAMAAJ
5/3
1798-99
https://archive.org/details/actspassedatfir00unit
https://books.google.com/books?id=_683AAAAMAAJ
6/1


6/2

https://babel.hathitrust.org/cgi/pt?id=nyp.33433108132295
7/1

https://books.google.com/books?id=PqVDAAAAcAAJ
https://babel.hathitrust.org/cgi/pt?id=mdp.35112203964608
https://babel.hathitrust.org/cgi/pt?id=nyp.33433108132261
https://babel.hathitrust.org/cgi/pt?id=nyp.33433108132311
https://babel.hathitrust.org/cgi/pt?id=mdp.35112203964608
7/2
1802
https://archive.org/details/actspassedatseco00unit
8/1
1803
https://archive.org/details/actspassedatfirs1803unit
https://babel.hathitrust.org/cgi/pt?id=njp.32101078168802
https://babel.hathitrust.org/cgi/pt?id=mdp.35112203964541
8/2
1804
https://babel.hathitrust.org/cgi/pt?id=mdp.35112203964616
11/1

https://babel.hathitrust.org/cgi/pt?id=mdp.39015020939230
11/2

https://babel.hathitrust.org/cgi/pt?id=mdp.39015020939230
12/1

https://babel.hathitrust.org/cgi/pt?id=mdp.35112203964624
12/2

https://babel.hathitrust.org/cgi/pt?id=mdp.35112203964624
13/1

https://babel.hathitrust.org/cgi/pt?id=mdp.35112203964624
https://babel.hathitrust.org/cgi/pt?id=nyp.33433108132279
13/2

https://babel.hathitrust.org/cgi/pt?id=mdp.35112203964624
13/3
1815
https://babel.hathitrust.org/cgi/pt?id=mdp.35112203964566
HeinOnline
14/1
1816
https://babel.hathitrust.org/cgi/pt?id=mdp.35112203964269
https://babel.hathitrust.org/cgi/pt?id=nyp.33433108132287
HeinOnline
15/1

https://babel.hathitrust.org/cgi/pt?id=mdp.35112203964517
16/1

https://babel.hathitrust.org/cgi/pt?id=hvd.hx74jn
https://babel.hathitrust.org/cgi/pt?id=mdp.35112203964509
17/1
1821-22
https://archive.org/details/actspassedatfirs1823unit
https://books.google.com/books?id=0PA_AAAAYAAJ
https://babel.hathitrust.org/cgi/pt?id=mdp.35112203964574
https://babel.hathitrust.org/cgi/pt?id=njp.32101068559911
HeinOnline
17/2
1823
HeinOnline
18/1
1823-24
https://books.google.com/books?id=k407AQAAMAAJ
https://babel.hathitrust.org/cgi/pt?id=mdp.35112203964459
https://babel.hathitrust.org/cgi/pt?id=nyp.33433108132303
18/2
1824-25

19/1
1825-26
https://babel.hathitrust.org/cgi/pt?id=mdp.35112203964442
HeinOnline
19/2
1826-27
https://books.google.com/books?id=SvE_AAAAYAAJ
https://babel.hathitrust.org/cgi/pt?id=njp.32101068559929
HeinOnline
20/1
1827-28
https://books.google.com/books?id=SvE_AAAAYAAJ
https://babel.hathitrust.org/cgi/pt?id=hvd.hx74jq
HeinOnline
20/2
1828-29
https://books.google.com/books?id=SvE_AAAAYAAJ
HeinOnline
21/1
1829-30

21/2
1830-31
https://books.google.com/books?id=SvE_AAAAYAAJ
https://babel.hathitrust.org/cgi/pt?id=mdp.35112203964434
22/1
1831-32
https://books.google.com/books?id=kPE_AAAAYAAJ
https://books.google.com/books?id=YkoMAAAAYAAJ
https://babel.hathitrust.org/cgi/pt?id=njp.32101067733038
https://babel.hathitrust.org/cgi/pt?id=njp.32101068559937
https://babel.hathitrust.org/cgi/pt?id=hvd.hx74jr
22/2
1832-33
https://books.google.com/books?id=kPE_AAAAYAAJ
https://books.google.com/books?id=YkoMAAAAYAAJ
https://babel.hathitrust.org/cgi/pt?id=pst.000018430332
23/1
1833-34
https://books.google.com/books?id=YkoMAAAAYAAJ
https://babel.hathitrust.org/cgi/pt?id=mdp.35112203964418
HeinOnline
23/2
1834-35
https://books.google.com/books?id=YkoMAAAAYAAJ
https://babel.hathitrust.org/cgi/pt?id=pst.000018430325
HeinOnline
24/1
1835-36
https://books.google.com/books?id=7vE_AAAAYAAJ
https://babel.hathitrust.org/cgi/pt?id=hvd.hx74js
https://babel.hathitrust.org/cgi/pt?id=mdp.35112203964400
https://babel.hathitrust.org/cgi/pt?id=njp.32101068559945
HeinOnline
24/2
1836-37
https://books.google.com/books?id=7vE_AAAAYAAJ
https://books.google.com/books?id=zN8OAQAAMAAJ
https://babel.hathitrust.org/cgi/pt?id=pst.000057368160
HeinOnline
25/1
1837
https://books.google.com/books?id=7vE_AAAAYAAJ
HeinOnline
25/2
1837-38
HeinOnline
25/3
1838-39
https://babel.hathitrust.org/cgi/pt?id=pst.000057368177
HeinOnline
26/1
1840
https://books.google.com/books?id=9eEvAQAAMAAJ
https://babel.hathitrust.org/cgi/pt?id=pst.000057368115
https://babel.hathitrust.org/cgi/pt?id=mdp.35112203964970
26/2
1841
https://books.google.com/books?id=9eEvAQAAMAAJ
27/1

https://babel.hathitrust.org/cgi/pt?id=pst.000072260111
https://babel.hathitrust.org/cgi/pt?id=mdp.35112203964988
27/2
1842
https://books.google.com/books?id=OTQMAAAAYAAJ
https://babel.hathitrust.org/cgi/pt?id=hvd.hx74jt
https://babel.hathitrust.org/cgi/pt?id=chi.68289790
27/3

https://babel.hathitrust.org/cgi/pt?id=chi.68289803
https://babel.hathitrust.org/cgi/pt?id=pst.000072259924
28/1
1844
https://books.google.com/books?id=IuIvAQAAMAAJ
https://babel.hathitrust.org/cgi/pt?id=chi.68289827
https://babel.hathitrust.org/cgi/pt?id=mdp.35112203964855
28/2


29/1
1846
https://books.google.com/books?id=1koMAAAAYAAJ
https://babel.hathitrust.org/cgi/pt?id=hvd.hx74ju
https://babel.hathitrust.org/cgi/pt?id=pst.000068970642
29/2
1846-47
https://books.google.com/books?id=K-IvAQAAMAAJ
https://babel.hathitrust.org/cgi/pt?id=mdp.35112203964798
30/1
1848
https://books.google.com/books?id=HEsMAAAAYAAJ
https://babel.hathitrust.org/cgi/pt?id=hvd.hx74jv
31/1
1850
https://books.google.com/books?id=ODQMAAAAYAAJ
https://babel.hathitrust.org/cgi/pt?id=hvd.hx74jw
https://babel.hathitrust.org/cgi/pt?id=pst.000057368221
31/2 1850-51
https://books.google.com/books?id=i8AvAQAAMAAJ
https://babel.hathitrust.org/cgi/pt?id=mdp.35112203964772
32/1
1851-52
https://books.google.com/books?id=sMAvAQAAMAAJ
https://babel.hathitrust.org/cgi/pt?id=mdp.35112203964830
33/1
1853-54
https://babel.hathitrust.org/cgi/pt?id=mdp.39015074723357
34/1
1855-56
https://books.google.com/books?id=ecEvAQAAMAAJ
https://books.google.com/books?id=mUkMAAAAYAAJ
https://babel.hathitrust.org/cgi/pt?id=hvd.hl0kqc
https://babel.hathitrust.org/cgi/pt?id=mdp.35112203964905
34/2


34/3
1856-57
https://books.google.com/books?id=lcEvAQAAMAAJ
https://babel.hathitrust.org/cgi/pt?id=hvd.hl0i4d
https://babel.hathitrust.org/cgi/pt?id=mdp.35112203964962
35/1

https://babel.hathitrust.org/cgi/pt?id=hvd.hl0i4e
35/2
1858-59
https://books.google.com/books?id=u8EvAQAAMAAJ
https://books.google.com/books?id=oEkMAAAAYAAJ
https://babel.hathitrust.org/cgi/pt?id=hvd.hl0i4f
https://babel.hathitrust.org/cgi/pt?id=mdp.35112203964897
36/1
1859-60
https://books.google.com/books?id=GsIvAQAAMAAJ
https://babel.hathitrust.org/cgi/pt?id=mdp.35112203964822
37/1
1861
https://books.google.com/books?id=nKEvAQAAMAAJ
https://books.google.com/books?id=KXFFAQAAMAAJ
https://babel.hathitrust.org/cgi/pt?id=chi.68289834
https://babel.hathitrust.org/cgi/pt?id=mdp.35112203964954
https://babel.hathitrust.org/cgi/pt?id=mdp.35112203964889
37/2
1861-62
https://books.google.com/books?id=Q3FFAQAAMAAJ
https://babel.hathitrust.org/cgi/pt?id=chi.68289841
37/3
1862-63
https://books.google.com/books?id=zaAvAQAAMAAJ
https://babel.hathitrust.org/cgi/pt?id=hvd.hx74jy
https://babel.hathitrust.org/cgi/pt?id=mdp.35112203964947
38/1
1863-64 https://books.google.com/books?id=DqEvAQAAMAAJ
https://babel.hathitrust.org/cgi/pt?id=mdp.35112203964251
38/2
1864-65
https://books.google.com/books?id=dnFFAQAAMAAJ
https://books.google.com/books?id=LKEvAQAAMAAJ
https://books.google.com/books?id=OjQMAAAAYAAJ
https://babel.hathitrust.org/cgi/pt?id=hvd.hx74jz
https://babel.hathitrust.org/cgi/pt?id=chi.68289858
https://babel.hathitrust.org/cgi/pt?id=mdp.35112203964319
39/1


39/2
1866-67 https://books.google.com/books?id=UaEvAQAAMAAJ
https://babel.hathitrust.org/cgi/pt?id=mdp.35112203964244
40/1

https://books.google.com/books?id=UaEvAQAAMAAJ
40/2 1867-68 https://books.google.com/books?id=c6EvAQAAMAAJ
https://books.google.com/books?id=NzQMAAAAYAAJ
https://babel.hathitrust.org/cgi/pt?id=hvd.hx74k1
https://babel.hathitrust.org/cgi/pt?id=mdp.35112203964301
https://babel.hathitrust.org/cgi/pt?id=pst.000057368245
40/3
1868-69
https://books.google.com/books?id=NjQMAAAAYAAJ
https://babel.hathitrust.org/cgi/pt?id=hvd.hx74k2
https://babel.hathitrust.org/cgi/pt?id=pst.000057368252
41/2 1869-70
https://books.google.com/books?id=egFAAAAAYAAJ
https://books.google.com/books?id=qaEvAQAAMAAJ
https://babel.hathitrust.org/cgi/pt?id=njp.32101068559895
https://babel.hathitrust.org/cgi/pt?id=mdp.35112203964384
https://babel.hathitrust.org/cgi/pt?id=pst.000057368269
41/3, 42/1 1870-71 https://books.google.com/books?id=zKEvAQAAMAAJ
https://babel.hathitrust.org/cgi/pt?id=mdp.35112203964327
42/1


42/2
1871-72
https://books.google.com/books?id=FqEvAQAAMAAJ
https://books.google.com/books?id=5pFAAQAAMAAJ
https://babel.hathitrust.org/cgi/pt?id=coo.31924055871580
https://babel.hathitrust.org/cgi/pt?id=mdp.35112203964335
42/3
1872-73
https://books.google.com/books?id=Q6EvAQAAMAAJ
43/1
1873-74
https://books.google.com/books?id=4vI_AAAAYAAJ
https://books.google.com/books?id=k8UOAQAAMAAJ
https://books.google.com/books?id=R08zAQAAMAAJ
https://books.google.com/books?id=BDwvFiQZ7LMC
https://babel.hathitrust.org/cgi/pt?id=njp.32101068559903
https://babel.hathitrust.org/cgi/pt?id=pst.000018430349
https://babel.hathitrust.org/cgi/pt?id=inu.30000126280290
43/2
1874-75
https://books.google.com/books?id=Hy4PAAAAYAAJ
https://babel.hathitrust.org/cgi/pt?id=hvd.32044098885452
https://babel.hathitrust.org/cgi/pt?id=mdp.35112203964392
44/1
1875-76
https://books.google.com/books?id=b08zAQAAMAAJ
https://babel.hathitrust.org/cgi/pt?id=inu.30000126280316
44/2
1876-77
https://books.google.com/books?id=yHJFAQAAMAAJ
https://babel.hathitrust.org/cgi/pt?id=chi.68289909
45/1
1877
https://books.google.com/books?id=T3JFAQAAMAAJ
https://babel.hathitrust.org/cgi/pt?id=chi.68289930
45/2
1877-78
https://books.google.com/books?id=aC4PAAAAYAAJ
https://babel.hathitrust.org/cgi/pt?id=hvd.32044098885445
45/3 1878-79
https://books.google.com/books?id=mE8zAQAAMAAJ
https://babel.hathitrust.org/cgi/pt?id=inu.30000126280365
47/1
1881-82
https://books.google.com/books?id=wC4PAAAAYAAJ
https://babel.hathitrust.org/cgi/pt?id=hvd.32044090121716
48/1
1883-84
https://books.google.com/books?id=AXNFAQAAMAAJ
https://babel.hathitrust.org/cgi/pt?id=chi.68290011
48/2
1884-85
https://books.google.com/books?id=MnVFAQAAMAAJ
https://babel.hathitrust.org/cgi/pt?id=chi.68290028
49/1 1885-86
https://books.google.com/books?id=SC8PAAAAYAAJ
https://books.google.com/books?id=HzM3AAAAIAAJ
https://books.google.com/books?id=mHNFAQAAMAAJ
https://babel.hathitrust.org/cgi/pt?id=chi.68290042
https://babel.hathitrust.org/cgi/pt?id=hvd.32044090121708
49/2 1886-87
https://books.google.com/books?id=lC8PAAAAYAAJ
https://books.google.com/books?id=LHVFAQAAMAAJ
https://babel.hathitrust.org/cgi/pt?id=chi.68290035
https://babel.hathitrust.org/cgi/pt?id=hvd.32044090121682
50/1
1887-88
https://books.google.com/books?id=WnRFAQAAMAAJ
https://books.google.com/books?id=Wv4rAZbfSikC
https://books.google.com/books?id=zvQS5lCkyBUC
https://babel.hathitrust.org/cgi/pt?id=chi.68290059
50/2
1888-89
https://books.google.com/books?id=_HNFAQAAMAAJ
https://babel.hathitrust.org/cgi/pt?id=chi.68290066
51/1

https://books.google.com/books?id=MXVFAQAAMAAJ
https://babel.hathitrust.org/cgi/pt?id=chi.68289810
51/2 1890-91
https://books.google.com/books?id=XDAPAAAAYAAJ
https://babel.hathitrust.org/cgi/pt?id=hvd.32044090121617
52/1 1891-92
https://books.google.com/books?id=1nNFAQAAMAAJ
https://babel.hathitrust.org/cgi/pt?id=chi.68290073
53/1
1893
https://books.google.com/books?id=5bhFAQAAMAAJ
https://babel.hathitrust.org/cgi/pt?id=chi.68289954
54/1
1895-96
https://books.google.com/books?id=x4dFAQAAMAAJ
https://babel.hathitrust.org/cgi/pt?id=chi.68290080
https://babel.hathitrust.org/cgi/pt?id=hvd.32044090121609
54/2 1896-97
https://books.google.com/books?id=VDMPAAAAYAAJ
https://books.google.com/books?id=jodFAQAAMAAJ
https://babel.hathitrust.org/cgi/pt?id=chi.68290097
https://babel.hathitrust.org/cgi/pt?id=hvd.32044090121591
55/1 1897
https://books.google.com/books?id=fzMPAAAAYAAJ
https://books.google.com/books?id=wbZFAQAAMAAJ
https://babel.hathitrust.org/cgi/pt?id=hvd.32044090121583
55/2
1897-98
https://books.google.com/books?id=FTIPAAAAYAAJ
https://babel.hathitrust.org/cgi/pt?id=hvd.32044090121575
55/3
1898-99
https://books.google.com/books?id=A3ZFAQAAMAAJ
https://babel.hathitrust.org/cgi/pt?id=chi.68290100
56/1
1899-1900
https://books.google.com/books?id=HrdFAQAAMAAJ
https://babel.hathitrust.org/cgi/pt?id=chi.68289978
56/2
1900-01
https://books.google.com/books?id=dXNFAQAAMAAJ
https://babel.hathitrust.org/cgi/pt?id=chi.68290117
57/1
1901-02
https://books.google.com/books?id=e7dFAQAAMAAJ
https://babel.hathitrust.org/cgi/pt?id=chi.68289985
57/2
1902-03
https://books.google.com/books?id=3LdFAQAAMAAJ
https://babel.hathitrust.org/cgi/pt?id=chi.68289992
https://babel.hathitrust.org/cgi/pt?id=hvd.32044098885304
58/1-2
1903-04
https://books.google.com/books?id=e3ZFAQAAMAAJ
https://babel.hathitrust.org/cgi/pt?id=chi.68290124
58/3
1904-05
https://books.google.com/books?id=4XZFAQAAMAAJ
https://babel.hathitrust.org/cgi/pt?id=chi.68290131
59/2
1906-07
part 1, https://books.google.com/books?id=roZFAQAAMAAJ
part 2, https://books.google.com/books?id=T3tFAQAAMAAJ
part 1, https://babel.hathitrust.org/cgi/pt?id=chi.68290162
part 2, https://babel.hathitrust.org/cgi/pt?id=chi.68290179
60/1
1907-08
part 1, https://books.google.com/books?id=fodFAQAAMAAJ
part 1, https://babel.hathitrust.org/cgi/pt?id=chi.68290186
60/2
1908-09
part 1, https://books.google.com/books?id=fYhFAQAAMAAJ
part 1, https://babel.hathitrust.org/cgi/pt?id=chi.68290206
61/1
1909
https://books.google.com/books?id=QIhFAQAAMAAJ
https://babel.hathitrust.org/cgi/pt?id=chi.68290220
https://babel.hathitrust.org/cgi/pt?id=hvd.32044090121864
61/2
1909-10
https://books.google.com/books?id=MYhFAQAAMAAJ
https://books.google.com/books?id=iTIPAAAAYAAJ
part 1, https://books.google.com/books?id=MYhFAQAAMAAJ
part 2, https://books.google.com/books?id=GYhFAQAAMAAJ
part 1. https://babel.hathitrust.org/cgi/pt?id=chi.68290237
part 2, https://babel.hathitrust.org/cgi/pt?id=chi.68290244
part 1, https://babel.hathitrust.org/cgi/pt?id=hvd.32044090121856
62/1
1911
https://books.google.com/books?id=DjQPAAAAYAAJ
https://books.google.com/books?id=DcxIAQAAMAAJ
https://babel.hathitrust.org/cgi/pt?id=chi.68290319
https://babel.hathitrust.org/cgi/pt?id=hvd.32044090121823
62/2
1911-12
https://books.google.com/books?id=8TAPAAAAYAAJ
part 2, https://babel.hathitrust.org/cgi/pt?id=hvd.32044090121807
63/1
1913
https://books.google.com/books?id=vSwPAAAAYAAJ
https://babel.hathitrust.org/cgi/pt?id=hvd.32044090121781
63/2
1913-14
part 1, https://books.google.com/books?id=x85FAQAAMAAJ
https://babel.hathitrust.org/cgi/pt?id=chi.68290302
64/1
1915-16
part 1, https://babel.hathitrust.org/cgi/pt?id=chi.68290326
part 2, https://babel.hathitrust.org/cgi/pt?id=hvd.32044090122284
64/2
1916-17
part 1, https://books.google.com/books?id=77VFAQAAMAAJ
part 1, https://babel.hathitrust.org/cgi/pt?id=chi.68290340
part 1, https://babel.hathitrust.org/cgi/pt?id=hvd.32044090122201
65/1
1917
https://books.google.com/books?id=BrZFAQAAMAAJ
https://babel.hathitrust.org/cgi/pt?id=chi.68290395
https://babel.hathitrust.org/cgi/pt?id=hvd.32044090122193
65/2
1917-18
part 1, https://books.google.com/books?id=oLVFAQAAMAAJ
part 1, https://books.google.com/books?id=48kpYeCohVEC
part 2, https://books.google.com/books?id=1s5FAQAAMAAJ
part 1, https://babel.hathitrust.org/cgi/pt?id=uiug.30112101746748
part 1, https://babel.hathitrust.org/cgi/pt?id=chi.68290357
part 2, https://babel.hathitrust.org/cgi/pt?id=chi.68290364
65/3
1918-19
part 1, https://books.google.com/books?id=H89FAQAAMAAJ
part 2, https://books.google.com/books?id=lb9FAQAAMAAJ
part 1, https://babel.hathitrust.org/cgi/pt?id=chi.68290371
part 2, https://babel.hathitrust.org/cgi/pt?id=chi.68290388
part 1, https://babel.hathitrust.org/cgi/pt?id=hvd.32044090122177
66/1
1919
https://books.google.com/books?id=A89FAQAAMAAJ
https://babel.hathitrust.org/cgi/pt?id=chi.68290408
https://babel.hathitrust.org/cgi/pt?id=hvd.32044090122169
66/2
1919-20
https://books.google.com/books?id=Q9BFAQAAMAAJ
https://babel.hathitrust.org/cgi/pt?id=chi.68290415
https://babel.hathitrust.org/cgi/pt?id=hvd.32044090122078
66/3
1920-21
part 1, https://books.google.com/books?id=qTIPAAAAYAAJ
part 1, https://books.google.com/books?id=oM9FAQAAMAAJ
part 1, https://babel.hathitrust.org/cgi/pt?id=chi.68290422
part 1, https://babel.hathitrust.org/cgi/pt?id=hvd.32044090122086
67/1
1921
https://books.google.com/books?id=1S8PAAAAYAAJ
https://books.google.com/books?id=XdBFAQAAMAAJ
https://babel.hathitrust.org/cgi/pt?id=chi.68290439
https://babel.hathitrust.org/cgi/pt?id=hvd.32044090122094
67/2
1921-22
part 1, https://books.google.com/books?id=0NFFAQAAMAAJ
part 1, https://babel.hathitrust.org/cgi/pt?id=chi.68290446
68/1
1923-24
part 2, https://books.google.com/books?id=74sjAQAAMAAJ
part 2, https://babel.hathitrust.org/cgi/pt?id=umn.31951d022840619
70/1
1927-28
https://books.google.com/books?id=7_FVi91xo5sC
part 1, https://babel.hathitrust.org/cgi/pt?id=uiug.30112062200701
71/1
1929
https://books.google.com/books?id=JYwjAQAAMAAJ
https://babel.hathitrust.org/cgi/pt?id=umn.31951d022840643
72/2
1932-33
part 1, https://books.google.com/books?id=e4VYvNRlhbkC
part 2, https://books.google.com/books?id=T40jAQAAMAAJ
part 1, https://babel.hathitrust.org/cgi/pt?id=uiuo.ark:/13960/t0ht9g257
part 1, https://babel.hathitrust.org/cgi/pt?id=uiug.30112101746789
part 2, https://babel.hathitrust.org/cgi/pt?id=umn.31951d02284067x
74/2
1936
part 1, https://books.google.com/books?id=JI4jAQAAMAAJ
part 1, https://babel.hathitrust.org/cgi/pt?id=umn.31951d022840708



Post Roads, established and discontinued
Acts relevant to post roads
Comprehensive lists of Post Roads
Proposals for Carrying the Mails
Miscellaneous tables of data about post roads
Related topics

Alabama
Arizona Territory
Arkansas
California
Cherokee Nation
Choctaw Nation
Colorado Territory, Colorado
Connecticut
Dakota Territory
Delaware
District of Columbia
Florida
Georgia
Idaho Territory
Illinois
Indian Territory (later, part of Oklahoma)
Indiana
Iowa
Kansas Territory, Kansas
Kentucky
Louisiana (including Orleans Territory)
Maine
Maryland
Massachusetts
Michigan
Minnesota Territory, Minnesota
Mississippi
Missouri
Montana Territory, Montana
Nebraska Territory, Nebraska
Nevada
New Hampshire
New Jersey
New Mexico Territory, New Mexico
New York
North Carolina
Northwest Territory
Ohio
Oregon Territory, Oregon
Pennsylvania
Rhode Island
South Carolina
Tennessee
Texas
Utah Territory, Utah
Vermont
Virginia (including West Virginia until 1863)
Washington Territory, Washington State
West Virginia
Wisconsin Territory, Wisconsin
Wyoming Territory, Wyoming
Bridges



International Telegraphic Union

Vol.
Pages
Approved ...
Title


17 May 1865
International Telegraph Convention, Paris.
Garcia, Recueil des Traités de Belgique, vol. 6, p. 118-148 (link), in French.
Lagemans, Netherlands Treaties, vol. 5, p. 363-382 (link), in French.
Rydberg, Sverges Traktater, vol. 11, p. 645-670 (link), in French.
Danske Traktater efter 1800, vol. 2, p. 101 (link); only the title.

IX De Clercq 254
130 CTS 124, 198


11 Apr. 1865
Regulations, ...
Rydberg, Sverges Traktater, vol. 11, p. 671-684 (link), in French.


8 Apr. 1867
Additional Articles, ...
Lagemans, Netherlands Treaties, vol. 6, p. 53-54 (link), in French.
Rydberg, Sverges Traktater, vol. 11, p. 724-725 (link), in French.

II It.-Tr. 284
133 CTS 417, 468


21 July 1868
International Telegraph Convention, Vienna.
Garcia, Recueil des Traités de Belgique, vol. 7, p. 233-261 (link), in French.
Lagemans, Netherlands Treaties, vol. 6, p. 126-165 (link), in French.
Rydberg, Sverges Traktater, vol. 12, p. 86-134 (link), in French.
Danske Traktater efter 1800, vol. 2, p. 270 (link); only the title.

LIX B.S.P. 322
136 CTS 122, 292


22 July 1868
Forwarding of telegrams by post.
Lagemans, Netherlands Treaties, vol. 6, p. 166 (link), in French.
Rydberg, Sverges Traktater, vol. 12, p. 134-136 (link), in French.

LIX B.S.P. 365
136 CTS 123, 335


14 Jan. 1872
International Telegraph Convention, Rome.
Garcia, Recueil des Traités de Belgique, vol. 9, p. 1-35 (link), in French.
Lagemans, Netherlands Treaties, vol. 6, p. 361-416 (link), in French.
Rydberg, Sverges Traktater, vol. 12, p. 303-361 (link), in French.
Danske Traktater efter 1800, vol. 2, p. 319 (link); only the title.

LXVI B.S.P. 975
143 CTS 411, 415


10/22 July 1875
International Telegraph Convention, St. Petersburg.
Garcia, Recueil des Traités de Belgique, vol. 10, p. 26-113 (link), in French.
Lagemans, Netherlands Treaties, vol. 7, p. 154-222 (link), in French.
Rydberg, Sverges Traktater, vol. 12, p. 528-603 (link), in French.
Danske Traktater efter 1800, vol. 2, p. 448-455 (link), in French.

LXVI B.S.P. 19, 24
148 CTS 321, 416


28 July 1879
Regulations, London.
Garcia, Recueil des Traités de Belgique, vol. 11, p. 139-217 (link), in French.
Lagemans, Netherlands Treaties, vol. 8, p. 121-193 (link), in French.

LXX B.S.P. 62
154 CTS 151, 255


17 Sep. 1885
Regulations, Berlin.
Lagemans, Netherlands Treaties, vol. 9, p. 182-252 (link), in French.
Danmarks Traktater efter 1814, vol. 4, p. 293 (link); only the title and a summary.

LXXVI B.S.P. 597
165 CTS 79, 212


21 June 1890
Regulations, Paris.
Lagemans, Netherlands Treaties, vol. 10, p. 132-234 (link), in French.
Danmarks Traktater efter 1814, vol. 4, p. 445 (link); only the title and a summary.

LXXXII B.S.P. 869
172 CTS 355, 378


22 July 1896
Regulations, Budapest.
Garcia, Recueil des Traités de Belgique, vol. 17, p. 384-494 (link), in French.
Lagemans, Netherlands Treaties, vol. 13, p. 85-203 (link), in French.
Danmarks Traktater efter 1814, vol. 5, p. 389 (link); only the title and a summary.

LXXXVIII B.S.P. 1120
183 CTS 159


10 July 1903
Regulations.

XCVII B.S.P. 736
193 CTS 327


11 June 1908
Regulations.

CII B.S.P. 214
207 CTS 89




Last changed 9 November 2023

Timeline of Philatelic Literature, 1830-1875