insurance company, James Paul, Wm. & Jona. Leedom, Eyre and Massey, James S. Ritchie, Samuel Israel, George Smith, Smith and Helmuth, John Bohley, Jacob Girard Koch, James Latimer, Daniel Man, Martin Dubs, Samuel Clarkson, J. Peterson, Thomas L. Moore, Samuel Keith, James C. Fisher, Gustavus and Hugh Colhoun, W. J. Miller, Thomas Ketland, Matthew H. Bevan, Daniel W. Coxe, Otto and Shawhidff, Andrew Bayard, John Coulter, Thomas Biddle and John Wharton, attorneys for James M'Murtrie, J. Bell, for himself, Wm. Bell, and Jos. Watson, Ebenezer Large and Son, Wilson Hunt, Samuel S. Veacock, Thomas Wotherspoon, Wm. M.Faden, John R. Shubert, James Barclay, Stephen Dutilh, Joseph Smith, Samuel Clarke, John Bernard, Montgomery and Newbold, James Finnisk, Thomas Clifford. Statement of American Vessels condemned by the Imperial Council of Prizes at Paris, from the 18th of December, 1806, to the 26th of May, 1809. Names of the Vessels and Captains. which they belonged. T and their places of Resi- Date of the decision. Motive for condemnation. dence. Samuel Dulany, of Sept. 18, 1806, Vessel restored, the cargo confiscated, being English property. Bordeaux, after the decree of the 21st Nov. 1806. deaux, Portsmouth, declaration. Peter Laverry, and June 8, No certificate of origin ; retaken from the . others, English by the Incomparable. June 8, Conducted to Plymouth in England, by an English corsair, retaken by the Jena, con- fiscated, one twelfth to the profit of the state, the other to the owners of the corsair. 6. The America, captain John Proctor, taken Kennebunk, June 8, Conducted to Portsmouth in England, the the 5th of February, 1808, by the corsair, 27th Dec. 1807. No certificate of origin. the Victoire, 1%. The George, captain Bray, taken the 13th Newburyport, June 8, Visited the 23d Dec. 1807, by an English fris of January, 1808, by the Precurseur, who carried her to Passage, Names of the perts to Names of the Proprietors, Motive for condemnation. denee. 3. The Mars, capt. Charles Henry, taken New York, Wm. Henry, of New June 15, 1808, Opposition to the decrees of the 21st Nov. the 4th of February, 1808, by the cor York, 1806, and of Dec. 1807. Destination for London. Wm. Gray, of Salem, June 15, No certificate of origin. Visited the 30th Dec. | 1807, by an English frigate. Wm. Stackpole and July 6, Visited on the 29th Dec. 1807, her papers Moses Wheeler, of thrown overboard. Boston, York, the 16th Jan. 1808, and taken the 2d of Feb. following. Oliver Keating, of Bos- July 6, Visited by an English frigate the 19th Jan. 1807, and taken the 20th Jan. by the Ja. seilles. Abner Dingney, of July 6, Destination for London. of Dec. 1807, by the Revenge, who con Dunburg, and Nath. Ames, of Winslow, David Coffyn, of English frigate the 31st of said month, and taken the 20th Feb, by the corsair the Speculation. 15. The Tarantula, captain Jolin Riley, jun. Portsmouth, Joseph Chase and The-July 6, Conducted to Gibraltar, the 20th Dec. 1807, taken the 2d of Feb. 1808, by the corsair, odore Chase, of by an English corsair, and left this port the the Peu de Formille, conducted to Bou Portsmouth, wth Jan. Visited the 12th of same month and also the 29th by an English frigate. 'ITA '10A 16. The James Adams, capt. Elijah Barry, This vessel had no re-Messrs. Adams, Lough- July 13, 1808, Visited the 24th Dec. 1807. Touched at taken 31st Dec. 1808, by the corsair gister, she had a cering and Cooper, of England. No certificate of origin. tificate dated at Phi- Philadelphia, Nov. 1807, July 13, Visited the 8th Jan. 1808. No certificate of origin. Touched at England in May, 1807. Charles Wingman, July 23, ' Opposition to the decree of the 21st Nov. the 7th Jan. 1808, by the corsair, the Re- Pretended to be Ame 1806, and to that of 17th Dec. 1807; corrican, claimed by respondence with England intercepted. Bareu of Morlaix, 19. The Juno, capt. John Fisher, taken by Charleston Wm. Malcolm sold August 3, English property; cargo of slaves. dated the 4th of Feb capt. Fisher, before May 17, 1806, county of Hancock, for Gothenburg. *1806, and of the 230 Nov. and 17th Dec. 1807, coming from England. 18th of Jan. 1808, by the corsair La register, certificate Philadelphia, house, Robert Roberts, of Sept. 21, On leaving Gibraltar visited by several Eng3d of Feb. 1808, by the corsair the Jo-1 Plymouth, lish frigates. i sephine, and conducted to Alicante, 43 . Namer of the ports to Names of the Proprietors, Names of the Vessels and Captains, which they belonged. and their places of Resi. Date of the decision. Motive for condemi ation, dence. 24. The Hibernia, capt. Appleton, taken the Boston, Sept. 21, 1808, Visited the 24th Jan. 1808. phine, conducted to Alicante, Capt. Thompson, Dec. 2, Infringement of the imperial decrees of block, ade. George Rogers, Jo-Deo. 2, Came in ballast from London. seph Cutter and John Wood, of New buryport, 27. The Ranger, capt. Chestum, taken by Nicholas J. Ridgley, Dec, 2, Opposition to the imperial décrees of blockthe Prince Jerome, and conducted to Ali Alex. McDonnel, ade. and Samuel Shel burne, of Baltim. 28. The Anne, capt. Charles Bradfort, con- Alexandria, Capt. Bradfort, Chas. Bradfort, Robert Dec. 2, Came from England. Alexandria, Dec. 15, Opposition to the imperial decrees of blockat the Isle of Re, ade. Dec. 15, Visited by English ships. R. Breed, of Boston, Nov. 2, Came from England. according to capt's of Kingston, Mass. 33, The Susap, capt, Thomas Delens, Daniel Guillaver, Jan. 25, 1809, Sailed from Ireland when taken, |