You
have
selected

  • Recipient

    • Senate
  • Period

    • Madison Presidency

Author

Sort: Frequency / Alphabetical

Show: Top 1

Dates From

Dates To

Search help
Documents filtered by: Recipient="Senate" AND Period="Madison Presidency"
Results 1-30 of 121 sorted by editorial placement
  • |<
  • <<
  • <
  • Page 1
  • >
  • >>
  • >|
To the Senate of the United States. I nominate Robert Smith now Secretary of the Navy to be Secretary of State. William Eustis of Massachusetts to be Secretary of War. John Quincey Adams of Massachusetts to be Minister Plenipotentiary to the court of St. Petersburg. Thomas Sumpter Junr. of South Carolina to be Minister Plenipotentiary to the court of Rio Jeneiro. Henry Hill of New York to be...
To the Senate of the United States In compliance with the Resolution of the Senate of the 13th instant, I transmit extracts from letters from Mr. Pinkney to the Secretary of State, accompanied by letters and communications to him, from the British Secretary of State for the Foreign Department; all of which have been received here since the last Session of Congress. To these Documents are added...
To the Senate of the United States In compliance with the Resolution of the Senate of the 19th inst.; I transmit such information as has been received, respecting Exiles from Cuba, arrived, or expected within the United States; also, a letter from Genl. Turreau connected with that subject. RC ( DNA : RG 46, Legislative Proceedings). In a clerk’s hand, signed by JM. Enclosure was probably a...
To the Senate of the United States. The considerations which led to the nomination of a Minister Plenipotentiary to Russia, being strengthened by evidence since received of the earnest desire of the Emperor to establish a diplomatic intercourse between the two Countries, and of a disposition in his Councils favorable to the extension of a commerce mutually advantageous; as will be seen by the...
16 December 1809. In response to a 15 Dec. Senate resolution, transmits copies of the president’s correspondence with the governor of Pennsylvania concerning the case of Gideon Olmstead. RC and enclosures ( DNA : RG 46, Legislative Proceedings, 11A-E2). RC 1 p. In a clerk’s hand, signed and dated by JM. Enclosures (6 pp.) are copies of Simon Snyder to JM, 6 Apr. 1809 , the Pennsylvania “Act...
22 December 1809. Submits for ratification a treaty and separate article concluded on 30 Sept. with the Delaware, Potawatomi, Miami, and Eel River Indians, a convention concluded on 26 Oct. with the Wea tribe, and explanatory documents. RC and enclosures ( DNA : RG 46, Executive Proceedings, 11B-C1). RC 1 p. In a clerk’s hand, signed by JM. Printed enclosure (8 pp.) is A Treaty between the...
9 January 1810. Submits for ratification a treaty concluded on 9 Dec. 1809 with the Kickapoo Indians, accompanied by “an extract of a letter from the Governor of the Indiana Territory.” RC and enclosure ( DNA : RG 46, Executive Proceedings, 11B-C3). RC 1 p. Surviving enclosure (2 pp.) is an extract from William Henry Harrison to the secretary of war, 10 Dec. 1809. Received and read on 10 Jan....
15 January 1810. Submits for ratification a treaty concluded on 10 Nov. 1808 and 31 Aug. 1809 with the Great and Little Osage Indians. RC and enclosure ( DNA : RG 46, Executive Proceedings, 11B-C2). RC 1 p. JM evidently enclosed A Treaty between the United States and the Great and Little Osage Nations of Indians Concluded and Signed at Fort Clark, on the 10th Nov. 1808 (Washington, 1808; Shaw...
22 January 1810. Transmits a report of the secretary of the treasury “on the subject of Disbursements in the intercourse with the Barbary Powers” in response to the Senate resolution of 27 Dec. 1809. RC and enclosures ( DNA : RG 46, Legislative Proceedings, 11A-E4). RC 1 p. Enclosures are Gallatin to JM, 16 Jan. 1810 (1 p.), transmitting accounts of expenditures, 1805–9 (153 pp.). Printed in...
17 February 1810. Transmits report of the secretary of the treasury in response to a Senate resolution of 12 Feb. RC and enclosures ( DNA : RG 46, Legislative Proceedings, 11A-E4). RC 1 p. Enclosures are Gallatin to JM, 16 Feb. 1810 (1 p.), forwarding statements on duties on imports from the Mediterranean (2 pp.). On 12 Feb. the Senate had requested information on revenue generated since 1804...
22 February 1810. Transmits a report from the secretary of the treasury in compliance with a Senate resolution of 16 Feb. 1810. RC and enclosures ( DNA : RG 46, Legislative Proceedings, 11A-E4). RC 1 p. For enclosures, see Gallatin to JM, 22 Feb. 1810 . Received, read, and tabled on 23 Feb. ( Annals of Congress Debates and Proceedings in the Congress of the United States ... (42 vols.;...
14 March 1810. In response to a Senate resolution of 22 Jan., transmits a report of the secretary of war. Printed copy ( ASP American State Papers: Documents, Legislative and Executive, of the Congress of the United States ... (38 vols.; Washington, 1832-61). , Indian Affairs , 1:764); enclosures ( DNA : RG 46, Executive Proceedings, 11B-C2). RC not found. Enclosures are Eustis’s report of 13...
30 March 1810. In response to the Senate’s resolution of 22 Mar., transmits a report of the secretary of state. Tr and Tr of enclosures ( DNA : RG 46, Transcribed Reports and Communications from the Executive, vol. 4). Tr 1 p. Enclosures are copies of Robert Smith to JM, 29 Mar. 1810 (1 p.), transmitting State Department correspondence (17 pp.), requested by the Senate on 22 Mar., relating to...
26 January 1811. “I transmit to the Senate a Report from the Secretary of the Treasury on the subject of their Resolution of the 21st. instant.” RC and enclosures ( DNA : RG 46, Legislative Proceedings, 11A-E4). RC 1 p. In a clerk’s hand, signed by JM. For enclosures, see Gallatin to JM, 24 Jan. 1811 , and n.
4 February 1811. Transmits a report from the secretary of the treasury in compliance with a Senate resolution of 20 Dec. 1810. RC and enclosures ( DNA : RG 46, Legislative Proceedings, 11A-E4). RC 1 p. In a clerk’s hand, signed by JM. For enclosures, see Gallatin to JM, 1 Feb. 1811 .
5 February 1811. Forwards a report from the secretary of state in compliance with a Senate resolution of 1 Feb. 1811. RC and enclosures ( DNA : RG 46, Legislative Proceedings, 11A-E3). RC 1 p. In a clerk’s hand, signed by JM. For enclosures, see Robert Smith to JM, 4 Feb. 1811 , and n.
7 February 1811. Transmits a report of the secretary of the treasury in compliance with a Senate resolution of 21 Jan. 1811. RC and enclosure ( DNA : RG 46, Legislative Proceedings, 11A-E4). RC 1 p. In a clerk’s hand, signed by JM. For enclosure, see Gallatin to JM, 6 Feb. 1811 , and n.
11 February 1811. Transmits a report from the secretary of the treasury in compliance with a Senate resolution of 7 Feb. 1811. RC and enclosures ( DNA : RG 46, Legislative Proceedings, 11A-E4). RC 1 p. In a clerk’s hand, signed by JM. For enclosures, see Gallatin to JM, 8 Feb. 1811 , and n. 2.
16 January 1812. Transmits “a Report of the Secretary of State complying with their Resolution of the 18th of November.” RC and enclosure ( DNA : RG 46, Legislative Proceedings, 12A-E3). RC 1 p.; in the hand of Edward Coles; signed by JM. Enclosure (4 pp.) is Monroe to JM, 16 Jan. 1812 .
12 March 1812. Transmits a report of the secretary of state in compliance with the Senate resolution of 10 Mar. RC and enclosure ( DNA : RG 46, Legislative Proceedings, 12A-E3). RC 1 p.; in the hand of Edward Coles, signed by JM. For enclosure, see n. 1. On 9 Mar. 1812 James Lloyd of Massachusetts moved that the president lay before the Senate “any information which may be in his possession,...
23 April 1812. Transmits a report of the secretary of state in compliance with the Senate resolution of 4 Mar. 1812. RC ( DNA : RG 46, Legislative Proceedings, 12A-E3). 1 p. In the hand of Edward Coles, signed by JM. For enclosures, see Monroe to JM, 23 Apr. 1812 .
23 June 1812. “I transmit to the Senate a Report of the Secretary of war, complying with their Resolution of the 19th instant.” RC ( DNA : RG 46, TP , Indiana). 1 p. In the hand of Edward Coles, signed by JM. For enclosures, see Eustis to JM, 22 June 1812 , and n. 1. See Eustis to JM, 22 June 1812, n. 2 .
6 July 1812. “I transmit to the Senate copies and extracts of documents in the Archives of the Department of State, falling within the purview of their Resolution of the 4th instant, on the subject of British Impressments from American vessels. The information, tho’ voluminous, might have been enlarged, with more time for research and preparation. In some instances, it might at the same time,...
21 December 1812. Nominates seven men, “Midshipmen since 1806, and now acting Lieutenants,” to be lieutenants in the U.S. Navy and nine, including Samuel P. Todd, to be pursers. Printed copy ( Senate Exec. Proceedings Journal of the Executive Proceedings of the Senate of the United States of America (3 vols.; Washington, 1828). , 2:312).
13 January 1813. Transmits to the Senate “copies of the correspondence called for by their Resolution of the 7th instant.” RC and enclosures ( DNA : RG 46, President’s Messages, 12A-E2). RC 1 p.; in a clerk’s hand, signed by JM. For enclosures, see n. 1. Printed in ASP American State Papers: Documents, Legislative and Executive, of the Congress of the United States … (38 vols.; Washington,...
I transmit to the Senate a Report of the Secretary of State complying with their Resolution of the 22d December. The Secretary of State to whom was referred the Resolution of the Senate of the 22d ult. has the honor to report to the President, that no precise information has been communicated to this Department, of any movement of British troops, for the purpose of taking possession of East...
27 January 1813. “I transmit to the Senate a Report of the Secretary of War, complying with their Resolution of the 7th instant.” RC and enclosures ( DNA : RG 46, Executive Proceedings, 12B-D2). RC 1 p.; in the hand of Edward Coles, signed by JM. For enclosures, see n. 1. On 7 Jan. 1813 the Senate passed a resolution that had been presented by Samuel Smith of Maryland on the previous day,...
24 February 1813. “I nominate, Charles Gordon, Jacob Jones, James Laurence, and Charles Morris, to be Captains in the Navy of the United States. “Joseph Bainbridge, William M Crane, and James Biddle, to be Master Commandants in the navy of the United States.” Also nominates ten others as lieutenants in the U.S. Navy. RC ( DNA : RG 46, Executive Proceedings, Nominations, 12B-A2). 1 p. In Edward...
26 February 1813. “I nominate Brigadier General James Wilkinson, Brigadier General Wade Hampton, William R. Davy of South Carolina, Morgan Lewis now Quarter Master General, William H. Harrison of Indiana Territory, and Aaron Ogden of New Jersey, to be Major Generals in the Army of the U. States. “Thomas Posey to be Governor of the Indiana Territory. “George Poindexter to be a Judge of the...
27 February 1813. “I nominate Oliver H. Perry—appointed a master-commandant during the recess—to be a master commandant in the navy—to take rank of those lately nominated—to be masters commandants.” RC ( DNA : RG 46, Executive Proceedings, Nominations, 12B-A2). 1 p. In a clerk’s hand, signed by JM. The Senate approved Perry’s appointment on 3 Mar. 1813 ( Senate Exec. Proceedings Journal of the...