James Madison Papers
Documents filtered by: Author="Jefferson, Thomas" AND Recipient="Madison, James" AND Period="Jefferson Presidency" AND Period="Jefferson Presidency" AND Starting date=4 March 1801 AND Ending date=3 March 1805
sorted by: date (descending)
Permanent link for this document:
https://founders.archives.gov/documents/Madison/02-08-02-0124

Memorandum from Thomas Jefferson, 4 October 1804

Memorandum from Thomas Jefferson

Oct. 4. 1804.

A pardon to be issued to George Mc.Farland1 according to the papers inclosed

Commissions to David Broadie of Virginia to be Collector of Hampton vice Mount Edward Chisman decd.

Edmund Key of Maryland to be Surveyor of the port of Llewellensburg in the district of Nanjemoy and Inspector of the revenue for the same vice Richard Jordan decd.

Edward Hall of Maryland to be Commissioner of loans for Maryland vice B. Harwood resigned2

Th: Jefferson

Oct. 5. 04.

The following commissions also to be issued

Elijah Backus of Ohio, Reciever of public monies at Kaskaskias

Frederick Bates of Indiana Reciever &c at Detroit

Harry Toulman of Kentuckey Reciever &c at Fort Stoddart

Thomas Fitzpatrick of S. Carolina to be Register at Natchez v.  3

Turner4

The descriptions of the offices to be made agreeable to the law5

Th: Jefferson

RC (DNA: RG 59, ML); FC (DLC: Jefferson Papers). Enclosures not found.

1On 8 Oct. 1804 a full pardon was issued for Alexandria resident George McFarlin, who had been convicted in the Alexandria court of “Riot and Assault” and fined $10 and costs (DNA: RG 59, PPR).

2The nominations of David Broadie, Edmund Key, and Edward Hall were submitted to the Senate on 12 Nov. 1804 and approved on 22 Nov. (Senate Exec. Proceedings description begins Journal of the Executive Proceedings of the Senate of the United States of America (3 vols.; Washington, D.C., 1828). description ends , 1:471, 474).

3Left blank in both copies. Edward Turner’s recess appointment as land register was later confirmed by the Senate (Jefferson to JM, 19 Mar. 1803, PJM-SS description begins Robert J. Brugger et al., eds., The Papers of James Madison: Secretary of State Series (7 vols. to date; Charlottesville, Va., 1986–). description ends , 4:434; Senate Exec. Proceedings description begins Journal of the Executive Proceedings of the Senate of the United States of America (3 vols.; Washington, D.C., 1828). description ends , 1:452–53, 455). For Jefferson’s notes of complaints against him, see Carter, Territorial Papers, Mississippi, 5:375 and n. 66. Fitzpatrick’s prolonged absence from Mississippi led to his being replaced with Thomas Hill Williams (ibid., 5:356, 369, 375–76 and n. 68, 380, 385; Senate Exec. Proceedings description begins Journal of the Executive Proceedings of the Senate of the United States of America (3 vols.; Washington, D.C., 1828). description ends , 1:486).

4On 9 Nov. 1804 Jefferson named Backus, Bates, and Fitzpatrick to the positions listed. Toulmin was named “one of the Judges of the Mississippi Territory.” The appointments were approved on 20 and 22 Nov. (ibid., 1:471–72, 473–74). For Toulmin’s request for a judgeship, see Toulmin to JM, 1 May 1804, PJM-SS description begins Robert J. Brugger et al., eds., The Papers of James Madison: Secretary of State Series (7 vols. to date; Charlottesville, Va., 1986–). description ends , 7:128–29.

5In a separate note to JM dated 12 Oct. 1804, Jefferson named “Nathaniel Ewing of Pensylvania to be Reciever of public monies at Vincennes” (1 p.; ViU). The Senate received Ewing’s nomination on 12 Nov. 1804; it was approved on 20 Nov. (Senate Exec. Proceedings description begins Journal of the Executive Proceedings of the Senate of the United States of America (3 vols.; Washington, D.C., 1828). description ends , 1:471–72, 473).

Index Entries