12111Account of David Gelston, 14 October 1806 (Abstract) (Madison Papers)
§ Account of David Gelston. 14 October 1806. States Gelston’s charges against the State Department totaling $845.62. Includes vouchers indicating that $600 of this sum was spent “for Passages for three Tunissians from the Port of New York to London to find them all necessaries during the Voyage”; $22 for three sets of mattresses, pillows, and blankets; and $223.62 for board, washing and...
12112Pardon of John Mills, 20 November 1806 (Madison Papers)
The President of the United States of America To all who shall see these presents Greeting Whereas at a General Court Martial held at New Orleans on the 20th. day of August 1806 of which Lieut Colonel Constant Freeman was President, Corporal John Mills, of Captain Fergus’ Company, Regiment of Artillerists, was charged with repeated disertion, particularly on or about the 28th. July 1806,...
12113Warrant for James Leander Cathcart, 16 July 1806 (Abstract) (Madison Papers)
§ Warrant for James Leander Cathcart. 16 July 1806. “I certify, That James Leander Cathcart has authority to draw upon the Secretary of State for any sum not exceeding two thousand dollars, which will be paid on presenting with the draft this document. “In faith whereof, I James Madison, Secretary for the Department of State of the United States of America, have signed these presents, and...
12114Agreement with Benjamin Grayson Orr, [27 July] 1801 (Madison Papers)
It is agreed by the parties subscribing vizt. James Madison & Benjn G. Orr, that Plato the slave of the said Orr is to serve the said Madison for five years from this date during which time the said Orr nor any other person in his or any other right but his the said Madisons, Shall exercise any Kind of rights ownership or controul over the said Plato, who is to be & remain for the term of...
12115Property Listing of James Madison, Sr., Estate, ca. 10 March 1801 (Abstract) (Madison Papers)
Ca. 10 March 1801. Lists JM’s valuation of slaves and land (except Montpelier) to be divided among the surviving children, the heirs of two deceased sons, and Nelly Conway Madison. Ms ( DLC ). 2 pp.; in JM’s hand; written in pencil. Filed at the end of 1787 in the Madison Papers ( DLC ). As executor for his father’s estate, JM was responsible for a division of the elder Madison’s property...
12116Circular Letter to American Consuls and Commercial Agents, 1 August 1801 (Madison Papers)
It is a considerable time since our Consuls originated the practice of providing with certificates foreign vessels purchased abroad by citizens of the United States; and it is even understood that some such vessels have been supplied with Consular Registers and Sea-letters. To secure the bona fide property of our citizens is an important duty of the Government, but to repress or regulate a...
12117Proclamation on the Embargo, 19 April 1808 (Jefferson Papers)
By the President of the United States. A Proclamation. Whereas information has been received that sundry persons are combined or combining and confederating together on lake Champlain and the Country thereto adjacent for the purposes of forming insurrections against the authority of the laws of the United States, for opposing the same and obstructing their execution, and that such combinations...