You
have
selected

  • Recipient

    • Senate
  • Project

    • Madison Papers

Author

Sort: Frequency / Alphabetical

Show: Top 2

Period

Dates From

Dates To

Search help
Documents filtered by: Recipient="Senate" AND Project="Madison Papers"
Results 21-30 of 127 sorted by editorial placement
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).