Skip to main content

Box 1

 Container

Contains 222 Results:

Report on the Expediency of Altering the Flag of the United States, 1817

 File — Box: 1, Folder: 93
Scope and Contents Report of the select committee appointed on the 12th ult. to inquire into the expediency of altering the flag of the United States. January 2, 1817. Read, and ordered to be printed. [Washington, D.C. William A. Davis, 1817]. 3 p. Shaw 42734Proposing "to reduce the stripes to the original thirteen ... and to increase the stars to correspond with the number of states now in the Union--and hereafter to add one star to the flag whenever a new state shall be fully admitted."...
Dates: 1817

Petition of Luther Bingham, 1816

 File — Box: 1, Folder: 94
Scope and Contents

In Senate of the United States. Report of the secretary of the Treasury on the petition of Luther Bingham. December 30, 1816 --read. [Washington, D.C. : William A. Davis, 1816]. 3 p. Shaw 39479.

Concerning the petitioner's prayer to be released from prison where he is confined for debt to the United States.

Caption title

Dates: 1816

Petition of Robert Kid, 1817

 File — Box: 1, Folder: 95
Scope and Contents In Senate of the United States. January 3, 1817. To the honourable the Senate and House of Representatives of the United States in Congress assembled. The petition of Robert Kid, of the city of Philadelphia, merchant, a citizen of the United States, respectfully showeth. [Washington, D.C. William A. Davis, 1817]. 35 p. Shaw 42476Concerning the petitioner's prayer for the remission of bonds which he gave for merchandise imported from Great Britain by the firm of Vanuxem &...
Dates: 1817

Memorial of the Directors of the Chesapeake and Delaware Canal Company, 1817

 File — Box: 1, Folder: 96
Scope and Contents

In Senate of the United States. Memorial of the directors of the Chesapeake and Delaware Canal Company. January 9, 1817. Read and ordered to be printed for the use of the Senate. [Washington, D.C. William A. Davis, 1817]. 6 p. Shaw 42592.

Concerning the petitioners' prayer for federal aid in completing the canal. Signed in type on p. 6: Kensey Johns, president. Joshua Gilpin, James C. Fisher

Dates: 1817

Petition of Samuel Thompson and John Dailey, 1817

 File — Box: 1, Folder: 97
Scope and Contents

Report of a select committee, to whom were referred the petition of Samuel Thompson and John Dailey. January 14, 1817 read, and ordered to lie upon the table. [Washington, D.C. William A. Davis, 1817] 2 p. Shaw 42737.

Concerning the prayer of the petitioners, former residents of New-Ark in Upper Canada, for relief for the loss of thier property when they were compelled to flee Canada after having aided the United States Army in the War of 1812.

Caption title.

Dates: 1817

Petition of Gabriel Winter and Others, 1817

 File — Box: 1, Folder: 98
Scope and Contents

Report of the Committee on Private Land Claims, on the petition of Gabriel Winter and others, accompanying a bill "confirming certain lands in the county of Arkansas, in the Missouri Territory, to the heirs of Elisha Winter, and to the heirs of William Winter." December 30, 1817. Read and committed to a committee of the whole House, to-morrow. [Washington, D.C. Printed by E. De Krafft, 1817] 10 p. Shaw 42712.

Caption Title

Dates: 1817

Petition of Renner and Heath, 1817

 File — Box: 1, Folder: 99
Scope and Contents

Report of the Committee of Claims upon the petition of Renner and Heath. January 17, 1817. Read and committed to a committee of the whole House, to-morrow. [Washington, D.C. William A. Davis, 1817] 3 p. Shaw 42692.

Concerning the petitioners' claim for compensation for yarn and cordage destroyed when their ropewalk was burnt by the British during the invasion of Washington.

Caption title.

Dates: 1817

Memorial of a Convention of Delegates of Mississippi Territory, 1817

 File — Box: 1, Folder: 100
Scope and Contents Report of the committee to whom was referred a memorial of a convention of delegates from fifteen counties in the Mississippi Territory, praying that the said territory may be admitted as a state entire and without division; accompanied with a bill for the admission of the people of the Mississippi Territory into the Union, &c. January 17, 1817. Read, and ordered to be printed. [Washington, D.C. : William A. Davis, 1817]. 7 p. Shaw 42725Includes (p. 6-7) a letter from Josiah...
Dates: 1817

Petition of Sarah Deweas, 1817

 File — Box: 1, Folder: 101
Scope and Contents Report of the Committee on Pensions and Revolutionary Claims on the petition of Sarah Deweas [i.e. Dewees] and others, for payment for property destroyed by the enemy in the Revolutionary War. January 17, 1817. Read and referred to a committee of the whole House on Monday next. [Washington, D.C. William A. Davis, 1817] 4 p. Shaw 42710.Concerning the petitioner's claim for compensation for the destruction of houses and other property belonging to her late husband, William Dewees,...
Dates: 1817

Petition of Louis Charles de Blanc, 1817

 File — Box: 1, Folder: 102
Scope and Contents

In Senate of the United States. : January 15, 1817. : The Committee of Claims, on the petition of Louis Charles de Blanc, report.[Washington, D.C. : William A. Davis, 1817]. 1 sheet ([1] p.) Shaw 42493.

Concerning the petitioner's claim for a grant of land for his wife, "the sister and sole lawful heiress of the late Chevalier Derneville, a captain of a company of French chasseurs in the Revolutionary War, who was killed in storming Savannah."

Caption title

Dates: 1817