Skip to main content Skip to search Skip to search results
New Search
Search all record types where
  • keyword(s): James Monroe

Showing Results: 376 - 400 of 456

Letter

 File — Box Small Collections Box 10, Folder: 1
Scope and Contents From the Collection:

One page letter addressed to an unknown recipient by James Monroe. Contents concern his plans for travel, arrival date, and an indication that he will write again once he reaches his destination. The letter was written from his home at Highland, formerly Ash Lawn, near Charlottesville, Virginia.

Dates: 1820 September 4

State Rights and Free Trade Party of Charleston, South Carolina, 1831 July

 File — Box 2, Folder: 54
Identifier: id298422
Scope and Contents

Tribute of respect to James Monroe upon receipt of the news of his death. Including a letter from H. Deal?, Charleston, South Carolina, to Mrs. George Hay and Mrs. S.L. Gouverneur, New York, New York, daughters of James Monroe, July 13, 1831, transmitting the tribute. Item location was previously identified as Box 2, Folder 123.

Dates: 1831 July

Fauquier County - Charles Kemper, 1800 June 16

 File — Box 1, Folder: 16
Scope and Contents

Official document from the President and Professors of William and Mary College to the Governor certifying Charles Kemper as Surveyor, dated 1800 June 16. Signed by James Madison, Robert Andrews, John Bracken and James Henderson. Includes William and Mary paper seal. On reverse is the signature of James Monroe.

Dates: 1800 June 16

Commonwealth of Massachusetts, Boston, Massachusetts, 1825 January 11

 File — Box 2, Folder: 23
Identifier: id298290
Scope and Contents Scope and Contents Resolutions commending the administration of James Monroe as President of the United States. DS. Signed by Nathaniel Sibsbee, President of the Senate. Passed by the House of Representatives, January 15, 1825, and by Edward D. Bangs, Secretary. 2pp. * Including LS from William Eustis, Executive Department, Commonwealth of Massachusetts, Boston, Mass., to James Monroe January 18, 1825, transmitting the resolution. 1p. In microfilm un Eustis, William. Item location was...
Dates: 1825 January 11

"She Lived in Druid Hill" Baltimore Sun Article, 1905 March 6

 File — Oversize_folder 1, Folder: 1
Identifier: id293347
Scope and Contents

Scope and Contents Article dealing with history of "Druid Hill," a Baltimore, Md. estate once owned by Nicholas Lloyd Rogers, husband of Hortensia Hay, James Monroe's granddaughter; some information on Hortensia, her mother, and James Monroe's life in Paris and Washington; notes artifacts once found at "Druid Hill" and associated with James Monroe; some genealogical information. Newspaper clipping.

Dates: 1905 March 6

George Hay, Oak Hill, Louden, to John Robinson, Richmond, Virginia, 1827 August 23

 File — Box 2: Series id80250, Folder: 49
Identifier: id81421
Scope and Contents

Scope and Contents Includes an extract from a letter written by James Brown, U.S. Minister in Paris, in which Mr. Moncure Robinson is favorably mentioned. Franked by James Monroe.

Dates: 1827 August 23

Timothy Pickering, Salem, Massachusetts, to John Marshall, Washington, D.C., 1826 January 24

 Item — Box 3: Series id159295, Folder: 4
Identifier: id163394
Scope and Contents Has read Mr. William Branch Giles's latest article in the Richmond Enquirer on John Quincy Adams, which attributes his John Quincy Adams's "past conversion to Jeffersonism" to "his own personal promotion and aggrandizement;" Giles claims that Adams's message indicated his intentions to introduce unlimited powers into the government, but Pickering disagrees; discusses Adams's policies regarding internal improvements, a national university, and the promotion of agriculture, all of which...
Dates: 1826 January 24

Tabb family legal papers, 1797-1874

 File — Box 3, Folder: 9
Identifier: id161484
Scope and Contents

Illinois land grant signed by James Monroe, February 18, 1818.

Dates: 1797-1874

St. George Tucker, 1813 January 19

 Item — Box 32: Series id216780, Folder: 7
Identifier: id292651
Scope and Contents

Certificate of the appointment of St. George Tucker Judge of the District Court of the Virginia district. Signed by James Madison and James Monroe. Tucker's note that he took oath of office on 1813 February 8.

Dates: 1813 January 19

ASh Lawn Plans, 1991

 Item
Identifier: id97320
Scope and Contents Scope and Contents History and plans for Ash Lawn, the home of President James Monroe, as drawn by students from the Univeristy of Virginia School of Architecture under the direction of K. Edward Lay and as measured in the Fall of 1979. drawings were done by Glenn R. Mac Cullough and Stuart N. Siegel.Preliminary drawings and overlays of buildings and site plan, including landscaping. History of the property purchased by Monroe in 1793 compiled by Eldon F. Wood, A.I. A of Charlottesvile,...
Dates: 1991

Surname Mon-My

 File — Cabinet 5, Drawer 5
Scope and Contents Moncure, Blanche, WM 1899/Moncure, Charles P., WM 1837/38Moncure, Henry Trevillian, WM 1920/24Moncure, Henry W., WM 1820/22Moncure, Richard Cassius Lee, WM 1890/92, 1895/96Moncure, William Augustus, WM 1821/22Moncure, Andrew, WM circa 1775Monroe, Augustine, WM 1808Monroe, James, WM 1774/76Monroe, James, WM 1857/58Montague FamilyMontague, Andrew Jackson, WM circa...
Dates: Existence: since circa 1980s

MsV "c

 Item — Folder 2: Series id70691
Identifier: id4386
Scope and Contents

1865-1869. Journal of James Monroe Nicolson, general merchandise merchant of Gloucester Court House, Va. MsV.Oversize Manuscript Volumes File.

Dates: 1853-1899

Oath of allegiance to the United States, 1778 May 16

 File — Box 1, Folder: 1
Identifier: id301634
Scope and Contents

Signed by James Monroe.

Dates: 1778 May 16

An Act concerning Escheats and Forfeitures from British subjects, 1786 May 29

 File — Box 1, Folder: 3
Identifier: id301648
Scope and Contents

Signed by James Monroe.

Dates: 1786 May 29

Pass for Schooner Ambuscade of New York, 1818 May 15

 File — Box 1, Folder: 19
Identifier: id301748
Scope and Contents

Signed by James Monroe and John Quincy Adams.

Dates: 1818 May 15

Sea letter for the ship Leonidas, 1820 August 3

 File — Box 2, Folder: 9
Identifier: id301816
Scope and Contents

Signed by James Monroe, President, and John Quincy Adams, Secretary of State. (Was previously Folder 23.)

Dates: 1820 August 3

Promise to pay $2083 to Thomas Swann, 1825 January 4

 Item — Box 1, Folder: 26
Identifier: id301846
Scope and Contents

Signed by James Monroe.

Dates: 1825 January 4

Promise to pay $526.29 to Humphrey Peale, 1825 January 19

 Item — Box 1, Folder: 26
Identifier: id301848
Scope and Contents

Signed by James Monroe.

Dates: 1825 January 19

Note discharging a bond to B.L. Lear, 1826 July 12

 Item — Box 1, Folder: 29
Identifier: id301862
Scope and Contents

Signed by James Monroe. Note dated July 12, 1826 and July 15, 1826

Dates: 1826 July 12

MsV "d

 Item
Identifier: id4387
Scope and Contents

1869-1870. Letter copybook of H. Yeatman & Co., merchants, Gloucester Court House, Va., with topics mainly concerning payment of goods and services; includes scattered copies of similar correspondence by James Monroe Nicolson.

Dates: 1853-1899

1862 July 10

 Item — Small Collections Box 126, Folder: 1
Identifier: id230310
Scope and Contents from Harrison's Landing, Virginia to Mother and Father..."came to Fortress Monroe [Virginia] and from there we came up James River to Harrison's Landing [Virginia]; got off and came 5 miles toward Richmond [Virginia].  You need not be wear about me diserting but there is one thing I am afraid the salve question has too much to do with the cause but when ever they want us Union soldiers to free the negroes we will just quietly lay down our arms and give up the ghost.  I hear cussing and...
Dates: 1861-1863

Deed for land in Ohio granted to Rowland Madison, 1822 January 25

 File
Scope and Contents

Deed for land in Ohio granted to Rowland Madison, a captain in the Continental Army for 3 years. Signed by James Monroe.

Dates: 1822 January 25

Cemeteries

 File — Box 7: Series id70488, Folder: 5
Identifier: id70507
Scope and Contents

Stereograph of Arlington Cemetery in Arlington, Virginia. Tomb of James Monroe at Hollywood Cemetery in Richmond, Virginia. Tomb of Washington. Tomb of J.M. and Sarah C. Conrad. Tombstone of Joseph D. Marks.

Dates: circa 1860's-circa 1890

Quotations

 File — Box 333, Drawer 215: Series id111042, Folder: 17
Identifier: id204407
Scope and Contents

Mencken, H.L.; Miers, Earl Schenck; Miller, Arjay -- President of Ford Motor Company; Milton, John; Minor, Raleigh C.; Monroe, James; Montesquieu; Moore, Thomas; Morris, Arthur J.; Muskie, Senator Edmund S.; Myrdal, Gunnar Karl

Dates: 1944-1966

Ash Lawn Commercials, undated

 Item
Identifier: id28140
Scope and Contents

One 16mm, color film of commercials for Ash Lawn, the home of James Monroe that is owned by the College of William and Mary. Commercials include one for Sears and Easy Living. Acc. 1998.016

Dates: undated

Filtered By

  • Type: Archival Record X

Filter Results

Additional filters:

Language
English 20