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

Showing Results: 1 - 25 of 43

James Monroe papers

 Collection
Identifier: Mss. 39.1 M75
Scope and Contents Collection contains correspondence from 1783-1831, of James Monroe written from Richmond, Virginia while serving time as governor, Paris while minister to France, London while minister to Great Britain, from Washington, D. C. while Secretary of State, Secretary of War, and from Loudoun County, Virginia after serving as President. Also included is a penciled sketch of Monroe by John Vanderlyn. Subjects covered in the collection include diplomatic service, education (advice to his nephew),...
Dates: 1776-1924; Majority of material found in 1783-1831

James Monroe (1799-1870) Family Papers

 Collection
Identifier: Mss. 83 M75
Scope and Contents

Papers, 1806-1860, primarily 1823-1845, of James Monroe (1799- 1870). Letters relate to his military career, family life, and politics. Included is correspondence to his uncle, President James Monroe.

Dates: 1806-1860

James Monroe Free Frank Envelope

 Collection
Identifier: SC 01356
Content Description

An envelope written by James Monroe from Oak Hill to Thomas W. Griffith in Baltimore, Maryland dated February 2, 1828.

Dates: 1828 February 2

Nicolson Family Ledgers and Journals

 Collection
Identifier: 01/Mss. 65 N52, 76 N52 and 93 N52
Scope and Contents Collection contains account journals, some papers and other items of James M. Nicolson, a general merchant in Gloucester County, Virginia (1802-1869), an account book kept by Nicolson and Capt. John L. Hibble as Assistant Quarter Masters of the 26th Virginia Regiment, 1861-1864 (discusses slaves labors); a letter book of H. Yeatman & Co., merchants of Gloucester Court House, 1869-1870, which also contains some of Nicolson's correspondence; and ledger accounts, 1892-1899, for farming at...
Dates: 1802-1914

James Monroe Print and Epitaph

 Collection
Identifier: SC 01688
Scope and Contents

Print of James Monroe, fourth president of the United States, accompanied by an epitaph written and signed by "John R. [unreadable]." This epitaph lauds the Monroe Doctrine as the "act or policy" that Monroe will be "best remembered by posterity."

The print contains a copy of Monroe's signature and a small drawing of Monroe's Oak Hill residence in Loudoun County, Virginia.

Dates: no date

James Monroe letter from Highland

 Collection
Identifier: SC 01654
Scope and Contents

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

Copy of James Monroe Land Patent

 Collection
Identifier: SC 01357
Content Description

Two page copy of a land patent issued by James Monroe in 1781 to George Fitzwater in the county of Kanhawa, Virginia when he was Governor of Virginia. The copy is certified by S. H. Parker, Register of the Land office in Richmond dated June 22, 1854.

Dates: 1854 June 22

James Monroe and William Crawford Correspondence

 Collection
Identifier: MS 00070
Scope and Contents

Collection of 30 letters. 25 letters are from President James Monroe to Secretary of the Treasury, William H. Crawford; four letters are drafts of Crawford as Secretary to President Monroe, and one letter from P. P. Saint Guirons to President Monroe.

Dates: 1816-1823, and undated

Jay Johns Collection of James Monroe Papers

 Collection
Identifier: Mss. 68 M75
Scope and Contents

Correspondence and other material, 1780-1834, by, to, and concerning James Monroe.  See inventory link (below) for folder list.

Dates: 1780-1834

Monroe Family Papers

 Collection
Identifier: Mss. 82 M75
Scope and Contents Correspondence, chiefly 1803-1839, of members of the Monroe family while in London, England, Paris, France and in Virginia. Includes letters received by James Monroe while minister to Great Britain, from Sir Alexander Munro; letters of George Hay and his wife, James Monroe's daughter, Eliza Kortright (Monroe) Hay. Letters contain information concerning Hortensia (Hay) Rogers and Lloyd Nicholas Rogers. These letters deal primarily with family matters, but include material on the French...
Dates: 1803-1905

Monroe-Hay Family Papers

 Collection
Identifier: MS 00053
Scope and Contents Papers, 1795-1834 and undated of Eliza Kortright Monroe Hay (1787-1840), daughter of U.S. President James Monroe. The collection includes letters written by and to Hay and to her father James Monroe. Correspondents include her former teacher Madame [Jeanne Louise Henriette] Campan, her daughter Hortensia M. Rogers of "Druid Hill" near Baltimore, Maryland , her son-in-law Lloyd N. Rogers as well as the daughter of the Marquis de Lafayette, Marie Antoinette Virginie de Lafayette...
Dates: 1795-1834

Bishop James Madison Papers (Photostats)

 Collection
Identifier: Mss. 65 Pst
Scope and Contents Photostats of correspondence, 1777-1812, of Bishop James Madison, President of College of William & Mary, with Thomas Jefferson, James Monroe, Joseph C. Cabell, St. George Tucker, and others.  These copies are from originals housed in various libraries:  Harvard College Library, Free Library of Philadelphia, University of the South, Church Historical Society in Austin, Texas, Maryland Historical Society, Chicago Historical Society, Yale University and the Free Library of Philadelphia. ...
Dates: 1777-1812

Land Grant between the Commonwealth of Virginia and Samuel Haniway and Joseph Friend, 1800 July 28

 Collection
Identifier: SC 00454
Scope and Contents

Land grant signed July 28, 1800 by Virginia Governor James Monroe to Samuel Haniway and Joseph Friend for land in Harrison County, Virginia. Harrison County is now in West Virginia.

Dates: 1800-07-28

Alabama Collection

 Collection
Identifier: Mss. 39.2 Al1
Scope and Contents

Papers relating to Courtland, Alabama; Huntsville, Alabama; and Lawrence County, Alabama. Includes letter, 1839 August 31, from committee of the Democratic Republicans of Courtland to Andrew Jackson inviting him to a dinner in honor of James Polk and a resolution, undated, concerning public testimonial to memory of Jackson; land grant, 1823, for land in Huntsville signed by James Monroe; and accounts of James E. Saunders.

Dates: 1823-1893

D.C. Russell Letters

 Collection
Identifier: SC 01409
Content Description

Two letters from D.C. Russell, a lawyer from Albany, New York who is visiting Houston, Texas to his wife, Hattie. In the second letter, Russell reports that he fell ill and was cared for by a very kind black nurse who claimed she was once a slave owned by President Monroe. He reported that he was able to make a full recovery due to the attentiveness of this woman but that her care and the business dealings with others cost him a great deal of money.

Dates: 1858 January 25, February 2

Francis Little Collection

 Collection
Identifier: SC 01294
Scope and Contents

An artificial collection of manuscripts collected by Francis Little. Includes contract, 1770, binding William Byrd III to payment of money in a case involving Robert Carter (signed by William Byrd, John Jameson, George Wythe and Thomas Walne); letter, 1812, of William Henry Harrison to Return Jonathan Meigs concerning an expedition against Tecumseh; grant, 1822, for land in Ohio signed by James Monroe; grant, 1837, for land in Ohio; and two Civil War letters.

6 items.

Dates: 1770-1864

Conway Whittle Papers

 Collection
Identifier: Mss. 76 W61
Scope and Contents Papers of Conway Whittle II of Norfolk, Va. and of his two sisters, Mary Eliza Whittle Neale and Frances Munford Whittle Lewis. There are items concerning the earlier generation of the family, represented by Conway Whittle I and his brother Fortescue Whittle, Norfolk merchants. The collection is particularly strong in the subject areas of social history and naval history (including personal and official correspondence of William Lewis [1781-1815] and several letters of his...
Dates: 1773-1911; Majority of material found in 1801-1867

Jay W. Johns, Jr. Papers

 Collection
Identifier: Mss. 74 J64
Scope and Contents The collection contains mostly personal and business correspondence of Jay Winston Johns, Jr., including papers of the Atlas Fuel Corporation of New York, New York and Pittsburgh, Pennsylvania; Lee-Jackson Memorial, Inc.; the Virginia Trust for Historic Preservation; and "Ash Lawn," now owned by the College of William and Mary.The correspondence of Johns includes correspondence with Virginia Democratic Party figures such as Albertis S. Harrison, William M. Tuck, Mills Godwin,...
Dates: 1918-1979

Mark Taylor Papers

 Collection
Identifier: Mss. 39.2 T22
Scope and Contents

Letters, 1816-1819, received by Mark Taylor, a farmer at Genito, Powhatan County, Va. Includes letters from family members including Matthew Taylor of Monroe County, Va. [now W. Va.] and James Taylor (working as an overseer.)

Dates: 1816-1819

Office of the Chancellor. John Stewart Bryan

 Collection
Identifier: UA 99.001
Scope and Contents

This collection contains the correspondence of John Stewart Bryan from 1926 to 1944, including when he served as Chancellor of the College of William and Mary from 1942-1944. Included is correspondence about fraternities on campus; the construction of William Barton Rogers Hall; and the financing and construction of James Monroe Memorial Hall (now Monroe Hall), a men's dormitory.

Dates: 1926-1944

Ash Lawn-Highland records

 Collection
Identifier: UA 189
Scope and Contents Ash Lawn-Highland is the home of James Monroe, the fifth president of the United States, and is located in Charlottesville, Virginia. Ash Lawn-Highland is owned and operated by The College of William and Mary, Monroe's alma mater.Ash Lawn-Highland is a historic museum with a 535-acre working farm, and performing arts site in Albermarle County, Virginia. President James Monroe and his wife, Elizabeth Kortright Monroe of New York, owned Ash Lawn-Highland from 1793 to 1826 and made...
Dates: 1978-1998

William H. Chapman Memoir

 Collection
Identifier: SC 01189
Scope and Contents Memoir, "The Birth, Education, Conviction and Conversion of William H. Chapman Up to His Entering the Traveling Connection, etc." written in 1824. Gives an account of his childhood, his training as a carpenter, but mostly concerns his conversion to Methodism and his ordination as a circuit rider for the Methodist Church. He discusses the religious nature of his parents and the conversions of his sisters. Methodist ministers mentioned include James Hendrickson, J. J. Jacobs,...
Dates: 1824

William K. Perrin Papers

 Collection
Identifier: Mss. 95 P42
Scope and Contents Business letters, 1833-1839, to Major William K. Perrin and 1855, 1860, to his son-in-law Wyndham Kemp, both of Gloucester County, Virginia from Perrin's step-son Robert W. Nicolson in Uniontown, Perry County, Alabama, about the management of a cotton plantation. Letters mention purchasing land, growing and selling cotton management of slaves, legal and banking matters and uprising of the Creek Indians. Papers, 1800-1855 and n.d., relating to the hiring out and management of slaves of...
Dates: 1732-1902; Majority of material found in 1820-1858

Van Black Collection

 Collection
Identifier: UA 5.178
Overview

This collection includes color slides and a quilt which offer insight into student life at the College of William and Mary during the mid-1970s.

Dates: circa 1971-1977, 2015

Edward Coles Papers

 Collection
Identifier: Mss. 39.2 C68
Scope and Contents Typescript copies of letters and extracts, written by Edward Coles (1786-1868), who held the positions of secretary to President James Madison and Governor of Illinois. Subjects covered by the letters include James Madison and the War of 1812; Madison's not emancipating his slaves at his death; the claiming of public lands by individual states; the estate of James Monroe; Andrew Jackson; Thomas Jefferson's authorship of the Ordinance of 1787; and Jefferson's relationship with John Adams....
Dates: 1814-1857

Filtered By

  • Type: Collection X

Filter Results

Additional filters:

Subject
Correspondence 24
College of William and Mary--History--20th century 7
Financial records 6
Legal documents 6
Photographs 5
∨ more
Reports 4
Typescripts 4
Ash Lawn (Virginia : Estate) 3
College of William and Mary--Students 3
Manuscripts (document genre) 3
Pamphlets 3
Slavery--Virginia--19th century 3
United States--History--Civil War, 1861-1865 3
United States--History--War of 1812 3
Account books 2
Agriculture--Virginia--History--18th century 2
Athletics 2
College of William and Mary--History--19th century 2
Diplomatic and consular service 2
France--Foreign relations--1792-1815 2
French Revolution 2
Fundraising campaigns 2
Gloucester County (Va.)--History--19th century 2
Land grants 2
Ledgers (Accounting) 2
Monroe family 2
Negatives 2
Photostats 2
Press releases 2
Scrapbooks 2
United States--Foreign relations--France 2
United States--History--Revolution, 1775-1783 2
United States--Politics and Government 2
Affirmative action programs 1
African Americans--Virginia--History--19th century 1
Agendas (administrative records) 1
Albemarle County (Va.)--History--20th century 1
Alien and Sedition laws, 1798 1
Ambassadors--United States--18th century 1
Ambassadors--United States--19th century 1
Announcements 1
Anti-slavery movements 1
Associated and Branch Campuses--Norfolk Division 1
Awards and Scholarships--Martin Luther King, Jr. Scholarship 1
Banks and banking--United States--History 1
Belmont County (Ohio)--History 1
Broadsides 1
Buckingham County (Va.)--History 1
Buildings and Grounds 1
Buildings and Grounds--Monroe Hall 1
Buildings and Grounds--Rogers Hall 1
COVID-19 (Disease) 1
Cholera--United States 1
Coeducation--United States--History--20th century 1
College of William and Mary--Faculty and Staff 1
College of William and Mary--Graduate Students 1
College of William and Mary--History--18th century 1
College students 1
Confederate States of America. Army. Virginia Infantry Regiment, 26th 1
Coronavirus infections 1
Courtland (Ala.)--History--19th century 1
Creek Indians 1
Cumberland Road 1
Curriculum 1
Envelopes 1
Episcopal Church--Virginia--Clergy--19th century 1
Episcopal Church--Virginia--History--18th century 1
Episcopal Church--Virginia--History--19th century 1
Fairfax County (Va.)--History--18th century 1
Fairfax County (Va.)--History--19th century 1
Farm management 1
Farm management--Virginia--History--19th century 1
Fauquier County (Va.)--History--19th century 1
Fliers (printed matter) 1
France--Foreign relations--United States 1
France--History--Consulate and First Empire, 1799-1815 1
France--History--Revolution, 1789-1799 1
Fraternities--Social 1
Freedmen--Virginia--History 1
Freemasonry--Virginia 1
Frontier and pioneer life--United States 1
Furloughs 1
Gloucester County (Va.)--History--18th century 1
Gloucester County (Va.)--Merchants 1
Historic sites--Conservation and restoration 1
Huntsville (Ala.)--History--19th century 1
Indentures 1
Indiana--History 1
Indians of North America 1
Indians of North America--History--19th century 1
Indians of North America--Virginia 1
Journals (accounts) 1
Kentucky--History 1
Kilpatrick-Dahlgren Raid, Va., 1864 1
Land grants--Illinois 1
Land speculation--Virginia--19th century 1
Law--United States--Study and teaching 1
Lawrence County (Ala.)--History--19th century 1
Lee-Jackson Memorial, Inc 1
Letterheads 1
+ ∧ less
 
Language
French 1
 
Names
Monroe, James, 1758-1831 14
Jefferson, Thomas, 1743-1826 4
Marshall, John, 1755-1835 4
Marshall-Wythe School of Law 4
College of William and Mary 3
∨ more
Gary Alonzo Barranger 3
Lee, Henry, 1756-1818 3
Ash Lawn-Highland 2
Cabell, Joseph C. (Joseph Carrington), 1778-1856 2
Gallatin, Albert (1761-1849) 2
Grayson, Cary T. (Cary Travers), 1878-1938 2
Hay, Eliza Kortright Monroe 2
Jackson, Andrew, 1767-1845 2
Johns, Jay Winston Jr. 2
Madison, Dolley P., 1768-1849 2
Madison, James, Jr., 1751-1836 2
Monroe, James, 1799-1870 2
Tucker, St. George, 1752-1827 2
Tyler, John, Jr., 1819-1896 2
Virginia House of Delegates 2
Adams, John Quincy, 1767-1848 1
Adams, John, 1735-1826 1
Baker family 1
Barber, Levi 1
Batesville Printing Company (Batesville, Va.) 1
Black, James Van I., 1953- 1
Bliss, Tasker Howard, 1853-1930 1
Brooks, Phillip, 1835-1983 1
Bryan, John Stewart, 1871-1944 1
Byrd, William, 1728-1777 1
Calhoun, John C. (John Caldwell), 1782-1850 1
Call, Daniel, 1765 (ca.)-1840 1
Carter, Robert 1
Clay, Henry, 1777-1852 1
College of William and Mary--Alumni and alumnae 1
College of William and Mary. College Development 1
College of William and Mary. Endowment Association. 1
College of William and Mary. Office of Director of Development 1
College of William and Mary. Office of Grants and Research Administration 1
College of William and Mary. Office of University Development 1
College of William and Mary. Office of the Chancellor 1
Conway Whittle 1
Crawford, William Harris, 1772-1834 1
Custis, George Washington Parke, 1781-1857 1
Democratic Party (U.S.) 1
Development Office--Endowment Association 1
Dismal Swamp Canal Company 1
Doddridge, Philip, 1773-1832 1
Edwards family 1
Elmer Gough Batten, 1895-1985 1
Faculty--Meetings 1
Fund for William and Mary 1
Goodwin, William Archer Rutherfoord, 1869-1939 1
Harrison, William Henry, 1773-1841 1
Hay, George 1
Hill, D. H. (Daniel Harvey), 1821-1889 1
Ingersoll, Charles Jared, 1782-1862 1
Jackson, Stonewall, 1824-1863 1
Jameson, John 1
Jeffersonian Democrats 1
Johnson, Chapman, 1779-1849 1
Jones, Joseph, 1727-1805 1
Kemp, Wyndham 1
Lafayette, Marie Joseph Paul Yves Roch Gilbert Du Motier, marquis de, 1757-1834 1
Larson, Chiles T. A. 1
Lear, Tobias, 1762-1816 1
Lee Family 1
Lee, Richard Henry, 1732-1794 1
Lee, Robert Edward, 1807-1870 1
Lewis, Frances Munford Whittle, d. 1870 1
Madison, James, 1749-1812 1
Madison, James, 1751-1836 1
Mason, Ann 1
Mason, George, 1725-1792 1
Mason, John Thomson, 1815-1873 1
Mason, John, 1766-1849 1
Mason, Stevens Thomson, 1760-1803 1
Meigs, Return Jonathan, 1764-1824 1
Mercer, Margaret, 1791-1846 1
Monroe, James (1799-1870) 1
Morgan family 1
Morpurgo, Jack Eric 1
Munro, Alexander, Sir, 1753-1817 1
National Center for State Courts 1
Neale, Mary Eliza Whittle, d. 1861 1
Nicolson, James Monroe 1
Nicolson, Robert W. 1
Perrin family 1
Perrin, William K. 1
Pickering, Timothy, 1745-1829 1
Powell, Charles Leven (1804-1896) 1
Powell, Cuthbert (1775-1849) 1
Preble, Edward, 1761-1807 1
Randolph, John, 1773-1833 1
Rives, William C. (William Cabell), 1793-1868 1
Ruggles, Benjamin, 1783-1857 1
Sheffey, Daniel, 1770-1830 1
Stuart, Archibald, 1757-1832 1
Student Organizations--Omicron Delta Kappa 1
Taylor, John, 1753-1824 1
+ ∧ less