The Gettysburg College–Gilder Lehrman MA in American History: Apply now and join us for Fall 2024 courses
8 November 1879
Hayes, Rutherford B., 1822-1893
[Presidential authority to the Secretary of State to affix the seal for commutation of sentence imposed upon Isaac Jacobson].
Partly printed document signed as President.
GLC01472
1974/11/20
Ford, Gerald R., 1913-2006
Gerald Ford's Remarks in Japan
Signed in blue felt-tip marker on page 6. The speech discusses the state of American-Japanese relations. Speech given as the first American President to visit Japan. Tucked into a gilt stamped leather valise with yellow moiré tabs, said to have...
GLC01474
14 July 1832
Jackson, Andrew, 1767-1845
[Appointment of Samuel J. Bayard to as Clerk of the Commission]
Appointing Bayard as Clerk of the Commission for "carrying into effect the Treaty of limits between the Untied States and the United Mexican States," a treaty establishing the border. Countersigned by Secretary of State Edward Livingston. Affixed...
GLC01475
7 June 1866
Johnson, Andrew, 1808-1875
[Presidential pardon of Patrick Joyce Jr. and John Handley, convicted of larceny].
On March 1866, Patrick Joyce Jr. and John Handley were convicted of larceny, sentenced to serve a one year imprisonment. Pardon was requested by the Mayor of Washington and a large number of respectable citizens Countersigned by Secretary of State...
GLC01476
1779-1780
Documents related to the Revolutionary War [Decimalized .01-.03]
Contains an account report for the sloop Liberty, an inspection return for the 4th Massachusetts Regiment, and an anonymously sketched document (possibly military).
GLC01450.554
3 November 1685
Commission on Trade and Plantations
An accompts of salaries due...in the service of His Majesty and in attendance on the...Lords of the Committee for Trade and Plantations.
Signed by Henry Hyde, second Earl of Clarendon; Robert Spencer, second Earl of Sunderland; Charles Middleton, second Earl of Middleton; Henry Mordaunt, second Earl of Peterborough; and John Sheffield, third Earl of Mulgrave. Accounts for the...
GLC01450.555
1742-1783
British military documents [Decimalized .01-.06]
GLC01450.556
20 November 1756
Rhode Island. General Assembly
[An act that all collectors of Crown Point Bills who are in arrears be prosecuted]
Clerical copy of an act of the General Assembly of the Colony of Rhode Island. All collectors of Crown Point Bills who have not paid these into the treasury are to be held accountable. Includes statement of accounts. Recto of last page is the address...
GLC01450.558
1805-1863
Murphy, David, 1769-1844
[Items related to the Murphy family of Missouri] [Decimalized .01- .81]
Contains account books, numerous receipts, and letters related to the Murphy family of Missouri. David Murphy's signature appears on many of the receipts, and the collection includes his will and materials related to a local election.
GLC01450.600
1781
[Printed secret codes, nomenclator]
The document is printed and handwritten on both sides. One side is typeset with various words beginning with each letter of the alphabet and the other side is printed with numbers 1-1700 in chronological order. The handwritten notes next to each word...
GLC01450.601
Showing results 1581 - 1590