Skip to main content

Box 59x

 Container

Contains 48 Results:

Independent Chronicle (Boston) newspaper, 1807 Jul 6

 File — Box: 59x, Folder: 11
Identifier: MSC-364- File MSI 128
Scope and Contents

Article giving first reports of the attack on the CHESAPEAKE.

Dates: 1807 Jul 6

Independent Chronicle (Boston) newspaper, 1808 Mar 31

 File — Box: 59x, Folder: 12
Identifier: MSC-364- File MSI 128A
Scope and Contents

Includes commentary on the attack on the CHESAPEAKE and the British threat.

Dates: 1808 Mar 31

Independent Chronicle (Boston) newspaper, 1808 Apr 4

 File — Box: 59x, Folder: 13
Identifier: MSC-364- File MSI 128B
Scope and Contents

Includes a speech of President Thomas Jefferson and correspondence between James Madison, James Monroe and George Canning regarding the attack on the CHESAPEAKE.

Dates: 1808 Apr 4

Independent Chronicle (Boston) newspaper, 1808 Apr 11

 File — Box: 59x, Folder: 14
Identifier: MSC-364- File MSI 128C
Scope and Contents

Correspondence and documents of James Madison, James Monroe and George Canning regarding the CHESAPEAKE Affair.

Dates: 1808 Apr 11

Independent Chronicle (Boston) newspaper, 1808 Apr 14

 File — Box: 59x, Folder: 15
Identifier: MSC-364- File MSI 128D
Scope and Contents

Commentary on the embargo and British threat.

Dates: 1808 Apr 14

Independent Chronicle (Boston) newspaper, 1808 May 26

 File — Box: 59x, Folder: 16
Identifier: MSC-364- File MSI 128E
Scope and Contents

Articles on the British threat and the embargo.

Dates: 1808 May 26

The Concord Gazette (NH) newspaper, 1809 Mar 21

 File — Box: 59x, Folder: 17
Identifier: MSC-364- File MSI 129
Scope and Contents

Articles on the Non-Intercourse Act (1809) with France and Great Britain, and impending hostilities with the U.S.

Dates: 1809 Mar 21

The Concord Gazette (NH) newspaper, 1815 Jul 18

 File — Box: 59x, Folder: 18
Identifier: MSC-364- File MSI 129A
Scope and Contents

Article on Madison’s Glory War and the CHESAPEAKE.

Dates: 1815 Jul 18

Commonwealth of Massachusetts broadside, 1816 May 10

 File — Box: 59x, Folder: 19
Identifier: MSC-364- File MSI 130
Scope and Contents

General Orders of court martial proceedings against Major T. Proctor, Major J. Johnson, and Major W. Dunbar of the state militia.

Dates: 1816 May 10

Commonwealth of Massachusetts broadside, 1816 May 23

 File — Box: 59x, Folder: 20
Identifier: MSC-364- File MSI 131
Scope and Contents

General Orders of court martial proceedings against Major J.Jellison, Lieutenant Colonel A. Grant, and Major J. Chamberlain of the state militia.

Dates: 1816 May 23