Page images
PDF
EPUB

TWELFTH CONGRESS, 1811-1813.

The Twelfth Congress was held in Washington.

FIRST SESSION: NOVEMBER 4, 1811, TO JULY 6, 1812.

SECOND SESSION: NOVEMBER 2, 1812, TO MARCH 3, 1813.

President of the United States, JAMES MADISON, Virginia. From March 4, 1809.
Vice-President of the United States and President of the Senate, GEORGE CLINTON,
New York. From March 4, 1805; died April 20, 1812. WILLIAM H. CRAWFORD,
Georgia, President pro tempore of the Senate from March 24, 1812.

Speaker of the House, HENRY CLAY, Kentucky. From November 4, 1811.
Chief Justice of the United States, JOHN MARSHALL, Virginia. From March 31, 1801.
Secretary of State, JAMES MONROE, Virginia. From April 2, 1811.

Secretary of Treasury, ALBERT GALLATIN, Pennsylvania. From May 14, 1801.
Secretary of War, WILLIAM EUSTIS, Massachusetts. From March 7, 1809. JOHN
ARMSTRONG, New York. From January 13, 1813.

Secretary of the Navy, PAUL HAMILTON, South Carolina. From March 7, 1809. WILLIAM JONES, Pennsylvania. From January 12, 1813.

Postmaster-General, GIDEON Granger, Connecticut. November 28, 1801. Attorney-General, CESAR A. RODNEY, Pennsylvania. From January 20, 1807. WILLIAM PINCKNEY, Maryland. From December 11, 1811.

SENATE.

FIRST SESSION: NOVEMBER 4, 1811, TO JULY 6, 1812.

SECOND SESSION: NOVEMBER 2, 1812, TO MARCH 3, 1813.

Vice-President, GEORGE CLINTON, New York; died April 20, 1812.

President of the Senate pro tempore, WILLIAM H. CRAWFORD, Georgia; elected March 24, 1812.

[blocks in formation]

James Brown (elected vice Thomas Posey (appointed vice

John Noel Destrahan, re

signed in 1812, took his seat
Feb. 5, 1813.

Allan B. Magruder took his

seat Nov. 18, 1812.

John Noel Destrahan, re

signed in 1812, never having

taken his seat) took his seat
Dec. 7, 1812.

1 James Monroe acted as Secretary of War from January 4, 1813, after the resignation of Eustis until qualification of Armstrong after January 13, 1813.

[blocks in formation]

Journal (legislative) from November 4, 1811, to July 6, 1812. Printed by R. C. Weightman, Washington, 1811. 613 p. Appendix (acts passed during the first session of the Twelfth Congress), xiv (1), index lv. p.

Journal of Executive Proceedings. In Journal of Executive Proceedings of the Senate, First to Nineteenth Congress. Printed by Duff Green, Washington, 1828. 2: 187-295.

12 C: 1 S.

DOCUMENTS.

November 5, 1811.

Message from the President of the United States to both Houses of Congress, at the commencement of the first session of the Twelfth Congress. Washington, R. C. Weightman, 1811. 13 p. N. Y. P. L. Twelve hundred and fifty copies printed. Not in Ath. L.

12 C: 1 S.

November 6, 1811.

Documents accompanying the message of the President. Correspondence between James Monroe, Secretary of State, and Aug. J. Foster, envoy extraordinary and minister plenipotentiary of Great Britain, relative to repeal of the orders in council compelling neutral vessels to touch at British ports. Mr. Foster claims that the Berlin and Milan decrees of France are not properly revoked, and complains of nonimportation act of United States; Mr. Monroe insists that the French decrees are revoked. Further correspondence between Mr. Monroe and Mr. Foster (including other letters) relative to the encounter between the S. Doc. 428-38

United States frigate President and the British sloop of war Little Belt; statement of officers of Little Belt as to action, losses sustained (proceedings of court of inquiry, pages 237, 319, as to conduct of J. Rodgers, commanding the President, tending to justify his conduct in Little Belt affair). Correspondence between Monroe and Foster relative to the military occupancy of west and east Florida by United States; correspondence between Mr. Pinkney and Lord Wellesley relative to revocation of orders in council; reluctance of Great Britain to relinquish the blockade extending to unfortified places; discussion as to appointment of envoy to United States (Mr. Foster); correspondence of John Spear Smith, chargé d'affaires at London, mostly in regard to seizure of American vessels bound for France; judgment of Sir William Scott in case of the Fox and others, which vessel was seized under orders in council; list of vessels so condemned; correspondence of J. Russell, chargé d'affaires in Paris, relating to permission to some American vessels to enter French ports, seeking liberation of seized American vessels; cases of impressed American seamen; list of American vessels taken by French privateers, November 1, 1810;1 correspondence between G. W. Erving and Rosenkrantz, minister of state of Denmark, relative to release of vessels claimed to be American captured by Denmark and condemned; list of such vessels captured from 1809 to 1811; list of finally condemned vessels. St. L. Washington, R. C. Weightman, 1811. 320 p. and 12 bdsds.

12 C: 1 S.

November 8, 1811.

Message from the President (November 7) on foreign relations. Transmitting letters from the late and present plenipotentiaries of France to the Department of State; letter, November 14, 1810, from General Turrean confirming the repeal of the Berlin and Milan decrees; the restrictions in question were adopted as a means of retaliation against Great Britain; the United States expected to make new efforts to withdraw American commerce from the oppression of Great Britain; while renewing commercial intercourse the exclusion of British products will be continued; letter, July 23, 1811, from Mr. Serurier; sequestered American vessels to be released; American vessels laden with home produce to be admitted into French ports; list of articles of merchandise which will be allowed entrance to France as productions of America. Washington, R. C. Weightman, 1811. 8p. St. L. Twelve hundred and fifty copies printed.

12 C: 1 S.

November 14, 1811.

Message (November 13) of the President relative to the attack on the United States frigate Chesapeake. See House this date.

12 C: 1 S.

November 14, 1811.

Message (November 13) from the President, transmitting the result of the Third Census, with a letter of Secretary of State Monroe relative thereto. Jo. S., 32.

12 C: 1 S.

November 25, 1811.

Annual report of Secretary of Treasury Gallatin. Receipts and expenditures for year ending September 30, 1811; public debt; estimate of revenue in 1812; estimates of expenditures in 1812; consideration of measures for producing revenue in case of war; duties accrued on merchandise, tonnage, etc., during 1809 and 1810; value and quantities, respectively, of merchandise on which duties accrued in 1810; duties on importations from Great Britain during 1810; public lands sold in districts of Marietta, Zanesville, Steubenville, Canton, Chillicothe, Cincinnati, Jeffersonville, and Vincennes, from October 1, 1810, to September 30, 1811; statement of amount of public debt on April 1, 1801, and on January 1, 1811; receipts and payments at the Treasury, October 1, 1810, to September 30, 1811. St. L. Washington, R. C. Weightman, 1811. 13 p. and 11 bdsds., folio. A. S. P., Fin.. 2: 495-507. Not in W. D. L., Ath. L., nor N. Y. P. L.

1 This correspondence is to be found in A. S. P., For. R., 3: 521–526.

12 C: 1 S.

November 29, 1811.

Report of Secretary of Treasury Gallatin on assay of foreign coins. Made in obedience to act regulating currency of foreign coins; report of R. Patterson, Director of Mint, on assays of foreign coins; gold coins of Great Britain, France, Spain, and Portugal; silver coins of Portugal, France, and Spain; intrinsic value. Jo. S., p. 47. N. Y. P. L. Washington City, R. C. Weightman, 1811. Described elsewhere as folio. A. S. P., Fin., 2: 509. Not in W. D. L.

December 4, 1811.

7 p.

12 C: 1 S. Report of Secretary of Navy Hamilton on moneys transferred during the last recess of Congress from certain appropriations and of the application of such moneys. Jo. S., 55.

12 C: 1 S.

Memorial of president and managers of Union Canal asking the aid of Congress in their enterprise. Jo. S., 59.

12 C: 1 S.

December 6, 1811.

Company of Pennsylvania
A. S. P., Misc., 2: 161.
December 9, 1811.

Resolution of the legislature of Vermont confirming the resolution for an amendment to the Constitution of the United States respecting titles of nobility. Jo. S., 80. Also see Jo. H. R., 160.

12 C: 1 S.

December 19, 1811.

Message (December 18) from the President transmitting letters from Governor Wm. H. Harrison, of the Indiana Territory.

Reporting the particulars and issue of the expedition under his command against the hostile Indians on the Wabash; details of the march from Vermilion River to banks of the Wabash; hostile attitude of Indians on the march; army encamped near a creek by advice of Indians; army attacked by strategem of Indians in early morning of November 7; account of the fight, in which Indians under the Shawnee prophet were repulsed with great loss; particular enumeration of the corps and individuals who distinguished themselves in the action; a general return of the killed and wounded; reported movements of the Indians under the prophet; his overtures to the Kickapoos. St. L. Washington, R. C. Weightman, 1811. 24 p. and 1 bdsd. A. S. P., Ind. Af., 1: 776-780. Not in W. D. L.

12 C: 1 S.

Memorial of Aaron Ogden, of Elizabethtown, N. J.

December 23, 1811.

Petitioner contracts for a steam engine to be built by Daniel Dod upon an improved plan invented by said Dod; said invention in no wise interferes with any right secured by Mr. Fulton; in the event of a suit being brought by Fulton, memorialists confident of proving that Fulton's invention was not originally discovered by him, but the same had been in use prior to said supposed discovery; if bill now before Senate becomes a law it will be necessary to further prove that such invention had been in effectual use or operation three years before time when a steamboat was first brought into use by Mr. Fulton, thus causing great injury to persons who have constructed steamboats in that time; impropriety of special legislation in favor of any individual. Jo. S., 87, 88. A. S. P., Misc., 2: 164.

12 C: 1 S.

December 23, 1811.

Report of Secretary of State Monroe on the petition of Thomas Brown, of Portsmouth, N. H., asking intervention of the Government in the case of the ship General Eaton, captured by two French privateers. Jo. S., 48, 88.

12 C: 1 S.

[ocr errors]

December 24, 1811.

Message from the resident (December 23) on canal navigation. Transmitting the copy of an act of the legislature of New York relating to a canal navigation from the Great Lakes to Hudson River; Gouverneur Morris, S. Van Rensselaer, De Witt Clinton, S. De Witt, W. North, T. Eddy, P. P. Porter, R. R. Living

ston, and R. Fulton appointed commissioners for consideration of said inland navigation; rights and powers of commissioners to arrange loans, employ engineers, surveyors, etc. St. L. Washington, R. C. Weightman, 1811. 6 p. A. S. P., Misc., 2: 166. Not in W. D. L.

12 C: 1 S.

Memorial of Isaiah Townsend, of Albany, N. Y.

December 27, 1811.

Memorialists, proprietors of steamboats on the Hudson, have instituted proceedings in the courts to effect a repeal of patents granted to Robert Fulton; the propriety of legislative interference in behalf of Fulton questioned; impropriety of specia legislation in cases cognizable of the laws. Jo. S., 94, 95.

12 C: 1 S.

December 27, 1811.

Memorial of certain inhabitants of Michigan stating their exposed situation with regard to hostile Indians and asking protection from the General Government. Jo. S., 93. A. S. P., Ind. Af., 1: 780-782.

12 C: 1 S.

December 27, 1811.

Message from the President transmitting copies of the resolutions passed by the legislature of Pennsylvania approving of the policy of the President toward the belligerent powers of Europe. Jo. S., 94. A. S. P., Misc., 2: 167.

December 30, 1811.

12 C: 1 S. Resolution of the legislative council and house of representatives of Mississippi Territory approving the course of the General Government toward the belligerent powers of Europe. Jo. S., 95. A. S. P., Misc., 2: 168.

December 31, 1811.

12 C: 1 S. Resolutions of the legislature of North Carolina approving the annual message of the President of the United States. Jo. S., 100. A. S. P., Misc., 2: 168.

12 C: 1 S.

January 2, 1812.

Report of Secretary of Navy Hamilton on naval expenses. Expenditures for the Navy Department, October 1, 1810, to September 30, 1811; specific heads of appropriations, amounts, etc. St. L. Washington, R. C. Weightman, 1812. 4 p. and 1 bdsd., folio. Not in W. D. L., Ath. L., nor N. Y. P. L.

12 C: 1 S.

January 3, 1812.

Report of Secretary of War Eustis on the clerks of the War Department. Jo. S., 101.

12 C: 1 S.

January 6, 1812.

Report of Secretary of Treasury Gallatin (January 4) on disbursements with Mediterranean powers.

Statement of moneys disbursed for expenses of intercourse with the Barbary powers; compensation of consuls; accounts with Tobias Lear, consul-general in Algiers; disbursements for the consulate at Morocco. St. L. Washington, R. C. Weightman, 1812. 14 p., folio. Not in W. D. L., Ath. L., nor N. Y. P. L.

January 6, 1812.

12 C: 1 S. Report of Secretary of War Eustis (January 4) on military contingent expenses. Statement of the expenditure of the moneys appropriated for the contingent expenses of the military establishment in 1811; to whom paid; purposes. St. L. Washington, R. C. Weightman, 1812. 24 p., folio. Not in W. D. L., Ath. L., nor N. Y. P. L.

12 C: 1 S.

January 7, 1812.

Message from the President transmitting the report of the Director of the Mint. Jo. S., 110. A. S. P., Fin., 2: 515.

12 C: 1 S.

January 8, 1812.

Report of Secretary of Navy Hamilton on the clerks of the Navy Department. Jo. S., 116.

« ՆախորդըՇարունակել »