Self-Paced Courses: Explore American history with top historians at your own time and pace!
1813/05/14
Monroe, James (1758-1831)
Cartel for the exchange of prisoners of war
Broadside reprinting terms of prisoner exchange agreed to by the American and British governments.
GLC01403
13 April 1861
[Broadside describing the Confederate attack of Fort Sumter, South Carolina]
Describing the first engagement of the Civil War, this broadside states "Washington in Danger! Rebel Victory! ... The Confederate Flag to Wave Over the Federal Capitol!" Includes various paragraphs regarding the Confederate victory. Contains...
GLC01545.06
14 May 1813
Cartel for the exchange of prisoners of war, between Great Britain and the United States of America
Broadside reprinting terms of prisoner exchange agreed to by the American and British governments. Includes notations on the right and left margins of the document. Signed by Secretary of State James Monroe and Tho. Barclay.
GLC01621
29 January 1919
Creel, George (1876-1953)
Official U.S. Bulletin. [Vol. 3, no.524 (January 29, 1919)]
Newspaper published daily by order of the president by the United States Committee of Public Information. Contains the text of the eighteenth amendment, which established the prohibition of alcohol. Accompanied by a statement by acting Secretary of...
GLC01668
1890/02/17
Harrison, Benjamin (1833-1901)
Proclamation: prohibiting herding or grazing on Cherokee strip
Printed document without seal or signature.
GLC01861
1846 ca.?
Polk, James K. (1795-1849)
Counterfeit coins
GLC01980.02
GLC01980.03
1885
Unknown
Untitled
1 Grover Cleveland medal
GLC01990.02
1865
[Indian Peace Medal containing the image of Andrew Johnson]
One side of this medal contains the bust of President Andrew Johnson. The reverse side contains an engraving of a Native American and an American colonist shaking hands while standing in front of an altar. George Washington's bust stands on top of...
GLC01993.02
20 June 1792
Russell, Benjamin (1761-1845)
Columbian centinel. [Vol. 17, no. 29 (June 20, 1792)].
Benjamin Russell listed as the printer and publisher, located on State Street. Discusses the newly established United States Mint, enacted by the United States Congress on Monday October 21, 1791 and approved by the President May 8, 1792. Lists...
GLC01998.02
2 February 1793
Columbian centinel. [Vol. 18, no. 42 (February 2, 1793)].
Benjamin Russell listed as the printer and publisher, located on State Street. Discusses an act to amend the act establishing the United States Mint. Amendment enacted by the United States Congress on Monday November 5, 1792 and approved by the...
GLC01998.03
23 December 1847
Blair & Rives (1834-1873)
Congressional Globe [New Series...No. 4]
Lincoln's Spot Amendment Speech on page 64 condemns the pretexts for starting the war with Mexico. Requests proof from President Polk that American blood was shed on American soil and that the enemy provoked the Americans, and asks if those Americans...
GLC02025
16 April 1865
Stanton, Edwin McMasters (1814-1869)
General orders no. 66
Secretary of War Stanton announces the death of President Lincoln to the armies. States that "headquarters of every department, post, station, fort, and arsenal will be draped in mourning for thirty days." Also, funeral honors will take place at...
GLC02031
1866/04/02 after
Johnson, Andrew (1808-1875)
A Proclamation: Declaring the insurrection at an end in certain states
Printed on blue paper. Reconstruction related.
GLC02037
13 January 1873
Sumner, Charles (1811-1874)
[Check signed by Charles Sumner]
Check for $51.17 payable to Mr. Beckwith Huntly from the First National Bank, Washington, D.C. Signed by Sumner. Endorsed on verso. With US inter-revenue stamp.
GLC02095.32
16 January 1873
Check for $354.51 payable to Mr. Elliott C. Cowdin from the First National Bank, Washington, D.C. Signed by Sumner. Endorsed on verso. With US inter-revenue stamp.
GLC02095.33
30 August 1856
Clephane, Lewis (1824-1897)
To the opponents of slavery extension.
The Congressional Republican Committee calls on Republicans to spread literature against the extension of slavery. Lists documents and prices which the Republican Association will furnish upon request. Clephane was Secretary of the Association, and...
GLC02142
4 March 1805
Jefferson, Thomas (1743-1826)
President Jefferson's Inaugural Speech
President Jefferson's inaugural speech, given after his official reelection in 1805: "Mr. Jefferson appeared in the Chamber of the United States Senate, where his reelection was declated, and the necessary oath administered to him." Printed on silk...
GLC02151
September 1775
Urban, Sylvanus (1745-1826)
The Gentleman's Magazine
Printed for D. Henry at St. John's Gate, London. Includes the petition of Congress to King George. Also includes a copy of an intercepted John Adams letter to Abigail Adams 24 July 1775, copy of intercepted letter of Benjamin Harrison to George...
GLC02361
3 August 1861
Charleston Mercury (fl. 1861)
The Charleston mercury. [Vol. LXXIX, no. 11244]
Contains detailed Civil War news from the front lines. Included is a lengthy front-page comparison of the treatment of prisoners of war by the North and the South. "While the LINCOLN Government is making numerous arrests of persons at Washington and...
GLC02362
2 May 1793
Washington, George (1732-1799)
A Proclamation [printer's proof of neutrality proclamation]
Printer's broadside proof of Washington's neutrality proclamation printed at the Columbian Centinel (Boston). The date is inferred.
GLC02391
1863
King & Baird (1839-1876)
The road to peace through Pennsylvania via Washington, As Engineered by Southern Rebels and their Democratic Allies.
Quotes the September 7, 1863 issue of the Richmond Enquirer in order to pillory the South and Jefferson Davis for their belief that the war could be ended by attacking Pennsylvania to get to Washington. Calls the Richmond Enquirer "Jeff. Davis' Organ...
GLC02421
24 August 1865
Unknown (1808-1875)
[Leather Valise/Pouch]
Lather valise/pouch contained a pardon for Payne and a transmittal envelope and letter. GLC00044.07.01-.03
GLC00044.07.04
25 January 1777
Proclamation [Trenton proclamation]
Signed in type by Washington. The proclamation allowed residents of Trenton and Central New Jersey to reaffirm their loyalty to the United States, after devastating British campaigns.
GLC00070
01 January 1823
Stone, William James (1798-1865)
Declaration of Independence [W.J. Stone facsimile on vellum]
The William J. Stone facsimile of the Declaration of Independence, printed on parchment, with Stone's imprint. Secretary of State John Quincy Adams, upon discovering the fragility of the original Declaration of Independence in 1820, ordered this...
GLC00154.02
Showing results 1 - 25