Error message
Notice: Trying to access array offset on value of type null in IslandoraSolrDisplayManagerResults->currentQueryDisplays() (line 222 of /var/www/drupal7/sites/all/modules/islandora_solr_display_manager/includes/islandora_solr_display_manager.inc).
Pages
-
-
Title
-
Election Results, 1860
-
Description
-
This document lists the results of an August 1860 election in Missouri. It shows Claiborne Fox Jackson receiving a large majority of the votes in the election for Governor. It also shows the results of elections for Congressman, Lieutenant Governor, Secretary of State, State Treasurer, Attorney General, and several other positions.
-
Object Type
-
Government Document
-
Date
-
August 1860
-
-
Title
-
Resolutions of the Kansas Territorial Legislative Assembly
-
Description
-
These documents comprise 14 separate resolutions of the Kansas Territorial Legislative Assembly, dated between 1858 and 1861. The resolutions address a variety of topics, including support for admitting Kansas into the Union as a state; revision of county and township laws; protection of American Indian land rights; and maintaining peace with Missouri by denouncing any attempt by Kansans to interfere with slavery.
-
Object Type
-
Government Document
-
Date
-
1858-1861
-
-
Title
-
From Willard P. Hall to Hamilton R. Gamble
-
Description
-
On August 12, 1862, Willard P. Hall writes from St. Joseph, Missouri to Missouri Gov. Hamilton R. Gamble in St. Louis. Hall assures Gamble that Gen. Loan is not guilty of insubordination and remains loyal to the provisional state government. He suggests that Loan's enemies are trying to discredit him with false rumors. Hall adds that no applications have been made for the "privileges" accorded by Order No. 23.
-
Object Type
-
Government Document
-
Date
-
August 12, 1862
-
-
Title
-
Preliminary Emancipation Proclamation, 1862
-
Description
-
This Preliminary Emancipation Proclamation to take effect on Janurary 1st, 1863, only granted freedom to slaves residing in states in active rebellion. The document is so conditional that Union captured counties or cities of seceded states such as New Orleans were not subject to this Proclamation.
-
Object Type
-
Government Document
-
Date
-
September 22, 1862
-
-
Title
-
Report of Deputy U.S. Marshal William H. Tebbs
-
Description
-
This report, dated September 27, 1856, is addressed to Kansas Gov. John W. Geary and is signed by Deputy U.S. Marshal William H. Tebbs. Tebbs informs Geary that he went to Ozawkie, Kansas and arrested eight men who had outstanding warrants issued by Judge Samuel Lecompte. Tebbs states that he heard a rumor that the day after the Battle of Hickory Point, Gen. Lane read Geary’s proclamation ordering all troops to disperse. According to the rumor, Lane then dispersed his troops and left the area.
-
Object Type
-
Government Document
-
Date
-
September 27, 1856
-
-
Title
-
Report of Deputy U.S. Marshal William H. Tebbs
-
Description
-
This report, dated September 29, 1856, is addressed to Kansas Gov. John W. Geary and is signed by Deputy U.S. Marshal William H. Tebbs. Tebbs tells Geary that the U.S. Marshal sent him to Topeka to make several arrests. In his first attempt to make an arrest, Tebbs says, the suspect escaped and could not be found; the townspeople then told him that if he tried to arrest anyone else, he would be resisted. Tebbs also informs Geary that Col. Lane was spotted near the Nebraska state line.
-
Object Type
-
Government Document
-
Date
-
September 29, 1856
-
-
Title
-
An Act to Organize the Territories of Nebraska and Kansas
-
Description
-
This is a copy of “An Act to Organize the Territories of Nebraska and Kansas,” otherwise known as the Kansas-Nebraska Act. The act, proposed by Senator Stephen Douglas, allowed Kansas to determine through popular sovereignty whether or not to legalize slavery. Despite much dissent in the House and Senate, the Kansas-Nebraska Act passed and was signed into law by President Franklin Pierce on May 30, 1854.
-
Object Type
-
Government Document
-
Date
-
May 30, 1854
-
-
Title
-
Kansas Territorial Records
-
Description
-
These documents include letters and affidavits documenting election fraud that occurred in Leavenworth, Johnson, Coffey, and Linn Counties in Kansas Territory. Kansas citizens voted on January 4, 1858 to determine the fate of the Lecompton Constitution and to elect state officials. These documents refer to incidents of “enormous fraud” including men voting repeatedly under false names, falsifying poll books, and destroying ballot boxes “by violence and force.”
-
Object Type
-
Government Document
-
Date
-
January 5, 1858-March 15, 1858
-
-
Title
-
From G.C. Bingham to Hamilton R. Gamble
-
Description
-
On June 8, 1863, G.C. Bingham writes from the Treasurer's Office in Jefferson City, Missouri to Missouri Gov. Hamilton R. Gamble. Bingham informs Gamble of his suspicion that Gen. Loan plans to cooperate with Kansas Jayhawkers "in subjecting Lafayette and Johnson Counties to the desolation which has depopulated Jackson and Cass." Bingham predicts that Loan is also plotting to overthrow the Missouri provisional government, and asks Gamble to appoint a "Loyal commander...before the meeting of the Convention."
-
Object Type
-
Government Document
-
Date
-
June 8, 1863
-
-
Title
-
Proclamation of Daniel Woodson
-
Description
-
This proclamation was issued July 4, 1856 by Acting Kansas Gov. Daniel Woodson. Woodson forbids all persons claiming legislative authority or power in Kansas from assembling at Topeka, Kansas and from organizing, attempting to organize, or acting in any legislative capacity whatsoever. Woodson declares that this proclamation upholds President Pierce’s proclamation of February 11, 1856, which decreed that all such acts would be considered insurrectionary.
-
Object Type
-
Government Document
-
Date
-
July 4, 1856
-
-
Title
-
Oath of Loyalty of Philip W. Shambaugh
-
Description
-
This document establishes that Philip W. Shambaugh has taken an oath of loyalty to the United States and to the state of Missouri. Shambaugh declares that “I have Not During the Present Rebellion, willfully taken up arms, nor levied war against the United States nor against the provisional government of the state of Missouri.” The oath is dated October 29, 1862 and is signed by Shambaugh and a clerk.
-
Object Type
-
Government Document
-
Date
-
October 29, 1862
-
-
Title
-
Kansas Executive Department Council Journal
-
Description
-
This excerpt from the 1855 Kansas Executive Committee Council Journal records the Council’s discussion of various proposed acts and bills. These acts and bills address topics such as coal mining, the territorial capital at Lecompton, Kansas, enacting a state census and state constitutional convention, enforcing the Fugitive Slave Law, and voting rights for American Indians. The journal also features correspondence from Andrew Reeder.
-
Object Type
-
Government Document
-
Date
-
1855
-
-
Title
-
Statement of Wilson Shannon
-
Description
-
This statement by Kansas Gov. Wilson Shannon was written ca. December 1855. Shannon describes the series of events leading to the Wakarusa War, beginning with the murder of a Free State supporter named Charles Dow by Franklin Coleman, a proslavery man. To address the subsequent civil unrest in Douglas County, Kansas, Shannon asks General Richardson, General Strickler, and Col. Sumner to supply troops and assist Douglas County Sheriff Samuel J. Jones in restoring order.
-
Object Type
-
Government Document
-
-
Title
-
Wakarusa Treaty (Draft)
-
Description
-
This document is a draft of the Wakarusa Treaty, signed by Kansas Gov. Wilson Shannon, Charles Robinson, and James H. Lane on December 8, 1855, ending the Wakarusa War. The signers declare that they "have no knowledge of the previous--present or prospective existence of any organization in [Kansas] Territory for the resistance of the laws." They agree to “aid the Governor in securing a posse” to execute the laws, provided that accused individuals are arrested with “legal process” and receive a hearing before a U.S. District Court judge.
-
Object Type
-
Government Document
-
Date
-
December 8, 1855
-
-
Title
-
From Thomas Carney to Col. James B. Fry
-
Description
-
This letter, dated January 9, 1864, was written by Kansas Gov. Thomas Carney in Topeka, Kansas, to Col. James B. Fry, Provost Marshal General, in Washington, DC. Carney says that part of a letter he wrote to Fry was published in the Leavenworth Daily Conservative, “accompanied with scurrilous remarks.” Carney blames Capt. Sidney Clarke, Assistant Provost Marshal General, for publishing the letter, but leaves it up to Fry to determine Clarke's guilt.
-
Object Type
-
Government Document
-
Date
-
January 9, 1864
-
-
Title
-
Proclamation of Daniel Woodson
-
Description
-
This proclamation was issued August 24, 1856 by Acting Kansas Gov. Daniel Woodson in Lecompton, Kansas. Woodson declares that Kansas Territory is “infested” with large bodies of armed men organized in military fashion – presumably Gen. James Lane’s troops – who are murdering and detaining citizens, robbing and burning houses, and plundering local militias of arms for the purpose of subverting the territorial government. Woodson proclaims that Kansas Territory is in a state of “open insurrection and rebellion,” and calls upon its citizens to rally in support of their country and its laws and put down the insurrectionists.
-
Object Type
-
Government Document
-
Date
-
August 24, 1856
-
-
Title
-
Proclamation to Discharge Kansas Volunteer Militia
-
Description
-
The lower half of this page includes a complete proclamation by Territorial Kansas Governor John W. Geary on September 11, 1856. Geary declares that the Kansas volunteer militia, originally organized to maintain order, is "no longer required, and hereby order that they be immediately discharged." This page is taken from the 1888 publication of Collections of the Kansas Historical Society, v. IV.
-
Object Type
-
Government Document
-
Date
-
September 11, 1856
-
-
Title
-
Major Clark's Raid
-
Description
-
This unsigned document, ca. 1856, states that Maj. Clark and 300 men burnt down houses, robbed stores, took prisoners, and sent people down the Missouri River. The document declares that Clark “has always been a fire brand” and has left the country “in a state of turmoil.”
-
Object Type
-
Government Document
-
-
Title
-
Report of the Secretary of War
-
Description
-
This is Executive Document No. 50, 2nd Session, 33rd Congress, presented to the Senate on February 14, 1855 by Secretary of War Jefferson Davis. The report contains copies of correspondence “respecting a claim advanced by the Commissioner of Indian Affairs to the military reservation at Fort Leavenworth; together with the result of his investigation of the alleged interference of certain army officers…with the rights of the Delaware Indians.”
-
Object Type
-
Government Document
-
Date
-
February 14, 1855
-
-
Title
-
Correspondence of the Kansas Territory Executive Department
-
Description
-
This group of documents, dated between 1855 and 1856, comprises correspondence and other papers relating to the construction of the capital building at Lecompton, Kansas. Kansas Governors Reeder, Geary, and Shannon participated in the correspondence, which includes the appointment of Owen C. Stewart as Superintendent of Construction on October 20, 1855, and a contract for construction dated December 27, 1855.
-
Object Type
-
Government Document
-
Date
-
1855-1856
Pages