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
-
Warrant for the Arrest of Gen. John Reid
-
Description
-
This warrant for the arrest of Gen. John Reid was issued on September 19, 1856 by S.G. Cato, Assistant Justice of the Supreme Court of Kansas Territory. The warrant accuses Reid and others of sacking and burning the town of Osawatomie, Kansas, kidnapping two people, and stealing property worth several thousand dollars on August 30, 1856.
-
Object Type
-
Legal Document
-
Date
-
September 19, 1856
-
-
Title
-
U.S. vs. Charles Robinson
-
Description
-
These legal documents include a warrant, dated May 24, 1856, for the arrest of Charles Robinson for committing treason against the United States. Attached is a summary of a witness's testimony: “he had heard Charles Robinson, in common conversation, repeatedly urge upon the people the propriety and necessity of resisting the enforcement of the Territorial laws.” Also included is a motion to sever Robinson’s case from that of a co-defendant, as well as a motion for continuance, dated September 10, 1856. The court documents are from the First District Court of the United States, Douglas County, Kansas Territory.
-
Object Type
-
Legal Document
-
Date
-
May 24, 1856 and September 10, 1856
-
-
Title
-
Documents Relating to Kansas Territory, U.S. District Court, 3rd District vs. James Montgomery
-
Description
-
These documents, dated between December 24, 1858 and February 17, 1859, relate to the case of Kansas Territory, U.S. District Court, 3rd District versus James Montgomery for robbery and murder. In the documents, James Montgomery, John Brown, and other men are accused of murdering John Little and robbing his store on December 16, 1858, while attempting to free their comrade Benjamin Price at Fort Scott, Kansas. The documents include a writ for the arrest of John Brown and a statement by William P. Fain, U.S. Marshal for Kansas Territory.
-
Object Type
-
Legal Document
-
Date
-
December 24, 1858-February 17, 1859
-
-
Title
-
1860 Presidential Election Returns from Mercer County, Missouri
-
Description
-
This document presents the election returns from Mercer County, Missouri for the Presidential election held on November 6, 1860: Stephen A. Douglas and Herschel V. Johnson received 682 votes; John Bell and Edward Everett received 491 votes; John C. Breckenridge and Joseph Lane received 169 votes; and Abraham Lincoln and Hannibal Hamlin received 80 votes. On November 10, R.R. Ballew, Clerk of the Mercer County Court, certified the results.
-
Object Type
-
Legal Document
-
Date
-
November 10, 1860
-
-
Title
-
Indictment Against Andrew Reeder et al.
-
Description
-
This indictment was issued against Andrew H. Reeder, Charles Robinson, James H. Lane, George W. Brown, George W. Dietzler, George W. Smith, Samuel N. Wood, and Gaius Jenkins for the crime of treason. The indictment, issued October 4, 1856 by the 3rd U.S. District Court of Kansas Territory, accuses Reeder and the others of “unlawfully and traitorously” assembling for the purpose of “overthrowing and subverting by force and violence” the government of Kansas Territory, among other crimes.
-
Object Type
-
Legal Document
-
Date
-
October 4, 1856
-
-
Title
-
Will of Cecil D. Ball
-
Description
-
This is the will and testament of Cecil D. Ball of Little Osage County, Missouri, dated April 16, 1859. In this document, Ball bequeaths $5,000 to the Presbyterian Church of Little Osage as long as the church never employs a preacher who promotes “in public or private any abolition or anti-slavery doctrines or principles.” Ball stipulates that if the church fails to comply, the bequest will be forfeited. A codicil dated November 15, 1860 voids this stipulation.
-
Object Type
-
Legal Document
-
Date
-
April 16, 1859
-
-
Title
-
Affidavit of William C. Childers
-
Description
-
This is the affidavit of William C. Childers, dated May 28, 1856. Childers states that John Brown Jr. came to Prairie City, Kansas the previous week with two slaves owned by a Mr. Jones; he believes Brown is guilty of stealing the slaves from their owner. The affidavit is signed by Charles P. Bullock, clerk pro tem of the 2nd U.S. District Court, Kansas Territory.
-
Object Type
-
Legal Document
-
Date
-
May 28, 1856
-
-
Title
-
Sworn Statement of George W. Harris
-
Description
-
This affidavit was sworn by George W. Harris before Edmund Bartlett, J.B.C.C., in Bates County, Missouri on July 12, 1858. Harris states that on July 8, he and William Pape were threatened and robbed by several men accusing them of being part of James Montgomery’s company. The outlaws took Harris and Pape to Papinville, Missouri and subsequently shot both men, injuring Harris in the arm before he escaped. Harris believes that the outlaws killed Pape although he admits he did not actually witness the murder.
-
Object Type
-
Legal Document
-
Date
-
July 12, 1858
-
-
Title
-
Affidavit of Harvey G. Hicklin
-
Description
-
This affidavit, given by Harvey G. Hicklin of Vernon County, Missouri, swears that on December 20, 1858, “an armed band of robbers, from Kansas Territory invaded his premises, made him prisoner, and carried off five negroes," horses, oxen, and a wagon "belonging to the Estate of Js. Lawrence.” The affidavit, which presumably refers to John Brown's raid on Vernon County, is signed by John A. Sartorius, Justice of the Peace.
-
Object Type
-
Legal Document
-
Date
-
February 5, 1859
-
-
Title
-
James Hicklin Documents
-
Description
-
These documents attest that James Hicklin, a citizen of Lexington, Missouri, provided supplies and money to the Union army several times during the course of the war. Hicklin purchased $2,000 in state defense bonds on June 15, 1861, and received orders of protection from the army in February, September, and November 1862. He gave an oath of loyalty to the United States on July 8, 1862, which limited his movements to “Lafayette and Saline Counties.”
-
Object Type
-
Legal Document
-
-
Title
-
Statement of C.W. Babcock
-
Description
-
This is C.W. Babcock’s sworn statement to Kansas Gov. John W. Geary. Dated October 11, 1856, the statement claims that a man named Castleman, posing as a Deputy U.S. Marshal, unlawfully arrested Babcock in Topeka, forcibly moved him to Lecompton, and held him there for three hours.
-
Object Type
-
Legal Document
-
Date
-
October 11, 1856
-
-
Title
-
Affidavit of Q. Jernigan
-
Description
-
This is the sworn affidavit of Q. Jernigan, dated October 7, 1856 and signed in Douglas County by S.G. Cato, Associate Supreme Court Justice of Kansas Territory. Jernigan claims that in June, a group of armed men seized from him a Sharps rifle and a large Bowie knife, and that these items are now in the possession of Gov. John W. Geary. At the bottom of the page is an order from Cato to the U.S. Marshal of Kansas Territory, commanding him to obtain Jernigan’s stolen items and bring them before Cato “to be dealt with according to law.”
-
Object Type
-
Legal Document
-
Date
-
October 7, 1856
-
-
Title
-
1860 Presidential Election Returns from Vernon County, Missouri
-
Description
-
This document presents the election returns from Vernon County, Missouri for the Presidential election held on November 6, 1860: John C. Breckenridge and Joseph Lane received 380 votes; John Bell and Edward Everett received 207 votes; and Stephen A. Douglas and Herschel V. Johnson received 151 votes. Abraham Lincoln and Hannibal Hamlin are not listed on the document. S.D. German received 174 votes for Circuit Attorney. On November 7, DeWitt C. Hunter, Clerk of the Vernon County Court, certified the results.
-
Object Type
-
Legal Document
-
Date
-
November 7, 1860
-
-
Title
-
Affidavit of Resolved Fuller
-
Description
-
Resolved Fuller of Jefferson County, Kansas swore this affidavit on or around September 20, 1856. He states that he was arrested the previous week by a group of men claiming to be Capt. Miller’s company. The company, Fuller says, also captured a Mr. Newell and his son, demanded information, and threatened to hang them. Fuller claims he was captured that morning by four strangers, held prisoner for a half hour, and then escaped.
-
Object Type
-
Legal Document
-
-
Title
-
Documents Relating to United States vs. John Brown, Jr.
-
Description
-
These documents from May and June 1856 relate to the case United States versus John Brown Jr. and others for subverting the U.S. government. Included among the documents is a warrant for Brown’s arrest, signed by Judge S.G. Cato on May 28, 1856. Also included are two witness subpoenas, dated June 14, 1856; one is signed by Judge Cato, the other by Charles P. Bullock.
-
Object Type
-
Legal Document
-
Date
-
May 28, 1856 and June 14, 1856
-
-
Title
-
1860 Presidential Election Returns from Putnam County, Missouri
-
Description
-
This document presents the election returns from Putnam County, Missouri for the Presidential election held on November 6, 1860: John C. Breckenridge and Joseph Lane received 287 votes; Stephen A. Douglas and Herschel V. Johnson received 107 votes; John Bell and Edward Everett received 62 votes; and Abraham Lincoln and Hannibal Hamlin received 7 votes. On November 7, the Clerk of the Putnam County Court certified the results.
-
Object Type
-
Legal Document
-
Date
-
November 7, 1860
-
-
Title
-
Findings of the Grand Jury in Relation to the Herald of Freedom, Kansas Free State, and Free State Hotel
-
Description
-
This document describes the findings of the Grand Jury, 1st District Court, Douglas County, Kansas, regarding the Herald of Freedom and Kansas Free State newspapers, and the Free State Hotel in Lawrence, Kansas. Concluding that the two newspapers are guilty of publishing “inflammatory and seditious” reports, and that the Free State Hotel is clearly intended to be a military stronghold, the Grand Jury recommends the newspapers’ “abatement,” and the hotel’s removal. The document, ca. 1854-1860, is signed by Owen C. Stewart, Grand Jury foreman.
-
Object Type
-
Legal Document
-
-
Title
-
Writ Relating to United States vs. James Lane, Wilson Shannon, and David S. McIntosh
-
Description
-
This writ, dated March 19, 1860, relates to the case Kansas Territory, U.S. District Court, 2nd District versus James H. Lane, Wilson Shannon, and David S. McIntosh for forfeited recognizance. The writ is signed by L. McArthur, Clerk of the Second U.S. District Court in Kansas Territory.
-
Object Type
-
Legal Document
-
Date
-
March 19, 1860
-
-
Title
-
1860 Circuit Attorney Election Returns from Saline County, Missouri
-
Description
-
This document presents the election returns from Saline County, Missouri for the circuit attorney election held on November 6, 1860: Jonathan C. Royle received 889 votes and John W. Bryant received 845 votes. On November 7, Jesse Davis, Clerk of the Saline County Court, certified the results.
-
Object Type
-
Legal Document
-
Date
-
November 7, 1860
-
-
Title
-
Affidavit of Henry E. McKee
-
Description
-
This is the sworn affidavit of Henry E. McKee, signed by Kansas Gov. John W. Geary on October 4, 1856. McKee claims that on October 2, he witnessed H. Miles Moore enter the American Hotel in Kansas City, Missouri, where eight men captured him. They took Moore to Wyandotte, Kansas and “unlawfully imprisoned” him there, McKee says. He adds that if Moore does not receive help soon, “his life is in great hazard and will be sacrificed.”
-
Object Type
-
Legal Document
-
Date
-
October 4, 1856
Pages