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).
-
-
Title
-
Proceedings of the Lafayette County Board
-
Description
-
This is a series of proceedings of the County Board of Lafayette County, Missouri, dated August 14 – October 2, 1862, and signed by R.C. Vaughan, Secretary. In each of the proceedings, the Board compiles a list of disloyal citizens residing in the neighborhoods where soldiers or loyal citizens were murdered. The Board members agree to charge all of the disloyal citizens 7-10% of the value of their estates.
-
Object Type
-
Government Document
-
Date
-
August 14, 1862-October 2, 1862
-
-
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
-
Oath of Loyalty of George P. Hedrick
-
Description
-
This document establishes that George P. Hedrick has taken an oath of loyalty to the United States and to the state of Missouri. Hedrick declares that “I have not, during the present rebellion, willfully taken up arms, or 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 Hedrick and a clerk.
-
Object Type
-
Government Document
-
Date
-
October 29, 1862