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
-
Affidavit of W.F. Dyer
-
Description
-
This affidavit was sworn by W.F. Dyer on September 13, 1856 before R.R. Nelson, Justice of the Peace of Douglas County, Kansas. Dyer states that on September 8 and 9, 1856, a band of at least one hundred men robbed him of six head of mules and horses, and merchandise worth more than $4,000. Dyer indicates that the same men were assembled at Ozawkie, KS on September 13, 1856 for the purpose of raiding and burning the town.
-
Object Type
-
Legal Document
-
Date
-
September 13, 1856
-
-
Title
-
Affidavit of Peter Arnoldia
-
Description
-
This is Dr. Peter Arnoldia's affidavit concerning the August 1863 collapse of the women's military prison in Kansas City, Missouri. Arnoldia states that he had been in the building that housed the prison many times, including the day before it collapsed, and considered it safe and well constructed. The affidavit is dated September 12, 1863 and signed by Arnoldia and Philip S. Brown, Jackson County Notary Public.
-
Object Type
-
Legal Document
-
Date
-
September 12, 1863
-
-
Title
-
Affidavit of Elijah M. McGee
-
Description
-
This is Elijah M. McGee's affidavit concerning the August 1863 collapse of the women's military prison in Kansas City, Missouri. McGee states that before the prison collapsed, he entered the adjoining building, saw that its columns had been removed, and predicted that it would collapse. The affidavit is dated September 10, 1863 and signed by McGee and by Philip S. Brown, Jackson County Notary Public.
-
Object Type
-
Legal Document
-
Date
-
September 10, 1863
-
-
Title
-
Affidavit of Solomon S. Smith
-
Description
-
This is Solomon S. Smith's affidavit concerning the August 1863 collapse of the women's military prison in Kansas City, Missouri. Smith, a brick mason, states that he built the walls of the prison and the adjoining building, using the "best quality Bricks." He describes the building's construction, then states that the prison could not have collapsed from ordinary usage, but only from "undermining the Walls in Some way or removing the Supports." The affidavit is dated September 10, 1863 and signed by Smith and by Philip S. Brown, Jackson County Notary Public.
-
Object Type
-
Legal Document
-
Date
-
September 10, 1863
-
-
Title
-
Deed of Emancipation of James O. Swinney's Slaves
-
Description
-
In this document, James O. Swinney announces that he will emancipate his slaves on January 1, 1864, "in view of the present condition of the institution of slavery." He adds that if he dies before that date, his brother-in-law, William Morrison, will be appointed as his trustee. This document was signed by Swinney and two witnesses, W.H. Savage and James C. Savage, in Howard County, Missouri, on September 4, 1863.
-
Object Type
-
Legal Document
-
Date
-
September 4, 1863
-
-
Title
-
Affidavit of Charles H. Vincent
-
Description
-
This is Charles H. Vincent's affidavit concerning the August 1863 collapse of the women's military prison in Kansas City, Missouri. Vincent states that he was familiar with the building, that it was well constructed, and that it shared a common wall with a building occupied by soldiers. He adds that the soldiers removed columns and partitions in that building, causing it to fall and thus causing the adjoining prison to fall. The affidavit is dated September 7, 1863 and signed by Vincent and by Philip S. Brown, Jackson County Notary Public.
-
Object Type
-
Legal Document
-
Date
-
September 7, 1863
-
-
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
-
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
-
Application of John H. Peacock
-
Description
-
This is John H. Peacock’s application for compensation from the United States government for the military service of his slave, Antony Mason. The application, dated December 11, 1866, includes an oath of allegiance to the United States and the signatures of four witnesses and a notary public in Lafayette County, Missouri. Also attached is a signed statement that Peacock lawfully purchased another slave, Archie, and the October 9, 1854 bill of sale for Archie.
-
Object Type
-
Legal Document
-
Date
-
October 9, 1854 and December 11, 1866
-
-
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
-
-
Title
-
Application of Elizabeth Turner
-
Description
-
This is Elizabeth Turner’s application for compensation from the United States government for the military service of her slave, Nelson. The application, dated November 17, 1866, includes an oath of allegiance to the United States and a statement that Turner, of Howard County, Missouri, lawfully obtained her slave. The application is signed by two witnesses and a notary public in Cooper County, Missouri.
-
Object Type
-
Legal Document
-
Date
-
November 17, 1866
-
-
Title
-
Applications of John Herndon
-
Description
-
These are John Herndon’s applications for compensation from the United States government for the military service of his slaves, Harrison Small and Reubin Herndon. The applications, dated November 19, 1866, include oaths of allegiance to the United States, a power of attorney transfer to Isaac C. Dodge, statements that John Herndon (of Howard County, Missouri) lawfully acquired his slaves, and the signatures of two witnesses and a notary public in Cooper County, Missouri. A note in pencil on the tenth page indicates that the application was rejected. Also included is Harrison Small’s enlistment form, signed and dated November 29, 1863.
-
Object Type
-
Legal Document
-
Date
-
November 29, 1863 and November 19, 1866
-
-
Title
-
Application of George N. Baker
-
Description
-
This is George N. Baker’s application for compensation from the United States government for the military service of his slave, Lewis Turner. The application, dated November 14, 1866, includes an oath of allegiance to the United States and a statement that Baker lawfully purchased both Turner and another slave, George Bell. The application is signed by four witnesses and a notary public in Lafayette County, Missouri. A note in pencil on the first page indicates that the application was rejected.
-
Object Type
-
Legal Document
-
Date
-
November 14, 1866-December 5, 1866
-
-
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
-
Application of Thomas P. Burris
-
Description
-
This is Thomas P. Burris’s application for compensation from the United States government for the military service of his slave, Phillip. The application, dated November 10, 1866, includes an oath of allegiance to the United States, a power of attorney transfer to Isaac C. Dodge, and the signature of a notary public in Cooper County, Missouri. A note in pencil on the fourth page indicates that the application was rejected. Attached are two bills from 1855 declaring the sale of slaves to Burris, of Howard County, Missouri.
-
Object Type
-
Legal Document
-
Date
-
February 7, 1855-November 10, 1866
-
-
Title
-
Application of James R. Eshill
-
Description
-
This is James R. Eshill’s application for compensation from the United States government for the military service of his slave, Allen. The application, dated November 9, 1866, includes an oath of allegiance to the United States, a power of attorney transfer to Isaac C. Dodge, and a statement that Eshill, of Howard County, Missouri, lawfully purchased his slave. The application is signed by four witnesses and a notary public in Cooper County, Missouri.
-
Object Type
-
Legal Document
-
Date
-
November 9, 1866
-
-
Title
-
Application of John T. Doxey
-
Description
-
This is John T. Doxey’s application for compensation from the United States government for the military service of his slave, Samuel. The application, dated December 7, 1866, includes an oath of allegiance to the United States, a statement that Doxey lawfully inherited his slave, and the signatures of two witnesses and a notary public in Chariton County, Missouri. Attached is a note from November 8, 1864 declaring that Doxey has proven his loyalty to the Union and deserves federal protection. The note is signed by Captain Henry Bucksath of the 35th Regiment of Missouri Militia, Company G.
-
Object Type
-
Legal Document
-
Date
-
November 8, 1864-December 7, 1866
Pages