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
-
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
-
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
-
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
-
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
-
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
-
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
-
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