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
-
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
-
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
-
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
-
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
-
Application of Martha A. Barker
-
Description
-
This is Martha A. Barker’s application for compensation from the United States government for the military service of her slave, Henry Lewis. The application, dated December 1, 1866, includes an oath of allegiance to the United States, a statement that Barker lawfully purchased her slave, and the signatures of four witnesses and a notary public in Carroll County, Missouri. A note in pencil on the first page indicates that the application was rejected.
-
Object Type
-
Legal Document
-
Date
-
December 1, 1866
-
-
Title
-
Application of John M. Davis
-
Description
-
This is John M. Davis’s application for compensation from the United States government for the military service of his slave, Forest Mauphin. Mauphin served in the 65th Regiment of U.S. Colored Troops, Company K. The application, dated January 1, 1867, includes an oath of allegiance to the United States, a statement that Davis lawfully purchased his slave, and the signatures of four witnesses and a notary public in Chariton County, Missouri. Attached is the August 8, 1850 bill declaring the sale of Forest Mauphin to John M. Davis for $300.
-
Object Type
-
Legal Document
-
Date
-
August 8, 1850-January 1, 1867
-
-
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
-
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
-
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
-
-
Title
-
Sale of Slave
-
Description
-
This document declares the sale of four slaves—Ritter, Bird, Fanny, and John—to Stephen Bedford for $182.50. It was signed and dated by Marion M. Biggerstaff of Clinton County, Missouri on July 5, 1857.
-
Object Type
-
Legal Document
-
Date
-
July 5, 1857
-
-
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
-
Dred Scott v. Sandford
-
Description
-
This is the full text of the decision in the U.S. Supreme Court case Dred Scott v. Sandford. Scott, a slave, sued his master for freedom after being taken to live in states where the Missouri Compromise had rendered slavery illegal. On March 6, 1857, Chief Justice Roger B. Taney handed down a 7-2 ruling that Scott did not have the right to file a federal lawsuit because African Americans “were not intended to be included, under the word ‘citizens’ in the Constitution, and can therefore claim none of the rights and privileges which that instrument provides for and secures to citizens of the United States.”
-
Object Type
-
Legal Document
-
Date
-
March 6, 1857
Pages