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
-
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
-
Kansas Executive Department Council Journal
-
Description
-
This excerpt from the 1855 Kansas Executive Committee Council Journal records the Council’s discussion of various proposed acts and bills. These acts and bills address topics such as coal mining, the territorial capital at Lecompton, Kansas, enacting a state census and state constitutional convention, enforcing the Fugitive Slave Law, and voting rights for American Indians. The journal also features correspondence from Andrew Reeder.
-
Object Type
-
Government Document
-
Date
-
1855
-
-
Title
-
Correspondence of the Kansas Territory Executive Department
-
Description
-
This group of documents, dated between 1855 and 1856, comprises correspondence and other papers relating to the construction of the capital building at Lecompton, Kansas. Kansas Governors Reeder, Geary, and Shannon participated in the correspondence, which includes the appointment of Owen C. Stewart as Superintendent of Construction on October 20, 1855, and a contract for construction dated December 27, 1855.
-
Object Type
-
Government Document
-
Date
-
1855-1856