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
-
Resolutions of the Kansas Territorial Legislative Assembly
-
Description
-
These documents comprise 14 separate resolutions of the Kansas Territorial Legislative Assembly, dated between 1858 and 1861. The resolutions address a variety of topics, including support for admitting Kansas into the Union as a state; revision of county and township laws; protection of American Indian land rights; and maintaining peace with Missouri by denouncing any attempt by Kansans to interfere with slavery.
-
Object Type
-
Government Document
-
Date
-
1858-1861
-
-
Title
-
Report of Deputy U.S. Marshal William H. Tebbs
-
Description
-
This report, dated September 27, 1856, is addressed to Kansas Gov. John W. Geary and is signed by Deputy U.S. Marshal William H. Tebbs. Tebbs informs Geary that he went to Ozawkie, Kansas and arrested eight men who had outstanding warrants issued by Judge Samuel Lecompte. Tebbs states that he heard a rumor that the day after the Battle of Hickory Point, Gen. Lane read Geary’s proclamation ordering all troops to disperse. According to the rumor, Lane then dispersed his troops and left the area.
-
Object Type
-
Government Document
-
Date
-
September 27, 1856
-
-
Title
-
Kansas Territorial Records
-
Description
-
These documents include letters and affidavits documenting election fraud that occurred in Leavenworth, Johnson, Coffey, and Linn Counties in Kansas Territory. Kansas citizens voted on January 4, 1858 to determine the fate of the Lecompton Constitution and to elect state officials. These documents refer to incidents of “enormous fraud” including men voting repeatedly under false names, falsifying poll books, and destroying ballot boxes “by violence and force.”
-
Object Type
-
Government Document
-
Date
-
January 5, 1858-March 15, 1858
-
-
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
-
Proclamation of Daniel Woodson
-
Description
-
This proclamation was issued August 24, 1856 by Acting Kansas Gov. Daniel Woodson in Lecompton, Kansas. Woodson declares that Kansas Territory is “infested” with large bodies of armed men organized in military fashion – presumably Gen. James Lane’s troops – who are murdering and detaining citizens, robbing and burning houses, and plundering local militias of arms for the purpose of subverting the territorial government. Woodson proclaims that Kansas Territory is in a state of “open insurrection and rebellion,” and calls upon its citizens to rally in support of their country and its laws and put down the insurrectionists.
-
Object Type
-
Government Document
-
Date
-
August 24, 1856
-
-
Title
-
Appendix to the Journals of the Twenty-First General Assembly of Missouri
-
Description
-
The Appendix to the Journals of the Twenty-First General Assembly of Missouri was printed in 1861 by W.G. Cheeney in Jefferson City, Missouri. It includes petitions and letters to Gov. Robert M. Stewart about the guerrilla attacks on Missouri led by James Montgomery and Charles Jennison. The appendix also includes Brig. Gen. D.M. Frost’s report on the South-West Expedition, affidavits relating to Jennison’s murder of Russell Hindes, and proceedings from the Southern Kansas Convention.
-
Object Type
-
Government Document
-
Date
-
1861