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
-
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
-
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
-
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
-
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
-
Territory of Kansas vs. Charles Robinson
-
Description
-
These are legal documents filed in the 1857 case of the Territory of Kansas vs. Charles Robinson for the charge of usurpation of office. They include the official indictment, witness subpoenas, a motion to quash the charges, and a summary of grand jury testimony. Also included is a warrant for the arrest of Charles Robinson; addressed to the Sheriff of Douglas County, Kansas, it reads: “You are hereby commanded to arrest Charles Robinson, and have his body before the Judge of the First District Court . . . to answer an indictment found against him for unlawfully assuming and taking upon himself the Office of Governor of the Territory of Kansas.”
-
Object Type
-
Legal Document
-
Date
-
1857