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
-
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
-
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
-
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
-
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
-
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
-
-
Title
-
Slave Bill of Sale
-
Description
-
This slave bill of sale, dated 1861, was drafted in Marion County, Missouri by Cleopatra Frazier. Frazier attests that she sold a female slave named Margaret and her daughter named Mary Jane to Isaac R. Campbell. Campbell paid $300 for both of the slaves.
-
Object Type
-
Legal Document
-
Date
-
1861
-
-
Title
-
1860 Presidential Election Returns from Caldwell, Carroll, Chariton, and Clay Counties, Missouri
-
Description
-
These are the election returns from Caldwell, Carroll, Chariton, and Clay Counties in Missouri for the Presidential election held on November 6, 1860. In Caldwell County, Bell received 367 votes; Douglas 263 votes; Breckenridge 186 votes; and Lincoln 43 votes. In Carroll County, Douglas received 752 votes; Bell 552 votes; Breckenridge 276 votes; and Lincoln 3 votes. In Clay County, Bell received 1,045 votes; Douglas 528 votes; Breckenridge 305 votes; and Lincoln “Nairy Vote.” The Chariton County document accounts for votes from each electoral precinct in the county, but does not provide a list of votes for the individual candidates.
-
Object Type
-
Legal Document
-
Date
-
November 7, 1860-November 10, 1860
-
-
Title
-
John R. Howe against William Mitchell
-
Description
-
Dated November 7, 1859, this document states that its signers will pay a sum of $400 to John P. Bowman, Lafayette County sheriff, for a female slave aged about 42 years. The slave was “sold by said sheriff...in the Probate Court of Lafayette County” as part of a lawsuit brought by John R. Howe against William Mitchell.
-
Object Type
-
Legal Document
-
Date
-
November 7, 1859
-
-
Title
-
1860 Presidential Election Returns from Vernon County, Missouri
-
Description
-
This document presents the election returns from Vernon County, Missouri for the Presidential election held on November 6, 1860: John C. Breckenridge and Joseph Lane received 380 votes; John Bell and Edward Everett received 207 votes; and Stephen A. Douglas and Herschel V. Johnson received 151 votes. Abraham Lincoln and Hannibal Hamlin are not listed on the document. S.D. German received 174 votes for Circuit Attorney. On November 7, DeWitt C. Hunter, Clerk of the Vernon County Court, certified the results.
-
Object Type
-
Legal Document
-
Date
-
November 7, 1860
-
-
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
-
Claim of Rias Lewis against Jonah Moore
-
Description
-
This is the legal claim of Rias Lewis, “a free man of color,” against Jonah Moore for $40 in unpaid wages. The claim is dated September 26, 1854 and is signed by a justice of the peace, a public administrator, and two witnesses in Chariton County, Missouri. A note on the back indicates that the debt was settled in court on August 10, 1855. Attached to the claim is the original agreement for Lewis to work for Moore, signed by both parties and dated February 12, 1850.
-
Object Type
-
Legal Document
-
Date
-
February 12, 1850-August 10, 1855
-
-
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
-
1860 Presidential Election Returns from Putnam County, Missouri
-
Description
-
This document presents the election returns from Putnam County, Missouri for the Presidential election held on November 6, 1860: John C. Breckenridge and Joseph Lane received 287 votes; Stephen A. Douglas and Herschel V. Johnson received 107 votes; John Bell and Edward Everett received 62 votes; and Abraham Lincoln and Hannibal Hamlin received 7 votes. On November 7, the Clerk of the Putnam County Court certified the results.
-
Object Type
-
Legal Document
-
Date
-
November 7, 1860
Pages