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
-
Southern "Volunteers"
-
Description
-
Currier & Ives political cartoon, which appeared following the Confederate national conscription act passed on April 16, 1862. The cartoon characterizes Confederate troops negatively, with the artist depicting them as criminals and Mexican "banditos."
-
Object Type
-
Image
-
-
Title
-
From Fred Brown and Sara Ann Brown to Michael H. Jose
-
Description
-
Fred Brown and his wife Sara Ann write a letter to Michael Jose on October 14, 1866 to share news of mutual acquaintances, including several that were killed by Bushwhackers or by members of the Missouri Militia during the War. They describe an atmosphere of political unrest in Vernon County but express a hope for peace in the aftermath of the conflict, stating “lets all do our next fighting at the Ballot Box.”
-
Object Type
-
Letter
-
Date
-
October 14, 1866
-
-
Title
-
List of Morgan County Radicals in This District
-
Description
-
This document, ca. 1861-1865, provides a list of “radicals in this District.” Each of the 22 “radicals” is identified by name, town, and county; most are from Andrew County, Missouri. A note on the reverse states “There are some others but don’t know their address.”
-
-
Title
-
Ely Hall
-
Description
-
Sketch of Ely Hall on the campus of William Jewell College from "History of William Jewell College: Liberty, Clay County, Missouri" by William Jewell College and James Gregory Clark.
-
Object Type
-
Image
-
Date
-
1893
-
-
Title
-
William O. Mead's Appointment to First Sergeant
-
Description
-
In this military document, Colonel Joseph W. McClurg informs the Missouri State Militia 8th Cavalry Regiment that William O. Mead is appointed to First Sergeant in Company "A", of the Eighth Regiment of Cavalry, M.S.M..
-
Date
-
June 23, 1862
-
-
Title
-
Fort Union
-
Description
-
Camp Union at 10th and Central Streets in Kansas City, Missouri.
-
Object Type
-
Image
-
Date
-
1861
-
-
Title
-
From P. McClanahan to A. Comingo
-
Description
-
On December 20, 1863, P. McClanahan writes from Independence, Missouri to Capt. A. Comingo in Lexington, Missouri. McClanahan requests authorization to add names to the military enrollment lists since they are incorrect. He says he is glad Maj. Gen. Schofield "is not removed," and hopes he will be retained. McClanahan also asks Comingo to authorize William Rodewald to recruit blacks for the service.
-
Date
-
December 20, 1863
-
-
Title
-
Examination of Frederick Meffert
-
Description
-
This is Frederick Meffert's Oath of Loyalty to the United States. Meffert, a 39-year-old resident of Liberty, Missouri, states that he was born in Germany and remained loyal to the United States Government during the Civil War. He admits that he left Missouri during the war because "It got too hot for a Dutchman in this State." The oath, labeled No. 91 in a bound volume, was signed by Meffert on October 6, 1866.
-
Object Type
-
Government Document
-
Date
-
October 6, 1866
-
-
Title
-
Kansas City, Missouri
-
Description
-
This bird's eye view of Kansas City, Jackson County, Missouri was created by A. Ruger in 1869. A drawing of Kansas City in 1855 is shown in the bottom left corner of the image.
-
Object Type
-
Image
-
Date
-
1869
-
-
Title
-
From A.M. Bedford to Mary E. Bedford
-
Description
-
This letter, dated July 19, 1864, is from Lieut. Alex M. Bedford, of the 3rd Missouri Cavalry, to his wife Mary E. Bedford in Savannah, Missouri. Writing from Fort Delaware, where he is imprisoned, Bedford tells his wife that he and his friend, Lieut. James M. Bohart, are attempting to get parole. He asks his wife to find Gen. James Craig and ask for his assistance in granting Bedford parole.
-
Date
-
July 19, 1864
-
-
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
-
Examination of Hiram Chaney
-
Description
-
This is Hiram Chaney's Oath of Loyalty to the United States. Chaney, a 43-year-old resident of Clay County, Missouri, swears that he remained loyal to the United States Government during the Civil War. The oath, labeled No. 131 in a bound volume, was signed by Chaney in 1866.
-
Object Type
-
Government Document
-
Date
-
1866
-
-
Title
-
Unidentified Civil War Soldier or Guerrilla
-
Description
-
Charcoal portrait of unidentified Civil War soldier or guerrilla in uniform with cloak. Drawing is signed by the artist with "93" immediately below the signature. Person in this drawing is from another drawing in this collection (MVO-101F).
-
Object Type
-
Image
-
Date
-
1893
-
-
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
-
Proceedings of the Citizens of Tecumseh
-
Description
-
This document details the proceedings of a meeting of Tecumseh, Kansas citizens held at the Tecumseh courthouse on November 26, 1856. The attendees appointed 12 men to serve as delegates at an upcoming convention in Leavenworth. They also voted on and approved several resolutions, including a commitment to establishing peace in Kansas, and an agreement to support Gov. John W. Geary. The document is dated November 29, 1856 and is signed by 18 citizens.
-
Object Type
-
Document
-
Date
-
November 29, 1856
-
-
Title
-
Discharge of Nathaniel B. Mitchell
-
Description
-
These are the official discharge papers for Nathaniel B. Mitchell, who served as a private under Confederate Captain John S. Percival in the Missouri 2nd Infantry from June to December 1861. Mitchell enlisted at Camp Holloway in Jackson County, Missouri, and was discharged in Osceola, Missouri. The document, dated December 11, 1861, notes that Mitchell was discharged after completing his six-month term of service.
-
Date
-
December 11, 1861
-
-
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
-
Soldier, Eleventh Kansas Volunteer Cavalry
-
Description
-
This sepia carte de visite, ca. 1861-1865, depicts an unidentified soldier who served in the Eleventh Kansas Volunteer Cavalry. The carte de visite was produced by photographer F.A. Olds of Covington, Indiana. Carte de visites were small photographs that were often used as calling cards and became very popular during the Civil War.
-
Object Type
-
Image
-
-
Title
-
Receipt of Clothing for Military Duty, 1862
-
Description
-
This military document shows that "the undersigned Non-commissioned Officers, Artificers, Musicians and Privates... do hereby acknowledge to have received of Capt. David D. Stockton, the several articles of Clothing" that are listed along with the name and signature of every individual in the Missouri State Militia 8th Cavalry Regiment Company "A". This disbursement of clothing was done under witness of Colonel Joseph J. Gravely.
-
Date
-
January 2, 1862
Pages