Open Access. Powered by Scholars. Published by Universities.®

Law Commons

Open Access. Powered by Scholars. Published by Universities.®

Arts and Humanities

PDF

Institution
Keyword
Publication Year
Publication
Publication Type

Articles 12811 - 12840 of 12865

Full-Text Articles in Law

Address On The Right Of Suffrage, Seth Luther Dec 1832

Address On The Right Of Suffrage, Seth Luther

Pamphlets: Contemporary Assessments of the Dorr Rebellion

No abstract provided.


An Appeal In Favor Of That Class Of Americans Called Africans, Lydia Maria Child, Paul Royster (Editor) Dec 1832

An Appeal In Favor Of That Class Of Americans Called Africans, Lydia Maria Child, Paul Royster (Editor)

Electronic Texts in American Studies

The roots of white supremacy lie in the institution of negro slavery. From the 15th through the 19th century, white Europeans trafficked in abducted and enslaved Africans and justified the practice with excuses that seemed somehow to reconcile the injustice with their professed Christianity. The United States was neither the first nor the last nation to abolish slavery, but its proclaimed principles of freedom and equality were made ironic by the nation’s reluctance to extend recognition to all Americans.

“Americans” is what Mrs. Child calls those fellow countrymen of African ancestry; citizenship and equality are what she proposed beyond simple …


Journal Of The House Of Representatives Of The Commonwealth Of Kentucky, December 3, 1832 - February 2, 1833, Kentucky. General Assembly. House Of Representatives. Dec 1831

Journal Of The House Of Representatives Of The Commonwealth Of Kentucky, December 3, 1832 - February 2, 1833, Kentucky. General Assembly. House Of Representatives.

Journals of the General Assembly of the Commonwealth of Kentucky

No abstract provided.


Journal Of The Senate Of The Commonwealth Of Kentucky, December 3, 1832 - February 2, 1833, Kentucky. General Assembly. Senate. Dec 1831

Journal Of The Senate Of The Commonwealth Of Kentucky, December 3, 1832 - February 2, 1833, Kentucky. General Assembly. Senate.

Journals of the General Assembly of the Commonwealth of Kentucky

No abstract provided.


Journal Of The Senate Of The Commonwealth Of Kentucky, November 7, 1831 - December 23, 1831, Kentucky. General Assembly. Senate. Dec 1830

Journal Of The Senate Of The Commonwealth Of Kentucky, November 7, 1831 - December 23, 1831, Kentucky. General Assembly. Senate.

Journals of the General Assembly of the Commonwealth of Kentucky

No abstract provided.


Journal Of The House Of Representatives Of The Commonwealth Of Kentucky, November 7, 1831 - December 23, 1831, Kentucky. General Assembly. House Of Representatives. Dec 1830

Journal Of The House Of Representatives Of The Commonwealth Of Kentucky, November 7, 1831 - December 23, 1831, Kentucky. General Assembly. House Of Representatives.

Journals of the General Assembly of the Commonwealth of Kentucky

No abstract provided.


Journal Of The House Of Representatives Of The Commonwealth Of Kentucky, December 6, 1830 - January 15, 1831, Kentucky. General Assembly. House Of Representatives. Dec 1829

Journal Of The House Of Representatives Of The Commonwealth Of Kentucky, December 6, 1830 - January 15, 1831, Kentucky. General Assembly. House Of Representatives.

Journals of the General Assembly of the Commonwealth of Kentucky

No abstract provided.


The Trial Of A Lady On The Suspicion Of Theft, Who Was Confined Thirty-Three Days In The Suffolk Jail, J. R. Caldwell Dec 1829

The Trial Of A Lady On The Suspicion Of Theft, Who Was Confined Thirty-Three Days In The Suffolk Jail, J. R. Caldwell

Maine Bicentennial

An 1829 account of "an amiable, educated and virtuous girl" arrested for allegedly shoplifting a pair of kid gloves and jailed for 33 days before being brought before a judge for prosecution.


Extension Of Suffrage, B. Hazard Jan 1829

Extension Of Suffrage, B. Hazard

Pamphlets: Contemporary Assessments of the Dorr Rebellion

No abstract provided.


Journal Of The Senate Of The Commonwealth Of Kentucky, December 7, 1829 - January 29, 1830, Kentucky. General Assembly. Senate. Dec 1828

Journal Of The Senate Of The Commonwealth Of Kentucky, December 7, 1829 - January 29, 1830, Kentucky. General Assembly. Senate.

Journals of the General Assembly of the Commonwealth of Kentucky

No abstract provided.


Journal Of The House Of Representatives Of The Commonwealth Of Kentucky, December 7, 1829 - January 29, 1830, Kentucky. General Assembly. House Of Representatives. Dec 1828

Journal Of The House Of Representatives Of The Commonwealth Of Kentucky, December 7, 1829 - January 29, 1830, Kentucky. General Assembly. House Of Representatives.

Journals of the General Assembly of the Commonwealth of Kentucky

No abstract provided.


Journal Of The House Of Representatives Of The Commonwealth Of Kentucky, December 1, 1828 - January 28, 1829, Kentucky. General Assembly. House Of Representatives. Dec 1827

Journal Of The House Of Representatives Of The Commonwealth Of Kentucky, December 1, 1828 - January 28, 1829, Kentucky. General Assembly. House Of Representatives.

Journals of the General Assembly of the Commonwealth of Kentucky

No abstract provided.


Journal Of The Senate Of The Commonwealth Of Kentucky, December 1, 1828 - January 29, 1829, Kentucky. General Assembly. Senate. Dec 1827

Journal Of The Senate Of The Commonwealth Of Kentucky, December 1, 1828 - January 29, 1829, Kentucky. General Assembly. Senate.

Journals of the General Assembly of the Commonwealth of Kentucky

No abstract provided.


Journal Of The Senate Of The Commonwealth Of Kentucky, December 3, 1827 - February 13, 1828, Kentucky. General Assembly. Senate. Dec 1826

Journal Of The Senate Of The Commonwealth Of Kentucky, December 3, 1827 - February 13, 1828, Kentucky. General Assembly. Senate.

Journals of the General Assembly of the Commonwealth of Kentucky

No abstract provided.


Journal Of The House Of Representatives Of The Commonwealth Of Kentucky, December 3, 1827 - February 13, 1828, Kentucky. General Assembly. House Of Representatives. Dec 1826

Journal Of The House Of Representatives Of The Commonwealth Of Kentucky, December 3, 1827 - February 13, 1828, Kentucky. General Assembly. House Of Representatives.

Journals of the General Assembly of the Commonwealth of Kentucky

No abstract provided.


Journal Of The Senate Of The Commonwealth Of Kentucky, December 4, 1826 - January 25, 1827, Kentucky. General Assembly. Senate. Dec 1825

Journal Of The Senate Of The Commonwealth Of Kentucky, December 4, 1826 - January 25, 1827, Kentucky. General Assembly. Senate.

Journals of the General Assembly of the Commonwealth of Kentucky

No abstract provided.


Journal Of The House Of Representatives Of The Commonwealth Of Kentucky, December 4, 1826 - January 25, 1827, Kentucky. General Assembly. House Of Representatives. Dec 1825

Journal Of The House Of Representatives Of The Commonwealth Of Kentucky, December 4, 1826 - January 25, 1827, Kentucky. General Assembly. House Of Representatives.

Journals of the General Assembly of the Commonwealth of Kentucky

No abstract provided.


Ratified Indian Treaty 134: Belantse-Etoa Or Minitaree (Hidatsa), Henry Atkinson, Benjamin O'Fallon Jul 1825

Ratified Indian Treaty 134: Belantse-Etoa Or Minitaree (Hidatsa), Henry Atkinson, Benjamin O'Fallon

US Government Documents related to Indigenous Nations

This treaty, signed on July 30, 1825, was the first major treaty between the US Government and representatives of the Hidatsa Nation. Also known as the Atkinson and O'Fallon Trade and Intercourse Treaty of 1825, this document was part of a series of friendship treaties between Henry Atkinson and Benjamin O’Fallon’s Indian Peace Commission and the Indigenous Nations beyond the Mississippi River. In this treaty, the Hidatsa acknowledged the supremacy of the United States, which successively promised them peace, friendship, and protection. The Hidatsa also admitted that they resided within the territorial limits of the United States and that it …


Ratified Indian Treaty 135: Mandan, Henry Atkinson, Benjamin O'Fallon Jul 1825

Ratified Indian Treaty 135: Mandan, Henry Atkinson, Benjamin O'Fallon

US Government Documents related to Indigenous Nations

This treaty, signed on July 30, 1825, was the first major treaty between the US Government and representatives of the Mandan Nation. Also known as the Atkinson and O'Fallon Trade and Intercourse Treaty of 1825, this document was part of a series of friendship treaties between Henry Atkinson and Benjamin O’Fallon’s Indian Peace Commission and the Indigenous Nations beyond the Mississippi River. In this treaty, the Mandan acknowledged the supremacy of the United States, which successively promised them peace, friendship, and protection. The Mandan also admitted that they resided within the territorial limits of the United States and that it …


Ratified Indian Treaty 133: Arikara (Ricara) - Arikara Village, July 18, 1825, Henry Atkinson, Benjamin O'Fallon Jul 1825

Ratified Indian Treaty 133: Arikara (Ricara) - Arikara Village, July 18, 1825, Henry Atkinson, Benjamin O'Fallon

US Government Documents related to Indigenous Nations

This treaty, signed on July 18, 1825, was the first major treaty between the US Government and representatives of the Arikara Nation. Also known as the Atkinson and O'Fallon Trade and Intercourse Treaty of 1825, this document was part of a series of friendship treaties between Henry Atkinson and Benjamin O’Fallon’s Indian Peace Commission and the Indigenous Nations beyond the Mississippi River. In this treaty, the Arikara acknowledged the supremacy of the United States, which successively promised them peace, friendship, and protection. The Arikara also admitted that they resided within the territorial limits of the United States and that it …


Journal Of The Senate Of The Commonwealth Of Kentucky, November 7, 1825 - December 21, 1825, Kentucky. General Assembly. Senate. Dec 1824

Journal Of The Senate Of The Commonwealth Of Kentucky, November 7, 1825 - December 21, 1825, Kentucky. General Assembly. Senate.

Journals of the General Assembly of the Commonwealth of Kentucky

No abstract provided.


Journal Of The House Of Representatives Of The Commonwealth Of Kentucky, November 7, 1825 - December 21, 1825, Kentucky. General Assembly. House Of Representatives. Dec 1824

Journal Of The House Of Representatives Of The Commonwealth Of Kentucky, November 7, 1825 - December 21, 1825, Kentucky. General Assembly. House Of Representatives.

Journals of the General Assembly of the Commonwealth of Kentucky

No abstract provided.


A Proclamation For A Day Of Public Humiliation And Prayer, Albion K. Parris, Amos Nichols Feb 1824

A Proclamation For A Day Of Public Humiliation And Prayer, Albion K. Parris, Amos Nichols

Maine Bicentennial

A Proclamation for a day of Public Humiliation and Prayer issued by Albion K. Parris, Governor of the State of Maine.


Journal Of The House Of Representatives Of The Commonwealth Of Kentucky, November 1, 1824 - January 12, 1825, Kentucky. General Assembly. House Of Representatives. Dec 1823

Journal Of The House Of Representatives Of The Commonwealth Of Kentucky, November 1, 1824 - January 12, 1825, Kentucky. General Assembly. House Of Representatives.

Journals of the General Assembly of the Commonwealth of Kentucky

No abstract provided.


Journal Of The Senate Of The Commonwealth Of Kentucky, November 1, 1824 - January 12, 1825, Kentucky. General Assembly. Senate. Dec 1823

Journal Of The Senate Of The Commonwealth Of Kentucky, November 1, 1824 - January 12, 1825, Kentucky. General Assembly. Senate.

Journals of the General Assembly of the Commonwealth of Kentucky

No abstract provided.


An Act To Organize, Govern, And Discipline The Militia Of The State Of Maine. Passed March 21, 1821. With The Several Acts In Addition Thereto, Passed Feb. 11, 1823, And Feb. 25, 1824. Published Under The Direction Of The Adjutant General, Maine. Adjutant General Dec 1823

An Act To Organize, Govern, And Discipline The Militia Of The State Of Maine. Passed March 21, 1821. With The Several Acts In Addition Thereto, Passed Feb. 11, 1823, And Feb. 25, 1824. Published Under The Direction Of The Adjutant General, Maine. Adjutant General

Maine Collection

An Act to Organize, Govern, and Discipline the Militia of the State of Maine. Passed March 21, 1821. With the several acts in addition thereto, passed Feb. 11, 1823, and Feb. 25, 1824. Published under the direction of the Adjutant General.


A Proclamation For A Day Of Public Thanksgiving And Praise, Albion K. Parris, Amos Nichols Oct 1823

A Proclamation For A Day Of Public Thanksgiving And Praise, Albion K. Parris, Amos Nichols

Maine Bicentennial

A Proclamation for a day of Public Thanksgiving and Praise issued by Albion K. Parris, Governor of the State of Maine.


Journal Of The Senate Of The Commonwealth Of Kentucky, November 3, 1823 - January 8, 1824, Kentucky. General Assembly. Senate. Dec 1822

Journal Of The Senate Of The Commonwealth Of Kentucky, November 3, 1823 - January 8, 1824, Kentucky. General Assembly. Senate.

Journals of the General Assembly of the Commonwealth of Kentucky

No abstract provided.


Journal Of The House Of Representatives Of The Commonwealth Of Kentucky, October 21, 1822 - December 11, 1822, Kentucky. General Assembly. House Of Representatives. Dec 1821

Journal Of The House Of Representatives Of The Commonwealth Of Kentucky, October 21, 1822 - December 11, 1822, Kentucky. General Assembly. House Of Representatives.

Journals of the General Assembly of the Commonwealth of Kentucky

No abstract provided.


Journal Of The Senate Of The Commonwealth Of Kentucky, October 21, 1822 - December 11, 1822, Kentucky. General Assembly. Senate. Dec 1821

Journal Of The Senate Of The Commonwealth Of Kentucky, October 21, 1822 - December 11, 1822, Kentucky. General Assembly. Senate.

Journals of the General Assembly of the Commonwealth of Kentucky

No abstract provided.