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

Law Commons

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

History

Institution
Keyword
Publication Year
Publication
Publication Type
File Type

Articles 4201 - 4230 of 4358

Full-Text Articles in Law

Correspondence: Messers Mitchell And Smith, Jno. T. Walker, Jno T. Walker Jan 1885

Correspondence: Messers Mitchell And Smith, Jno. T. Walker, Jno T. Walker

Print Materials from the Richard Mette Collection

Correspondence: Messers Mitchell and Smith, JNO. T. Walker; January 13, 1885


Journal Of The Senate Of The Commonwealth Of Kentucky, December 30, 1885 - May 18, 1886, Kentucky. General Assembly. Senate. Jan 1885

Journal Of The Senate Of The Commonwealth Of Kentucky, December 30, 1885 - May 18, 1886, Kentucky. General Assembly. Senate.

Journals of the General Assembly of the Commonwealth of Kentucky

No abstract provided.


The Trial Of John Gordon And William Gordon, Edward C. Larned (Reporter), William Knowles (Reporter) Jan 1884

The Trial Of John Gordon And William Gordon, Edward C. Larned (Reporter), William Knowles (Reporter)

Library Archive

The following pages contain the report of one of the most extraordinary murders ever committed in New England. No trial since the celebrated trial of the Rev. Eprahim K. Avery for the murder of Miss Cornell has created such extreme interest or produced such intense excitement in this State as the present. With all the Incidental Questions raised in the Trial carefully preserved—the Testimony of the Witnesses nearly verbatim—and the Arguments of Counsel and a Correct Plat of all the Localities described in the Testimony, prepared expressly for this Report.


Rules Governing The Court Of Indian Offenses, Hiram Price Mar 1883

Rules Governing The Court Of Indian Offenses, Hiram Price

US Government Documents related to Indigenous Nations

This transcribed document, dated March 30, 1883, contains a letter from Henry M. Teller of the United States (US) Department of the Interior to Hiram Price of the US Office of Indian Affairs outlining perceived problems among Indigenous tribes in the US. This letter is followed by a set of rules written in response to the expressed concerns. These rules are commonly referred to as The Code of Indian Offenses. Teller expressed concern about religious practices among Indigenous tribes, including sacred dances and the leadership of medicine men. He was also concerned about plural marriage and practices surrounding property …


Journal Of The Senate Of The Commonwealth Of Kentucky, December 31, 1883 - May 12, 1884, Kentucky. General Assembly. Senate. Dec 1882

Journal Of The Senate Of The Commonwealth Of Kentucky, December 31, 1883 - May 12, 1884, 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 28, 1881 - April 24, 1882, Kentucky. General Assembly. Senate. Dec 1880

Journal Of The Senate Of The Commonwealth Of Kentucky, November 28, 1881 - April 24, 1882, Kentucky. General Assembly. Senate.

Journals of the General Assembly of the Commonwealth of Kentucky

No abstract provided.


President Hayes's Executive Order, 1880, Rutherford B. Hayes Jul 1880

President Hayes's Executive Order, 1880, Rutherford B. Hayes

US Government Documents related to Indigenous Nations

This Executive Order, issued by President Rutherford B. Hayes on July 13, 1880, significantly reduced the size of the Fort Berthold Reservation. Created at the behest of the Northern Pacific Railroad, this executive order resulted in a critical loss of Mandan, Hidatsa, and Arikara homelands, hunting grounds, and sacred sites.


Journal Of The Senate Of The Commonwealth Of Kentucky, December 31, 1879 - May 6, 1880, Kentucky. General Assembly. Senate. Dec 1878

Journal Of The Senate Of The Commonwealth Of Kentucky, December 31, 1879 - May 6, 1880, 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 31, 1877 - April 10, 1878, Kentucky. General Assembly. House Of Representatives. Dec 1876

Journal Of The House Of Representatives Of The Commonwealth Of Kentucky, December 31, 1877 - April 10, 1878, 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 31, 1877 - April 10, 1878, Kentucky. General Assembly. Senate. Dec 1876

Journal Of The Senate Of The Commonwealth Of Kentucky, December 31, 1877 - April 10, 1878, Kentucky. General Assembly. Senate.

Journals of the General Assembly of the Commonwealth of Kentucky

No abstract provided.


Index To The Acts & Resolves Of Rhode Island 1863-1873, Joshua M. Addeman Dec 1874

Index To The Acts & Resolves Of Rhode Island 1863-1873, Joshua M. Addeman

Library Archive

Index to the Printed Acts and Resolves of, and of the reports to the General Assembly of the State of Rhode Island and Providence Plantations, from the year 1863-1873, with tabular indexes of charters, to the year 1875, inclusive.

At the January Session, 1873, the General Assembly passed a resolution authorizing the Secretary of State to make an Index to the Schedules from the year 1862, to the close of the January Session, 1873; the same being in continuation of the Indexes previously prepared by the Secretary. This work has been accomplished in the following pages.


Journal Of The Senate Of The Commonwealth Of Kentucky, December 31, 1875 - March 20, 1876, Kentucky. General Assembly. Senate. Dec 1874

Journal Of The Senate Of The Commonwealth Of Kentucky, December 31, 1875 - March 20, 1876, 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 31, 1875 - March 20, 1876, Kentucky. General Assembly. House Of Representatives. Dec 1874

Journal Of The House Of Representatives Of The Commonwealth Of Kentucky, December 31, 1875 - March 20, 1876, 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, 1873 - February 23, 1874, Kentucky. General Assembly. Senate. Dec 1872

Journal Of The Senate Of The Commonwealth Of Kentucky, December 1, 1873 - February 23, 1874, 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 1, 1873 - February 23, 1874, Kentucky. General Assembly. House Of Representatives. Dec 1872

Journal Of The House Of Representatives Of The Commonwealth Of Kentucky, December 1, 1873 - February 23, 1874, 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, January 8, 1873 - April 24, 1873, Kentucky. General Assembly. Senate. Dec 1872

Journal Of The Senate Of The Commonwealth Of Kentucky, January 8, 1873 - April 24, 1873, 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, January 7, 1873 - April 24, 1873, Kentucky. General Assembly. House Of Representatives. Dec 1872

Journal Of The House Of Representatives Of The Commonwealth Of Kentucky, January 7, 1873 - April 24, 1873, Kentucky. General Assembly. House Of Representatives.

Journals of the General Assembly of the Commonwealth of Kentucky

No abstract provided.


Durfee & Peck. Letter From The Secretary Of The Interior, Inclosing An Account Of Messrs. Durfee & Peck, For Rent Of Agency Buildings At Fort Berthold. February 11, 1871, United States Congress, Us House Of Representatives, Us Department Of The Interior, Us Department Of The Interior, Office Of Indian Affairs Feb 1871

Durfee & Peck. Letter From The Secretary Of The Interior, Inclosing An Account Of Messrs. Durfee & Peck, For Rent Of Agency Buildings At Fort Berthold. February 11, 1871, United States Congress, Us House Of Representatives, Us Department Of The Interior, Us Department Of The Interior, Office Of Indian Affairs

US Government Documents related to Indigenous Nations

This letter, dated February 11, 1871 from United States (US) Secretary of the Interior Columbus Delano to Speaker of the US House of Representatives James G. Blaine, also known as US House of Representatives Executive Document 115, transmits communications from US Commissioner of Indian Affairs Ely S. Parker, Dakota Territory Governor and ex-officio Superintendent of Indian Affairs John A. Burbank, and D. W. Marsh, agent for the Leavenworth, Kansas firm of Durfee & Peck, from whom the Upper Missouri Indian Agency has been renting the Fort Berthold Agency buildings for the sum of $3,500 per year. The agent for Durfee …


Journal Of The Senate Of The Commonwealth Of Kentucky, January 4, 1871 - March 23, 1871, Kentucky. General Assembly. Senate. Dec 1870

Journal Of The Senate Of The Commonwealth Of Kentucky, January 4, 1871 - March 23, 1871, 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 4, 1871 - March 29, 1872, Kentucky. General Assembly. Senate. Dec 1870

Journal Of The Senate Of The Commonwealth Of Kentucky, December 4, 1871 - March 29, 1872, 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, 1871 - March 29, 1872, Kentucky. General Assembly. House Of Representatives. Dec 1870

Journal Of The House Of Representatives Of The Commonwealth Of Kentucky, December 4, 1871 - March 29, 1872, 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, January 4, 1871 - March 23, 1871, Kentucky. General Assembly. House Of Representatives. Dec 1870

Journal Of The House Of Representatives Of The Commonwealth Of Kentucky, January 4, 1871 - March 23, 1871, Kentucky. General Assembly. House Of Representatives.

Journals of the General Assembly of the Commonwealth of Kentucky

No abstract provided.


Executive Order Of 1870, Ulysses S. Grant, George L. Hartstuff, Samuel A. Wainwright, Ely S. Parker, Jacob D. Cox Apr 1870

Executive Order Of 1870, Ulysses S. Grant, George L. Hartstuff, Samuel A. Wainwright, Ely S. Parker, Jacob D. Cox

US Government Documents related to Indigenous Nations

This Executive Order, issued by President Ulysses S. Grant on April 12, 1870, established the Fort Berthold Reservation. In addition to Grant’s Executive Order, this document includes a series of letters, proposals, and endorsements for the creation of a reservation for the Mandan, Hidatsa, and Arikara. Importantly, this document also contains the original map outlining the proposed boundaries and the president’s diagram which significantly reducing the size of the reservation.


Appropriations Indian Service -- Fort Berthold Agency. Letter From The Secretary Of The Interior Recommending An Appropriation To Pay Outstanding Indebtedness On Account Of The Indian Service At Fort Berthold Indian Agency. February 18, 1870. -- Referred To The Committee On Appropriations And Ordered To Be Printed, United States Congress Feb 1870

Appropriations Indian Service -- Fort Berthold Agency. Letter From The Secretary Of The Interior Recommending An Appropriation To Pay Outstanding Indebtedness On Account Of The Indian Service At Fort Berthold Indian Agency. February 18, 1870. -- Referred To The Committee On Appropriations And Ordered To Be Printed, United States Congress

US Government Documents related to Indigenous Nations

This Executive Document, dated February 18, 1870 consists of a letter from the United States Secretary of the Interior J. D. Cox recommending "An appropriation to pay outstanding indebtedness on account of the Indian Service at Fort Berthold Indian agency." The letter includes a communication from Commissioner of Indian Affairs Ely. S. Parker detailing "services rendered and supplies furnished for and on account of the Indian service at the Fort Berthold agency, Dakota Territory" totaling $63,203.05.

Also included is the text of two letters from US Indian Agent Mahlon Wilkinson in which he explains that, due to frequent attacks from …


Journal Of The Senate Of The Commonwealth Of Kentucky, January 5, 1869 - March 16, 1869, Kentucky. General Assembly. Senate. Dec 1868

Journal Of The Senate Of The Commonwealth Of Kentucky, January 5, 1869 - March 16, 1869, 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 6, 1869 - March 22, 1870, Kentucky. General Assembly. Senate. Dec 1868

Journal Of The Senate Of The Commonwealth Of Kentucky, December 6, 1869 - March 22, 1870, 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 6, 1869 - March 22, 1870, Kentucky. General Assembly. House Of Representatives. Dec 1868

Journal Of The House Of Representatives Of The Commonwealth Of Kentucky, December 6, 1869 - March 22, 1870, Kentucky. General Assembly. House Of Representatives.

Journals of the General Assembly of the Commonwealth of Kentucky

No abstract provided.


Treaty Of Fort Laramie 1868, Nathaniel G. Taylor, William T. Sherman, William S. Harney, John B. Sanborn, Samuel F. Tappan, Christopher C. Augur, Alfred H. Terry, John B. Henderson, Andrew Johnson Apr 1868

Treaty Of Fort Laramie 1868, Nathaniel G. Taylor, William T. Sherman, William S. Harney, John B. Sanborn, Samuel F. Tappan, Christopher C. Augur, Alfred H. Terry, John B. Henderson, Andrew Johnson

US Government Documents related to Indigenous Nations

This treaty, signed on April 29, 1868, between the United States government and the Sioux and Arapaho Nations, established the Great Sioux Reservation, promised the Sioux would own the Black Hills in perpetuity, and set aside the country north of the North Platte River and east of the summits of the Big Horn Mountains as unceded Indian territory. Furthermore, the U.S. government pledged to close the Bozeman Trail forts and provide food, clothing, and annuities to the tribes, given that they agreed to relinquish all rights to live outside the reservation.


Indian Affairs In Dakota. Memorial And Resolution Of The Legislative Assembly Of The Territory Of Dakota Relative To Indian Affairs In Said Territory, United States House Of Representatives, Territory Of Dakota Legislative Assembly, Geo. I. Foster, A. J. Faulk, Enos Stutsman, P. H. Halnan Dec 1867

Indian Affairs In Dakota. Memorial And Resolution Of The Legislative Assembly Of The Territory Of Dakota Relative To Indian Affairs In Said Territory, United States House Of Representatives, Territory Of Dakota Legislative Assembly, Geo. I. Foster, A. J. Faulk, Enos Stutsman, P. H. Halnan

US Government Documents related to Indigenous Nations

This "Memorial and Resolution" of the legislature of the Territory of Dakota, referred to the United States (US) House of Representatives Committee on Indian Affairs and ordered to be printed January 28, 1868, states the position of the Legislative Assembly of Dakota Territory regarding several matters involving relations and bureaucratic arrangement between the US government and local tribes and Dakota Territory and those tribes, and argues for Dakota Territory playing a greater role in the management of the tribal affairs and the administration of US obligations, including procurement and transportation of "Indian goods."

Among changes argued for in the document …


Journal Of The Senate Of The Commonwealth Of Kentucky, December 2, 1867 - March 9, 1868, Kentucky. General Assembly. Senate. Dec 1866

Journal Of The Senate Of The Commonwealth Of Kentucky, December 2, 1867 - March 9, 1868, Kentucky. General Assembly. Senate.

Journals of the General Assembly of the Commonwealth of Kentucky

No abstract provided.