Open Access. Powered by Scholars. Published by Universities.®
- Institution
-
- Selected Works (574)
- US Army War College (468)
- State University of New York College at Buffalo - Buffalo State College (287)
- Bowdoin College (201)
- University of North Dakota (162)
-
- SelectedWorks (161)
- University of Pennsylvania Carey Law School (156)
- Western Kentucky University (127)
- Penn State Law (121)
- University of Kentucky (117)
- University of Rhode Island (98)
- The University of Maine (96)
- University of North Florida (84)
- Virginia Commonwealth University (70)
- Maurer School of Law: Indiana University (58)
- Brigham Young University (54)
- Western Michigan University (53)
- Cleveland State University (41)
- Association of Arab Universities (39)
- Notre Dame Law School (39)
- University of Denver (39)
- West Virginia University (37)
- University of Tennessee, Knoxville (36)
- City University of New York (CUNY) (35)
- Morehead State University (32)
- Marshall University (31)
- Universitas Indonesia (26)
- University of New Hampshire (25)
- University of South Florida (25)
- Gettysburg College (24)
- Keyword
-
- Constitutional History (291)
- History (129)
- State government (121)
- Mandan (116)
- Hidatsa (115)
-
- Nueta (114)
- Representatives (110)
- Kentucky history (109)
- Senators (109)
- State legislature (109)
- Arikara (108)
- Sahnish (107)
- Women (105)
- The Three Affiliated Tribes of the Fort Berthold Reservation (102)
- Law (100)
- Mandan Hidatsa and Arikara Nation (100)
- Legal History (75)
- Maine (72)
- China (71)
- Legislation (70)
- Mighty Pen Project (69)
- Memoir (66)
- Kentucky (64)
- United States (64)
- Veteran (64)
- Administrative staff (62)
- Majority Leader (62)
- Politics (62)
- Civil Rights (61)
- Afghanistan (59)
- Publication Year
- Publication
-
- The US Army War College Quarterly: Parameters (467)
- Peter J. Aschenbrenner (288)
- Juanita Hunter, RN & NYSNA Papers [1973-1990] (285)
- George J. Mitchell Oral History Project (200)
- US Government Documents related to Indigenous Nations (162)
-
- Penn State Journal of Law & International Affairs (120)
- All Faculty Scholarship (112)
- Journals of the General Assembly of the Commonwealth of Kentucky (109)
- Paulo Ferreira da Cunha (107)
- Journal of Feminist Scholarship (93)
- MSS Finding Aids (82)
- Mighty Pen Project Anthology & Archive (69)
- Articles by Maurer Faculty (53)
- TSOS Interview Gallery (53)
- Maine Women's Publications - All (51)
- Legal Oral History Project (47)
- Al-Balqa Journal for Research and Studies البلقاء للبحوث والدراسات (38)
- Textual material from the Rodney Lawrence Hurst, Sr. Papers (38)
- Human Rights & Human Welfare (37)
- WKU Archives Records (35)
- Cultural Encounters, Conflicts, and Resolutions (34)
- West Virginia Law Review (33)
- The Medieval Globe (31)
- College of Law Library History (30)
- Guides to Manuscript Collections (30)
- Honors Theses (30)
- Media Collection (30)
- Professor Vibhuti Patel (28)
- David B Kopel (27)
- Dr. C. Keith Harrison (25)
- Publication Type
Articles 4201 - 4230 of 4358
Full-Text Articles in Law
Correspondence: Messers Mitchell And Smith, Jno. T. Walker, Jno T. Walker
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.
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)
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
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.
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.
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
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.
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.
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.
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
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.
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.
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.
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.
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.
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.
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
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.
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.
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.
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.
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
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
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.
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.
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.
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
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
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.
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.