Skip to main content

Box 1

 Container

Contains 73 Results:

Speech of F. C. Beaman: Representation of the Rebellious States, 1866 February 24

 Item — Box: 1, Folder: 2
Identifier: 1
Scope and Contents From the Series:

The first series comprises two folders of eighteenth century printed works on slavery, abolition, emancipation, the assassination of President Lincoln, post-war reconstruction of the Union, civil rights, and African re-settlement of former slaves. Arrangement within the series is chronological.

Dates: translation missing: en.enumerations.date_label.created: 1866 February 24

Speech of Hon. B. F. Wade: Against the immediate restoration of the seceded states, 1866 January 18

 Item — Box: 1, Folder: 2
Identifier: 1
Scope and Contents From the Series:

The first series comprises two folders of eighteenth century printed works on slavery, abolition, emancipation, the assassination of President Lincoln, post-war reconstruction of the Union, civil rights, and African re-settlement of former slaves. Arrangement within the series is chronological.

Dates: translation missing: en.enumerations.date_label.created: 1866 January 18

General Assembly of the Commonwealth of Kentucky Joint Resolution on Remaining in the Union, 1861 March 25

 Item — Box: 1, Folder: 1
Identifier: 1
Scope and Contents

Printed broadside, 8" x 12.25". Formerly Curio 976.9 K373.

Dates: 1861 March 25

Printed copies of the 13th and 14th Amendments to the Constitution, 1866-1868

 Item — Box: 1, Folder: 2
Identifier: 1
Scope and Contents

Printed copy of Adjutant General's Office Order No.l of January 8, 1866, publishing the text of the thirteenth amendment to the United States Constitution; Printed copy of Adjutant General's Office General Order 64 of August 8, 1868, publishing the text of the fourteenth amendment. Both documents bear the name of William H. Seward, Secretary of State.

Dates: 1866-1868

Arthur Tappan by William A. Hallock, American Tract Society tract No. 677, 1865-1866

 Item — Box: 1, Folder: 2
Identifier: 1
Scope and Contents From the Series:

The first series comprises two folders of eighteenth century printed works on slavery, abolition, emancipation, the assassination of President Lincoln, post-war reconstruction of the Union, civil rights, and African re-settlement of former slaves. Arrangement within the series is chronological.

Dates: 1865-1866

The Anti-Slavery Bugle No. 9: The Branded Hand by John G. Whittier. Also, Lines by James Russell Lowell on reading of the capture of certain fugitive slaves near Washington, 1845-1861

 Item — Box: 1, Folder: 1
Identifier: 1
Scope and Contents From the Series:

The first series comprises two folders of eighteenth century printed works on slavery, abolition, emancipation, the assassination of President Lincoln, post-war reconstruction of the Union, civil rights, and African re-settlement of former slaves. Arrangement within the series is chronological.

Dates: 1845-1861

The Anti-Slavery Bugle No. 1: Extracts from the American Slave Code, 1845-1861

 Item — Box: 1, Folder: 1
Identifier: 1
Scope and Contents From the Series:

The first series comprises two folders of eighteenth century printed works on slavery, abolition, emancipation, the assassination of President Lincoln, post-war reconstruction of the Union, civil rights, and African re-settlement of former slaves. Arrangement within the series is chronological.

Dates: 1845-1861

Document appointing Samuel Zug Chairman of the Detroit Eighth Ward Vigilance Committee... for the promoting of the Republican cause, 1866 November 3

 Item — Box: 1, Folder: 2
Identifier: 1
Scope and Contents From the Series:

The first series comprises two folders of eighteenth century printed works on slavery, abolition, emancipation, the assassination of President Lincoln, post-war reconstruction of the Union, civil rights, and African re-settlement of former slaves. Arrangement within the series is chronological.

Dates: 1866 November 3

The Anti-Slavery Record, Vol. II, No. 1 (Whole No. 13). New York: Published by R. G. Williams for the American Anti-Slavery Society, 1836 January

 Item — Box: 1, Folder: 1
Identifier: 1
Scope and Contents From the Series:

The first series comprises two folders of eighteenth century printed works on slavery, abolition, emancipation, the assassination of President Lincoln, post-war reconstruction of the Union, civil rights, and African re-settlement of former slaves. Arrangement within the series is chronological.

Dates: Publication: 1836 January

National Union Campaign Document No. 3: The Great Speech of Major General Thomas Ewing, of Kansas. Delivered before the Soldiers and Sailors' Convention at Cleveland, 1866 September 17

 Item — Box: 1, Folder: 2
Identifier: 1
Scope and Contents From the Series:

The first series comprises two folders of eighteenth century printed works on slavery, abolition, emancipation, the assassination of President Lincoln, post-war reconstruction of the Union, civil rights, and African re-settlement of former slaves. Arrangement within the series is chronological.

Dates: 1866 September 17