Box 2
Container
Contains 72 Results:
Alanson Brown, 1840 January 08
File — Box: 2, Folder: 23
Scope and Contents
Affidavit re: expulsion from Caldwell County
Dates:
1840 January 08
Perry Keyes, 1840 January 08
File — Box: 2, Folder: 24
Scope and Contents
Affidavit detailing beatings in Independence in May 1834 and expulsion from Far West
Dates:
1840 January 08
Lydia B. Whiting English, 1840 January 08
File — Box: 2, Folder: 25
Scope and Contents
Affidavit re: fight on Big Blue and Whitmer Settlement in Jackson County; widow of William Whiting
Dates:
1840 January 08
Nathan Stewart, 1840 January 08
File — Box: 2, Folder: 26
Scope and Contents
Affidavit re: expulsion from Jackson County, November 1833, and pillage in Caldwell County, 1838
Dates:
1840 January 08
Zerah Pulsipher (1788-1872), 1840 January 08
File — Box: 2, Folder: 28
Scope and Contents
Affidavit: expulsion from Daviess County
Dates:
1840 January 08
Horace Burgess (1816-1849), 1840 January 08
File — Box: 2, Folder: 29
Scope and Contents
Affidavit re: plundering in Caldwell and Daviess County
Dates:
1840 January 08
Lemuel Herrick (1792-1861), 1840 January 08
File — Box: 2, Folder: 30
Scope and Contents
Affidavit: mob action in Jackson County, expulsion from Far West
Dates:
1840 January 08
Robert William Bidwell (1794-1851); Betsy Bidwell; Catherine Morris, 1840 January 08
File — Box: 2, Folder: 33
Scope and Contents
Affidavit re: compulsion to deed land in Caldwell County
Dates:
1840 January 08
Tunis Rappleye (1807-1883); Eli Lee, 1816-1881, 1840 January 08
File — Box: 2, Folder: 35
Scope and Contents
Affidavit re: depredations in Jackson and Caldwell
Dates:
1840 January 08
Moses Kiley; George Clinton Wilson (1800-1874); Solomon Hancock (1794-1847); John Loveless (1807-1880), 1840 January 08
File — Box: 2, Folder: 39
Scope and Contents
Affidavit on forced sale of Missouri lands, depredations on Loveless farm
Dates:
1840 January 08