Primary Source Index

Records in Support of the Adoption of the Titles of Nobility Amendment

This page consolidates key documentary records and forensic exhibits relevant to the adoption history of the Titles of Nobility Amendment (often referred to as the “Original 13th Amendment”). Use the search box to filter by date, document type, or keywords (e.g., “1814”, “Dwight”, “Senate”).

Maintained by: StanleyEvans.com / USGE13.com Last updated: [set date]

Document Links

Each entry includes a short description and a direct link to the underlying record.

  • Federal • 1816

    October 20, 1816 – Confirmation of 13-State Ratification

    Federal correspondence reflecting acknowledgment that the amendment had been ratified by thirteen states.

  • Federal • 1814

    January 12, 1814 – Announcement of Adoption

    Announcement document cited as evidence that the amendment was considered adopted at the federal level.

  • Connecticut • Exhibit

    Forged Signature Exhibit – Theodore Dwight

    Exhibit highlighting issues raised regarding the authenticity of Theodore Dwight’s signature in the Connecticut records.

  • Federal • Senate

    Rough Journal – United States Senate

    Image of the U.S. Senate Rough Journal used in analyses concerning wording and later alterations.

  • Connecticut • 1813

    John Cotton Smith Response Letter – April 22, 1813

    Governor John Cotton Smith correspondence relevant to the transmission of Connecticut’s actions regarding TONA.

  • Connecticut • 1813

    John Cotton Smith Cover Letter – June 2, 1813

    Cover letter used to frame and document Connecticut’s transmission of materials to the federal government.

  • Federal • 1817

    Letter to William H. Winder – May 5, 1817

    Federal-era correspondence cited in the documentary chain related to ratification acknowledgment and enforcement context.

  • Federal • 1817

    Charles N. Buck Letter – December 2, 1817

    Documentary record used in the timeline of federal references to the amendment and related administrative actions.

  • Federal • 1818

    Report to the House of Representatives – February 1818

    Report cited as part of the federal documentary record regarding the amendment and/or related classifications.

  • Connecticut • 1813

    Contents of John Cotton Smith Letter – April 22, 1813

    Content summary/exhibit used to compare wording and track the documentary transmission chain.

  • Connecticut • Committee

    Connecticut Committee Report – Comparison

    Side-by-side comparison exhibit addressing inconsistencies in versions of the Connecticut committee report.

  • Connecticut • Committee

    Connecticut Committee Report – Resolution

    Resolution text associated with the committee report and used in the adoption/ratification analysis.

  • Connecticut • Certification

    Connecticut Certification (August 1814) – Asserted Invalid

    Certification record (August 1814) referenced in arguments that the certification is invalid or unreliable.

  • Connecticut • Proof

    1958 Record – Proof Committee Was in Favor of Adoption

    Later record cited to corroborate that the Connecticut committee’s posture was favorable to adoption.

  • Federal • 1815

    Proof TONA Was Being Enforced (1815)

    Evidence page assembling material indicating the amendment was treated as enforceable law in 1815.

  • Federal • Courts

    TONA Recognized by Federal Courts (1816)

    Material asserting recognition of TONA within federal court context, with citations and excerpts.

  • Federal • 1818

    Circular from John Quincy Adams – January 7, 1818

    Circular attributed to John Quincy Adams, used in the federal documentary timeline for the amendment.

  • Connecticut • Exhibit

    Isolated Exhibit – Forged Signature of Theodore Dwight

    Isolated image/exhibit focusing specifically on the questioned Dwight signature.

  • Connecticut • Committee

    Isolated Exhibit – Original Recommendation of Connecticut Committee

    Isolated exhibit showing the committee’s recommendation as maintained in the record set.

  • Connecticut • NARA

    All Three Connecticut Certifications on File at NARA

    Summary page compiling all three Connecticut certifications as maintained in the NARA holdings.

  • Federal • Analysis

    Analysis – Rough Journal of the U.S. Senate

    Analytical page focusing on the Senate Rough Journal, including the “refuse” wording and related forensic observations.

  • Connecticut • Analysis

    Analysis – April 22, 1813 Response Letter (J. C. Smith)

    Analytical page addressing the April 22, 1813 response letter and the record-language issues in dispute.

  • Forensic • PDF

    Forensic Handwriting Expert Analysis – Part 1

    Expert report addressing handwriting/signature authenticity issues referenced in the Connecticut record set.

  • Forensic • PDF

    Forensic Handwriting Expert Analysis – Part 2

    Continuation of the expert report addressing signature/authenticity questions.

  • Federal • 1818

    Letter from Secretary of State – January 22, 1818

    Secretary of State correspondence dated January 22, 1818, used in the federal timeline and classification discussion.

  • Connecticut • House Journal

    Handwritten Journal of the Connecticut House – May 28, 1813 (PDF)

    Handwritten House Journal record used to assess the original legislative entry and related signature/provenance issues.

  • Connecticut • Certification

    Connecticut Certification Entered August 16, 1814 – Held Invalid (Duplicate Link)

    Same record link as the earlier certification entry; retained to match the original list and avoid accidental omission.

Note: Two entries point to the same certification file to preserve completeness relative to the original page. If you prefer, remove the duplicate item or change the second entry to the correct distinct record URL.