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.