Showing Collections: 1 - 4 of 4
Circuit Court legal documents
File — Multiple Containers
Identifier: MSS 1247
Scope and Contents
Photocopies of handwritten legal documents. The collection includes petitions, contracts, appeals, court orders, and summonses involving members of the Mormon Church.
Dates:
1838-1846
Found in:
L. Tom Perry Special Collections
Robert D. Foster affidavit
File — Folder: 1
Identifier: MSS SC 2228
Scope and Contents
Handwritten affidavit in the case of the City of Nauvoo versus Robert D. Foster, 25 July 1845. Foster was fined $100 for an offense.
Dates:
1844
Found in:
L. Tom Perry Special Collections
Parley P. Pratt affidavit
File — Multiple Containers
Identifier: MSS SC 2227
Scope and Contents
Handwritten affidavit in the suit of Hiram Kimball versus Parley P. Pratt to recover goods sold to Pratt which he, allegedly, was intending to carry West without paying for them.
Dates:
1846
Found in:
L. Tom Perry Special Collections
Joseph Smith affidavit
File — Folder: 1
Identifier: MSS 1021
Scope and Contents
Photocopy of a handwritten and signed statement. Smith stated that he was "elected Sole Trustee" of the Church of Jesus Christ of Latter-day Saints for life. The item was notarized in Nauvoo, Illinois, for Hancock County.
Dates:
1841
Found in:
L. Tom Perry Special Collections
Filtered By
Filter Results
Additional filters:
- Subject
- Civil Procedure and Courts 3
- Politics, Government, and Law 3
- Church Government 1
- Church of Jesus Christ of Latter-Day Saints 1
- Contracts 1
- Hancock County (Ill.) -- History 1
- Latter Day Saint churches -- Presidents -- History 1
- Latter Day Saints -- Illinois -- Hancock County -- History 1
- Summonses 1 + ∧ less
- Names
- Illinois. Circuit Court (Hancock Co.) 2
- Foster, Robert D. 1
- Kimball, Hiram S., 1806-1863 1
- Pratt, Parley P. (Parley Parker), 1807-1857 1
- Smith, Joseph, Jr., 1805-1844 1
∨ more