Skip to main content Skip to search results

Showing Collections: 91 - 100 of 107

Will of Charles Christopher Springer

 Collection — Folder: 1
Identifier: MSS SC 1509
Scope and Contents

Contains a photocopied transcription from "American Families: Genealogical and Heraldic," 49 E 34- G.S., page 209, titled, "Will of Christopher Springer." The biographical account discusses the Springer family in Europe and North America, stating that the actions of the Orphans Court as stated in the will are dated June 9, 1669, three weeks after Christopher's death. Originally published by the American Historical Society in the 1920s.

Dates: 1920s

James Stewart papers

 Collection — Multiple Containers
Identifier: MSS 2157
Abstract

This collection contains personal, historical, biographical, career and legal files of James Maitland "Jimmy" Stewart, actor, including video and audio tapes.

Dates: 1906-1997

Hosea Stout interpleader

 File — Folder: 1
Identifier: MSS SC 340
Scope and Contents

Signed legal document from the Salt Lake County Probate Court, Utah Territory in re Edwin D. Woolley et al vs. Brigham Young et al in which Stout asked Woolley, June Heoracks' executor, to transfer Lot 3, Block 72, Plat A, Salt Lake Survey to Young's possession.

Dates: 1869

Lawrence H. Suid papers

 Collection — Box: 1
Identifier: MSS 6814
Abstract

Lawrence Suid's professional papers, including correspondence, oral histories with film industry members, and court documents, 1978-1986.

Dates: 1978-1986

Court summons for Walter Dewitt

 File — Folder: 1
Identifier: MSS SC 476
Scope and Contents

Printed court summons (with ms. entries) in the case of Alexander Collier vs. Dewitt.

Dates: 1787

Summons of Asa Megan

 File — Folder: 1
Identifier: MSS SC 640
Scope and Contents

Printed legal document with ms. entries summoning Asa Megan to appear in answer to a complaint filed by William Smith, former Church of Jesus Christ of Latter-day Saints Apostle.

Dates: 1845

Priscilla Lewis Swenson journals and family papers

 File — Multiple Containers
Identifier: MSS 6844
Abstract

The Priscilla Lewis Swenson journal describes Priscilla's observations on her travels between Utah and Missouri to visit her son Lewis on a mission.There are also 2 other journals of Priscilla Merriman Lewis, and the legal documents of her daughter, Priscilla Leone Swenson Pace. All items in this collection are photocopies of the originals.

Dates: 1882-1920

John Taylor legal papers

 File — Folder: 1
Identifier: MSS SC 634
Scope and Contents

Mss. The collection includes legal documents concerning cases involving John Taylor which include writs of attachment, a declaration, an affidavit, a precipe, and an exemplification of record which originated in Lake County, Ohio and was transferred to the Hancock County, Illinois Circuit Court.

Dates: 1844-1846

United States Smelting, Refining, and Mining Company records

 Collection — Multiple Containers
Identifier: MSS 3075
Scope and Contents

Collection includes corporate records, correspondence, reports, graphs and charts, meeting minutes, financial records, legal documentation, and photographs.

Dates: approximately 1901-1971

Urie family papers

 Collection — Folder: 1
Identifier: MSS 3171
Scope and Contents Collection includes fourteen letters written primarily by or to John Urie, Priscilla Klingensmith Urie, or other Urie family members, mostly about everyday family matters and Urie genealogy. (Other writers and recipients of letters include John Urie's parents, George Urie and Agnes Maine Urie; his brother George Urie; a cousin, Herschell Main; and a James Cronelius Cattle and Dan H. Simmons, among others.) One of the letters, written by John Urie to his brother George is a lengthy (16 p.)...
Dates: 1878-1921

Filtered By

  • Subject: Legal instruments X

Filter Results

Additional filters:

Subject
Legal instruments 106
Politics, Government, and Law 61
Civil Procedure and Courts 47
Letters 35
Church of Jesus Christ of Latter-Day Saints 13
∨ more
Hancock County (Ill.) -- History 12
Diaries 11
Photographs 11
Clippings (Books, newspapers, etc.) 10
Material Types 8
Social Life and Customs 8
Agriculture and Natural Resources 7
Business, Industry, Labor, and Commerce 6
Financial records 6
Nauvoo (Ill.) -- History 6
Church Government 5
Correspondence 5
Religion 5
Deeds 4
Family histories 4
Genealogies 4
Immigration and American Expansion 4
Maps 4
Photocopies 4
Reports 4
Affidavits 3
Agriculture 3
Biographies 3
Certificates 3
City and Town Life 3
Economics and Banking 3
Home and Family 3
Military 3
Mines and Mineral Resources 3
Summonses 3
Account books 2
Articles 2
Blueprints 2
Business records 2
City Planning 2
Courts -- Illinois -- Hancock County -- History 2
Depositions 2
Latter Day Saint churches 2
Latter Day Saints -- Illinois -- Nauvoo -- History 2
Latter Day Saints -- Utah -- History 2
Legal documents -- Illinois 2
Lincoln County (W. Va.) -- History 2
Manuscripts 2
Mines and mineral resources -- Utah 2
Minutes (Records) 2
Missions and Missionaries 2
Newspapers 2
Overland Journeys to the Western United States 2
Patents 2
Pioneers 2
Postcards 2
Public Finance 2
Public Works 2
Receipts (Acknowledgments) 2
Scrapbooks 2
Utah 2
Utah -- History 2
World War, 1939-1945 2
Actions and defenses -- New York (State) -- New York 1
Actors -- United States 1
Adams County (Ill.) -- History 1
Administration of estates -- Poland -- History 1
Agendas 1
Agreements 1
Agriculture -- Maryland 1
Agriculture -- Utah 1
Aiello Calabro (Italy) 1
Air pilots -- United States -- Diaries 1
Annual reports 1
Anti-communist movements -- Poland -- Gdańsk -- History 1
Arizona 1
Artifacts 1
Arts, Humanities, and Social Sciences 1
Audio-visual materials 1
Autographs 1
Bankruptcy -- Illinois -- Hancock County -- History 1
Bankruptcy -- Ohio -- Portage County -- History 1
Biology -- Study and teaching -- Utah -- Provo 1
Bonds 1
Books 1
Boy Scouts 1
Brochures 1
Budget deficits -- United States -- History -- Sources 1
Business 1
Business enterprises -- Utah -- History 1
Business insurance -- Law and legislation -- United States 1
Businessmen -- Utah -- Salt Lake City -- History 1
Canals -- Utah -- Salem -- History 1
Cedar City (Utah) -- History 1
Charters and articles of incorporation 1
Church officers -- Church of Jesus Christ of Latter-day Saints -- Correspondence 1
Church records and registers 1
City planning -- Utah 1
Civil Rights 1
Clubs and Societies 1
+ ∧ less
 
Language
English 101
Latin 4
Multiple languages 4
Spanish; Castilian 3
Italian 2
∨ more  
Names
Church of Jesus Christ of Latter-day Saints 11
Illinois. Circuit Court (Hancock Co.) 10
Sfondrati (Family : Italy) 4
Smith, Joseph, Jr., 1805-1844 4
Sfondrati family 3
∨ more
Taylor, John, 1808-1887 3
Babbitt, Almon W. (Almon Whiting), 1813-1856 2
Backenstos, Jacob B. (Jacob Benjamin), 1811-1857 2
Chouteau, Auguste, 1786-1838 2
Cowdery, Oliver 2
Grant, Heber J. (Heber Jeddy), 1856-1945 2
Hancock County (Ill.) 2
Maeser, Karl G. 2
Rosenstock, Fred A., 1895- 2
Smith, Emma Hale 2
Smith, William, 1811-1893 2
United States. Indian Claims Commission 2
Virginia. County Court (Lincoln County) 2
Wilkinson, Cragun & Barker 2
Young, Brigham, 1801-1877 2
Abbott, George, active 1842-1858 1
Aker, Martha 1
Alder, John T. 1
Angoulême, Henri, 1551-1586 1
Ashworth, Brent, 1949- 1
Baxter, John R. (John Robb), 1851-1930 1
Bidamon, Lewis C. (Lewis Crum), -1891 1
Bingham, Calvin 1
Black, Wilford Rex 1
Boutwell, J. M. (John Mason), 1874- 1
Bradshaw family 1
Bradshaw, Marge (1935-) 1
Bradshaw, William S. (William Seely), 1937- 1
Brayman, Mason, 1813-1895 1
Brigham Young Academy 1
Brimhall, George H. (George Henry), 1853-1932 1
Brink, William B. 1
Brockbank, Isaac Elmer, 1882-1954 1
Brown, E. C. 1
Brown, John 1
Brown, Owen 1
Buckius, Valentine 1
Bullion Beck & Champion Mining Company 1
Bunker, Jeffery N. 1
Burdick, Edwin R., -1879 1
Butler, Richard Marsh, 1919-1984 1
Cabet, Etienne, 1788-1856 1
Callister, Marion Jones, 1921- 1
Card, Charles Ora, 1839-1906 1
Card, Zina Presendia Young Williams, 1850-1931 1
Catholic Church 1
Cattle, James Cornelius 1
Central Overland California and Pike's Peak Express Company 1
Cerro de Pasco Corporation 1
Chittenden, A. A. 1
Chouteau, Pierre, 1758-1849 1
Church of Jesus Christ (Strangites) 1
Cibo family 1
Clawson, Leah Frances 1
Collier, Alexander 1
Colton, Hugh W. (Hugh Wilkens), 1901-1990 1
Connor, P. E. (Patrick Edward), 1820-1891 1
Corn, George, Jr. 1
Cowdery, Lyman 1
Cragun, James, 1814-1887 1
Crisp, James W. (James Walter), 1851-1904 1
Crowder, E. H. (Enoch Herbert), 1859-1932 1
Culmer, Henry L. A. 1
Cutler, Arthur B. (Arthur Barnes), 1891-1968 1
Daly, Marlene Yeates, 1958- 1
Dana, Charles R. 1
Daniel, Robert 1
Dewitt, Walter 1
Dixon, John S. 1
Dodge, Mitchell A., 1904-1998 1
Durphy, Jabez 1
Eby, Benjamin 1
Ellison, Robert Spurrier 1
Eureka Miners Union 1
Evans, Lois R., 1921-2001 1
Faria, Larry (1945- ) 1
Farnsworth, Raymond B. (Raymond Bartlett), 1915-1987 1
Farrell, Sarah Ann 1
Farris family 1
Ferris, Warren Angus, 1810-1873 1
Foster, Robert D. 1
Foundation for Ancient Research and Mormon Studies 1
Fundamentalist Church of Jesus Christ of Latter Day Saints 1
Gates, Evert L. 1
Geological Survey (U.S.) 1
Gilmore, James 1
Glover, William 1
Grant, Ulysses S. (Ulysses Simpson), 1822-1885 1
Great Britain. Court of Common Pleas 1
Greene, John P. (John Portineus), 1793-1844 1
Greenleaf, David 1
Grow, Leonard H. 1
Gálvez, Matías de, 1717-1784 1
Hamilton, Artois, 1795-1873 1
Hathaway, William S. 1
+ ∧ less