Skip to main content Skip to search results

Showing Collections: 41 - 50 of 107

Matias de Galvez proclamation

 File — Folder: 1
Identifier: MSS SC 1379
Scope and Contents

Printed and signed proclamation giving instructions to use sealed paper for legal instruments. On the verso is a handwritten direction to enact the proclamation dated 1784 and signed by Alcalde Sierra.

Dates: 1783

George Teasdale journal

 File — Multiple Containers
Identifier: MSS 3093
Scope and Contents The central item in the collection is the diary of George Teasdale, kept from 1 January 1861 to 26 December 1861. The journal covers the conclusion of his time presiding over the Scottish mission, his journey to Zion, and his arrival in Salt Lake. Also included are a transcription of the George Teasdale diary; a letter dated Lima, Illinois, 19 March 1842, from William Wright to William Laurie in Burlington County, New Jersey, recounting the occurrence of a "most fatle disease" in his...
Dates: 1861

Robert J. Smith guardianship bond

 File — Folder: 1
Identifier: MSS SC 454
Scope and Contents

Printed legal document with ms. entries of Powhattan County, Virginia which appoints Smith guardian of the Jacob Michaux children. 10,000 Pounds was to be forfeited if Smith failed.

Dates: 1777

Artois Hamilton legal papers

 File — Folder: 1
Identifier: MSS SC 639
Scope and Contents

Mss. collection consists of legal documents concerning Artois Hamilton, including 2 promissory notes, a bond, a forcible detainer, and an affidavit.

Dates: 1842-1858

Hancock County (Ill.) and Portage County (Ohio) legal documents

 Collection — Multiple Containers
Identifier: MSS 4054
Abstract

Hancock and Portage County legal documents, 1826-1910, contains two archival series: (1) Hancock County documents, 1838-1844, and (2) Portage County documents, 1826-1910. The documents include affidavits, deeds, summons, and filings.

Dates: 1826-1910

Hancock County (Ill.) Circuit Court case documents

 Collection — Multiple Containers
Identifier: MSS 2951
Scope and Contents

Documents in the collection relate to criminal and civil court cases which took place in Hancock County, Illinois between 1830 and 1846. They include several debt and trespassing cases, as well as a few for rape, murder, and larceny cases. Documents include affidavits, subpoenas, verdicts, bonds, bills, writs, agreements, and others. There are approximately 100 cases and about 1200 items.

Dates: 1830-1846

Hancock County, Illinois Circuit Court ejectments

 File — Folder: 1
Identifier: MSS SC 632
Scope and Contents

Mss. Includes two requests for ejectment of individuals from land in the cases of Daniel H. Wells vs. Lodowick Ferre and Daniel H. Wells vs. William M. Powers. Wells also requests $500 in damages from each defendant.

Dates: 1843

Hancock County, Illinois Circuit Court subpeona

 File — Folder: 1
Identifier: MSS SC 626
Scope and Contents

Printed form with mss. entries. Subpeona to Robert Short to appear in the case of Chittenden vs. Eby.

Dates: 1843

Hancock County, Illinois Circuit Court Writ of Certiorari

 File — Folder: 1
Identifier: MSS SC 712
Scope and Contents

Collection includes an order for the Mayor of Nauvoo to transmit a promissory note to be used in the case of Jabez Durphy vs. Davison Hibard.

Dates: 1842

Hancock County (Ill.) legal documents

 Collection — Folder: 1
Identifier: MSS 6050
Scope and Contents

Materials include documents relating to legal issues in Hancock County, Illinois. Most of the documents deal with payment of fees for printing, advertising and real estate in various Hancock County newspapers including the Hancock Eagle, Warsaw Signal and Hancock Patriot. Dated 1836-1875.

Dates: 1836-1875

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