Skip to main content Skip to search results

Showing Collections: 51 - 60 of 107

Hancock County (Ill.) legal papers collection

 File — Multiple Containers
Identifier: MSS SC 3234
Scope and Contents

The contents of this collection are mainly autographed, though some are typewritten. They are legal documents documenting cases presented in Hancock County, Illinois between 1830 and 1868

Dates: 1830-1868

John J. Henry certificate of appointment

 File — oversize-folder: 1
Identifier: MSS SC 659
Scope and Contents

Oversized printed documents with handwritten notations. Collection includes legal documents, the appointment of Henry as Register of the Land Office at Fair Play, Colorado, 1875, signed by Ulysses S. Grant, and at Leadville, Colorado, 1880, signed by Rutherford B. Hayes.

Dates: 1875-1880

Chauncy S. Higbee precipe

 File — Folder: 1
Identifier: MSS SC 622
Scope and Contents

Holograph. The collection includes a legal document, a precipe, asking for the issuance of an order of an execution in the case of Ethan Kimball vs. David Greenleaf.

Dates: 1844

Illinois legal documents

 Collection — Multiple Containers
Identifier: MSS SC 1227
Scope and Contents

Records include legal and clerical documents specific to the state of Illinois. Includes petitions, promissory notes, poll books, court documents, building specifications, and land documents from various counties. Materials date from 1791 to 1855.

Dates: 1791-1855

Jauncy and Miller v. Jacob B. Backenstos transcript

 File — Folder: 1
Identifier: MSS SC 633
Scope and Contents

Ms. contains the transcript of the case of Jauncy and Miller vs. Jacob B. Backenstos which was heard in the Hancock County, Illinois Circuit Court, Dec. 24, 1845.

Dates: 1845

Duane E. Jeffery collection

 Collection — Multiple Containers
Identifier: MSS 8432
Scope and Contents Materials consist of items collected by Duane E. Jeffery. Includes original and photocopied correspondence between A.W. Babbit and the high council of The Church of Jesus Christ of Latter-day Saints about Babbitt's church membership and conduct (1851), a photocopy of an excerpt of a manuscript titled Book of Sundays by J.P. Greene (1837), and a legal divorce document for Leah Frances Clawson (1848). There are also postcards that depict scenes from The Book of Mormon and other Church history...
Dates: 1837-1968

Johnson family journals and correspondence

 Collection — Box: 1
Identifier: MSS 3095
Abstract

Contains letters to James Francis Johnson from his father, Benjamin Franklin Johnson, and the journals of Benjamin Franklin Johnson. The collection has some legal documents pertaining to the death of James Francis Johnson.

Dates: 1885-1914

Phillip Knight collection of Knight Investment Company records

 Collection — Multiple Containers
Identifier: MSS 3772
Scope and Contents

Collection includes a variety of business records of the Knight Investment Company, including: articles of incorporation, state certificates, patents, abstracts, deeds, receipts, bonds, wills, certificates, affidavits, company reports, surveys, letters, oaths, shipment orders, pool agreements, proxy agreements, letters of administration, leases, blueprints, tax forms, and other legal documents. Items document the business of the company between 1883 and 1964.

Dates: approximately 1883-1964

Knights of Malta legal claim

 Collection — Multiple Containers
Identifier: MSS SC 352
Scope and Contents

Handwritten legal claim for payment of debts against the estate of Henry d' Angouleme, illegitimate son of Henry II of France and Miss Flemming, lady of honor of Mary Stuart.

Dates: 1590

Nora Nettie Labrum family papers

 Collection — Multiple Containers
Identifier: MSS 3732
Abstract

The Nora Nettie Labrum family papers include letters and financial information regarding the Labrum family and dates from 1889-1943.

Dates: 1889-1943

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