Skip to main content Skip to search results

Showing Collections: 1 - 10 of 273

An act authorizing the foreman of grand juries to administer oath

 File — Multiple Containers
Identifier: MSS SC 2029
Scope and Contents

Handwritten legislative act passed by the Utah Legislature on 28 Feb. 1852. The item was signed by Brigham Young (1801-1877), "Governor of Utah;" Willard Richards (1804-1854), "President of Council;" and William W. Phelps (1792-1872), "Speaker of the House of Rep." The act states that the "foreman" of grand juries is "authorized to issue process and compel the attendance of witnesses to give evidence" and "may administer oaths or affirmations to the witnesses thus in attendance."

Dates: 1852

An act in relation marshalls and attorneys

 Collection — Folder: 1
Identifier: Vault MSS 415
Scope and Contents

Handwritten legislative act passed by the Utah legislature on 3 March 1852. The item was signed by Brigham Young (1801-1877), "Governor" ; Willard Richards (1804-1854), "President of the Council" ; and William W. Phelps (1792-1872), "speaker of the House of Rep." The act outlines the duties of the attorney general of Utah and marshals and deputy marshals.

Dates: 1852 March 3

An act in relation to the judiciary

 Collection — Folder: 1
Identifier: Vault MSS 733
Scope and Contents

Handwritten legislative act passed by the Utah legislature on 4 Feb. 1852. The item was signed by Brigham Young, Willard Richards, and William W. Phelps. The act defines the function and responsibilites of courts and judges in the Utah Territory.

Dates: 1852 February 4

Arza Adams affidavit

 File — Folder: 1
Identifier: MSS SC 971
Scope and Contents

Holograph document and statement of damages amounting to $775 sustained in the war with Chief Walker and his Utes due to Indian activities in Utah County, Utah in 1853.

Dates: 1855

Margarete Adler certificates

 File — Folder: 1
Identifier: MSS SC 916
Scope and Contents

Two certificates. One is a 1939 commendation for her participation in a competition to produce "iron and metal." The other certifies that she is a citizen of Germany living in Würzburg and was issued in 1944. This document was for "internal use" and was probably used for identification purposes.

Dates: 1939-1944

Agreement to settle debt

 Collection — Multiple Containers
Identifier: MSS SC 259
Scope and Contents

Signed agreement (plus photocopy) for a settlement out of court between Leonard Martin and A. Perry, S. Poniers and A. Smith in Walworth County, Wisconsin.

Dates: 1848

Alderman's Court trial records

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

Handwritten trial records in the Alderman's court of Provo, Utah. A total of 85 court cases are summarized in the record. Albert Jones presided in most of these proceedings.

Dates: 1869-1881

America Inns of Court Foundation records

 Collection — Multiple Containers
Identifier: MSS 9602
Scope and Contents

Collection includes American Inns of Court records, including correspondence, newsletters, photographs, project records, and oral history transcripts and audio recordings with instrumental figures, including Chief Justice Burger, Justice O'Connor, and Rex E. Lee. Also contains papers documenting the development of The American Inns of Court. Materials dated 1967-1997.

Dates: 1967-1997

Marie-Thérèse Charlotte Anoulême autobiography

 File — Folder: 1
Identifier: MSS SC 177
Scope and Contents

Handwritten copy of an autobiography in French. Anouleme writes about the imprisonment of her family during the French Revolution, the execution of her father and mother, the trial preceding the sentencing of her mother, and her life in prison.

Dates: 1795

Charles Ambrose Foster appeal

 Collection — Folder: 1
Identifier: Vault MSS 434
Scope and Contents

Handwritten appeal dated 16 Oct. 1844 and filed on 21 Oct. 1844. Foster, a publisher of the Nauvoo Expositor, appeals a conviction for breach of ordinances in Nauvoo, Illinois.

Dates: 1844 October 16

Filtered By

  • Subject: Civil Procedure and Courts X

Filter Results

Additional filters:

Repository
L. Tom Perry Special Collections 272
L. Tom Perry Special Collections. University Archives 1
 
Subject
Letters 60
Legal instruments 47
Affidavits 28
Hancock County (Ill.) -- History 22
Summonses 22
∨ more
Nauvoo (Ill.) -- History 18
Bonds 17
Laws 16
Certificates 15
Law -- Illinois -- History 13
Clippings (Books, newspapers, etc.) 11
Church of Jesus Christ of Latter-Day Saints 10
Deeds 10
Diaries 10
Depositions 9
Resolutions (Law) 8
Indentures 7
Law -- Utah -- History 7
Polygamy -- Religious aspects -- Church of Jesus Christ of Latter-day Saints -- History 7
Illinois -- History -- 1778-1865 6
Invoices 6
Missouri -- History 6
Photocopies 6
Promissory notes 6
Receipts (Acknowledgments) 6
Religion 6
Social Life and Customs 6
Writs 6
Correspondence 5
Judicial records 5
Latter Day Saint churches -- Presidents -- History 5
Latter Day Saints -- Illinois -- Nauvoo -- History 5
Material Types 5
Missions and Missionaries 5
Notes 5
Polygamy -- Religious aspects -- Church of Jesus Christ of Latter-day Saints 5
Salt Lake City (Utah) -- History 5
Testimonies 5
Utah -- Politics and government 5
Civil Rights 4
Courts -- Utah -- History 4
Home and Family 4
Indians of North America 4
Judgments 4
Latter Day Saints -- Illinois -- Hancock County -- History 4
Law -- Illinois -- Hancock County -- History 4
Photographs 4
Polygamy -- Utah 4
Prisons -- Utah -- History 4
Provo (Utah) -- History 4
Saint Louis (Mo.) -- History 4
Subpoena 4
Territorial Government 4
Transcripts 4
Utah -- History -- 19th century 4
Autobiographies 3
Bills 3
Business, Industry, Labor, and Commerce 3
Church Government 3
Explorers -- United States -- Biography 3
Hancock County (Ill.) 3
Indictments 3
Judges -- Utah -- History 3
Latter Day Saint churches -- Missouri -- History -- 19th century 3
Latter Day Saints -- Utah -- History 3
Law -- Missouri -- History -- Sources 3
Law -- Ohio -- History -- Sources 3
Lawyers -- Utah 3
Legal documents -- Illinois -- Hancock County 3
Mountain Meadows Massacre, Utah, 1857 3
Polygamy -- Utah -- History 3
Presidents -- United States -- Correspondence 3
Prisons -- Utah 3
Public Works 3
Records and briefs 3
Reports 3
Resolutions, Legislative 3
Speeches, addresses, etc., American 3
United States -- Politics and government 3
Utah -- History 3
Account books 2
Actions and defenses 2
Adams County (Ill.) -- History 2
Agriculture and Natural Resources 2
Articles 2
Autograph albums 2
Autographs 2
Biographies 2
Case studies 2
City and Town Life 2
Colleges and Universities 2
Contracts 2
Courts -- California -- History -- Sources 2
Courts -- Illinois -- Hancock County -- History 2
Courts -- Missouri -- History -- Sources 2
Courts -- Ohio -- Lake County -- History -- Sources 2
Courts -- Utah -- Provo -- History 2
Daviess County (Mo.) -- History 2
+ ∧ less
 
Language
English 264
Latin 4
Multiple languages 3
Spanish; Castilian 3
French 2
∨ more  
Names
Illinois. Circuit Court (Hancock Co.) 16
Smith, Joseph, Jr., 1805-1844 15
Church of Jesus Christ of Latter-day Saints 13
Hancock County (Ill.) 12
Young, Brigham, 1801-1877 11
∨ more
Babbitt, Almon W. (Almon Whiting), 1813-1856 8
Utah. Legislature 6
Cowdery, Oliver 5
Pratt, Parley P. (Parley Parker), 1807-1857 5
Foster, Robert D. 4
Illinois 4
Phelps, William Wines, 1792-1872 4
Richards, Willard, 1804-1854 4
Utah 4
Utah. District Court (3rd District) 4
Backenstos, Jacob B. (Jacob Benjamin), 1811-1857 3
Baldwin, Caleb, 1791-1849 3
Church of Jesus Christ (Strangites) 3
Reynolds, George, 1842-1909 3
Smith, Emma Hale 3
Smith, William 3
Strang, James Jesse, 1813-1856 3
Taylor, John, 1808-1887 3
Utah. Courts (Salt Lake County) 3
Wells, Daniel H. (Daniel Hanmer), 1814-1891 3
Wight, Lyman 3
Bennett, John Cook, 1804-1867 2
Brigham Young University 2
Callister, Marion Jones, 1921- 2
Chouteau, Auguste, 1786-1838 2
Chouteau, Pierre, 1758-1849 2
Clark, J. Reuben, Jr., 1871-1961 2
Cowdery, Warren A., 1788-1851 2
Cushing, Caleb 2
Daviess County (Mo.). Court 2
Davis, Amos, Jr., 1811-1877 2
Faria, Larry (1945- ) 2
Galland, Isaac, 1791-1858 2
Gates, Jacob, 1811-1892 2
Harrison, Benjamin, 1833-1901 2
Hickman, William Adams, 1815-1883 2
Hooper, W. H. (William Henry), 1813-1882 2
J. Reuben Clark Law School 2
Jones, Albert, 1839-1925 2
Jones, Cyrus 2
Kimball, Hiram S., 1806-1863 2
Lincoln, Abraham, 1809-1865 2
Lucas, Samuel D., 1799-1868 2
Missouri 2
Ohio. Court of Common Pleas (Lake County) 2
Rigdon, Sidney, 1793-1876 2
Robison, Lewis 2
Shaver, Leonidas 2
Sinclair, Charles E., 1828-1887 2
Smith, Hyrum, 1800-1844 2
Smith, John E. 2
Smith, Joseph, III, 1832-1914 2
Smith, William, 1811-1893 2
Sutherland, George, 1862-1942 2
United States. Congress. Senate 2
United States. Indian Claims Commission 2
Utah. Courts 2
Utah. Supreme Court 2
Wetmore, David 2
Wilkinson, Cragun & Barker 2
Williams, Frederick G. (Frederick Granger), 1787-1842 2
Abbott, George, active 1842-1858 1
Adams, Arza, 1804-1889 1
Adler, Margarete 1
Aker, Martha 1
Albright, William R. 1
American Inns of Court Foundation 1
André, John, 1751-1780 1
Angell, Truman O. (Truman Osborn), 1810-1887 1
Angoulême, Marie-Thérèse Charlotte, duchesse d', 1778-1851 1
Appleby, William I. (William Ivins), 1811-1870 1
Arave, Arvon 1
Arbaugh, George B. (George Bartholomew), 1905- 1
Archer, John W. 1
Armstrong, John, 1848-1940 1
Arnold, Benedict, 1741-1801 1
Arthur, Chester Alan, 1829-1886 1
Ashley, William Henry, 1778-1838 1
Babbitt, Loren, 1806-1883 1
Baker, Martin, -1836 1
Baxter, John R. (John Robb), 1851-1930 1
Bebe, Jabez A. 1
Becker, Janet, 1936- 1
Bedell, Edward A. 1
Bennett, Alden J. (Alden Joseph) 1
Bennett, Lyman H. (Lyman Hakes) 1
Bennett, Wallace F. (Wallace Foster), 1898-1993 1
Bent, Lemuel 1
Bernhard, John T. 1
Bidamon, Lewis C. (Lewis Crum), -1891 1
Bissell, Benjamin 1
Black, Joseph Smith, 1836-1910 1
Blaine, James Gillespie, 1830-1893 1
Bolton, Curtis E. (Curtis Edwin), 1810-1890 1
Boone County (Mo.). Court 1
+ ∧ less