Legal briefs
Subject
Subject Source: Library of Congress Subject Headings
Found in 70 Collections and/or Records:
Lauramac Productions federal and state partnership return of income, 1955-1957
File — Box 71: Series 4, Folder: 5
Identifier: MSS 2129 Series 4
Dates:
1955-1957
Laurel Productions federal and state income tax returns and correspondence, 1955-1957
File — Box 72: Series 4, Folder: 1
Identifier: MSS 2129 Series 4
Dates:
1955-1957
Laurel Productions tax returns and Laurmac Productions, 1954
File — Box 70: Series 4, Folder: 6
Identifier: MSS 2129 Series 4
Laurmac federal and state tax returns, 1959-1960
File — Box 77: Series 4, Folder: 8
Identifier: MSS 2129 Series 4
Dates:
1959-1960
Rex E. Lee papers
Collection
Identifier: MSS 2017
Scope and Contents
Contains letters, briefs, clippings, photographs, awards, and other material documenting the life and career of Rex E. Lee. Includes materials from his work with the Jennings, Strouss, & Salmon law firm, the establishment of Brigham Young University's J. Reuben Clark School of Law, Lee's service as assistant United States Attorney General, his service as United States Solicitor General, and his tenure as president of Brigham Young University. Materials date from between 1910 and 1996.
Dates:
1910-1996
Legal materials
File — Box 7: [Barcode: 31197233294625], Folder: 6
Identifier: Vault MSS 790
Dates:
1857-1904
McLendon, Murchison instant protein research, Loftin correspondence, and tearsheets, 1962-1966
File — Box 82: Series 4, Folder: 2
Identifier: MSS 2129 Series 4
Dates:
1962-1966
MEC tax returns , 1970-1971
File — Box 129: Series 5, Folder: 17
Identifier: MSS 2129 Series 5
Dates:
1970-1971
Ojai Valley Investment Company federal and state partnership tax returns, 1964
File — Box 113: Series 5, Folder: 6
Identifier: MSS 2129 Series 5
Oscar Cummins lawsuit--file copy information sheets, 1942-1948
File — Box 91: Series 5, Folder: 12
Identifier: MSS 2129 Series 5
Dates:
1942-1948