Skip to main content

Resolutions (Law)

 Subject
Subject Source: Library of Congress Genre/Form Terms
Scope Note: USE FOR: Declarations (Law) Legislative resolutions

Found in 43 Collections and/or Records:

Hancock County (Ill.) legal instruments

 File — Folder 1: [Barcode: 31197230310895]
Identifier: MSS SC 1272
Scope and Contents

Legal instruments from Hancock County, Illinois. The items are from court cases involving Joseph Smith III.

Dates: Date not identified

Hancock County (Ill.) legal instruments

 File — Folder 1: [Barcode: 31197230310887]
Identifier: MSS SC 1273
Scope and Contents

Legal instruments from Hancock County, Illinois. The items are from a court cases involving Hiram Kimball.

Dates: 1854

Hancock County (Ill.) legal instruments

 File — Folder 1: [Barcode: 31197230310861]
Identifier: MSS SC 1275
Scope and Contents

Legal instruments from Hancock County, Illinois. The items are from a court cases involving Isaac Galland.

Dates: 1829-1838

Hancock County (Ill.) legal instruments

 File — Folder 1: [Barcode: 31197230310853]
Identifier: MSS SC 1276
Scope and Contents

Legal instruments from Hancock County, Illinois. The items are from court cases involving James White.

Dates: 1830-1836

Jo. Antonius Campacius declaration, 1602 May 11

 Item — Box 1: [Barcode: 31197233290623], Folder: 7
Identifier: Vault MSS 524 Item 9

Jo. Antonius Campacius declaration

 Digital Record
Identifier: VMSS524_B1_F7_I9

Jo. Cesare Albertone declaration regarding taxes in Soncino, 1668 April 24

 Item — Box 1: [Barcode: 31197233290623], Folder: 7
Identifier: Vault MSS 524 Item 14

Legal documents

 File — Folder 1: [Barcode: 31197230309954]
Identifier: MSS SC 1225
Scope and Contents

Handwritten legal documents from the Randolph County Court in Illinois. Included are a certificate of publication, a declaration, a deposition, and three affidavits.

Dates: 1815-1839

Louisiana legal documents

 File — Folder 1: [Barcode: 31197230310101]
Identifier: MSS SC 1229
Scope and Contents

Handwritten and printed legal documents from Louisiana. Included are an instrument of protest, a letter of attorney, a curators bond, as well as three declarations.

Dates: 1831-1857