Skip to main content

Legal instruments

 Subject
Subject Source: Library of Congress Genre/Form Terms

Found in 601 Collections and/or Records:

Ellen E. Casey vs. The United States and the Mescalero Apache tribe of Indians, 1898

 File — Box 13: Series 6; Series 8; Series 7 [Barcode: 31197230225499], Folder: 3
Identifier: MSS 1963 Series 7 File 2
Scope and Contents

Copy of case file of Ellen E. Casey of Robert Casey, Deceased vs. The United States and the Mescalero Apache tribe of Indians. Dated 1898.

Dates: 1898

Robert Spurrier Ellison papers

 Collection
Identifier: MSS 782
Scope and Contents

Materials include correspondence, genealogical notes, diaries, business records, drafts of writings, speeches, and collected research and reference materials including manuscripts, letters, legal documents, maps, photographs, and newspaper clippings. The materials pertain primarily to the history and settlement of the American West, the American Indian Wars and American Indian culture, and the preservation of western historical landmarks. Dated 1833 to 1951.

Dates: 1833-1951

Endo family legal records, 1942-1944

 File — Box 1: Series 1; Series 2 [Barcode: 31197239265975], Folder: 1
Identifier: MSS 9438 Series 1
Image of Ercole Sfondrati instrument of sale to Paolo Padre
Image of Ercole Sfondrati instrument of sa...

Ercole Sfondrati instrument of sale to Paolo Padre

 Digital Record
Identifier: VMSS524_B1_F7_I8

Ercole Sfondrati instrument of sale to Paolo Padre, 1604 July 7

 Item — Box 1: [Barcode: 31197233290623], Folder: 7
Identifier: Vault MSS 524 Item 8
Image of Ercole Sfondrati statement regarding payment for Giovanni Angelo Sambuca
Image of Ercole Sfondrati statement regard...

Ercole Sfondrati statement regarding payment for Giovanni Angelo Sambuca, 1618 November 5

 Item — Folder 1: [Barcode: 31197233290474]
Identifier: Vault MSS 516 Item 5
Scope and Contents The legal document is an instrument of confession or payment made for the man Ercole Sfondrati the Duke of Monte Marciano and Conte of the Riveria. The document outlines the payment of Giovanni Angelo Sambuca in a settlement for the Conte in the Riveria. The payment made was 300 scudi, which was the traditional payment for the holding command of Guadalcanal in Spain. The document was notarized by Rogar da Luigi Vacani of Como on November 5, 1618, but the document was intended for...
Dates: 1618 November 5

Lois R. Evans legal documents

 Collection — Folder 1: [Barcode: 31197230353812]
Identifier: MSS 7448
Abstract

The Lois R. Evans legal documents consist of four different legal documents between Salt Lake and Utah County. The documents in the collection, though gathered by Lois R. Evans, pertain to Margaret C. Adams, Samuel Ensign, and Parley P. Pratt.

Dates: 1867-1905

F. Dean Bradley and Ethel Bradley papers, 1901-1942

 Series — Multiple Containers
Identifier: MSS 9056 Series 4
Content Description

Collection contains newspaper clippings, official documents, correspondence and patents pertaining to F. Dean Bradley's mining operations in Nevada. Also included are a marriage certificate, correspondence, newspaper clippings pertaining to the life of F. Dean Bradley and his wife Ethel Bradley. Includes the unpublished short stories of Native Americans in Nevada written by F. Dean Bradley. Materials dated 1910-1942.

Dates: 1901-1942