Skip to main content

Legal instruments

 Subject
Subject Source: Library of Congress Genre/Form Terms

Found in 588 Collections and/or Records:

George Corn Jr. deposition

 Digital Record
Identifier: MSS SC 473
Dates: 1792 March 1

George Teasdale journal

 File — Multiple Containers
Identifier: MSS 3093
Scope and Contents The central item in the collection is the diary of George Teasdale, kept from 1 January 1861 to 26 December 1861. The journal covers the conclusion of his time presiding over the Scottish mission, his journey to Zion, and his arrival in Salt Lake. Also included are a transcription of the George Teasdale diary; a letter dated Lima, Illinois, 19 March 1842, from William Wright to William Laurie in Burlington County, New Jersey, recounting the occurrence of a "most fatle disease" in his...
Dates: 1861

George W. Robinson vs. Carlos Granger notice of discontinuance of suit, approximately 1837

 Item — Folder 5: [Barcode: 31197239282475]
Identifier: MSS SC 1086
Scope and Contents

George W. Robinson vs. Carlos Granger. Notice of discontinuence of suit. Undated. Possible signature of Sidney Rigdon, attorney for the defendant. Photocopy.

Dates: approximately 1837

Geromino Boccaferro consultation

 Digital Record
Identifier: VMSS520_F4_I5

Geromino Boccaferro consultation, 1620s

 Item — Folder 4: [Barcode: 31197233290698]
Identifier: Vault MSS 520 Item 5

Giovanni Battista Martinelli declaration to Ercole Sfondrati, 1599 August 20

 Item — Folder 1: [Barcode: 31197233290474]
Identifier: Vault MSS 516 Item 2
Scope and Contents Instrument of statement, obligation, and promise made by Giovanni Baptista Martinelli to the Duco Monte Marciano or Ercole Sfondrati. Instrument declares the tranfer of Martinelli's administration and income to Ercole Sfrondrati. This includes the villa, land, and commande of Guadalcanal in Spain. Document was made and notarized on August 20, 1599 by Rogaro Martinus in Como, Italy. It was also witnesses and notarized by Jacobus Ruscha and Julius Raymondus from the Venerandi...
Dates: 1599 August 20

Girard Bank documents, 1840

 Item — Box 7: Series 1 [Barcode: 31197232550696], Folder: 5
Identifier: Vault MSS 792 Series 1 Sub-Series 4 Item 2
Scope and Contents

Documents on the case Girard Bank v. Samuel Comly, dated March-April 1840.

Dates: 1840

Girard Bank memorandum of collections, date of production not identified

 Item — Box 7: Series 1 [Barcode: 31197232550696], Folder: 11
Identifier: Vault MSS 792 Series 1 Sub-Series 4 Item 2
Scope and Contents

Memorandum of collections for the Girard Bank, signed by John K. Kane, date of production not identified.

Dates: date of production not identified

Girard Bank papers, 1839-1840

 Item — Box 7: Series 1 [Barcode: 31197232550696], Folder: 6
Identifier: Vault MSS 792 Series 1 Sub-Series 4 Item 1
Scope and Contents

Attached together: Document signed by J.K. Kane, declares a suit between Girard Bank and William Norris over an unpaid promissory note, dated June 1840; Promissory note from William Norris to Girard Bank for $30,000, witnesses R. Patterson and Thomas L. Kane, dated October 10, 1839; Promissory note from William Norris to Girard Bank for $30,000, dated June 13, 1840.

Dates: 1839-1840