Skip to main content

Legal instruments

 Subject
Subject Source: Library of Congress Genre/Form Terms

Found in 601 Collections and/or Records:

Hancock County, Illinois Circuit Court subpeona

 File — Folder 1: [Barcode: 31197230244086]
Identifier: MSS SC 626
Scope and Contents

Printed form with mss. entries. Subpeona to Robert Short to appear in the case of Chittenden vs. Eby.

Dates: 1843

Hancock County, Illinois Circuit Court Writ of Certiorari

 File — Folder 1: [Barcode: 31197230237528]
Identifier: MSS SC 712
Scope and Contents

Collection includes an order for the Mayor of Nauvoo to transmit a promissory note to be used in the case of Jabez Durphy vs. Davison Hibard.

Dates: 1842

Hancock County (Ill.) documents, 1838-1844

 Series
Identifier: MSS 4054 Series 1
Scope and Contents note

This series contains affidavits, summons and filings.

Dates: Other: 1838-1844

Hancock County (Ill.) legal documents

 Collection — Folder 1: [Barcode: 31197235221436]
Identifier: MSS 6050
Scope and Contents

Materials include documents relating to legal issues in Hancock County, Illinois. Most of the documents deal with payment of fees for printing, advertising and real estate in various Hancock County newspapers including the Hancock Eagle, Warsaw Signal and Hancock Patriot. Dated 1836-1875.

Dates: 1836-1875

Hancock County (Ill.) legal papers collection

 File — Multiple Containers
Identifier: MSS SC 3234
Scope and Contents

The contents of this collection are mainly autographed, though some are typewritten. They are legal documents documenting cases presented in Hancock County, Illinois between 1830 and 1868

Dates: 1830-1868

Harold I. Hansen papers on Ledges Playhouse, 1962-1966

 Series — Multiple Containers
Identifier: MSS 1701 Series 4
Scope and Contents

Contains financial and legal papers, correspondence, news clippings, programs, royalty information, and theatrical material related to the operation of the theater.

Dates: 1962-1966

John J. Henry certificate of appointment

 File — Oversize-folder 1: [Barcode: 31197233245049]
Identifier: MSS SC 659
Scope and Contents

Oversized printed documents with handwritten notations. Collection includes legal documents, the appointment of Henry as Register of the Land Office at Fair Play, Colorado, 1875, signed by Ulysses S. Grant, and at Leadville, Colorado, 1880, signed by Rutherford B. Hayes.

Dates: 1875-1880

Henry Taylor document, 1833 March 14

 Item — Box 7: Series 1 [Barcode: 31197232550696], Folder: 3
Identifier: Vault MSS 792 Series 1 Sub-Series 4 Item 7
Scope and Contents

Document from Henry Taylor, Fredericksburg, to John K. Kane, “Pay to William J. Roberts” $4575, 1 p., written on both sides, dated March 14, 1833; also printed slip to John K. Kane, $4575 due at the Farmers and Mechanics Bank, 1833.

Dates: 1833 March 14

Chauncy S. Higbee precipe

 File — Folder 1: [Barcode: 31197230244045]
Identifier: MSS SC 622
Scope and Contents

Holograph. The collection includes a legal document, a precipe, asking for the issuance of an order of an execution in the case of Ethan Kimball vs. David Greenleaf.

Dates: 1844

Historical Landmarks of the Oregon Trail, 1930

 Item — Oversize 10: Series 9 [Barcode: 31197232509767], Folder: 2
Identifier: MSS 782 Series 9
Scope and Contents

Historical Landmarks of the Oregon Trail : with other routes of travel prior to 1865 / Oregon Trail Memorial Association. New York : The Association, 1930. 1 map ; 44 x 56 cm. Covered Wagon Centennial by Proclamation of President Herbert Hoover, April 10 to Dec. 29 1930. "Sketch map by W.H. Jackson, research secretary."

Dates: 1930