Legal instruments
Subject
Subject Source: Library of Congress Genre/Form Terms
Found in 601 Collections and/or Records:
Instrument of surrender signed by Edmond H. Leavey, 1945 September 3
Item — Oversize 154: Series 2; Series 5; Series 6 [Barcode: 31197239146126], Folder: 3
Identifier: MSS 2350 Series 6
Dates:
1945 September 3
Instrument of transfer of Genivolta
Digital Record
Identifier: VMSS524_B1_F2_I6
Found in:
L. Tom Perry Special Collections
Instrument of transfer of Genivolta, 1611 March 31
Item — Box 1: [Barcode: 31197233290623], Folder: 2
Identifier: Vault MSS 524 Item 6
Dates:
1611 March 31
Insurance and attorney records for Lackawaxen, Pennsylvania , 1945-1949
File — Box 24: Series 4 [Barcode: 31197235219240], Folder: 4
Identifier: MSS 6081 Series 4 Sub-Series 1
Scope and Contents
Contains insurance quotes, and notices of insurance cancellation at Lackawaxen, Pennsylvania property. Correspondence between Lina Elise Grey and Karl A. Wagner (District Attorney of Pike County, Pennsylvania), and between Lina Elise Grey and the James family dating from 1945 to 1949.
Dates:
1945-1949
International Photo Engravers Union of North America tribute to Winfield S. Young, 1948 July 21
Item — Box 1: Series 1 [Barcode: 31197231193480], Folder: 10
Identifier: MSS 4 Series 1
Dates:
1948 July 21
Isaac Otis promissory note, 1835 October 30
Item — Box 7: Series 1 [Barcode: 31197232550696], Folder: 4
Identifier: Vault MSS 792 Series 1 Sub-Series 4 Item 1
Scope and Contents
Promissory note from Isaac Otis to L. Nevins for $2000, dated October 30, 1835.
Dates:
1835 October 30
J. B. Fields vs. Lily Klasner and Wm. Cravens, 1944 July 12
File — Box 13: Series 6; Series 8; Series 7 [Barcode: 31197230225499], Folder: 16
Identifier: MSS 1963 Series 7 File 11
Scope and Contents
Disclaimer and entry of appearance form in the case of J. B. Fields vs. Lillie Klasner and William Cravens. Dated July 12, 1944.
Dates:
1944 July 12
J. H. Sherman declaration on behalf of William Schwartz, et al., against Alpheus Cultler and Reynolds Cahoon
Digital Record
Identifier: VMSS76_S1_SS6_B5_F44_I9
Found in:
L. Tom Perry Special Collections
J. H. Sherman declaration on behalf of William Schwartz, et al., against Alpheus Cultler and Reynolds Cahoon, 1845 June 17
Item — Box 5: Series 1 [Barcode: 31197233283982], Folder: 44
Identifier: Vault MSS 76 Series 1 Sub-Series 6 Item 9
Scope and Contents note
Declaration by Sherman, attorney, (copy) for and in behalf of the plaintiffs, Schwartz, et al., against Cutler and Cahoon, regarding land in Hancock County, Illinois. Dated June 17, 1845.
Dates:
Other: 1845 June 17
J. H. Sherman declaration on behalf of William Schwartz, et al., against George Miller and Newel Kimball Whitney
Digital Record
Identifier: VMSS76_S1_SS6_B5_F45_I1
Found in:
L. Tom Perry Special Collections