Skip to main content

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

Instrument of transfer of Genivolta

 Digital Record
Identifier: VMSS524_B1_F2_I6

Instrument of transfer of Genivolta, 1611 March 31

 Item — Box 1: [Barcode: 31197233290623], Folder: 2
Identifier: Vault MSS 524 Item 6

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

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
Image of J. H. Sherman declaration on behalf of William Schwartz, et al., against Alpheus Cultler and Reynolds Cahoon
Image of J. H. Sherman declaration on beha...

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
Image of J. H. Sherman declaration on behalf of William Schwartz, et al., against George Miller and Newel Kimball Whitney
Image of J. H. Sherman declaration on beha...