Skip to main content

Legal instruments

 Subject
Subject Source: Library of Congress Genre/Form Terms

Found in 601 Collections and/or Records:

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...

J. H. Sherman declaration on behalf of William Schwartz, et al., against George Miller and Newel Kimball Whitney, 1845 June 24

 Item — Box 5: Series 1 [Barcode: 31197233283982], Folder: 45
Identifier: Vault MSS 76 Series 1 Sub-Series 6 Item 1
Scope and Contents note

Declaration by Sherman, attorney, (copy) for and in behalf of the plaintiffs, Schwartz, et al., against Miller and Whitney, regarding land in Hancock County, Illinois. Dated June 24, 1845.

Dates: Other: 1845 June 24

J. H. Sherman declaration on behalf of William Schwartz, et al., against George Miller and Newel Kimball Whitney, 1845 June 24

 Item — Box 5: Series 1 [Barcode: 31197233283982], Folder: 45
Identifier: Vault MSS 76 Series 1 Sub-Series 6 Item 2
Scope and Contents note

Declaration by Sherman, attorney, (copy) for and in behalf of the plaintiffs, Schwartz, et al., against Miller and Whitney, regarding land in Hancock County, Illinois. Dated June 24, 1845.

Dates: Other: 1845 June 24
Image of J. H. Sherman declaration on behalf of William Schwartz, et al., against Joseph Dodd
Image of J. H. Sherman declaration on beha...

J. H. Sherman declaration on behalf of William Schwartz, et al., against Joseph Dodd, 1845 June 9

 Item — Box 5: Series 1 [Barcode: 31197233283982], Folder: 44
Identifier: Vault MSS 76 Series 1 Sub-Series 6 Item 8
Scope and Contents note

Declaration by Sherman, attorney, (copy) for and in behalf of the plaintiffs, Schwartz, et al., against Dodd, regarding land in Hancock County, Illinois. Dated June 9, 1845.

Dates: Other: 1845 June 9
Image of J. H. Sherman declaration on behalf of William Schwartz, et al., against Joseph Smith, Jr.
Image of J. H. Sherman declaration on beha...

J. H. Sherman declaration on behalf of William Schwartz, et al., against Joseph Smith, Jr., 1843 October 14

 Item — Box 5: Series 1 [Barcode: 31197233283982], Folder: 44
Identifier: Vault MSS 76 Series 1 Sub-Series 6 Item 3
Scope and Contents note

Declaration by Sherman, attorney, (copy) for and in behalf of the plaintiffs, Schwartz, et al., against Smith, regarding land in Hancock County, Illinois. Dated October 14, 1843.

Dates: Other: 1843 October 14

J. M. Boutwell family papers, approximately 1845-1971

 Series — Multiple Containers
Identifier: MSS 1647 Series 3
Scope and Contents

Contains papers relating to the family of J. M. Boutwell. Includes divorce matters (witnesses and questions, depositions, correspondence, complaints, statements of marital conduct, proceedings, alimony and court documentation), correspondence, other legal matters, and business affairs. ca. 1845-1971

Dates: approximately 1845-1971

J. M. Boutwell financial papers, approximately 1885-1969

 Series — Multiple Containers
Identifier: MSS 1647 Series 2
Scope and Contents

Contains financial papers and materials of both J. M. Boutwell himself as well as his family and mining companies he consulted with. Includes checkbooks and stubs, stock notes, stock dividend records, bank statements, bills and receipts, other stock information, and taxes. Some small amout of financial materials are mixed in with other series, but these are those that seem to have been organized and kept separate. ca. 1885-1969

Dates: approximately 1885-1969

J. M. Boutwell personal and academic papers, approximately 1827-1972

 Series — Multiple Containers
Identifier: MSS 1647 Series 5
Scope and Contents Contains the personal papers of J. M. Boutwell, including academic and university materials. Includes business, professional, and family correspondence, general life, employment applications, stock information, trusteeship documents, educational material (personal notes), miscellaneous publications, including industrial studies and pamphlets, Harvard material, John Wesley Powell's original geology notes, two letters from William Cullen Bryant, club/society information, educational...
Dates: approximately 1827-1972