Skip to main content

Legal instruments

 Subject
Subject Source: Library of Congress Genre/Form Terms

Found in 601 Collections and/or Records:

Louis C. Midgley personal papers, approximately 1965-2003

 Series — Multiple Containers
Identifier: MSS 2806 Series 1
Scope and Contents

Contains manuscripts, correspondence, and legal materials related anti-Mormon studies by Midgley. Also contains lecure notes taken by Midgley. Materials date from approximately 1965 to 2003.

Dates: approximately 1965-2003

Samuel D. Lucas legal documents

 File — Folder 1: [Barcode: 31197230244243]
Identifier: MSS SC 642
Scope and Contents

Mss. Eleven various legal documents all signed by Samuel D. Lucas.

Dates: 1833-1850

Mahonri Sharp Young writings, date of production not identified

 File — Box 1: Series 1 [Barcode: 31197231193480], Folder: 8
Identifier: MSS 4 Series 1
Dates: date of production not identified

Map of Montana, 1895

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

Map of Montana : printed specially for the Montana history. Chicago : Rand McNally, c 1895. 1 map ; col. ; 36 x 52 cm. Relief.

Dates: 1895

Maps, 1913-1933

 File — Multiple Containers
Identifier: MSS 1963 Series 4 File 15
Scope and Contents

This includes a map of the city of Roswell, New Mexico; a hand-drawn map of the Southern United States; a hand-drawn map of a ranch; a 1915 official copy of the original township plat of No. 11 South Range No. 18 East of Principal, New Mexico; a 1933 map of New Mexico showing proposed subdivision of counties; and an original Township Plat map of Township 11 South Range 180 North, Lincoln, New Mexico, dated 1913. Materials dated 1913 to 1933.

Dates: 1913-1933
Image of Marriage ratification instrument for Maria Marina d'Este and Lorenzo Colonna
Image of Marriage ratification instrument ...

Marriage ratification instrument for Maria Marina d'Este and Lorenzo Colonna, approximately 1759

 Item — Box 1: [Barcode: 31197233290623], Folder: 4
Identifier: Vault MSS 524 Item 10
Dates: approximately 1759

Mary Cheales and Harry Cheales document certifying land ownership transfer to George Sirrine, 1881 January 4

 Item — Box 6: Series 3 [Barcode: 31197239125831], Folder: 14
Identifier: MSS 8593 Series 3 Sub-Series 2 Item 44

Massacre at Fort Phil map, 1868 April

 Item — Oversize 10: Series 9 [Barcode: 31197232509767], Folder: 5
Identifier: MSS 782 Series 9
Scope and Contents

Massacre at Fort Phil. Kearney, D.T. 1 map ; 42 x 49 cm. "Reduced from a sketch furnished by Col. H.B. Carrington, 18th Inf." "Prepared in Engr. Office M.D. Mo. under direction of Col. Merrill, Engrs., April 1868." Blueprint with Wm. Carey Brown marginal comments in red pencil.

Dates: 1868 April