Skip to main content

Legal instruments

 Subject
Subject Source: Library of Congress Genre/Form Terms

Found in 601 Collections and/or Records:

June E. and Maida Russell Moody collection

 Collection — Multiple Containers
Identifier: MSS 8406
Scope and Contents

Contains original documents, letters, and life histories about June and Maida Moody's ancestors and relatives. Most of the documents relate to Ellis Mendenhall Sanders. Also includes a will, notebooks, and other material from other family members, as well as life histories about Milton Moody and Harold Russell written by June Moody and Maida Moody respectively. Dated 1810 to 1985.

Dates: 1810-1985

Charles Moreing land deed

 File — Folder 1: [Barcode: 31197233627477]
Identifier: MSS 8109
Scope and Contents

Contains one large land deed, folded, with six pages. The first page is a diagram of the house under question in the deed, and the other pages are legal documents pertaining to the transfer of the rights to Charles Moreing. Dated 1856-1858.

Dates: 1856-1858

Ned Brown client files and contracts, 1951-1992

 Series — Multiple Containers
Identifier: MSS 6098 Series 1
Scope and Contents

Contains contracts, legal papers, correspondence, client files, and other papers. These materials come from Ned Brown's work as a literary agent and cover his work with play, book, and screenplay writers.

Dates: 1951-1992

New Mexico warranty deeds, 1885-1930

 File — Box 13: Series 6; Series 8; Series 7 [Barcode: 31197230225499], Folder: 2
Identifier: MSS 1963 Series 7 File 1
Scope and Contents

Includes several warranty deeds, some of which are handwritten. Dated 1885 to 1930.

Dates: 1885-1930

Newel Kimball Whitney collection of legal and municipal records, 1838-1846

 Sub-Series
Identifier: Vault MSS 76 Series 1 Sub-Series 6
Scope and Contents

Contains declarations, petitions, and other legal documents pertaining to court and legislative actions in Ohio, Missouri, and Illinois. Materials date from between 1838 and 1846.

Dates: 1838-1846

Newel Kimball Whitney collection on Mormon Church, 1829-1882

 Series
Identifier: Vault MSS 76 Series 1
Scope and Contents

Contains revelations, correspondence, legal records, military documents, and church records created and collected by Whitney between 1829 and 1882. Materials document Whitney's service as bishop in the Church of Jesus Christ of Latter-day Saints, as well as other aspects of the administration, economics, and community life in Mormon communities in Ohio, Missouri, and Illinois.

Dates: 1829-1882
Image of Newel Kimball Whitney power of attorney authorizing Samuel Whitney
Image of Newel Kimball Whitney power of at...

Nicolaus Lando document, 1539

 Item — Folder 6: [Barcode: 31197233291456]
Identifier: Vault MSS 523 Item 2
Image of Nicolaus Lando document
Image of Nicolaus Lando document

Nicolaus Lando document

 Digital Record
Identifier: VMSS523_F6_I2