Legal instruments
Subject
Subject Source: Library of Congress Genre/Form Terms
Found in 601 Collections and/or Records:
Salem Irrigation and Canal Company incorporation bonds, oaths of office, and agreements, 1892-1957
File — Box 1: Series 1; Series 2 [Barcode: 31197232475159], Folder: 9
Identifier: MSS 1494 Series 2
Dates:
Other: 1892-1957
Salem Irrigation and Canal Company legal documents, 1878-1957
Series
Identifier: MSS 1494 Series 2
Scope and Contents note
Series contains the articles of incorporation, deeds, court and legal documents having to do with organization and policies of the Salem Irrigation and Canal Company in Salem, Utah between 1878 and 1957.
Dates:
Other: 1878-1957
Salem Irrigation and Canal Company records
Collection — Multiple Containers
Identifier: MSS 1494
Abstract
Collection contains a variety of documents including business records, financial, and legal documents detailing the activities of the Salem Irrigation and Canal Company in Salem, Utah from 1866 to 1979.
Dates:
1866-1979
Found in:
L. Tom Perry Special Collections
Samuel Comly protest of non-payment of promissory note, 1841
Item — Box 7: Series 1 [Barcode: 31197232550696], Folder: 10
Identifier: Vault MSS 792 Series 1 Sub-Series 4 Item 2
Scope and Contents
Protest of non-payment of promissory note of Samuel Comly to Henry Toland for $700, made by William D. Lewis, dated April 19, 1841; original note attached, dated February 15, 1841.
Dates:
1841
Sandgren, Clyde D.
File — Box 117: Series 3 [Barcode: 31197233267258], Folder: 5
Identifier: UA 1085 Series 3 Sub-Series 5
Dates:
Record Keeping: 1975-1976
Scorup-Somerville Cattle Company land records, 1951-1968
Sub-Series — Box 91: Series 5 [Barcode: 31197233648713], Folder: 4-9
Identifier: MSS 5883 Series 5 Sub-Series 8
Scope and Contents
Contains legal documents and correspondence regarding land owned by the Scorup-Somerville Cattle Company. Materials dates from 1951 to 1968.
Dates:
1951-1968
Senate resolution commemorating 20th anniversary of fall of Berlin Wall, 2009 November 2
Item — Box 57: Series 2 [Barcode: 31197239239772], Folder: 9
Identifier: MSS 2220 Series 2 Sub-Series 3 Sub-Series 1
Severino Ciceri document, 1620s
Item — Folder 4: [Barcode: 31197233290698]
Identifier: Vault MSS 520 Item 2
Dates:
1620s
Severino Ciceri document, 1620s
Item — Folder 5: [Barcode: 31197233290706]
Identifier: Vault MSS 520 Item 3
Dates:
1620s
Severino Ciceri document
Digital Record
Identifier: VMSS520_F4_I2
Found in:
L. Tom Perry Special Collections