Skip to main content

Records and briefs

 Subject
Subject Source: Library of Congress Genre/Form Terms
Scope Note: Documents representing the arguments of one or more parties and other documents submitted to, or generated by, a court in a particular case. [USE FOR Court records]

Found in 60 Collections and/or Records:

AAPICU

 File — Box 120: Series 4 [Barcode: 31197233267282], Folder: 2
Identifier: UA 1085 Series 4 Sub-Series 5
Scope and Contents

Contains correspondence, memos, membership lists, bylaws, news items, minutes, and financial statements concerning the American Association of Presidents of Independent Colleges and Universities. Also includes National Collegiate Athletic Association vs. David Mathews and President Oaks’ statement for American Association of Presidents of Independent Colleges and Universities Bulletin.

Dates: 1975-1976

AAPICU correspondence and court proceedings, 1972

 File — Box 594: Series 15 [Barcode: 31197239262600], Folder: 7
Identifier: UA 1086 Series 15 Sub-Series 5 File 2

Complaint against Isaac Duffers and Brigham Duffers by John Steele, 1873 December 24

 Item — Box 2: Series 3; Series 4; Series 5; Series 6 [Barcode: 31197231564276], Folder: 13
Identifier: Vault MSS 528 Series 6 Item 4

Complaint against Isaac Duffers and Brigham Duffers by John Steele, 1873 December 25

 Item — Box 2: Series 3; Series 4; Series 5; Series 6 [Barcode: 31197231564276], Folder: 13
Identifier: Vault MSS 528 Series 6 Item 5

Complaint of John Steele against Byran Roberts, 1880 August 17

 Item — Box 2: Series 3; Series 4; Series 5; Series 6 [Barcode: 31197231564276], Folder: 13
Identifier: Vault MSS 528 Series 6 Item 8

Congressional Record featuring Senator William H. King, between 1917 and 1941

 File — Box 13: Series 15 [Barcode: 31197233277695], Folder: 5
Identifier: MSS 1511 Series 15 File 7
Scope and Contents

Contains a Congressional Record that includes speeches made by Senator Wm. H. King and subjects that he dealt with as a senator. Materials undated, but from some time between 1917 and 1941 when King was in office.

Dates: between 1917 and 1941

County of Baker court notice, 1916 September 18

 Item — Box 11: Series 3 [Barcode: 31197235217855], Folder: 1
Identifier: MSS 6721 Series 3 Item 134
Scope and Contents

Court notice. It is interesting that Jesse and Sanford Heilner are the executors of the Clara Heilner estate. Clara's property is being evaluated subject to the payment of taxes. Dated September 18, 1916.

Dates: 1916 September 18

County of Baker court notice

 Digital Record
Identifier: MSS6721_S3_I134_B11_F1
Dates: 1916 September 18

Court of State of Oregon document, 1883 April 15

 Item — Box 7: Series 2 [Barcode: 31197235217848], Folder: 5
Identifier: MSS 6721 Series 2 Item 177
Scope and Contents

Document. Circuit court of State of Oregon, County Baker, S. A. Heilner plaintiff against Ed Pascott, defendant. Judgment against Ed. Pascott for sum of $1080, damages with interst rate of 10 percent until paid. Dated April 15, 1883.

Dates: 1883 April 15

Court of State of Oregon document

 Digital Record
Identifier: MSS6721_S2_I177_B7_F5
Dates: 1883 April 15