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 101 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
Bearsdley case court papers and notes, 1972-1975
File — Box 133: Series 5, Folder: 4
Identifier: MSS 2129 Series 5
Dates:
1972-1975
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
Dates:
1873 December 24
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
Dates:
1873 December 25
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
Dates:
1880 August 17
Correspondence and deposition, 1974-1976
File — Box 24: Series 2, Folder: 7
Identifier: MSS 2129 Series 2 Sub-Series 1
Correspondence, notes, bills, and legal documents, 1970-1971
File — Box 129: Series 5, Folder: 9
Identifier: MSS 2129 Series 5
Dates:
1970-1971
County of Baker court notice
Digital Record
Identifier: MSS6721_S3_I134_B11_F1
Dates:
1916 September 18
Found in:
L. Tom Perry Special Collections
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