Records and briefs
Found in 60 Collections and/or Records:
Court order for Elijah Baker and Sepharad Baker, 1824 August 5
Court pleadings and income tax tables, between 1904 and 1954
Contains court pleadings of the King, Burton, and Russell firm, and income tax tables by Samuel Russell, Jr. Materials undated, but approximately early 1900s.
Court trial account, 1909 December 3
Davis, Clyde memos, 1969
Dean Hughes legal papers, 1996-2003, bulk: bulk 1999-2003
Contains court records, legal documents, correspondence with attorneys, and research concerning a World War II veteran's court case against Dean Hughes and Deseret Book Company. Material dates from 1996-2003.
Rhoda R. Dougall papers
Contains materials related to a court case between Rhoda R. Dougall, representing her deceased husband, Hugh M. Dougall, Jr., and the G.S. Wood Mercantile Company. Dougall was represented in this case by Arthur V. Watkins. Materials include correspondence with him and the attorneys for Wood's company, abstracts of the case, court proceedings papers, and other documents. Dated 1937-1940.
Federal aid correspondence, memos, book, and brochures, 1955-1958
First Presidency correspondence, memos, booklet, and news clippings, 1968
George Reynolds sentence, 1879 October 15
Contains a handwritten copy of a legal sentence from December 21, 1875, dated October 15, 1879. According to the document, Judge Alexander White found George Reynolds guilty, sentenced him to two years of hard labor, and ordered him to pay a fine of $500. The unnamed crime was Reynolds' plural marriage.