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:

Court order for Elijah Baker and Sepharad Baker, 1824 August 5

 File — Box 1: [Barcode: 31197227612899], Folder: 14
Identifier: MSS 3280

Court pleadings and income tax tables, between 1904 and 1954

 File — Box 21: Series 17 [Barcode: 31197233277778], Folder: 3
Identifier: MSS 1511 Series 17 File 13
Scope and Contents

Contains court pleadings of the King, Burton, and Russell firm, and income tax tables by Samuel Russell, Jr. Materials undated, but approximately early 1900s.

Dates: between 1904 and 1954

Court trial account, 1909 December 3

 Item — Box 4: [Barcode: 31197232550217], Folder: 7
Identifier: MSS 325
Dates: 1909 December 3

Davis, Clyde memos, 1969

 File — Box 497: Series 12 [Barcode: 31197239261636], Folder: 4
Identifier: UA 1086 Series 12 Sub-Series 2 File 137

Dean Hughes legal papers, 1996-2003, bulk: bulk 1999-2003

 Series — Multiple Containers
Identifier: MSS 1981 Series 2
Scope and Contents

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.

Dates: 1996-2003; Majority of material found within 1999-2003

Rhoda R. Dougall papers

 Collection — Multiple Containers
Identifier: MSS 7975
Scope and Contents

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.

Dates: 1937-1940

George Reynolds sentence, 1879 October 15

 File — Folder 18: Series 2 [Barcode: 31197231025252]
Identifier: Vault MSS 10 Series 2
Scope and Contents

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.

Dates: 1879 October 15

Hancock County legal instruments

 File — Folder 1: [Barcode: 31197239120188]
Identifier: MSS SC 1283
Scope and Contents This collection contains various handwritten legal instruments, such as lawsuits and affidavits, related to court cases involving early members of the Church of Jesus Christ of Latter-Day Saints in Hancock County, Illinois. These include: Amos Davis vs. Joseph Smith, Orson Spencer, and John P. Green, May 1844; State of Illinois & Hancock County vs. John Dedman /John Dedman vs. Levi Williams, 1833-1835; State of Illinois & Hancock County vs. John Elliott, 1843-1844; Reuben...
Dates: 1831-1844