Skip to main content

Politics, Government, and Law

 Subject
Subject Source: Cclabroad

Found in 1641 Collections and/or Records:

Oliver Cowdery legal documents

 File — Folder 1: [Barcode: 31197230239011]
Identifier: MSS SC 355
Scope and Contents

Two signed documents, one a stipulation in an estate settlement and the other a petition for divorce, from Walworth County, Wisconsin. Cowdery acted as attorney in both cases.

Dates: 1847

Oliver Cowdery notarized affidavit

 File — Folder 1: [Barcode: 31197230308246]
Identifier: MSS SC 1035
Scope and Contents

Notarized affidavit affirming that an add had been run in the newspaper the "Walworth County Democrat" advertising land sales. The document was signed by O. Cowdery "Notary Public."

Dates: 1848

Oliver Cowdrey stipulation in estate settlement

 File — Folder 1: [Barcode: 31197230237197]
Identifier: MSS SC 258
Scope and Contents

Signed legal document for a case in Walsworth, Wisconsin District Court in which Cowdery was the attorney.

Dates: 1847

Wlliam H. Cowell journal

 File — Folder 1: [Barcode: 31197230315308]
Identifier: MSS SC 1802
Scope and Contents

Typewritten copies of a diary. The volume talks about Cowell's experiences in the US Army with the Ohio Volunteers including confrontations with Native Americans.

Dates: 1862-1864

John Cradlebaugh letter

 Item — Folder 1: [Barcode: 31197233294229]
Identifier: Vault MSS 688
Scope and Contents

Handwritten and signed letter of resignation dated February 12, 1861. The item was written in Carson City, Nevada. Cradlebaugh states that he will no longer serve as a judge in the territory of Utah.

Dates: 1861 February 12

J. L. Crawford papers

 Collection — Multiple Containers
Identifier: MSS 7733
Scope and Contents

Collection contains materials documenting the experience of J. L. Crawford while he served as a member of the U.S. Army during World War II. It tells of his travels form Fort Douglas to the European war front and his experience touring Europe with the Thunderbird division. Collection also contains materials telling the story of the irrigation ditches leading into Zion National Park and the problems they created within the ecosystems of the park.

Dates: approximately 1925-2000

J. L. Crawford slides of World War II

 Collection — Box 1: [Barcode: 31197239251470]
Identifier: MSS 9209
Scope and Contents Contains 205 photographic slides, three letters, and small token collection relating to the life and military service of J.L. Crawford. Slides document J.L. Crawford's service in the U.S. Army while deployed in Europe and the 157 Infantry Division's liberation of the Dachau concentration camp. Slides also include propaganda slides from Adolf Hitler's regime. Letters are written to J.L. Crawford from fellow World War II veterans and include personal correspondence. Token collection contains...
Dates: 1920-1945

Peter Crawley papers

 Collection
Identifier: MSS 9108
Scope and Contents

Contains one letter and two signed photographs from 1974 to 1975. All were signed by United States Congressman from Utah Wayne Owens. The first photograph is Congressman Wayne Owens in the Judiciary Committee Watergate hearing room, and the second photograph is Congressman Wayne Owens with his election team. Materaials dated 1974-1975.

Dates: approximately 1974-1975

George Crook letters

 File — Folder 1: [Barcode: 31197230323286]
Identifier: MSS SC 2396
Scope and Contents

Handwritten and signed letters. Two are dated 25 Sept. 1876 and the other is dated 1 Oct. 1876. All three were written at Ft. Laramie, Wyoming and addressed to Wesley Merritt, commander of the 5th Calvary. Crook orders the discharge of some scouts, advises that "California Joe" be made the Merritt's guide, and tells him how to attack Red Cloud's Dakota Indians.

Dates: 1876

E. H. Crowder letters

 File — Folder 1: [Barcode: 31197230238625]
Identifier: MSS SC 349
Scope and Contents

Typescripts (carbon copies) of legal and other correspondence written by Crowder in his capacity of Major and Judge Advocate.

Dates: 1897