Skip to main content

Politics, Government, and Law

 Subject
Subject Source: Cclabroad

Found in 1673 Collections and/or Records:

J. J. Piggott legal obligation

 File — Folder 1: [Barcode: 31197230318880]
Identifier: MSS SC 2083
Scope and Contents

Handwritten legal obligation by which was to put up a certain amount of money pending an appeal of an unnamed case.

Dates: 1851

Albert Pike letter

 File — Folder 1: [Barcode: 31197230334473]
Identifier: MSS 1072
Scope and Contents

Typewritten copy of a letter, dated September 15, 1847, composed at Little Rock, Arkansas, and addressed to John D. Phoenix of New York City. Pike was serving as captain of volunteers to fight in the war with Mexico. He writes to David Phoenix telling him of the death of John D. Phoenix and describes the area and the condition of the troops.

Dates: 1847

Zebulon Montgomery Pike letter

 Item — Folder 1: [Barcode: 31197233286712]
Identifier: Vault MSS 132
Scope and Contents

Handwritten and signed letter, dated March 13, 1813, and addressed to General M. L. Woolsey in Plattsburgh, New York. The item was written from Sackets Harbor. Pike writes concerning supplies necessary for an invasion.

Dates: 1813

Zebulon Montgomery Pike letter

 Item — Folder 1: [Barcode: 31197233288080]
Identifier: Vault MSS 276
Scope and Contents

Handwritten and signed letter, dated May 26, 1809, and addressed to Jonathan Williams, commanding officer at the United States Military Academy at West Point. Pike writes concerning the activities and accomplishments of his brother, George, at the academy.

Dates: 1809

Zebulon Montgomery Pike letters

 Collection — Folder 1: [Barcode: 31197233293742]
Identifier: Vault MSS 676
Scope and Contents

Two handwritten and signed letters. One of these items is dated June 12, 1798 and is addressed to John Wilkins. It certifies that a Joseph Henry of the quarter master department is entitled to compensation for his services. The second item is dated March 1, 1813 and is addressed to M.L. Wolsey. It is a request for sleighs and provisions needed for Pike's regiment during the War of 1812.

Dates: 1798-1813

Robert Pixton letter

 Item — Folder 1: [Barcode: 31197233286902]
Identifier: Vault MSS 165
Scope and Contents

Handwritten and signed letter, dated November 8, 1876, and addressed to Brigham Young, second president of the Mormon Church. Pixton writes concerning the sale of land near the ZCMI department store for right of way.

Dates: 1875 November 8

Pleasant Grove ledger

 Item — Folder 1: [Barcode: 31197231013530]
Identifier: MSS 7588
Scope and Contents

Ledger kept by the city of Pleasant Grove, documenting land deeds, mortgage deeds, warrantee deeds, quitclaim deeds, affidavits, and other transactions. Entries cover the period from 1898 to 1910.

Dates: 1898-1910

Luke P. Poland letter

 Collection — Folder 1: [Barcode: 31197233235347]
Identifier: MSS 8976
Scope and Contents Handwritten letter from Luke P. Poland to "Major." In this letter, Poland describes different bills he has passed in Congress, including the Poland Act of 1874. This was a bill sponsored by Poland that removed power in the Utah justice system from Mormons and gave it to federal courts and officials, intended to allow for successful prosecutions of Mormon polygamists. This bill was in direct response to the LDS-controlled courts' refusal to enforce the Morrill Anti-Bigamy Act of 1862, which...
Dates: 1874 July 7

Political campaign papers

 Collection — Multiple Containers
Identifier: MSS 6085
Scope and Contents

Political posters, leaflets, and photographs related to campaigns from 1976 to 1982, Wayne Owens especially.

Dates: 1976-1982

Portage County (Ohio) documents, 1826-1910

 Series
Identifier: MSS 4054 Series 2
Scope and Contents note

This series contains quit-claim, warranty, and mortgage deeds, filings, summons, and miscellaneous items.

Dates: Other: 1826-1910