Skip to main content

Politics, Government, and Law

 Subject
Subject Source: Cclabroad

Found in 1673 Collections and/or Records:

Circuit court summons

 Item — Folder 1: [Barcode: 31197233647392]
Identifier: MSS 8405
Scope and Contents

Original court summons issued by the State of Illinois, Hancock County to Joseph Smith Jr. and John P. Greene to appear at the Hancock County Circuit Court before May 1844 in order to address the complaint of Orsemus F. Bostwick for trespass to damage in the amount of two hundred dollars. The summons was signed by J. B. Backenstos, clerk of the circuit court. Dated March 4, 1844.

Dates: 1844 March 4

Civil War miscellany

 File — Folder 1: [Barcode: 31197230307347]
Identifier: MSS SC 907
Scope and Contents

Miscellaneous items relating to the end of the Civil War and to the Confederate States. Included are General Meade's "General Orders no. 15" of 16 April 1865 announcing the death of President Lincoln and three newspapers ("The Richmond times" 4 May 1865 and "Detroit Tribune" of 15 and 17 April 1865) presenting information on the end of the war and Lincoln's assasination. The Confederate materials are bond notes and a financial record from the treasurer's office.

Dates: 1864-1865

Jacques Clamorgan legal papers

 File — Folder 1: [Barcode: 31197230309996]
Identifier: MSS SC 1221
Scope and Contents

Eight handwritten and signed legal documents. Included are complaints, judgments, summonses, bonds, declarations, and financial notes from various court cases in which Clamorgan was involved. Most of these cases involved disputes over land ownership and payments of money.

Dates: 1809-1823

Delwin Morgan Clawson correspondence

 Collection — Multiple Containers
Identifier: MSS 1834
Scope and Contents

Correspondence. The materials relate to legislation on numerous topics pending before the House of Representatives in the United States congress.

Dates: 1972

Henry Clay letter to Thomas Ewing

 Item — Folder 1: [Barcode: 31197233292223]
Identifier: Vault MSS 550
Scope and Contents

Handwritten and signed letter written on July 19, 1849 and sent to Thomas Ewing. The item is a recommendation for David Todd for a position in government. Clay speaks highly of David and of the Todd family.

Dates: 1849 July 19

Charles C. Clayton papers

 Collection — Multiple Containers
Identifier: MSS 1906
Scope and Contents

Newspaper clippings, correspondence, poetry, book draft, books with handwritten notes, photographs, and pamphlets. The materials relate to personal matters and to his careers as a journalist and author including his interest on international relations with China.

Dates: 1924-1971

William Clayton certificate

 File — Folder 1: [Barcode: 31197230334218]
Identifier: MSS 1127
Scope and Contents

Handwritten certificate recording a cattle brand dated March 23, 1878. The item allows Swen Hogen to use the brand SV.

Dates: 1878 March 23

William Clayton receipt

 File — Folder 1: [Barcode: 31197230310358]
Identifier: MSS SC 1254
Scope and Contents

Handwritten receipt for a deed, an extract of a registry, a legal case, and a certificate of appointment from Elizabeth Jones to William Clayton, 1868.

Dates: 1868

Clippings on Orrin Hatch and Frances H. Merrill, 1983

 Series — Box 2: Series 2 [Barcode: 31197230353739]
Identifier: MSS 7085 Series 2
Scope and Contents

Contains newspaper clippings of Orrin Hatch and Frances H. Merrill. There is also ephemera, which includes programs, invitations, letters, license plates, drivers licenses, and election button pins.

Dates: Other: 1983

Merling Dennis Clyde tribute to pioneers and Utah

 File — Folder 1: [Barcode: 31197230339050]
Identifier: MSS 2400
Scope and Contents

Photocopy of a microfilm copy of two typewritten poems. Clyde writes a tribute to Utah pioneers and to the state flag of Utah.

Dates: 1935