Skip to main content

Civil Procedure and Courts

 Subject
Subject Source: Cclanarrow

Found in 11 Collections and/or Records:

An act authorizing the foreman of grand juries to administer oath

 File — Multiple Containers
Identifier: MSS SC 2029
Scope and Contents

Handwritten legislative act passed by the Utah Legislature on 28 Feb. 1852. The item was signed by Brigham Young (1801-1877), "Governor of Utah;" Willard Richards (1804-1854), "President of Council;" and William W. Phelps (1792-1872), "Speaker of the House of Rep." The act states that the "foreman" of grand juries is "authorized to issue process and compel the attendance of witnesses to give evidence" and "may administer oaths or affirmations to the witnesses thus in attendance."

Dates: 1852

An act in relation marshalls and attorneys

 Collection — Folder 1: [Barcode: 31197233289740]
Identifier: Vault MSS 415
Scope and Contents

Handwritten legislative act passed by the Utah legislature on 3 March 1852. The item was signed by Brigham Young (1801-1877), "Governor" ; Willard Richards (1804-1854), "President of the Council" ; and William W. Phelps (1792-1872), "speaker of the House of Rep." The act outlines the duties of the attorney general of Utah and marshals and deputy marshals.

Dates: 1852 March 3

An act in relation to the judiciary

 Collection — Folder 1: [Barcode: 31197233292934]
Identifier: Vault MSS 733
Scope and Contents

Handwritten legislative act passed by the Utah legislature on 4 Feb. 1852. The item was signed by Brigham Young, Willard Richards, and William W. Phelps. The act defines the function and responsibilites of courts and judges in the Utah Territory.

Dates: 1852 February 4

Utah District Court bond for Brigham Young's will

 File — Folder 1: [Barcode: 31197230307412]
Identifier: MSS SC 951
Scope and Contents

This document was regarding the case of Emeline A. Young vs. George Q. Cannon, Albert Carrington, and Brigham Young Jr. (1836-1903) regarding the last will of Brigham Young (1801-1877). The document bound Brigham Young Jr. to appear in court or pay $5000 penalty. He was chared in contempt for disobeying an order to deliver property to the proper receiver. The item is dated 12 July 1879.

Dates: 1879

Geauga County (Ohio) court record

 File — Folder 1: [Barcode: 31197230317981]
Identifier: MSS SC 1930
Scope and Contents

One handwritten court record. The item is a copy made in 1860 by William N. Keeny, clerk of Geauga County, of the original court record dated 1839. The Halsted Haines Co. sued Joseph Smith (1805-1844), Hyrum Smith, Olivery Cowdery, Sidney Rigdon, Brigham Young, and other Mormon Church leaders for redress in connection with questionable business practices. Since the defendants failed to appear when summoned, the plaintiffs were awarded $2337.35 plus expenses.

Dates: 1839

Collins Rowe Hakes letter

 File — Folder 1: [Barcode: 31197230336254]
Identifier: MSS 466
Scope and Contents Typewritten letter addressed "to whom it may concern: and especially my own family." The item was written in Mesa, Arizona, and dated 24 April 1916. It was copied by S. C. Richardson on 1 June 1931. Hakes heard of the Mountain Meadows Massacre of 1857 before he moved to Parowan, Utah, in 1858. He writes with the intention of showing that Brigham Young, second president of the Church of Jesus Christ of Latter-day Saints, had nothing to do with the massacre. He quotes Young as saying to...
Dates: 1916

W. W. Phelps, Willard Richards, and Brigham Young legal act

 Collection — Folder 1: [Barcode: 31197233292736]
Identifier: Vault MSS 711
Scope and Contents

Handwritten legislative act from Utah dated March 1, 1852. The item is signed by W. W. Phelps, Willard Richards, and Brigham Young. The act declares it to be unlawful to "use with disrespect the name of the deity," use unnecessary cruelty upon animals, and to be intoxicated in public. The item also declares that the breaking of these laws is to be punishable by a monetary fine or by a period of hard labor.

Dates: 1852 March 1

Legal answer

 Collection — Folder 1: [Barcode: 31197233292744]
Identifier: Vault MSS 709
Scope and Contents

Handwritten legal answer filed on Sept. 4, 1871. The answer is part of a law suit with Sarah Ann Cooke as plaintiff and Brigham Young as defendant. The document is signed by Young and involves monetary debts.

Dates: 1871

Brigham Young and Orson Pratt legal answer to John C. McIntosh

 Collection — Folder 1: [Barcode: 31197233292710]
Identifier: Vault MSS 714
Scope and Contents

Handwritten legal answer. This item is an answer by Brigham Young and Orson Pratt to a complaint by John C. McIntosh. The document is signed by Orson Pratt but not by Brigham Young.

Dates: 1873

Petition of residents of Utah

 Collection — Folder 1: [Barcode: 31197233286704]
Identifier: Vault MSS 134
Scope and Contents

Handwritten and signed petition, dated 30 Sept. 1853, and addressed to Franklin Pierce, president of the United States. The item requests that Leonidas Shaver be retained as justice of the Supreme Court of the Utah Territory. The petition is signed by 27 Utahns including Jedediah M. Grant and Brigham Young, second president of the Mormon Church.

Dates: 1853 September 20