Skip to main content

Civil Procedure and Courts

 Subject
Subject Source: Cclanarrow

Found in 372 Collections and/or Records:

George Corn Jr. deposition

 File — Folder 1: [Barcode: 31197230241553]
Identifier: MSS SC 473
Scope and Contents

Handwritten legal document written in Lexington, Kentucky which was taken in evidence in the case of Robert Daniel et al. vs. Stephen Trigg's Estate before the Kentucky Supreme Court. Concerns Daniel's activities in relation to property of the estate which included slaves and horses.

Dates: 1792 March 1

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

Oliver Cowdery docket book

 File — Folder 1: [Barcode: 31197227637037]
Identifier: MSS 4029
Abstract

The account docket book of Oliver Cowdery from Kirtland, Ohio, 1837.

Dates: 1837

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

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

Daviess County (Mo.) court order

 File — Folder 1: [Barcode: 31197230308352]
Identifier: MSS SC 1046
Scope and Contents

Photocopy of a change of venue order. "Caleb Baldwin, Lyman Wight, Joseph Smith Jr. and others" were charged with arson. The judge ordered them transferred to Boone County where he thought they could receive a fair trial.

Dates: 1839

Daviess County legal documents

 Collection — Multiple Containers
Identifier: MSS 846
Scope and Contents

Photocopies of handwritten court proceedings of cases tried in Daviess County and Boone County, Missouri. The trials relate to Joseph Smith (1805-1844), the first president of the Church of Jesus Christ of Latter-day Saints, and others being tried for treason; the trial of Parley P. Pratt (1807-1857), an apostle of the Church, for murder; testimony against Caleb Baldwin; and testimony against King Follet on charges of robbery. Dated 1839.

Dates: 1839

John Davis testimony and affidavit

 File — Folder 1: [Barcode: 31197230309889]
Identifier: MSS SC 1206
Scope and Contents Printed testimony from Massechusetts. This item is dated Nov. 4, 1841 and is signed by Governor Davis and Secretary Bigalow. It testifies that George Phillips is a Justice of the Peace for the County of Suffolk. On the inside of this item, and connected to it by the Seal of the Commonwealth, is an affidavit signed by Harrison Gray and George Phillips and intended for the St. Louis, Mo. Court. This document states that the plaintiffs in a court case have given all credit and payments that...
Dates: 1841