Skip to main content

Civil Procedure and Courts

 Subject
Subject Source: Cclanarrow

Found in 372 Collections and/or Records:

Illinois Circuit Court (Northern District) records

 File — Folder 1: [Barcode: 31197230235415]
Identifier: MSS SC 174
Scope and Contents

Phtocopies of handwritten court records. The materials are pages 1 and 486 to 697 from volume 4 of a much larger record on court proceedings. The entries regard the case of the "United States of America vs. Joseph Smith, et al." The manuscript deals with the estate of Joseph Smith, first president of the Mormon Church. The originals are located at the Federal Records Center, Chicago, Illinois.

Dates: 1850

Illinois court summonses

 File — Folder 1: [Barcode: 31197230310010]
Identifier: MSS SC 1219
Scope and Contents

Five handwritten printed and signed summons from the county courts of Illinois. Three of these items are from Randolph County and are dated 1814, 1815, and 1818. The remaining two summons are from Madison County and Sangamon County and are dated 1816 and 1834 respectively.

Dates: 1814-1834

Illinois financial notes

 File — Folder 1: [Barcode: 31197230309962]
Identifier: MSS SC 1224
Scope and Contents

Handwritten financial notes including receipts, bills of sale, and monetary transaction records.

Dates: 1813-1858

Illinois legal documents

 Collection — Multiple Containers
Identifier: MSS SC 1227
Scope and Contents

Records include legal and clerical documents specific to the state of Illinois. Includes petitions, promissory notes, poll books, court documents, building specifications, and land documents from various counties. Materials date from 1791 to 1855.

Dates: 1791-1855

Illinois legal documents

 File — Folder 1: [Barcode: 31197230310002]
Identifier: MSS SC 1220
Scope and Contents

Eleven handwritten, printed and signed documents including seven indentures, two mortgages, one deed, and a letter discussing a land transaction.

Dates: 1784-1870

In the United States District Court for the District of Idaho

 File — Folder 1: [Barcode: 31197230322734]
Identifier: MSS SC 2614
Scope and Contents Photocopies of typewritten and signed report of a court case. The case was McCabe et al., v. Arave et al. Melvin A. McCabe and Mark Madsen, inmates of the Idaho State Correctional Institution and members of the Church of Jesus Christ Christian, compalined that Arvon Arave, Warden of the Institution, and Al Murphy, Director of the Idaho State Department of Corrections, denied them the right to practice their religion. Judge Marion J. Callister, Chief Judge United States District Court,...
Dates: 1985-1986

Indian Affairs in California papers

 Collection — Box 1: [Barcode: 31197235233993]
Identifier: MSS 8512
Scope and Contents

Reports, proposals, maps, letters and clippings regarding American Indian affairs in California. Includes correspondence of California senator John Harmer on governmental intervention in Indian affairs, drafts of the proposed Indian Resources Development Act and other government reports on the economic status of Native Americans in California. Materials dated approximately 1950-1970.

Dates: 1950-1970

Indiana courts legal documents

 File — Folder 1: [Barcode: 31197230310093]
Identifier: MSS SC 1228
Scope and Contents

Handwritten and printed legal documents dated 1839 from Indiana. These items include three summonses, one affidavit, and one article of agreement.

Dates: 1839

Inventory and appraisement of the goods and chattels found of the estate of Almon W. Babbitt

 File — Folder 1: [Barcode: 31197230237734]
Identifier: MSS SC 746
Scope and Contents

Handwritten list of goods dated 25 and 26 Nov. 1856 from the estate of Almon W. Babbitt who was killed by Indians in 1856.

Dates: 1856

Josiah Janes citizenship certificate

 File — Folder 1: [Barcode: 31197230317122]
Identifier: MSS SC 1911
Scope and Contents

A certificate showing that Josiah Janes, a seaman, is a citizen of the United States of America.

Dates: 1816