Skip to main content

Civil Procedure and Courts

 Subject
Subject Source: Cclanarrow

Found in 372 Collections and/or Records:

Charles Monk letters and financial receipts

 File — Multiple Containers
Identifier: MSS SC 166
Scope and Contents

Letters written primarily from Spanish Fork, Utah, to relatives in St. Johns, Arizona. Monk describes farm life and relates the legal problems of Mormons practicing polygamy. One letter dated August 27, 1888 describes Monk's life in a Utah prison for polygamy.

Dates: 1885-1909

Juan Bautista Morales certificate

 Collection — Folder 1: [Barcode: 31197233288643]
Identifier: Vault MSS 298
Scope and Contents

Photocopy of an handwritten certificate in Spanish affirming that Juan Bautista Morales was elected to the office of president of the supreme court. The item is dated 15 April 1850.

Dates: 1850 April 15

William Morgan certificate

 File — Folder 1: [Barcode: 31197230308345]
Identifier: MSS SC 1045
Scope and Contents

Account certifying that Joseph Smith, Caleb Baldwin, and Lyman Wight escaped from Morgan "without the common concent or negligence of myself or gard" on April 16, 1839. The item was written on July 6, 1839. Morgan and others were escorting the prisoners to Boone County to be tried for various crimes.

Dates: 1839

Morris and Callister law firm records

 Collection — Box 1: [Barcode: 31197239248229]
Identifier: MSS 9165
Content Description

Contains two law firm ledgers: (1) Approximately 1917-1920. (2) Approximately 1920-1922. Also contains one folder with Morris and Callister cancelled checks, approximately 1894- 1934.

Dates: approximately 1894-1934

The murder of Colonel R. Waterhouse

 Collection — Folder 1: [Barcode: 31197233294179]
Identifier: Vault MSS 683
Scope and Contents

Handwritten depositions signed by the members of "The Committee of Safety," San Augustine, Texas, reporting the confessions, given under torture, of two convicted murderers.

Dates: 1863

Nauvoo (Ill.) legal proceedings

 File — Folder 1: [Barcode: 31197230310994]
Identifier: MSS SC 1262
Scope and Contents

Two handwritten transcripts of court cases regarding the slandering of Joseph Smith (1805-1844), the Mormon prophet. The first item is dated Dec. 5, 1842 and involves the City of Nauvoo vs. Thomas J. Hunter. The second item is dated Feb. 17, 1843 and involves the City of Nauvoo vs. Amos Davis.

Dates: 1842-1843

News clippings on Mark Hofmann, 1982-2005

 Series — Multiple Containers
Identifier: MSS 1571 Series 2
Scope and Contents

Contains of photocopies of newspaper articles (as well as a few original magazine excerpts) regarding Mark Hofmann's life, forgeries, murders, and trial. Materials dated 1982-2005.

Dates: 1982-2005

Notice of property transfer

 File — Folder 1: [Barcode: 31197230320209]
Identifier: MSS SC 2198
Scope and Contents

Handwritten notice of a transfer of property from Mary H. Lisa to Joseph B. Crockett.

Dates: 1844

Oath for a Woman in Territory of Utah form

 File — Folder 1: [Barcode: 31197227625529]
Identifier: MSS 3997
Scope and Contents

Printed form, Form of Oath for a Woman in Territory of Utah, for swearing she was not a bigamist or involved in any polygamous relationship. Form blank, printed for 188-.

Dates: approximately 1880

Ohio Court of Common Pleas affidavits

 File — Folder 1: [Barcode: 31197230323526]
Identifier: MSS SC 2379
Scope and Contents

Handwritten affidavits. Sarah Griffith apparently had attempted to obtain a farm from Edward Bosley, located near Kirtland, Ohio, but she claimed that the terms of the agreement were improperly met. Griffith then approached the court of Lake County, Ohio in an attempt to get the purchase agreement enforced. Griffith maintained that the farm was purchased by worthless script put out by the Mormons when they lived in Kirtland.

Dates: 1842