Skip to main content

Civil Procedure and Courts

 Subject
Subject Source: Cclanarrow

Found in 372 Collections and/or Records:

Ohio Montgomery County Court letter of attorney

 File — Folder 1: [Barcode: 31197230310135]
Identifier: MSS SC 1232
Scope and Contents

Handwritten "Letter of Attorney" of the Montgomery County Court in Ohio.

Dates: 1806; 1806

Lewis Oleson journal

 File — Multiple Containers
Identifier: Vault MSS 737
Scope and Contents

Handwritten journal listing the names of Mormons convicted of polygamy from 3 November 1884 through 24 December 1888. The names are organized by date of conviction and levied fines are noted. Accompanying the journal is an alphabetical listing and seventeen photostat prints of the original document.

Dates: 1884-1888

Samuel C. Owens subpoena

 Collection — Folder 1: [Barcode: 31197239244947], Folder: 1
Identifier: MSS 9079
Content Description

Contains a subpoena signed by Samuel C. Owens as Jackson County, Missouri clerk. In the document, Owens ordered Jacob Gregg, Jackson County Sheriff, to bring David Burris before a judge to answer to charges made against in by Harmon G. Noland regarding debt on some land owned by Noland. Dated January 12, 1835. Also includes a picture of a painting of Owens painted by his son Ambrose Young Owens.

Dates: 1835 January 12

Pardon for Truman Osborn Angell

 File — Folder 1: [Barcode: 31197230336734]
Identifier: MSS 914
Scope and Contents

Photocopy of a handwritten and signed pardon granted to Truman O. Angell (1810-1887) for practicing the Mormon doctrine of polygamy.

Dates: 1892

Pennsylvania legal documents

 File — Folder 1: [Barcode: 31197230310176]
Identifier: MSS SC 1235
Scope and Contents

Handwritten, printed and signed legal documents from the state of Pennsylvania. Included are two indentures and three notarized financial papers.

Dates: 1818-1851

People of the United States in Utah Territory vs. Isaac C. Haight

 File — Folder 1: [Barcode: 31197232535614]
Identifier: Vault MSS 736
Scope and Contents

Handwritten copy of charges brought against Isaac C. Haight for complicity in the Mountain Meadows Massacre in 1857 presented in the "District Court of the Second Judicial District of the Territory of Utah, County of Beaver." Also included is a statement that the charges were dissmissed in 1893.

Dates: 1874-1893

Personal papers, 1906-1966

 Series — Multiple Containers
Identifier: MSS 1993 Series 3
Scope and Contents This series contains correspondence and other papers of Richards' personal life, particularly correspondence with his family, spanning from 1906-1966. It includes correspondence with Paul Richards, circa 1936-1949; correspondence with various people, particularly with family, 1939-1942; and a few letters from J. Reuben Clark, Jr. It also contains a diploma, 1908; correspondence between Wesley G. Howell and Mrs. Preston D. Richards shortly after Preston D. Richard's death (mostly concerning...
Dates: 1906-1966

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

Picenardi family papers

 Collection
Identifier: Vault MSS 769
Scope and Contents

Contains deeds and other legal documents of the Picenardi family. Documents are handwritten on parchment, and deal primarily with family land holdings in northern Italy. Also includes some information on the Sfondrati family. Materials date from between 1443 and 1563.

Dates: 1443-1563
Image of Pierre Chouteau statement
Image of Pierre Chouteau statement

Pierre Chouteau statement

 Digital Record
Identifier: VMSS138_F1
Dates: 1817 July 14