Skip to main content

Civil Procedure and Courts

 Subject
Subject Source: Cclanarrow

Found in 372 Collections and/or Records:

J. J. Piggott legal obligation

 File — Folder 1: [Barcode: 31197230318880]
Identifier: MSS SC 2083
Scope and Contents

Handwritten legal obligation by which was to put up a certain amount of money pending an appeal of an unnamed case.

Dates: 1851

Portage County (Ohio) documents, 1826-1910

 Series
Identifier: MSS 4054 Series 2
Scope and Contents note

This series contains quit-claim, warranty, and mortgage deeds, filings, summons, and miscellaneous items.

Dates: Other: 1826-1910

Niels Poulson certificates

 File — Folder 1: [Barcode: 31197230321066]
Identifier: MSS SC 2264
Scope and Contents

Handwritten and printed certificates. One is a "Declaration of Intention to become a citizen of the United States," and the other is a "Certificate of Citizenship" for the United States. Poulson applied for and received citizenship for the U.S. in Provo, Utah.

Dates: 1888

Josiah Lambourn precipe

 Collection — Folder 1: [Barcode: 31197233290862]
Identifier: Vault MSS 436
Scope and Contents

Handwritten and signed order dated 5 June 1845. Labourn directs the Hancock Circuit Court to subpoena prosecution witnesses for the upcoming trial of the murders of Hyrum Smith, second patriarch of the Mormon Church. The item lists the witnesses.

Dates: 1845 June 5

Parley P. Pratt affidavit

 File — Multiple Containers
Identifier: MSS SC 2227
Scope and Contents

Handwritten affidavit in the suit of Hiram Kimball versus Parley P. Pratt to recover goods sold to Pratt which he, allegedly, was intending to carry West without paying for them.

Dates: 1846

Probate Court legal instruments

 File — Folder 1: [Barcode: 31197230310978]
Identifier: MSS SC 1264
Scope and Contents

Three legal instruments from Illinois. Two of the items are letters of administration on the estate of the late Hugh White which were produced by the Adams County Probate Court. The third item is a bill of lading for articles being shipped on the Ohio River to Martin Baker, Jr. at Louisville.

Dates: 1833-1835

Publications by or about Rex E. Lee, 1981-1996

 Sub-Series — Multiple Containers
Identifier: MSS 2017 Series 6 Sub-Series 6
Scope and Contents

Contains copies of articles from the law reviews, magazines, BYU Speeches of the Year, law books, and videos. Materials date from between 1981 and 1996.

Dates: 1981-1996

Repertorium ordinationis summi tribunalis regii Wismariensis

 File — Folder 1: [Barcode: 31197230307362]
Identifier: MSS SC 950
Scope and Contents

Basic laws relating to the judicial professions (lawyer, assessor, notary, and proctor) and judicial procedures in Wismar. Also included are decrees concerning landed property, wages of the members of the city tribunal, and regulations for the construction of buildings.

Dates: 1673

Rex E. Lee addresses, 1982-1983

 Sub-Series — Box 161: Series 6 [Barcode: 31197230200641], Folder: 4-6
Identifier: MSS 2017 Series 6 Sub-Series 3
Scope and Contents

Contains copies of addresses given by Lee at education and church events. Materials date from between 1982 and 1983.

Dates: 1982-1983

Rex E. Lee arguments files, 1981-1985

 Sub-Series — Multiple Containers
Identifier: MSS 2017 Series 5 Sub-Series 2
Scope and Contents

Contains argument drafts for cases prosecuted during Lee's service as United States Solicitor General.

Dates: 1981-1985