Skip to main content

Civil Procedure and Courts

 Subject
Subject Source: Cclanarrow

Found in 372 Collections and/or Records:

Rex E. Lee papers on Office of the President, 1910-1996

 Series
Identifier: MSS 2017 Series 6
Scope and Contents

Contains letters, photographs, clippings, publications, and other material from Lee's tenure as president of Brigham Young University, dating from between 1910 and 1996.

Dates: 1910-1996

Rex E. Lee papers on Solicitor General, 1973-1986

 Series
Identifier: MSS 2017 Series 5
Scope and Contents

Contains letters, directories, and legal documents related to Lee's service as Solicitor General. Materials date from between 1981 and 1985.

Dates: 1973-1986

Rex E. Lee personal files, 1978-1985

 Sub-Series — Multiple Containers
Identifier: MSS 2017 Series 1 Sub-Series 1
Scope and Contents

Contains correspondence and other materials documenting Lee's active involvement in the legal profession. Includes information on the American Bar Association, the conferences and seminars that Lee attended, his involvement with Brigham Young University, legal case files, and materials dealing with his personal life.

Dates: 1978-1985

Rex E. Lee photographs, approximately 1960-1996

 Sub-Series — Multiple Containers
Identifier: MSS 2017 Series 6 Sub-Series 8
Scope and Contents

Contains photographs of Rex Lee and his family, as well as professional photographs with public figures and award programs. Images date from between approximately 1960 and 1996.

Dates: approximately 1960-1996

Rex E. Lee reference files, 1978-1985

 Series
Identifier: MSS 2017 Series 1
Scope and Contents

Contains correspondence, subject files, and other materials created or assembled by Lee. Includes information on his personal life and legal career. Materials date from between 1978 and 1985.

Dates: 1978-1985

Rex E. Lee slip opinions files, 1983-1985

 Sub-Series — Multiple Containers
Identifier: MSS 2017 Series 5 Sub-Series 4
Scope and Contents

Contains copies of Supreme Court slip opinions received or collected by Lee. Materials date from between 1893 and 1985.

Dates: 1983-1985

George Reynolds letter

 File — Folder 1: [Barcode: 31197227631774]
Identifier: MSS 4000
Scope and Contents

Letter of George Reynolds, as Secretary of First Presidency, to Elder Alfred W. Millgate, Clerk of the High Council, Weber Stake, conveying approval for the ordination of John M. Brown as an Elder. Dated 10 February 1891, written on Church letterhead.

Dates: 1891 February 10

George Reynolds papers

 Collection — Folder 34: [Barcode: 31197239266270]
Identifier: Vault MSS 10
Scope and Contents Papers contain correspondence to and from George Reynolds from various church, civic, and business leaders, a number of certificates relating to Reynolds ecclesiastical and civic duties and positions, and some family correspondence, as well as a history of the Church of Jesus Christ of Latter-day Saints written by Reynolds. Many of these items relate to Reynolds' conviction and imprisonment for practicing polygamy in the 1870s and 1880s, though some items date from as early as 1863 to as...
Dates: approximately 1863-1920

Preston D. Richards papers

 Collection — Multiple Containers
Identifier: MSS 1993
Abstract

The collection consists of papers regarding the life of Preston D. Richards. The collection has correspondence, newspaper clippings, certificates, photographs and other papers. It specifically deals with his life in terms of his business, church, and personal relations. The collection dates 1894-1970.

Dates: 1894-1970

John Wickliffe Rigdon affidavits

 File — Folder 1: [Barcode: 31197230318930]
Identifier: MSS SC 2092
Scope and Contents

Printed, typewritten, and handwritten affidavits and miscellaneous items. Most of the items deal with legal matters in New York State relating to the affairs of John W. and Sidney Rigdon.

Dates: 1830-1906