Skip to main content

Summonses

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 25 Collections and/or Records:

Edwin Bryant summons

 File — Folder 1: [Barcode: 31197230309566]
Identifier: MSS SC 1161
Scope and Contents

Printed writ signed by Bryant as chief magistrate of San Francisco summoning E. Ward Pell, a local sheriff, to appear in court on 22 March, 1847.

Dates: 1847

Choteau family legal documents

 File — Folder 1: [Barcode: 31197230309970]
Identifier: MSS SC 1223
Scope and Contents

Handwritten and signed legal documents involving the Choteau family. Included are summonses, financial notes, deeds, certificates, indentures, and writs all written at St. Louis, Mo. Several of the items are French translations of the original English documents. Members of the Choteau family mentioned in the items are Auguste, Pierre, Henry, and Gabriel S.

Dates: 1805-1829

Circuit Court legal documents

 File — Multiple Containers
Identifier: MSS 1247
Scope and Contents

Photocopies of handwritten legal documents. The collection includes petitions, contracts, appeals, court orders, and summonses involving members of the Mormon Church.

Dates: 1838-1846

Circuit court summons

 Item — Folder 1: [Barcode: 31197233647392]
Identifier: MSS 8405
Scope and Contents

Original court summons issued by the State of Illinois, Hancock County to Joseph Smith Jr. and John P. Greene to appear at the Hancock County Circuit Court before May 1844 in order to address the complaint of Orsemus F. Bostwick for trespass to damage in the amount of two hundred dollars. The summons was signed by J. B. Backenstos, clerk of the circuit court. Dated March 4, 1844.

Dates: 1844 March 4

Jacques Clamorgan legal papers

 File — Folder 1: [Barcode: 31197230309996]
Identifier: MSS SC 1221
Scope and Contents

Eight handwritten and signed legal documents. Included are complaints, judgments, summonses, bonds, declarations, and financial notes from various court cases in which Clamorgan was involved. Most of these cases involved disputes over land ownership and payments of money.

Dates: 1809-1823

Escheatment summons, Historian's Office and Gardo House

 File — Folder 1: [Barcode: 31197230238302]
Identifier: MSS SC 296
Scope and Contents

William Preston's carbon copy of the original summons sent to Preston, Robert T. Burton and John C. Winder as the Presiding Bishopric of the Latter-day Saint Church from the Third District Court of Salt Lake County, 1886, November 5.

Dates: 1886

Hancock County (Ill.) and Portage County (Ohio) legal documents

 Collection — Multiple Containers
Identifier: MSS 4054
Abstract

Hancock and Portage County legal documents, 1826-1910, contains two archival series: (1) Hancock County documents, 1838-1844, and (2) Portage County documents, 1826-1910. The documents include affidavits, deeds, summons, and filings.

Dates: 1826-1910

Hancock County (Ill.) court summons

 File — Folder 1: [Barcode: 31197230310697]
Identifier: MSS SC 1294
Scope and Contents

Handwritten summons dated March 17, 1843, to Edward Johnson to appear to answer a complaint from Ashael Palmer regarding failure to pay a debt. The document is signed by Robert D. Foster, Justice of the Peace.

Dates: 1843

Hancock County (Ill.) legal instruments

 File — Folder 1: [Barcode: 31197230310911]
Identifier: MSS SC 1271
Scope and Contents

Legal instruments from Hancock County, Illinois. The items are from a court case involving Parley P. Pratt as defendant and Cyrus Jones and David Wetmore as plaintiffs.

Dates: 1845-1849

Hancock County (Ill.) legal instruments

 File — Folder 1: [Barcode: 31197230310887]
Identifier: MSS SC 1273
Scope and Contents

Legal instruments from Hancock County, Illinois. The items are from a court cases involving Hiram Kimball.

Dates: 1854