Skip to main content

Affidavits

 Subject
Subject Source: Library of Congress Genre/Form Terms

Found in 45 Collections and/or Records:

Arza Adams affidavit

 File — Folder 1: [Barcode: 31197230307610]
Identifier: MSS SC 971
Scope and Contents

Holograph document and statement of damages amounting to $775 sustained in the war with Chief Walker and his Utes due to Indian activities in Utah County, Utah in 1853.

Dates: 1855

Alma L. Jensen affidavit and statement

 File — Folder 1: [Barcode: 31197230335736]
Identifier: MSS 911
Scope and Contents

Typewritten and signed affidavit and a handwritten statement. Jensen affirms that he met Martin Harris (1783-1875) in the summer of 1875. Harris told him about the authenticity of the Book of Mormon.

Dates: 1936

Rose Zipporah Marsh Butler papers

 Collection — Box 1: [Barcode: 31197239125690]
Identifier: MSS 9654
Scope and Contents Collection contains letters to and from Rose Zipporah Marsh Butler, including envelopes and fragments of the stationary box where the letters were stored. Includes Edwin and Margaret Marsh guardianship transfer affidavit recording the transfer of guardianship of Rose to William and Sarah Beecher, dated 1888, two letters dated 1888 and 1889 from James Chandler to William and Sarah Beecher, Rose's foster parents, and a letter dated around 1888 from Edwin Beecher to William and Sarah Beecher,...
Dates: 1888-1967

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

Oliver Cowdery affidavit

 File — Multiple Containers
Identifier: MSS SC 2499
Scope and Contents

Notarized affidavit signed by Oliver Cowdery as a notary public. The item verifies that a notice relating to a certain property in Walworth County, Wisconsin had been listed in a local newspaper for E. A. Cooley.

Dates: 1848

Oliver Cowdery notarized affidavit

 File — Folder 1: [Barcode: 31197230308246]
Identifier: MSS SC 1035
Scope and Contents

Notarized affidavit affirming that an add had been run in the newspaper the "Walworth County Democrat" advertising land sales. The document was signed by O. Cowdery "Notary Public."

Dates: 1848

John Davis testimony and affidavit

 File — Folder 1: [Barcode: 31197230309889]
Identifier: MSS SC 1206
Scope and Contents Printed testimony from Massechusetts. This item is dated Nov. 4, 1841 and is signed by Governor Davis and Secretary Bigalow. It testifies that George Phillips is a Justice of the Peace for the County of Suffolk. On the inside of this item, and connected to it by the Seal of the Commonwealth, is an affidavit signed by Harrison Gray and George Phillips and intended for the St. Louis, Mo. Court. This document states that the plaintiffs in a court case have given all credit and payments that...
Dates: 1841

Documents in the Case of John W. Archer vs. James J. Strang and John Cole

 Collection — Box 1: [Barcode: 31197233289716]
Identifier: Vault MSS 408
Scope and Contents

Handwritten legal documents including affidavits, writs, depositions, and decisions. The items relate to a suit brought by John W. Archer, a disaffected Strangite, against James J. Strang and John Cole in the summer of 1849 to recover a wagon Archer had consecrated to Strang's group. The case was heard in Walworth County, Wisconsin.

Dates: 1849

Robert D. Foster affidavit

 File — Folder 1: [Barcode: 31197230321017]
Identifier: MSS SC 2228
Scope and Contents

Handwritten affidavit in the case of the City of Nauvoo versus Robert D. Foster, 25 July 1845. Foster was fined $100 for an offense.

Dates: 1844

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