Skip to main content

Affidavits

 Subject
Subject Source: Library of Congress Genre/Form Terms

Found in 6 Collections and/or Records:

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.) documents, 1838-1844

 Series
Identifier: MSS 4054 Series 1
Scope and Contents note

This series contains affidavits, summons and filings.

Dates: Other: 1838-1844

Hancock County (Ill.) legal instruments

 File — Folder 1: [Barcode: 31197230310895]
Identifier: MSS SC 1272
Scope and Contents

Legal instruments from Hancock County, Illinois. The items are from court cases involving Joseph Smith III.

Dates: Date not identified

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

Hancock County (Ill.) legal instruments

 File — Folder 1: [Barcode: 31197230310879]
Identifier: MSS SC 1274
Scope and Contents

Legal instruments from Hancock County, Illinois. The items are from a court cases in which Thomas B. Marsh was plaintiff and William Smith was defendant.

Dates: 1854

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