Skip to main content

Affidavits

 Subject
Subject Source: Library of Congress Genre/Form Terms

Found in 60 Collections and/or Records:

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

Athalia Robinson affidavit

 File — Folder 1: [Barcode: 31197230318872]
Identifier: MSS SC 2065
Scope and Contents

Handwritten, signed, and notarized affidavit. Also included is a typewritten copy of the same item also signed and notarized. Athalia swears that she was present when her father, Sidney Rigdon (1793-1876), first saw a copy of the Book of Mormon and affirms that he was not the author of it.

Dates: 1904

Saints at War Project records for multiple wars, 1941-2013

 Series
Identifier: MSS 2350 Series 14
Scope and Contents

This series contains materials from Latter-day Saints serving in multiple wars. Materials include papers, interviews, memoirs, biographies, articles, photographs, letters, and other papers. Dated 1941-2013.

Dates: 1941-2013

Saints at War Project records for the United States Army, approximately 1940-2011

 Sub-Series
Identifier: MSS 2350 Series 14 Sub-Series 1
Scope and Contents

This subseries contains materials from Latter-day Saints serving in multiple wars. Materials include histories, papers, interviews, biographies, and newspaper articles, and other papers. Dated approximately 1940-2011.

Dates: approximately 1940-2011

Salt Lake County, Utah court affidavit

 File — Folder 1: [Barcode: 31197230310713]
Identifier: MSS SC 1292
Scope and Contents

Handwritten and signed affidavit dated 2 October 1855. The document lists the complaint of C.A. and E.H. Perry vs. Jonathon Moreton regarding failure to pay a $19.78 promissory note. The Perry's were represented by Almon Babbitt.

Dates: 1855

Sirrine family records, 1896-1899

 File — Oversize-folder 11: Series 3 [Barcode: 31197239121947]
Identifier: MSS 8593 Series 3 Sub-Series 5
Scope and Contents

Sheets torn from a ledger book containing family records, including a "short record of Hannah Cronkhite," "family record of Nathaniel Sirrine," and an affidavit from Nathaniel Sirrine. Dated 1896 to 1899.

Dates: 1896-1899

Joseph Smith affidavit

 File — Folder 1: [Barcode: 31197231045060]
Identifier: MSS 1021
Scope and Contents

Photocopy of a handwritten and signed statement. Smith stated that he was "elected Sole Trustee" of the Church of Jesus Christ of Latter-day Saints for life. The item was notarized in Nauvoo, Illinois, for Hancock County.

Dates: 1841

Joseph F. Smith letter and affidavit

 Collection — Multiple Containers
Identifier: MSS SC 2489
Scope and Contents Handwritten and signed letter dated 7 Oct. 1889. The item was addressed to Samuel Russel. Smith had asked Russell to take charge of the sawmill connected with the Hawaiian colony in Skull Valley, Utah and expresses regret that Russell turned him down. Smith said, "I had no special manifestations of the Spirit about it." Also included is a typewritten affidavit dated 6 June 1906 and signed by Smith stating that he "had been duly elected to the office of President and Director of the...
Dates: 1906 June 6; 1889 October 7

A. O. Smoot affidavit

 File — Folder 1: [Barcode: 31197230343979]
Identifier: MSS 183
Scope and Contents

Handwritten affidavits sworn before Smoot as mayor of Provo, Utah. The manuscript was apparently recorded by Smoot who seems to be responsible for much of its wording. The item deals with disturbances by United States soldiers in Provo, Utah.

Dates: 1870