Skip to main content

Affidavits

 Subject
Subject Source: Library of Congress Genre/Form Terms

Found in 68 Collections and/or Records:

Martin Harris legal documents

 File — Folder 1: [Barcode: 31197232498904]
Identifier: MSS 240
Scope and Contents

Handwritten legal statements and affidavits. In 1846 Harris signed over control of his financial affiars to Jacob Bump and Preserved Harris while he planned to go to Europe for one year. In 1865, Martin Harris charged that Jacob Bump and William Fuller illegally took some of his property when he was gone. The items were registered in the court of Lake County, Ohio. The Mormon gathering place of Kirtland, Ohio is located in the same county.

Dates: 1846-1865

James Holt Haslam affidavit

 Item — Folder 1: [Barcode: 31197227606511]
Identifier: MSS 3868
Scope and Contents

Photocopy of the affidavit includes Haslam's account of his journey to Salt Lake City, Utah, with a message for Brigham Young in September 1857.

Dates: 1884

Indiana courts legal documents

 File — Folder 1: [Barcode: 31197230310093]
Identifier: MSS SC 1228
Scope and Contents

Handwritten and printed legal documents dated 1839 from Indiana. These items include three summonses, one affidavit, and one article of agreement.

Dates: 1839

John Steele, Sr. petitioner's affidavit, 1816 April 27

 Item — Box 1: Series 1; Series 2 [Barcode: 31197233290649], Folder: 11
Identifier: Vault MSS 528 Series 2 Item 1

Kentucky records

 Collection — Multiple Containers
Identifier: Vault MSS 527
Scope and Contents

Handwritten items relating to Kentucky in the later years of the eighteenth century and the early decades of the nineteenth century. These manuscripts are legal documents mostly created in local courts and governments. Many of the items deal with land grants. Three of the manuscripts relate to attempts in 1829 by Daniel Boone's lawyer to get a suit apparently filed against his client's estate dismissed on the basis of technicalities. Includes 126 items.

Dates: 1780-1850

Phillip Knight collection of Knight Investment Company records

 Collection — Multiple Containers
Identifier: MSS 3772
Scope and Contents

Collection includes a variety of business records of the Knight Investment Company, including: articles of incorporation, state certificates, patents, abstracts, deeds, receipts, bonds, wills, certificates, affidavits, company reports, surveys, letters, oaths, shipment orders, pool agreements, proxy agreements, letters of administration, leases, blueprints, tax forms, and other legal documents. Items document the business of the company between 1883 and 1964.

Dates: approximately 1883-1964

Lake County (Ohio) legal documents

 Collection — Multiple Containers
Identifier: MSS SC 414
Scope and Contents

Handwritten legal documents relating to numous issues in Lake County, Ohio.

Dates: 1830-1850

Lane family papers

 Collection — Multiple Containers
Identifier: Vault MSS 715
Scope and Contents

Miscellaneous siged handwritten and printed documents. The papers chronicle the history of the Lane family of Bedford, Massachusetts. Documents include the wills of James Lane, military orders from the British authorities in Boston, and numerous property deeds and letters.

Dates: 1738-1926

The last testimony of Martin Harris

 File — Folder 1: [Barcode: 31197232498862]
Identifier: MSS 236
Scope and Contents Typewritten statement with handwritten corrections. The item was notarized. Homer affirms that he met Martin Harris (1783-1875) in 1869 when returning from a mission for the Mormon Church. He recounts the conversation, much of it word for word, between him and Harris at that time. He also told the second president of the Mormon Church, Brigham Young (1801-1877), about this incident. Homer also tells, again verbatim, what Harris said on his death bed in 1875. Homer states that on each...
Dates: 1928

Legal documents

 File — Folder 1: [Barcode: 31197230309954]
Identifier: MSS SC 1225
Scope and Contents

Handwritten legal documents from the Randolph County Court in Illinois. Included are a certificate of publication, a declaration, a deposition, and three affidavits.

Dates: 1815-1839