Skip to main content

Affidavits

 Subject
Subject Source: Library of Congress Genre/Form Terms

Found in 68 Collections and/or Records:

Stuart and Dummer legal documents

 Collection — Folder 1: [Barcode: 31197233292231]
Identifier: Vault MSS 549
Scope and Contents

Collection includes receipts, bonds, bills, writs, affidavits, and return of service.

Dates: 1801-1834

E. B. Washburne legal documents

 Collection — Folder 1: [Barcode: 31197233292389]
Identifier: Vault MSS 573
Scope and Contents

Answer filed in Circuit Court, Joe [sic] Daviess County, Illinois, October 24, 1844, in response to a complaint filed in the case of Washburne, administrator for the estate of John C. Smith, et al., vs. James Duncan.

Dates: 1844 October 24

Legal documents, financial notes, and personal papers

 File — Folder 1: [Barcode: 31197230310267]
Identifier: MSS SC 1239
Scope and Contents

Handwritten legal documents, financial notes, and personal papers. Included are affidavits, bills of sale, monetary transaction notes, receipts, bonds, promissory notes, ledgers, wills, and letters. All of the items are from unknown locations and mostly concern mundane legal or personal matters.

Dates: 1782-1846

Lily Klasner historical research material, 1867-1972

 Series
Identifier: MSS 1963 Series 4
Scope and Contents

Contains correspondence, legal documents, maps, notes, and other documents gathered for the purpose of historical research by Lily Klasner, mainly on the Casey family and 19th century New Mexico. A few letters are original holographs, and some of the other documents are originals, but most are transcribed and typed. Also contains the original diary of John Simpson Chisum, dated 1878. Materials dated 1867 to 1972 (reflects the date of all original items).

Dates: 1867-1972

Lily Klasner legal records, 1885-1945

 Series
Identifier: MSS 1963 Series 7
Scope and Contents

Case files regarding lawsuits, affidavits for various people, New Mexico warranty deeds, and other legal documents. Most involve Lily Klasner. Materials dated 1885 to 1945.

Dates: 1885-1945

Miscellaneous text materials, 1991, 1935-1340

 File
Identifier: MSS 2383
Scope and Contents

One manila envelope contains : papers related to the trial, affidavits, a newspaper article, and carbon and photocopy. Various matterials are dated 1935-49 and 1991.

Dates: 1991; 1935-1340

Missouri legal documents

 Collection — Multiple Containers
Identifier: MSS SC 1226
Scope and Contents

Handwritten legal documents from the state of Missouri. Included are financial notes and bonds, contracts, indentures, inventories, letters, affidavits, court writs, and a land survey.

Dates: 1783-1869

National Archives material on the persecutions of the Church in Missouri

 Collection — Box 1: [Barcode: 31197227330484]
Identifier: MSS 942
Abstract

Material pertaining to the Missouri persecutions of LDS Church members in 1839. Material is as found at the National Archives.

Dates: 1838-1842

Ohio Court of Common Pleas affidavits

 File — Folder 1: [Barcode: 31197230323526]
Identifier: MSS SC 2379
Scope and Contents

Handwritten affidavits. Sarah Griffith apparently had attempted to obtain a farm from Edward Bosley, located near Kirtland, Ohio, but she claimed that the terms of the agreement were improperly met. Griffith then approached the court of Lake County, Ohio in an attempt to get the purchase agreement enforced. Griffith maintained that the farm was purchased by worthless script put out by the Mormons when they lived in Kirtland.

Dates: 1842

People of the United States in Utah Territory vs. Isaac C. Haight

 File — Folder 1: [Barcode: 31197232535614]
Identifier: Vault MSS 736
Scope and Contents

Handwritten copy of charges brought against Isaac C. Haight for complicity in the Mountain Meadows Massacre in 1857 presented in the "District Court of the Second Judicial District of the Territory of Utah, County of Beaver." Also included is a statement that the charges were dissmissed in 1893.

Dates: 1874-1893