Skip to main content

Box 5

 Container

Contains 5 Results:

J. H. Sherman declaration on behalf of William Schwartz, et al., against George Miller and Newel Kimball Whitney, 1845 June 24

 Item — Box: 5, Folder: 45
Identifier: Vault MSS 76 Series 1 Sub-Series 6 Item 1
Scope and Contents note

Declaration by Sherman, attorney, (copy) for and in behalf of the plaintiffs, Schwartz, et al., against Miller and Whitney, regarding land in Hancock County, Illinois. Dated June 24, 1845.

Dates: Other: 1845 June 24

J. H. Sherman declaration on behalf of William Schwartz, et al., against George Miller and Newel Kimball Whitney, 1845 June 24

 Item — Box: 5, Folder: 45
Identifier: Vault MSS 76 Series 1 Sub-Series 6 Item 2
Scope and Contents note

Declaration by Sherman, attorney, (copy) for and in behalf of the plaintiffs, Schwartz, et al., against Miller and Whitney, regarding land in Hancock County, Illinois. Dated June 24, 1845.

Dates: Other: 1845 June 24

Thomas Morrison declaration on behalf of I. S. Chamberlaine, against Almon W. Babbitt, Joseph L. Heywood, John S. Fullmer, and William Fossett, 1846 April 3

 Item — Box: 5, Folder: 45
Identifier: Vault MSS 76 Series 1 Sub-Series 6 Item 3
Scope and Contents note

Declaration by Morrison, attorney, (copy) for and in behalf of Chamberlaine, against Babbitt, Heywood, Fullmer, and Fossett, regarding land in Nauvoo, Illinois. Dated April 3, 1846.

Dates: Other: 1846 April 3

Bill for the incorporation of the City of Nauvoo, after 1838

 Item — Box: 5, Folder: 45
Identifier: Vault MSS 76 Series 1 Sub-Series 6 Item 5
Scope and Contents note

Bill for the incorporation of the City of Nauvoo, Illinois, ending in the middle of section 15 (full charter has 28 sections).

Dates: Other: after 1838