Skip to main content

Judicial records

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 9 Collections and/or Records:

Chenango County, New York court records

 File — Folder 1: [Barcode: 31197227605497]
Identifier: MSS 4077
Scope and Contents

Collection includes photocopies of court records created by judge Albert Neely in 1826. Includes documents related to the trial of Joseph Smith.

Dates: 1826

Collection of court documents

 Collection — Multiple Containers
Identifier: MSS 3877
Scope and Contents

Collection includes court documents from the Wayne County, New York Court of Common Pleas and the Lake County, Ohio Court of Common Pleas during the period of 1827 to 1873. The court cases document the environment in which the Mormon Church developed, including early Church history in Palmyra, New York, and later developments in Kirtland, Ohio.

Dates: 1827-1956

Hancock County (Ill.) Circuit Court case documents

 Collection — Multiple Containers
Identifier: MSS 2951
Scope and Contents

Documents in the collection relate to criminal and civil court cases which took place in Hancock County, Illinois between 1830 and 1846. They include several debt and trespassing cases, as well as a few for rape, murder, and larceny cases. Documents include affidavits, subpoenas, verdicts, bonds, bills, writs, agreements, and others. There are approximately 100 cases and about 1200 items.

Dates: 1830-1846

Justice of the Peace records, 1856 April-June

 File — Box 1: [Barcode: 31197232486636], Folder: 3
Identifier: MSS 896
Scope and Contents

Photocopy.

Dates: 1856 April-June

Second Judicial District Court records

 File — Folder 1: [Barcode: 31197225562575]
Identifier: MSS 3899
Scope and Contents

Collection consists of a single minute book kept by the Second Judicial District Court of Utah between 1852 and 1855, and includes descriptions of court proceedings and naturalization records.

Dates: 1852-1855

Utah District Court probate ledger

 Item — Box 1: [Barcode: 31197225524468]
Identifier: MSS 3272
Scope and Contents

One ledger, including probate court records for Salt Lake County, Utah, from 1916 to 1917.

Dates: 1916-1917

J. Clifford Wallace papers

 Collection — Multiple Containers
Identifier: MSS 7730
Scope and Contents

Contains judicial conferences agenda outlines, action plans and goals of Judge J. Clifford Wallace, of the Ninth Judicial Circuit. Other miscellaneous informational papers that cover panel meetings which dealt with long range planning and bankruptcy merit are included. Papers of the Western District of Washington, East District of California Resource Committee, Hillsdale College and the Reorganization of the Ninth Judicial Circuit are also included in the collection. Dated 1975-2010.

Dates: 1975-2010