Skip to main content

Laws

 Subject
Subject Source: Genre Terms: A Thesaurus for Use in Rare Book and Special Collections Cataloguing

Found in 66 Collections and/or Records:

Arthur V. Watkins reports and bills on Colorado River Storage Project, 1951-1955

 Sub-Series
Identifier: MSS 146 Series 5 Sub-Series 3 Sub-Series 2
Scope and Contents note

Contains a report by the Assistant Secretary of the Interior from March 20, 1954 and reports and bills from 1951 to 1955 both concerning the Colorado River Storage Project and participating projects in the Western United States.

Dates: Other: 1951-1955

A bill for locating the county seat of Davis County in Utah Territory

 File — Folder 1: [Barcode: 31197230319383]
Identifier: MSS SC 2072
Scope and Contents

Handwritten legislative act enacted by the Utah legislature on 18 February 1852. The item was signed by Brigham Young (1801-1877), "Governor;" Willard Richards (1804-1854), "President of the Council;" and William W. Phelps (1792-1872), "Speaker of the House of Rep." The act states that Farmington shall be the site for the County Seat of Davis County.

Dates: 1852

King of Prussia Frederick William I edicts

 Collection — Multiple Containers
Identifier: Vault MSS 514
Scope and Contents

Official edicts, proclamations, and law codes relating to the administration of Prussia. These items relate to the financial, bureaucratic, and military administration of the kingdom. The bulk of the collection was presented under the authority of King Frederick William I (1688-1740). The materials are dated from 1714 to 1727 with one document originating in 1634. The 1634 item relates to the laws of the city of Stettin in Germany.

Dates: 1634-1727

John Orval Ellsworth papers

 Collection — Multiple Containers
Identifier: MSS 1782
Scope and Contents

Sixteen bound books containing typewritten and handwritten notes, a diary, theses, lists, laws, scripture references, family genealogy, and an instruction booklet. The materials relate to Ellsworth's occupation as professor and his assignment as a mission president of the Central States Mission of the Mormon Church.

Dates: 1924-1974

Hancock County (Ill.) legal instruments

 File — Folder 1: [Barcode: 31197230310911]
Identifier: MSS SC 1271
Scope and Contents

Legal instruments from Hancock County, Illinois. The items are from a court case involving Parley P. Pratt as defendant and Cyrus Jones and David Wetmore as plaintiffs.

Dates: 1845-1849

Hancock County (Ill.) legal instruments

 File — Folder 1: [Barcode: 31197230310895]
Identifier: MSS SC 1272
Scope and Contents

Legal instruments from Hancock County, Illinois. The items are from court cases involving Joseph Smith III.

Dates: Date not identified

Hancock County (Ill.) legal instruments

 File — Folder 1: [Barcode: 31197230310887]
Identifier: MSS SC 1273
Scope and Contents

Legal instruments from Hancock County, Illinois. The items are from a court cases involving Hiram Kimball.

Dates: 1854