Skip to main content

Depositions

 Subject
Subject Source: Library of Congress Subject Headings

Found in 15 Collections and/or Records:

William Marks arrest warrant

 Collection — Folder 1: [Barcode: 31197233289252]
Identifier: Vault MSS 366
Scope and Contents

Handwritten arrest warrant, dated 28 Nov. 1842, and registered in Nauvoo, Illinois. Marks seeks the arrest of Thomas J. Hunter for slandering Joseph Smith, the first president of the Mormon Church.

Dates: 1842 November 28

George Corn Jr. deposition

 File — Folder 1: [Barcode: 31197230241553]
Identifier: MSS SC 473
Scope and Contents

Handwritten legal document written in Lexington, Kentucky which was taken in evidence in the case of Robert Daniel et al. vs. Stephen Trigg's Estate before the Kentucky Supreme Court. Concerns Daniel's activities in relation to property of the estate which included slaves and horses.

Dates: 1792 March 1

James Monroe depositions

 Collection — Folder 1: [Barcode: 31197233292116]
Identifier: Vault MSS 531
Scope and Contents

Two handwritten depositions. They concern a land dispute between John Copsey and Rees Pritchard. Each was attested and signed by Monroe.

Dates: 1803-1805

Documents in the Case of John W. Archer vs. James J. Strang and John Cole

 Collection — Box 1: [Barcode: 31197233289716]
Identifier: Vault MSS 408
Scope and Contents

Handwritten legal documents including affidavits, writs, depositions, and decisions. The items relate to a suit brought by John W. Archer, a disaffected Strangite, against James J. Strang and John Cole in the summer of 1849 to recover a wagon Archer had consecrated to Strang's group. The case was heard in Walworth County, Wisconsin.

Dates: 1849

Louisiana historical documents

 Collection — Multiple Containers
Identifier: Vault MSS 526
Scope and Contents

Three official documents on early Louisiana, including a blank 1811 printed blank form for Commissioners' Certificate, Territory of Louisiana, and 1811 deed, and an 1812 deposition.

Dates: 1805-1812

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

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

The murder of Colonel R. Waterhouse

 Collection — Folder 1: [Barcode: 31197233294179]
Identifier: Vault MSS 683
Scope and Contents

Handwritten depositions signed by the members of "The Committee of Safety," San Augustine, Texas, reporting the confessions, given under torture, of two convicted murderers.

Dates: 1863

Sfondrati family papers

 Collection — Multiple Containers
Identifier: Vault MSS 520
Scope and Contents

Contains depositions, legal opinions, letters, and other materials from the Sfondrati family. Much of the materials deal with the inheritance of lands from Isabella di Capua, of the Cybo-Malaspina family of Massa.

Dates: 1501-1665

Slavery documents

 Collection — Folder 1: [Barcode: 31197233601944]
Identifier: Vault MSS 553
Scope and Contents

A collection of slavery documents from Missouri, Louisiana, Illinois, Kentucky, Virginia, Tennessee, and unknown states. Included are writs of manumission, bills of sale, affidavits, letters, and depositions. One document in French.

Dates: 1792-1913