Skip to main content

Resolutions (Law)

 Subject
Subject Source: Library of Congress Genre/Form Terms
Scope Note: USE FOR: Declarations (Law) Legislative resolutions

Found in 18 Collections and/or Records:

Aguaiic Iscotol Lumalic te Indiotic / Oid los Pueblos Todos de Indios Sublevados, 1869

 Item — Box 101: Series 9 [Barcode: 31197232492576], Folder: 5
Identifier: MSS 279 Series 9 Sub-Series 25
Scope and Contents

Contains a government declaration outlining certain laws required of the Indian population near San Cristobal de las Casas, Chiapas.

Dates: 1869

Aguaiic Iscotol Lumalic te Indiotic / Oid los Pueblos Todos de Indios Sublevados, 1869

 Item — Box 120: Series 6; Series 7; Series 8; Series 9; Series 10 [Barcode: 31197233635439], Folder: 14
Identifier: MSS 279 Series 9 Sub-Series 25
Scope and Contents

Contains a government declaration outlining certain laws required of the Indian population near San Cristobal de las Casas, Chiapas.

Dates: 1869

An act for the admission of the State of Deseret into the Union, date of production not identified

 Item — Box 14: Series 3 [Barcode: 31197232550761], Folder: 9
Identifier: Vault MSS 792 Series 3 Sub-Series 4 Item 3
Scope and Contents

Declaration saying that admission of the State of Deseret into the Union will not take effect unless polygamy is outlawed in the state. Date of production not identified.

Dates: Majority of material found within date of production not identified

Baldesar Campatio declaration, 1613 April 14

 Item — Box 1: [Barcode: 31197233290623], Folder: 7
Identifier: Vault MSS 524 Item 7

Barbara Schinchinelli Sfondrati statement , 1676 December 15

 Item — Box 1: [Barcode: 31197233290623], Folder: 9
Identifier: Vault MSS 524 Item 6

Declaration regarding Giovanni Arzaga, 1646 March 20

 Item — Box 1: [Barcode: 31197233290623], Folder: 9
Identifier: Vault MSS 524 Item 10

Declaration regarding Giovanni Arzaga, 1645 October 10

 Item — Box 1: [Barcode: 31197233290623], Folder: 9
Identifier: Vault MSS 524 Item 11

Documents regarding release of command of Guadalcanal, 1661

 Item — Folder 1: [Barcode: 31197233290474]
Identifier: Vault MSS 516 Item 6
Scope and Contents The cover sheet is folded and contains two separate documents. The documents inside are legal copies of previous notary statements the deal with the command and ownership of Guadalcanal by Ercole Sfondrati. The cover letter contains a notarized letter on the inside back fold dated April 24, 1748. The letter states the release of Guadalcanal, Spain to Isabella Serbelloni Rejna from Ercole Sfondrati. Isabella is to be the curatrix of the house and income according to the church and...
Dates: 1661

Ercole Sfondrati statement regarding payment for Giovanni Angelo Sambuca, 1618 November 5

 Item — Folder 1: [Barcode: 31197233290474]
Identifier: Vault MSS 516 Item 5
Scope and Contents The legal document is an instrument of confession or payment made for the man Ercole Sfondrati the Duke of Monte Marciano and Conte of the Riveria. The document outlines the payment of Giovanni Angelo Sambuca in a settlement for the Conte in the Riveria. The payment made was 300 scudi, which was the traditional payment for the holding command of Guadalcanal in Spain. The document was notarized by Rogar da Luigi Vacani of Como on November 5, 1618, but the document was intended for...
Dates: 1618 November 5

Jo. Antonius Campacius declaration, 1602 May 11

 Item — Box 1: [Barcode: 31197233290623], Folder: 7
Identifier: Vault MSS 524 Item 9