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 14 Collections and/or Records:

Jacques Clamorgan legal papers

 File — Folder 1: [Barcode: 31197230309996]
Identifier: MSS SC 1221
Scope and Contents

Eight handwritten and signed legal documents. Included are complaints, judgments, summonses, bonds, declarations, and financial notes from various court cases in which Clamorgan was involved. Most of these cases involved disputes over land ownership and payments of money.

Dates: 1809-1823

Rudolf II Dovvia Kay Reichstag

 File — Folder 1: [Barcode: 31197230309145]
Identifier: MSS SC 1130
Scope and Contents

Holograph edict presented by the Federal Diet of the German Empire. The item is concerned with the Turkish threat and political matters in Germany.

Dates: 1598

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

Heber J. Grant statements

 File — Folder 1: [Barcode: 31197230317163]
Identifier: MSS SC 1894
Scope and Contents

Photocopy of a 1922 newsclipping concerning political affiliations of the Mormon Church and its members. The Church was not officially aligned politically. The other item is typed, undated, and relates to the conferring of the priesthood in the Mormon Church. Each item is endorsed by Heber J. Grant and the other members of the First Presidency of the Mormon Church.

Dates: approximately 1922-1930

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

Hancock County (Ill.) legal instruments

 File — Folder 1: [Barcode: 31197230310861]
Identifier: MSS SC 1275
Scope and Contents

Legal instruments from Hancock County, Illinois. The items are from a court cases involving Isaac Galland.

Dates: 1829-1838

Hancock County (Ill.) legal instruments

 File — Folder 1: [Barcode: 31197230310853]
Identifier: MSS SC 1276
Scope and Contents

Legal instruments from Hancock County, Illinois. The items are from court cases involving James White.

Dates: 1830-1836

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