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 43 Collections and/or Records:

Declaration regarding Giovanni Arzaga

 Digital Record
Identifier: VMSS524_B1_F9_I10

Declaration regarding Giovanni Arzaga

 Digital Record
Identifier: VMSS524_B1_F9_I11

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

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

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

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